Leeds
LS1 5AB
Director Name | Mr James Arthur Sullivan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 May 2014(86 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | 1630 Hollow Tree Drive Pittsburgh Pa 15241 United States |
Director Name | Mr Kent Bo Svendsen |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 29 March 2015(87 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Finance Manager |
Country of Residence | Denmark |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Michael J Zugay |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 March 2015(87 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Stephanie Apostolou |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2020(92 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Jimmi Sue Smith |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2022(93 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 436 Seventh Avenue Pittsburg Pennsylvania 15219 |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2016(88 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Gordon Alexander Anderson |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(63 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 06 August 1996) |
Role | Company Director |
Correspondence Address | Ardwell 41 Manse Road Bearsden Glasgow Lanarkshire G61 3PN Scotland |
Director Name | Dr David Whittle |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(63 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | Shrublands Acer Grove Scunthorpe South Humberside DN17 2AJ |
Director Name | Dr Jurgen Walter Stadelhoffer |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 1991(63 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | Nassau Str 3 6232 Bad Soden Germany |
Director Name | Donald William McFarlane |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(63 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 06 August 1996) |
Role | Company Director |
Correspondence Address | Dunns Paddock Elsham Brigg North Lincolnshire DN20 0RL |
Director Name | Mr Alastair Kenneth Barge |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(63 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 06 August 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Evanachan Otter Ferry Tighnabruaich Argyll PA21 2DH Scotland |
Director Name | Mr Colin MacDougal Burnet |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(63 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 06 August 1996) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Stuckenduff Cottage Shandon Helensburgh Dunbartonshire G84 8NW Scotland |
Director Name | J Jean-Baptiste Francois Collard |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 August 1991(63 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 July 1993) |
Role | Company Director |
Correspondence Address | Avenue De Messidor 198 Boite 1 R-1180 Brussels Foreign |
Secretary Name | Martin Glyn Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(63 years, 6 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Q Nim Main Street Howsham Market Rasen LN7 6JZ |
Director Name | Yvan Gyselinck |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 July 1993(65 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 July 1994) |
Role | Company Director |
Correspondence Address | Meersstraat 18 Sint-Martins-Latem East-Flanders 9830 Belgium Foreign |
Director Name | Stuart Ian Pettifor |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(65 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 October 1997) |
Role | Senior Manager |
Correspondence Address | Suite Levenclose 5a Levenside Stokesley Cleveland TS9 6NW |
Director Name | Sven Kaas Hansen |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 August 1996(68 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 June 2000) |
Role | Vice Pres Of Tarconord A/S |
Correspondence Address | Sofienbergparken 7 Nyborg 5800 |
Director Name | Louis Grausoe |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 August 1996(68 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 June 2000) |
Role | Sales Director |
Correspondence Address | Valneoddebakken 9 Lyngby Dk 2800 |
Director Name | Bent Erik Krogh Jensen |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 August 1996(68 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 June 2000) |
Role | President Of Tarconord A/S |
Correspondence Address | Sentvedej 21a Sentved Oerbaek Dk 5853 |
Director Name | Leif Pilgaard Moller |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 December 1996(68 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 14 October 1997) |
Role | Company Director |
Correspondence Address | Strandparken 43 Dk 5800 Nyborg Denmark |
Director Name | Donald Parthen Traviss |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 1996(68 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 14 October 1997) |
Role | Company Director |
Correspondence Address | 2 Beaver Street Sewickley,Pa Allegheny 15143 |
Director Name | Walter W. Turner |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 1997(69 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 October 1997) |
Role | Vp General Manager |
Country of Residence | United States |
Correspondence Address | 296 Linden Road Cannonsburg Pa 15317 United States |
Director Name | Ian Frederick Forman |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(69 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2004) |
Role | Steelworks Director |
Correspondence Address | 45 Forest Lane Kirklevington Yarm On Tees Stockton On Tees TS15 9NE |
Director Name | Donald E. Davies |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2000(72 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 20 Woodbridge Drive Carnegie Pa 15106 United States |
Director Name | Mr Steven Robert Lacy |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2003(75 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 May 2011) |
Role | Vice President Law & Human Res |
Country of Residence | United States |
Correspondence Address | 339 Snowberry Circle Venetia Pennsylvania 15367 United States |
Director Name | Joseph Patrick Guerin |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(76 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 April 2006) |
Role | Company Director |
Correspondence Address | 93 High Street Great Broughton Middlesbrough TS9 7EF |
Director Name | David Barrie Lawson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(78 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 July 2006) |
Role | Corus |
Country of Residence | England |
Correspondence Address | Penshaw House 5 Pinfold Lane Misterton Doncaster South Yorkshire DN10 4FE |
Director Name | Mr Andrew Murray |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(78 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | No 3 St Nicholas Park Doncaster South Yorkshire DN9 1FB |
Director Name | James Thomas Dietz |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2007(78 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 May 2011) |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | North Brook Haytons Lane Appleby North Lincolnshire DN15 0AP |
Director Name | Mr Donald E Evans |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2011(83 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2014) |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG |
Director Name | Mr Leroy Magnus Ball Jr |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2011(83 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 2015) |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG |
Director Name | Mr Brian Howley McCurrie |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2011(83 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 19 May 2014) |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG |
Director Name | Regena Nv (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1994(66 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 February 1995) |
Correspondence Address | Lange Nieuwstraat 45 Antwerp 2000 |
Website | koppers.com |
---|
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
1.6m at £1 | Koppers Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,022,832 |
Gross Profit | £7,146,762 |
Net Worth | £14,730,923 |
Cash | £3,126,583 |
Current Liabilities | £4,638,242 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
17 November 2000 | Delivered on: 1 December 2000 Satisfied on: 6 April 2005 Persons entitled: Mellon Bank Na as Agent for the Bank Parties Under the Credit Agreement Classification: Amended and restated securities pledge agreement Secured details: All indebtedness obligations and liabilities of koppers industries inc (the borrower) to the chargee under or in connection with a credit agreement dated 24TH november 1997 and any other related document, interest rate agreement or currency agreement (each as defined in the credit agreement) and all indebtedness of the borrower to the banks (as defined) evidenced by the notes (as defined) and all obligations and liabilities of any pledgor (as defined) under the guaranty (as defined). Particulars: The company has pledged and hypothecated its interest in 10,497.50 ordinary shares of koppers UK transport limited having a par value of £1 per share together with all cash stock and other dividends paid upon all securities. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 August 1996 | Delivered on: 16 August 1996 Satisfied on: 9 January 1998 Persons entitled: Hodgson Chemicals Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a loan of up to the sum of £500,000 or other amount as agreed in writing between the company and the chargee contained in schedule 5 of a collaboration agreement of even date. Particulars: The goods or chattels including all appliances parts spare part components instruments appurtenances accessories and other equipment of any kind installed therein or thereon. See the mortgage charge document for full details. Fully Satisfied |
31 March 1983 | Delivered on: 2 April 1983 Satisfied on: 15 February 2001 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts goodwill uncalled capital. Together with all building fixtures (including trade fixtures) fixed plant and machinery. Fully Satisfied |
27 March 1962 | Delivered on: 5 April 1962 Satisfied on: 15 February 2001 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All moneys due etc. Particulars: & goodwill (see doc. 97 for details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
19 September 2023 | Accounts for a small company made up to 31 December 2022 (24 pages) |
---|---|
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
1 October 2022 | Accounts for a small company made up to 31 December 2021 (24 pages) |
20 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
12 January 2022 | Termination of appointment of Michael J Zugay as a director on 31 December 2021 (1 page) |
11 January 2022 | Appointment of Jimmi Sue Smith as a director on 1 January 2022 (2 pages) |
25 October 2021 | Full accounts made up to 31 December 2020 (26 pages) |
16 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
24 September 2020 | Full accounts made up to 31 December 2019 (27 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
3 March 2020 | Termination of appointment of Steven Robert Lacy as a director on 1 March 2020 (1 page) |
3 March 2020 | Appointment of Stephanie Apostolou as a director on 1 March 2020 (2 pages) |
17 December 2019 | Full accounts made up to 31 December 2018 (26 pages) |
21 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
15 June 2018 | Full accounts made up to 31 December 2017 (26 pages) |
9 February 2018 | Full accounts made up to 31 December 2016 (26 pages) |
6 July 2017 | Notification of Koppers Uk Holding Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Koppers Uk Holding Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
17 January 2017 | Full accounts made up to 31 December 2015 (26 pages) |
17 January 2017 | Full accounts made up to 31 December 2015 (26 pages) |
26 July 2016 | Registered office address changed from Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG England to 1 Park Row Leeds LS1 5AB on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG England to 1 Park Row Leeds LS1 5AB on 26 July 2016 (1 page) |
19 July 2016 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 1 July 2016 (2 pages) |
19 July 2016 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 1 July 2016 (2 pages) |
18 July 2016 | Registered office address changed from 1 Park Row Leeds LS1 5AB England to Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Martin Glyn Williams as a secretary on 30 June 2016 (1 page) |
18 July 2016 | Registered office address changed from Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG to 1 Park Row Leeds LS1 5AB on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG to 1 Park Row Leeds LS1 5AB on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from 1 Park Row Leeds LS1 5AB England to Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Martin Glyn Williams as a secretary on 30 June 2016 (1 page) |
8 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
19 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
19 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
29 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
31 March 2015 | Appointment of Mr Steven Lacy as a director on 30 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Michael Joseph Zugay as a director on 30 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Michael Joseph Zugay as a director on 30 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Steven Lacy as a director on 30 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Walter W. Turner as a director on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Leroy Magnus Ball Jr as a director on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Martin Glyn Williams as a director on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Martin Glyn Williams as a director on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Leroy Magnus Ball Jr as a director on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Walter W. Turner as a director on 30 March 2015 (1 page) |
30 March 2015 | Appointment of Mr Kent Bo Svendsen as a director on 29 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Kent Bo Svendsen as a director on 29 March 2015 (2 pages) |
22 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
22 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
17 June 2014 | Termination of appointment of Brian Mccurrie as a director (1 page) |
17 June 2014 | Appointment of Mr James Arthur Sullivan as a director (2 pages) |
17 June 2014 | Appointment of Mr James Arthur Sullivan as a director (2 pages) |
17 June 2014 | Termination of appointment of Brian Mccurrie as a director (1 page) |
2 April 2014 | Appointment of Mr Christian Arndal Nielsen as a director (2 pages) |
2 April 2014 | Appointment of Mr Christian Arndal Nielsen as a director (2 pages) |
25 March 2014 | Termination of appointment of Donald Evans as a director (1 page) |
25 March 2014 | Termination of appointment of Donald Evans as a director (1 page) |
23 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
26 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Termination of appointment of James Dietz as a director (1 page) |
20 May 2011 | Appointment of Mr Brian Howley Mccurrie as a director (2 pages) |
20 May 2011 | Appointment of Mr Leroy M Ball as a director (2 pages) |
20 May 2011 | Appointment of Mr Leroy M Ball as a director (2 pages) |
20 May 2011 | Termination of appointment of Steven Lacy as a director (1 page) |
20 May 2011 | Appointment of Mr Brian Howley Mccurrie as a director (2 pages) |
20 May 2011 | Termination of appointment of Steven Lacy as a director (1 page) |
20 May 2011 | Appointment of Mr Donald E Evans as a director (2 pages) |
20 May 2011 | Appointment of Mr Donald E Evans as a director (2 pages) |
20 May 2011 | Termination of appointment of James Dietz as a director (1 page) |
3 May 2011 | Full accounts made up to 31 December 2010 (29 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (29 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (28 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (28 pages) |
23 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (7 pages) |
22 July 2009 | Appointment terminated director andrew murray (1 page) |
22 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
22 July 2009 | Appointment terminated director andrew murray (1 page) |
5 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
17 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
17 July 2008 | Full accounts made up to 31 December 2007 (28 pages) |
17 July 2008 | Full accounts made up to 31 December 2007 (28 pages) |
28 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
28 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (23 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (23 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
8 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
8 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
4 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | New director appointed (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (2 pages) |
8 September 2005 | Return made up to 20/06/05; full list of members (8 pages) |
8 September 2005 | Return made up to 20/06/05; full list of members (8 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (20 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (20 pages) |
6 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2004 | New director appointed (1 page) |
12 August 2004 | New director appointed (1 page) |
11 August 2004 | Return made up to 20/06/04; full list of members
|
11 August 2004 | Return made up to 20/06/04; full list of members
|
26 July 2004 | New director appointed (1 page) |
26 July 2004 | New director appointed (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (21 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (21 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
24 July 2003 | Return made up to 20/06/03; full list of members
|
24 July 2003 | Return made up to 20/06/03; full list of members
|
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
14 May 2003 | Full accounts made up to 31 December 2002 (21 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (21 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
8 August 2002 | Return made up to 20/06/02; full list of members (8 pages) |
8 August 2002 | Return made up to 20/06/02; full list of members (8 pages) |
23 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
23 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
18 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
7 March 2001 | Memorandum and Articles of Association (4 pages) |
7 March 2001 | Resolutions
|
7 March 2001 | Memorandum and Articles of Association (4 pages) |
7 March 2001 | Resolutions
|
19 February 2001 | Memorandum and Articles of Association (11 pages) |
19 February 2001 | Memorandum and Articles of Association (11 pages) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2000 | Particulars of mortgage/charge (5 pages) |
1 December 2000 | Particulars of mortgage/charge (5 pages) |
23 August 2000 | Return made up to 15/07/00; full list of members (7 pages) |
23 August 2000 | Return made up to 15/07/00; full list of members (7 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
8 June 2000 | Company name changed bitmac,LIMITED\certificate issued on 08/06/00 (2 pages) |
8 June 2000 | Company name changed bitmac,LIMITED\certificate issued on 08/06/00 (2 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
23 July 1999 | Return made up to 15/07/99; full list of members (8 pages) |
23 July 1999 | Return made up to 15/07/99; full list of members (8 pages) |
3 September 1998 | Return made up to 01/08/98; no change of members
|
3 September 1998 | Return made up to 01/08/98; no change of members
|
11 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
9 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
28 August 1997 | Return made up to 01/08/97; full list of members
|
28 August 1997 | Return made up to 01/08/97; full list of members
|
21 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
19 December 1996 | Resolutions
|
19 December 1996 | Resolutions
|
31 October 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
31 October 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
19 September 1996 | New director appointed (1 page) |
19 September 1996 | New director appointed (1 page) |
19 September 1996 | New director appointed (1 page) |
19 September 1996 | New director appointed (1 page) |
19 September 1996 | New director appointed (1 page) |
19 September 1996 | New director appointed (1 page) |
27 August 1996 | Full group accounts made up to 31 March 1996 (22 pages) |
27 August 1996 | Return made up to 01/08/96; full list of members (8 pages) |
27 August 1996 | Return made up to 01/08/96; full list of members (8 pages) |
27 August 1996 | Full group accounts made up to 31 March 1996 (22 pages) |
16 August 1996 | Particulars of mortgage/charge (5 pages) |
16 August 1996 | Particulars of mortgage/charge (5 pages) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
24 August 1995 | Return made up to 01/08/95; full list of members
|
24 August 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
24 August 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
24 August 1995 | Return made up to 01/08/95; full list of members
|
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (108 pages) |
6 September 1994 | Full group accounts made up to 31 March 1994 (19 pages) |
6 September 1994 | Full group accounts made up to 31 March 1994 (19 pages) |
2 September 1993 | Full group accounts made up to 31 March 1993 (20 pages) |
2 September 1993 | Full group accounts made up to 31 March 1993 (20 pages) |
11 September 1992 | Full group accounts made up to 31 March 1992 (20 pages) |
11 September 1992 | Full group accounts made up to 31 March 1992 (20 pages) |
7 September 1991 | Full group accounts made up to 31 March 1991 (21 pages) |
7 September 1991 | Full group accounts made up to 31 March 1991 (21 pages) |
7 August 1990 | Full group accounts made up to 31 March 1990 (20 pages) |
7 August 1990 | Full group accounts made up to 31 March 1990 (20 pages) |
29 August 1989 | Full group accounts made up to 31 March 1989 (18 pages) |
29 August 1989 | Full group accounts made up to 31 March 1989 (18 pages) |
22 September 1988 | Full accounts made up to 31 March 1988 (16 pages) |
22 September 1988 | Full accounts made up to 31 March 1988 (16 pages) |
5 October 1987 | Full accounts made up to 31 March 1987 (15 pages) |
5 October 1987 | Full accounts made up to 31 March 1987 (15 pages) |
25 July 1986 | Full accounts made up to 31 March 1986 (16 pages) |
25 July 1986 | Full accounts made up to 31 March 1986 (16 pages) |
29 July 1985 | Accounts made up to 31 March 1985 (17 pages) |
29 July 1985 | Accounts made up to 31 March 1985 (17 pages) |
1 September 1984 | Accounts made up to 31 March 1984 (16 pages) |
1 September 1984 | Accounts made up to 31 March 1984 (16 pages) |
17 September 1983 | Accounts made up to 31 March 1983 (13 pages) |
17 September 1983 | Accounts made up to 31 March 1983 (13 pages) |
13 April 1983 | Accounts made up to 31 March 1982 (13 pages) |
13 April 1983 | Accounts made up to 31 March 1982 (13 pages) |
27 January 1928 | Incorporation (22 pages) |
27 January 1928 | Incorporation (22 pages) |