Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director Name | Mr Craig Glover |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(65 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Catfoss Lane Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
Director Name | Mr David Christopher Harris |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(65 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Catfoss Lane Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
Director Name | Neville Cohen |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 May 1992(36 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 February 1994) |
Role | Financial Director |
Correspondence Address | 819 Gail Road Morningside Extension 88 Tvl 2057 Foreign |
Director Name | Jeffrey Michael Liebesman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 May 1992(36 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 February 1994) |
Role | Chairman |
Correspondence Address | 53 Harrow Road Sandhurst Tvl 2196 Rs Africa |
Director Name | Terence William Rolfe |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 May 1992(36 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 February 1997) |
Role | Group Operations Director |
Correspondence Address | 68(A) Third Avenue Inanda Sandton 2196 |
Director Name | Hilton Hiller Schlosberg |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 May 1992(36 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 May 1995) |
Role | Executive |
Correspondence Address | 2 Lake Drive Hartsbourne Road Bushey Heath Hertfordshire WD2 1QP |
Secretary Name | Brian Eric Liebesman |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 25 May 1992(36 years, 12 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 531 Alma Road Wendywood Extension 5 Sandton 2148 Foreign |
Secretary Name | Terence William Rolfe |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 01 July 1992(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | 68(A) Third Avenue Inanda Sandton 2196 |
Director Name | Mr Alexander Mitchell Brown |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 September 1993(38 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 November 1997) |
Role | Company Director |
Correspondence Address | 6th Floor 5 Gwen Lane Sandown Sandton Johannesburg Gauteng 2196 |
Director Name | Raymond Rachamin Hasdai Hasson |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 September 1993(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 April 1997) |
Role | Civil Engineer |
Correspondence Address | 11 Christopherson Road Dunkeld Johannesburg 2196 |
Director Name | Hendrik Roux Van Der Merwe |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 February 1994(38 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 July 2000) |
Role | Joint Deputy Chairman |
Correspondence Address | 8 Garfield Road Oranjezicht Cape Town 8001 South Africa |
Director Name | Cecil Jowell |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 February 1994(38 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 July 2000) |
Role | Group Managing Director |
Correspondence Address | 83 The Ridge Clifton 8001 South Africa |
Director Name | Neil Ian Jowell |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 February 1994(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 May 1996) |
Role | Chairman |
Country of Residence | South Africa |
Correspondence Address | 46 Glencoe Road Higgovale Cape Town South Africa Foreign |
Secretary Name | Barry David Fleiser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 February 1997) |
Role | CS |
Correspondence Address | 3 Algoa Street Wendywood Extension 4 Sandton 2148 |
Director Name | Peter Antony Springett |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 November 1994(39 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 21 December 1999) |
Role | Non Executive |
Correspondence Address | Stand 780 Gateside Avenue Dainfern Fourways Sandton Transvaal 2055 |
Director Name | Samuel Ellis Abrahams |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 November 1996(41 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1999) |
Role | Chartered Accountant |
Correspondence Address | 43 Fifth Avenue Illovo Sandton 2196 South Africa |
Director Name | Michael James Smithyman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 January 1997(41 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 04 February 2002) |
Role | Businessman |
Correspondence Address | 55 Second Avenue Inanda Sandton 2196 Foreign South Africa |
Secretary Name | Gary Anthony Krumples |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 03 February 1997(41 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 30 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 34e Arklow Road Bryanston East 2152 |
Director Name | Peter George Cook |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Crown House Kings Walden Hitchin Hertfordshire SG4 8LT |
Director Name | Andrew Lockhart Walker |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 December 2001) |
Role | Accountant |
Correspondence Address | 59a Main Street Hotham York YO43 4UB |
Secretary Name | Solomon Slom |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 30 January 1998(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 38 Nicolaine Road Sunningdale Johannesburg South Africa |
Director Name | Mr Steven Edmund |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 June 1999(44 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 December 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Carr Lodge 14 Carr Lane Tickton North Humberside HU17 9SD |
Director Name | Stephen John Michael Goodburn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 June 1999(44 years after company formation) |
Appointment Duration | 21 years, 8 months (resigned 05 February 2021) |
Role | Group Ceo |
Country of Residence | South Africa |
Correspondence Address | Waco International Prop Ltd Building No 2 Harrowde 128 Western Services Road Woodmead South Africa |
Secretary Name | Gregory Michael Slabbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(44 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 June 2004) |
Role | Accountant |
Correspondence Address | 170 Gillies Road Glenwood Village, Lynwood Glen Pretoria 0081 |
Director Name | Mr Eugenio Pereira Carneiro De Sa |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 21 June 2001(46 years after company formation) |
Appointment Duration | 19 years, 6 months (resigned 31 December 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hambling Drive Beverley East Yorkshire HU17 9GD |
Director Name | Hilton Keith Davies |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 July 2001(46 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 March 2004) |
Role | Businessman |
Country of Residence | South Africa |
Correspondence Address | 78 Argyle Avenue Hurlingham Sandton 2196 |
Director Name | Stuart Mackenzie |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 July 2001(46 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 April 2002) |
Role | Investment Banker |
Correspondence Address | 124 12th Street Parkhurst 2193 Gauteng |
Director Name | Andrew Guy Richardson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 July 2001(46 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 April 2002) |
Role | Investment Banker |
Correspondence Address | 22 Sutherland Avenue Sandton Gauteng 2196 RSA |
Director Name | Mr Roger Hastie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 October 2001(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 November 2005) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts 2 Redebourne Lane Bury Huntingdon Cambridgeshire PE26 2PB |
Director Name | Mr Royden Thomas Vice |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 February 2002(46 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 26 October 2010) |
Role | Chartered Accountant |
Country of Residence | South Africa |
Correspondence Address | 24 Suikerbossie 80 Mount Street Bryanston Gauteng 2021 South Africa |
Director Name | Ashley John Dunster |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 November 2002(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 2004) |
Role | Company Director |
Correspondence Address | Flat 3 55-57 Netherhall Gardens London NW3 5RH |
Director Name | Scott Clayton Garratt Pearce |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(50 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 December 2005) |
Role | Lawyer |
Correspondence Address | 17 Louden Road Scholes Rotherham South Yorkshire S61 2SU |
Director Name | Mr Riaan Krumholectski |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(52 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 January 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oriel Close Walkington North Humberside HU17 8YD |
Secretary Name | AAF Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(49 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 January 2011) |
Correspondence Address | Catfoss Lane Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
Website | waco.co.uk |
---|---|
Telephone | 0800 3160888 |
Telephone region | Freephone |
Registered Address | Catfoss Lane Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Brandesburton |
Ward | East Wolds and Coastal |
1 at £1 | Waco Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
19 December 2005 | Delivered on: 29 December 2005 Satisfied on: 2 August 2011 Persons entitled: Ubs Nominees Pty Limited (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company, each security provider and each transaction party to the chargee or any other beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 September 2004 | Delivered on: 17 September 2004 Satisfied on: 23 December 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due by each obligor to the secured parties (or any of them). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 March 2004 | Delivered on: 31 March 2004 Satisfied on: 7 December 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land on the east side of catwick lane brandesburton driffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 January 2001 | Delivered on: 19 January 2001 Satisfied on: 23 December 2005 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 August 1994 | Delivered on: 30 August 1994 Satisfied on: 23 December 2005 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
26 January 2021 | Accounts for a dormant company made up to 30 June 2020 (8 pages) |
---|---|
14 January 2021 | Appointment of Mr David Christopher Harris as a director on 31 December 2020 (2 pages) |
14 January 2021 | Appointment of Mr Craig Glover as a director on 31 December 2020 (2 pages) |
14 January 2021 | Termination of appointment of Eugenio Pereira Carneiro De Sa as a director on 31 December 2020 (1 page) |
30 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
29 June 2020 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
31 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
11 April 2019 | Accounts for a dormant company made up to 30 June 2018 (8 pages) |
19 July 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
3 November 2017 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
3 November 2017 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
23 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
14 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
22 January 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
22 January 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
3 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
10 March 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
10 March 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
5 August 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
7 March 2014 | Full accounts made up to 30 June 2013 (11 pages) |
7 March 2014 | Full accounts made up to 30 June 2013 (11 pages) |
11 February 2014 | Director's details changed for Stephen John Michael Goodburn on 11 February 2014 (2 pages) |
11 February 2014 | Director's details changed for Stephen John Michael Goodburn on 11 February 2014 (2 pages) |
18 July 2013 | Full accounts made up to 30 June 2012 (14 pages) |
18 July 2013 | Full accounts made up to 30 June 2012 (14 pages) |
19 June 2013 | Director's details changed for Stephen John Michael Goodburn on 1 July 2012 (2 pages) |
19 June 2013 | Director's details changed for Stephen John Michael Goodburn on 1 July 2012 (2 pages) |
19 June 2013 | Director's details changed for Stephen John Michael Goodburn on 1 July 2012 (2 pages) |
19 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
30 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
12 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
14 February 2012 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 May 2011 | Statement by directors (2 pages) |
4 May 2011 | Resolutions
|
4 May 2011 | Statement of capital on 4 May 2011
|
4 May 2011 | Resolutions
|
4 May 2011 | Solvency statement dated 21/04/11 (2 pages) |
4 May 2011 | Statement of capital on 4 May 2011
|
4 May 2011 | Solvency statement dated 21/04/11 (2 pages) |
4 May 2011 | Statement by directors (2 pages) |
4 May 2011 | Statement of capital on 4 May 2011
|
15 April 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
15 April 2011 | Resolutions
|
15 April 2011 | Statement of company's objects (2 pages) |
15 April 2011 | Resolutions
|
15 April 2011 | Resolutions
|
15 April 2011 | Statement of company's objects (2 pages) |
15 April 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
15 April 2011 | Resolutions
|
24 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
31 January 2011 | Appointment of Mr Craig Glover as a secretary (1 page) |
31 January 2011 | Appointment of Mr Craig Glover as a secretary (1 page) |
28 January 2011 | Termination of appointment of Aaf Consultants Limited as a secretary (1 page) |
28 January 2011 | Termination of appointment of Aaf Consultants Limited as a secretary (1 page) |
25 January 2011 | Termination of appointment of Riaan Krumholectski as a director (1 page) |
25 January 2011 | Termination of appointment of Riaan Krumholectski as a director (1 page) |
1 November 2010 | Termination of appointment of Royden Vice as a director (2 pages) |
1 November 2010 | Termination of appointment of Royden Vice as a director (2 pages) |
22 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Director's details changed for Stephen John Michael Goodburn on 25 May 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Aaf Consultants Limited on 25 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Stephen John Michael Goodburn on 25 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Secretary's details changed for Aaf Consultants Limited on 25 May 2010 (2 pages) |
12 December 2009 | Full accounts made up to 30 June 2009 (14 pages) |
12 December 2009 | Full accounts made up to 30 June 2009 (14 pages) |
7 July 2009 | Return made up to 25/05/09; full list of members (4 pages) |
7 July 2009 | Return made up to 25/05/09; full list of members (4 pages) |
7 July 2009 | Director's change of particulars / eugenio de sa / 24/05/2009 (1 page) |
7 July 2009 | Director's change of particulars / eugenio de sa / 24/05/2009 (1 page) |
25 March 2009 | Full accounts made up to 30 June 2008 (14 pages) |
25 March 2009 | Full accounts made up to 30 June 2008 (14 pages) |
17 July 2008 | Return made up to 25/05/08; full list of members (4 pages) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Secretary's change of particulars / aaf consultants LIMITED / 24/05/2008 (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from catfoss lane brandesburton driffield east yorkshire YO25 8EJ (1 page) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Return made up to 25/05/08; full list of members (4 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from catfoss lane brandesburton driffield east yorkshire YO25 8EJ (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Secretary's change of particulars / aaf consultants LIMITED / 24/05/2008 (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (16 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (16 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
19 July 2007 | Return made up to 25/05/07; full list of members (3 pages) |
19 July 2007 | Return made up to 25/05/07; full list of members (3 pages) |
16 June 2007 | Full accounts made up to 30 June 2006 (16 pages) |
16 June 2007 | Full accounts made up to 30 June 2006 (16 pages) |
21 February 2007 | Resolutions
|
21 February 2007 | Resolutions
|
28 June 2006 | Return made up to 25/05/06; full list of members (8 pages) |
28 June 2006 | Return made up to 25/05/06; full list of members (8 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
3 March 2006 | Declaration of assistance for shares acquisition (19 pages) |
3 March 2006 | Declaration of assistance for shares acquisition (19 pages) |
3 March 2006 | Declaration of assistance for shares acquisition (19 pages) |
3 March 2006 | Declaration of assistance for shares acquisition (19 pages) |
3 March 2006 | Declaration of assistance for shares acquisition (19 pages) |
3 March 2006 | Declaration of assistance for shares acquisition (19 pages) |
3 March 2006 | Declaration of assistance for shares acquisition (19 pages) |
3 March 2006 | Declaration of assistance for shares acquisition (19 pages) |
3 March 2006 | Declaration of assistance for shares acquisition (19 pages) |
3 March 2006 | Declaration of assistance for shares acquisition (19 pages) |
3 March 2006 | Declaration of assistance for shares acquisition (19 pages) |
3 March 2006 | Declaration of assistance for shares acquisition (19 pages) |
3 March 2006 | Declaration of assistance for shares acquisition (19 pages) |
3 March 2006 | Declaration of assistance for shares acquisition (19 pages) |
3 March 2006 | Declaration of assistance for shares acquisition (19 pages) |
3 March 2006 | Declaration of assistance for shares acquisition (19 pages) |
3 March 2006 | Declaration of assistance for shares acquisition (19 pages) |
3 March 2006 | Declaration of assistance for shares acquisition (19 pages) |
1 March 2006 | Resolutions
|
1 March 2006 | Resolutions
|
25 January 2006 | Declaration of assistance for shares acquisition (37 pages) |
25 January 2006 | Declaration of assistance for shares acquisition (37 pages) |
13 January 2006 | Declaration of assistance for shares acquisition (10 pages) |
13 January 2006 | Declaration of assistance for shares acquisition (10 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (28 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (46 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (10 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (28 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (25 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (25 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (28 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (10 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (28 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (10 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (28 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (46 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (10 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (10 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (10 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (28 pages) |
29 December 2005 | Particulars of mortgage/charge (14 pages) |
29 December 2005 | Particulars of mortgage/charge (14 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2005 | Nc inc already adjusted 30/11/05 (1 page) |
19 December 2005 | Resolutions
|
19 December 2005 | Ad 30/11/05--------- £ si 4511040@1=4511040 £ ic 1731479/6242519 (2 pages) |
19 December 2005 | Nc inc already adjusted 30/11/05 (1 page) |
19 December 2005 | Ad 30/11/05--------- £ si 4511040@1=4511040 £ ic 1731479/6242519 (2 pages) |
19 December 2005 | Resolutions
|
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Full accounts made up to 30 June 2005 (15 pages) |
23 November 2005 | Full accounts made up to 30 June 2005 (15 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
29 July 2005 | Declaration of mortgage charge released/ceased (2 pages) |
29 July 2005 | Declaration of mortgage charge released/ceased (2 pages) |
29 July 2005 | Declaration of mortgage charge released/ceased (2 pages) |
29 July 2005 | Declaration of mortgage charge released/ceased (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
14 June 2005 | Return made up to 25/05/05; full list of members (8 pages) |
14 June 2005 | Return made up to 25/05/05; full list of members (8 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: catwick lane brandesburton driffield east yorkshire YO25 8RW (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: catwick lane brandesburton driffield east yorkshire YO25 8RW (1 page) |
24 March 2005 | Company name changed waco uk LIMITED\certificate issued on 24/03/05 (2 pages) |
24 March 2005 | Company name changed waco uk LIMITED\certificate issued on 24/03/05 (2 pages) |
9 December 2004 | Full accounts made up to 30 June 2004 (14 pages) |
9 December 2004 | Full accounts made up to 30 June 2004 (14 pages) |
17 September 2004 | Particulars of mortgage/charge (15 pages) |
17 September 2004 | Particulars of mortgage/charge (15 pages) |
15 September 2004 | Resolutions
|
15 September 2004 | Declaration of assistance for shares acquisition (10 pages) |
15 September 2004 | Memorandum and Articles of Association (11 pages) |
15 September 2004 | Declaration of assistance for shares acquisition (10 pages) |
15 September 2004 | Resolutions
|
15 September 2004 | Memorandum and Articles of Association (11 pages) |
22 July 2004 | New secretary appointed (1 page) |
22 July 2004 | New secretary appointed (1 page) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Secretary resigned (1 page) |
4 June 2004 | Return made up to 25/05/04; full list of members
|
4 June 2004 | Return made up to 25/05/04; full list of members
|
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Group of companies' accounts made up to 30 June 2003 (21 pages) |
14 November 2003 | Group of companies' accounts made up to 30 June 2003 (21 pages) |
3 June 2003 | Return made up to 25/05/03; full list of members
|
3 June 2003 | Return made up to 25/05/03; full list of members
|
10 January 2003 | Full accounts made up to 30 June 2002 (13 pages) |
10 January 2003 | New director appointed (1 page) |
10 January 2003 | New director appointed (1 page) |
10 January 2003 | Full accounts made up to 30 June 2002 (13 pages) |
15 July 2002 | Return made up to 25/05/02; no change of members (8 pages) |
15 July 2002 | Return made up to 25/05/02; no change of members (8 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (1 page) |
26 February 2002 | New director appointed (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
14 December 2001 | Full accounts made up to 30 June 2001 (14 pages) |
14 December 2001 | Full accounts made up to 30 June 2001 (14 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (1 page) |
29 July 2001 | New director appointed (1 page) |
20 July 2001 | New director appointed (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: theodore goddard 150 aldersgate street london EC1A 4EJ (1 page) |
20 July 2001 | New director appointed (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: theodore goddard 150 aldersgate street london EC1A 4EJ (1 page) |
25 January 2001 | Board memorandum dated 191200 (2 pages) |
25 January 2001 | Board memorandum dated 191200 (2 pages) |
19 January 2001 | Particulars of mortgage/charge (5 pages) |
19 January 2001 | Particulars of mortgage/charge (5 pages) |
15 January 2001 | Declaration of assistance for shares acquisition (32 pages) |
15 January 2001 | Declaration of assistance for shares acquisition (29 pages) |
15 January 2001 | Declaration of assistance for shares acquisition (29 pages) |
15 January 2001 | Declaration of assistance for shares acquisition (32 pages) |
15 January 2001 | Declaration of assistance for shares acquisition (29 pages) |
15 January 2001 | Resolutions
|
15 January 2001 | Declaration of assistance for shares acquisition (32 pages) |
15 January 2001 | Declaration of assistance for shares acquisition (29 pages) |
15 January 2001 | Declaration of assistance for shares acquisition (32 pages) |
15 January 2001 | Declaration of assistance for shares acquisition (29 pages) |
15 January 2001 | Declaration of assistance for shares acquisition (32 pages) |
15 January 2001 | Declaration of assistance for shares acquisition (29 pages) |
15 January 2001 | Declaration of assistance for shares acquisition (29 pages) |
15 January 2001 | Declaration of assistance for shares acquisition (30 pages) |
15 January 2001 | Declaration of assistance for shares acquisition (29 pages) |
15 January 2001 | Declaration of assistance for shares acquisition (32 pages) |
15 January 2001 | Declaration of assistance for shares acquisition (29 pages) |
15 January 2001 | Declaration of assistance for shares acquisition (30 pages) |
15 January 2001 | Declaration of assistance for shares acquisition (29 pages) |
15 January 2001 | Declaration of assistance for shares acquisition (29 pages) |
15 January 2001 | Declaration of assistance for shares acquisition (29 pages) |
15 January 2001 | Declaration of assistance for shares acquisition (29 pages) |
15 January 2001 | Declaration of assistance for shares acquisition (29 pages) |
15 January 2001 | Resolutions
|
22 December 2000 | Full accounts made up to 30 June 2000 (12 pages) |
22 December 2000 | Full accounts made up to 30 June 2000 (12 pages) |
19 October 2000 | Application for reregistration from PLC to private (1 page) |
19 October 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 October 2000 | Resolutions
|
19 October 2000 | Re-registration of Memorandum and Articles (14 pages) |
19 October 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 October 2000 | Resolutions
|
19 October 2000 | Application for reregistration from PLC to private (1 page) |
19 October 2000 | Re-registration of Memorandum and Articles (14 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
30 June 2000 | Return made up to 25/05/00; no change of members (7 pages) |
30 June 2000 | Return made up to 25/05/00; no change of members (7 pages) |
6 May 2000 | Full group accounts made up to 30 June 1999 (50 pages) |
6 May 2000 | Full group accounts made up to 30 June 1999 (50 pages) |
24 February 2000 | Return made up to 25/05/99; bulk list available separately; amend (7 pages) |
24 February 2000 | Return made up to 25/05/99; bulk list available separately; amend (7 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | Secretary resigned (1 page) |
28 July 1999 | Return made up to 25/05/99; no change of members (7 pages) |
28 July 1999 | Return made up to 25/05/99; no change of members (7 pages) |
12 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | Director's particulars changed (1 page) |
25 June 1999 | New director appointed (3 pages) |
25 June 1999 | New director appointed (3 pages) |
25 June 1999 | Director's particulars changed (2 pages) |
25 June 1999 | Director's particulars changed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
8 June 1999 | Director's particulars changed (1 page) |
8 June 1999 | Director's particulars changed (1 page) |
16 February 1999 | Full group accounts made up to 30 June 1998 (42 pages) |
16 February 1999 | Full group accounts made up to 30 June 1998 (42 pages) |
16 November 1998 | Return made up to 25/05/98; no change of members (6 pages) |
16 November 1998 | Return made up to 25/05/98; no change of members (6 pages) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | Director resigned (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Secretary resigned (1 page) |
31 December 1997 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
31 December 1997 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
27 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Director's particulars changed (1 page) |
12 October 1997 | Director's particulars changed (1 page) |
12 October 1997 | Director's particulars changed (1 page) |
10 July 1997 | Return made up to 25/05/97; bulk list available separately (16 pages) |
10 July 1997 | Return made up to 25/05/97; bulk list available separately (16 pages) |
26 June 1997 | Resolutions
|
26 June 1997 | Resolutions
|
26 June 1997 | Resolutions
|
26 June 1997 | Resolutions
|
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
10 June 1997 | Full group accounts made up to 31 December 1996 (33 pages) |
10 June 1997 | Full group accounts made up to 31 December 1996 (33 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | New secretary appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
7 October 1996 | Reduction of share prem account (3 pages) |
7 October 1996 | Certificate of reduction of share premium (1 page) |
7 October 1996 | Certificate of reduction of share premium (1 page) |
7 October 1996 | Reduction of share prem account (3 pages) |
15 August 1996 | Director's particulars changed (1 page) |
15 August 1996 | Director's particulars changed (1 page) |
16 July 1996 | Return made up to 25/05/96; bulk list available separately (7 pages) |
16 July 1996 | Return made up to 25/05/96; bulk list available separately (7 pages) |
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: st.pauls house warwick lane london EC4P 4BN (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: st.pauls house warwick lane london EC4P 4BN (1 page) |
11 June 1996 | Director resigned (1 page) |
30 April 1996 | Full group accounts made up to 31 December 1995 (35 pages) |
30 April 1996 | Full group accounts made up to 31 December 1995 (35 pages) |
7 November 1995 | Memorandum and Articles of Association (48 pages) |
7 November 1995 | Memorandum and Articles of Association (48 pages) |
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
9 August 1995 | Full group accounts made up to 31 December 1994 (35 pages) |
9 August 1995 | Full group accounts made up to 31 December 1994 (35 pages) |
25 May 1995 | Director resigned (2 pages) |
25 May 1995 | Director resigned (2 pages) |
27 May 1993 | Statement of affairs (142 pages) |
27 May 1993 | Statement of affairs (142 pages) |
21 May 1992 | Company name changed aaf investment corporation PLC\certificate issued on 22/05/92 (2 pages) |
21 May 1992 | Company name changed aaf investment corporation PLC\certificate issued on 22/05/92 (2 pages) |
19 June 1987 | Company name changed anglo-african finance P.L.C.\certificate issued on 15/05/87 (3 pages) |
19 June 1987 | Company name changed anglo-african finance P.L.C.\certificate issued on 15/05/87 (3 pages) |
31 December 1976 | Annual return made up to 02/07/76 (8 pages) |
31 August 1976 | Accounts made up to 19 January 2076 (15 pages) |