Thornbury
Bradford
BD3 7AY
Director Name | Noelle Perkins |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 February 2020(49 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Svp General Counsel |
Country of Residence | United States |
Correspondence Address | Univar Solutions Inc 3075 Highland Parkway Suite 200 Downers Grove Illinois 60515 |
Director Name | Richard Nigel Hayes |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(51 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Regional Vice President, Univar Solutions Emea |
Country of Residence | United Kingdom |
Correspondence Address | Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2021(50 years, 5 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Ryder Ascott |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(21 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | 37 Shooters Hill Road Blackheath London SE3 7HT |
Director Name | Mr Michael Young |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(21 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Pickhurst Park Bromley Kent BR2 0UF |
Director Name | Miss Catherine Sherrington |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(21 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 January 2002) |
Role | Secretary |
Correspondence Address | 2 Walsingham Place London SW4 9RR |
Secretary Name | Miss Catherine Sherrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(21 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 2 Walsingham Place London SW4 9RR |
Secretary Name | Ryder Ascott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(31 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Flat 6 Colonnade House South Row London SE3 0RU |
Director Name | Mr Jeremy Nathaniel Vane |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 January 2009) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Oakfield Lane Keston Kent BR2 6BY |
Secretary Name | Joanne Margaret Fenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(31 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 12 July 2007) |
Role | Company Director |
Correspondence Address | 33 Heathwood Gardens Swanley Kent BR8 7HL |
Secretary Name | Mr Michael Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(36 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Pickhurst Park Bromley Kent BR2 0UF |
Secretary Name | Norman Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 August 2009) |
Role | Company Director |
Correspondence Address | Moorhills 4 Queens Gardens Ilkley West Yorkshire LS29 9QN |
Director Name | Mr John Joseph McKenzie |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hollingwood Gate Ilkley West Yorkshire LS29 9PP |
Director Name | Christopher John Morley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(37 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 March 2009) |
Role | Company Director |
Correspondence Address | 21 Wendron Way Idle Bradford West Yorkshire BD10 8TW |
Director Name | Mark John Hughes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 September 2009) |
Role | Company Director |
Correspondence Address | 6 Dan Y Gollen Crickhowell Powys NP8 1TN Wales |
Director Name | Mr Paul Jonathan Gilbert |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Rise 12 Valley Lane Wilnecote Tamworth Staffordshire B77 5BE |
Director Name | Mr Michael Ian Latham |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(38 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Whitley Crescent Wigan Lancashire WN1 2PU |
Secretary Name | Miss Donna Louise Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(38 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 04 June 2010) |
Role | Secretary |
Correspondence Address | 9 Foster Park Grove Denholme Bradford West Yorkshire BD13 4BQ |
Director Name | Mr Warren Terry Hill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2010(39 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 August 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY |
Director Name | Mr Peter Danser Heinz |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2010(39 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY |
Director Name | Mr Christophe Jeusse |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 May 2010(39 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY |
Director Name | Ms Amy Elizabeth Weaver Fisher |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2010(40 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 June 2013) |
Role | Executive Vice President - General Counsel |
Country of Residence | United States |
Correspondence Address | 17425 Ne Union Hill Road Redmond Washington 98052 |
Director Name | Sabine Duyfjes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 May 2012(41 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 November 2021) |
Role | Vp & General Counsel Emea |
Country of Residence | Switzerland |
Correspondence Address | 77 SchÄRenmoosstrasse Zurich 8052 |
Director Name | Stephen Neil Landsman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2013(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 May 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 17425 Ne Union Hill Road Redmond Wa 98052 United States |
Director Name | Jeffrey William Carr |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 2017(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 February 2020) |
Role | Global Counsel |
Country of Residence | United States |
Correspondence Address | Suite 200 3075 Highland Parkway Downers Grove Illinois 60515 |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2010(39 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 August 2018) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2018(47 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | www.univarsc.com |
---|
Registered Address | Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £24,722,000 |
Gross Profit | £6,428,000 |
Net Worth | £6,605,000 |
Cash | £4,428,000 |
Current Liabilities | £4,782,000 |
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 | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
30 September 2005 | Delivered on: 5 October 2005 Satisfied on: 11 April 2008 Persons entitled: Barclays Bank 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 k/a units 46, 47 and 48 the io centre royal arsenal woolwich london. Fully Satisfied |
---|---|
15 December 1986 | Delivered on: 31 December 1986 Satisfied on: 11 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 shooters hill road blackheath l/b of greenwich. Fully Satisfied |
11 June 1984 | Delivered on: 18 June 1984 Satisfied on: 11 April 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
22 April 1982 | Delivered on: 30 April 1982 Persons entitled: Williams & Glyns Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge. Undertaking and all property and assets present and future including goodwill book debts together with all fixtures fixed plant & machinery uncalled capital. Fully Satisfied |
9 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
3 April 2020 | Appointment of Noelle Perkins as a director on 17 February 2020 (2 pages) |
3 April 2020 | Termination of appointment of Jeffrey William Carr as a director on 17 February 2020 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
2 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
19 December 2018 | Auditor's resignation (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
2 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
20 August 2018 | Appointment of Eversecretary Limited as a secretary on 13 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 August 2018 (1 page) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
23 May 2017 | Appointment of Jeffrey William Carr as a director on 20 May 2017 (2 pages) |
23 May 2017 | Appointment of Jeffrey William Carr as a director on 20 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Stephen Neil Landsman as a director on 20 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Stephen Neil Landsman as a director on 20 May 2017 (1 page) |
6 January 2017 | Full accounts made up to 31 December 2015 (31 pages) |
6 January 2017 | Full accounts made up to 31 December 2015 (31 pages) |
18 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
28 February 2016 | Appointment of Mr Paul Graham Bryant as a director on 23 December 2015 (2 pages) |
28 February 2016 | Appointment of Mr Paul Graham Bryant as a director on 23 December 2015 (2 pages) |
4 November 2015 | Termination of appointment of Warren Terry Hill as a director on 15 August 2015 (1 page) |
4 November 2015 | Termination of appointment of Warren Terry Hill as a director on 15 August 2015 (1 page) |
2 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
18 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
9 October 2014 | Auditor's resignation (1 page) |
9 October 2014 | Auditor's resignation (1 page) |
30 June 2014 | Accounts made up to 31 December 2013 (22 pages) |
30 June 2014 | Accounts made up to 31 December 2013 (22 pages) |
13 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
17 September 2013 | Appointment of Stephen Neil Landsman as a director (2 pages) |
17 September 2013 | Appointment of Stephen Neil Landsman as a director (2 pages) |
16 September 2013 | Termination of appointment of Amy Weaver Fisher as a director (1 page) |
16 September 2013 | Accounts made up to 31 December 2012 (22 pages) |
16 September 2013 | Termination of appointment of Amy Weaver Fisher as a director (1 page) |
16 September 2013 | Accounts made up to 31 December 2012 (22 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Accounts made up to 31 December 2011 (22 pages) |
17 September 2012 | Second filing of AP01 previously delivered to Companies House
|
17 September 2012 | Second filing of AP01 previously delivered to Companies House
|
17 September 2012 | Accounts made up to 31 December 2011 (22 pages) |
17 May 2012 | Termination of appointment of Christophe Jeusse as a director (1 page) |
17 May 2012 | Appointment of Sabine Duyfjes as a director
|
17 May 2012 | Termination of appointment of Christophe Jeusse as a director (1 page) |
17 May 2012 | Appointment of Sabine Duyfjes as a director
|
21 December 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Statement of capital following an allotment of shares on 1 January 2010
|
23 August 2011 | Statement of capital following an allotment of shares on 1 January 2010
|
23 August 2011 | Statement of capital following an allotment of shares on 1 January 2010
|
18 August 2011 | Resolutions
|
18 August 2011 | Resolutions
|
8 August 2011 | Accounts made up to 31 December 2010 (23 pages) |
8 August 2011 | Accounts made up to 31 December 2010 (23 pages) |
18 March 2011 | Termination of appointment of Peter Heinz as a director (1 page) |
18 March 2011 | Appointment of Ms Amy Elizabeth Weaver Fisher as a director (2 pages) |
18 March 2011 | Appointment of Ms Amy Elizabeth Weaver Fisher as a director (2 pages) |
18 March 2011 | Termination of appointment of Peter Heinz as a director (1 page) |
15 December 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Termination of appointment of Donna Rothwell as a secretary (1 page) |
13 December 2010 | Termination of appointment of Donna Rothwell as a secretary (1 page) |
28 October 2010 | Accounts made up to 31 December 2009 (16 pages) |
28 October 2010 | Accounts made up to 31 December 2009 (16 pages) |
30 June 2010 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
30 June 2010 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
30 June 2010 | Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (1 page) |
11 May 2010 | Appointment of Mr Warren Terry Hill as a director (2 pages) |
11 May 2010 | Termination of appointment of Paul Gilbert as a director (1 page) |
11 May 2010 | Termination of appointment of Michael Latham as a director (1 page) |
11 May 2010 | Termination of appointment of Paul Gilbert as a director (1 page) |
11 May 2010 | Termination of appointment of Michael Young as a director (1 page) |
11 May 2010 | Termination of appointment of Michael Young as a director (1 page) |
11 May 2010 | Appointment of Mr Christophe Jeusse as a director (2 pages) |
11 May 2010 | Termination of appointment of Michael Latham as a director (1 page) |
11 May 2010 | Appointment of Mr Peter Danser Heinz as a director (2 pages) |
11 May 2010 | Appointment of Mr Peter Danser Heinz as a director (2 pages) |
11 May 2010 | Appointment of Mr Warren Terry Hill as a director (2 pages) |
11 May 2010 | Appointment of Mr Christophe Jeusse as a director (2 pages) |
17 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
17 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
17 March 2010 | Resolutions
|
17 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
17 March 2010 | Resolutions
|
11 January 2010 | Certificate of fact - name correction from univar speciality consumables LIMITED to univar specialty consumables LIMITED (1 page) |
11 January 2010 | Certificate of fact - name correction from univar speciality consumables LIMITED to univar specialty consumables LIMITED (1 page) |
5 January 2010 | Resolutions
|
5 January 2010 | Company name changed marnic LIMITED\certificate issued on 05/01/10
|
5 January 2010 | Company name changed marnic LIMITED\certificate issued on 05/01/10
|
5 January 2010 | Resolutions
|
17 December 2009 | Re-registration of Memorandum and Articles (26 pages) |
17 December 2009 | Re-registration from a public company to a private limited company (2 pages) |
17 December 2009 | Re-registration from a public company to a private limited company (2 pages) |
17 December 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 December 2009 | Resolutions
|
17 December 2009 | Resolutions
|
17 December 2009 | Re-registration of Memorandum and Articles (26 pages) |
17 December 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 November 2009 | Accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (17 pages) |
28 September 2009 | Return made up to 28/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 28/09/09; full list of members (4 pages) |
11 September 2009 | Appointment terminated director mark hughes (1 page) |
11 September 2009 | Appointment terminated director mark hughes (1 page) |
17 August 2009 | Secretary appointed miss donna louise rothwell (1 page) |
17 August 2009 | Appointment terminated secretary norman simpson (1 page) |
17 August 2009 | Secretary appointed miss donna louise rothwell (1 page) |
17 August 2009 | Appointment terminated director john mckenzie (1 page) |
17 August 2009 | Appointment terminated director john mckenzie (1 page) |
17 August 2009 | Appointment terminated secretary norman simpson (1 page) |
14 July 2009 | Director appointed mr michael latham (1 page) |
14 July 2009 | Director appointed mr michael latham (1 page) |
17 March 2009 | Appointment terminated director christopher morley (1 page) |
17 March 2009 | Appointment terminated director christopher morley (1 page) |
17 March 2009 | Return made up to 17/03/09; full list of members (5 pages) |
17 March 2009 | Appointment terminated director jeremy vane (1 page) |
17 March 2009 | Appointment terminated director jeremy vane (1 page) |
17 March 2009 | Return made up to 17/03/09; full list of members (5 pages) |
4 September 2008 | Location of debenture register (1 page) |
4 September 2008 | Location of register of members (1 page) |
4 September 2008 | Return made up to 17/03/08; full list of members (4 pages) |
4 September 2008 | Return made up to 17/03/08; full list of members (4 pages) |
4 September 2008 | Location of register of members (1 page) |
4 September 2008 | Location of debenture register (1 page) |
25 April 2008 | Director appointed mark john hughes (1 page) |
25 April 2008 | Director appointed mark john hughes (1 page) |
25 April 2008 | Director appointed paul jonathan gilbert (1 page) |
25 April 2008 | Director appointed paul jonathan gilbert (1 page) |
22 April 2008 | Director appointed christopher john morley (2 pages) |
22 April 2008 | Director appointed john joseph mckenzie (2 pages) |
22 April 2008 | Director appointed john joseph mckenzie (2 pages) |
22 April 2008 | Director appointed christopher john morley (2 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from armstrong road the royal arsenal london SE18 6RS (1 page) |
16 April 2008 | Appointment terminated director ryder ascott (1 page) |
16 April 2008 | Secretary appointed norman simpson (2 pages) |
16 April 2008 | Appointment terminated secretary michael young (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from armstrong road the royal arsenal london SE18 6RS (1 page) |
16 April 2008 | Appointment terminated director ryder ascott (1 page) |
16 April 2008 | Appointment terminated secretary michael young (1 page) |
16 April 2008 | Secretary appointed norman simpson (2 pages) |
10 March 2008 | Accounts made up to 31 December 2007 (11 pages) |
10 March 2008 | Accounts made up to 31 December 2007 (11 pages) |
23 August 2007 | New secretary appointed (1 page) |
23 August 2007 | New secretary appointed (1 page) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | Secretary resigned (1 page) |
12 April 2007 | Return made up to 17/03/07; full list of members
|
12 April 2007 | Return made up to 17/03/07; full list of members
|
28 March 2007 | Accounts made up to 31 December 2006 (11 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: 37 shooters hill road london SE3 7HS (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 37 shooters hill road london SE3 7HS (1 page) |
28 March 2007 | Accounts made up to 31 December 2006 (11 pages) |
28 April 2006 | Accounts made up to 31 December 2005 (11 pages) |
28 April 2006 | Accounts made up to 31 December 2005 (11 pages) |
23 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
23 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Accounts made up to 31 December 2004 (11 pages) |
24 March 2005 | Accounts made up to 31 December 2004 (11 pages) |
18 March 2005 | Return made up to 17/03/05; full list of members (7 pages) |
18 March 2005 | Return made up to 17/03/05; full list of members (7 pages) |
6 April 2004 | Accounts made up to 31 December 2003 (11 pages) |
6 April 2004 | Accounts made up to 31 December 2003 (11 pages) |
27 March 2004 | Return made up to 17/03/04; full list of members
|
27 March 2004 | Return made up to 17/03/04; full list of members
|
15 April 2003 | Accounts made up to 31 December 2002 (11 pages) |
15 April 2003 | Accounts made up to 31 December 2002 (11 pages) |
12 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
12 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Secretary resigned (1 page) |
10 April 2002 | Accounts made up to 31 December 2001 (10 pages) |
10 April 2002 | Accounts made up to 31 December 2001 (10 pages) |
27 March 2002 | Return made up to 17/03/02; full list of members (7 pages) |
27 March 2002 | Return made up to 17/03/02; full list of members (7 pages) |
11 March 2002 | Secretary resigned;director resigned (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Secretary resigned;director resigned (1 page) |
17 April 2001 | Accounts made up to 31 December 2000 (10 pages) |
17 April 2001 | Accounts made up to 31 December 2000 (10 pages) |
12 March 2001 | Return made up to 17/03/01; full list of members (7 pages) |
12 March 2001 | Return made up to 17/03/01; full list of members (7 pages) |
17 April 2000 | Accounts made up to 31 December 1999 (11 pages) |
17 April 2000 | Accounts made up to 31 December 1999 (11 pages) |
14 April 2000 | Return made up to 17/03/00; full list of members (7 pages) |
14 April 2000 | Return made up to 17/03/00; full list of members (7 pages) |
25 April 1999 | Accounts made up to 31 December 1998 (11 pages) |
25 April 1999 | Accounts made up to 31 December 1998 (11 pages) |
24 March 1999 | Return made up to 17/03/99; full list of members (6 pages) |
24 March 1999 | Return made up to 17/03/99; full list of members (6 pages) |
11 May 1998 | Accounts made up to 31 December 1997 (11 pages) |
11 May 1998 | Accounts made up to 31 December 1997 (11 pages) |
14 April 1997 | Accounts made up to 31 December 1996 (10 pages) |
14 April 1997 | Accounts made up to 31 December 1996 (10 pages) |
20 March 1997 | Return made up to 17/03/97; no change of members (4 pages) |
20 March 1997 | Return made up to 17/03/97; no change of members (4 pages) |
18 April 1996 | Accounts made up to 31 December 1995 (10 pages) |
18 April 1996 | Accounts made up to 31 December 1995 (10 pages) |
27 April 1995 | Accounts made up to 31 December 1994 (10 pages) |
27 April 1995 | Accounts made up to 31 December 1994 (10 pages) |
2 May 1990 | Re-registration of Memorandum and Articles (9 pages) |
2 May 1990 | Re-registration of Memorandum and Articles (9 pages) |
1 May 1990 | Resolutions
|
1 May 1990 | Resolutions
|
12 November 1970 | Incorporation (13 pages) |
12 November 1970 | Incorporation (13 pages) |