Slough
Berkshire
SL1 4DX
Director Name | Mr Mark Richard Smiley |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2015(113 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months |
Role | General Manager Uk & Roi |
Country of Residence | England |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr Steven John Costello |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(114 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2002(101 years after company formation) |
Appointment Duration | 20 years, 10 months |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | John Walter Randall |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 29 July 1994) |
Role | Chartered Patent Agent |
Correspondence Address | 3 Baileys Lane Burton Leicester Leicestershire LE8 9DD |
Director Name | Barry John Evans |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 January 1996) |
Role | Director Of Finance/Admin |
Correspondence Address | 40 St Marks Road Castlebank Dudley West Midlands DY2 7SD |
Director Name | Charles Eugene Fenton |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 15 October 2006) |
Role | Attorney |
Correspondence Address | 215 Upnor Road Baltimore Md 21212 Irish |
Director Name | Paul Arthur Gustafson |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 20 Rodgers Road Hamden Connecticutt 06517 United States |
Secretary Name | Mr Ronald Victor Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Monmouth Drive Sutton Coldfield West Midlands B73 6JQ |
Director Name | Mr Ronald Victor Howell |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(92 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 24 September 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Tucker Fasteners Limited 177 Walsall Road Birmingham B42 1BP |
Director Name | John William Enoch Morgan |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(94 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 1999) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bracken View Brocton Stafford Staffs ST17 0TR |
Director Name | Mr Gavin Henry Robert Johnston |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(101 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 August 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Mr Sebastianus Antonius Theodorus Boelen |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 September 2003(101 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 November 2006) |
Role | Dir Financial Planning & Analy |
Country of Residence | United Kingdom |
Correspondence Address | 7 Highwaymans Ridge Windlesham Surrey GU20 6JY |
Director Name | Mr Michael Anthony Tyll |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2006(104 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 September 2014) |
Role | President Fastening & Assembly |
Country of Residence | United States |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Natalie Ann Shields |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2006(104 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 April 2010) |
Role | Vp & Corporate Secretary The B |
Correspondence Address | 10 Clynmalira Court Phoenix Maryland 21131 Foreign |
Director Name | Mr Michael J Allan |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2006(104 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 July 2011) |
Role | Vice President Finance Emea |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Mr Michael J Allan |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2006(104 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 July 2011) |
Role | Vice President Finance Emea |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Mr Christopher Brian Powell-Smith |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(105 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bath Road Slough SL1 3YD |
Director Name | Mr Donald James Riccitelli |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2010(108 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 January 2019) |
Role | Corporate Attorney |
Country of Residence | United States |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Mr Matthew James Cogzell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(109 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 01 May 2012) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | C/O Tucker Fasteners Limited 177 Walsall Road Birmingham B42 1BP |
Director Name | Mr John Mitchell Cowley |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(109 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE |
Director Name | Ms Susan Stubbs |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(110 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2016) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE |
Website | emhart.com |
---|
Registered Address | C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
Address Matches | Over 60 other UK companies use this postal address |
849.2m at £1 | Black & Decker Finance 98.84% Ordinary A |
---|---|
10m at £1 | Black & Decker Finance 1.16% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £782,832,000 |
Current Liabilities | £211,459,000 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (9 months, 3 weeks from now) |
2 August 1983 | Delivered on: 22 August 1983 Persons entitled: Credito Italiano Classification: Charge Secured details: All monies due or to become due from the company to the chargee not exceeding sterling pounds 2,803,620,400 italian line. Particulars: Cash deposit of sterling pounds 2,000,000 made with credito italiano, london braanch on 29.7.83. together with all interest accured and no rom time to time accuring thereon. Fully Satisfied |
---|
6 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Full accounts made up to 31 December 2019 (20 pages) |
9 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
23 May 2019 | Full accounts made up to 31 December 2018 (20 pages) |
4 March 2019 | Cessation of Black & Decker Finance as a person with significant control on 21 December 2018 (1 page) |
4 March 2019 | Notification of Emhart International Holding Ltd as a person with significant control on 21 December 2018 (2 pages) |
24 January 2019 | Termination of appointment of Donald James Riccitelli as a director on 18 January 2019 (1 page) |
21 December 2018 | Statement of capital on 21 December 2018
|
21 December 2018 | Statement by Directors (1 page) |
21 December 2018 | Resolutions
|
21 December 2018 | Solvency Statement dated 20/12/18 (1 page) |
8 November 2018 | Resolutions
|
8 November 2018 | Solvency Statement dated 07/11/18 (1 page) |
8 November 2018 | Statement of capital on 8 November 2018
|
8 November 2018 | Statement by Directors (1 page) |
5 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
3 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
4 November 2016 | Appointment of Mr Steven John Costello as a director on 1 November 2016 (2 pages) |
4 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
4 November 2016 | Appointment of Mr Steven John Costello as a director on 1 November 2016 (2 pages) |
8 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
30 June 2016 | Full accounts made up to 2 January 2016 (20 pages) |
30 June 2016 | Full accounts made up to 2 January 2016 (20 pages) |
7 April 2016 | Statement by Directors (3 pages) |
7 April 2016 | Statement of capital on 7 April 2016
|
7 April 2016 | Solvency Statement dated 31/03/16 (2 pages) |
7 April 2016 | Statement of capital on 7 April 2016
|
7 April 2016 | Resolutions
|
7 April 2016 | Statement by Directors (3 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Solvency Statement dated 31/03/16 (2 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Resolutions
|
3 October 2015 | Full accounts made up to 3 January 2015 (20 pages) |
3 October 2015 | Full accounts made up to 3 January 2015 (20 pages) |
3 October 2015 | Full accounts made up to 3 January 2015 (20 pages) |
6 July 2015 | Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
6 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
6 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
6 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
23 January 2015 | Termination of appointment of Michael Anthony Tyll as a director on 25 September 2014 (1 page) |
23 January 2015 | Termination of appointment of Michael Anthony Tyll as a director on 25 September 2014 (1 page) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
18 September 2014 | Full accounts made up to 28 December 2013 (21 pages) |
18 September 2014 | Full accounts made up to 28 December 2013 (21 pages) |
1 September 2014 | Registered office address changed from Europa Court Sheffield Airport Business Park Sheffield S9 1XE to 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Europa Court Sheffield Airport Business Park Sheffield S9 1XE to 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Europa Court Sheffield Airport Business Park Sheffield S9 1XE to 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE on 1 September 2014 (1 page) |
1 July 2014 | Director's details changed for Mr Donald James Riccitellli on 15 April 2010 (2 pages) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mr Donald James Riccitellli on 15 April 2010 (2 pages) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
29 November 2013 | Registered office address changed from Europa Court Europa Court Sheffield Airport Business Park Sheffield S9 1XE England on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from Europa Court Europa Court Sheffield Airport Business Park Sheffield S9 1XE England on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from Unit 3 Europa Court Sheffield Business Park Sheffield S9 1XE England on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from Unit 3 Europa Court Sheffield Business Park Sheffield S9 1XE England on 29 November 2013 (1 page) |
4 October 2013 | Full accounts made up to 29 December 2012 (22 pages) |
4 October 2013 | Full accounts made up to 29 December 2012 (22 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (8 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (8 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (8 pages) |
30 May 2013 | Registered office address changed from C/O Tucker Fasteners Limited 177 Walsall Road Birmingham B42 1BP on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from C/O Tucker Fasteners Limited 177 Walsall Road Birmingham B42 1BP on 30 May 2013 (1 page) |
4 January 2013 | Full accounts made up to 31 December 2011 (19 pages) |
4 January 2013 | Full accounts made up to 31 December 2011 (19 pages) |
31 October 2012 | Termination of appointment of Christopher Powell-Smith as a director (1 page) |
31 October 2012 | Termination of appointment of Christopher Powell-Smith as a director (1 page) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (9 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (9 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (9 pages) |
1 June 2012 | Termination of appointment of Matthew Cogzell as a director (1 page) |
1 June 2012 | Termination of appointment of Matthew Cogzell as a director (1 page) |
1 June 2012 | Termination of appointment of Matthew Cogzell as a director (1 page) |
1 June 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
1 June 2012 | Termination of appointment of Matthew Cogzell as a director (1 page) |
1 June 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
27 September 2011 | Termination of appointment of Ronald Howell as a director (1 page) |
27 September 2011 | Termination of appointment of Ronald Howell as a director (1 page) |
1 September 2011 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
1 September 2011 | Termination of appointment of Gavin Johnston as a director (1 page) |
1 September 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
1 September 2011 | Termination of appointment of Gavin Johnston as a director (1 page) |
1 September 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
1 September 2011 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
15 August 2011 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
15 August 2011 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
12 August 2011 | Termination of appointment of Michael Allan as a director (1 page) |
12 August 2011 | Termination of appointment of Michael Allan as a director (1 page) |
1 August 2011 | Appointment of Mr Michael J Allan as a director (2 pages) |
1 August 2011 | Appointment of Mr Michael J Allan as a director (2 pages) |
19 July 2011 | Termination of appointment of Michael Allan as a director (1 page) |
19 July 2011 | Termination of appointment of Michael Allan as a director (1 page) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (11 pages) |
5 July 2011 | Register(s) moved to registered inspection location (1 page) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (11 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (11 pages) |
5 July 2011 | Register(s) moved to registered inspection location (1 page) |
4 July 2011 | Director's details changed for Michael a Tyll on 1 July 2011 (3 pages) |
4 July 2011 | Director's details changed for Michael a Tyll on 1 July 2011 (3 pages) |
4 July 2011 | Register inspection address has been changed (1 page) |
4 July 2011 | Register inspection address has been changed (1 page) |
4 July 2011 | Director's details changed for Michael a Tyll on 1 July 2011 (3 pages) |
13 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
13 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
12 October 2010 | Director's details changed for Christopher Brian Powell Smith on 30 September 2010 (3 pages) |
12 October 2010 | Director's details changed for Christopher Brian Powell Smith on 30 September 2010 (3 pages) |
11 October 2010 | Secretary's details changed for Mitre Secretaries Limited on 11 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Mitre Secretaries Limited on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Michael J Allan on 11 October 2010 (3 pages) |
11 October 2010 | Director's details changed for Ronald Victor Howell on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Michael J Allan on 11 October 2010 (3 pages) |
11 October 2010 | Director's details changed for Mr Gavin Henry Robert Johnston on 11 October 2010 (3 pages) |
11 October 2010 | Director's details changed for Ronald Victor Howell on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Gavin Henry Robert Johnston on 11 October 2010 (3 pages) |
26 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (18 pages) |
26 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (18 pages) |
26 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (18 pages) |
17 April 2010 | Termination of appointment of Natalie Shields as a director (1 page) |
17 April 2010 | Termination of appointment of Natalie Shields as a director (1 page) |
16 April 2010 | Appointment of Mr Donald James Riccitellli as a director (2 pages) |
16 April 2010 | Appointment of Mr Donald James Riccitellli as a director (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
28 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
28 July 2009 | Director's change of particulars / natalie sheilds / 15/10/2006 (1 page) |
28 July 2009 | Director's change of particulars / natalie sheilds / 15/10/2006 (1 page) |
28 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
30 July 2008 | Return made up to 01/07/08; no change of members
|
30 July 2008 | Return made up to 01/07/08; no change of members
|
1 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
31 July 2007 | Return made up to 01/07/07; full list of members
|
31 July 2007 | Return made up to 01/07/07; full list of members
|
19 December 2006 | Ad 04/12/06--------- £ si 424000000@1=424000000 £ ic 88500010/512500010 (2 pages) |
19 December 2006 | £ nc 451000000/875000000 04/12/06 (1 page) |
19 December 2006 | £ nc 451000000/875000000 04/12/06 (1 page) |
19 December 2006 | Ad 04/12/06--------- £ si 424000000@1=424000000 £ ic 88500010/512500010 (2 pages) |
19 December 2006 | Resolutions
|
19 December 2006 | Resolutions
|
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (4 pages) |
22 November 2006 | New director appointed (4 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
6 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
4 August 2006 | Return made up to 01/07/06; full list of members (9 pages) |
4 August 2006 | Return made up to 01/07/06; full list of members (9 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
23 January 2006 | Resolutions
|
23 January 2006 | Resolutions
|
23 January 2006 | Resolutions
|
23 January 2006 | Nc inc already adjusted 16/12/05 (1 page) |
23 January 2006 | Ad 16/12/05--------- £ si 24300000@1=24300000 £ ic 64200010/88500010 (2 pages) |
23 January 2006 | Resolutions
|
23 January 2006 | Nc inc already adjusted 16/12/05 (1 page) |
23 January 2006 | Ad 16/12/05--------- £ si 24300000@1=24300000 £ ic 64200010/88500010 (2 pages) |
14 December 2005 | Group of companies' accounts made up to 31 December 2004 (15 pages) |
14 December 2005 | Group of companies' accounts made up to 31 December 2004 (15 pages) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 September 2005 | Particulars of contract relating to shares (5 pages) |
20 September 2005 | Ad 08/06/05--------- £ si 346700000@1 (2 pages) |
20 September 2005 | Ad 28/07/05--------- £ si 50000000@1=50000000 £ ic 14200010/64200010 (2 pages) |
20 September 2005 | Particulars of contract relating to shares (5 pages) |
20 September 2005 | Particulars of contract relating to shares (5 pages) |
20 September 2005 | Ad 08/06/05--------- £ si 346700000@1 (2 pages) |
20 September 2005 | Ad 28/07/05--------- £ si 50000000@1=50000000 £ ic 14200010/64200010 (2 pages) |
20 September 2005 | Particulars of contract relating to shares (5 pages) |
22 August 2005 | Amend 123 nc incr to £376700000 (1 page) |
22 August 2005 | Amend 123 nc incr to £376700000 (1 page) |
15 August 2005 | Resolutions
|
15 August 2005 | Nc inc already adjusted 28/07/05 (2 pages) |
15 August 2005 | Resolutions
|
15 August 2005 | Nc inc already adjusted 28/07/05 (2 pages) |
11 August 2005 | Return made up to 01/07/05; full list of members (8 pages) |
11 August 2005 | Return made up to 01/07/05; full list of members (8 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Nc inc already adjusted 08/06/05 (2 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Nc inc already adjusted 08/06/05 (2 pages) |
30 October 2004 | Group of companies' accounts made up to 31 December 2003 (15 pages) |
30 October 2004 | Group of companies' accounts made up to 31 December 2003 (15 pages) |
14 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
14 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
23 July 2004 | Return made up to 01/07/04; full list of members (8 pages) |
23 July 2004 | Return made up to 01/07/04; full list of members (8 pages) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
16 February 2004 | Director's particulars changed (1 page) |
16 February 2004 | Director's particulars changed (1 page) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (17 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (17 pages) |
14 October 2003 | New director appointed (3 pages) |
14 October 2003 | New director appointed (3 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
24 July 2003 | Return made up to 01/07/03; full list of members
|
24 July 2003 | Return made up to 01/07/03; full list of members
|
20 February 2003 | Resolutions
|
20 February 2003 | Resolutions
|
20 February 2003 | Resolutions
|
20 February 2003 | Resolutions
|
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | New secretary appointed (2 pages) |
11 November 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
11 November 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
1 August 2002 | Return made up to 01/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 01/07/02; full list of members (7 pages) |
12 February 2002 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
12 February 2002 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
31 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
31 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
24 January 2001 | Full group accounts made up to 31 December 1999 (18 pages) |
24 January 2001 | Full group accounts made up to 31 December 1999 (18 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
26 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
26 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
24 January 2000 | Full group accounts made up to 31 December 1998 (17 pages) |
24 January 2000 | Full group accounts made up to 31 December 1998 (17 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
28 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
28 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
8 January 1999 | Resolutions
|
8 January 1999 | Resolutions
|
5 October 1998 | Full group accounts made up to 31 December 1997 (16 pages) |
5 October 1998 | Full group accounts made up to 31 December 1997 (16 pages) |
16 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
16 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
6 October 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
6 October 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
1 August 1997 | Nc inc already adjusted 08/07/97 (1 page) |
1 August 1997 | Ad 10/07/97--------- £ si 10000000@1=10000000 £ ic 4200010/14200010 (2 pages) |
1 August 1997 | Ad 10/07/97--------- £ si 10000000@1=10000000 £ ic 4200010/14200010 (2 pages) |
1 August 1997 | Nc inc already adjusted 08/07/97 (1 page) |
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
17 July 1997 | Return made up to 01/07/97; full list of members (6 pages) |
17 July 1997 | Return made up to 01/07/97; full list of members (6 pages) |
4 August 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
4 August 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
11 July 1996 | Return made up to 01/07/96; full list of members
|
11 July 1996 | Return made up to 01/07/96; full list of members
|
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Director resigned (2 pages) |
12 July 1995 | Return made up to 01/07/95; full list of members
|
12 July 1995 | Return made up to 01/07/95; full list of members
|
23 May 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
23 May 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
10 April 1991 | Resolutions
|
10 April 1991 | Resolutions
|
10 April 1991 | Nc inc already adjusted 31/12/90 31/12/90 (1 page) |
10 April 1991 | Nc inc already adjusted 31/12/90 31/12/90 (1 page) |
5 August 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1976 | Articles of association (31 pages) |
26 January 1976 | Articles of association (31 pages) |