Slough
Berkshire
SL1 4DX
Director Name | Mr Mark Richard Smiley |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2015(31 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | General Manager Uk & Roi |
Country of Residence | United Kingdom |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr Steven John Costello |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(33 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Secretary Name | Steven John Costello |
---|---|
Status | Current |
Appointed | 26 March 2024(40 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN |
Director Name | Barry John Evans |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Director Of Finance/Admin |
Correspondence Address | 40 St Marks Road Castlebank Dudley West Midlands DY2 7SD |
Director Name | John Walter Randall |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Chartered Patent Agent |
Correspondence Address | 3 Baileys Lane Burton Leicester Leicestershire LE8 9DD |
Secretary Name | Mr Ronald Victor Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Monmouth Drive Sutton Coldfield West Midlands B73 6JQ |
Director Name | Mr David James Ironside |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 June 1997) |
Role | Sales And Marketing Director |
Correspondence Address | 41 Ashley Lane Hordle Lymington Hampshire SO41 0GB |
Director Name | Mr William Ian Bede Freeman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Herons Cottage Ferry Lane, Medmenham Marlow Buckinghamshire SL7 2EZ |
Director Name | Mr Antony Richard Sanderson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 1998) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Carlton Grange Gosforth, Newcastle Upon Tyne Ne3 4qf NE3 4QF |
Secretary Name | Ronald David Pacey Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(10 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 9 Malting Way Isleworth Middlesex TW7 6SB |
Secretary Name | Roger Alfred Whichelow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(13 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 1 Rudd Hall Rise Camberley Surrey GU15 2JZ |
Director Name | Mr Clive Graeme Watson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1999) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Woodlands 21 Stratton Road Beaconsfield Buckinghamshire HP9 1HR |
Secretary Name | Mr Clive Graeme Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 21 Stratton Road Beaconsfield Buckinghamshire HP9 1HR |
Director Name | Simon Lawrence Kinder |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(13 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1999) |
Role | Director Of Marketing |
Correspondence Address | Brockgate Cottage Cricketers Lane Warfield Bracknell Berkshire RG42 6JT |
Director Name | Norman Russell Judd |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(15 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 May 2000) |
Role | Vp Finance And Mis |
Correspondence Address | 3 Earleywood Pines Coronation Road Ascot Berks SL5 9LH |
Director Name | John Andrew Savage |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 October 2000) |
Role | Commercial Director |
Correspondence Address | 13 Riverview Road London W4 3QH |
Director Name | Christopher Brian Powell Smith |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(16 years after company formation) |
Appointment Duration | Resigned same day (resigned 27 July 1999) |
Role | Solicitor |
Correspondence Address | 32 The Avenue Kew Richmond Surrey TW9 2AJ |
Director Name | Mr Gavin Henry Robert Johnston |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(16 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 August 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Secretary Name | Norman Russell Judd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(16 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | 3 Earleywood Pines Coronation Road Ascot Berks SL5 9LH |
Director Name | Geoffrey David Mullin |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2006) |
Role | Commercial Director |
Correspondence Address | 4 Ffordd Cwm Cidi Barry South Glamorgan CF62 6LH Wales |
Director Name | Stephen Ronald Hill |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(16 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 2001) |
Role | European Finance Director |
Correspondence Address | 7 Cransbill Drive Bure Park Bicester Oxfordshire OX26 3WG |
Secretary Name | Stephen Ronald Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(16 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 December 2000) |
Role | European Finance Director |
Correspondence Address | 7 Cransbill Drive Bure Park Bicester Oxfordshire OX26 3WG |
Director Name | Michael James Kenney |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2000(17 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 August 2001) |
Role | European Finance Director |
Correspondence Address | Brackens Stoke Wood Stoke Poges Buckinghamshire SL2 4AU |
Secretary Name | Matthew Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(17 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 June 2001) |
Role | Company Director |
Correspondence Address | 3 Honeysuckle Cottages Forest Road Binfield Berkshire RG42 4HN |
Director Name | Marcelius Crince |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 March 2001(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2004) |
Role | Vice President Finance |
Correspondence Address | St.Hubertusdreef 24 3090 Overijse Foreign Belgium |
Secretary Name | Julian Coyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 October 2002) |
Role | Company Director |
Correspondence Address | 44 Thanstead Copse Loudwater Buckinghamshire HP10 9YH |
Director Name | Mr Sebastianus Antonius Theodorus Boelen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 May 2003(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 November 2006) |
Role | Director Financial Planning |
Country of Residence | United Kingdom |
Correspondence Address | 7 Highwaymans Ridge Windlesham Surrey GU20 6JY |
Director Name | Mr Michael J Allan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2004(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 July 2011) |
Role | Vice-President Finance Emea |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Alexandre Miguel Braz Duarte |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 07 November 2006(23 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 August 2007) |
Role | Vp Professional Sbu For Black |
Correspondence Address | Park View House Winkfield Road Windsor Berkshire SL4 4BA |
Director Name | Mr Matthew James Cogzell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(28 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 June 2012) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Mr John Mitchell Cowley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Ms Susan Stubbs |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2016) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(19 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 26 March 2024) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Registered Address | C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
Address Matches | Over 60 other UK companies use this postal address |
90.3m at £1 | Black & Decker Luxembourg Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £124,032,000 |
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 | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
11 August 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
31 May 2023 | Registered office address changed from 3 Europa Court Sheffield Business Park Sheffield S9 1XE to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on 31 May 2023 (1 page) |
24 May 2023 | Confirmation statement made on 24 May 2023 with updates (4 pages) |
23 May 2023 | Director's details changed for Mr Amit Kumar Sood on 22 May 2023 (2 pages) |
1 March 2023 | Resolutions
|
1 March 2023 | Solvency Statement dated 28/02/23 (1 page) |
1 March 2023 | Statement by Directors (1 page) |
1 March 2023 | Resolutions
|
1 March 2023 | Resolutions
|
1 March 2023 | Resolutions
|
1 March 2023 | Statement of capital on 1 March 2023
|
27 February 2023 | Statement of capital following an allotment of shares on 26 February 2023
|
10 August 2022 | Full accounts made up to 31 December 2021 (20 pages) |
26 July 2022 | Director's details changed for Mr Amit Kumar Sood on 22 July 2022 (2 pages) |
26 July 2022 | Director's details changed for Mr Mark Richard Smiley on 22 July 2022 (2 pages) |
26 July 2022 | Director's details changed for Mr Steven John Costello on 22 July 2022 (2 pages) |
7 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
2 November 2021 | Full accounts made up to 31 December 2020 (22 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
7 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
12 December 2019 | Resolutions
|
12 December 2019 | Statement by Directors (1 page) |
12 December 2019 | Statement of capital on 12 December 2019
|
12 December 2019 | Solvency Statement dated 11/12/19 (1 page) |
10 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
2 September 2019 | Registered office address changed from 210 Bath Road Slough Berkshire SL1 3YD to 3 Europa Court Sheffield Business Park Sheffield S9 1XE on 2 September 2019 (1 page) |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
15 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
4 November 2016 | Appointment of Mr Steven John Costello as a director on 1 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr Steven John Costello as a director on 1 November 2016 (2 pages) |
4 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
16 June 2016 | Full accounts made up to 2 January 2016 (19 pages) |
16 June 2016 | Full accounts made up to 2 January 2016 (19 pages) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
25 May 2016 | Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
24 May 2016 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
24 May 2016 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
13 July 2015 | Full accounts made up to 3 January 2015 (16 pages) |
13 July 2015 | Full accounts made up to 3 January 2015 (16 pages) |
13 July 2015 | Full accounts made up to 3 January 2015 (16 pages) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
18 July 2014 | Full accounts made up to 28 December 2013 (17 pages) |
18 July 2014 | Full accounts made up to 28 December 2013 (17 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
8 May 2014 | Statement of capital following an allotment of shares on 28 November 2013
|
8 May 2014 | Statement of capital following an allotment of shares on 28 November 2013
|
8 May 2014 | Resolutions
|
8 May 2014 | Resolutions
|
12 August 2013 | Full accounts made up to 29 December 2012 (15 pages) |
12 August 2013 | Full accounts made up to 29 December 2012 (15 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Full accounts made up to 31 December 2011 (17 pages) |
7 November 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 June 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
1 June 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
1 June 2012 | Termination of appointment of Matthew Cogzell as a director (1 page) |
1 June 2012 | Termination of appointment of Matthew Cogzell as a director (1 page) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
2 September 2011 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
2 September 2011 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
2 September 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
2 September 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
2 September 2011 | Termination of appointment of Gavin Johnston as a director (1 page) |
2 September 2011 | Termination of appointment of Gavin Johnston as a director (1 page) |
15 August 2011 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
15 August 2011 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
12 August 2011 | Termination of appointment of Michael Allan as a director (1 page) |
12 August 2011 | Termination of appointment of Michael Allan as a director (1 page) |
1 August 2011 | Appointment of Mr Michael J Allan as a director (2 pages) |
1 August 2011 | Appointment of Mr Michael J Allan as a director (2 pages) |
19 July 2011 | Termination of appointment of Michael Allan as a director (1 page) |
19 July 2011 | Termination of appointment of Michael Allan as a director (1 page) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Secretary's details changed for Mitre Secretaries Limited on 24 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Michael J Allan on 24 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Gavin Henry Robert Johnston on 24 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Michael J Allan on 24 May 2011 (2 pages) |
25 May 2011 | Secretary's details changed for Mitre Secretaries Limited on 24 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Director's details changed for Mr Gavin Henry Robert Johnston on 24 May 2011 (2 pages) |
23 November 2010 | Resolutions
|
23 November 2010 | Statement of company's objects (2 pages) |
23 November 2010 | Statement of company's objects (2 pages) |
23 November 2010 | Resolutions
|
19 November 2010 | Statement of capital following an allotment of shares on 17 November 2010
|
19 November 2010 | Statement of capital following an allotment of shares on 17 November 2010
|
7 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
9 June 2010 | Secretary's details changed for Mitre Secretaries Limited on 24 May 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Mitre Secretaries Limited on 24 May 2010 (2 pages) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
20 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 June 2009 | Return made up to 24/05/09; full list of members (8 pages) |
18 June 2009 | Return made up to 24/05/09; full list of members (8 pages) |
17 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
17 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
25 June 2008 | Return made up to 24/05/08; full list of members (7 pages) |
25 June 2008 | Return made up to 24/05/08; full list of members (7 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
15 June 2007 | Return made up to 24/05/07; full list of members (7 pages) |
15 June 2007 | Return made up to 24/05/07; full list of members (7 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 June 2006 | Return made up to 24/05/06; full list of members (8 pages) |
2 June 2006 | Return made up to 24/05/06; full list of members (8 pages) |
20 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
20 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
24 June 2005 | Return made up to 24/05/05; full list of members
|
24 June 2005 | Return made up to 24/05/05; full list of members
|
2 February 2005 | Full accounts made up to 31 December 2003 (11 pages) |
2 February 2005 | Full accounts made up to 31 December 2003 (11 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
12 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
29 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
29 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
16 February 2004 | Director's particulars changed (1 page) |
16 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
4 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
4 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
9 December 2002 | Full accounts made up to 31 December 2001 (8 pages) |
9 December 2002 | Full accounts made up to 31 December 2001 (8 pages) |
15 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | New secretary appointed (2 pages) |
17 June 2002 | Return made up to 24/05/02; full list of members (8 pages) |
17 June 2002 | Return made up to 24/05/02; full list of members (8 pages) |
7 February 2002 | Director's particulars changed (1 page) |
7 February 2002 | Director's particulars changed (1 page) |
31 January 2002 | Full accounts made up to 31 December 2000 (6 pages) |
31 January 2002 | Full accounts made up to 31 December 2000 (6 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
12 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
23 August 2001 | Secretary's particulars changed (1 page) |
23 August 2001 | Secretary's particulars changed (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
25 June 2001 | Return made up to 24/05/01; full list of members
|
25 June 2001 | Return made up to 24/05/01; full list of members
|
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
24 January 2001 | Full accounts made up to 31 December 1999 (6 pages) |
24 January 2001 | Full accounts made up to 31 December 1999 (6 pages) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
14 June 2000 | Return made up to 24/05/00; full list of members (8 pages) |
14 June 2000 | Return made up to 24/05/00; full list of members (8 pages) |
26 May 2000 | Secretary resigned;director resigned (1 page) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Secretary resigned;director resigned (1 page) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
25 November 1999 | Secretary resigned;director resigned (1 page) |
25 November 1999 | Secretary resigned;director resigned (1 page) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | Resolutions
|
23 November 1999 | Resolutions
|
29 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
30 July 1999 | New director appointed (3 pages) |
30 July 1999 | New director appointed (3 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
22 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
22 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
21 June 1998 | Return made up to 24/05/98; full list of members
|
21 June 1998 | Return made up to 24/05/98; full list of members
|
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
13 July 1997 | Return made up to 24/05/97; no change of members
|
13 July 1997 | Return made up to 24/05/97; no change of members
|
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | New secretary appointed (2 pages) |
19 May 1997 | Secretary resigned;director resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Secretary resigned;director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | New secretary appointed (2 pages) |
13 January 1997 | Secretary resigned (1 page) |
13 January 1997 | Secretary resigned (1 page) |
23 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
31 May 1996 | Return made up to 24/05/96; full list of members
|
31 May 1996 | Return made up to 24/05/96; full list of members
|
10 May 1996 | Secretary's particulars changed (1 page) |
10 May 1996 | Secretary's particulars changed (1 page) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
20 June 1995 | Return made up to 24/05/95; change of members (6 pages) |
20 June 1995 | Return made up to 24/05/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
26 October 1994 | Full accounts made up to 31 December 1993 (3 pages) |
26 October 1994 | Full accounts made up to 31 December 1993 (3 pages) |
5 January 1994 | Memorandum and Articles of Association (29 pages) |
5 January 1994 | Memorandum and Articles of Association (29 pages) |
24 December 1993 | Resolutions
|
24 December 1993 | Resolutions
|