Chessington
Surrey
KT9 2JB
Director Name | Michel Derclaye |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 October 1992(17 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 December 1992) |
Role | Company Director |
Correspondence Address | 50/58 Rue Capoullet Brussels 1060 Foreign |
Director Name | Jean Gilbert |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 October 1992(17 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Avenue De Letoile 20 Ottignies 1340 Foreign Belgium |
Director Name | Ronald Hunter |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 9 Elizabeth Way Hanworth Feltham Middlesex TW13 7PF |
Director Name | Mr Charles Vincent Johnson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 February 1994) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Caedmon Crescent Darlington County Durham DL3 8LF |
Director Name | Francis Lambilliotte |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 October 1992(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | 50/58 Rue Capouillet Brussels 1060 Foreign |
Director Name | Louis Soree |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 October 1992(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 March 1998) |
Role | Company Director |
Correspondence Address | La Rue De La Haute-Borne Louvain-La-Neuve 1348 Foreign |
Secretary Name | Mr Robert Edward Newman Bridle |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 October 1992(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Bolton Road Chessington Surrey KT9 2JB |
Director Name | Claude Quenon |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 February 1994(18 years, 12 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 November 2004) |
Role | Engineer |
Correspondence Address | 77 Rue Dangonau 1400 Nivelles Belgium |
Director Name | Thierry Marie Robert Tondreau |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 June 1994(19 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 November 2004) |
Role | Finance Director |
Correspondence Address | Rue Jean Lescart 15 Mons 7000 Belgium |
Director Name | Michael John Billington |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 May 2001) |
Role | Chief Executive |
Correspondence Address | West View Farm Alstonefield Ashbourne Derbyshire DE6 2FS |
Director Name | Jean Pierre Butacide |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 May 2001) |
Role | Accountant |
Correspondence Address | Rue Tremouroux 65 1360 Orbais Belgium |
Director Name | Mr David John Billington |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(26 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Netherside Drive Chellaston Derby Derbyshire DE73 6QU |
Director Name | Serge Marcel Felix Bonnefoi |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 May 2001(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 October 2004) |
Role | Manager |
Correspondence Address | 12 Rue De Labbe Lepee Paris France 75005 Foreign |
Director Name | Paul John Riley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 December 2003) |
Role | Company Director |
Correspondence Address | 45 Highcroft Cherry Burton Beverley East Yorkshire HU17 7SG |
Secretary Name | Jean Pierre Butacide |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | 50-58 Rue Capouillet Brussels 1060 Foreign |
Secretary Name | Laurent Pater |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 01 December 2003(28 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2004) |
Role | Accountant |
Correspondence Address | Avenue Des Azalees 25 B-1030 Brussels Foreign |
Director Name | Mr Stephen John Galliflent-Holmes |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(29 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 03 November 2023) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 8b Marina Court Castle Street Hull HU1 1TJ |
Secretary Name | Mr Graham Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(29 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 03 November 2023) |
Role | Accountant |
Correspondence Address | Unit 8b Marina Court Castle Street Hull HU1 1TJ |
Director Name | Mrs Rodica Exner |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 January 2009(33 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2018) |
Role | Group Director |
Country of Residence | Germany |
Correspondence Address | Units 1-2 Ropery Park Alfred Street Hull HU3 2DF |
Director Name | Mr Bernard Van Diest |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 March 2012(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 2013) |
Role | Finance |
Country of Residence | Belgium |
Correspondence Address | Units 1-2 Ropery Park Alfred Street Hull HU3 2DF |
Director Name | Mr Bernard Marie Goblet |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2019(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 February 2020) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Units 1-2 Ropery Park Alfred Street Hull HU3 2DF |
Director Name | Mr Fabrice Victor Orban |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 March 2020(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 April 2022) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Units 1-2 Ropery Park Alfred Street Hull HU3 2DF |
Website | hamon.com |
---|
Registered Address | Unit 8b Marina Court Castle Street Hull HU1 1TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
2.9m at £1 | Hamon & Cie (International) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,489,850 |
Gross Profit | £1,310,495 |
Net Worth | -£4,794,390 |
Cash | £1,604,566 |
Current Liabilities | £7,963,346 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 28 October 2023 (overdue) |
2 March 2018 | Delivered on: 9 March 2018 Persons entitled: Bnp Paribas Fortis Sa/Nv Classification: A registered charge Outstanding |
---|---|
2 March 2018 | Delivered on: 9 March 2018 Persons entitled: Bnp Paribas Fortis Sa/Nv Classification: A registered charge Outstanding |
28 December 2016 | Delivered on: 3 January 2017 Persons entitled: Bnp Paribas Fortis Sa/Nv Classification: A registered charge Outstanding |
28 December 2016 | Delivered on: 30 December 2016 Persons entitled: Bnp Paribas Fortis Sa/Nv Classification: A registered charge Outstanding |
3 June 2021 | Delivered on: 4 June 2021 Persons entitled: Bnp Paribas Fortis Sa/Nv Classification: A registered charge Outstanding |
3 June 2021 | Delivered on: 4 June 2021 Persons entitled: Bnp Paribas Fortis Sa/Nv Classification: A registered charge Outstanding |
15 February 2007 | Delivered on: 6 March 2007 Satisfied on: 1 February 2008 Persons entitled: Fortis Bank Nv (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any real property,the tangible moveable property,the accounts,the intellectual property. See the mortgage charge document for full details. Fully Satisfied |
25 April 2006 | Delivered on: 11 May 2006 Satisfied on: 1 February 2008 Persons entitled: Fortis Bank Nv/Sa, Fortis Banque France Sa, Fortis Capital Corp (The Security Beneficiaries)(for Details of Further Persons Entitled to The Fortis Bank Nv/Sa, Fortis Banque France Sa, Fortis Capital Corp (The Security Beneficiaries)Charge Please Refer to Form 395) Classification: Debenture Secured details: All monies due or to become due from the company or any obligor to any of the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The right, title and interest from time to time in and to the proceeds of the insurance policies and all related rights. See the mortgage charge document for full details. Fully Satisfied |
11 October 2004 | Delivered on: 13 October 2004 Satisfied on: 8 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £63,000 credited to account designation 10132782 with the bank and any addition to that deposit and any deposit or account of any other currency description or designation derived in whole or in part from such deposit or account. Fully Satisfied |
22 July 2004 | Delivered on: 27 July 2004 Satisfied on: 8 April 2006 Persons entitled: The Royal Bank of Scotland 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 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 |
29 May 1993 | Delivered on: 16 June 1993 Satisfied on: 16 August 1997 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: 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 |
6 December 2023 | Notice of deemed approval of proposals (3 pages) |
---|---|
15 November 2023 | Cessation of Stephen John Galliflent-Holmes as a person with significant control on 3 November 2023 (1 page) |
15 November 2023 | Termination of appointment of Stephen John Galliflent-Holmes as a director on 3 November 2023 (1 page) |
15 November 2023 | Statement of administrator's proposal (51 pages) |
15 November 2023 | Termination of appointment of Graham Thomas as a secretary on 3 November 2023 (1 page) |
14 November 2023 | Statement of affairs with form AM02SOA (12 pages) |
13 October 2023 | Registered office address changed from Units 1-2 Ropery Park Alfred Street Hull HU3 2DF to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 13 October 2023 (2 pages) |
12 October 2023 | Appointment of an administrator (3 pages) |
7 August 2023 | Amended total exemption full accounts made up to 31 December 2022 (20 pages) |
25 July 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
26 October 2022 | Confirmation statement made on 14 October 2022 with updates (4 pages) |
5 October 2022 | Amended total exemption full accounts made up to 31 December 2021 (21 pages) |
1 September 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
15 April 2022 | Termination of appointment of Fabrice Victor Orban as a director on 11 April 2022 (1 page) |
6 December 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
14 October 2021 | Confirmation statement made on 14 October 2021 with updates (4 pages) |
4 June 2021 | Registration of charge 011995450011, created on 3 June 2021 (14 pages) |
4 June 2021 | Registration of charge 011995450010, created on 3 June 2021 (14 pages) |
3 April 2021 | Amended full accounts made up to 31 December 2019 (24 pages) |
23 March 2021 | Amended full accounts made up to 31 December 2019 (26 pages) |
4 March 2021 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
19 October 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
4 March 2020 | Termination of appointment of Bernard Marie Goblet as a director on 29 February 2020 (1 page) |
4 March 2020 | Appointment of Mr Fabrice Victor Orban as a director on 1 March 2020 (2 pages) |
23 December 2019 | Full accounts made up to 31 December 2018 (21 pages) |
18 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
6 January 2019 | Termination of appointment of Rodica Exner as a director on 31 December 2018 (1 page) |
6 January 2019 | Appointment of Mr Bernard Marie Goblet as a director on 1 January 2019 (2 pages) |
30 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
30 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
9 March 2018 | Registration of charge 011995450009, created on 2 March 2018 (13 pages) |
9 March 2018 | Registration of charge 011995450008, created on 2 March 2018 (13 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
26 April 2017 | Full accounts made up to 31 December 2016 (21 pages) |
26 April 2017 | Full accounts made up to 31 December 2016 (21 pages) |
3 January 2017 | Registration of charge 011995450007, created on 28 December 2016 (27 pages) |
3 January 2017 | Registration of charge 011995450007, created on 28 December 2016 (27 pages) |
30 December 2016 | Registration of charge 011995450006, created on 28 December 2016 (28 pages) |
30 December 2016 | Registration of charge 011995450006, created on 28 December 2016 (28 pages) |
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
19 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
24 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
22 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
25 June 2013 | Termination of appointment of Bernard Van Diest as a director (1 page) |
25 June 2013 | Termination of appointment of Bernard Van Diest as a director (1 page) |
14 March 2013 | Full accounts made up to 31 December 2012 (17 pages) |
14 March 2013 | Full accounts made up to 31 December 2012 (17 pages) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
8 March 2012 | Appointment of Mr Bernard Van Diest as a director (2 pages) |
8 March 2012 | Appointment of Mr Bernard Van Diest as a director (2 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
11 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Register inspection address has been changed (1 page) |
11 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Secretary's details changed for Graham Thomas on 10 November 2009 (1 page) |
10 November 2009 | Director's details changed for Mrs Rodica Exner on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Stephen John Galliflent-Holmes on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Rodica Exner on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Stephen John Galliflent-Holmes on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Graham Thomas on 10 November 2009 (1 page) |
16 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
16 January 2009 | Director appointed mrs rodica exner (1 page) |
16 January 2009 | Director appointed mrs rodica exner (1 page) |
21 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 July 2008 | Appointment terminated director jean gilbert (1 page) |
1 July 2008 | Appointment terminated director jean gilbert (1 page) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Return made up to 16/10/07; full list of members (7 pages) |
23 October 2007 | Return made up to 16/10/07; full list of members (7 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
10 March 2007 | Resolutions
|
10 March 2007 | Memorandum and Articles of Association (8 pages) |
10 March 2007 | Resolutions
|
10 March 2007 | Memorandum and Articles of Association (8 pages) |
6 March 2007 | Particulars of mortgage/charge (59 pages) |
6 March 2007 | Particulars of mortgage/charge (59 pages) |
19 December 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 December 2006 | Full accounts made up to 31 December 2005 (15 pages) |
23 October 2006 | Return made up to 16/10/06; full list of members (7 pages) |
23 October 2006 | Return made up to 16/10/06; full list of members (7 pages) |
11 May 2006 | Particulars of mortgage/charge (11 pages) |
11 May 2006 | Particulars of mortgage/charge (11 pages) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2006 | Auditor's resignation (2 pages) |
13 January 2006 | Auditor's resignation (2 pages) |
3 January 2006 | Full accounts made up to 31 December 2004 (17 pages) |
3 January 2006 | Full accounts made up to 31 December 2004 (17 pages) |
16 November 2005 | Return made up to 16/10/05; full list of members (7 pages) |
16 November 2005 | Return made up to 16/10/05; full list of members (7 pages) |
14 July 2005 | Full accounts made up to 31 December 2003 (20 pages) |
14 July 2005 | Full accounts made up to 31 December 2003 (20 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
16 November 2004 | Return made up to 16/10/04; full list of members
|
16 November 2004 | Return made up to 16/10/04; full list of members
|
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: kingston business park somerden road hull HU9 5NX (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: kingston business park, somerden road, hull HU9 5NX (1 page) |
16 August 2004 | Full accounts made up to 31 December 2002 (21 pages) |
16 August 2004 | Full accounts made up to 31 December 2002 (21 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | New secretary appointed (2 pages) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | Secretary resigned (1 page) |
5 November 2003 | Return made up to 16/10/03; full list of members
|
5 November 2003 | Return made up to 16/10/03; full list of members
|
29 October 2002 | Full accounts made up to 31 December 2001 (23 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (23 pages) |
22 October 2002 | Return made up to 16/10/02; full list of members
|
22 October 2002 | Return made up to 16/10/02; full list of members
|
28 January 2002 | Full accounts made up to 31 December 2000 (19 pages) |
28 January 2002 | Full accounts made up to 31 December 2000 (19 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Return made up to 16/10/01; full list of members
|
22 November 2001 | Return made up to 16/10/01; full list of members
|
22 November 2001 | New secretary appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
8 January 2001 | Memorandum and Articles of Association (9 pages) |
8 January 2001 | Memorandum and Articles of Association (9 pages) |
22 November 2000 | Return made up to 16/10/00; full list of members
|
22 November 2000 | Return made up to 16/10/00; full list of members
|
7 November 2000 | Company name changed hamon thermal uk LIMITED\certificate issued on 08/11/00 (2 pages) |
7 November 2000 | Company name changed hamon thermal uk LIMITED\certificate issued on 08/11/00 (2 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: hamon house, 99 waldegrave road, teddington, middlesex TW11 8LQ (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: hamon house 99 waldegrave road teddington middlesex TW11 8LQ (1 page) |
25 August 2000 | Full accounts made up to 31 December 1999 (21 pages) |
25 August 2000 | Full accounts made up to 31 December 1999 (21 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
10 November 1999 | Return made up to 16/10/99; full list of members
|
10 November 1999 | Return made up to 16/10/99; full list of members
|
12 October 1999 | Memorandum and Articles of Association (9 pages) |
12 October 1999 | Memorandum and Articles of Association (9 pages) |
6 October 1999 | Company name changed hamon film cooling towers limite d\certificate issued on 07/10/99 (2 pages) |
6 October 1999 | Company name changed hamon film cooling towers limite d\certificate issued on 07/10/99 (2 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
31 December 1998 | Memorandum and Articles of Association (9 pages) |
31 December 1998 | Memorandum and Articles of Association (9 pages) |
29 December 1998 | Ad 16/12/98--------- £ si 1500000@1=1500000 £ ic 1425000/2925000 (2 pages) |
29 December 1998 | Ad 16/12/98--------- £ si 1500000@1=1500000 £ ic 1425000/2925000 (2 pages) |
10 December 1998 | £ nc 1500000/3000000 09/11/98 (1 page) |
10 December 1998 | £ nc 1500000/3000000 09/11/98 (1 page) |
10 December 1998 | Resolutions
|
6 November 1998 | Return made up to 16/10/98; no change of members (6 pages) |
6 November 1998 | Return made up to 16/10/98; no change of members (6 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | Director resigned (1 page) |
13 November 1997 | Return made up to 16/10/97; full list of members (8 pages) |
13 November 1997 | Return made up to 16/10/97; full list of members (8 pages) |
26 August 1997 | Full accounts made up to 31 December 1996 (19 pages) |
26 August 1997 | Full accounts made up to 31 December 1996 (19 pages) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 1996 | Return made up to 16/10/96; no change of members (6 pages) |
27 October 1996 | Return made up to 16/10/96; no change of members (6 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: hamon house, 6A lower teddington road, kingston-upon-thames, KT1 4ER (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: hamon house 6A lower teddington road kingston-upon-thames KT1 4ER (1 page) |
17 November 1995 | Return made up to 16/10/95; full list of members (8 pages) |
17 November 1995 | Return made up to 16/10/95; full list of members (8 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
18 October 1993 | Memorandum and Articles of Association (8 pages) |
18 October 1993 | Memorandum and Articles of Association (8 pages) |
5 June 1992 | Memorandum and Articles of Association (10 pages) |
5 June 1992 | Memorandum and Articles of Association (10 pages) |
19 May 1992 | Secretary resigned (2 pages) |
19 May 1992 | Secretary resigned (2 pages) |
16 March 1992 | Company name changed\certificate issued on 16/03/92 (2 pages) |
16 March 1992 | Company name changed\certificate issued on 16/03/92 (2 pages) |
28 November 1989 | New secretary appointed (2 pages) |
28 November 1989 | New secretary appointed (2 pages) |
13 May 1980 | Dir / sec appoint / resign (2 pages) |
13 May 1980 | Dir / sec appoint / resign (2 pages) |
7 February 1975 | Certificate of incorporation (1 page) |
7 February 1975 | Incorporation (12 pages) |
7 February 1975 | Incorporation (12 pages) |
7 February 1975 | Certificate of incorporation (1 page) |