Brooklands
Weybridge
Surrey
KT13 0NY
Director Name | Mrs Dominique Jacqueline Nicole Reiniche |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 October 2015(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Non-Executive Director |
Country of Residence | France |
Correspondence Address | Ground Floor, Building 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mrs Jennifer Louise Hampshire |
---|---|
Status | Current |
Appointed | 31 December 2016(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Ground Floor, Building 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Stephen Gareth Young |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(11 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Building 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Philip Edward Yea |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(12 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Building 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Michael Andrew Powell |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Building 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Dr Angela Rosemary Emily Strank |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2021(14 years after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Building 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Ms Susan Michelle Clark |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2021(14 years after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Building 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Svein Richard Brandtzaeg |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 22 April 2021(14 years after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Non-Executive Director |
Country of Residence | Norway |
Correspondence Address | Ground Floor, Building 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Sakumzi Justice Macozoma |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | South African |
Status | Current |
Appointed | 06 May 2022(15 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Safika Holdings, Safika House 89 Central Street Houghton 2198 |
Director Name | Paul Robert Hollingworth |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 October 2008) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 91 West Hill Road London SW18 1LE |
Director Name | David Andrew Hathorn |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 May 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years (resigned 11 May 2017) |
Role | Chief Financial Officer |
Correspondence Address | Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Secretary Name | Mrs Carol Anne Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 December 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Director Name | Anne Cecille Quinn |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 May 2007(1 month after company formation) |
Appointment Duration | 9 years, 12 months (resigned 11 May 2017) |
Role | Company Director |
Correspondence Address | Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Director Name | Mr David Michael Williams |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(1 month after company formation) |
Appointment Duration | 12 years, 12 months (resigned 07 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Director Name | Imogen Mkhize |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 May 2007(1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Director Name | Matamela Cyril Ramaphosa |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 May 2007(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 May 2013) |
Role | Comapany Director |
Country of Residence | South Africa |
Correspondence Address | Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Director Name | Sir John Thomas Parker |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kemendine Court Wood Newton Ferrers Plymouth Devon PL8 1BW |
Director Name | Mr Colin Stephen Matthews |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 May 2011) |
Role | Ceo, Baa Limited |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Peter Josef Oswald |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 January 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2020) |
Role | Ceo Europe & International Div |
Correspondence Address | Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Director Name | Mr John Edward Nicholas |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Director Name | Stephen Clive Harris |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 06 May 2021) |
Role | Ceo, Bodycote Plc |
Country of Residence | Czech Republic |
Correspondence Address | Bodycote Plc Springwood Court Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Tshamano Mohau Frederik Phaswana |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 June 2013(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Director Name | Ms Tanya Dianne Fratto |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2017(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 May 2022) |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | Ground Floor, Building 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Enoch Godongwana |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 September 2019(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 August 2021) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Director Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | mondigroup.com/ |
---|
Registered Address | Ground Floor, Building 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £1,855,249,015 |
Net Worth | £1,411,680,401 |
Cash | £40,128,986 |
Current Liabilities | £948,047,295 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (1 week ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
23 January 2024 | Resolutions
|
---|---|
19 January 2024 | Statement of capital following an allotment of shares on 19 January 2024
|
20 May 2023 | Group of companies' accounts made up to 31 December 2022 (251 pages) |
20 May 2023 | Resolutions
|
4 May 2023 | Director's details changed for Mr Philip Edward Yea on 4 May 2023 (2 pages) |
12 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
4 April 2023 | Appointment of Anke Groth as a director on 1 April 2023 (2 pages) |
12 July 2022 | Register inspection address has been changed from Link Market Services Link Group, 10th Floor Central Square, 29 Wellington Street Leeds LS1 4DL United Kingdom to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page) |
16 May 2022 | Resolutions
|
13 May 2022 | Group of companies' accounts made up to 31 December 2021 (260 pages) |
9 May 2022 | Termination of appointment of Tanya Dianne Fratto as a director on 5 May 2022 (1 page) |
9 May 2022 | Appointment of Mr Sakumzi Justice Macozoma as a director on 6 May 2022 (2 pages) |
13 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
4 January 2022 | Director's details changed for Mrs Dominique Jacqueline Nicole Reiniche on 1 January 2022 (2 pages) |
1 December 2021 | Director's details changed for Mrs Dominique Jacqueline Nicole Reiniche on 22 November 2021 (2 pages) |
22 November 2021 | Registered office address changed from Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG to Ground Floor, Building 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 22 November 2021 (1 page) |
6 August 2021 | Termination of appointment of Enoch Godongwana as a director on 6 August 2021 (1 page) |
21 May 2021 | Resolutions
|
21 May 2021 | Memorandum and Articles of Association (66 pages) |
19 May 2021 | Group of companies' accounts made up to 31 December 2020 (244 pages) |
11 May 2021 | Termination of appointment of Stephen Clive Harris as a director on 6 May 2021 (1 page) |
22 April 2021 | Appointment of Mr Svein Richard Brandtzaeg as a director on 22 April 2021 (2 pages) |
22 April 2021 | Appointment of Dame Angela Rosemary Emily Strank as a director on 22 April 2021 (2 pages) |
22 April 2021 | Appointment of Ms Susan Michelle Clark as a director on 22 April 2021 (2 pages) |
15 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
10 March 2021 | Register inspection address has been changed from Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Market Services Link Group, 10th Floor Central Square, 29 Wellington Street Leeds LS1 4DL (1 page) |
2 November 2020 | Appointment of Mr Michael Andrew Powell as a director on 1 November 2020 (2 pages) |
23 June 2020 | Director's details changed for Andrew Charles Wallis King on 1 April 2020 (2 pages) |
15 May 2020 | Resolutions
|
15 May 2020 | Group of companies' accounts made up to 31 December 2019 (236 pages) |
11 May 2020 | Termination of appointment of David Michael Williams as a director on 7 May 2020 (1 page) |
15 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
1 April 2020 | Appointment of Mr Philip Edward Yea as a director on 1 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of Peter Josef Oswald as a director on 31 March 2020 (1 page) |
24 October 2019 | Director's details changed for Stephen Clive Harris on 24 October 2019 (2 pages) |
5 September 2019 | Appointment of Mr Enoch Godongwana as a director on 1 September 2019 (2 pages) |
5 September 2019 | Termination of appointment of Tshamano Mohau Frederik Phaswana as a director on 31 August 2019 (1 page) |
14 August 2019 | Statement of capital following an allotment of shares on 26 July 2019
|
13 August 2019 | Cancellation of shares. Statement of capital on 26 July 2019
|
12 August 2019 | Particulars of variation of rights attached to shares (2 pages) |
8 August 2019 | Memorandum and Articles of Association (64 pages) |
17 June 2019 | Memorandum and Articles of Association (86 pages) |
31 May 2019 | Resolutions
|
16 May 2019 | Group of companies' accounts made up to 31 December 2018 (244 pages) |
24 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
13 December 2018 | Director's details changed for Stephen Clive Harris on 11 December 2018 (2 pages) |
25 May 2018 | Group of companies' accounts made up to 31 December 2017 (226 pages) |
25 May 2018 | Resolutions
|
17 May 2018 | Termination of appointment of John Edward Nicholas as a director on 16 May 2018 (1 page) |
3 May 2018 | Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
1 May 2018 | Appointment of Mr Stephen Gareth Young as a director on 1 May 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 11 April 2018 with updates (6 pages) |
15 August 2017 | Director's details changed for Andrew Charles Wallis King on 13 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Andrew Charles Wallis King on 13 August 2017 (2 pages) |
23 May 2017 | Resolutions
|
23 May 2017 | Resolutions
|
22 May 2017 | Group of companies' accounts made up to 31 December 2016 (222 pages) |
22 May 2017 | Group of companies' accounts made up to 31 December 2016 (222 pages) |
12 May 2017 | Termination of appointment of David Andrew Hathorn as a director on 11 May 2017 (1 page) |
12 May 2017 | Termination of appointment of David Andrew Hathorn as a director on 11 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Anne Cecille Quinn as a director on 11 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Anne Cecille Quinn as a director on 11 May 2017 (1 page) |
11 April 2017 | 11/04/17 Statement of Capital eur 102827429.4 (5 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
6 January 2017 | Appointment of Ms Tanya Dianne Fratto as a director on 1 January 2017 (2 pages) |
6 January 2017 | Appointment of Ms Tanya Dianne Fratto as a director on 1 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Carol Anne Hunt as a secretary on 30 December 2016 (1 page) |
5 January 2017 | Appointment of Mrs Jennifer Louise Hampshire as a secretary on 31 December 2016 (2 pages) |
5 January 2017 | Termination of appointment of Carol Anne Hunt as a secretary on 30 December 2016 (1 page) |
5 January 2017 | Appointment of Mrs Jennifer Louise Hampshire as a secretary on 31 December 2016 (2 pages) |
15 August 2016 | Director's details changed for Anne Cecille Quinn on 25 July 2016 (2 pages) |
15 August 2016 | Director's details changed for Anne Cecille Quinn on 25 July 2016 (2 pages) |
24 June 2016 | Director's details changed for Peter Josef Oswald on 8 January 2015 (2 pages) |
24 June 2016 | Director's details changed for Peter Josef Oswald on 8 January 2015 (2 pages) |
31 May 2016 | Group of companies' accounts made up to 31 December 2015 (222 pages) |
31 May 2016 | Group of companies' accounts made up to 31 December 2015 (222 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Resolutions
|
10 May 2016 | Annual return made up to 11 April 2016 no member list Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 11 April 2016 no member list Statement of capital on 2016-05-10
|
30 November 2015 | Director's details changed for Mr Tshamano Mohau Frederik Phaswana on 30 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Tshamano Mohau Frederik Phaswana on 30 November 2015 (2 pages) |
1 October 2015 | Termination of appointment of Imogen Mkhize as a director on 30 September 2015 (1 page) |
1 October 2015 | Appointment of Dominique Jacqueline Nicole Reiniche as a director on 1 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of Imogen Mkhize as a director on 30 September 2015 (1 page) |
1 October 2015 | Appointment of Dominique Jacqueline Nicole Reiniche as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Dominique Jacqueline Nicole Reiniche as a director on 1 October 2015 (2 pages) |
27 May 2015 | Group of companies' accounts made up to 31 December 2014 (202 pages) |
27 May 2015 | Group of companies' accounts made up to 31 December 2014 (202 pages) |
27 May 2015 | Resolutions
|
29 April 2015 | Annual return made up to 11 April 2015 no member list Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 11 April 2015 no member list Statement of capital on 2015-04-29
|
20 May 2014 | Group of companies' accounts made up to 31 December 2013 (214 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Group of companies' accounts made up to 31 December 2013 (214 pages) |
20 May 2014 | Resolutions
|
14 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
21 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
21 August 2013 | Sale or transfer of treasury shares. Treasury capital:
|
21 August 2013 | Sale or transfer of treasury shares. Treasury capital:
|
21 August 2013 | Sale or transfer of treasury shares. Treasury capital:
|
21 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
21 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
16 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
16 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
16 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
5 June 2013 | Appointment of Mr Tshamano Mohau Frederik Phaswana as a director (2 pages) |
5 June 2013 | Appointment of Mr Tshamano Mohau Frederik Phaswana as a director (2 pages) |
16 May 2013 | Group of companies' accounts made up to 31 December 2012 (203 pages) |
16 May 2013 | Group of companies' accounts made up to 31 December 2012 (203 pages) |
15 May 2013 | Resolutions
|
15 May 2013 | Resolutions
|
7 May 2013 | Termination of appointment of Matamela Ramaphosa as a director (1 page) |
7 May 2013 | Termination of appointment of Matamela Ramaphosa as a director (1 page) |
23 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (31 pages) |
23 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (31 pages) |
16 May 2012 | Group of companies' accounts made up to 31 December 2011 (183 pages) |
16 May 2012 | Group of companies' accounts made up to 31 December 2011 (183 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Resolutions
|
17 April 2012 | Annual return made up to 11 April 2012 no member list (32 pages) |
17 April 2012 | Annual return made up to 11 April 2012 no member list (32 pages) |
1 September 2011 | Consolidation of shares on 30 June 2011 (8 pages) |
1 September 2011 | Consolidation of shares on 30 June 2011 (8 pages) |
22 August 2011 | Sub-division of shares on 30 June 2011 (7 pages) |
22 August 2011 | Sub-division of shares on 30 June 2011 (7 pages) |
17 August 2011 | Change of share class name or designation (2 pages) |
17 August 2011 | Change of share class name or designation (2 pages) |
16 August 2011 | Particulars of variation of rights attached to shares (3 pages) |
16 August 2011 | Particulars of variation of rights attached to shares (3 pages) |
15 August 2011 | Sub-division of shares on 30 June 2011 (7 pages) |
15 August 2011 | Sub-division of shares on 30 June 2011 (7 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Resolutions
|
6 June 2011 | Cancellation of shares. Statement of capital on 6 June 2011
|
6 June 2011 | Cancellation of shares. Statement of capital on 6 June 2011
|
6 June 2011 | Cancellation of shares. Statement of capital on 6 June 2011
|
24 May 2011 | Purchase of own shares. (3 pages) |
24 May 2011 | Purchase of own shares. (3 pages) |
13 May 2011 | Resolutions
|
13 May 2011 | Group of companies' accounts made up to 31 December 2010 (169 pages) |
13 May 2011 | Group of companies' accounts made up to 31 December 2010 (169 pages) |
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
6 May 2011 | Termination of appointment of Colin Matthews as a director (1 page) |
6 May 2011 | Termination of appointment of Colin Matthews as a director (1 page) |
19 April 2011 | Annual return made up to 11 April 2011 with bulk list of shareholders (34 pages) |
19 April 2011 | Annual return made up to 11 April 2011 with bulk list of shareholders (34 pages) |
1 March 2011 | Appointment of Stephen Clive Harris as a director (2 pages) |
1 March 2011 | Appointment of Stephen Clive Harris as a director (2 pages) |
20 July 2010 | Director's details changed for Colin Stephen Matthews on 15 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Colin Stephen Matthews on 15 July 2010 (2 pages) |
21 June 2010 | Register inspection address has been changed from C/O Equiniti Holm Oak Holm Oak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE (1 page) |
21 June 2010 | Register inspection address has been changed from C/O Equiniti Holm Oak Holm Oak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE (1 page) |
25 May 2010 | Group of companies' accounts made up to 31 December 2009 (185 pages) |
25 May 2010 | Group of companies' accounts made up to 31 December 2009 (185 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Statement of company's objects (2 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Statement of company's objects (2 pages) |
7 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (59 pages) |
7 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (59 pages) |
30 April 2010 | Director's details changed for Imogen Mkhize on 16 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Peter Josef Oswald on 16 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Imogen Mkhize on 16 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Peter Josef Oswald on 16 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mrs Carol Anne Hunt on 20 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Mrs Carol Anne Hunt on 20 October 2009 (1 page) |
18 October 2009 | Director's details changed for Andrew Charles Wallis King on 16 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Matamela Cyril Ramaphosa on 16 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Andrew Charles Wallis King on 16 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Mr David Michael Williams on 16 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Matamela Cyril Ramaphosa on 16 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Mr David Michael Williams on 16 October 2009 (2 pages) |
18 October 2009 | Director's details changed for David Andrew Hathorn on 16 October 2009 (2 pages) |
18 October 2009 | Director's details changed for David Andrew Hathorn on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Imogen Mkhize on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Imogen Mkhize on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Peter Josef Oswald on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Peter Josef Oswald on 16 October 2009 (2 pages) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Director's details changed for Anne Cecille Quinn on 2 September 2009 (1 page) |
7 October 2009 | Director's details changed for Anne Cecille Quinn on 2 September 2009 (1 page) |
7 October 2009 | Appointment of Mr John Edward Nicholas as a director (2 pages) |
7 October 2009 | Director's details changed for Anne Cecille Quinn on 2 September 2009 (1 page) |
7 October 2009 | Appointment of Mr John Edward Nicholas as a director (2 pages) |
6 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Register inspection address has been changed (1 page) |
5 August 2009 | Appointment terminated director john parker (1 page) |
5 August 2009 | Appointment terminated director john parker (1 page) |
27 May 2009 | Resolutions
|
27 May 2009 | Resolutions
|
27 May 2009 | Resolutions
|
27 May 2009 | Resolutions
|
27 May 2009 | Group of companies' accounts made up to 31 December 2008 (140 pages) |
27 May 2009 | Group of companies' accounts made up to 31 December 2008 (140 pages) |
19 May 2009 | Return made up to 11/04/09; full list of members (53 pages) |
19 May 2009 | Return made up to 11/04/09; full list of members (53 pages) |
19 January 2009 | Location of register of members (non legible) (1 page) |
19 January 2009 | Location of register of members (non legible) (1 page) |
5 January 2009 | Director's change of particulars / andrew king / 01/01/2009 (1 page) |
5 January 2009 | Director's change of particulars / andrew king / 01/01/2009 (1 page) |
23 October 2008 | Director appointed andrew charles wallis king (2 pages) |
23 October 2008 | Director appointed andrew charles wallis king (2 pages) |
23 October 2008 | Appointment terminated director paul hollingworth (1 page) |
23 October 2008 | Appointment terminated director paul hollingworth (1 page) |
7 October 2008 | Resolutions
|
7 October 2008 | Memorandum and Articles of Association (84 pages) |
7 October 2008 | Memorandum and Articles of Association (84 pages) |
7 October 2008 | Resolutions
|
13 May 2008 | Group of companies' accounts made up to 31 December 2007 (127 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Resolutions
|
13 May 2008 | Group of companies' accounts made up to 31 December 2007 (127 pages) |
12 May 2008 | Director's change of particulars / colin matthews / 09/05/2008 (1 page) |
12 May 2008 | Director's change of particulars / colin matthews / 09/05/2008 (1 page) |
1 May 2008 | Return made up to 11/04/08; bulk list available separately (24 pages) |
1 May 2008 | Return made up to 11/04/08; bulk list available separately (24 pages) |
3 April 2008 | Director's change of particulars / anne quinn / 01/04/2008 (1 page) |
3 April 2008 | Director's change of particulars / colin matthews / 01/04/2008 (1 page) |
3 April 2008 | Director's change of particulars / anne quinn / 01/04/2008 (1 page) |
3 April 2008 | Director's change of particulars / colin matthews / 01/04/2008 (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
14 November 2007 | Secretary's particulars changed (1 page) |
14 November 2007 | Secretary's particulars changed (1 page) |
31 August 2007 | Initial accounts made up to 2 July 2007 (14 pages) |
31 August 2007 | Initial accounts made up to 2 July 2007 (14 pages) |
31 August 2007 | Initial accounts made up to 2 July 2007 (14 pages) |
25 July 2007 | Conso s-div 02/07/07 (1 page) |
25 July 2007 | Ad 02/07/07--------- eur si 1468963220@2=2937926440 eur ic 29379268/2967305708 (3 pages) |
25 July 2007 | Ad 02/07/07--------- eur si 1468963220@2=2937926440 eur ic 29379268/2967305708 (3 pages) |
25 July 2007 | Conso s-div 02/07/07 (1 page) |
17 July 2007 | Ad 02/07/07--------- eur si 2@1=2 eur si [email protected]=29379264 eur ic 2/29379268 (2 pages) |
17 July 2007 | Ad 02/07/07--------- eur si 1@1=1 eur ic 0/1 (2 pages) |
17 July 2007 | Ad 02/07/07--------- eur si 1@1=1 eur ic 1/2 (2 pages) |
17 July 2007 | Ad 02/07/07--------- eur si 1@1=1 eur ic 0/1 (2 pages) |
17 July 2007 | Ad 02/07/07--------- eur si 1@1=1 eur ic 1/2 (2 pages) |
17 July 2007 | Ad 02/07/07--------- eur si 2@1=2 eur si [email protected]=29379264 eur ic 2/29379268 (2 pages) |
16 July 2007 | Secretary's particulars changed (1 page) |
16 July 2007 | Secretary's particulars changed (1 page) |
2 July 2007 | Certificate of reduction of issued capital (1 page) |
2 July 2007 | Certificate of reduction of issued capital (1 page) |
2 July 2007 | Reduction of iss capital and minute (oc) (4 pages) |
2 July 2007 | Reduction of iss capital and minute (oc) (4 pages) |
26 June 2007 | New director appointed (3 pages) |
26 June 2007 | New director appointed (3 pages) |
17 June 2007 | Ad 10/05/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
17 June 2007 | Ad 10/05/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 June 2007 | Conve 28/05/07 (1 page) |
12 June 2007 | Memorandum and Articles of Association (5 pages) |
12 June 2007 | Nc inc already adjusted 28/05/07 (2 pages) |
12 June 2007 | Resolutions
|
12 June 2007 | Resolutions
|
12 June 2007 | Nc inc already adjusted 28/05/07 (2 pages) |
12 June 2007 | Memorandum and Articles of Association (5 pages) |
12 June 2007 | Conve 28/05/07 (1 page) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (8 pages) |
6 June 2007 | New director appointed (8 pages) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | New director appointed (3 pages) |
1 June 2007 | New director appointed (3 pages) |
1 June 2007 | New director appointed (3 pages) |
1 June 2007 | New director appointed (3 pages) |
24 May 2007 | New director appointed (8 pages) |
24 May 2007 | New director appointed (4 pages) |
24 May 2007 | New director appointed (8 pages) |
24 May 2007 | New director appointed (4 pages) |
22 May 2007 | Resolutions
|
22 May 2007 | Resolutions
|
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: c/o hackwood secretaries, one silk street, london, EC2Y 8HQ (1 page) |
15 May 2007 | Resolutions
|
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: c/o hackwood secretaries, one silk street, london, EC2Y 8HQ (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Resolutions
|
15 May 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
15 May 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
11 May 2007 | Certificate of authorisation to commence business and borrow (1 page) |
11 May 2007 | Certificate of authorisation to commence business and borrow (1 page) |
11 May 2007 | Application to commence business (2 pages) |
11 May 2007 | Application to commence business (2 pages) |
17 April 2007 | Company name changed hackplimco no.119 PLC\certificate issued on 17/04/07 (2 pages) |
17 April 2007 | Company name changed hackplimco no.119 PLC\certificate issued on 17/04/07 (2 pages) |
11 April 2007 | Incorporation (17 pages) |
11 April 2007 | Incorporation (17 pages) |