White Rose Way
Doncaster
DN4 5NU
Director Name | Mr Fraser Wilson McKenzie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(55 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sidings Court White Rose Way Doncaster DN4 5NU |
Director Name | Mr Christopher Shaw |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(23 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 August 1991) |
Role | Company Director |
Correspondence Address | 6 Lenton Road The Park Nottingham Nottinghamshire NG7 1DQ |
Director Name | Jack Mawdsley |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | The Old Vicarage Bishops Castle Shropshire SY9 5AF Wales |
Secretary Name | Mr Graham Roy Loader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 August 1993) |
Role | Company Director |
Correspondence Address | 4 Shackleton Drive Perton Wolverhampton West Midlands WV6 7SA |
Director Name | Mr John Christopher Barritt |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 August 1993) |
Role | General Manager |
Correspondence Address | 114 Musters Road West Bridgford Nottingham Nottinghamshire NG2 7PW |
Secretary Name | Barbara White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(25 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 31 Bennetts Court Yate Bristol Avon BS17 4XH |
Secretary Name | Ian Paul Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 March 1996) |
Role | Finance Director/Secretary |
Correspondence Address | Lime Tree House 3b Village Road, Cockayne Hatley Sandy Bedfordshire SG19 2EE |
Director Name | Simon Roger Fernley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Manor Drive Bathford Bath BA1 7TY |
Secretary Name | Simon Roger Fernley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Manor Drive Bathford Bath BA1 7TY |
Secretary Name | Dr Richard Antony Bruce Varcoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Thingwall Park Fishponds Bristol BS16 2AR |
Secretary Name | Ian Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(32 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 52 Old Bath Road Newbury Berkshire RG14 1QL |
Director Name | Steven Neville Hardman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(32 years, 9 months after company formation) |
Appointment Duration | 5 days (resigned 31 January 2001) |
Role | Solicitor |
Correspondence Address | 171 Court Lane London SE21 7EE |
Director Name | Jonathan Peter Morrish |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(32 years, 9 months after company formation) |
Appointment Duration | 5 days (resigned 31 January 2001) |
Role | Corporate Development Manager |
Correspondence Address | 2 Thornton Close Crick Northamptonshire NN6 7GE |
Director Name | John Michael Huntington |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(32 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 04 April 2001) |
Role | Chartered Accountant |
Correspondence Address | Skelton Hall Skelton Lane Thorner Leeds West Yorkshire LS14 1AE |
Secretary Name | Alan Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | 2a Norwood Grove Birkenshaw Bradford West Yorkshire BD11 2NP |
Director Name | Mr Nigel Desmond Alexander Sandy |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Collett Way Frome Somerset BA11 2XN |
Director Name | Mr Hugh Charles Etheridge |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Springfield Place Bath Avon BA1 5RA |
Director Name | Mr Phillip Wesley Burns |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(35 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 2003) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 12 Bourchier Street London W1D 4HZ |
Director Name | Mr James Robert Meredith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(35 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 November 2009) |
Role | Chief Executive |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Director Name | Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(35 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 January 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Northchurch Road London N1 4EJ |
Director Name | Leslie James Davidson Cassells |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2009) |
Role | Finance Director |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Secretary Name | Steven Neville Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(36 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 August 2004) |
Role | Company Director |
Correspondence Address | The Wing Jaggards House Jaggards Lane Neston Corsham Wiltshire SN13 9SF |
Director Name | Steven Neville Hardman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2008) |
Role | Solicitor |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Secretary Name | Jonathan Mark Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Secretary Name | Samantha Jane Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2006) |
Role | Company Director |
Correspondence Address | Cowslip Cottage Roade Hill Ashton Northampton Northamptonshire NN7 2JH |
Director Name | Mr Stephen Nigel Jennings |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 June 2010) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Secretary Name | Claire Favier Tilston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(38 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 10 January 2013) |
Role | Company Director |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Director Name | Mr Agustin Serrano Minchan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 August 2009(41 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 11 February 2022) |
Role | Technical Civil Engineer |
Country of Residence | Spain |
Correspondence Address | Ground Floor West, 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG |
Secretary Name | Mrs Caterina De Feo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 2009(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2010) |
Role | Chartered Secretary |
Correspondence Address | Ground Floor West, 900 Pavilion Drive Northampton NN4 7RG |
Director Name | Mr Vicente Federico Orts-Llopis |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 December 2009(41 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 January 2024) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sidings Court White Rose Way Doncaster DN4 5NU |
Secretary Name | Mrs Victoria Bunton |
---|---|
Status | Resigned |
Appointed | 26 October 2011(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2012) |
Role | Company Director |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG |
Secretary Name | Miss Carol Jayne Nunn |
---|---|
Status | Resigned |
Appointed | 20 December 2012(44 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG |
Secretary Name | Miss Georgina Violet Crowhurst |
---|---|
Status | Resigned |
Appointed | 15 October 2019(51 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 January 2020) |
Role | Company Director |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG |
Website | fccenvironment.co.uk |
---|
Registered Address | 3 Sidings Court White Rose Way Doncaster DN4 5NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 60 other UK companies use this postal address |
23.7m at £0.01 | Fcc Environment (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£433,000 |
Current Liabilities | £824,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
22 January 2014 | Delivered on: 24 January 2014 Persons entitled: Glas Nominees Limited (The Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
18 June 2018 | Delivered on: 20 June 2018 Persons entitled: Glas Trustees Limited Classification: A registered charge Particulars: The debenture dated 18 june 2018 between, amongst others, arnold waste disposal limited and glas trustees limited creates fixed security over certain real property and intellectual property rights owned by arnold waste disposal limited. Outstanding |
17 December 2013 | Delivered on: 20 December 2013 Satisfied on: 24 January 2014 Persons entitled: Glas Nominees Limited (The Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
17 December 2013 | Delivered on: 20 December 2013 Satisfied on: 24 January 2014 Persons entitled: Glas Nominees Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
21 December 2006 | Delivered on: 5 January 2007 Satisfied on: 24 January 2014 Persons entitled: Banco Santander Central Hispano, S.A., London Branch as Trustee for the Finance Parties (Thesecurity Trustee) Classification: Account charge Secured details: All monies due or to become due from the borrower and each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all its present and future rights, title and interest to each cash account and all amounts credited to each cash account. See the mortgage charge document for full details. Fully Satisfied |
15 December 2004 | Delivered on: 23 December 2004 Satisfied on: 2 October 2006 Persons entitled: The Bank of New York as Second Secured Note Trustee (The "Second Secured Note Trustee") Classification: Debenture Secured details: All monies due or to become due from each obligor to the second secured creditors and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of second legal mortgage and second fixed charge the property (as defined in the form 395) by way of second fixed charge the investments, book debts, intellectual property, plant and machinery, contracts, pension funds, all its uncalled capital, all its goodwill and all its present and future rights and interests in respect of the relevant documents by way of second floating charge, its undertaking and all its assets both present and future. See the mortgage charge document for full details. Fully Satisfied |
5 September 2003 | Delivered on: 12 September 2003 Satisfied on: 2 October 2006 Persons entitled: Barclays Bank PLC (As "Security Agent") Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver on any account whatsoever 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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 August 2003 | Delivered on: 21 August 2003 Satisfied on: 2 October 2006 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due of each obligor to the security agent and/or the finance parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage, the scheduled property other than (I) any leasehold restricted property, the aldeby restricted property or the cinergy properties, in relation to which the provisions of clause 3.15 shall apply (ii) the excluded properties, in relation to which the provisions of clause 3.16 of the debenture shall apply and (iii) any excluded gas assets. See the mortgage charge document for full details. Fully Satisfied |
25 September 1978 | Delivered on: 4 October 1978 Satisfied on: 18 July 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises at 13, chelsea embankment london title no 108086 together with all fixtures. Fully Satisfied |
18 April 1972 | Delivered on: 21 April 1972 Satisfied on: 5 July 2000 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 & 18 daybrook sq. Daybrook notts. With 4.129 sq yds of land & all fix tures. Fully Satisfied |
24 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
13 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
28 January 2020 | Termination of appointment of Georgina Violet Crowhurst as a secretary on 28 January 2020 (1 page) |
19 December 2019 | Satisfaction of charge 009307570010 in full (1 page) |
18 October 2019 | Appointment of Miss Georgina Violet Crowhurst as a secretary on 15 October 2019 (2 pages) |
17 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
10 July 2019 | Confirmation statement made on 30 June 2019 with updates (3 pages) |
20 May 2019 | Termination of appointment of Carol Jayne Nunn as a secretary on 17 May 2019 (1 page) |
1 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
5 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
20 June 2018 | Registration of charge 009307570010, created on 18 June 2018 (105 pages) |
18 June 2018 | Satisfaction of charge 009307570009 in full (1 page) |
21 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
22 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
24 January 2014 | Satisfaction of charge 009307570007 in full (4 pages) |
24 January 2014 | Satisfaction of charge 6 in full (4 pages) |
24 January 2014 | Registration of charge 009307570009 (83 pages) |
24 January 2014 | Registration of charge 009307570009 (83 pages) |
24 January 2014 | Satisfaction of charge 6 in full (4 pages) |
24 January 2014 | Satisfaction of charge 009307570008 in full (4 pages) |
24 January 2014 | Satisfaction of charge 009307570008 in full (4 pages) |
24 January 2014 | Satisfaction of charge 009307570007 in full (4 pages) |
20 December 2013 | Registration of charge 009307570008 (77 pages) |
20 December 2013 | Registration of charge 009307570007 (48 pages) |
20 December 2013 | Registration of charge 009307570007 (48 pages) |
20 December 2013 | Registration of charge 009307570008 (77 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Termination of appointment of Claire Favier Tilston as a secretary (1 page) |
23 January 2013 | Termination of appointment of Claire Favier Tilston as a secretary (1 page) |
20 December 2012 | Appointment of Miss Carol Jayne Nunn as a secretary (1 page) |
20 December 2012 | Termination of appointment of Victoria Bunton as a secretary (1 page) |
20 December 2012 | Appointment of Miss Carol Jayne Nunn as a secretary (1 page) |
20 December 2012 | Termination of appointment of Victoria Bunton as a secretary (1 page) |
17 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
11 November 2011 | Appointment of Mrs Victoria Bunton as a secretary (1 page) |
11 November 2011 | Appointment of Mrs Victoria Bunton as a secretary (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Termination of appointment of Caterina De Feo as a secretary (1 page) |
10 September 2010 | Termination of appointment of Caterina De Feo as a secretary (1 page) |
21 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 July 2010 | Termination of appointment of Stephen Jennings as a director (1 page) |
2 July 2010 | Termination of appointment of Stephen Jennings as a director (1 page) |
22 January 2010 | Termination of appointment of Paul Taylor as a director (1 page) |
22 January 2010 | Termination of appointment of Paul Taylor as a director (1 page) |
23 December 2009 | Appointment of Mr Vicente Federico Orts-Llopis as a director (2 pages) |
23 December 2009 | Appointment of Mr Vicente Federico Orts-Llopis as a director (2 pages) |
22 December 2009 | Termination of appointment of Leslie Cassells as a director (1 page) |
22 December 2009 | Termination of appointment of James Meredith as a director (1 page) |
22 December 2009 | Termination of appointment of Leslie Cassells as a director (1 page) |
22 December 2009 | Termination of appointment of James Meredith as a director (1 page) |
21 December 2009 | Appointment of Mr Paul Taylor as a director (2 pages) |
21 December 2009 | Appointment of Mr Paul Taylor as a director (2 pages) |
21 December 2009 | Appointment of Mr Paul Taylor as a director (2 pages) |
21 December 2009 | Appointment of Mr Paul Taylor as a director (2 pages) |
9 September 2009 | Director appointed mr agustin serrano minchan (1 page) |
9 September 2009 | Director appointed mr agustin serrano minchan (1 page) |
9 September 2009 | Secretary appointed mrs caterina de feo (1 page) |
9 September 2009 | Secretary appointed mrs caterina de feo (1 page) |
5 August 2009 | Auditor's resignation (2 pages) |
5 August 2009 | Auditor's resignation (2 pages) |
23 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
9 February 2009 | Resolutions
|
9 February 2009 | Resolutions
|
9 February 2009 | Memorandum and Articles of Association (7 pages) |
9 February 2009 | Memorandum and Articles of Association (7 pages) |
21 October 2008 | Appointment terminated secretary jonathan bolton (1 page) |
21 October 2008 | Appointment terminated secretary jonathan bolton (1 page) |
11 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
12 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
12 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 May 2008 | Appointment terminated director steven hardman (1 page) |
1 May 2008 | Appointment terminated director steven hardman (1 page) |
31 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
31 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
30 July 2007 | Secretary's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Secretary's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Secretary's particulars changed (1 page) |
30 July 2007 | Secretary's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed (1 page) |
12 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
9 January 2007 | Declaration of assistance for shares acquisition (13 pages) |
9 January 2007 | Declaration of assistance for shares acquisition (13 pages) |
5 January 2007 | Particulars of mortgage/charge (7 pages) |
5 January 2007 | Particulars of mortgage/charge (7 pages) |
22 December 2006 | New secretary appointed (2 pages) |
22 December 2006 | New secretary appointed (2 pages) |
26 October 2006 | New director appointed (3 pages) |
26 October 2006 | New director appointed (3 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
25 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
25 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
8 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
8 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
5 June 2006 | Resolutions
|
5 June 2006 | Resolutions
|
30 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
30 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
24 May 2006 | S-div 09/05/06 (1 page) |
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 May 2006 | S-div 09/05/06 (1 page) |
24 May 2006 | Resolutions
|
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | Secretary resigned (1 page) |
28 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
28 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: 3 sidings court white rose way, doncaster, DN4 5NU (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: 3 sidings court white rose way doncaster DN4 5NU (1 page) |
23 December 2004 | Declaration of assistance for shares acquisition (8 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (8 pages) |
23 December 2004 | Particulars of mortgage/charge (42 pages) |
23 December 2004 | Particulars of mortgage/charge (42 pages) |
30 November 2004 | Director's particulars changed (1 page) |
30 November 2004 | Director's particulars changed (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
27 August 2004 | New director appointed (4 pages) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | New director appointed (4 pages) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | New secretary appointed (2 pages) |
21 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
21 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | New director appointed (4 pages) |
2 February 2004 | New director appointed (4 pages) |
2 February 2004 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
23 September 2003 | New director appointed (4 pages) |
23 September 2003 | New director appointed (4 pages) |
23 September 2003 | New director appointed (3 pages) |
23 September 2003 | New director appointed (3 pages) |
16 September 2003 | Declaration of assistance for shares acquisition (7 pages) |
16 September 2003 | Declaration of assistance for shares acquisition (7 pages) |
12 September 2003 | Particulars of mortgage/charge (37 pages) |
12 September 2003 | Particulars of mortgage/charge (37 pages) |
21 August 2003 | Particulars of mortgage/charge (37 pages) |
21 August 2003 | Particulars of mortgage/charge (37 pages) |
20 August 2003 | Resolutions
|
20 August 2003 | Resolutions
|
20 August 2003 | Auditor's resignation (1 page) |
20 August 2003 | Resolutions
|
20 August 2003 | Auditor's resignation (1 page) |
20 August 2003 | Resolutions
|
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (3 pages) |
19 August 2003 | New director appointed (3 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (4 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (4 pages) |
19 August 2003 | Director resigned (1 page) |
8 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
10 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
25 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
25 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
8 May 2002 | Resolutions
|
8 May 2002 | Declaration of assistance for shares acquisition (9 pages) |
8 May 2002 | Resolutions
|
8 May 2002 | Declaration of assistance for shares acquisition (9 pages) |
5 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
10 October 2001 | New director appointed (3 pages) |
10 October 2001 | New director appointed (3 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
6 June 2001 | Return made up to 24/05/01; full list of members
|
6 June 2001 | Return made up to 24/05/01; full list of members
|
31 May 2001 | New director appointed (4 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | New director appointed (4 pages) |
31 May 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (3 pages) |
9 February 2001 | New director appointed (3 pages) |
9 February 2001 | New director appointed (3 pages) |
9 February 2001 | New director appointed (3 pages) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: the ridge chipping sodbury bristol BS37 6AY (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: the ridge, chipping sodbury, bristol, BS37 6AY (1 page) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | Secretary resigned;director resigned (1 page) |
7 December 2000 | Secretary resigned;director resigned (1 page) |
3 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
3 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
5 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2000 | Return made up to 24/05/00; full list of members
|
13 June 2000 | Return made up to 24/05/00; full list of members
|
20 December 1999 | Director's particulars changed (1 page) |
20 December 1999 | Director's particulars changed (1 page) |
14 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
14 June 1999 | Return made up to 24/05/99; full list of members (9 pages) |
14 June 1999 | Return made up to 24/05/99; full list of members (9 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
1 June 1998 | Return made up to 24/05/98; full list of members (7 pages) |
1 June 1998 | Return made up to 24/05/98; full list of members (7 pages) |
13 November 1997 | New secretary appointed;new director appointed (2 pages) |
13 November 1997 | New secretary appointed;new director appointed (2 pages) |
13 November 1997 | Secretary resigned;director resigned (1 page) |
13 November 1997 | Secretary resigned;director resigned (1 page) |
12 October 1997 | Registered office changed on 12/10/97 from: the ridge chipping sodbury bristol BS17 6AY (1 page) |
12 October 1997 | Registered office changed on 12/10/97 from: the ridge, chipping sodbury, bristol, BS17 6AY (1 page) |
13 August 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
13 August 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
11 June 1997 | Return made up to 24/05/97; full list of members (7 pages) |
11 June 1997 | Return made up to 24/05/97; full list of members (7 pages) |
21 March 1997 | Full accounts made up to 30 September 1996 (18 pages) |
21 March 1997 | Full accounts made up to 30 September 1996 (18 pages) |
31 May 1996 | Return made up to 24/05/96; full list of members (6 pages) |
31 May 1996 | Return made up to 24/05/96; full list of members (6 pages) |
16 April 1996 | Full accounts made up to 30 September 1995 (18 pages) |
16 April 1996 | Full accounts made up to 30 September 1995 (18 pages) |
1 April 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
1 April 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
25 May 1995 | Return made up to 24/05/95; full list of members (14 pages) |
25 May 1995 | Return made up to 24/05/95; full list of members (14 pages) |
13 February 1995 | Full accounts made up to 30 September 1994 (19 pages) |
13 February 1995 | Full accounts made up to 30 September 1994 (19 pages) |
21 November 1994 | Resolutions
|
21 November 1994 | Resolutions
|
13 October 1994 | Full accounts made up to 31 December 1993 (19 pages) |
13 October 1994 | Full accounts made up to 31 December 1993 (19 pages) |
26 August 1992 | Resolutions
|
26 August 1992 | Resolutions
|
18 July 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1990 | Resolutions
|
26 February 1990 | Resolutions
|
26 February 1990 | Memorandum and Articles of Association (24 pages) |
26 February 1990 | Memorandum and Articles of Association (24 pages) |
3 September 1981 | Company name changed\certificate issued on 03/09/81 (2 pages) |
3 September 1981 | Company name changed\certificate issued on 03/09/81 (2 pages) |
29 January 1981 | Company name changed\certificate issued on 29/01/81 (2 pages) |
29 January 1981 | Company name changed\certificate issued on 29/01/81 (2 pages) |
21 March 1977 | Memorandum and Articles of Association (12 pages) |
21 March 1977 | Memorandum and Articles of Association (12 pages) |
9 March 1977 | Company name changed\certificate issued on 09/03/77 (2 pages) |
9 March 1977 | Company name changed\certificate issued on 09/03/77 (2 pages) |
18 October 1976 | Accounts made up to 31 March 1976 (14 pages) |
18 October 1976 | Accounts made up to 31 March 1976 (14 pages) |
23 April 1974 | Company name changed\certificate issued on 23/04/74 (2 pages) |
23 April 1974 | Company name changed\certificate issued on 23/04/74 (2 pages) |
17 July 1968 | Company name changed\certificate issued on 17/07/68 (2 pages) |
17 July 1968 | Company name changed\certificate issued on 17/07/68 (2 pages) |
19 April 1968 | Certificate of incorporation (1 page) |
19 April 1968 | Certificate of incorporation (1 page) |