Banbury
OX16 1TP
Director Name | Mr Edward Paul Johnson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2018(14 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaumont Industrial Estate Beaumont Road Banbury OX16 1TP |
Director Name | Pasquale Iannone |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 23 October 2023(19 years, 10 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Ing. G. Taliercio 2 Ormelle Treviso 31024 |
Director Name | Christopher Anderson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2345 Princeton Street Palo Alto California 94306 United States |
Director Name | Mr Thomas Mathers |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beam Ends Prestwood Drive Stourton Stourbridge DY7 6RZ |
Director Name | Charles Michael Jacobi |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 358 Tranquility Road Middlebury Connecticut 06762 America |
Director Name | Christopher Lacovara |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 65 Central Park West Penthouse G New York 10023 America |
Secretary Name | Alan Richard Elkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Garden Way Little Trethiggey, Quintrell Downs Newquay Cornwall TR8 4LG |
Secretary Name | Amir Philippe Rosenthal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 530 Bagley Road Southbury Connecticut 06488 America |
Director Name | Anthony T Castor Iii |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2005(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 November 2006) |
Role | CEO |
Correspondence Address | 1200 Veitch Street, Apartment 838 Arlington Virginia 22201 Irish |
Director Name | Keith Mills |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2006(2 years after company formation) |
Appointment Duration | 11 months (resigned 27 November 2006) |
Role | Vp International |
Correspondence Address | 800 Green Street PO Box 166 Niagara On The Lake Ontario Losijo Canada |
Director Name | Robert William Brown |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | 12 Carless Avenue Harborne Birmingham B17 9EQ |
Director Name | Stephen Hazelwood |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | Meads 11 Wilton Crescent Beaconsfield Bucks HP9 2BY |
Secretary Name | Robert William Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | 12 Carless Avenue Harborne Birmingham B17 9EQ |
Director Name | Mr Martin John Marron |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cardew Way Redruth Cornwall TR15 1ST |
Director Name | Ms Valerie Patricia Suley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cardew Way Redruth Cornwall TR15 1ST |
Secretary Name | Ms Valerie Patricia Suley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cardew Way Redruth Cornwall TR15 1ST |
Director Name | Martin Stuart Walker |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(7 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr James Marcus Craner |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Israel Sandler |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 December 2014(10 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Cardew Way Redruth Cornwall TR15 1ST |
Director Name | Mr Lynval Mellor |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 April 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cardew Way Redruth Cornwall TR15 1ST |
Director Name | Mr Jonathan Avram Kolodny |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 December 2016(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 April 2018) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Angel Sanchez Sanchez Vizcaino |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 April 2018(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 October 2023) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Beaumont Industrial Estate Beaumont Road Banbury OX16 1TP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Jardin International Holding Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 October 2015) |
Correspondence Address | Evergembaan 2 Rijen 5121 Dr Netherlands |
Website | curver.com |
---|---|
Telephone | 07 537903437 |
Telephone region | Mobile |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
4m at £1 | Curver Benelux Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,757,249 |
Gross Profit | £5,956,495 |
Net Worth | £4,648,613 |
Cash | £426,854 |
Current Liabilities | £4,320,804 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
27 February 2017 | Delivered on: 28 February 2017 Persons entitled: Ubs Ag, London Branch as Pledgee Classification: A registered charge Outstanding |
---|---|
27 February 2017 | Delivered on: 28 February 2017 Persons entitled: Ubs Ag, London Branch as Security Agent Classification: A registered charge Outstanding |
31 October 2016 | Delivered on: 2 November 2016 Persons entitled: Deutsche Bank Ag Classification: A registered charge Outstanding |
14 January 2016 | Delivered on: 20 January 2016 Persons entitled: Deutsche Bank Ag Classification: A registered charge Outstanding |
5 January 2015 | Delivered on: 9 January 2015 Satisfied on: 15 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
20 April 2004 | Delivered on: 5 May 2004 Satisfied on: 9 January 2007 Persons entitled: Fleet National Bank, London U.K. Branch (The Security Agent) Classification: Guarantee & debenture Secured details: All monies due or to become due from any U.S. obligor or any U.K. obligor to any of the finance parties or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage the property being the freehold land on the east side of cardrew way redruth cornwall t/n CL84586 by way of first fixed charge all estates or interests all its uncalled capital all its goodwill by way of first floating charge its undertaking and all its assets. See the mortgage charge document for full details. Fully Satisfied |
21 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
27 October 2023 | Termination of appointment of Angel Sanchez Sanchez Vizcaino as a director on 23 October 2023 (1 page) |
26 October 2023 | Appointment of Pasquale Iannone as a director on 23 October 2023 (2 pages) |
22 September 2023 | Registration of charge 049923370007, created on 21 September 2023 (48 pages) |
19 April 2023 | Full accounts made up to 31 December 2022 (39 pages) |
2 February 2023 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
21 December 2022 | Full accounts made up to 31 December 2021 (43 pages) |
30 June 2022 | Director's details changed for Lee John Broomhall on 31 October 2020 (2 pages) |
11 January 2022 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (35 pages) |
8 January 2021 | Full accounts made up to 31 December 2019 (33 pages) |
30 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
5 May 2020 | Director's details changed for Edward Paul Johnson on 5 May 2020 (2 pages) |
5 May 2020 | Director's details changed for Lee John Broomhall on 5 May 2020 (2 pages) |
5 May 2020 | Director's details changed for Angel Sanchez Sanchez Vizcaino on 5 May 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 11 December 2019 with updates (4 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (34 pages) |
14 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (35 pages) |
21 May 2018 | Director's details changed for Lee John Broomhall on 1 May 2018 (2 pages) |
15 May 2018 | Appointment of Angel Sanchez Sanchez Vizcaino as a director on 12 April 2018 (2 pages) |
15 May 2018 | Appointment of Edward Paul Johnson as a director on 12 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of Lynval Mellor as a director on 12 April 2018 (1 page) |
19 April 2018 | Termination of appointment of Jonathan Avram Kolodny as a director on 10 April 2018 (1 page) |
2 January 2018 | Resolutions
|
2 January 2018 | Change of name notice (2 pages) |
19 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
5 September 2017 | Termination of appointment of James Marcus Craner as a director on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of James Marcus Craner as a director on 5 September 2017 (1 page) |
5 September 2017 | Appointment of Lee John Broomhall as a director on 5 September 2017 (2 pages) |
5 September 2017 | Appointment of Lee John Broomhall as a director on 5 September 2017 (2 pages) |
29 June 2017 | Director's details changed for James Marcus Craner on 19 June 2017 (2 pages) |
29 June 2017 | Director's details changed for James Marcus Craner on 19 June 2017 (2 pages) |
14 March 2017 | Full accounts made up to 31 December 2016 (30 pages) |
14 March 2017 | Full accounts made up to 31 December 2016 (30 pages) |
10 March 2017 | Memorandum and Articles of Association (28 pages) |
10 March 2017 | Resolutions
|
10 March 2017 | Memorandum and Articles of Association (28 pages) |
10 March 2017 | Resolutions
|
28 February 2017 | Registration of charge 049923370005, created on 27 February 2017 (54 pages) |
28 February 2017 | Registration of charge 049923370006, created on 27 February 2017 (72 pages) |
28 February 2017 | Registration of charge 049923370006, created on 27 February 2017 (72 pages) |
28 February 2017 | Registration of charge 049923370005, created on 27 February 2017 (54 pages) |
16 January 2017 | Appointment of Mr Jonathan Avram Kolodny as a director on 1 December 2016 (2 pages) |
16 January 2017 | Appointment of Mr Jonathan Avram Kolodny as a director on 1 December 2016 (2 pages) |
16 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
2 November 2016 | Registration of charge 049923370004, created on 31 October 2016 (33 pages) |
2 November 2016 | Registration of charge 049923370004, created on 31 October 2016 (33 pages) |
2 November 2016 | Satisfaction of charge 049923370003 in full (4 pages) |
2 November 2016 | Satisfaction of charge 049923370003 in full (4 pages) |
30 March 2016 | Full accounts made up to 31 December 2015 (29 pages) |
30 March 2016 | Full accounts made up to 31 December 2015 (29 pages) |
20 January 2016 | Registration of charge 049923370003, created on 14 January 2016 (42 pages) |
20 January 2016 | Registration of charge 049923370003, created on 14 January 2016 (42 pages) |
15 January 2016 | Satisfaction of charge 049923370002 in full (1 page) |
15 January 2016 | Satisfaction of charge 049923370002 in full (1 page) |
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
20 November 2015 | Appointment of Lynval Mellor as a director on 23 October 2015 (2 pages) |
20 November 2015 | Appointment of Lynval Mellor as a director on 23 October 2015 (2 pages) |
19 November 2015 | Termination of appointment of Jardin International Holding Bv as a director on 23 October 2015 (1 page) |
19 November 2015 | Termination of appointment of Jardin International Holding Bv as a director on 23 October 2015 (1 page) |
19 November 2015 | Termination of appointment of Israel Sandler as a director on 23 October 2015 (1 page) |
19 November 2015 | Termination of appointment of Israel Sandler as a director on 23 October 2015 (1 page) |
14 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
27 January 2015 | Resolutions
|
27 January 2015 | Statement of capital on 27 January 2015
|
27 January 2015 | Statement of capital on 27 January 2015
|
27 January 2015 | Statement by Directors (1 page) |
27 January 2015 | Statement by Directors (1 page) |
27 January 2015 | Solvency Statement dated 08/12/14 (1 page) |
27 January 2015 | Solvency Statement dated 08/12/14 (1 page) |
27 January 2015 | Resolutions
|
9 January 2015 | Registration of charge 049923370002, created on 5 January 2015 (5 pages) |
9 January 2015 | Registration of charge 049923370002, created on 5 January 2015 (5 pages) |
9 January 2015 | Registration of charge 049923370002, created on 5 January 2015 (5 pages) |
16 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
2 December 2014 | Appointment of Israel Sandler as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Israel Sandler as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Israel Sandler as a director on 1 December 2014 (2 pages) |
4 August 2014 | Termination of appointment of Martin Stuart Walker as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Martin Stuart Walker as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Martin Stuart Walker as a director on 1 August 2014 (1 page) |
15 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
13 May 2014 | Appointment of James Marcus Craner as a director (2 pages) |
13 May 2014 | Appointment of James Marcus Craner as a director (2 pages) |
19 February 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
19 February 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
19 February 2014 | Resolutions
|
19 February 2014 | Resolutions
|
10 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders (3 pages) |
10 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Resolutions
|
22 May 2013 | Resolutions
|
8 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
8 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
18 January 2013 | Director's details changed for Jardin International Holding Bv on 13 December 2012 (2 pages) |
18 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
18 January 2013 | Director's details changed for Jardin International Holding Bv on 13 December 2012 (2 pages) |
18 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page) |
12 December 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
21 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
24 May 2012 | Termination of appointment of Valerie Suley as a director (1 page) |
24 May 2012 | Termination of appointment of Valerie Suley as a director (1 page) |
24 May 2012 | Termination of appointment of Valerie Suley as a secretary (1 page) |
24 May 2012 | Termination of appointment of Valerie Suley as a secretary (1 page) |
2 March 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
10 August 2011 | Appointment of Martin Stuart Walker as a director (3 pages) |
10 August 2011 | Appointment of Martin Stuart Walker as a director (3 pages) |
6 January 2011 | Company name changed contico europe LIMITED\certificate issued on 06/01/11
|
6 January 2011 | Change of name notice (2 pages) |
6 January 2011 | Company name changed contico europe LIMITED\certificate issued on 06/01/11
|
6 January 2011 | Change of name notice (2 pages) |
16 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Change of name notice (2 pages) |
16 December 2010 | Change of name notice (2 pages) |
30 November 2010 | Termination of appointment of Martin Marron as a director (1 page) |
30 November 2010 | Termination of appointment of Martin Marron as a director (1 page) |
8 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
30 March 2010 | Secretary's details changed for Valerie Patricia Suley on 24 March 2010 (1 page) |
30 March 2010 | Secretary's details changed for Valerie Patricia Suley on 24 March 2010 (1 page) |
30 March 2010 | Director's details changed for Valerie Patricia Suley on 24 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Martin John Marron on 24 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Martin John Marron on 24 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Valerie Patricia Suley on 24 March 2010 (2 pages) |
27 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
6 August 2009 | Ad 02/02/09-02/02/09\gbp si 903351@1=903351\gbp ic 3333674/4237025\ (2 pages) |
6 August 2009 | Ad 02/02/09-02/02/09\gbp si 903351@1=903351\gbp ic 3333674/4237025\ (2 pages) |
31 July 2009 | Ad 12/12/08-12/12/08\gbp si 3333664@1=3333664\gbp ic 10/3333674\ (2 pages) |
31 July 2009 | Ad 12/12/08-12/12/08\gbp si 3333664@1=3333664\gbp ic 10/3333674\ (2 pages) |
27 July 2009 | Resolutions
|
27 July 2009 | Resolutions
|
27 July 2009 | Nc inc already adjusted 12/12/08 (1 page) |
27 July 2009 | Nc inc already adjusted 12/12/08 (1 page) |
4 February 2009 | Full accounts made up to 31 December 2007 (23 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (23 pages) |
3 February 2009 | Appointment terminated director stephen hazelwood (1 page) |
3 February 2009 | Appointment terminated director stephen hazelwood (1 page) |
3 February 2009 | Director and secretary appointed valerie patricia suley (1 page) |
3 February 2009 | Director and secretary appointed valerie patricia suley (1 page) |
3 February 2009 | Appointment terminated director and secretary robert brown (1 page) |
3 February 2009 | Appointment terminated director and secretary robert brown (1 page) |
30 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
30 January 2009 | Director's change of particulars / jardin international holding bv / 10/12/2008 (1 page) |
30 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
30 January 2009 | Director's change of particulars / jardin international holding bv / 10/12/2008 (1 page) |
16 September 2008 | Director appointed martin john marron (1 page) |
16 September 2008 | Director appointed martin john marron (1 page) |
17 March 2008 | Return made up to 11/12/07; full list of members (4 pages) |
17 March 2008 | Return made up to 11/12/07; full list of members (4 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | New secretary appointed (1 page) |
26 October 2007 | New secretary appointed (1 page) |
26 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Certificate of reduction of share premium (1 page) |
11 October 2007 | Certificate of reduction of share premium (1 page) |
24 September 2007 | Resolutions
|
24 September 2007 | Resolutions
|
13 September 2007 | Reduce share prem acct (3 pages) |
13 September 2007 | Reduce share prem acct (3 pages) |
28 August 2007 | Resolutions
|
28 August 2007 | Resolutions
|
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: cardew way redruth cornwall TR15 1ST (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: cardew way redruth cornwall TR15 1ST (1 page) |
1 March 2007 | Auditor's resignation (1 page) |
1 March 2007 | Auditor's resignation (1 page) |
20 February 2007 | Return made up to 11/12/06; full list of members (2 pages) |
20 February 2007 | Return made up to 11/12/06; full list of members (2 pages) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
9 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2006 | Secretary resigned (2 pages) |
21 December 2006 | Director resigned (2 pages) |
21 December 2006 | Director resigned (2 pages) |
21 December 2006 | Secretary resigned (2 pages) |
21 December 2006 | Director resigned (2 pages) |
21 December 2006 | Director resigned (2 pages) |
21 December 2006 | Director resigned (2 pages) |
21 December 2006 | Director resigned (2 pages) |
21 December 2006 | Director resigned (2 pages) |
21 December 2006 | Director resigned (2 pages) |
7 September 2006 | Full accounts made up to 31 December 2005 (22 pages) |
7 September 2006 | Full accounts made up to 31 December 2005 (22 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
23 February 2006 | Full accounts made up to 31 December 2004 (17 pages) |
23 February 2006 | Full accounts made up to 31 December 2004 (17 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Return made up to 11/12/05; full list of members (3 pages) |
16 February 2006 | Return made up to 11/12/05; full list of members (3 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
7 January 2005 | Return made up to 11/12/04; full list of members (8 pages) |
7 January 2005 | Return made up to 11/12/04; full list of members (8 pages) |
5 May 2004 | Particulars of mortgage/charge (15 pages) |
5 May 2004 | Particulars of mortgage/charge (15 pages) |
19 March 2004 | Statement of affairs (5 pages) |
19 March 2004 | Statement of affairs (5 pages) |
19 March 2004 | Ad 31/12/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
19 March 2004 | Ad 31/12/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | New director appointed (3 pages) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | New director appointed (3 pages) |
23 January 2004 | New director appointed (1 page) |
23 January 2004 | New secretary appointed (2 pages) |
29 December 2003 | Registered office changed on 29/12/03 from: hunton & williams, fleetway house, 6TH floor, 25 farringdon street,, london EC4A 4AB (1 page) |
29 December 2003 | Registered office changed on 29/12/03 from: hunton & williams, fleetway house, 6TH floor, 25 farringdon street,, london EC4A 4AB (1 page) |
11 December 2003 | Incorporation (17 pages) |
11 December 2003 | Incorporation (17 pages) |