London
EC2M 4RB
Director Name | Mr Sijie Zu |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 12 September 2022(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 280 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Jingfeng Shao |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 12 September 2022(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 280 280 Bishopsgate London EC2M 4RB |
Secretary Name | Mr Dali Yang |
---|---|
Status | Current |
Appointed | 12 September 2022(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 280 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Mark William Garrett |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(1 day after company formation) |
Appointment Duration | 2 years (resigned 10 May 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 25 Parsonage Road Henfield West Sussex BN5 9JG |
Director Name | Mr Andrew Robert Goodburn |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 January 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Deacons Hay Beaconsfield Road Chelwood Gate Redhill Sussex RH17 7LG |
Director Name | Mr Neil Andrew Morling |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(1 day after company formation) |
Appointment Duration | 2 years (resigned 10 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Folders Lane Burgess Hill West Sussex RH15 0DR |
Director Name | Mr David John Shemmans |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(1 day after company formation) |
Appointment Duration | 2 years (resigned 10 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount House Mount Park Bostal Road Steyning BN44 3PD |
Secretary Name | Mr Neil Andrew Morling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(1 day after company formation) |
Appointment Duration | 2 years (resigned 10 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Folders Lane Burgess Hill West Sussex RH15 0DR |
Director Name | Dr Wei Min Gao |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 10 May 2007(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 April 2011) |
Role | Chairman & Director |
Country of Residence | China |
Correspondence Address | No 239 Lane 999 Xin Song Road Shanghai Foreign |
Director Name | Wenhua Huang |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 10 May 2007(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Technical Centre Lowhill Lane Birmingham B31 2BQ |
Director Name | David Mark Lindley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(2 years after company formation) |
Appointment Duration | 12 years (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Technical Centre Lowhill Lane Birmingham B31 2BQ |
Secretary Name | Yaohui Gu |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 10 May 2007(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 April 2010) |
Role | Company Director |
Correspondence Address | Room 601, No. 31, Lane 717 San Quan Road Shanghai Foreign |
Director Name | Hai Feng Lu |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 04 September 2008(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 2010) |
Role | Engineer |
Correspondence Address | 16 Davenham Road Bromsgrove Worcestershire B60 2SG |
Director Name | Richard Ian Moore |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Station House Station Road Alcester Warwickshire B49 5ET |
Director Name | Mr Ming Wu |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 12 January 2010(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 August 2015) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Technical Centre Lowhill Lane Birmingham B31 2BQ |
Secretary Name | Mr Lian Zhong Su |
---|---|
Status | Resigned |
Appointed | 07 April 2010(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 December 2020) |
Role | Company Director |
Correspondence Address | Technical Centre Lowhill Lane Birmingham B31 2BQ |
Director Name | Ms Xiu Hui Yu |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 06 April 2011(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | C/O Saic Motor Uk Technical Centre Limited Lowhill Birmingham B31 2BQ |
Director Name | Mr Paul Martin McNamara |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 March 2015) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | C/O Saic Motor Uk Technical Centre Limited Lowhill Birmingham B31 2BQ |
Director Name | Mr Xiaoqiu Wang |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 August 2014(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 September 2019) |
Role | Chairman |
Country of Residence | China |
Correspondence Address | Technical Centre Lowhill Lane Birmingham B31 2BQ |
Director Name | Mr Juehui Zhang |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 August 2014(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 September 2019) |
Role | Senior Deputy Executive Director |
Country of Residence | China |
Correspondence Address | Technical Centre Lowhill Lane Birmingham B31 2BQ |
Director Name | Mr Dang Xiang |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 25 August 2015(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 2017) |
Role | Engineer |
Country of Residence | P.R China |
Correspondence Address | Technical Centre Lowhill Lane Birmingham B31 2BQ |
Director Name | Mr Ingo Scholten |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 November 2015(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2018) |
Role | Engineer |
Country of Residence | P.R China |
Correspondence Address | Saic Motor Passenger Vehicle Co. No. 201, An Yan R Jiading Shanghai 201804 |
Director Name | Mr Xu Ping |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 19 September 2019(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 February 2021) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mr Huaping Kang |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 27 November 2019(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 September 2022) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Q Gate Lowhill Lane Birmingham B31 2BQ |
Secretary Name | Mr Xiaomin Gao |
---|---|
Status | Resigned |
Appointed | 29 December 2020(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 September 2022) |
Role | Company Director |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | saic.com |
---|---|
Email address | [email protected] |
Telephone | 0121 2513700 |
Telephone region | Birmingham |
Registered Address | 280 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Saic Motor Uk Holding Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,079,000 |
Gross Profit | £32,497,000 |
Cash | £2,234,000 |
Current Liabilities | £10,711,000 |
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 | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
6 July 2005 | Delivered on: 12 July 2005 Satisfied on: 1 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 24 july 1991 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All sums standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
---|
27 October 2020 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
23 April 2020 | Confirmation statement made on 23 April 2020 with updates (3 pages) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2019 | Notification of Huaping Kang as a person with significant control on 27 November 2019 (2 pages) |
5 December 2019 | Appointment of Mr Huaping Kang as a director on 27 November 2019 (2 pages) |
5 December 2019 | Full accounts made up to 31 December 2018 (23 pages) |
7 October 2019 | Notification of Xiaodong Yang as a person with significant control on 20 September 2019 (2 pages) |
7 October 2019 | Notification of Xu Ping as a person with significant control on 19 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Juehui Zhang as a director on 19 September 2019 (1 page) |
2 October 2019 | Appointment of Mr Xu Ping as a director on 19 September 2019 (2 pages) |
2 October 2019 | Cessation of Juehui Zhang as a person with significant control on 19 September 2019 (1 page) |
2 October 2019 | Cessation of Xiaoqiu Wang as a person with significant control on 19 September 2019 (1 page) |
2 October 2019 | Termination of appointment of Xiaoqiu Wang as a director on 19 September 2019 (1 page) |
13 June 2019 | Termination of appointment of David Mark Lindley as a director on 31 May 2019 (1 page) |
29 April 2019 | Confirmation statement made on 27 April 2019 with updates (3 pages) |
7 September 2018 | Termination of appointment of Ingo Scholten as a director on 31 August 2018 (1 page) |
17 August 2018 | Full accounts made up to 31 December 2017 (22 pages) |
9 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
8 August 2017 | Termination of appointment of Dang Xiang as a director on 24 February 2017 (1 page) |
8 August 2017 | Termination of appointment of Dang Xiang as a director on 24 February 2017 (1 page) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
21 December 2016 | Full accounts made up to 31 December 2015 (23 pages) |
21 December 2016 | Full accounts made up to 31 December 2015 (23 pages) |
5 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
23 December 2015 | Appointment of Mr Ingo Scholten as a director on 11 November 2015 (2 pages) |
23 December 2015 | Appointment of Mr Ingo Scholten as a director on 11 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Dang Xiang as a director on 25 August 2015 (2 pages) |
25 November 2015 | Appointment of Mr Dang Xiang as a director on 25 August 2015 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
11 September 2015 | Termination of appointment of Ming Wu as a director on 25 August 2015 (1 page) |
11 September 2015 | Termination of appointment of Ming Wu as a director on 25 August 2015 (1 page) |
11 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
8 April 2015 | Termination of appointment of Paul Martin Mcnamara as a director on 13 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Paul Martin Mcnamara as a director on 13 March 2015 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
2 September 2014 | Appointment of Mr Xiaoqiu Wang as a director on 20 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Juehui Zhang as a director on 20 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Xiaoqiu Wang as a director on 20 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Juehui Zhang as a director on 20 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Xiu Hui Yu as a director on 20 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Wenhua Huang as a director on 20 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Wenhua Huang as a director on 20 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Xiu Hui Yu as a director on 20 August 2014 (1 page) |
15 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
18 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
15 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (8 pages) |
15 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (8 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 May 2012 | Appointment of Ms Xiu Hui Yu as a director on 6 April 2011 (2 pages) |
2 May 2012 | Appointment of Ms Xiu Hui Yu as a director on 6 April 2011 (2 pages) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Appointment of Ms Xiu Hui Yu as a director on 6 April 2011 (2 pages) |
2 May 2012 | Termination of appointment of Wei Min Gao as a director on 6 April 2011 (1 page) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Termination of appointment of Wei Min Gao as a director on 6 April 2011 (1 page) |
2 May 2012 | Termination of appointment of Wei Min Gao as a director on 6 April 2011 (1 page) |
23 February 2012 | Appointment of Mr Paul Martin Mcnamara as a director on 26 January 2012 (2 pages) |
23 February 2012 | Appointment of Mr Paul Martin Mcnamara as a director on 26 January 2012 (2 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 May 2011 | Director's details changed for David Mark Lindley on 1 October 2009 (2 pages) |
5 May 2011 | Director's details changed for Ms Xuihui Yu on 6 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Wenhua Huang on 1 October 2009 (2 pages) |
5 May 2011 | Termination of appointment of Wei Gao as a director
|
5 May 2011 | Director's details changed for Wenhua Huang on 1 October 2009 (2 pages) |
5 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Director's details changed for Ms Xuihui Yu on 6 April 2011 (2 pages) |
5 May 2011 | Termination of appointment of Wei Gao as a director
|
5 May 2011 | Director's details changed for David Mark Lindley on 1 October 2009 (2 pages) |
5 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Director's details changed for David Mark Lindley on 1 October 2009 (2 pages) |
5 May 2011 | Appointment of Ms Xuihui Yu as a director
|
5 May 2011 | Director's details changed for Ms Xuihui Yu on 6 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Wenhua Huang on 1 October 2009 (2 pages) |
5 May 2011 | Appointment of Ms Xuihui Yu as a director
|
1 February 2011 | Termination of appointment of Richard Moore as a director (1 page) |
1 February 2011 | Termination of appointment of Richard Moore as a director (1 page) |
15 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
14 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for David Mark Lindley on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Wenhua Huang on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for David Mark Lindley on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Wenhua Huang on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Richard Ian Moore on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for David Mark Lindley on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Richard Ian Moore on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Richard Ian Moore on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Wenhua Huang on 1 October 2009 (2 pages) |
23 April 2010 | Termination of appointment of Yaohui Gu as a secretary (1 page) |
23 April 2010 | Appointment of Mr Lian Zhong Su as a secretary (1 page) |
23 April 2010 | Termination of appointment of Yaohui Gu as a secretary (1 page) |
23 April 2010 | Appointment of Mr Lian Zhong Su as a secretary (1 page) |
16 March 2010 | Appointment of Mr Ming Wu as a director (2 pages) |
16 March 2010 | Appointment of Mr Ming Wu as a director (2 pages) |
3 March 2010 | Termination of appointment of Hai Lu as a director (1 page) |
3 March 2010 | Termination of appointment of Hai Lu as a director (1 page) |
6 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
22 May 2009 | Director's change of particulars / hai lu / 01/04/2009 (1 page) |
22 May 2009 | Director's change of particulars / hai lu / 01/04/2009 (1 page) |
22 May 2009 | Director's change of particulars / hai lu / 01/04/2009 (1 page) |
22 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
22 May 2009 | Director's change of particulars / hai lu / 01/04/2009 (1 page) |
22 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
4 December 2008 | Full accounts made up to 31 December 2007 (19 pages) |
4 December 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 December 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
2 December 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
28 November 2008 | Full accounts made up to 30 June 2007 (19 pages) |
28 November 2008 | Full accounts made up to 30 June 2007 (19 pages) |
18 November 2008 | Director appointed richard ian moore (2 pages) |
18 November 2008 | Director appointed richard ian moore (2 pages) |
18 November 2008 | Director appointed hai feng lu (2 pages) |
18 November 2008 | Director appointed hai feng lu (2 pages) |
5 June 2008 | Director's change of particulars / wenhua huang / 27/04/2008 (1 page) |
5 June 2008 | Director's change of particulars / wei gao / 27/04/2008 (1 page) |
5 June 2008 | Director's change of particulars / wenhua huang / 27/04/2008 (1 page) |
5 June 2008 | Return made up to 27/04/08; full list of members (6 pages) |
5 June 2008 | Return made up to 27/04/08; full list of members (6 pages) |
5 June 2008 | Director's change of particulars / wei gao / 27/04/2008 (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: shoreham technical centre shoreham by sea west sussex BN43 5FG (1 page) |
4 June 2007 | Secretary resigned;director resigned (1 page) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Secretary resigned;director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | Memorandum and Articles of Association (8 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Auditor's resignation (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: shoreham technical centre shoreham by sea west sussex BN43 5FG (1 page) |
4 June 2007 | Memorandum and Articles of Association (8 pages) |
4 June 2007 | Auditor's resignation (1 page) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2007 | Resolutions
|
17 May 2007 | Resolutions
|
11 May 2007 | Company name changed ricardo (2010) consultants limit ed\certificate issued on 11/05/07 (2 pages) |
11 May 2007 | Company name changed ricardo (2010) consultants limit ed\certificate issued on 11/05/07 (2 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
1 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
1 June 2006 | Return made up to 27/04/06; full list of members (8 pages) |
1 June 2006 | Return made up to 27/04/06; full list of members (8 pages) |
26 April 2006 | Company name changed ricardo (2010) LIMITED\certificate issued on 26/04/06 (2 pages) |
26 April 2006 | Company name changed ricardo (2010) LIMITED\certificate issued on 26/04/06 (2 pages) |
3 April 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
3 April 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
27 April 2005 | Incorporation (14 pages) |
27 April 2005 | Incorporation (14 pages) |