Leeds
LS1 2PQ
Secretary Name | Christopher Hart |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2008(76 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Managing Director |
Correspondence Address | 29 Park Square West Leeds LS1 2PQ |
Director Name | Dieter Bergner |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 31 May 2011(79 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 29 Park Square West Leeds LS1 2PQ |
Director Name | Anthony William Cecil Walford |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(59 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Toque House Salters Meadow Beacon Hill Penn Buckinghamshire HP10 8NH |
Director Name | Dr John David Robinson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(59 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | The Grove Cadger Bank Lanchester Durham County Durham DH7 0HD |
Director Name | Mr Philip Garnet Mitchell |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(59 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 June 1992) |
Role | Company Director |
Correspondence Address | Cherry Tree Close Pannal Ash Road Harrogate North Yorkshire HG2 9AL |
Director Name | Dr John Michael Key |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(59 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 04 April 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Chapmans Court Catterick Village Richmond North Yorkshire DL10 7UE |
Director Name | Mr Ronald Kelly |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(59 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 February 1998) |
Role | Company Director |
Correspondence Address | 22 Meadow View Marlow Buckinghamshire SL7 3PA |
Director Name | Ian John Caterer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(59 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | Woodlea Percy Lane Durham DH1 4HE |
Secretary Name | William Trevor McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(59 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 23 December 2005) |
Role | Company Director |
Correspondence Address | 1 West Court North Wembley Middlesex HA0 3QQ |
Director Name | Malcolm Brian |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(60 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 February 1993) |
Role | Sales Director |
Correspondence Address | Edgewood Red Lane Chinnor Oxfordshire OX9 4BN |
Director Name | Peter John Rimell |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(60 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 February 1993) |
Role | Operations Director |
Correspondence Address | Elmfield The Lendings Starforth Barnard Castle County Durham DL12 9AB |
Director Name | Gary Ronald Langlands |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(61 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 27 May 1994) |
Role | Sales Director |
Correspondence Address | 121 Kinloch Street Carnoustie Angus DD7 7HE Scotland |
Director Name | Ms Elaine Hall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(62 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 20 Homedale Prudhoe Northumberland NE42 5AN |
Director Name | Michael John Davey |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(63 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 225 Sheen Lane East Sheen London SW14 8LE |
Director Name | James Mitchell |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(63 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 April 2004) |
Role | Sales Director |
Correspondence Address | 61 Windsor Drive Cleadon Village Sunderland Tyne & Wear SR6 7SU |
Director Name | Mark Joseph Christopher O'Leary |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1997(65 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 July 2004) |
Role | Company Director |
Correspondence Address | 14 Meadow View Marlow Bottom Buckinghamshire SL7 3PA |
Director Name | William O'Connor |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(65 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2002) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lancaster Avenue Atherton Greater Manchester M46 9EJ |
Director Name | Philip Clarkson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(67 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 November 1999) |
Role | Co Director |
Correspondence Address | 5 Ingham Terrace Wylam Northumberland NE41 8DS |
Director Name | Olivier Georges Smadja |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 April 2002(70 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | 3 Rue De Planit Sainte Foy Les Lyon 69110 Foreign |
Director Name | Jean Michel Augereau |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 April 2002(70 years after company formation) |
Appointment Duration | 6 months (resigned 14 October 2002) |
Role | Company Director |
Correspondence Address | Poseidon Michaels Field Mumbles Swansea SA3 4JB Wales |
Director Name | David Michael Edwards |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(70 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 3 Highgate Durham DH1 4GA |
Director Name | Andrew Harvey Cunliffe |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(71 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Easter Cottage 27 Cedar Street Braunston Leicestershire LE15 8QS |
Director Name | Mr Stephen Robin Dawson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(72 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malita Rickmanhill Road Chipstead Surrey CR5 3LA |
Secretary Name | Mr Stephen Robin Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(73 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malita Rickmanhill Road Chipstead Surrey CR5 3LA |
Director Name | Eric Marcel Marie Jacques Masson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2007(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 June 2008) |
Role | Cfo Autobar Packaging Group |
Correspondence Address | 18 Allee Du Gaillet Meyland 38240 France |
Director Name | Raul Pacios Gomez |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 January 2007(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 June 2008) |
Role | Ceo Autobar Packaging Group |
Correspondence Address | 8 Rue Claude Debussy Essert 90850 France |
Director Name | Stephen Geoffrey Granville |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(74 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 December 2008) |
Role | Operations Director |
Correspondence Address | 27 Lunedale Avenue Tollesby Middlesbrough TS5 7LA |
Secretary Name | Stephen Geoffrey Granville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(74 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 December 2008) |
Role | Operations Director |
Correspondence Address | 27 Lunedale Avenue Tollesby Middlesbrough TS5 7LA |
Director Name | Remy Schmitt |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 June 2008(76 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 10 Boulevard Emile Augier, 75016 Paris France |
Director Name | Cyrille Cousergue |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 June 2008(76 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | 8 Rue De La Plaine, 95600 Aubonne France |
Director Name | Gilles Bernard |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2008(76 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | 20 Allee De L'Enclos 38240 Meylan France |
Director Name | Thierry Tomasov |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2008(76 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 November 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 9 Avenue Bedoyere Garches 92380 France |
Director Name | Philipe Andre Rene Langelier |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 December 2010(78 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Le Garay De La Croix Monistrol Sur Loire 43 120 France |
Registered Address | 29 Park Square West Leeds LS1 2PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 22 March 2017 (overdue) |
---|
10 May 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
26 January 2017 | Final Gazette dissolved following liquidation (1 page) |
26 January 2017 | Final Gazette dissolved following liquidation (1 page) |
26 October 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
26 October 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
23 June 2016 | Liquidators' statement of receipts and payments to 29 April 2016 (10 pages) |
23 June 2016 | Liquidators' statement of receipts and payments to 29 April 2016 (10 pages) |
23 June 2016 | Liquidators statement of receipts and payments to 29 April 2016 (10 pages) |
29 March 2016 | Registered office address changed from Westgate Point Westgate Leeds West Yorkshire LS1 2AX to 29 Park Square West Leeds LS1 2PQ on 29 March 2016 (2 pages) |
29 March 2016 | Registered office address changed from Westgate Point Westgate Leeds West Yorkshire LS1 2AX to 29 Park Square West Leeds LS1 2PQ on 29 March 2016 (2 pages) |
1 June 2015 | Liquidators' statement of receipts and payments to 29 April 2015 (11 pages) |
1 June 2015 | Liquidators' statement of receipts and payments to 29 April 2015 (11 pages) |
1 June 2015 | Liquidators statement of receipts and payments to 29 April 2015 (11 pages) |
19 May 2014 | Appointment of a voluntary liquidator (1 page) |
19 May 2014 | Appointment of a voluntary liquidator (1 page) |
9 May 2014 | Resolutions
|
9 May 2014 | Statement of affairs with form 4.19 (5 pages) |
9 May 2014 | Resolutions
|
9 May 2014 | Statement of affairs with form 4.19 (5 pages) |
24 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
22 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 28 December 2012 (1 page) |
28 December 2012 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 28 December 2012 (1 page) |
30 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Full accounts made up to 31 December 2011 (21 pages) |
10 February 2012 | Full accounts made up to 31 December 2011 (21 pages) |
8 February 2012 | Resolutions
|
8 February 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
8 February 2012 | Resolutions
|
12 January 2012 | Full accounts made up to 3 April 2011 (20 pages) |
12 January 2012 | Full accounts made up to 3 April 2011 (20 pages) |
12 January 2012 | Full accounts made up to 3 April 2011 (20 pages) |
30 November 2011 | Registered office address changed from Veriplast International Dragonville Estate Durham Co Durham DH1 2RL on 30 November 2011 (1 page) |
30 November 2011 | Registered office address changed from Veriplast International Dragonville Estate Durham Co Durham DH1 2RL on 30 November 2011 (1 page) |
13 October 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
13 October 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
22 June 2011 | Termination of appointment of Philipe Langelier as a director (1 page) |
22 June 2011 | Appointment of Dieter Bergner as a director (2 pages) |
22 June 2011 | Termination of appointment of Philipe Langelier as a director (1 page) |
22 June 2011 | Appointment of Dieter Bergner as a director (2 pages) |
11 May 2011 | Full accounts made up to 28 March 2010 (21 pages) |
11 May 2011 | Full accounts made up to 28 March 2010 (21 pages) |
12 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Appointment of Philipe Andre Rene Langelier as a director (3 pages) |
7 March 2011 | Appointment of Philipe Andre Rene Langelier as a director (3 pages) |
3 March 2011 | Termination of appointment of Thierry Tomasov as a director (1 page) |
3 March 2011 | Termination of appointment of Thierry Tomasov as a director (1 page) |
23 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Secretary's details changed for Christopher Hart on 8 March 2010 (1 page) |
23 April 2010 | Director's details changed for Christopher Hart on 8 March 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Christopher Hart on 8 March 2010 (1 page) |
23 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Director's details changed for Thierry Tomasov on 8 March 2010 (2 pages) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Director's details changed for Thierry Tomasov on 8 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Thierry Tomasov on 8 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Christopher Hart on 8 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Christopher Hart on 8 March 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Christopher Hart on 8 March 2010 (1 page) |
23 April 2010 | Register inspection address has been changed (1 page) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
2 February 2010 | Full accounts made up to 29 March 2009 (23 pages) |
2 February 2010 | Full accounts made up to 29 March 2009 (23 pages) |
15 June 2009 | Appointment terminated director gilles bernard (1 page) |
15 June 2009 | Appointment terminated director gilles bernard (1 page) |
29 April 2009 | Full accounts made up to 30 March 2008 (23 pages) |
29 April 2009 | Full accounts made up to 30 March 2008 (23 pages) |
23 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
7 January 2009 | Director and secretary appointed christopher hart (1 page) |
7 January 2009 | Director and secretary appointed christopher hart (1 page) |
7 January 2009 | Appointment terminated director and secretary stephen granville (1 page) |
7 January 2009 | Appointment terminated director and secretary stephen granville (1 page) |
10 October 2008 | Appointment terminated director remy schmitt (1 page) |
10 October 2008 | Director appointed gilles bernard (2 pages) |
10 October 2008 | Appointment terminated director cyrille cousergue (1 page) |
10 October 2008 | Director appointed thierry tomasov (2 pages) |
10 October 2008 | Appointment terminated director remy schmitt (1 page) |
10 October 2008 | Director appointed thierry tomasov (2 pages) |
10 October 2008 | Director appointed gilles bernard (2 pages) |
10 October 2008 | Appointment terminated director cyrille cousergue (1 page) |
13 June 2008 | Appointment terminated director raul gomez (1 page) |
13 June 2008 | Return made up to 08/03/08; full list of members (4 pages) |
13 June 2008 | Director appointed remy schmitt (2 pages) |
13 June 2008 | Appointment terminated director raul gomez (1 page) |
13 June 2008 | Return made up to 08/03/08; full list of members (4 pages) |
13 June 2008 | Director appointed cyrille cousergue (2 pages) |
13 June 2008 | Director appointed cyrille cousergue (2 pages) |
13 June 2008 | Appointment terminated director eric masson (1 page) |
13 June 2008 | Appointment terminated director eric masson (1 page) |
13 June 2008 | Director appointed remy schmitt (2 pages) |
14 May 2008 | Full accounts made up to 1 April 2007 (27 pages) |
14 May 2008 | Full accounts made up to 1 April 2007 (27 pages) |
14 May 2008 | Full accounts made up to 1 April 2007 (27 pages) |
12 December 2007 | Company name changed mono containers LIMITED\certificate issued on 12/12/07 (2 pages) |
12 December 2007 | Company name changed mono containers LIMITED\certificate issued on 12/12/07 (2 pages) |
1 May 2007 | Secretary resigned;director resigned (1 page) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New secretary appointed;new director appointed (1 page) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | Secretary resigned;director resigned (1 page) |
1 May 2007 | New secretary appointed;new director appointed (1 page) |
19 April 2007 | Location of register of members (1 page) |
19 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
19 April 2007 | Location of register of members (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (2 pages) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Particulars of mortgage/charge (8 pages) |
3 February 2007 | Particulars of mortgage/charge (8 pages) |
29 January 2007 | Full accounts made up to 2 April 2006 (26 pages) |
29 January 2007 | Full accounts made up to 2 April 2006 (26 pages) |
29 January 2007 | Full accounts made up to 2 April 2006 (26 pages) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 41/42 kew bridge rd brentford middx TW8 0DY (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 41/42 kew bridge rd brentford middx TW8 0DY (1 page) |
7 April 2006 | Return made up to 08/03/06; full list of members (7 pages) |
7 April 2006 | Return made up to 08/03/06; full list of members (7 pages) |
16 January 2006 | Full accounts made up to 3 April 2005 (26 pages) |
16 January 2006 | Full accounts made up to 3 April 2005 (26 pages) |
16 January 2006 | Full accounts made up to 3 April 2005 (26 pages) |
10 January 2006 | Resolutions
|
10 January 2006 | New secretary appointed (1 page) |
10 January 2006 | Memorandum and Articles of Association (9 pages) |
10 January 2006 | Memorandum and Articles of Association (9 pages) |
10 January 2006 | New secretary appointed (1 page) |
10 January 2006 | Resolutions
|
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Particulars of mortgage/charge (9 pages) |
5 January 2006 | Particulars of mortgage/charge (9 pages) |
29 December 2005 | Particulars of mortgage/charge (4 pages) |
29 December 2005 | Particulars of mortgage/charge (4 pages) |
22 April 2005 | New director appointed (1 page) |
22 April 2005 | New director appointed (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
22 March 2005 | Auditor's resignation (2 pages) |
22 March 2005 | Auditor's resignation (2 pages) |
21 March 2005 | Resolutions
|
21 March 2005 | Resolutions
|
21 March 2005 | Resolutions
|
21 March 2005 | Resolutions
|
14 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
14 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
7 February 2005 | New director appointed (1 page) |
7 February 2005 | New director appointed (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
12 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
10 August 2004 | Particulars of mortgage/charge (18 pages) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Particulars of mortgage/charge (18 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Resolutions
|
9 August 2004 | Resolutions
|
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
5 August 2004 | Particulars of mortgage/charge (13 pages) |
5 August 2004 | Particulars of mortgage/charge (13 pages) |
18 June 2004 | Full accounts made up to 28 March 2004 (28 pages) |
18 June 2004 | Full accounts made up to 28 March 2004 (28 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
29 March 2004 | Return made up to 08/03/04; full list of members (10 pages) |
29 March 2004 | Return made up to 08/03/04; full list of members (10 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
28 June 2003 | Full accounts made up to 30 March 2003 (26 pages) |
28 June 2003 | Full accounts made up to 30 March 2003 (26 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
3 April 2003 | Return made up to 08/03/03; full list of members (10 pages) |
3 April 2003 | Return made up to 08/03/03; full list of members (10 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
25 June 2002 | Full accounts made up to 31 March 2002 (28 pages) |
25 June 2002 | Full accounts made up to 31 March 2002 (28 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Director's particulars changed (1 page) |
10 May 2002 | Director's particulars changed (1 page) |
10 May 2002 | New director appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
9 April 2002 | Return made up to 08/03/02; full list of members (8 pages) |
9 April 2002 | Return made up to 08/03/02; full list of members (8 pages) |
26 June 2001 | Full accounts made up to 1 April 2001 (27 pages) |
26 June 2001 | Full accounts made up to 1 April 2001 (27 pages) |
26 June 2001 | Full accounts made up to 1 April 2001 (27 pages) |
28 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
28 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
16 March 2001 | Return made up to 08/03/01; full list of members (8 pages) |
16 March 2001 | Return made up to 08/03/01; full list of members (8 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
22 September 2000 | Full accounts made up to 2 July 2000 (27 pages) |
22 September 2000 | Full accounts made up to 2 July 2000 (27 pages) |
22 September 2000 | Full accounts made up to 2 July 2000 (27 pages) |
11 April 2000 | Return made up to 08/03/00; full list of members (8 pages) |
11 April 2000 | Return made up to 08/03/00; full list of members (8 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
26 October 1999 | Full accounts made up to 27 June 1999 (24 pages) |
26 October 1999 | Full accounts made up to 27 June 1999 (24 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
2 April 1999 | Return made up to 08/03/99; no change of members (6 pages) |
2 April 1999 | Return made up to 08/03/99; no change of members (6 pages) |
13 October 1998 | Full accounts made up to 28 June 1998 (24 pages) |
13 October 1998 | Full accounts made up to 28 June 1998 (24 pages) |
16 September 1998 | Director's particulars changed (1 page) |
16 September 1998 | Director's particulars changed (1 page) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
10 November 1997 | Director's particulars changed (1 page) |
10 November 1997 | Director's particulars changed (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
8 October 1997 | Full accounts made up to 29 June 1997 (23 pages) |
8 October 1997 | Full accounts made up to 29 June 1997 (23 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
7 July 1997 | Memorandum and Articles of Association (11 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | £ nc 2200000/5000000 25/06/97 (1 page) |
7 July 1997 | Ad 25/06/97--------- £ si 3996470@1=3996470 £ ic 1003530/5000000 (2 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | £ nc 2200000/5000000 25/06/97 (1 page) |
7 July 1997 | Memorandum and Articles of Association (11 pages) |
7 July 1997 | Ad 25/06/97--------- £ si 3996470@1=3996470 £ ic 1003530/5000000 (2 pages) |
12 June 1997 | Director's particulars changed (1 page) |
12 June 1997 | Director's particulars changed (1 page) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
21 March 1997 | Return made up to 08/03/97; no change of members (6 pages) |
21 March 1997 | Return made up to 08/03/97; no change of members (6 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (23 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (23 pages) |
14 April 1996 | Return made up to 08/03/96; full list of members (8 pages) |
14 April 1996 | Return made up to 08/03/96; full list of members (8 pages) |
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Conso 29/02/96 (1 page) |
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Conso 29/02/96 (1 page) |
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
29 December 1995 | Full accounts made up to 2 July 1995 (24 pages) |
29 December 1995 | Full accounts made up to 2 July 1995 (24 pages) |
29 December 1995 | Full accounts made up to 2 July 1995 (24 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Director resigned (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 1995 | Return made up to 08/03/95; no change of members
|
16 March 1995 | Return made up to 08/03/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (79 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (117 pages) |
15 April 1932 | Incorporation (54 pages) |
15 April 1932 | Certificate of incorporation (1 page) |
15 April 1932 | Incorporation (54 pages) |
15 April 1932 | Certificate of incorporation (1 page) |