London
EC4A 2AE
Secretary Name | Ms Jennifer Smith |
---|---|
Status | Current |
Appointed | 01 November 2017(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 165 Fleet Street 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(14 years, 7 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(14 years, 7 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 | James Robert Provan Pike |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Bingham House 1 Dyer Street Cirencester GL7 2PP Wales |
Director Name | Mr David Gordon Hussey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Callingwood Hall Callingwood Lane Tatenhill Burton-On-Trent Staffordshire DE13 9SH |
Director Name | Mr Paul David Dean |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Presbytery Buckland Faringdon Oxfordshire SN7 8QW |
Secretary Name | Paul David Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Role | Finance Director |
Correspondence Address | 11 Botany Highworth Swindon Wiltshire SN6 7BT |
Director Name | Adrian Richard Auer |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | Foseco Plc Coleshill Road Fazeley Tamworth Staffs B78 3TL |
Director Name | Daniel Rosenkranz |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | Windrush Coombe End Kingston Upon Thames Surrey KT2 7DQ |
Director Name | Dr Krishnamurthy Rajagopal |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 April 2008) |
Role | Chief Executive |
Correspondence Address | Coleshill Road Fazeley Tamworth Staffs B78 3TL |
Director Name | Mr Einar Lindh |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coombe End Cottage Golf Club Drive Kingston Surrey KT2 7DF |
Secretary Name | Ms Sharon Mary Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Hillwood Road Four Oaks Sutton Coldfield West Midlands B75 5QL |
Secretary Name | Carolyn Mary Humpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2007) |
Role | Chartered Secretary |
Correspondence Address | Merrow 18 Featherston Road Streetly Sutton Coldfield West Midlands B74 3JN |
Director Name | Mr Lee Plutshack |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | 30410 Stonegate Drive Franklin Mi 48025 United States |
Director Name | Ms Sharon Mary Roberts |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(3 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Hillwood Road Four Oaks Sutton Coldfield West Midlands B75 5QL |
Director Name | Mr Richard Martin Hilary Malthouse |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 September 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Dr Gary Millar |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(3 years 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 | Mr Bryan Richard Elliston |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(3 years after company formation) |
Appointment Duration | 5 years, 12 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(3 years, 3 months 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(4 years, 10 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(7 years, 11 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(8 years, 2 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 |
Secretary Name | Mr Henry James Knowles |
---|---|
Status | Resigned |
Appointed | 01 March 2014(8 years, 11 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(8 years, 12 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(9 years, 1 month 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(11 years 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(12 years 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 | 05 April 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | foseco.co.uk |
---|
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 |
168.4m at £0.2 | Cookson Overseas LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £98,030,000 |
Current Liabilities | £57,334,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 6 days from now) |
23 September 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
15 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
15 December 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
2 December 2019 | Appointment of Geoffroy Godin as a director on 15 November 2019 (2 pages) |
18 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) |
7 June 2019 | Termination of appointment of Simon Christopher Upcott as a director on 21 May 2019 (1 page) |
12 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
26 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages) |
26 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
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) |
24 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 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 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
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 subsidiary accounts made up to 31 December 2016 (13 pages) |
3 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
3 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (162 pages) |
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) |
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) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 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) |
4 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
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) |
29 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
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) |
9 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
9 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (117 pages) |
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 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
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) |
17 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 August 2014 | Statement of company's objects (2 pages) |
15 August 2014 | Statement of company's objects (2 pages) |
15 August 2014 | Resolutions
|
15 August 2014 | Resolutions
|
26 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2014 (16 pages) |
26 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2013 (16 pages) |
26 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2014 (16 pages) |
26 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2013 (16 pages) |
26 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2013 (16 pages) |
26 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2014 (16 pages) |
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 Dominic Murray as a secretary (2 pages) |
2 June 2014 | Termination of appointment of Henry Knowles as a secretary (1 page) |
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
23 April 2014 | Termination of appointment of Bryan Elliston as a director (1 page) |
23 April 2014 | Appointment of Mr Kim Fong Siow as a director (2 pages) |
23 April 2014 | Termination of appointment of Bryan Elliston as a director (1 page) |
23 April 2014 | Appointment of Mr Kim Fong Siow as a director (2 pages) |
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 | 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) |
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) |
23 September 2013 | Termination of appointment of Richard Malthouse as a director (1 page) |
9 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
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) |
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) |
6 June 2013 | Termination of appointment of Nicholas Jennings as a secretary (1 page) |
7 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders
|
7 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders
|
7 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders
|
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 director (1 page) |
25 March 2013 | Termination of appointment of Rachel Fell 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 director (1 page) |
25 March 2013 | Termination of appointment of Rachel Fell as a secretary (1 page) |
19 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 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) |
3 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (12 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 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 | Director's details changed for Mr Richard Martin Hilary Malthouse 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 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 Bryan Richard Elliston on 9 October 2009 (2 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from, 165 fleet street, london, EC4A 2AE, united kingdom (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from, 165 fleet street, london, EC4A 2AE, united kingdom (1 page) |
9 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
9 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Location of debenture register (1 page) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Location of debenture register (1 page) |
30 September 2008 | Appointment terminated director gary millar (1 page) |
30 September 2008 | Appointment terminated director gary millar (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from, coleshill road, fazeley, tamworth, staffordshire, B78 3TL (1 page) |
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 | Appointment terminated director sharon roberts (1 page) |
1 August 2008 | Secretary appointed miss rachel sara fell (1 page) |
1 August 2008 | Appointment terminated secretary sharon roberts (1 page) |
1 August 2008 | Appointment terminated director sharon roberts (1 page) |
23 May 2008 | Auditor's resignation (1 page) |
23 May 2008 | Auditor's resignation (1 page) |
9 May 2008 | Return made up to 05/04/08; bulk list available separately
|
9 May 2008 | Return made up to 05/04/08; bulk list available separately
|
14 April 2008 | Appointment terminated director lee plutshack (1 page) |
14 April 2008 | Ad 01/04/08\gbp si [email protected]=475422.25\gbp ic 0.25/475422.5\ (1 page) |
14 April 2008 | Appointment terminated director david hussey (1 page) |
14 April 2008 | Appointment terminated director david hussey (1 page) |
14 April 2008 | Appointment terminated director adrian auer (1 page) |
14 April 2008 | Appointment terminated director adrian auer (1 page) |
14 April 2008 | Appointment terminated director lee plutshack (1 page) |
14 April 2008 | Ad 01/04/08\gbp si [email protected]=475422.25\gbp ic 0.25/475422.5\ (1 page) |
11 April 2008 | Director appointed mr bryan richard elliston (3 pages) |
11 April 2008 | Director appointed mrs sharon mary roberts (2 pages) |
11 April 2008 | Appointment terminated director james pike (1 page) |
11 April 2008 | Director appointed dr gary millar (1 page) |
11 April 2008 | Appointment terminated director einar lindh (1 page) |
11 April 2008 | Director appointed mr bryan richard elliston (3 pages) |
11 April 2008 | Director appointed mrs sharon mary roberts (2 pages) |
11 April 2008 | Appointment terminated director daniel rosenkranz (1 page) |
11 April 2008 | Appointment terminated director james pike (1 page) |
11 April 2008 | Director appointed dr gary millar (1 page) |
11 April 2008 | Appointment terminated director paul dean (1 page) |
11 April 2008 | Appointment terminated director krishnamurthy rajagopal (1 page) |
11 April 2008 | Appointment terminated director daniel rosenkranz (1 page) |
11 April 2008 | Appointment terminated director paul dean (1 page) |
11 April 2008 | Director appointed mr richard martin hilary malthouse (2 pages) |
11 April 2008 | Appointment terminated director krishnamurthy rajagopal (1 page) |
11 April 2008 | Appointment terminated director einar lindh (1 page) |
11 April 2008 | Director appointed mr richard martin hilary malthouse (2 pages) |
7 April 2008 | Group of companies' accounts made up to 31 December 2007 (88 pages) |
7 April 2008 | Group of companies' accounts made up to 31 December 2007 (88 pages) |
4 April 2008 | Certificate-PLC to priv (1 page) |
4 April 2008 | Scheme of arrangement (9 pages) |
4 April 2008 | Form 139 to re-register PLC to pri following an order of court (1 page) |
4 April 2008 | Certificate of reduction of issued capital (1 page) |
4 April 2008 | Form 139 to re-register PLC to pri following an order of court (1 page) |
4 April 2008 | Resolutions
|
4 April 2008 | Certificate of reduction of issued capital (1 page) |
4 April 2008 | Scheme of arrangement (9 pages) |
4 April 2008 | Mem and arts-submitted as part of re-registertion from PLC to pri-SECTION139 (52 pages) |
4 April 2008 | Certificate-PLC to priv (1 page) |
4 April 2008 | Reduction of iss capital and minute (oc) (56 pages) |
4 April 2008 | Reduction of iss capital and minute (oc) (56 pages) |
4 April 2008 | Mem and arts-submitted as part of re-registertion from PLC to pri-SECTION139 (52 pages) |
4 April 2008 | Resolutions
|
12 March 2008 | Memorandum and Articles of Association (48 pages) |
12 March 2008 | Resolutions
|
12 March 2008 | Memorandum and Articles of Association (48 pages) |
12 March 2008 | Resolutions
|
5 September 2007 | Interim accounts made up to 30 June 2007 (16 pages) |
5 September 2007 | Interim accounts made up to 30 June 2007 (16 pages) |
11 July 2007 | £ ic 42158750/41741250 31/05/07 £ sr [email protected]=417500 (1 page) |
11 July 2007 | £ ic 42158750/41741250 31/05/07 £ sr [email protected]=417500 (1 page) |
11 July 2007 | £ ic 41741250/41616250 14/06/07 £ sr [email protected]=125000 (1 page) |
11 July 2007 | £ ic 41741250/41616250 14/06/07 £ sr [email protected]=125000 (1 page) |
5 July 2007 | £ ic 42287500/42158750 30/05/07 £ sr [email protected]=128750 (1 page) |
5 July 2007 | £ ic 42287500/42158750 30/05/07 £ sr [email protected]=128750 (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
5 June 2007 | Secretary resigned (1 page) |
11 May 2007 | Return made up to 05/04/07; bulk list available separately
|
11 May 2007 | Return made up to 05/04/07; bulk list available separately
|
29 April 2007 | Group of companies' accounts made up to 31 December 2006 (117 pages) |
29 April 2007 | Group of companies' accounts made up to 31 December 2006 (117 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
8 June 2006 | Amended group of companies' accounts made up to 31 December 2005 (115 pages) |
8 June 2006 | Amended group of companies' accounts made up to 31 December 2005 (115 pages) |
1 June 2006 | Resolutions
|
1 June 2006 | Resolutions
|
11 May 2006 | Group of companies' accounts made up to 31 December 2005 (114 pages) |
11 May 2006 | Group of companies' accounts made up to 31 December 2005 (114 pages) |
8 May 2006 | Return made up to 05/04/06; bulk list available separately
|
8 May 2006 | Return made up to 05/04/06; bulk list available separately
|
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
9 January 2006 | Initial accounts made up to 10 September 2005 (13 pages) |
9 January 2006 | Initial accounts made up to 10 September 2005 (13 pages) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | New secretary appointed (2 pages) |
21 July 2005 | New secretary appointed (7 pages) |
21 July 2005 | New secretary appointed (7 pages) |
8 July 2005 | Location of register of members (non legible) (1 page) |
8 July 2005 | Location of register of members (non legible) (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
2 June 2005 | Nc inc already adjusted 06/05/05 (1 page) |
2 June 2005 | Statement of affairs (16 pages) |
2 June 2005 | Statement of affairs (16 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | S-div 06/05/05 (1 page) |
2 June 2005 | Ad 12/05/05--------- £ si [email protected]=42237500 £ ic 50000/42287500 (6 pages) |
2 June 2005 | Nc inc already adjusted 06/05/05 (1 page) |
2 June 2005 | Ad 12/05/05--------- £ si [email protected]=42237500 £ ic 50000/42287500 (6 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Resolutions
|
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | S-div 06/05/05 (1 page) |
2 June 2005 | Resolutions
|
11 May 2005 | Listing of particulars (144 pages) |
11 May 2005 | Listing of particulars (144 pages) |
18 April 2005 | Application to commence business (2 pages) |
18 April 2005 | Certificate of authorisation to commence business and borrow (1 page) |
18 April 2005 | Certificate of authorisation to commence business and borrow (1 page) |
18 April 2005 | Application to commence business (2 pages) |
15 April 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
15 April 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
11 April 2005 | New director appointed (1 page) |
11 April 2005 | New director appointed (1 page) |
7 April 2005 | New director appointed (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New director appointed (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (1 page) |
7 April 2005 | New secretary appointed (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New director appointed (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New director appointed (1 page) |
5 April 2005 | Incorporation (19 pages) |
5 April 2005 | Incorporation (19 pages) |