Elland
West Yorkshire
HX5 9JR
Director Name | Mr Robert Stephen Mitchell |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(49 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Secretary Name | Mr Christopher Joseph Riordan |
---|---|
Status | Current |
Appointed | 16 August 2019(49 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Director Name | Mr Matthew Robert Norris |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2021(51 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11.10 20 Eastbourne Terrace London W2 6LG |
Director Name | James Austin Burgess |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Flat 3 181 Old Brompton Road London SW5 0AN |
Director Name | John Cameron |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 24 Dunchattan Grove Troon Ayrshire KA10 7AT Scotland |
Director Name | Mr Michael Charles Coles |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 August 1995) |
Role | Company Director |
Correspondence Address | 7 Bradwell Close Barton Upon Humber South Humberside DN18 5TA |
Director Name | Mr Richard Lawrence Gray |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 1992(22 years, 3 months after company formation) |
Appointment Duration | 6 days (resigned 14 May 1992) |
Role | Company Director |
Correspondence Address | 415 North Main Wellsville New York 14895 Foreign |
Secretary Name | Sharon Credland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(22 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 09 November 2009) |
Role | Company Director |
Correspondence Address | 19 Nissen Place Crookston Glasgow G53 7SE Scotland |
Director Name | Mr Martyn Killingbeck |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 October 1998) |
Role | Technical Director |
Correspondence Address | The Briars 64 Horkstow Road Barton Upon Humber North Lincolnshire DN18 5DZ |
Director Name | James Alexander Montgomery |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 2002) |
Role | Chartered Accountant |
Correspondence Address | 19 Knollpark Drive Clarkston Glasgow G76 7SY Scotland |
Director Name | Mr Peter Thomson Syme |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(27 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 18 October 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Netherdale Mansfield Terrace Dunlop Ayrshire KA3 4AE Scotland |
Director Name | Mark William Hardy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 October 2007) |
Role | Accountant |
Correspondence Address | 20 Chalfield Close Keynsham Bristol BS31 1JZ |
Director Name | Mr Dugald Mactaggart |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 November 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 2 Redhall House Avenue Edinburgh EH14 1JJ Scotland |
Director Name | Mr Alan Wallace Fernie Mitchelson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 June 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Secretary Name | Ms Frances Jean McCaw |
---|---|
Status | Resigned |
Appointed | 09 November 2009(39 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 23 November 2012) |
Role | Company Director |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Director Name | Mr Keith Andrew Ruddock |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 2012(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 December 2015) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Director Name | Ms Frances Jean McCaw |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(42 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 November 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Director Name | Ms Catherine Jane Stead |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 November 2014) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Secretary Name | Catherine Jane Stead |
---|---|
Status | Resigned |
Appointed | 23 November 2012(42 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Director Name | Mr Christopher Findlay Morgan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Secretary Name | Mr Walter James Clark |
---|---|
Status | Resigned |
Appointed | 01 December 2014(44 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Secretary Name | Ms Gillian Kyle |
---|---|
Status | Resigned |
Appointed | 20 March 2015(45 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 June 2019) |
Role | Company Director |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Director Name | Mr Andrew James Neilson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Director Name | Mr Christopher James Palmer |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Director Name | Mr Graham William Corbett Vanhegan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 01 May 2018(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2019) |
Role | Chief Legal Officer And Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Steven David James Wallace |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(49 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Michael Nicholas Mannion |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(49 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Director Name | Mr Patrick Francois Verspecht |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 June 2019(49 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 August 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Website | psl-international.co.uk |
---|
Registered Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | 2 other UK companies use this postal address |
535.8k at £1 | Weir Engineering Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
12 November 2019 | Delivered on: 15 November 2019 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects lying to the south of smithfield loan, alloa, undergoing registration in the land register of scotland under. Title number CLK17273. Outstanding |
---|---|
25 October 2019 | Delivered on: 30 October 2019 Persons entitled: Bnp Parabas Classification: A registered charge Outstanding |
3 October 1991 | Delivered on: 16 October 1991 Satisfied on: 20 October 1997 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from psl international rewinds limited to the chargee on any account whatsoever. Particulars: L/H property k/a unit 20 sunderland rd, industrial estate, sandy, beds. T/no. Bd 116499. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 September 1991 | Delivered on: 20 September 1991 Satisfied on: 8 November 2007 Persons entitled: Lloyds 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 property k/a humber road barton-on-humber south humberside as comprised in aincl. Goodwill of business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 March 1991 | Delivered on: 12 April 1991 Satisfied on: 6 August 1994 Persons entitled: Lloyds Bank PLC Classification: Assignment of cash Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Any moneys standing to the credit of a designated account. Account no. 44271010 presently £298917-03. Fully Satisfied |
16 January 1986 | Delivered on: 17 January 1986 Satisfied on: 11 April 1990 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property containing 0.37 acres or therreabouts k/a unit 20 sunderland road industrial estate sandy bedfordshire together with all fixtures whatsoever now or at any time herafter affixed or attached to the property or any part thereof to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
18 November 1975 | Delivered on: 20 November 1975 Satisfied on: 29 May 1992 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Together with plant machinery fixtures implements and utensils (see doc. M37 for further details). Fully Satisfied |
13 March 1974 | Delivered on: 18 March 1974 Satisfied on: 6 August 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1.002 acres of f/h land to on the east side of the industrial estate road known as humber rd barton on humber lincs. Fully Satisfied |
29 January 2021 | Change of details for Trillium Flow Technologies Holdings Ltd as a person with significant control on 2 December 2020 (2 pages) |
---|---|
22 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
8 December 2020 | Full accounts made up to 31 December 2019 (32 pages) |
3 January 2020 | Confirmation statement made on 20 December 2019 with updates (5 pages) |
15 November 2019 | Registration of charge 009712890008, created on 12 November 2019 (10 pages) |
1 November 2019 | Secretary's details changed for Mr Christopher Riordan on 1 November 2019 (1 page) |
1 November 2019 | Termination of appointment of Michael Nicholas Mannion as a director on 1 November 2019 (1 page) |
30 October 2019 | Registration of charge 009712890007, created on 25 October 2019 (29 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
18 September 2019 | Change of details for Twg Skye Holdings Limited as a person with significant control on 4 September 2019 (2 pages) |
20 August 2019 | Resolutions
|
16 August 2019 | Appointment of Mr Christopher Riordan as a secretary on 16 August 2019 (2 pages) |
15 August 2019 | Change of details for Twg Skye Holdings Limited as a person with significant control on 28 June 2019 (2 pages) |
5 July 2019 | Termination of appointment of Christopher James Palmer as a director on 28 June 2019 (1 page) |
5 July 2019 | Termination of appointment of Graham William Corbett Vanhegan as a director on 28 June 2019 (1 page) |
5 July 2019 | Termination of appointment of Gillian Kyle as a secretary on 28 June 2019 (1 page) |
5 July 2019 | Appointment of Mr Patrick Verspecht as a director on 28 June 2019 (2 pages) |
5 July 2019 | Appointment of Mr Robert Stephen Mitchell as a director on 28 June 2019 (2 pages) |
5 July 2019 | Appointment of Mr David Gallacher as a director on 28 June 2019 (2 pages) |
25 June 2019 | Cessation of Weir Group Holdings Limited as a person with significant control on 14 May 2019 (1 page) |
25 June 2019 | Cessation of Weir Engineering Services Limited as a person with significant control on 13 May 2019 (1 page) |
25 June 2019 | Notification of Twg Skye Holdings Limited as a person with significant control on 14 May 2019 (2 pages) |
25 June 2019 | Notification of Weir Group Holdings Limited as a person with significant control on 13 May 2019 (2 pages) |
21 June 2019 | Termination of appointment of Steven David James Wallace as a director on 14 June 2019 (1 page) |
28 February 2019 | Appointment of Mr Steven David James Wallace as a director on 28 February 2019 (2 pages) |
28 February 2019 | Appointment of Mr Michael Nicholas Mannion as a director on 28 February 2019 (2 pages) |
19 February 2019 | Statement of capital following an allotment of shares on 15 February 2019
|
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (3 pages) |
22 November 2018 | Registered office address changed from C/O Weir Power & Industrial - Emerging Markets Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR to Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR on 22 November 2018 (1 page) |
17 September 2018 | Resolutions
|
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
1 May 2018 | Appointment of Mr Graham Vanhegan as a director on 1 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Christopher Findlay Morgan as a director on 1 May 2018 (1 page) |
10 April 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
9 February 2018 | Director's details changed for Mr Christopher Findlay Morgan on 5 February 2018 (2 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
25 July 2017 | Statement of company's objects (2 pages) |
25 July 2017 | Statement of company's objects (2 pages) |
25 July 2017 | Resolutions
|
25 July 2017 | Resolutions
|
11 July 2017 | Appointment of Mr Christopher James Palmer as a director on 10 July 2017 (2 pages) |
11 July 2017 | Termination of appointment of Andrew James Neilson as a director on 10 July 2017 (1 page) |
11 July 2017 | Appointment of Mr Christopher James Palmer as a director on 10 July 2017 (2 pages) |
11 July 2017 | Termination of appointment of Andrew James Neilson as a director on 10 July 2017 (1 page) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 1 January 2016 (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 1 January 2016 (5 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 December 2015 | Appointment of Mr Andrew James Neilson as a director on 9 December 2015 (2 pages) |
9 December 2015 | Appointment of Mr Andrew James Neilson as a director on 9 December 2015 (2 pages) |
9 December 2015 | Appointment of Mr Andrew James Neilson as a director on 9 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page) |
15 September 2015 | Accounts for a dormant company made up to 2 January 2015 (5 pages) |
15 September 2015 | Accounts for a dormant company made up to 2 January 2015 (5 pages) |
15 September 2015 | Accounts for a dormant company made up to 2 January 2015 (5 pages) |
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
7 April 2015 | Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page) |
7 April 2015 | Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages) |
7 April 2015 | Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages) |
5 December 2014 | Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page) |
5 December 2014 | Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page) |
5 December 2014 | Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages) |
18 November 2014 | Appointment of Mr Christopher Findlay Morgan as a director on 18 November 2014 (2 pages) |
18 November 2014 | Termination of appointment of Catherine Jane Stead as a director on 18 November 2014 (1 page) |
18 November 2014 | Appointment of Mr Christopher Findlay Morgan as a director on 18 November 2014 (2 pages) |
18 November 2014 | Termination of appointment of Catherine Jane Stead as a director on 18 November 2014 (1 page) |
23 October 2014 | Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014 (2 pages) |
13 August 2014 | Accounts for a dormant company made up to 3 January 2014 (5 pages) |
13 August 2014 | Accounts for a dormant company made up to 3 January 2014 (5 pages) |
13 August 2014 | Accounts for a dormant company made up to 3 January 2014 (5 pages) |
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
7 August 2013 | Accounts for a dormant company made up to 28 December 2012 (5 pages) |
7 August 2013 | Accounts for a dormant company made up to 28 December 2012 (5 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Appointment of Catherine Jane Stead as a secretary (1 page) |
30 November 2012 | Termination of appointment of Frances Mccaw as a director (1 page) |
30 November 2012 | Termination of appointment of Frances Mccaw as a secretary (1 page) |
30 November 2012 | Termination of appointment of Frances Mccaw as a secretary (1 page) |
30 November 2012 | Appointment of Ms Catherine Jane Stead as a director (2 pages) |
30 November 2012 | Appointment of Ms Catherine Jane Stead as a director (2 pages) |
30 November 2012 | Appointment of Catherine Jane Stead as a secretary (1 page) |
30 November 2012 | Termination of appointment of Frances Mccaw as a director (1 page) |
17 August 2012 | Accounts for a dormant company made up to 30 December 2011 (6 pages) |
17 August 2012 | Accounts for a dormant company made up to 30 December 2011 (6 pages) |
25 July 2012 | Termination of appointment of Alan Mitchelson as a director (1 page) |
25 July 2012 | Appointment of Mr Keith Andrew Ruddock as a director (2 pages) |
25 July 2012 | Appointment of Mr Keith Andrew Ruddock as a director (2 pages) |
25 July 2012 | Termination of appointment of Alan Mitchelson as a director (1 page) |
25 July 2012 | Appointment of Ms Frances Jean Mccaw as a director (2 pages) |
25 July 2012 | Appointment of Ms Frances Jean Mccaw as a director (2 pages) |
29 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
2 August 2010 | Accounts for a dormant company made up to 1 January 2010 (6 pages) |
2 August 2010 | Accounts for a dormant company made up to 1 January 2010 (6 pages) |
2 August 2010 | Accounts for a dormant company made up to 1 January 2010 (6 pages) |
9 June 2010 | Registered office address changed from Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN United Kingdom on 9 June 2010 (1 page) |
13 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Registered office address changed from Humber Road Barton upon Humber North Lincolnshire DN18 5BN on 10 November 2009 (1 page) |
10 November 2009 | Appointment of Mr Alan Wallace Fernie Mitchelson as a director (2 pages) |
10 November 2009 | Registered office address changed from Humber Road Barton upon Humber North Lincolnshire DN18 5BN on 10 November 2009 (1 page) |
10 November 2009 | Appointment of Mr Alan Wallace Fernie Mitchelson as a director (2 pages) |
9 November 2009 | Appointment of Ms Frances Jean Mccaw as a secretary (1 page) |
9 November 2009 | Termination of appointment of Dugald Mactaggart as a director (1 page) |
9 November 2009 | Termination of appointment of Sharon Credland as a secretary (1 page) |
9 November 2009 | Termination of appointment of Sharon Credland as a secretary (1 page) |
9 November 2009 | Appointment of Ms Frances Jean Mccaw as a secretary (1 page) |
9 November 2009 | Termination of appointment of Dugald Mactaggart as a director (1 page) |
6 November 2009 | Accounts for a dormant company made up to 26 December 2008 (5 pages) |
6 November 2009 | Accounts for a dormant company made up to 26 December 2008 (5 pages) |
9 July 2009 | Return made up to 08/05/09; full list of members (3 pages) |
9 July 2009 | Return made up to 08/05/09; full list of members (3 pages) |
1 September 2008 | Accounts for a dormant company made up to 28 December 2007 (5 pages) |
1 September 2008 | Accounts for a dormant company made up to 28 December 2007 (5 pages) |
9 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
29 February 2008 | Accounts for a dormant company made up to 29 December 2006 (5 pages) |
29 February 2008 | Accounts for a dormant company made up to 29 December 2006 (5 pages) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | Director resigned (1 page) |
8 August 2007 | Return made up to 08/05/07; full list of members (2 pages) |
8 August 2007 | Return made up to 08/05/07; full list of members (2 pages) |
23 August 2006 | Accounts for a small company made up to 30 December 2005 (6 pages) |
23 August 2006 | Accounts for a small company made up to 30 December 2005 (6 pages) |
12 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
12 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
25 April 2006 | Full accounts made up to 31 December 2004 (6 pages) |
25 April 2006 | Full accounts made up to 31 December 2004 (6 pages) |
6 June 2005 | Return made up to 08/05/05; full list of members (2 pages) |
6 June 2005 | Return made up to 08/05/05; full list of members (2 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
14 September 2004 | Full accounts made up to 26 December 2003 (6 pages) |
14 September 2004 | Full accounts made up to 26 December 2003 (6 pages) |
18 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
14 August 2003 | Full accounts made up to 27 December 2002 (6 pages) |
14 August 2003 | Full accounts made up to 27 December 2002 (6 pages) |
11 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
30 August 2002 | Full accounts made up to 28 December 2001 (6 pages) |
30 August 2002 | Full accounts made up to 28 December 2001 (6 pages) |
16 August 2002 | Secretary's particulars changed (1 page) |
16 August 2002 | Secretary's particulars changed (1 page) |
21 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
21 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
4 September 2001 | Full accounts made up to 29 December 2000 (8 pages) |
4 September 2001 | Full accounts made up to 29 December 2000 (8 pages) |
14 May 2001 | Return made up to 08/05/01; full list of members
|
14 May 2001 | Return made up to 08/05/01; full list of members
|
25 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
19 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
19 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
26 August 1999 | Full accounts made up to 1 January 1999 (17 pages) |
26 August 1999 | Full accounts made up to 1 January 1999 (17 pages) |
26 August 1999 | Full accounts made up to 1 January 1999 (17 pages) |
24 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
24 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
31 October 1998 | Resolutions
|
31 October 1998 | Resolutions
|
27 August 1998 | Full accounts made up to 26 December 1997 (16 pages) |
27 August 1998 | Full accounts made up to 26 December 1997 (16 pages) |
4 June 1998 | Return made up to 08/05/98; full list of members
|
4 June 1998 | Return made up to 08/05/98; full list of members
|
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1997 | Registered office changed on 16/10/97 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
16 October 1997 | Registered office changed on 16/10/97 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
2 October 1997 | Auditor's resignation (1 page) |
2 October 1997 | Auditor's resignation (1 page) |
27 May 1997 | Return made up to 08/05/97; full list of members
|
27 May 1997 | Return made up to 08/05/97; full list of members
|
21 April 1997 | Full accounts made up to 31 December 1996 (22 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (22 pages) |
6 January 1997 | Director's particulars changed (1 page) |
6 January 1997 | Director's particulars changed (1 page) |
22 November 1996 | Registered office changed on 22/11/96 from: humber road barton on humber north lincolnshire DN18 5BN (1 page) |
22 November 1996 | Registered office changed on 22/11/96 from: humber road barton on humber north lincolnshire DN18 5BN (1 page) |
4 October 1996 | £ ic 750000/535770 09/09/96 £ sr 214230@1=214230 (1 page) |
4 October 1996 | £ ic 750000/535770 09/09/96 £ sr 214230@1=214230 (1 page) |
1 October 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Re-registration of Memorandum and Articles (20 pages) |
1 October 1996 | Re-registration of Memorandum and Articles (20 pages) |
1 October 1996 | Application for reregistration from PLC to private (1 page) |
1 October 1996 | Application for reregistration from PLC to private (1 page) |
30 August 1996 | Resolutions
|
30 August 1996 | Resolutions
|
12 May 1996 | Return made up to 08/05/96; no change of members
|
12 May 1996 | Return made up to 08/05/96; no change of members
|
4 December 1995 | Auditor's resignation (4 pages) |
4 December 1995 | Auditor's resignation (4 pages) |
26 September 1995 | Director resigned (4 pages) |
26 September 1995 | Director resigned (4 pages) |
17 May 1995 | Return made up to 08/05/95; full list of members (8 pages) |
17 May 1995 | Return made up to 08/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (101 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
24 May 1990 | Balance Sheet (24 pages) |
24 May 1990 | Auditor's report (24 pages) |