Bracknell
Berkshire
RG12 1PU
Director Name | Stephen Thomas Downey |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2014(37 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 06 July 2022) |
Role | Senior Operation Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2009(33 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 06 July 2022) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Gillian Annette Fraser |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 July 1997) |
Role | Company Director |
Correspondence Address | Badgeworth Manor Badgeworth Cheltenham Gloucestershire GL51 5UL Wales |
Director Name | John Malcolm Wardle |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 December 1994) |
Role | Company Director |
Correspondence Address | Norton Grange Norton Grange Lane Knowle Solihull West Midlands |
Director Name | Stephen John Jordan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 December 1998) |
Role | Company Director |
Correspondence Address | 1 Pike Corner Willersey Broadway Worcestershire WR12 7PZ |
Director Name | Michael James Fraser |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 December 1998) |
Role | Company Director |
Correspondence Address | Badgeworth Manor Badgeworth Cheltenham Gloucestershire GL51 5UL Wales |
Director Name | Mr Ian Miller Bremner |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(16 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 October 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Melford Hall Road Solihull West Midlands B91 2ES |
Secretary Name | Mr Richard Henry Jaffa |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 October 1992(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Malcolmson Close Edgbaston Birmingham West Midlands B15 3LS |
Director Name | David John William Parkes |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(20 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 04 December 1998) |
Role | Accountant |
Correspondence Address | 35 St Martins Close Stratford Warwickshire CV37 9QW |
Director Name | Paul Edward Levitch |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(20 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 04 December 1998) |
Role | Sales Director |
Correspondence Address | Spring Rise Whichford Road Stourton Shipston On Stour Warwickshire CV36 5HG |
Director Name | Paul Nigel Daniell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 November 2002) |
Role | Human Resources Manager |
Correspondence Address | 7 Lucerne Drive Stadhampton Oxford Oxfordshire OX44 7QT |
Director Name | Ernest Harold Gault |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 1998(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 October 2001) |
Role | Company Director |
Correspondence Address | 520 Fawn Glenn Court Roswell Georgia 30075 United States |
Director Name | Andrew Christopher White |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 November 2001) |
Role | General Manager |
Correspondence Address | 4050 Keswick Drive Ga 30339 Atlanta Usa Foreign |
Secretary Name | John Cataldo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(22 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | 3306 Jameson Pass Alpharotta 30022 Georgia Usa Foreign |
Director Name | Andrew Cartledge |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(25 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 26 October 2003) |
Role | Company Director |
Correspondence Address | 30 Trailside Road Weston Ma 02493 |
Director Name | Ms Alyson Margaret Clark |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(25 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 August 2011) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Director Name | Feilim Malachy Coyle |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 2001(25 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | 24 Saint Davids Drive Englefield Green Surrey TW20 0BA |
Director Name | Roderick Angus Christie |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 September 2004) |
Role | General Manager Energy Service |
Correspondence Address | 14 Oakfield Road Bourne End Buckinghamshire SL8 5QN |
Director Name | Gwaine William Ton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2003(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | Beech Hill Lodge Ridgemead Road, Englefield Green Egham Surrey TW20 0YD |
Director Name | Mark Damien Digby |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 2005(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 October 2006) |
Role | Europe Operations Manager |
Correspondence Address | Calle Valle Del Roncal 71 Las Lomas Boadilla Del Monte Madrid 28660 |
Director Name | Mrs Hilary Anne Wake |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(28 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 January 2013) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Director Name | John Joseph Keenan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 October 2007) |
Role | Uk Controller Ge Energy |
Correspondence Address | 5 Gresham Road Brentwood Essex CM14 4HN |
Director Name | Diarmaid Patrick Mulholland |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 October 2006(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 July 2010) |
Role | Sales Engineer |
Country of Residence | Italy |
Correspondence Address | The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Director Name | Moria Ann Robertson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 January 2013) |
Role | Cfo Europe |
Country of Residence | United Kingdom |
Correspondence Address | The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Director Name | Kyle Griffiths |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2012(36 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 May 2013) |
Role | Operations Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Director Name | Lindy Frances Fenech |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ge Energy Dartford Service Centre Littlebrook Manor Way Dartford Kent DA1 5PZ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2003) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2004(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | turbineblades.com |
---|
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
12.3k at £1 | Ge Inspection & Repair Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 October 1989 | Delivered on: 31 October 1989 Satisfied on: 16 October 1998 Persons entitled: Barclays Bank PLC Classification: Letter of charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC, re: turbine blading limited uum al - jawaby no.2. Fully Satisfied |
---|---|
12 October 1989 | Delivered on: 31 October 1989 Satisfied on: 16 October 1998 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC, re: turbine blading limited egat. Fully Satisfied |
12 September 1989 | Delivered on: 2 October 1989 Satisfied on: 16 October 1998 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account. Of the company with the bank designated barclays bank PLC re. Turbine blading limited uum al jawaby. Fully Satisfied |
8 February 1989 | Delivered on: 22 February 1989 Satisfied on: 16 October 1998 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re. Turbine blading limited. Fully Satisfied |
18 August 1986 | Delivered on: 26 August 1986 Satisfied on: 16 October 1998 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various machinery (see continuation sheet NO1. Attached to doc 395). Fully Satisfied |
22 July 1986 | Delivered on: 28 July 1986 Satisfied on: 16 October 1998 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mandelli machining centre serial no. 7239.81.07000049. (see doc M14 for futher details and attached continuation sheet no 1 for full details). Fully Satisfied |
22 July 1986 | Delivered on: 28 July 1986 Satisfied on: 16 October 1998 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mitutoyo coordinate measurer with attachments serial no. Cmm-B241-6002 hp 9816. mandelli machining centre (HP9872 plotter 7289/83/07000067) (see doc M13 for further details). Fully Satisfied |
2 May 1986 | Delivered on: 12 May 1986 Satisfied on: 19 August 1994 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: Dale cross grange. Mearse lane, barnt green, bromsgrove, hereford & worcester. Title no. Hw 17903. Fully Satisfied |
15 March 1993 | Delivered on: 25 March 1993 Satisfied on: 16 October 1998 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Heller horizontal - PFH10 - M39498 (for full details of charge see form 395). Fully Satisfied |
6 July 1992 | Delivered on: 15 July 1992 Satisfied on: 5 August 1993 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various chattels (see form 395 for full details). Fully Satisfied |
1 July 1991 | Delivered on: 10 July 1991 Satisfied on: 16 October 1998 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account whether already opened or to be opened hereafter and in whatsoever currency such account may be denominated and whether with the bank or opened by the bank. Fully Satisfied |
20 June 1991 | Delivered on: 10 July 1991 Satisfied on: 16 October 1998 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: Piece of land near station road, shipston-on-stour, in the county of warwickshire. Fully Satisfied |
29 June 1978 | Delivered on: 5 July 1978 Satisfied on: 26 February 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 & floating charges undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures fixed plant & machinery. Fully Satisfied |
26 February 1998 | Delivered on: 4 March 1998 Persons entitled: Midland 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. Outstanding |
24 January 1997 | Delivered on: 29 January 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Car park and adjoining land at station rd,shipston-on-stour warwickshire with all rights,licences,guarantees,rent deposits contracts,undertakings,goodwill of business and all other payments. See the mortgage charge document for full details. Outstanding |
18 December 1996 | Delivered on: 24 December 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Station road, shipston-on-stour warwickshire; any goodwill of any business from time to time carried on at the property. See the mortgage charge document for full details. Outstanding |
18 December 1996 | Delivered on: 19 December 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at berry hill industrial estate droitwich with the benefit of all rights and licences shares or membership rights goodwill of any business rental and other money payable. Outstanding |
3 December 1996 | Delivered on: 7 December 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
1 July 2020 | Liquidators' statement of receipts and payments to 2 April 2020 (10 pages) |
---|---|
4 September 2019 | Satisfaction of charge 16 in full (1 page) |
4 September 2019 | Satisfaction of charge 14 in full (1 page) |
4 September 2019 | Satisfaction of charge 17 in full (2 pages) |
4 September 2019 | Satisfaction of charge 15 in full (1 page) |
4 September 2019 | Satisfaction of charge 18 in full (1 page) |
13 June 2019 | Liquidators' statement of receipts and payments to 2 April 2019 (9 pages) |
16 May 2018 | Declaration of solvency (5 pages) |
16 May 2018 | Appointment of a voluntary liquidator (3 pages) |
26 April 2018 | Registered office address changed from The Arena Downshire Way Bracknell Berkshire RG12 1PU to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 26 April 2018 (2 pages) |
23 April 2018 | Resolutions
|
4 April 2018 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
29 December 2017 | Withdrawal of a person with significant control statement on 29 December 2017 (2 pages) |
29 December 2017 | Notification of Ge Inspection and Repair Services Limited as a person with significant control on 6 April 2016 (2 pages) |
29 December 2017 | Notification of Ge Inspection and Repair Services Limited as a person with significant control on 6 April 2016 (2 pages) |
29 December 2017 | Withdrawal of a person with significant control statement on 29 December 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
3 October 2017 | Resolutions
|
3 October 2017 | Resolutions
|
28 September 2017 | Resolutions
|
28 September 2017 | Resolutions
|
27 September 2017 | Statement of capital on 27 September 2017
|
27 September 2017 | Resolutions
|
27 September 2017 | Statement of capital on 27 September 2017
|
27 September 2017 | Resolutions
|
27 September 2017 | Statement by Directors (2 pages) |
27 September 2017 | Solvency Statement dated 22/09/17 (2 pages) |
27 September 2017 | Statement by Directors (2 pages) |
27 September 2017 | Solvency Statement dated 22/09/17 (2 pages) |
21 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
21 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
21 September 2017 | Statement of capital following an allotment of shares on 21 September 2017
|
21 September 2017 | Statement of capital following an allotment of shares on 21 September 2017
|
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
18 October 2016 | Director's details changed for Stephen Thomas Downey on 1 March 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
18 October 2016 | Director's details changed for Stephen Thomas Downey on 1 March 2016 (2 pages) |
18 October 2016 | Director's details changed for Stephen Thomas Downey on 1 March 2016 (2 pages) |
18 October 2016 | Director's details changed for Stephen Thomas Downey on 1 March 2016 (2 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
21 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Director's details changed for Stephen Thomas Downey on 29 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Stephen Thomas Downey on 29 September 2015 (2 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
7 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
31 January 2014 | Termination of appointment of Lindy Fenech as a director (1 page) |
31 January 2014 | Appointment of Stephen Thomas Downey as a director (2 pages) |
31 January 2014 | Termination of appointment of Lindy Fenech as a director (1 page) |
31 January 2014 | Appointment of Stephen Thomas Downey as a director (2 pages) |
3 December 2013 | Auditor's resignation (2 pages) |
3 December 2013 | Auditor's resignation (2 pages) |
25 November 2013 | Section 519 (1 page) |
25 November 2013 | Section 519 (1 page) |
22 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
8 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
15 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
15 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
24 June 2013 | Termination of appointment of Kyle Griffiths as a director (1 page) |
24 June 2013 | Termination of appointment of Kyle Griffiths as a director (1 page) |
29 January 2013 | Termination of appointment of Moria Robertson as a director (1 page) |
29 January 2013 | Termination of appointment of Moria Robertson as a director (1 page) |
28 January 2013 | Termination of appointment of Hilary Wake as a director (1 page) |
28 January 2013 | Termination of appointment of Hilary Wake as a director (1 page) |
13 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (9 pages) |
13 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (9 pages) |
12 November 2012 | Director's details changed for Kyle Griffiths on 28 September 2012 (2 pages) |
12 November 2012 | Director's details changed for Kyle Griffiths on 28 September 2012 (2 pages) |
15 October 2012 | Appointment of Lindy Frances Fenech as a director (2 pages) |
15 October 2012 | Appointment of Lindy Frances Fenech as a director (2 pages) |
5 October 2012 | Appointment of Kyle Griffiths as a director (2 pages) |
5 October 2012 | Appointment of Kyle Griffiths as a director (2 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
10 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Termination of appointment of Alyson Clark as a director (1 page) |
25 August 2011 | Termination of appointment of Alyson Clark as a director (1 page) |
6 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
17 November 2010 | Appointment of Moria Ann Robertson as a director (3 pages) |
17 November 2010 | Appointment of Moria Ann Robertson as a director (3 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Termination of appointment of Diarmaid Mulholland as a director (1 page) |
22 July 2010 | Termination of appointment of Diarmaid Mulholland as a director (1 page) |
14 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
13 April 2010 | Annual return made up to 15 October 2000 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 15 October 1999 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 15 October 2001 with a full list of shareholders (8 pages) |
13 April 2010 | Annual return made up to 15 October 2003 with a full list of shareholders (7 pages) |
13 April 2010 | Annual return made up to 15 October 2006 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 15 October 2006 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 15 October 2008 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 15 October 2003 with a full list of shareholders (7 pages) |
13 April 2010 | Annual return made up to 15 October 2005 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 15 October 2004 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 15 October 2004 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 15 October 2005 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 15 October 2007 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 15 October 2000 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 15 October 2007 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 15 October 2002 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 15 October 2001 with a full list of shareholders (8 pages) |
13 April 2010 | Annual return made up to 15 October 2008 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 15 October 1999 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 15 October 2002 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Hilary Anne Wake on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Peter Daryl Everett on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Peter Daryl Everett on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Diarmaid Patrick Mulholland on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Alyson Margaret Clark on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Diarmaid Patrick Mulholland on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Diarmaid Patrick Mulholland on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Peter Daryl Everett on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Hilary Anne Wake on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Alyson Margaret Clark on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Hilary Anne Wake on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Alyson Margaret Clark on 1 October 2009 (2 pages) |
31 December 2009 | Register(s) moved to registered inspection location (1 page) |
31 December 2009 | Register inspection address has been changed (1 page) |
31 December 2009 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
31 December 2009 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
31 December 2009 | Register(s) moved to registered inspection location (1 page) |
31 December 2009 | Register inspection address has been changed (1 page) |
10 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
24 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
23 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
23 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
4 July 2009 | Full accounts made up to 31 December 2008 (26 pages) |
4 July 2009 | Full accounts made up to 31 December 2008 (26 pages) |
17 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (25 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (25 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
8 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
8 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
10 July 2007 | Full accounts made up to 31 December 2006 (26 pages) |
10 July 2007 | Full accounts made up to 31 December 2006 (26 pages) |
7 November 2006 | Return made up to 15/10/06; full list of members (3 pages) |
7 November 2006 | Return made up to 15/10/06; full list of members (3 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
5 July 2006 | Full accounts made up to 31 December 2005 (22 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (22 pages) |
2 December 2005 | Return made up to 15/10/05; full list of members (3 pages) |
2 December 2005 | Return made up to 15/10/05; full list of members (3 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (3 pages) |
10 March 2005 | New director appointed (3 pages) |
14 February 2005 | New director appointed (3 pages) |
14 February 2005 | New director appointed (3 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
25 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
25 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
25 October 2004 | Location of debenture register (1 page) |
25 October 2004 | Location of debenture register (1 page) |
28 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
27 January 2004 | Location of register of members (1 page) |
27 January 2004 | Location of register of members (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
10 December 2003 | Return made up to 15/10/03; full list of members (6 pages) |
10 December 2003 | Return made up to 15/10/03; full list of members (6 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
18 September 2003 | Secretary's particulars changed (1 page) |
18 September 2003 | Secretary's particulars changed (1 page) |
8 January 2003 | Director's particulars changed (1 page) |
8 January 2003 | Director's particulars changed (1 page) |
10 December 2002 | Director's particulars changed (1 page) |
10 December 2002 | Director's particulars changed (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
8 October 2002 | Return made up to 15/10/02; full list of members (6 pages) |
8 October 2002 | Return made up to 15/10/02; full list of members (6 pages) |
8 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
8 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
19 February 2002 | Director's particulars changed (1 page) |
19 February 2002 | Director's particulars changed (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
31 October 2001 | Resolutions
|
31 October 2001 | Resolutions
|
22 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
22 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
9 November 2000 | Return made up to 15/10/00; full list of members (6 pages) |
9 November 2000 | Return made up to 15/10/00; full list of members (6 pages) |
9 November 2000 | Location of debenture register (1 page) |
9 November 2000 | Location of debenture register (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (21 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (21 pages) |
10 April 2000 | Full accounts made up to 31 December 1998 (20 pages) |
10 April 2000 | Full accounts made up to 31 December 1998 (20 pages) |
19 January 2000 | Location of register of members (1 page) |
19 January 2000 | Location of register of members (1 page) |
19 January 2000 | Return made up to 15/10/99; full list of members (6 pages) |
19 January 2000 | Location of debenture register (1 page) |
19 January 2000 | Location of debenture register (1 page) |
19 January 2000 | Return made up to 15/10/99; full list of members (6 pages) |
28 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
28 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (24 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (24 pages) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Resolutions
|
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: station road shipston on stour warwickshire CV36 4BL. (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Resolutions
|
8 February 1999 | Director resigned (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: station road shipston on stour warwickshire CV36 4BL. (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
16 November 1998 | Return made up to 15/10/98; full list of members
|
16 November 1998 | Return made up to 15/10/98; full list of members
|
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1998 | Full accounts made up to 30 April 1997 (21 pages) |
2 April 1998 | Full accounts made up to 30 April 1997 (21 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1997 | Return made up to 15/10/97; no change of members (6 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Return made up to 15/10/97; no change of members (6 pages) |
9 December 1997 | Director resigned (1 page) |
3 March 1997 | Full accounts made up to 30 April 1996 (24 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (24 pages) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1997 | Particulars of mortgage/charge (4 pages) |
29 January 1997 | Particulars of mortgage/charge (4 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Particulars of mortgage/charge (3 pages) |
7 December 1996 | Particulars of mortgage/charge (3 pages) |
7 December 1996 | Particulars of mortgage/charge (3 pages) |
4 November 1996 | Return made up to 15/10/96; full list of members (6 pages) |
4 November 1996 | Return made up to 15/10/96; full list of members (6 pages) |
26 October 1995 | Return made up to 15/10/95; no change of members
|
26 October 1995 | Return made up to 15/10/95; no change of members
|
20 September 1995 | Full accounts made up to 30 April 1995 (22 pages) |
20 September 1995 | Full accounts made up to 30 April 1995 (22 pages) |
19 May 1995 | Full accounts made up to 30 April 1994 (20 pages) |
19 May 1995 | Full accounts made up to 30 April 1994 (20 pages) |
17 May 1995 | Return made up to 15/10/94; no change of members (8 pages) |
17 May 1995 | Return made up to 15/10/94; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
13 October 1993 | Full accounts made up to 30 April 1993 (25 pages) |
13 October 1993 | Full accounts made up to 30 April 1993 (25 pages) |
2 October 1992 | Accounts for a medium company made up to 30 April 1992 (21 pages) |
2 October 1992 | Accounts for a medium company made up to 30 April 1992 (21 pages) |
8 November 1991 | Full accounts made up to 30 April 1991 (20 pages) |
8 November 1991 | Full accounts made up to 30 April 1991 (20 pages) |
7 March 1991 | Accounts for a medium company made up to 30 April 1990 (20 pages) |
7 March 1991 | Accounts for a medium company made up to 30 April 1990 (20 pages) |
2 February 1990 | Full accounts made up to 30 April 1989 (18 pages) |
2 February 1990 | Full accounts made up to 30 April 1989 (18 pages) |
13 April 1989 | Full accounts made up to 30 April 1988 (15 pages) |
13 April 1989 | Full accounts made up to 30 April 1988 (15 pages) |
11 May 1988 | Resolutions
|
11 May 1988 | Resolutions
|
8 April 1988 | Full accounts made up to 30 April 1987 (15 pages) |
8 April 1988 | Return made up to 31/12/87; full list of members (5 pages) |
8 April 1988 | Return made up to 31/12/87; full list of members (5 pages) |
8 April 1988 | Full accounts made up to 30 April 1987 (15 pages) |
6 August 1987 | Return made up to 15/02/87; full list of members (4 pages) |
6 August 1987 | Return made up to 15/02/87; full list of members (4 pages) |
23 December 1986 | Full accounts made up to 30 April 1985 (14 pages) |
23 December 1986 | Full accounts made up to 30 April 1985 (14 pages) |
24 June 1976 | Incorporation (15 pages) |
24 June 1976 | Incorporation (15 pages) |