101 Dalton Avenue, Birchwood Business Park
Warrington
Cheshire
WA3 6YF
Director Name | Mariam Akopian |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 15 September 2022(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Head Of Finance Emea |
Country of Residence | United Kingdom |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2011(8 years, 2 months after company formation) |
Appointment Duration | 13 years |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Patrick Hugh Alexander Arbuthnot |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Chadlington Road Oxford OX2 6SY |
Secretary Name | Mr Mark Richard John Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Manningford Bruce Pewsey Wiltshire SN9 6JA |
Director Name | Mr Peter Bell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Upper Quinton Stratford-Upon-Avon Warwickshire CV37 8SX |
Director Name | Mr Mark Richard John Piper |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Manningford Bruce Pewsey Wiltshire SN9 6JA |
Director Name | Mr Detlev William Beier |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2008(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 January 2012) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Minova Emea Mining / Minova Tunnelling Managing Di Am Technologiepark 1 Essen 45307 |
Director Name | Mr Stuart Hutton |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2008(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 91 Sandringham Road Sandringham Victoria 3191 |
Director Name | Dr Jan Olaf Petzold |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2008(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 November 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | C/O Minova International Limited Am Technologiepar Essen 45307 |
Director Name | Domenic Romanelli |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 January 2011(8 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 October 2013) |
Role | General Manager Finance |
Country of Residence | Australia |
Correspondence Address | Level 3 1 Nicholson Street East Melbourne Victoria 3002 |
Director Name | Mr Emile Philip Hoekstra |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 January 2012(9 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2014) |
Role | Business Economist |
Country of Residence | Netherlands |
Correspondence Address | Am Technologiepark 1 Essen North Rhine-Westphalia 45307 Germany |
Director Name | Peter Svozil |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 October 2013(10 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 17 November 2016) |
Role | Manager - Acquisitions And Integration |
Country of Residence | Australia |
Correspondence Address | Level 3 1 Nicholson Street East Melbourne Victoria 3002 |
Director Name | Richard Brown |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(11 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 15 June 2016) |
Role | Zone Executive Emea |
Country of Residence | Germany |
Correspondence Address | 5 Muelheimer Strasse Troisdorf 53840 |
Director Name | Mr Michael Joseph Napoletano |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2016(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 February 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX |
Director Name | Mr Matthew Ian Collins |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 17 November 2016(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 19 Redbrook Business Park Wilthorpe Road Barnsley South Yorkshire S75 1JN |
Director Name | Mr Barend Johannes Mouton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 2017) |
Role | Senior HR Manager Emea, Cis |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19 Redbrook Business Park Wilthorpe Road Barnsley South Yorkshire S75 1JN |
Director Name | Mr Peter Assinder |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2020) |
Role | Strategic Sales & Technology Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX |
Director Name | Mr Hugh Marcus Pelham |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(17 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX |
Director Name | Mr Piotr Pawel Peczak |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British,Polish |
Status | Resigned |
Appointed | 01 June 2020(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX |
Director Name | Matthew Thomas Cahill |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2022(19 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 15 September 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Orica Uk Ltd. Ground Floor, West Wing 101 Dalton Avenue, Birchwood Business Park Warrington Cheshire WA3 6YF |
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2008(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2011) |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3AA |
Website | minovainternational.com |
---|
Registered Address | Building 500 Dashwood Lang Road Borne Business Park Addlestone Surrey KT15 2NX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4.2m at £0.01 | Mintun 2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £163,786,000 |
Current Liabilities | £23,465,000 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 9 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 23 January 2024 (overdue) |
8 February 2006 | Delivered on: 24 February 2006 Satisfied on: 15 January 2007 Persons entitled: Barclays Bank PLC (The "Security Agent") Classification: Australian equitable mortgage of shares Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present shares,all acquired shares and the new rights. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 February 2006 | Delivered on: 18 February 2006 Satisfied on: 15 January 2007 Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Securityagent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
30 June 2003 | Delivered on: 15 July 2003 Satisfied on: 13 February 2006 Persons entitled: Barclays Bank PLC Classification: Deed of cession of debt and underlying security Secured details: All monies due or to become due from the company or any other obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The full benefit and advantage of the debt including all interest due and to become due, the full benefit of all rights under the acknowledgement of debt, the benefit of all security in respect of the debt and the benefit of all its rights and powers under the terms of the security documents. Fully Satisfied |
31 March 2003 | Delivered on: 16 April 2003 Satisfied on: 13 February 2006 Persons entitled: Barclays Bank PLC Classification: Pledge agreement over shares Secured details: All monies due or to become due from the obligors to the chargees under or in connection with the senior finance documents. Particulars: All shares held by the company in minova zwaite verwaltungsgesellschaft mbh (all shares being existing and future shares) together with all monies and dividends accruing therefrom. See the mortgage charge document for full details. Fully Satisfied |
31 March 2003 | Delivered on: 9 April 2003 Satisfied on: 13 February 2006 Persons entitled: Barclays Bank PLC Classification: Deed of pledge of shares in stratabolt (pty) LTD t/a minova rsa Secured details: All monies or liabilities due or to become due from the company or any obligor to the chargee (the "security agent") or any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged shares. See the mortgage charge document for full details. Fully Satisfied |
31 March 2003 | Delivered on: 9 April 2003 Satisfied on: 13 February 2006 Persons entitled: Barclays Bank PLC Classification: Pledge agreement Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Minova holdings inc, common, 1 $0.01 100 100% certificated security. All of the company's right title and interest in to and under the (I) stock (ii) instruments (iii) llc interests (iv) partnership interests (v) investment property (vi) financial assets, and (vii) all proceeds of all or any of the pledged collateral. See the mortgage charge document for full details. Fully Satisfied |
31 March 2003 | Delivered on: 9 April 2003 Satisfied on: 13 February 2006 Persons entitled: Barclays Bank PLC Classification: Deed of equitable mortgage of shares in mintun australia pty limited Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present shares being 3,500,000 ordinary shares in the name of mintun australia pty limited and all acquired shares and the new rights. See the mortgage charge document for full details. Fully Satisfied |
31 March 2003 | Delivered on: 9 April 2003 Satisfied on: 13 February 2006 Persons entitled: Barclays Bank PLC Classification: Deed of pledge of shares in fosroc stratabolt (pty) LTD Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged shares being the entire issued share capital of the company from time to time currently being 639,000 ordinary shares of R1,00 each and 86,334,000 "a" ordinary shares of 1C each. See the mortgage charge document for full details. Fully Satisfied |
7 March 2006 | Delivered on: 18 March 2006 Satisfied on: 15 January 2007 Persons entitled: Barclays Bank PLC (The Security Agent Classification: Deed of pledge of shares Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledgor has pledged the pledged shares. See the mortgage charge document for full details. Fully Satisfied |
8 February 2006 | Delivered on: 25 February 2006 Satisfied on: 15 January 2007 Persons entitled: Barclays Bank PLC as Collateral Agent for the Secured Parties (The Collateral Agent) Classification: Us pledge agreement Secured details: All monies due or to become due from each obligor by each and every other subsidiary guarantor and of the parent the borrowers and any other credit party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's right title and interest in to and under all receivables all inventory general tangibles all intellectual property. See the mortgage charge document for full details. Fully Satisfied |
7 February 2006 | Delivered on: 25 February 2006 Satisfied on: 15 January 2007 Persons entitled: Barclays Bank PLC as Security Agent and as Representative of the Lenders (Together Thepledgees) Classification: Share pledge agreement Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The existing shares and all additional shares in the capital. See the mortgage charge document for full details. Fully Satisfied |
24 January 2003 | Delivered on: 1 February 2003 Satisfied on: 13 February 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies or liabilities due or to become due from any charging company or any other obligor to the chargee as security trustee for itself and the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
15 December 2017 | Termination of appointment of Barend Johannes Mouton as a director on 8 December 2017 (1 page) |
---|---|
14 December 2017 | Appointment of Mr Peter Assinder as a director on 8 December 2017 (2 pages) |
4 October 2017 | Full accounts made up to 30 September 2016 (19 pages) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
11 January 2017 | Director's details changed for Mr Matthew Ian Collins on 11 January 2017 (2 pages) |
30 November 2016 | Appointment of Mr Matthew Ian Collins as a director on 17 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Barend Johannes Mouton as a director on 17 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Peter Svozil as a director on 17 November 2016 (1 page) |
22 September 2016 | Full accounts made up to 30 September 2015 (16 pages) |
4 July 2016 | Appointment of Mr Michael Joseph Napoletano as a director on 15 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Richard Brown as a director on 15 June 2016 (1 page) |
18 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
24 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
22 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
11 July 2014 | Registered office address changed from Unit 8 Freshwaters Park Road Holmewood Industrial Park Chesterfield Derbyshire S42 5UY on 11 July 2014 (1 page) |
26 June 2014 | Full accounts made up to 30 September 2013 (13 pages) |
10 June 2014 | Termination of appointment of Emile Hoekstra as a director (1 page) |
10 June 2014 | Appointment of Richard Brown as a director (2 pages) |
29 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
10 January 2014 | Termination of appointment of Domenic Romanelli as a director (1 page) |
10 January 2014 | Appointment of Peter Svozil as a director (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
5 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
17 February 2012 | Appointment of Emile Philip Hoekstra as a director (2 pages) |
17 February 2012 | Termination of appointment of Detlev Beier as a director (1 page) |
2 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Termination of appointment of Jan Petzold as a director (1 page) |
28 September 2011 | Full accounts made up to 30 September 2010 (14 pages) |
16 August 2011 | Director's details changed for Mr Detlev William Beier on 4 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Dr Jan Olaf Petzold on 4 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Detlev William Beier on 4 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Dr Jan Olaf Petzold on 4 August 2011 (2 pages) |
23 June 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
23 June 2011 | Termination of appointment of Dwf Secretarial Services Limited as a secretary (1 page) |
7 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (14 pages) |
7 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (14 pages) |
26 January 2011 | Appointment of Domenic Romanelli as a director (2 pages) |
26 January 2011 | Termination of appointment of Stuart Hutton as a director (1 page) |
1 November 2010 | Full accounts made up to 30 September 2009 (14 pages) |
6 May 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (15 pages) |
6 May 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (15 pages) |
4 November 2009 | Full accounts made up to 30 September 2008 (14 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from 26 fleetwood house cromwell business park banbury road chipping norton OX7 5SR (1 page) |
29 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
26 January 2009 | Appointment terminated secretary mark piper (1 page) |
26 January 2009 | Secretary appointed dwf secretarial services LIMITED (1 page) |
24 October 2008 | Appointment terminated director peter bell (1 page) |
24 October 2008 | Director appointed mr detlev william beier (2 pages) |
24 October 2008 | Director appointed mr jan olaf petzold (2 pages) |
24 October 2008 | Appointment terminated director mark piper (1 page) |
24 October 2008 | Director appointed mr stuart hutton (2 pages) |
17 October 2008 | Appointment terminated director patrick arbuthnot (1 page) |
4 August 2008 | Full accounts made up to 30 September 2007 (16 pages) |
4 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
17 May 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
21 March 2007 | Return made up to 09/01/07; full list of members (2 pages) |
15 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
26 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
18 March 2006 | Particulars of mortgage/charge (7 pages) |
14 March 2006 | Return made up to 09/01/06; full list of members (2 pages) |
25 February 2006 | Particulars of mortgage/charge (12 pages) |
25 February 2006 | Particulars of mortgage/charge (7 pages) |
24 February 2006 | Particulars of mortgage/charge (8 pages) |
18 February 2006 | Particulars of mortgage/charge (40 pages) |
14 February 2006 | Declaration of assistance for shares acquisition (15 pages) |
14 February 2006 | Resolutions
|
14 February 2006 | Declaration of assistance for shares acquisition (26 pages) |
14 February 2006 | Declaration of assistance for shares acquisition (15 pages) |
14 February 2006 | Declaration of assistance for shares acquisition (15 pages) |
14 February 2006 | Declaration of assistance for shares acquisition (15 pages) |
14 February 2006 | Declaration of assistance for shares acquisition (28 pages) |
13 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2006 | Nc inc already adjusted 31/12/05 (1 page) |
31 January 2006 | Resolutions
|
31 January 2006 | Resolutions
|
31 January 2006 | Ad 31/12/05--------- £ si [email protected]=20000 £ ic 22000/42000 (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 April 2005 | Return made up to 09/01/05; full list of members
|
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
11 February 2004 | Return made up to 09/01/04; full list of members
|
13 November 2003 | Registered office changed on 13/11/03 from: 12 appold street london EC2A 2AW (1 page) |
15 July 2003 | Particulars of mortgage/charge (7 pages) |
22 April 2003 | Ad 31/03/03--------- £ si [email protected]=21800 £ ic 200/22000 (2 pages) |
16 April 2003 | Particulars of mortgage/charge (8 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
9 April 2003 | Particulars of mortgage/charge (8 pages) |
9 April 2003 | Particulars of mortgage/charge (12 pages) |
9 April 2003 | Particulars of mortgage/charge (8 pages) |
9 April 2003 | Particulars of mortgage/charge (8 pages) |
19 March 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
25 February 2003 | Ad 11/02/03--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
25 February 2003 | Resolutions
|
1 February 2003 | Particulars of mortgage/charge (9 pages) |
9 January 2003 | Incorporation (16 pages) |