Garforth
Leeds
West Yorkshire
LS25 1EW
Director Name | Mr Andrew Roger Schiesl |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 February 2022(53 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | PO Box 468 Cross Lane Tong Bradford West Yorkshire BD4 0SU |
Director Name | Mr Michael Joseph Scheske |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 February 2022(53 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | PO Box 468 Cross Lane Tong Bradford West Yorkshire BD4 0SU |
Director Name | John Fairs |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(23 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 June 1993) |
Role | Managing Director |
Correspondence Address | Crieff House Bilsworth Northamptonshire NN7 8BZ |
Director Name | Roger Mann |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 13 Beverley Close Lingwood Camberley Surrey GU15 1HF |
Director Name | Brian Donald Ing |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 June 1994) |
Role | Financial Director/Co Secretary |
Correspondence Address | Greencroft Bartons Road Tylers Green High Wycombe Buckinghamshire HP10 8JN |
Director Name | Mr Peter Charles Gale |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(23 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 20 September 1994) |
Role | Engineer |
Correspondence Address | 9 The Poplars Launton Bicester Oxfordshire OX6 0DW |
Director Name | Anthony Fishwick |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 May 1994) |
Role | Manufacturing Director |
Correspondence Address | 5 Ruskin Way Woosehill Wokingham Berkshire RG11 9BP |
Director Name | Duncan John Allen |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(23 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 20 September 1994) |
Role | Managing Director |
Correspondence Address | 56 Harwood Road Marlow Buckinghamshire SL7 2AS |
Secretary Name | Richard Paul Atwell Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | Brian Douglas McMahon |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 1993(24 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1993) |
Role | President & Dce |
Correspondence Address | Flat 5 1 Hyde Park Street London W2 2JW |
Director Name | Colm Paul Doran |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 September 1994) |
Role | Quality Director |
Correspondence Address | Marley Cottage 24 Danes Way, Oxshott Leatherhead Surrey KT22 0LX |
Director Name | Stuart Roland Amos |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(25 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 September 1994) |
Role | Business Executive |
Correspondence Address | 7125 Argonauta Way Carlsbad California 92009 |
Director Name | Richard Paul Atwell Coles |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(25 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 July 2002) |
Role | Solicitor |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | Mr Michael John Harrison |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 April 1996) |
Role | Managing Director |
Correspondence Address | 35 Abingdon Road Sandhurst Camberley Surrey GU17 8RN |
Director Name | Mr Philip Gotsall Cox |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 April 2000) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Thatch Cottage Collinswood Road Farnham Common Berkshire SL2 3LH |
Director Name | Irwin Michael Shur |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 2000(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 July 2002) |
Role | Vp & Division Legal Counsel |
Correspondence Address | 15215 Turnberry Drive Brookfield Wi 53005 United States |
Director Name | Richard Armbrust |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 2000(31 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 October 2000) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 2045 Derrin Lane Brookfield Wisconsin 53045 53045 |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 July 2002) |
Role | Solicitor & Company Secretary |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | Adam Craven Cochrane |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 July 2002) |
Role | Accountant |
Correspondence Address | 41 Highfield Drive Uxbridge Middlesex UB10 8AW |
Director Name | Robert Leslie Cheshire |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(33 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 41 Birchdale Gerrards Cross Buckinghamshire SL9 7JB |
Director Name | Mr Nicholas Ian Burgess Sanders |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(33 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 November 2008) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hardwick Road Little Aston Sutton Coldfield Staffordshire B74 3BX |
Director Name | Juoko Tapani Peussa |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 04 July 2002(33 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 November 2008) |
Role | Vice President Technology |
Correspondence Address | The Turn Townside Haddenham Aylesbury Buckinghamshire HP17 8BG |
Director Name | John Edmunds |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2004) |
Role | Vice President Operations |
Correspondence Address | 65 Compton Avenue Poole Dorset BH14 8PX |
Director Name | Mr Robert James Dutnall |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2005) |
Role | Chief Fin And Dep Chief Exec O |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hartland Road Epping Essex CM16 4PE |
Secretary Name | Richard Meirion Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(33 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 November 2008) |
Role | Secretary |
Correspondence Address | 11 Ferndale Close Stokenchurch High Wycombe Buckinghamshire HP14 3NT |
Director Name | Mr Nicholas Francis Keegan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 November 2008) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Alderminster Lodge Alderminster Stratford-Upon-Avon Warwickshire CV37 8NY |
Director Name | Howard Robert Parsons |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(37 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | Briar House Church Lane Stoulton Pershore Worcestershire WR7 4RS |
Director Name | Mr Malcolm Blackwell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(37 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pogstone House 19 Cuckstool Road Denby Dale Huddersfield HD8 8RF |
Director Name | Stephen Thomas Roberts |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(37 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | Brookfields New Road Cutnall Green Droitwich Worcestershire WR9 0PQ |
Director Name | Alan Sime |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pit Cottage Blymhill Lawn Shifnal Staffordshire TF11 8LT |
Director Name | John Dennis Shull |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 November 2008(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2010) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1111 South 38th Street Quincy Illinois 62305 United States |
Director Name | Helen Wright Cornell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 November 2008(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2010) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 205 South 16th Street Quincy Illinois 62301 United States |
Director Name | Mr Michael Meyer Larsen |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 November 2010(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 August 2013) |
Role | Vice President And Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1800 Gardner Expressway Quincy Il 62305 United States |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 July 2002) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Website | www.compair.com/ |
---|---|
Email address | [email protected] |
Telephone | 01527 838200 |
Telephone region | Redditch |
Registered Address | Springmill Street Bradford West Yorkshire BD5 7HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2012 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 12 September 2016 (overdue) |
---|
13 October 2006 | Delivered on: 27 October 2006 Satisfied on: 12 December 2008 Persons entitled: Gmac Commercial Finance PLC Classification: Debenture Secured details: All monies due or to become due from the charging companies to the chargee 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 |
---|---|
3 May 2006 | Delivered on: 12 May 2006 Satisfied on: 4 September 2009 Persons entitled: Monticello (Windsor) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A rent deposit of £5,601. Fully Satisfied |
4 August 2003 | Delivered on: 11 August 2003 Satisfied on: 11 December 2006 Persons entitled: Burdale Financial Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee 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 |
20 January 2003 | Delivered on: 24 January 2003 Satisfied on: 13 November 2007 Persons entitled: Compair Finance Limited Classification: A supplemental debenture, supplemental to a composite guarantee and debenture dated 4 july 2002 and made between the company and others (charging companies) and compair finance Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage the l/h land k/a the car park lying to the south of hughenden avenue, high wycombe forming part of title number BM138685, together with all buildings and fixtures thereon;. Fully Satisfied |
4 July 2002 | Delivered on: 20 July 2002 Satisfied on: 5 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
4 July 2002 | Delivered on: 12 July 2002 Satisfied on: 20 September 2011 Persons entitled: Paircom Finance Limited Classification: Composite guarantee and debenture Secured details: All monies, obligations and liabilities due or to become due from any principal debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including (I) f/hold land lying to the north and south of hughenden avenue and sports ground at valley rd,high wycombe; t/no BM88010; (ii) f/hold land and buildings to north east of foundry rd,camborne; CL47455; (iii) f/hold land and buildings on the north side of ranelagh rd,ipswich; t/no SK61559; see 395 for details. 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 |
4 August 2006 | Delivered on: 25 August 2006 Persons entitled: Blueprint (General Partner) Limited and Blueprint (Nominees) Limited Classification: Rent deposit deed Secured details: £3,000 and all other monies due or to become due. Particulars: The initial deposit and any other sums from time to time standing to the credit of the interest bearing deposit account. Outstanding |
18 August 2005 | Delivered on: 1 September 2005 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £332,523.45 and all other monies due or to become due. Particulars: Rs components push & turn camlock invoice number 6252727,rs components push & turn camlock invoice number 6252727,kramer ait intake attenuator invoice number wp/4036 serial no 30/140 (for details of further goods charged please refer to form 395) together with all accessories and component parts and all improvements and renewals thereof together also with all books,manuals,handbooks. See the mortgage charge document for full details. Outstanding |
7 January 2003 | Delivered on: 22 January 2003 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re compair UK limited barclays business premium account number 00585998. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
16 February 2022 | Appointment of Mr Andrew Roger Schiesl as a director on 4 February 2022 (2 pages) |
---|---|
16 February 2022 | Appointment of Mr Michael Joseph Scheske as a director on 4 February 2022 (2 pages) |
16 February 2022 | Termination of appointment of Michael Meyer Larsen as a director on 30 August 2013 (1 page) |
16 February 2022 | Termination of appointment of Brent Andrew Walters as a director on 6 August 2013 (1 page) |
9 June 2014 | Restoration by order of the court (5 pages) |
9 June 2014 | Restoration by order of the court (5 pages) |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | Application to strike the company off the register (3 pages) |
20 March 2012 | Application to strike the company off the register (3 pages) |
30 December 2011 | Solvency statement dated 20/12/11 (1 page) |
30 December 2011 | Resolutions
|
30 December 2011 | Resolutions
|
30 December 2011 | Statement of capital following an allotment of shares on 20 December 2011
|
30 December 2011 | Resolutions
|
30 December 2011 | Solvency statement dated 20/12/11 (1 page) |
30 December 2011 | Resolutions
|
30 December 2011 | Resolutions
|
30 December 2011 | Statement by directors (1 page) |
30 December 2011 | Statement of capital following an allotment of shares on 20 December 2011
|
30 December 2011 | Statement of capital on 30 December 2011
|
30 December 2011 | Statement by directors (1 page) |
30 December 2011 | Resolutions
|
30 December 2011 | Statement of capital on 30 December 2011
|
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
1 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
15 November 2010 | Full accounts made up to 31 December 2009 (22 pages) |
15 November 2010 | Full accounts made up to 31 December 2009 (22 pages) |
4 November 2010 | Appointment of Mr Michael Meyer Larsen as a director (2 pages) |
4 November 2010 | Appointment of Mr Michael Meyer Larsen as a director (2 pages) |
4 November 2010 | Termination of appointment of Helen Cornell as a director (1 page) |
4 November 2010 | Termination of appointment of Helen Cornell as a director (1 page) |
20 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for John Dennis Shull on 1 June 2010 (2 pages) |
8 September 2010 | Director's details changed for John Dennis Shull on 1 June 2010 (2 pages) |
8 September 2010 | Director's details changed for John Dennis Shull on 1 June 2010 (2 pages) |
7 September 2010 | Termination of appointment of John Shull as a director (1 page) |
7 September 2010 | Termination of appointment of John Shull as a director (1 page) |
21 June 2010 | Termination of appointment of Jonathan Warr as a director (1 page) |
21 June 2010 | Termination of appointment of Jonathan Warr as a director (1 page) |
8 February 2010 | Appointment of Mr Jonathan Peter Warr as a director (2 pages) |
8 February 2010 | Appointment of Mr Jonathan Peter Warr as a director (2 pages) |
12 January 2010 | Full accounts made up to 31 December 2008 (23 pages) |
12 January 2010 | Full accounts made up to 31 December 2008 (23 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
4 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
4 September 2009 | Director appointed mr brent andrew walters (1 page) |
4 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
4 September 2009 | Director appointed mr brent andrew walters (1 page) |
3 September 2009 | Appointment terminated director jeremy steele (1 page) |
3 September 2009 | Appointment terminated director jeremy steele (1 page) |
30 April 2009 | Appointment terminated director stephen roberts (1 page) |
30 April 2009 | Appointment terminated director stephen roberts (1 page) |
31 March 2009 | Appointment terminated director robert cheshire (1 page) |
31 March 2009 | Appointment terminated director robert cheshire (1 page) |
23 February 2009 | Appointment terminated director jeremy sykes (1 page) |
23 February 2009 | Appointment terminated director jeremy sykes (1 page) |
23 January 2009 | Memorandum and Articles of Association (7 pages) |
23 January 2009 | Resolutions
|
23 January 2009 | Resolutions
|
23 January 2009 | Resolutions
|
23 January 2009 | Resolutions
|
23 January 2009 | Memorandum and Articles of Association (7 pages) |
16 January 2009 | Appointment terminated director alan sime (1 page) |
16 January 2009 | Director appointed jeremy steele (2 pages) |
16 January 2009 | Director appointed helen cornell (2 pages) |
16 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
16 January 2009 | Appointment terminated director malcolm blackwell (1 page) |
16 January 2009 | Appointment terminated director nicholas sanders (1 page) |
16 January 2009 | Director appointed jeremy steele (2 pages) |
16 January 2009 | Director appointed helen cornell (2 pages) |
16 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
16 January 2009 | Appointment terminated director juoko peussa (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from claybrook drive washford industrial estate redditch worcestershire B98 0DS (1 page) |
16 January 2009 | Appointment terminated director nicholas keegan (1 page) |
16 January 2009 | Director appointed john dennis shull (2 pages) |
16 January 2009 | Secretary appointed mark elliot grummett (2 pages) |
16 January 2009 | Secretary appointed mark elliot grummett (2 pages) |
16 January 2009 | Director appointed john dennis shull (2 pages) |
16 January 2009 | Appointment terminated director howard parsons (1 page) |
16 January 2009 | Appointment terminated director nicholas sanders (1 page) |
16 January 2009 | Appointment terminated director juoko peussa (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from claybrook drive washford industrial estate redditch worcestershire B98 0DS (1 page) |
16 January 2009 | Appointment terminated secretary richard saunders (1 page) |
16 January 2009 | Appointment terminated director howard parsons (1 page) |
16 January 2009 | Appointment terminated director malcolm blackwell (1 page) |
16 January 2009 | Appointment terminated director alan sime (1 page) |
16 January 2009 | Appointment terminated secretary richard saunders (1 page) |
16 January 2009 | Appointment terminated director nicholas keegan (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
23 September 2008 | Director's change of particulars / juoko peussa / 30/09/2007 (1 page) |
23 September 2008 | Return made up to 29/08/08; full list of members (6 pages) |
23 September 2008 | Director's change of particulars / juoko peussa / 30/09/2007 (1 page) |
23 September 2008 | Return made up to 29/08/08; full list of members (6 pages) |
17 June 2008 | Full accounts made up to 31 March 2008 (25 pages) |
17 June 2008 | Full accounts made up to 31 March 2008 (25 pages) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 September 2007 | Return made up to 29/08/07; full list of members (4 pages) |
3 September 2007 | Return made up to 29/08/07; full list of members (4 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
24 August 2007 | Full accounts made up to 31 March 2007 (24 pages) |
24 August 2007 | Full accounts made up to 31 March 2007 (24 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (25 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (25 pages) |
15 December 2006 | £ nc 3000000/6493434 13/12/06 (2 pages) |
15 December 2006 | £ nc 3000000/6493434 13/12/06 (2 pages) |
15 December 2006 | Ad 13/12/06-13/12/06 £ si 3493434@1=3493434 £ ic 3000000/6493434 (1 page) |
15 December 2006 | Ad 13/12/06-13/12/06 £ si 3493434@1=3493434 £ ic 3000000/6493434 (1 page) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 November 2006 | Resolutions
|
30 November 2006 | Resolutions
|
27 October 2006 | Particulars of mortgage/charge (21 pages) |
27 October 2006 | Particulars of mortgage/charge (21 pages) |
31 August 2006 | Return made up to 29/08/06; full list of members (3 pages) |
31 August 2006 | Return made up to 29/08/06; full list of members (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Full accounts made up to 2 April 2005 (21 pages) |
2 February 2006 | Full accounts made up to 2 April 2005 (21 pages) |
2 February 2006 | Full accounts made up to 2 April 2005 (21 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
26 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
26 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
1 September 2005 | Particulars of mortgage/charge (4 pages) |
1 September 2005 | Particulars of mortgage/charge (4 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: hughenden avenue high wycombe buckinghamshire HP13 5SF (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: hughenden avenue high wycombe buckinghamshire HP13 5SF (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (5 pages) |
8 March 2005 | New director appointed (5 pages) |
1 February 2005 | Full accounts made up to 27 March 2004 (23 pages) |
1 February 2005 | Full accounts made up to 27 March 2004 (23 pages) |
19 January 2005 | Delivery ext'd 3 mth 27/03/04 (1 page) |
19 January 2005 | Delivery ext'd 3 mth 27/03/04 (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
28 September 2004 | Return made up to 29/08/04; full list of members (8 pages) |
28 September 2004 | Return made up to 29/08/04; full list of members (8 pages) |
22 January 2004 | Full accounts made up to 29 March 2003 (23 pages) |
22 January 2004 | Full accounts made up to 29 March 2003 (23 pages) |
8 September 2003 | Return made up to 29/08/03; full list of members
|
8 September 2003 | Return made up to 29/08/03; full list of members
|
11 August 2003 | Particulars of mortgage/charge (6 pages) |
11 August 2003 | Particulars of mortgage/charge (6 pages) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2003 | Full accounts made up to 31 March 2002 (24 pages) |
3 May 2003 | Full accounts made up to 31 March 2002 (24 pages) |
4 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
4 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
24 January 2003 | Particulars of mortgage/charge (9 pages) |
24 January 2003 | Particulars of mortgage/charge (9 pages) |
22 January 2003 | Particulars of mortgage/charge (5 pages) |
22 January 2003 | Particulars of mortgage/charge (5 pages) |
9 September 2002 | Return made up to 29/08/02; full list of members
|
9 September 2002 | Return made up to 29/08/02; full list of members
|
19 August 2002 | Registered office changed on 19/08/02 from: invensys house carlisle place london SW1P 1BX (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: invensys house carlisle place london SW1P 1BX (1 page) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | New director appointed (3 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | New director appointed (3 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (3 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | New director appointed (3 pages) |
24 July 2002 | Director resigned (1 page) |
20 July 2002 | Particulars of mortgage/charge (4 pages) |
20 July 2002 | Particulars of mortgage/charge (4 pages) |
12 July 2002 | Particulars of mortgage/charge (8 pages) |
12 July 2002 | Particulars of mortgage/charge (8 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (21 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (21 pages) |
21 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
21 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (18 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (18 pages) |
15 March 2001 | New director appointed (6 pages) |
15 March 2001 | New director appointed (6 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
12 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
12 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
21 December 2000 | Auditor's resignation (2 pages) |
21 December 2000 | Auditor's resignation (2 pages) |
13 September 2000 | Return made up to 29/08/00; full list of members
|
13 September 2000 | Return made up to 29/08/00; full list of members
|
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
2 May 2000 | Full accounts made up to 31 March 1999 (20 pages) |
2 May 2000 | Full accounts made up to 31 March 1999 (20 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
27 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
27 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | Return made up to 29/08/99; no change of members
|
15 September 1999 | Return made up to 29/08/99; no change of members
|
15 September 1999 | New secretary appointed (2 pages) |
8 May 1999 | Registered office changed on 08/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
8 May 1999 | Registered office changed on 08/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
7 April 1999 | Company name changed compair broomwade LIMITED\certificate issued on 08/04/99 (2 pages) |
7 April 1999 | Company name changed compair broomwade LIMITED\certificate issued on 08/04/99 (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
3 February 1999 | Full accounts made up to 4 April 1998 (19 pages) |
3 February 1999 | Full accounts made up to 4 April 1998 (19 pages) |
3 February 1999 | Full accounts made up to 4 April 1998 (19 pages) |
15 October 1998 | Return made up to 29/08/98; full list of members
|
15 October 1998 | Return made up to 29/08/98; full list of members
|
3 February 1998 | Full accounts made up to 5 April 1997 (17 pages) |
3 February 1998 | Full accounts made up to 5 April 1997 (17 pages) |
3 February 1998 | Full accounts made up to 5 April 1997 (17 pages) |
9 October 1997 | Return made up to 29/08/97; no change of members (4 pages) |
9 October 1997 | Return made up to 29/08/97; no change of members (4 pages) |
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
2 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Return made up to 29/08/96; full list of members (7 pages) |
7 October 1996 | Return made up to 29/08/96; full list of members (7 pages) |
7 October 1996 | Director resigned (1 page) |
15 September 1996 | Auditor's resignation (1 page) |
15 September 1996 | Auditor's resignation (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
23 October 1995 | Full accounts made up to 1 April 1995 (16 pages) |
23 October 1995 | Full accounts made up to 1 April 1995 (16 pages) |
23 October 1995 | Full accounts made up to 1 April 1995 (16 pages) |
26 September 1995 | Return made up to 29/08/95; full list of members (16 pages) |
26 September 1995 | Return made up to 29/08/95; full list of members (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |
27 September 1994 | Return made up to 29/08/94; full list of members (10 pages) |
19 July 1988 | Director resigned (2 pages) |
19 July 1988 | Director resigned (2 pages) |
7 January 1988 | Memorandum and Articles of Association (31 pages) |
7 January 1988 | Memorandum and Articles of Association (31 pages) |
9 October 1986 | Full accounts made up to 5 April 1986 (17 pages) |
9 October 1986 | Full accounts made up to 5 April 1986 (17 pages) |
9 October 1986 | Full accounts made up to 5 April 1986 (17 pages) |
30 July 1981 | Accounts made up to 29 March 1981 (11 pages) |
30 July 1981 | Accounts made up to 29 March 1981 (11 pages) |
13 January 1981 | Accounts made up to 30 September 1979 (10 pages) |
13 January 1981 | Accounts made up to 30 September 1979 (10 pages) |
30 November 1976 | Accounts made up to 28 September 1975 (9 pages) |
30 November 1976 | Accounts made up to 28 September 1975 (9 pages) |
1 October 1973 | Company name changed\certificate issued on 01/10/73 (5 pages) |
1 October 1973 | Company name changed\certificate issued on 01/10/73 (5 pages) |
12 September 1968 | Certificate of incorporation (1 page) |
12 September 1968 | Certificate of incorporation (1 page) |