Snaith Goole
East Yorkshire
DN14 9AA
Secretary Name | Thomas Michael Brophy |
---|---|
Status | Current |
Appointed | 10 December 2012(92 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Anthony Damien Fitzpatrick |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2017(97 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | President Corporate Development |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Thomas Michael Brophy |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2017(97 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Group General Counsel And Company Secretary |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Nicholas Ian Challoner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2019(99 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Group Chief Scientific Officer |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | James William Firth |
---|---|
Date of Birth | February 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2020(100 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Regional Finance Director - Western Europe |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | John Stephen Pitt |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | Bradley Asbourne Derbyshire DE6 1PN |
Director Name | Mr Michael Humphrey |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(72 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months (resigned 31 December 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | John Gordon Raeside |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(72 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 8 Greendale Rise Singapore 1128 |
Director Name | Anthony Craig Longden |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(72 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Coach House Bannister Lane Skelbrooke Doncaster South Yorkshire DN6 8LU |
Director Name | Dr Keith George Grant Hopkins |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(72 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1998) |
Role | Chief Executive |
Correspondence Address | Tall Trees Sherbuttgate Road, Pocklington York YO42 2EW |
Director Name | Clifford Holt |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(72 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Willow Lodge Low Street East Markham Oqq Newark Notts Ng22 |
Director Name | David James Clifton |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(72 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | The Sycamores Beverley Road South Cave N Brough N Humbs HU15 2AU |
Director Name | Mr George Edwin Bates |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(72 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 May 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Secretary Name | Mr George Edwin Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(72 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Director Name | Mr Francisco Peter Stefanini |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(74 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel House 2 Chapel Lane Askham Bryan York North Yorkshire YO23 3RD |
Director Name | Albert Roy Fenney |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(74 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Pear Tree Park Howden Goole East Yorkshire DN14 7BG |
Director Name | Ms Barbara Mary Richmond |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(78 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartmant 1003 8 Dean Ryle Street London SW1P 4DA |
Director Name | Mr Geoffrey David Bull |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(78 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2003) |
Role | President Oleochemicals Europe |
Country of Residence | England |
Correspondence Address | 20 Carrwood Road Wilmslow Cheshire SK9 5DL |
Secretary Name | John Roy Ainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(78 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monks Meadow Fox Lane Thorpe Willoughby Selby North Yorkshire YO8 9NA |
Director Name | Mr David Edward Barraclough |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(82 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Secretary Name | Alexandra Louise Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(85 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 December 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Michael Sean Christie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(85 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Stephen Edward Foots |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(91 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 July 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Martin Conleth Campbell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(91 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 July 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Paul Anthony Newton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(94 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 July 2019) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Stuart Arnott |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(97 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2021) |
Role | President - Operations |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Maarten Willem Heijbroek |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 June 2017(97 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 April 2021) |
Role | Sector President |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mrs Chloe Jane Frankish |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2019(99 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 April 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mrs Jennifer Wilson Hart |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2021(101 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 February 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Website | croda.com |
---|---|
Telephone | 01405 860551 |
Telephone region | Goole |
Registered Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Address Matches | Over 30 other UK companies use this postal address |
28.9m at £0.2 | Croda International PLC 91.66% Ordinary |
---|---|
525k at £1 | Croda International PLC 8.34% Preference |
Year | 2014 |
---|---|
Turnover | £548,020,000 |
Gross Profit | £120,721,000 |
Net Worth | -£12,036,000 |
Cash | £73,974,000 |
Current Liabilities | £109,950,000 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 April 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (6 months, 4 weeks from now) |
18 August 2020 | Appointment of James William Firth as a director on 7 August 2020 (2 pages) |
---|---|
17 August 2020 | Full accounts made up to 31 December 2019 (48 pages) |
20 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
9 September 2019 | Director's details changed for Maarten Willem Heijbroek on 9 September 2019 (2 pages) |
29 July 2019 | Appointment of Mrs Chloe Jane Frankish as a director on 29 July 2019 (2 pages) |
23 July 2019 | Full accounts made up to 31 December 2018 (44 pages) |
18 July 2019 | Appointment of Nicholas Ian Challoner as a director on 15 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of Stephen Edward Foots as a director on 15 July 2019 (1 page) |
18 July 2019 | Termination of appointment of Martin Conleth Campbell as a director on 15 July 2019 (1 page) |
18 July 2019 | Termination of appointment of Paul Anthony Newton as a director on 15 July 2019 (1 page) |
22 April 2019 | Confirmation statement made on 9 April 2019 with updates (5 pages) |
21 December 2018 | Amended full accounts made up to 31 December 2017 (42 pages) |
15 November 2018 | Resolutions
|
14 November 2018 | Change of share class name or designation (2 pages) |
14 November 2018 | Sub-division of shares on 6 November 2018 (6 pages) |
17 May 2018 | Full accounts made up to 31 December 2017 (42 pages) |
23 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
20 April 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
3 July 2017 | Full accounts made up to 31 December 2016 (39 pages) |
3 July 2017 | Appointment of Mr Anthony Damien Fitzpatrick as a director on 3 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Thomas Michael Brophy as a director on 3 July 2017 (2 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (39 pages) |
3 July 2017 | Appointment of Mr Anthony Damien Fitzpatrick as a director on 3 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Thomas Michael Brophy as a director on 3 July 2017 (2 pages) |
29 June 2017 | Appointment of Mr Stuart Arnott as a director on 28 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Stuart Arnott as a director on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Maarten Willem Heijbroek as a director on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Maarten Willem Heijbroek as a director on 28 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Mrs Sandra Elaine Breene on 21 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Mrs Sandra Elaine Breene on 21 June 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (38 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (38 pages) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
13 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
15 June 2015 | Full accounts made up to 31 December 2014 (30 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (30 pages) |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
5 February 2015 | Termination of appointment of Michael Sean Christie as a director on 22 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Michael Sean Christie as a director on 22 January 2015 (1 page) |
5 February 2015 | Appointment of Paul Anthony Newton as a director on 2 February 2015 (2 pages) |
5 February 2015 | Appointment of Paul Anthony Newton as a director on 2 February 2015 (2 pages) |
5 February 2015 | Appointment of Paul Anthony Newton as a director on 2 February 2015 (2 pages) |
7 November 2014 | Termination of appointment of David Edward Barraclough as a director on 31 October 2014 (1 page) |
7 November 2014 | Termination of appointment of David Edward Barraclough as a director on 31 October 2014 (1 page) |
18 June 2014 | Full accounts made up to 31 December 2013 (28 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (28 pages) |
12 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
11 July 2013 | Full accounts made up to 31 December 2012 (28 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (28 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
10 December 2012 | Appointment of Thomas Michael Brophy as a secretary (1 page) |
10 December 2012 | Appointment of Thomas Michael Brophy as a secretary (1 page) |
10 December 2012 | Termination of appointment of Alexandra Scott as a secretary (1 page) |
10 December 2012 | Termination of appointment of Alexandra Scott as a secretary (1 page) |
31 May 2012 | Full accounts made up to 31 December 2011 (27 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (27 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (9 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (9 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (9 pages) |
4 January 2012 | Director's details changed for Martin Conleth Campbell on 1 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Martin Conleth Campbell on 1 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Martin Conleth Campbell on 1 January 2012 (2 pages) |
3 January 2012 | Appointment of Mrs Sandra Elaine Breene as a director (2 pages) |
3 January 2012 | Company name changed croda chemicals international LIMITED\certificate issued on 03/01/12
|
3 January 2012 | Appointment of Mrs Sandra Elaine Breene as a director (2 pages) |
3 January 2012 | Appointment of Martin Conleth Campbell as a director (2 pages) |
3 January 2012 | Change of name notice (2 pages) |
3 January 2012 | Company name changed croda chemicals international LIMITED\certificate issued on 03/01/12
|
3 January 2012 | Appointment of Martin Conleth Campbell as a director (2 pages) |
3 January 2012 | Change of name notice (2 pages) |
1 January 2012 | Appointment of Stephen Edward Foots as a director (2 pages) |
1 January 2012 | Appointment of Stephen Edward Foots as a director (2 pages) |
31 December 2011 | Termination of appointment of Michael Humphrey as a director (1 page) |
31 December 2011 | Termination of appointment of Michael Humphrey as a director (1 page) |
14 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
17 June 2011 | Resolutions
|
17 June 2011 | Statement by directors (1 page) |
17 June 2011 | Solvency statement dated 16/06/11 (1 page) |
17 June 2011 | Resolutions
|
17 June 2011 | Statement by directors (1 page) |
17 June 2011 | Solvency statement dated 16/06/11 (1 page) |
17 June 2011 | Statement of capital on 17 June 2011
|
17 June 2011 | Statement of capital on 17 June 2011
|
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
8 October 2009 | Director's details changed for Michael Sean Christie on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael Humphrey on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for David Edward Barraclough on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael Humphrey on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for David Edward Barraclough on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael Sean Christie on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Edward Barraclough on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Michael Sean Christie on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael Humphrey on 1 October 2009 (2 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
20 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
10 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
28 January 2008 | Ad 31/12/07--------- £ si [email protected] £ ic 6296760/6296760 (2 pages) |
28 January 2008 | Ad 31/12/07--------- £ si [email protected] £ ic 6296760/6296760 (2 pages) |
23 January 2008 | Resolutions
|
23 January 2008 | Resolutions
|
1 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
2 May 2007 | Return made up to 09/04/07; full list of members (4 pages) |
2 May 2007 | Return made up to 09/04/07; full list of members (4 pages) |
11 December 2006 | Secretary's particulars changed (1 page) |
11 December 2006 | Secretary's particulars changed (1 page) |
8 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
28 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
28 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
21 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
21 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
23 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
23 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
5 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
9 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
9 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
7 May 2003 | Return made up to 09/04/03; full list of members
|
7 May 2003 | Return made up to 09/04/03; full list of members
|
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (4 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (4 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
8 May 2002 | Return made up to 09/04/02; no change of members (6 pages) |
8 May 2002 | Return made up to 09/04/02; no change of members (6 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
2 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
5 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
12 July 2000 | Return made up to 06/06/00; full list of members (7 pages) |
12 July 2000 | Return made up to 06/06/00; full list of members (7 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (36 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (36 pages) |
16 June 1999 | Return made up to 06/06/99; full list of members (8 pages) |
16 June 1999 | Return made up to 06/06/99; full list of members (8 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Secretary resigned (1 page) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
21 August 1998 | Auditor's resignation (1 page) |
21 August 1998 | Auditor's resignation (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
11 June 1998 | Return made up to 06/06/98; no change of members (7 pages) |
11 June 1998 | Return made up to 06/06/98; no change of members (7 pages) |
8 July 1997 | Return made up to 06/06/97; full list of members (7 pages) |
8 July 1997 | Return made up to 06/06/97; full list of members (7 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
22 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
22 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
28 June 1996 | Return made up to 06/06/96; no change of members (6 pages) |
28 June 1996 | Return made up to 06/06/96; no change of members (6 pages) |
12 December 1995 | Director resigned (4 pages) |
12 December 1995 | Director resigned (4 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
4 July 1995 | Return made up to 06/06/95; no change of members (14 pages) |
4 July 1995 | Return made up to 06/06/95; no change of members (14 pages) |
18 April 1995 | Director resigned (4 pages) |
18 April 1995 | Director resigned (4 pages) |
6 April 1995 | Director resigned (4 pages) |
6 April 1995 | Director resigned (4 pages) |
5 July 1994 | New director appointed (2 pages) |
5 July 1994 | New director appointed (2 pages) |
3 July 1994 | Full accounts made up to 31 December 1993 (19 pages) |
3 July 1994 | Return made up to 06/06/94; full list of members (9 pages) |
3 July 1994 | Return made up to 06/06/94; full list of members (9 pages) |
3 July 1994 | Full accounts made up to 31 December 1993 (19 pages) |
19 November 1993 | Director resigned (2 pages) |
19 November 1993 | Director resigned (2 pages) |
6 July 1993 | Return made up to 06/06/93; no change of members (7 pages) |
6 July 1993 | Return made up to 06/06/93; no change of members (7 pages) |
6 July 1993 | Full accounts made up to 31 December 1992 (19 pages) |
6 July 1993 | Full accounts made up to 31 December 1992 (19 pages) |
19 May 1993 | Director resigned (2 pages) |
19 May 1993 | Director resigned (2 pages) |
13 April 1993 | Director resigned (2 pages) |
13 April 1993 | Director resigned (2 pages) |
5 July 1992 | Return made up to 06/06/92; full list of members (10 pages) |
5 July 1992 | Full accounts made up to 31 December 1991 (19 pages) |
5 July 1992 | Return made up to 06/06/92; full list of members (10 pages) |
5 July 1992 | Full accounts made up to 31 December 1991 (19 pages) |
16 April 1992 | Director resigned (2 pages) |
16 April 1992 | Director resigned (2 pages) |
8 April 1969 | Company name changed\certificate issued on 08/04/69 (8 pages) |
8 April 1969 | Company name changed\certificate issued on 08/04/69 (8 pages) |
7 May 1920 | Incorporation (60 pages) |
7 May 1920 | Certificate of incorporation (1 page) |
7 May 1920 | Certificate of incorporation (1 page) |
7 May 1920 | Incorporation (60 pages) |