Company NamePechiney Aviatube Limited
DirectorsAndrew William Hodges and Michael Stuart Pasmore
Company StatusActive
Company Number04124570
CategoryPrivate Limited Company
Incorporation Date13 December 2000(23 years, 4 months ago)
Previous NameHamsard 2247 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew William Hodges
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(17 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMichael Stuart Pasmore
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(23 years, 3 months after company formation)
Appointment Duration1 month
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameRIO Tinto Secretariat Limited (Corporation)
StatusCurrent
Appointed05 May 2017(16 years, 4 months after company formation)
Appointment Duration6 years, 11 months
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameJeremy Williams
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 18 June 2002)
RoleCompany Director
Correspondence AddressWalnut Tree Cottage
East Dean
Chichester
West Sussex
PO18 0JA
Director NamePhilippe Darmayan
Date of BirthMay 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed23 January 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 20 June 2002)
RoleCompany Director
Correspondence Address112 Rue Raymond Ridel
La Garenne Colombes 92250
France
Foreign
Director NameBernard Jacquelin
Date of BirthJune 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed23 January 2001(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 30 January 2006)
RoleCompany Director
Correspondence Address1 Rue Emile Deschamps
Versailles
78000
France
Director NameChristophe Jean Marin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed23 January 2001(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 11 January 2008)
RoleCompany Director
Correspondence Address6 Rue Emile Cosse
Nantes
44000
France
Director NameLuc Ackermann
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed06 April 2001(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 2003)
RoleEngineer
Correspondence AddressLa Cote
Herbeys
Isere 38320
France
Secretary NameChristophe Marie Andre Edouard Pascaud
NationalityFrench
StatusResigned
Appointed01 June 2001(5 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2004)
RoleFinance Man
Correspondence Address64 The Avenue
London
W13 8LS
Director NameDavid Simmons
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Larch Drive
Stanwix
Carlisle
Cumbria
CA3 9FL
Director NameXavier Jouitteau
Date of BirthApril 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed20 June 2002(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 January 2008)
RoleFinance Manager
Correspondence Address12 Ave Amedee Menard
Nantes
44300
Foreign
Director NamePatrick Nadjar
Date of BirthJune 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed12 May 2003(2 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 August 2007)
RoleGeneral Manager
Correspondence Address36 Rue Penciere
Rouen
76000
France
Secretary NameMrs Katherine Frances Anthony Wilkinson
NationalityBritish
StatusResigned
Appointed30 June 2004(3 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCranbrook 65 Long Ashton Road
Long Ashton
Bristol
Avon
BS41 9HW
Director NameFrederic Marie Rene Mey
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed11 January 2008(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 25 July 2011)
RoleAti Extrusion General Mgr
Correspondence Address15 Rue De Bercy
Paris
75012
Foreign
Director NameLaurent Pierre Louis Chaigneau
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed11 January 2008(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 January 2011)
RoleAti Extrus'N Finance Cont
Correspondence Address14 Allee De L'Audreyne
Bouchemaine
49080
France
Secretary NameGemma Jane Constance Aldridge
StatusResigned
Appointed01 February 2010(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 05 November 2012)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr James Clark Wilkie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(10 years, 1 month after company formation)
Appointment Duration3 years (resigned 29 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 May 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Adam David Christopher Westley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(11 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 July 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameKatherine Dean
StatusResigned
Appointed05 November 2012(11 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 March 2013)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameGemma Jane Constance Aldridge
StatusResigned
Appointed22 March 2013(12 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 2014)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Martin John Betts
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(12 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Brian James King
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(13 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 2017)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameHelen Christine Day
StatusResigned
Appointed12 December 2014(14 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2017)
RoleCompany Director
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NamePhilip Gordon Bedford
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(16 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2019)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Contact

Websiteriotinto.com
Telephone020 77812000
Telephone regionLondon

Location

Registered Address6 St James's Square
London
SW1Y 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

9m at £1Rio Tinto International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,119,000
Cash£18,000
Current Liabilities£17,083,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

10 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
2 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
28 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (349 pages)
28 March 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
7 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
13 December 2022Full accounts made up to 31 December 2021 (22 pages)
15 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
16 September 2021Full accounts made up to 31 December 2020 (21 pages)
13 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
15 September 2020Full accounts made up to 31 December 2019 (22 pages)
11 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
17 July 2019Full accounts made up to 31 December 2018 (19 pages)
7 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
14 February 2019Termination of appointment of Philip Gordon Bedford as a director on 31 January 2019 (1 page)
13 December 2018Appointment of Mr Andrew William Hodges as a director on 30 November 2018 (2 pages)
13 December 2018Termination of appointment of Martin John Betts as a director on 30 November 2018 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (17 pages)
13 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
26 September 2017Full accounts made up to 31 December 2016 (16 pages)
26 September 2017Full accounts made up to 31 December 2016 (16 pages)
11 May 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages)
11 May 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages)
11 May 2017Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page)
11 May 2017Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page)
9 May 2017Appointment of Philip Gordon Bedford as a director on 5 May 2017 (2 pages)
9 May 2017Appointment of Philip Gordon Bedford as a director on 5 May 2017 (2 pages)
9 May 2017Termination of appointment of Brian James King as a director on 28 April 2017 (1 page)
9 May 2017Termination of appointment of Brian James King as a director on 28 April 2017 (1 page)
5 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (16 pages)
4 October 2016Full accounts made up to 31 December 2015 (16 pages)
14 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 9,000,001
(4 pages)
14 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 9,000,001
(4 pages)
3 July 2015Full accounts made up to 31 December 2014 (15 pages)
3 July 2015Full accounts made up to 31 December 2014 (15 pages)
8 June 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 8 June 2015 (1 page)
8 June 2015Director's details changed for Mr Brian James King on 26 May 2015 (2 pages)
8 June 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 8 June 2015 (1 page)
8 June 2015Director's details changed for Mr Brian James King on 26 May 2015 (2 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 9,000,001
(4 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 9,000,001
(4 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 9,000,001
(4 pages)
17 December 2014Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page)
17 December 2014Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page)
17 December 2014Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages)
17 December 2014Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages)
5 September 2014Full accounts made up to 31 December 2013 (15 pages)
5 September 2014Full accounts made up to 31 December 2013 (15 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 9,000,001
(4 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 9,000,001
(4 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 9,000,001
(4 pages)
13 March 2014Appointment of Mr Brian James King as a director (2 pages)
13 March 2014Appointment of Mr Brian James King as a director (2 pages)
5 February 2014Termination of appointment of James Wilkie as a director (1 page)
5 February 2014Termination of appointment of James Wilkie as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
30 July 2013Appointment of Martin John Betts as a director (2 pages)
30 July 2013Termination of appointment of Adam Westley as a director (1 page)
30 July 2013Appointment of Martin John Betts as a director (2 pages)
30 July 2013Termination of appointment of Adam Westley as a director (1 page)
7 May 2013Termination of appointment of Benedict Mathews as a director (1 page)
7 May 2013Termination of appointment of Benedict Mathews as a director (1 page)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
22 March 2013Termination of appointment of Katherine Dean as a secretary (1 page)
22 March 2013Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
22 March 2013Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
22 March 2013Termination of appointment of Katherine Dean as a secretary (1 page)
5 November 2012Appointment of Mr Adam David Christopher Westley as a director (2 pages)
5 November 2012Appointment of Katherine Dean as a secretary (1 page)
5 November 2012Termination of appointment of Gemma Aldridge as a secretary (1 page)
5 November 2012Appointment of Katherine Dean as a secretary (1 page)
5 November 2012Termination of appointment of Gemma Aldridge as a secretary (1 page)
5 November 2012Appointment of Mr Adam David Christopher Westley as a director (2 pages)
28 September 2012Full accounts made up to 31 December 2011 (16 pages)
28 September 2012Full accounts made up to 31 December 2011 (16 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
13 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
13 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 August 2011Full accounts made up to 31 December 2010 (16 pages)
15 August 2011Full accounts made up to 31 December 2010 (16 pages)
25 July 2011Appointment of Mr Benedict John Spurway Mathews as a director (2 pages)
25 July 2011Termination of appointment of Frederic Mey as a director (1 page)
25 July 2011Termination of appointment of Frederic Mey as a director (1 page)
25 July 2011Appointment of Mr Benedict John Spurway Mathews as a director (2 pages)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
1 February 2011Full accounts made up to 30 April 2010 (12 pages)
1 February 2011Full accounts made up to 30 April 2010 (12 pages)
28 January 2011Appointment of James Clark Wilkie as a director (2 pages)
28 January 2011Termination of appointment of Laurent Chaigneau as a director (1 page)
28 January 2011Appointment of James Clark Wilkie as a director (2 pages)
28 January 2011Termination of appointment of Laurent Chaigneau as a director (1 page)
27 January 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
27 January 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
30 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
24 March 2010Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page)
24 March 2010Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page)
23 March 2010Registered office address changed from a-L House 83 Tower Road North Warmley Bristol BS30 8XP on 23 March 2010 (1 page)
23 March 2010Registered office address changed from a-L House 83 Tower Road North Warmley Bristol BS30 8XP on 23 March 2010 (1 page)
18 February 2010Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
18 February 2010Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
1 February 2010Full accounts made up to 30 April 2009 (13 pages)
1 February 2010Full accounts made up to 30 April 2009 (13 pages)
19 May 2009Full accounts made up to 30 April 2008 (16 pages)
19 May 2009Full accounts made up to 30 April 2008 (16 pages)
17 April 2009Return made up to 30/03/09; no change of members (4 pages)
17 April 2009Return made up to 30/03/09; no change of members (4 pages)
15 May 2008Return made up to 30/03/08; no change of members (7 pages)
15 May 2008Return made up to 30/03/08; no change of members (7 pages)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
18 January 2008Full accounts made up to 30 April 2007 (20 pages)
18 January 2008Full accounts made up to 30 April 2006 (20 pages)
18 January 2008Full accounts made up to 30 April 2007 (20 pages)
18 January 2008Full accounts made up to 30 April 2006 (20 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
18 October 2007Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page)
18 October 2007Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
27 April 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 April 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 April 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 April 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 March 2006Full accounts made up to 31 December 2005 (21 pages)
6 March 2006Full accounts made up to 31 December 2005 (21 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
7 February 2006Memorandum and Articles of Association (10 pages)
7 February 2006Memorandum and Articles of Association (10 pages)
20 January 2006Particulars of contract relating to shares (2 pages)
20 January 2006Ad 22/12/05--------- £ si 9000000@1=9000000 £ ic 1/9000001 (2 pages)
20 January 2006Particulars of contract relating to shares (2 pages)
20 January 2006Ad 22/12/05--------- £ si 9000000@1=9000000 £ ic 1/9000001 (2 pages)
18 January 2006£ nc 9000100/18000100 22/12/05 (1 page)
18 January 2006£ nc 9000100/18000100 22/12/05 (1 page)
11 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2005Full accounts made up to 31 December 2004 (20 pages)
23 August 2005Full accounts made up to 31 December 2003 (17 pages)
23 August 2005Full accounts made up to 31 December 2004 (20 pages)
23 August 2005Full accounts made up to 31 December 2003 (17 pages)
5 July 2005Registered office changed on 05/07/05 from: pechiney house the grove slough berkshire SL1 1QF (1 page)
5 July 2005Registered office changed on 05/07/05 from: pechiney house the grove slough berkshire SL1 1QF (1 page)
25 April 2005Return made up to 30/03/05; full list of members (8 pages)
25 April 2005Return made up to 30/03/05; full list of members (8 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004Secretary resigned (1 page)
6 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 December 2003Full accounts made up to 31 December 2002 (16 pages)
10 December 2003Full accounts made up to 31 December 2002 (16 pages)
8 December 2003Full accounts made up to 31 December 2001 (17 pages)
8 December 2003Full accounts made up to 31 December 2001 (17 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
10 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
10 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
5 April 2002Return made up to 30/03/02; full list of members (8 pages)
5 April 2002Return made up to 30/03/02; full list of members (8 pages)
8 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 June 2001Registered office changed on 16/06/01 from: 2 park lane leeds west yorkshire LS3 1ES (1 page)
16 June 2001Registered office changed on 16/06/01 from: 2 park lane leeds west yorkshire LS3 1ES (1 page)
16 June 2001Secretary resigned (1 page)
16 June 2001New secretary appointed (2 pages)
16 June 2001New secretary appointed (2 pages)
16 June 2001Secretary resigned (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
26 January 2001Registered office changed on 26/01/01 from: hammond suddards edge (ref:sdw) rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
26 January 2001Registered office changed on 26/01/01 from: hammond suddards edge (ref:sdw) rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
19 January 2001Company name changed hamsard 2247 LIMITED\certificate issued on 19/01/01 (2 pages)
19 January 2001Company name changed hamsard 2247 LIMITED\certificate issued on 19/01/01 (2 pages)
13 December 2000Incorporation (17 pages)
13 December 2000Incorporation (17 pages)