London
EC4A 2AE
Director Name | Mr Geoffroy Godin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 15 November 2019(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | Belgium |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Elliott Owen Gingell |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Ms Rachel Sara Fell |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Secretarial Executive |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Jacob Thomas Cameron |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 1 week, 6 days (resigned 21 August 2001) |
Role | Trainee Solicitor |
Correspondence Address | Flat 3 59 Ladbroke Grove London W11 3AT |
Secretary Name | Adam Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 28 August 2001) |
Role | Trainee Solicitor |
Correspondence Address | 18 Amcotes Place Chelmsford Essex CM2 9HZ |
Director Name | Mr David Gordon Hussey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | Callingwood Hall Callingwood Lane Tatenhill Burton-On-Trent Staffordshire DE13 9SH |
Secretary Name | Mr James Robert Provan Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 13 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meads House Leighterton Tetbury Gloucestershire GL8 8UN Wales |
Director Name | Mr Paul David Dean |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Presbytery Buckland Faringdon Oxfordshire SN7 8QW |
Secretary Name | Ms Sharon Mary Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hillwood Road Four Oaks Sutton Coldfield West Midlands B75 5QL |
Director Name | Ms Sharon Mary Roberts |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 April 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Hillwood Road Four Oaks Sutton Coldfield West Midlands B75 5QL |
Director Name | James Robert Provan Pike |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(5 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | 2nd Floor Bingham House 1 Dyer Street Cirencester GL7 2PP Wales |
Director Name | Dr Gary Millar |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(6 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowside Henley Road Ullenhall Henley In Arden West Midlands B95 5NN |
Director Name | Mrs Sharon Mary Roberts |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(6 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 July 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hillwood Road Four Oaks Sutton Coldfield West Midlands B75 5QL |
Director Name | Mr Richard Mark Sykes |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 May 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Olivier Dallemagne |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 11 April 2008(6 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2012) |
Role | Regional Integration President |
Country of Residence | Belgium |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Richard Martin Hilary Malthouse |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(7 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 September 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Bryan Richard Elliston |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(7 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2014) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Ms Rachel Sara Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(7 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 March 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Ms Rachel Sara Fell |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 March 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Mr Nicholas David De Burgh Jennings |
---|---|
Status | Resigned |
Appointed | 21 March 2013(11 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 June 2013) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Mrs Angela June Firman |
---|---|
Status | Resigned |
Appointed | 05 June 2013(11 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 March 2014) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Henry James Knowles |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 June 2020) |
Role | General Counsel And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Mr Henry James Knowles |
---|---|
Status | Resigned |
Appointed | 01 March 2014(12 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Kim Fong Siow |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 March 2014(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Dominic Murray |
---|---|
Status | Resigned |
Appointed | 30 May 2014(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2017) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Simon Christopher Upcott |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(14 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 21 May 2019) |
Role | Group Taxation Manager |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Ian James Lawson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | foseco.com |
---|
Registered Address | 165 Fleet Street London EC4A 2AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Foseco Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,290,000 |
Cash | £5,000 |
Current Liabilities | £1,153,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
24 November 2003 | Delivered on: 1 December 2003 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties Classification: Supplemental debenture Secured details: All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property being all those premises k/a long term production accommodation at swiss lodge drive drayton manor tamworth, all those premises k/a long term modern office premises at swiss lodge drive drayton manor tamworth, all those premises k/a secondary office premises at swiss lodge drive drayton manor tamworth and the proceeds of sale thereof and all building and trade and other fixtures on any such property. Outstanding |
---|---|
1 October 2001 | Delivered on: 10 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to the financing documents. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
28 July 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
---|---|
20 July 2023 | Confirmation statement made on 20 July 2023 with updates (5 pages) |
4 July 2023 | Appointment of Andrew James Matthews as a director on 30 June 2023 (2 pages) |
1 July 2023 | Termination of appointment of Elliott Owen Gingell as a director on 30 June 2023 (1 page) |
20 July 2022 | Confirmation statement made on 20 July 2022 with updates (5 pages) |
27 June 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
7 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
20 July 2021 | Confirmation statement made on 20 July 2021 with updates (5 pages) |
19 July 2021 | Director's details changed for Miss Rachel Sara Fell on 19 July 2021 (2 pages) |
16 February 2021 | Director's details changed for Miss Rachel Sara Fell on 16 February 2021 (2 pages) |
23 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
8 July 2020 | Confirmation statement made on 7 July 2020 with updates (5 pages) |
27 June 2020 | Satisfaction of charge 2 in full (4 pages) |
27 June 2020 | Satisfaction of charge 1 in full (4 pages) |
11 June 2020 | Termination of appointment of Henry James Knowles as a director on 1 June 2020 (1 page) |
11 June 2020 | Appointment of Miss Rachel Sara Fell as a director on 1 June 2020 (2 pages) |
15 December 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
26 November 2019 | Appointment of Geoffroy Godin as a director on 15 November 2019 (2 pages) |
15 November 2019 | Appointment of Mr Elliott Gingell as a director on 15 November 2019 (2 pages) |
13 November 2019 | Termination of appointment of Ian James Lawson as a director on 31 October 2019 (1 page) |
10 July 2019 | Confirmation statement made on 5 July 2019 with updates (5 pages) |
7 June 2019 | Termination of appointment of Simon Christopher Upcott as a director on 21 May 2019 (1 page) |
26 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
26 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (191 pages) |
26 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages) |
26 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
3 July 2018 | Confirmation statement made on 26 June 2018 with updates (5 pages) |
10 November 2017 | Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages) |
10 November 2017 | Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages) |
7 November 2017 | Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page) |
3 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
3 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (162 pages) |
3 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (162 pages) |
3 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
3 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
3 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
15 May 2017 | Second filing for the appointment of Ian James Lawson as a director (6 pages) |
15 May 2017 | Second filing for the appointment of Ian James Lawson as a director (6 pages) |
10 April 2017 | Appointment of Ian James Lawson as a director on 5 April 2017
|
10 April 2017 | Appointment of Ian James Lawson as a director on 5 April 2017
|
23 December 2016 | Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page) |
6 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (126 pages) |
6 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
6 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
6 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
6 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
6 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (126 pages) |
6 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
6 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
13 May 2016 | Appointment of Simon Upcott as a director on 29 April 2016 (2 pages) |
13 May 2016 | Appointment of Simon Upcott as a director on 29 April 2016 (2 pages) |
22 December 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (117 pages) |
14 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (117 pages) |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
14 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
16 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
8 July 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
22 May 2015 | Termination of appointment of Richard Mark Sykes as a director on 21 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Richard Mark Sykes as a director on 21 May 2015 (1 page) |
21 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages) |
21 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages) |
9 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
9 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (149 pages) |
9 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (149 pages) |
9 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
26 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
26 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
26 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
26 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
15 August 2014 | Resolutions
|
15 August 2014 | Resolutions
|
15 August 2014 | Statement of company's objects (2 pages) |
15 August 2014 | Statement of company's objects (2 pages) |
24 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
2 June 2014 | Appointment of Mr Kim Fong Siow as a director (2 pages) |
2 June 2014 | Termination of appointment of Henry Knowles as a secretary (1 page) |
2 June 2014 | Termination of appointment of Henry Knowles as a secretary (1 page) |
2 June 2014 | Appointment of Dominic Murray as a secretary (2 pages) |
2 June 2014 | Appointment of Mr Kim Fong Siow as a director (2 pages) |
2 June 2014 | Appointment of Dominic Murray as a secretary (2 pages) |
23 April 2014 | Termination of appointment of Bryan Elliston as a director (1 page) |
23 April 2014 | Termination of appointment of Bryan Elliston as a director (1 page) |
25 March 2014 | Termination of appointment of Angela Firman as a secretary (1 page) |
25 March 2014 | Appointment of Mr Henry James Knowles as a secretary (2 pages) |
25 March 2014 | Appointment of Mr Henry James Knowles as a secretary (2 pages) |
25 March 2014 | Termination of appointment of Angela Firman as a secretary (1 page) |
23 September 2013 | Termination of appointment of Richard Malthouse as a director (1 page) |
23 September 2013 | Appointment of Mr Henry James Knowles as a director (2 pages) |
23 September 2013 | Termination of appointment of Richard Malthouse as a director (1 page) |
23 September 2013 | Appointment of Mr Henry James Knowles as a director (2 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
6 June 2013 | Appointment of Mrs Angela June Firman as a secretary (1 page) |
6 June 2013 | Termination of appointment of Nicholas Jennings as a secretary (1 page) |
6 June 2013 | Termination of appointment of Nicholas Jennings as a secretary (1 page) |
6 June 2013 | Appointment of Mrs Angela June Firman as a secretary (1 page) |
25 March 2013 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page) |
25 March 2013 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page) |
25 March 2013 | Termination of appointment of Rachel Fell as a secretary (1 page) |
25 March 2013 | Termination of appointment of Rachel Fell as a director (1 page) |
25 March 2013 | Termination of appointment of Rachel Fell as a secretary (1 page) |
25 March 2013 | Termination of appointment of Rachel Fell as a director (1 page) |
19 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Termination of appointment of Olivier Dallemagne as a director (1 page) |
1 May 2012 | Termination of appointment of Olivier Dallemagne as a director (1 page) |
26 January 2012 | ML28 document removed (1 page) |
26 January 2012 | ML28 document removed (1 page) |
2 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
8 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Director's details changed for Mr Richard Mark Sykes on 11 April 2008 (1 page) |
8 July 2010 | Director's details changed for Mr Richard Mark Sykes on 11 April 2008 (1 page) |
8 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Appointment of Miss Rachel Sara Fell as a director (2 pages) |
17 February 2010 | Appointment of Miss Rachel Sara Fell as a director (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
21 October 2009 | Director's details changed for Mr Richard Mark Sykes on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Richard Mark Sykes on 21 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Olivier Dallemagne on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Olivier Dallemagne on 12 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
1 October 2008 | Appointment terminated director gary millar (1 page) |
1 October 2008 | Appointment terminated director gary millar (1 page) |
3 September 2008 | Appointment terminated director sharon roberts (1 page) |
3 September 2008 | Appointment terminated director sharon roberts (1 page) |
1 August 2008 | Secretary appointed miss rachel sara fell (1 page) |
1 August 2008 | Director appointed mr bryan richard elliston (2 pages) |
1 August 2008 | Appointment terminated secretary sharon roberts (1 page) |
1 August 2008 | Director appointed mr richard martin hilary malthouse (2 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from, coleshill road, fazeley, tamworth, staffordshire, B78 3TL (1 page) |
1 August 2008 | Appointment terminated secretary sharon roberts (1 page) |
1 August 2008 | Secretary appointed miss rachel sara fell (1 page) |
1 August 2008 | Director appointed mr richard martin hilary malthouse (2 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from, coleshill road, fazeley, tamworth, staffordshire, B78 3TL (1 page) |
1 August 2008 | Director appointed mr bryan richard elliston (2 pages) |
16 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
23 May 2008 | Auditor's resignation (2 pages) |
23 May 2008 | Auditor's resignation (2 pages) |
23 April 2008 | Director appointed mr richard mark sykes (2 pages) |
23 April 2008 | Director appointed mr olivier dallemagne (2 pages) |
23 April 2008 | Director appointed mr richard mark sykes (2 pages) |
23 April 2008 | Director appointed mr olivier dallemagne (2 pages) |
22 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 April 2008 | Appointment terminated director paul dean (1 page) |
14 April 2008 | Appointment terminated director james pike (1 page) |
14 April 2008 | Director appointed mrs sharon mary roberts (2 pages) |
14 April 2008 | Director appointed dr gary millar (2 pages) |
14 April 2008 | Director appointed dr gary millar (2 pages) |
14 April 2008 | Director appointed mrs sharon mary roberts (2 pages) |
14 April 2008 | Appointment terminated director james pike (1 page) |
14 April 2008 | Appointment terminated director paul dean (1 page) |
14 April 2008 | Appointment terminated director david hussey (1 page) |
14 April 2008 | Appointment terminated director david hussey (1 page) |
3 January 2008 | Location of register of members (1 page) |
3 January 2008 | Location of register of members (1 page) |
2 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
28 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
30 June 2006 | Return made up to 27/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 27/06/06; full list of members (2 pages) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
4 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
27 June 2005 | Return made up to 27/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 27/06/05; full list of members (3 pages) |
24 May 2005 | Declaration of assistance for shares acquisition (7 pages) |
24 May 2005 | Declaration of assistance for shares acquisition (7 pages) |
24 May 2005 | Declaration of assistance for shares acquisition (7 pages) |
24 May 2005 | Declaration of assistance for shares acquisition (7 pages) |
24 May 2005 | Declaration of assistance for shares acquisition (7 pages) |
24 May 2005 | Declaration of assistance for shares acquisition (7 pages) |
24 May 2005 | Declaration of assistance for shares acquisition (7 pages) |
24 May 2005 | Resolutions
|
24 May 2005 | Resolutions
|
24 May 2005 | Declaration of assistance for shares acquisition (7 pages) |
24 May 2005 | Declaration of assistance for shares acquisition (7 pages) |
24 May 2005 | Declaration of assistance for shares acquisition (7 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (25 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (25 pages) |
13 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
30 March 2004 | Declaration of mortgage charge released/ceased (2 pages) |
30 March 2004 | Declaration of mortgage charge released/ceased (2 pages) |
1 December 2003 | Particulars of mortgage/charge (8 pages) |
1 December 2003 | Particulars of mortgage/charge (8 pages) |
24 August 2003 | Return made up to 12/07/03; full list of members
|
24 August 2003 | Return made up to 12/07/03; full list of members
|
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
16 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
16 June 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
9 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2002 | Resolutions
|
15 October 2002 | Resolutions
|
7 August 2002 | Return made up to 12/07/02; full list of members
|
7 August 2002 | Return made up to 12/07/02; full list of members
|
10 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: coleshill road, fazeley, tamworth, staffordshire B78 3XQ (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: coleshill road, fazeley, tamworth, staffordshire B78 3XQ (1 page) |
15 October 2001 | Memorandum and Articles of Association (12 pages) |
15 October 2001 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
15 October 2001 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
15 October 2001 | Memorandum and Articles of Association (12 pages) |
15 October 2001 | Memorandum and Articles of Association (12 pages) |
15 October 2001 | Ad 28/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 October 2001 | Ad 28/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 October 2001 | Memorandum and Articles of Association (12 pages) |
10 October 2001 | Particulars of mortgage/charge (11 pages) |
10 October 2001 | Particulars of mortgage/charge (11 pages) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | New director appointed (3 pages) |
24 September 2001 | New director appointed (3 pages) |
24 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: c/o ashurst morris crisp, broadwalk house, london EC2A 2HA (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: c/o ashurst morris crisp, broadwalk house, london EC2A 2HA (1 page) |
31 August 2001 | New director appointed (3 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | New director appointed (3 pages) |
31 August 2001 | Director resigned (1 page) |
28 August 2001 | Company name changed decorbrick LIMITED\certificate issued on 28/08/01 (3 pages) |
28 August 2001 | Company name changed decorbrick LIMITED\certificate issued on 28/08/01 (3 pages) |
28 August 2001 | New secretary appointed (3 pages) |
28 August 2001 | New secretary appointed (3 pages) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Secretary resigned (1 page) |
12 July 2001 | Incorporation (13 pages) |
12 July 2001 | Incorporation (13 pages) |