Slough
Berkshire
SL1 4DX
Director Name | Mr Mark Richard Smiley |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2015(64 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | General Manager Uk & Roi |
Country of Residence | United Kingdom |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr Steven John Costello |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(66 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Secretary Name | Steven John Costello |
---|---|
Status | Current |
Appointed | 26 March 2024(74 years, 2 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN |
Director Name | John Walter Randall |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 July 1994) |
Role | Chartered Patent Agent |
Correspondence Address | 3 Baileys Lane Burton Leicester Leicestershire LE8 9DD |
Director Name | Barry John Evans |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 October 1994) |
Role | Director Of Finance/Admin |
Correspondence Address | 40 St Marks Road Castlebank Dudley West Midlands DY2 7SD |
Secretary Name | Mr Ronald Victor Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(41 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 09 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Monmouth Drive Sutton Coldfield West Midlands B73 6JQ |
Director Name | Mr Ronald Victor Howell |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(44 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 October 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Monmouth Drive Sutton Coldfield West Midlands B73 6JQ |
Director Name | Roger Alfred Whichelow |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 1997) |
Role | Accountant |
Correspondence Address | 1 Rudd Hall Rise Camberley Surrey GU15 2JZ |
Director Name | Brian David Rivers |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 1996) |
Role | Vice President Finance |
Correspondence Address | 11 Hill Place Farnham Common Buckinghamshire SL2 3EW |
Director Name | Mr William Ian Bede Freeman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 December 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Herons Cottage Ferry Lane, Medmenham Marlow Buckinghamshire SL7 2EZ |
Director Name | Ronald David Pacey Green |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1996) |
Role | Secretary |
Correspondence Address | Magnolia Cottage 8 Bottrells Lane Chalfont St Giles Buckinghamshire HP8 4EX |
Director Name | Charles Eugene Fenton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 1994(44 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 June 1998) |
Role | Vice President And General |
Correspondence Address | 215 Upnor Road Baltimore Md 21212 Irish |
Director Name | Mr Christopher Brian Powell-Smith |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(44 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 31 October 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Antonius Martinus Josephus Van Schijndel |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 October 1994(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 February 1996) |
Role | President Black And Decker Eur |
Correspondence Address | Orchard Close Oval Way Gerrards Cross Buckinghamshire SL9 8QB |
Director Name | Clive Graeme Watson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(44 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 18 November 1994) |
Role | Chartered Accountant |
Correspondence Address | 3 Alterwood Lane Owing Mills Maryland 21117 |
Director Name | Norman Russell Judd |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(46 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 May 2000) |
Role | Vice President |
Correspondence Address | 3 Earleywood Pines Coronation Road Ascot Berks SL5 9LH |
Director Name | Mr Clive Graeme Watson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(47 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1999) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Woodlands 21 Stratton Road Beaconsfield Buckinghamshire HP9 1HR |
Director Name | Mark Maxwell Rothleitner |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 1998(48 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 April 2010) |
Role | Treasurer |
Correspondence Address | 10304 Princeton Circle Ellicott City Maryland 21042 United States |
Secretary Name | Mr Clive Graeme Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(48 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 21 Stratton Road Beaconsfield Buckinghamshire HP9 1HR |
Director Name | Mr Gavin Henry Robert Johnston |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(49 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 August 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Secretary Name | Norman Russell Judd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(49 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | 3 Earleywood Pines Coronation Road Ascot Berks SL5 9LH |
Director Name | Stephen Ronald Hill |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(50 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 2001) |
Role | European Finance Director |
Correspondence Address | 7 Cransbill Drive Bure Park Bicester Oxfordshire OX26 3WG |
Secretary Name | Stephen Ronald Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(50 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 December 2000) |
Role | European Finance Director |
Correspondence Address | 7 Cransbill Drive Bure Park Bicester Oxfordshire OX26 3WG |
Secretary Name | Matthew Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(50 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 25 June 2001) |
Role | Company Director |
Correspondence Address | 3 Honeysuckle Cottages Forest Road Binfield Berkshire RG42 4HN |
Director Name | Marcelius Crince |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 March 2001(51 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2004) |
Role | Vp Finance Bd Europe |
Correspondence Address | St.Hubertusdreef 24 3090 Overijse Foreign Belgium |
Secretary Name | Julian Coyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 October 2002) |
Role | Company Director |
Correspondence Address | 44 Thanstead Copse Loudwater Buckinghamshire HP10 9YH |
Director Name | Mr John Henry Aldworth Wyatt |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(59 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 August 2011) |
Role | Business Manager & Vice-President |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Vice President And Treasurer Craig Argyle Douglas |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2010(60 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2017) |
Role | Corporate Treasurer |
Country of Residence | United States |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Mr John Mitchell Cowley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(61 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Mr Matthew James Cogzell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(61 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 01 June 2012) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Ms Susan Stubbs |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(62 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2016) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(52 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 26 March 2024) |
Correspondence Address | Cannon Place Cannon Street London EC4N 6AF |
Website | blackanddecker.co.uk |
---|---|
Telephone | 07 1e7832008 |
Telephone region | Mobile |
Registered Address | C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
Address Matches | Over 60 other UK companies use this postal address |
233.1m at £1 | Black & Decker 98.98% Ordinary |
---|---|
2.4m at £1 | Emhart International LTD 1.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £322,467,000 |
Current Liabilities | £39,332,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
11 June 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
2 September 2019 | Registered office address changed from 210 Bath Road Slough Berkshire SL1 3YD to 3 Europa Court Sheffield Business Park Sheffield S9 1XE on 2 September 2019 (1 page) |
22 May 2019 | Full accounts made up to 31 December 2018 (20 pages) |
17 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
18 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
11 April 2017 | Termination of appointment of Craig Argyle Douglas as a director on 31 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Craig Argyle Douglas as a director on 31 March 2017 (1 page) |
4 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
4 November 2016 | Appointment of Mr Steven John Costello as a director on 1 November 2016 (2 pages) |
4 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
4 November 2016 | Appointment of Mr Steven John Costello as a director on 1 November 2016 (2 pages) |
16 June 2016 | Full accounts made up to 2 January 2016 (22 pages) |
16 June 2016 | Full accounts made up to 2 January 2016 (22 pages) |
19 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
19 May 2016 | Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
18 May 2016 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
18 May 2016 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
13 July 2015 | Full accounts made up to 3 January 2015 (18 pages) |
13 July 2015 | Full accounts made up to 3 January 2015 (18 pages) |
13 July 2015 | Full accounts made up to 3 January 2015 (18 pages) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
18 July 2014 | Full accounts made up to 28 December 2013 (18 pages) |
18 July 2014 | Full accounts made up to 28 December 2013 (18 pages) |
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
9 August 2013 | Full accounts made up to 29 December 2012 (17 pages) |
9 August 2013 | Full accounts made up to 29 December 2012 (17 pages) |
23 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
31 October 2012 | Termination of appointment of Christopher Powell-Smith as a director (1 page) |
31 October 2012 | Termination of appointment of Christopher Powell-Smith as a director (1 page) |
12 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 June 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
1 June 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
1 June 2012 | Termination of appointment of Matthew Cogzell as a director (1 page) |
1 June 2012 | Termination of appointment of Matthew Cogzell as a director (1 page) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
1 September 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
1 September 2011 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
1 September 2011 | Termination of appointment of Gavin Johnston as a director (1 page) |
1 September 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
1 September 2011 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
1 September 2011 | Termination of appointment of Gavin Johnston as a director (1 page) |
30 August 2011 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
30 August 2011 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
12 August 2011 | Termination of appointment of John Wyatt as a director (1 page) |
12 August 2011 | Termination of appointment of John Wyatt as a director (1 page) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages) |
16 May 2011 | Register(s) moved to registered inspection location (1 page) |
16 May 2011 | Register inspection address has been changed (1 page) |
16 May 2011 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages) |
16 May 2011 | Register inspection address has been changed (1 page) |
16 May 2011 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages) |
16 May 2011 | Register(s) moved to registered inspection location (1 page) |
12 October 2010 | Director's details changed for Christopher Brian Powell Smith on 30 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Christopher Brian Powell Smith on 30 September 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Mitre Secretaries Limited on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Gavin Henry Robert Johnston on 11 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Mitre Secretaries Limited on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Gavin Henry Robert Johnston on 11 October 2010 (2 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
9 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (17 pages) |
9 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (17 pages) |
17 April 2010 | Appointment of Mr Craig Argyle Douglas as a director (2 pages) |
17 April 2010 | Appointment of Mr Craig Argyle Douglas as a director (2 pages) |
16 April 2010 | Termination of appointment of Mark Rothleitner as a director (1 page) |
16 April 2010 | Termination of appointment of Mark Rothleitner as a director (1 page) |
22 December 2009 | Appointment of Mr John Henry Aldworth Wyatt as a director (2 pages) |
22 December 2009 | Appointment of Mr John Henry Aldworth Wyatt as a director (2 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 June 2009 | Return made up to 16/05/09; full list of members (8 pages) |
17 June 2009 | Return made up to 16/05/09; full list of members (8 pages) |
17 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
17 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 June 2008 | Return made up to 16/05/08; full list of members (7 pages) |
25 June 2008 | Return made up to 16/05/08; full list of members (7 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
15 June 2007 | Return made up to 16/05/07; full list of members (7 pages) |
15 June 2007 | Return made up to 16/05/07; full list of members (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
13 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 July 2005 | Return made up to 16/05/05; full list of members
|
4 July 2005 | Return made up to 16/05/05; full list of members
|
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
24 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
24 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 July 2004 | Return made up to 16/05/04; full list of members (8 pages) |
1 July 2004 | Return made up to 16/05/04; full list of members (8 pages) |
16 February 2004 | Director's particulars changed (1 page) |
16 February 2004 | Director's particulars changed (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 June 2003 | Return made up to 16/05/03; full list of members (8 pages) |
4 June 2003 | Return made up to 16/05/03; full list of members (8 pages) |
24 May 2003 | Full accounts made up to 31 December 2001 (16 pages) |
24 May 2003 | Full accounts made up to 31 December 2001 (16 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Secretary resigned (1 page) |
27 May 2002 | Return made up to 16/05/02; full list of members
|
27 May 2002 | Return made up to 16/05/02; full list of members
|
7 February 2002 | Director's particulars changed (1 page) |
7 February 2002 | Director's particulars changed (1 page) |
31 January 2002 | Full accounts made up to 31 December 2000 (9 pages) |
31 January 2002 | Full accounts made up to 31 December 2000 (9 pages) |
12 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
23 August 2001 | Secretary's particulars changed (1 page) |
23 August 2001 | Secretary's particulars changed (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
25 June 2001 | Return made up to 16/05/01; full list of members
|
25 June 2001 | Return made up to 16/05/01; full list of members
|
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
15 January 2001 | Full accounts made up to 31 December 1999 (11 pages) |
15 January 2001 | Full accounts made up to 31 December 1999 (11 pages) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
21 June 2000 | Return made up to 16/05/00; full list of members (8 pages) |
21 June 2000 | Return made up to 16/05/00; full list of members (8 pages) |
14 June 2000 | Location of register of members (1 page) |
14 June 2000 | Location of register of directors' interests (1 page) |
14 June 2000 | Location of register of members (1 page) |
14 June 2000 | Location of register of directors' interests (1 page) |
26 May 2000 | Secretary resigned;director resigned (1 page) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | Secretary resigned;director resigned (1 page) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
25 November 1999 | Secretary resigned;director resigned (1 page) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | Secretary resigned;director resigned (1 page) |
23 November 1999 | Resolutions
|
23 November 1999 | Resolutions
|
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
8 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
8 September 1998 | Registered office changed on 08/09/98 from: c/o tucker fasteners LIMITED 177 walsall road birmingham B42 1BP (1 page) |
8 September 1998 | Registered office changed on 08/09/98 from: c/o tucker fasteners LIMITED 177 walsall road birmingham B42 1BP (1 page) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 May 1998 | Return made up to 16/05/98; full list of members (6 pages) |
30 May 1998 | Return made up to 16/05/98; full list of members (6 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
13 June 1997 | Return made up to 16/05/97; full list of members
|
13 June 1997 | Return made up to 16/05/97; full list of members
|
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
28 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Return made up to 16/05/96; full list of members (8 pages) |
21 June 1996 | Return made up to 16/05/96; full list of members (8 pages) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
9 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
9 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
6 June 1995 | Return made up to 16/05/95; full list of members (8 pages) |
6 June 1995 | Return made up to 16/05/95; full list of members (8 pages) |
22 March 1995 | Memorandum and Articles of Association (66 pages) |
22 March 1995 | Resolutions
|
22 March 1995 | Memorandum and Articles of Association (66 pages) |
22 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (212 pages) |