Hvidovre
2650
Director Name | Mr Lars Hojgard Hansen |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 29 January 2021(17 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | Invisio A/S Stamholmen 157, 6th Hvidovre 2650 |
Director Name | Ms Annika Margareta Andersson |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 29 January 2021(17 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Invisio A/S Stamholmen 157, 6th Hvidovre 2650 |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 March 2021(17 years, 1 month after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Geoffrey Barry Eeles |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 November 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR |
Secretary Name | Terence Steven Alan Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 July 2009) |
Role | Sales And Marketing Director |
Correspondence Address | 10 Prince Consort Drive Ascot Berkshire SL5 8AW |
Director Name | Mr David Watton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 January 2009) |
Role | Finance Director |
Correspondence Address | 11 Troon Way Burbage Leicestershire LE10 2GX |
Director Name | Mr Richard Bradley Lawrence |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Anmerican |
Status | Resigned |
Appointed | 26 January 2009(5 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 March 2014) |
Role | President |
Country of Residence | United States |
Correspondence Address | 4010 Lake Washington Blvd Se Bellevue Washington 98006 United States |
Director Name | Mr Robert David George |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2009(5 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 March 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Mr Robert William Cremin |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2009(5 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 October 2009) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 9226 South East 33rd Place Mercer Island Washington 98040 United States |
Director Name | Mr Frank Edward Houston |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2010(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 August 2015) |
Role | Senior Group Vice President |
Country of Residence | United States |
Correspondence Address | Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Mr Graham Neil Jones |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 November 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Keith Edward Hartlage |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2013(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2016) |
Role | Company President/Managing Director |
Country of Residence | United States |
Correspondence Address | Waverley Industrial Park Hailsham Drive Harrow HA1 4TR |
Director Name | Curtis Carl Reusser |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2014(10 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 14 March 2019) |
Role | President And Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Mr Albert Scott Yost |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2015(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 May 2019) |
Role | Group Vice President |
Country of Residence | United States |
Correspondence Address | Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Mr Dick Heinrich |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2016(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Stephen Nolan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2018(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 March 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Ms Sarah Louise Wynne |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2019(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 January 2021) |
Role | Chief Accounting Officer, Transdigm |
Country of Residence | United States |
Correspondence Address | 1301 E. 9th Street Suite 3000 Cleveland Oh 44114 |
Director Name | Mr Jonathan David Crandall |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2019(15 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 October 2019) |
Role | Treasurer, Transdigm |
Country of Residence | United States |
Correspondence Address | 1301 E. 9th Street Suite 3000 Cleveland Oh 44114 |
Director Name | Mr James Charles Ewing |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 June 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Waverley Industrial Park Hailsham Drive Harrow HA1 4TR |
Director Name | Liza Sabol |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2019(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2021) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 1301 E. 9th Street Suite 3000 Cleveland Oh 44114 |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2009(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 June 2012) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2012(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 January 2021) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | esterline.com |
---|
Registered Address | Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
8.6m at £1 | Racal Acoustics Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,316,000 |
Gross Profit | £9,657,000 |
Net Worth | £58,839,000 |
Cash | £7,616,000 |
Current Liabilities | £5,492,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (10 months, 1 week from now) |
21 April 2022 | Delivered on: 6 May 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
20 July 2011 | Delivered on: 3 August 2011 Satisfied on: 15 July 2015 Persons entitled: Wells Fargo Bank, National Association (The Trustee) Classification: Shares charge Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge, all interest in the collateral see image for full details. Fully Satisfied |
13 August 2005 | Delivered on: 24 August 2005 Satisfied on: 6 March 2009 Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and for Each of the Secured Parties Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor to the security trustee and the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property k/a 2, 3, and 4 hailsham drive, wealdstone t/nos NGL657154, NGL657155 and NGL657156. 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 |
14 May 2004 | Delivered on: 18 May 2004 Satisfied on: 26 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The policies. See the mortgage charge document for full details. Fully Satisfied |
29 March 2004 | Delivered on: 1 April 2004 Satisfied on: 26 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company formerly known as acoustics acquisitionco limited to the chargee 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 |
26 March 2004 | Delivered on: 1 April 2004 Satisfied on: 26 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment by way of security Secured details: All monies due or to become due from the company formerly known as acoustics acquisitionco limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The policies (and all monies including bonuses). Fully Satisfied |
30 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
25 January 2024 | Second filing for the notification of Invisio Ab as a person with significant control (7 pages) |
15 July 2023 | Full accounts made up to 31 December 2022 (30 pages) |
26 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
16 June 2022 | Termination of appointment of James Charles Ewing as a director on 8 June 2022 (1 page) |
6 June 2022 | Full accounts made up to 31 December 2021 (31 pages) |
6 May 2022 | Registration of charge 050190380006, created on 21 April 2022 (16 pages) |
26 January 2022 | Confirmation statement made on 19 January 2022 with updates (4 pages) |
7 January 2022 | Secretary's details changed for Ohs Secretaries Limited on 13 March 2021 (1 page) |
3 September 2021 | Current accounting period extended from 30 September 2021 to 31 December 2021 (3 pages) |
9 August 2021 | Cessation of Weston Aerospace Limited as a person with significant control on 22 July 2021 (1 page) |
6 July 2021 | Register inspection address has been changed from 5 New Street Square London EC4A 3TW United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
5 July 2021 | Appointment of Ohs Secretaries Limited as a secretary on 13 March 2021 (2 pages) |
4 June 2021 | Full accounts made up to 30 September 2020 (26 pages) |
12 March 2021 | Notification of Invisio Ab as a person with significant control on 29 January 2021
|
19 February 2021 | Appointment of Mrs Annika Margareta Andersson as a director on 29 January 2021 (2 pages) |
19 February 2021 | Termination of appointment of Liza Sabol as a director on 29 January 2021 (1 page) |
19 February 2021 | Appointment of Mr Thomas Lars Larsson as a director on 29 January 2021 (2 pages) |
19 February 2021 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 29 January 2021 (1 page) |
19 February 2021 | Termination of appointment of Sarah Louise Wynne as a director on 29 January 2021 (1 page) |
19 February 2021 | Appointment of Mr Lars Hojgard Hansen as a director on 29 January 2021 (2 pages) |
21 January 2021 | Confirmation statement made on 19 January 2021 with updates (5 pages) |
12 November 2020 | Statement of capital on 12 November 2020
|
12 November 2020 | Resolutions
|
12 November 2020 | Statement by Directors (2 pages) |
12 November 2020 | Solvency Statement dated 30/10/20 (2 pages) |
9 July 2020 | Full accounts made up to 30 September 2019 (27 pages) |
21 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
14 November 2019 | Termination of appointment of Jonathan David Crandall as a director on 2 October 2019 (1 page) |
14 November 2019 | Appointment of Liza Sabol as a director on 2 October 2019 (2 pages) |
5 July 2019 | Full accounts made up to 28 September 2018 (24 pages) |
26 June 2019 | Appointment of James Ewing as a director on 26 June 2019 (2 pages) |
4 June 2019 | Termination of appointment of Albert Scott Yost as a director on 30 May 2019 (1 page) |
11 April 2019 | Appointment of Sarah Louise Wynne as a director on 14 March 2019 (2 pages) |
11 April 2019 | Appointment of Jonathan David Crandall as a director on 14 March 2019 (2 pages) |
10 April 2019 | Termination of appointment of Stephen Nolan as a director on 14 March 2019 (1 page) |
10 April 2019 | Termination of appointment of Curtis Carl Reusser as a director on 14 March 2019 (1 page) |
6 March 2019 | Termination of appointment of Dick Heinrich as a director on 14 February 2019 (1 page) |
21 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
27 June 2018 | Full accounts made up to 29 September 2017 (25 pages) |
7 June 2018 | Director's details changed for Stephen Nolan on 5 June 2018 (2 pages) |
15 March 2018 | Termination of appointment of Robert David George as a director on 1 March 2018 (1 page) |
14 March 2018 | Appointment of Stephen Nolan as a director on 1 March 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
26 January 2018 | Withdrawal of a person with significant control statement on 26 January 2018 (2 pages) |
26 January 2018 | Notification of Weston Aerospace Limited as a person with significant control on 26 January 2018 (2 pages) |
12 July 2017 | Appointment of Dick Heinrich as a director on 1 July 2016 (2 pages) |
12 July 2017 | Appointment of Dick Heinrich as a director on 1 July 2016 (2 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (27 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (27 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
21 December 2016 | Termination of appointment of Keith Edward Hartlage as a director on 1 July 2016 (1 page) |
21 December 2016 | Termination of appointment of Keith Edward Hartlage as a director on 1 July 2016 (1 page) |
28 June 2016 | Full accounts made up to 2 October 2015 (23 pages) |
28 June 2016 | Full accounts made up to 2 October 2015 (23 pages) |
25 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
26 October 2015 | Appointment of Mr Albert Scott Yost as a director on 15 August 2015 (2 pages) |
26 October 2015 | Appointment of Mr Albert Scott Yost as a director on 15 August 2015 (2 pages) |
23 October 2015 | Termination of appointment of Frank Edward Houston as a director on 14 August 2015 (1 page) |
23 October 2015 | Termination of appointment of Frank Edward Houston as a director on 14 August 2015 (1 page) |
9 September 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
9 September 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
31 July 2015 | Full accounts made up to 31 October 2014 (24 pages) |
31 July 2015 | Full accounts made up to 31 October 2014 (24 pages) |
15 July 2015 | Satisfaction of charge 5 in full (1 page) |
15 July 2015 | Satisfaction of charge 5 in full (1 page) |
15 April 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
29 October 2014 | Resolutions
|
29 October 2014 | Resolutions
|
11 August 2014 | Full accounts made up to 25 October 2013 (23 pages) |
11 August 2014 | Full accounts made up to 25 October 2013 (23 pages) |
21 May 2014 | Appointment of Curtis Carl Reusser as a director (2 pages) |
21 May 2014 | Appointment of Curtis Carl Reusser as a director (2 pages) |
20 May 2014 | Termination of appointment of Richard Lawrence as a director (1 page) |
20 May 2014 | Termination of appointment of Richard Lawrence as a director (1 page) |
3 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
20 December 2013 | Appointment of Keith Edward Hartlage as a director (2 pages) |
20 December 2013 | Appointment of Keith Edward Hartlage as a director (2 pages) |
19 December 2013 | Termination of appointment of Graham Jones as a director (1 page) |
19 December 2013 | Termination of appointment of Graham Jones as a director (1 page) |
16 July 2013 | Accounts made up to 26 October 2012 (22 pages) |
16 July 2013 | Accounts made up to 26 October 2012 (22 pages) |
6 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Director's details changed for Frank Edward Houston on 3 December 2012 (2 pages) |
4 February 2013 | Director's details changed for Frank Edward Houston on 3 December 2012 (2 pages) |
4 February 2013 | Director's details changed for Frank Edward Houston on 3 December 2012 (2 pages) |
27 July 2012 | Accounts made up to 28 October 2011 (21 pages) |
27 July 2012 | Accounts made up to 28 October 2011 (21 pages) |
17 July 2012 | Director's details changed for Graham Neil Jones on 17 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Graham Neil Jones on 17 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Frank Edward Houston on 13 June 2012 (2 pages) |
2 July 2012 | Director's details changed for Frank Edward Houston on 13 June 2012 (2 pages) |
19 June 2012 | Termination of appointment of Mitre Secretaries Limited as a secretary (1 page) |
19 June 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
19 June 2012 | Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom (1 page) |
19 June 2012 | Register(s) moved to registered inspection location (1 page) |
19 June 2012 | Register(s) moved to registered inspection location (1 page) |
19 June 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
19 June 2012 | Termination of appointment of Mitre Secretaries Limited as a secretary (1 page) |
19 June 2012 | Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom (1 page) |
28 March 2012 | Termination of appointment of Geoffrey Eeles as a director (1 page) |
28 March 2012 | Appointment of Graham Neil Jones as a director (2 pages) |
28 March 2012 | Termination of appointment of Geoffrey Eeles as a director (1 page) |
28 March 2012 | Appointment of Graham Neil Jones as a director (2 pages) |
2 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (8 pages) |
2 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (8 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 July 2011 | Director's details changed for Mr Robert David George on 13 June 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Robert David George on 13 June 2011 (2 pages) |
28 March 2011 | Accounts made up to 29 October 2010 (21 pages) |
28 March 2011 | Accounts made up to 29 October 2010 (21 pages) |
27 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (8 pages) |
27 January 2011 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages) |
27 January 2011 | Director's details changed for Mr Geoffrey Barry Eeles on 19 January 2011 (2 pages) |
27 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (8 pages) |
27 January 2011 | Director's details changed for Mr Geoffrey Barry Eeles on 19 January 2011 (2 pages) |
27 January 2011 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages) |
1 November 2010 | Accounts made up to 30 October 2009 (20 pages) |
1 November 2010 | Accounts made up to 30 October 2009 (20 pages) |
21 September 2010 | Director's details changed for Robert David George on 17 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Robert David George on 17 September 2010 (2 pages) |
27 May 2010 | Previous accounting period shortened from 31 December 2009 to 31 October 2009 (1 page) |
27 May 2010 | Previous accounting period shortened from 31 December 2009 to 31 October 2009 (1 page) |
15 April 2010 | Appointment of Frank Edward Houston as a director (2 pages) |
15 April 2010 | Appointment of Frank Edward Houston as a director (2 pages) |
9 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Register(s) moved to registered inspection location (1 page) |
8 February 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Termination of appointment of Robert Cremin as a director (1 page) |
8 February 2010 | Secretary's details changed for Mitre Secretaries Limited on 19 January 2010 (2 pages) |
8 February 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Termination of appointment of Robert Cremin as a director (1 page) |
8 February 2010 | Register(s) moved to registered inspection location (1 page) |
8 February 2010 | Secretary's details changed for Mitre Secretaries Limited on 19 January 2010 (2 pages) |
29 October 2009 | Auditor's resignation (1 page) |
29 October 2009 | Auditor's resignation (1 page) |
24 October 2009 | Accounts made up to 31 December 2008 (17 pages) |
24 October 2009 | Accounts made up to 31 December 2008 (17 pages) |
3 August 2009 | Secretary appointed mitre secretaries LIMITED (2 pages) |
3 August 2009 | Appointment terminated secretary terence buckley (1 page) |
3 August 2009 | Secretary appointed mitre secretaries LIMITED (2 pages) |
3 August 2009 | Appointment terminated secretary terence buckley (1 page) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
8 February 2009 | Appointment terminated director david watton (1 page) |
8 February 2009 | Appointment terminated director david watton (1 page) |
7 February 2009 | Director appointed robert william cremin (2 pages) |
7 February 2009 | Director appointed robert david george (2 pages) |
7 February 2009 | Director appointed robert david george (2 pages) |
7 February 2009 | Director appointed richard bradley lawrence (3 pages) |
7 February 2009 | Director appointed robert william cremin (2 pages) |
7 February 2009 | Director appointed richard bradley lawrence (3 pages) |
2 September 2008 | Accounts made up to 31 December 2007 (17 pages) |
2 September 2008 | Accounts made up to 31 December 2007 (17 pages) |
19 March 2008 | Return made up to 19/01/08; full list of members (3 pages) |
19 March 2008 | Return made up to 19/01/08; full list of members (3 pages) |
7 November 2007 | Accounts made up to 31 December 2006 (17 pages) |
7 November 2007 | Accounts made up to 31 December 2006 (17 pages) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
12 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (16 pages) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Return made up to 19/01/06; full list of members (2 pages) |
18 September 2006 | Return made up to 19/01/06; full list of members (2 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2005 | Resolutions
|
26 August 2005 | Resolutions
|
26 August 2005 | Resolutions
|
26 August 2005 | Declaration of assistance for shares acquisition (10 pages) |
26 August 2005 | Declaration of assistance for shares acquisition (10 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2005 | Resolutions
|
26 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2005 | Particulars of mortgage/charge (10 pages) |
24 August 2005 | Particulars of mortgage/charge (10 pages) |
15 August 2005 | Accounts made up to 31 December 2004 (15 pages) |
15 August 2005 | Accounts made up to 31 December 2004 (15 pages) |
17 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
8 February 2005 | Ad 09/12/04--------- £ si 143230@1=143230 £ ic 8504295/8647525 (2 pages) |
8 February 2005 | Ad 09/12/04--------- £ si 143230@1=143230 £ ic 8504295/8647525 (2 pages) |
30 November 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
30 November 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
18 May 2004 | Particulars of mortgage/charge (7 pages) |
18 May 2004 | Particulars of mortgage/charge (7 pages) |
5 May 2004 | Resolutions
|
5 May 2004 | Nc inc already adjusted 24/03/04 (1 page) |
5 May 2004 | Ad 29/03/04--------- £ si 8504294@1=8504294 £ ic 1/8504295 (2 pages) |
5 May 2004 | Ad 29/03/04--------- £ si 8504294@1=8504294 £ ic 1/8504295 (2 pages) |
5 May 2004 | Resolutions
|
5 May 2004 | Nc inc already adjusted 24/03/04 (1 page) |
17 April 2004 | Resolutions
|
17 April 2004 | Resolutions
|
17 April 2004 | Resolutions
|
17 April 2004 | Resolutions
|
1 April 2004 | Particulars of mortgage/charge (6 pages) |
1 April 2004 | Particulars of mortgage/charge (12 pages) |
1 April 2004 | Particulars of mortgage/charge (6 pages) |
1 April 2004 | Particulars of mortgage/charge (12 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
29 March 2004 | Company name changed acoustics acquisitionco LIMITED\certificate issued on 29/03/04 (2 pages) |
29 March 2004 | Company name changed acoustics acquisitionco LIMITED\certificate issued on 29/03/04 (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New secretary appointed (2 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: 120 east road london N1 6AA (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: 120 east road london N1 6AA (1 page) |
22 January 2004 | Company name changed dualstore LIMITED\certificate issued on 22/01/04 (2 pages) |
22 January 2004 | Company name changed dualstore LIMITED\certificate issued on 22/01/04 (2 pages) |
19 January 2004 | Incorporation (17 pages) |
19 January 2004 | Incorporation (17 pages) |