3861 Ma Nijkerk
Netherlands
Director Name | Mr Simon Antony Cousins |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2023(63 years, 3 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hope Park Business Centre Phase 2 Hope Park Bradford West Yorkshire BD5 8HH |
Director Name | Mr Otavio Nascimbeni |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 29 December 2023(63 years, 3 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Hope Park Business Centre Phase 2 Hope Park Bradford West Yorkshire BD5 8HH |
Director Name | Mr Marcus Brauckhoff |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | German |
Status | Current |
Appointed | 29 December 2023(63 years, 3 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Hope Park Business Centre Phase 2 Hope Park Bradford West Yorkshire BD5 8HH |
Director Name | Mr Thierry Bernard Jomard |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 April 2024(63 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | CEO |
Country of Residence | France |
Correspondence Address | 42 Rue Roger Salengro 69740 Genas France |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 2020(59 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr John Windsor Norris Jnr |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 1992(31 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 November 2001) |
Role | Chairman Of The Board And Chief Executive Officer |
Correspondence Address | 17121 Earthwind Dallas Texas 75248 United States |
Director Name | Mr Donald Wallace Munson |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 1992(31 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 November 1992) |
Role | President And Chief Operating Officer |
Correspondence Address | 17111 Spanky Place Dallas Texas 75248 Foreign |
Director Name | Mr Anthony Herbert Goffey |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(31 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 December 1992) |
Role | Managing Director |
Correspondence Address | 32 Victoria Street Bacchus Marsh Victoria 3340 Foreign |
Director Name | Mr Richard Windsor Booth |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 1992(31 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 November 1992) |
Role | Executive Vice President And Secretary |
Correspondence Address | 6933 Spanky Branch Drive Dallas Texas 75248 Foreign |
Secretary Name | Mr Malcolm Ernest Brockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 September 1996) |
Role | Company Director |
Correspondence Address | 83 Brockwood Close Newduston Northampton NN5 6LY |
Director Name | Mr Thomas John Keefe |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1992(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1995) |
Role | President And Chief Operating Officer |
Correspondence Address | One St Andrews Court Frisco Texas 75034 Foreign |
Director Name | Patrick Robert Joseph Lamb |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 February 1996) |
Role | Managing Director |
Correspondence Address | Church Farm Upper Harlestone Northampton Northamptonshire NN7 4EH |
Director Name | Robert Leon Jenkins |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 1995(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 November 1998) |
Role | President Lennox Global Limite |
Correspondence Address | 6105 Alpha Dallas Texas 75240 United States |
Director Name | Paul Francis Jolie |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 1996(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 November 1998) |
Role | Commercial Director |
Correspondence Address | College House 18 College Street Higham Ferrers Rushden Northamptonshire NN10 8DZ |
Secretary Name | Mr Wayne Ivor Burbidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(35 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage The Bank, Shearsby Lutterworth Leicestershire LE17 6PF |
Director Name | Scott Jason Boxer |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 1998(38 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 09 November 2001) |
Role | Businessman |
Correspondence Address | Chemin D'Odrimont 32a Lasne 1380 Belgium |
Secretary Name | Mr Andrew Jameson Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(41 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lime Farm Way Great Houghton Northampton Northamptonshire NN4 7AQ |
Director Name | Carl Elmo Edwards Jr |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2001(41 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 July 2005) |
Role | Chief Legal Officer |
Correspondence Address | 7510 Vista Ridge Court Garland Texas 75044 United States |
Director Name | Robert Joseph McDonough |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2001(41 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 05 December 2006) |
Role | Company Executive |
Correspondence Address | 77 Rue President Eduoard Herriott Lyon 69002 Foreign |
Secretary Name | Mrs Kameljit Bath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(43 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2006) |
Role | Accountant |
Correspondence Address | 111 Linceslade Grove Milton Keynes Buckinghamshire MK5 8AD |
Director Name | Mr Brian David Houghton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(44 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 17 Kingsway Tynemouth North Shields Tyne And Wear NE30 2LY |
Director Name | Mr David Miles Andrew Birtles |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Talbenny House Bakers Lane Norton Daventry NN11 2EL |
Secretary Name | Andrew Robbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2009) |
Role | Accountant |
Correspondence Address | 16 Goldacre Close Whitnash Leamington Spa Warwickshire CV31 2TW |
Director Name | Harry John Bizios |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2006(46 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 January 2013) |
Role | President |
Country of Residence | United States |
Correspondence Address | 6107 Sweeney Trial Frisco Tx 75034 Collin County United States |
Director Name | Philippe Kohler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 November 2008(48 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 February 2009) |
Role | Sales Director |
Correspondence Address | 3 Chemin Des Charvonals 73100 Brison Saint Innocent |
Director Name | Joseph Hendrikus Adrianus Peeraer |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2009(48 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 October 2013) |
Role | Sales Director |
Country of Residence | Netherlands |
Correspondence Address | 33 Specht Fijnaart 4793hn |
Director Name | Herve Leandre Alain Martino |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 January 2013(52 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 4 Rue Eugene Renault 94700 Maisons Alfort France |
Director Name | Mr Richard Arnold Pelini |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2013(53 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 January 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr Dirk Dibbits |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 February 2014(53 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Watergoorweg 87 3861 Ma Nijkerk Netherlands |
Director Name | Mr Erik Eduard Hagethorn |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 February 2017(56 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Watergoorweg 87 3861 Ma Nijkerk Netherlands |
Director Name | Mr Ricardo Bartolini Freitas |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 03 February 2017(56 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 April 2024) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | Etablissements Brancher S.A.S. 6 Rue Des Albatros Bp 13 Mions Mions 69780 |
Director Name | Mr Paul Hendrik 'T Hart |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2020(59 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 December 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 87 Watergoorweg Nijkerk Netherlands |
Director Name | Ms Theresa Mc Cray |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2021(60 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 December 2023) |
Role | Vp, Corporate Tax & Treasurer |
Country of Residence | United States |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | LGL Holland Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2008(48 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 February 2017) |
Correspondence Address | 87 Watergoorweg Nijkerk 3861ma |
Website | lennoxeurope.com |
---|
Registered Address | Hope Park Business Centre Phase 2 Hope Park Bradford West Yorkshire BD5 8HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
300k at £1 | H.c.f. Lennox LTD 95.53% Redeemable Preference |
---|---|
13.9k at £1 | H.c.f. Lennox LTD 4.43% Ordinary |
140 at £1 | Heatcraft Technologies Inc. 0.04% Ordinary |
Year | 2014 |
---|---|
Turnover | £763,198 |
Gross Profit | £763,198 |
Net Worth | -£7,309,750 |
Cash | £1,955 |
Current Liabilities | £115,817 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
3 September 2003 | Delivered on: 8 September 2003 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £25,000 credited to account designation 35033614. see the mortgage charge document for full details. Outstanding |
---|---|
2 September 1997 | Delivered on: 12 September 1997 Satisfied on: 18 March 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
17 November 2023 | Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to Hope Park Business Centre Phase 2 Hope Park Bradford West Yorkshire BD5 8HH on 17 November 2023 (1 page) |
---|---|
10 October 2023 | Termination of appointment of Erik Eduard Hagethorn as a director on 29 September 2023 (1 page) |
2 August 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (23 pages) |
15 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
1 November 2021 | Full accounts made up to 31 December 2020 (23 pages) |
17 June 2021 | Confirmation statement made on 24 May 2021 with updates (4 pages) |
26 April 2021 | Appointment of Ms Theresa Mc Cray as a director on 1 January 2021 (2 pages) |
22 April 2021 | Termination of appointment of Richard Arnold Pelini as a director on 2 January 2021 (1 page) |
21 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
15 September 2020 | Registered office address changed from Hope Park Business Centre Phase 2 Hope Park Bradford West Yorkshire BD5 8HH England to 5 Churchill Place 10th Floor London E14 5HU on 15 September 2020 (1 page) |
15 September 2020 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 22 May 2020 (2 pages) |
3 July 2020 | Secretary's details changed for Paul Edwin Roorda on 24 May 2020 (1 page) |
3 July 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
12 May 2020 | Full accounts made up to 31 December 2018 (23 pages) |
17 January 2020 | Appointment of Mr Paul Hendrik 'T Hart as a director on 1 January 2020 (2 pages) |
17 January 2020 | Termination of appointment of Dirk Dibbits as a director on 31 December 2019 (1 page) |
10 June 2019 | Full accounts made up to 31 December 2017 (24 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
31 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
23 February 2017 | Termination of appointment of Lgl Holland Bv as a director on 3 February 2017 (1 page) |
23 February 2017 | Appointment of Mr Ricardo Bartolini Freitas as a director on 3 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Herve Leandre Alain Martino as a director on 3 February 2017 (1 page) |
23 February 2017 | Appointment of Mr Erik Eduard Hagethorn as a director on 3 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Herve Leandre Alain Martino as a director on 3 February 2017 (1 page) |
23 February 2017 | Appointment of Mr Erik Eduard Hagethorn as a director on 3 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Lgl Holland Bv as a director on 3 February 2017 (1 page) |
23 February 2017 | Appointment of Mr Ricardo Bartolini Freitas as a director on 3 February 2017 (2 pages) |
2 November 2016 | Resolutions
|
2 November 2016 | Resolutions
|
2 November 2016 | Statement of company's objects (2 pages) |
2 November 2016 | Statement of company's objects (2 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
9 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
1 December 2015 | Registered office address changed from 148 Leadenhall Street London EC3V 4QT to Hope Park Business Centre Phase 2 Hope Park Bradford West Yorkshire BD5 8HH on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from 148 Leadenhall Street London EC3V 4QT to Hope Park Business Centre Phase 2 Hope Park Bradford West Yorkshire BD5 8HH on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from 148 Leadenhall Street London EC3V 4QT to Hope Park Business Centre Phase 2 Hope Park Bradford West Yorkshire BD5 8HH on 1 December 2015 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
9 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
11 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
12 February 2014 | Director's details changed for Richard Arnold Pelini on 16 October 2013 (2 pages) |
12 February 2014 | Director's details changed for Richard Arnold Pelini on 16 October 2013 (2 pages) |
12 February 2014 | Director's details changed for Richard Arnold Pelini on 16 October 2013 (2 pages) |
12 February 2014 | Director's details changed for Richard Arnold Pelini on 16 October 2013 (2 pages) |
12 February 2014 | Director's details changed for Richard Arnold Pelini on 16 October 2013 (2 pages) |
12 February 2014 | Director's details changed for Richard Arnold Pelini on 16 October 2013 (2 pages) |
11 February 2014 | Termination of appointment of Richard Pelini as a director (1 page) |
11 February 2014 | Termination of appointment of Richard Pelini as a director (1 page) |
11 February 2014 | Appointment of Mr Dirk Dibbits as a director (2 pages) |
11 February 2014 | Appointment of Mr Dirk Dibbits as a director (2 pages) |
24 October 2013 | Appointment of Richard Arnold Pelini as a director (2 pages) |
24 October 2013 | Appointment of Richard Arnold Pelini as a director (2 pages) |
24 October 2013 | Termination of appointment of Joseph Peeraer as a director (1 page) |
24 October 2013 | Appointment of Richard Arnold Pelini as a director (2 pages) |
24 October 2013 | Termination of appointment of Joseph Peeraer as a director (1 page) |
24 October 2013 | Appointment of Richard Arnold Pelini as a director (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
5 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Appointment of Herve Leandre Alain Martino as a director (2 pages) |
15 January 2013 | Appointment of Herve Leandre Alain Martino as a director (2 pages) |
11 January 2013 | Termination of appointment of Harry Bizios as a director (1 page) |
11 January 2013 | Termination of appointment of Harry Bizios as a director (1 page) |
29 December 2012 | Registered office address changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northamptonshire NN18 9EZ United Kingdom on 29 December 2012 (1 page) |
29 December 2012 | Registered office address changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northamptonshire NN18 9EZ United Kingdom on 29 December 2012 (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Registered office address changed from Kings House 40 Billing Road Northampton NN1 5BA on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from Kings House 40 Billing Road Northampton NN1 5BA on 13 February 2012 (1 page) |
6 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
20 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Full accounts made up to 31 December 2009 (23 pages) |
14 April 2011 | Full accounts made up to 31 December 2009 (23 pages) |
22 September 2010 | Director's details changed for Joseph Hendrikus Adrianus Peeraer on 24 May 2010 (2 pages) |
22 September 2010 | Director's details changed for Lgl Holland Bv on 24 May 2010 (2 pages) |
22 September 2010 | Director's details changed for Joseph Hendrikus Adrianus Peeraer on 24 May 2010 (2 pages) |
22 September 2010 | Director's details changed for Lgl Holland Bv on 24 May 2010 (2 pages) |
22 September 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Secretary's details changed for Paul Edwin Roorda on 24 May 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Paul Edwin Roorda on 24 May 2010 (2 pages) |
22 September 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Full accounts made up to 31 December 2008 (26 pages) |
10 September 2010 | Full accounts made up to 31 December 2008 (26 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 December 2009 | Full accounts made up to 31 December 2007 (24 pages) |
30 December 2009 | Full accounts made up to 31 December 2007 (24 pages) |
7 September 2009 | Director appointed joseph hendrikus adrianus peeraer (2 pages) |
7 September 2009 | Director appointed joseph hendrikus adrianus peeraer (2 pages) |
17 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
7 April 2009 | Appointment terminate, director david birtles logged form (1 page) |
7 April 2009 | Appointment terminate, director david birtles logged form (1 page) |
1 April 2009 | Appointment terminated director david birtles (1 page) |
1 April 2009 | Appointment terminated secretary andrew robbins (1 page) |
1 April 2009 | Appointment terminated director david birtles (1 page) |
1 April 2009 | Appointment terminated secretary andrew robbins (1 page) |
18 March 2009 | Secretary appointed paul edwin roorda (2 pages) |
18 March 2009 | Secretary appointed paul edwin roorda (2 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from unit C2 cornwell business park 33 salthouse road brackmills northampton NN4 7EX (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from unit C2 cornwell business park 33 salthouse road brackmills northampton NN4 7EX (1 page) |
6 March 2009 | Appointment terminated director philippe kohler (1 page) |
6 March 2009 | Appointment terminated director philippe kohler (1 page) |
25 November 2008 | Director appointed philippe kohler (2 pages) |
25 November 2008 | Director appointed lgl holland bv (2 pages) |
25 November 2008 | Director appointed philippe kohler (2 pages) |
25 November 2008 | Director appointed lgl holland bv (2 pages) |
9 October 2008 | Appointment terminated director william stoll (1 page) |
9 October 2008 | Appointment terminated director william stoll (1 page) |
7 October 2008 | Appointment terminated director brian houghton (1 page) |
7 October 2008 | Appointment terminated director brian houghton (1 page) |
3 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
3 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
4 January 2008 | Full accounts made up to 31 December 2006 (21 pages) |
4 January 2008 | Full accounts made up to 31 December 2006 (21 pages) |
4 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
7 January 2007 | Full accounts made up to 31 December 2005 (20 pages) |
7 January 2007 | Full accounts made up to 31 December 2005 (20 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
12 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
26 April 2006 | Full accounts made up to 31 December 2004 (19 pages) |
26 April 2006 | Full accounts made up to 31 December 2004 (19 pages) |
4 April 2006 | New secretary appointed (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | New secretary appointed (1 page) |
4 April 2006 | Secretary resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | New secretary appointed (1 page) |
7 February 2006 | New secretary appointed (1 page) |
7 February 2006 | Secretary resigned (1 page) |
28 July 2005 | New director appointed (4 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | New director appointed (4 pages) |
24 July 2005 | Return made up to 24/05/05; full list of members (8 pages) |
24 July 2005 | Return made up to 24/05/05; full list of members (8 pages) |
15 April 2005 | Full accounts made up to 31 December 2003 (19 pages) |
15 April 2005 | Full accounts made up to 31 December 2003 (19 pages) |
7 February 2005 | Full accounts made up to 31 December 2002 (21 pages) |
7 February 2005 | Full accounts made up to 31 December 2002 (21 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: po box 174 westgate interchange northampton NN5 5AG (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: po box 174 westgate interchange northampton NN5 5AG (1 page) |
20 October 2003 | New secretary appointed (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | New secretary appointed (1 page) |
8 September 2003 | Particulars of mortgage/charge (3 pages) |
8 September 2003 | Particulars of mortgage/charge (3 pages) |
16 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
4 July 2002 | Return made up to 24/05/02; full list of members
|
4 July 2002 | Return made up to 24/05/02; full list of members
|
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
2 November 2001 | New secretary appointed (2 pages) |
2 July 2001 | Return made up to 24/05/01; full list of members
|
2 July 2001 | Return made up to 24/05/01; full list of members
|
31 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
24 May 2000 | Return made up to 24/05/00; full list of members (7 pages) |
24 May 2000 | Return made up to 24/05/00; full list of members (7 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
24 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
24 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | New director appointed (2 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (20 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (20 pages) |
23 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
23 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (23 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (23 pages) |
13 July 1997 | Return made up to 24/05/97; no change of members (4 pages) |
13 July 1997 | Return made up to 24/05/97; no change of members (4 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (21 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (21 pages) |
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | New secretary appointed (2 pages) |
3 October 1996 | New secretary appointed (2 pages) |
31 July 1996 | Nc inc already adjusted 10/05/96 (1 page) |
31 July 1996 | Nc inc already adjusted 10/05/96 (1 page) |
13 June 1996 | Return made up to 24/05/96; full list of members
|
13 June 1996 | Return made up to 24/05/96; full list of members
|
8 June 1996 | Resolutions
|
8 June 1996 | Resolutions
|
8 June 1996 | Resolutions
|
8 June 1996 | Resolutions
|
15 May 1996 | Director's particulars changed (1 page) |
15 May 1996 | Director's particulars changed (1 page) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
2 March 1996 | Director resigned (1 page) |
2 March 1996 | Director resigned (1 page) |
2 February 1996 | Memorandum and Articles of Association (6 pages) |
2 February 1996 | Memorandum and Articles of Association (6 pages) |
5 January 1996 | Application for reregistration from LTD to UNLTD (2 pages) |
5 January 1996 | Resolutions
|
5 January 1996 | Re-registration of Memorandum and Articles (13 pages) |
5 January 1996 | Declaration of assent for reregistration to UNLTD (7 pages) |
5 January 1996 | Declaration of assent for reregistration to UNLTD (7 pages) |
5 January 1996 | Re-registration of Memorandum and Articles (13 pages) |
5 January 1996 | Certificate of re-registration from Limited to Unlimited (1 page) |
5 January 1996 | Certificate of re-registration from Limited to Unlimited (1 page) |
5 January 1996 | Members' assent for rereg from LTD to UNLTD (2 pages) |
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
5 January 1996 | Application for reregistration from LTD to UNLTD (2 pages) |
5 January 1996 | Members' assent for rereg from LTD to UNLTD (2 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
1 June 1995 | Return made up to 24/05/95; no change of members
|
1 June 1995 | Return made up to 24/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
22 April 1993 | Ad 31/03/93--------- £ si 100@1=100 £ ic 313800/313900 (2 pages) |
22 April 1993 | Ad 31/03/93--------- £ si 100@1=100 £ ic 313800/313900 (2 pages) |
30 July 1991 | Ad 01/07/91--------- premium £ si 1000@1=1000 £ ic 312800/313800 (2 pages) |
30 July 1991 | Ad 01/07/91--------- premium £ si 1000@1=1000 £ ic 312800/313800 (2 pages) |
12 September 1968 | Company name changed\certificate issued on 12/09/68 (2 pages) |
12 September 1968 | Company name changed\certificate issued on 12/09/68 (2 pages) |
6 October 1960 | Certificate of incorporation (1 page) |
6 October 1960 | Certificate of incorporation (1 page) |
6 October 1960 | Incorporation (21 pages) |
6 October 1960 | Incorporation (21 pages) |