Leeds
West Yorkshire
LS3 1JT
Director Name | Mr Naimesh Tarunkumar Dave |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 June 2019(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 37 Burley Road Leeds West Yorkshire LS3 1JT |
Director Name | Gerhard Willy Bahner |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 June 1992) |
Role | Engineer |
Correspondence Address | 19 Lane End Court Alwoodley Leeds West Yorkshire LS17 7RL |
Director Name | Thomas Martin Healy |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 March 1992) |
Role | Executive |
Correspondence Address | 10935 Crown Colony Drive Austin Texas 78747 Foreign |
Director Name | William David Whitehead |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(5 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 06 July 2007) |
Role | Accountant |
Correspondence Address | 10 Kings Road Bramhope Leeds West Yorkshire LS16 9JW |
Director Name | David Arthur Zuege |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 1991(5 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 15 December 2006) |
Role | Executive |
Correspondence Address | 2300 S 51st Street Milwaukee Wisconsin 53219 Usa Foreign |
Secretary Name | William David Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(5 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 28 June 2007) |
Role | Company Director |
Correspondence Address | 10 Kings Road Bramhope Leeds West Yorkshire LS16 9JW |
Director Name | Arthur Normington |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(7 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 29 June 2007) |
Role | Executive |
Correspondence Address | 16 Manor Drive Cottingley Bingley West Yorkshire BD16 1PL |
Director Name | Richard Armbrust |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2006(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2045 Derrin Lane Brookfield Wisconsin 53045 53045 |
Director Name | Jean Francois Joseph Louis Magnani |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 July 2007(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 December 2011) |
Role | Executive |
Country of Residence | France |
Correspondence Address | 10 Allee Ginette Livry - Gargan Paris 93190 Foreign |
Director Name | Francois Masure |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 July 2007(22 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 March 2017) |
Role | Executive |
Country of Residence | France |
Correspondence Address | 452 Rue Du Ply Villers St Bathelemy 60650 France |
Secretary Name | Anthony McAleavy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 27 June 2014) |
Role | Accountant |
Correspondence Address | 33 Lady Croft Lane Hemingfield Barnsley South Yorkshire S73 0QP |
Director Name | Mr Charles Edward Germain |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 2010(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 May 2016) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 14565 Fairfield Drive New Berlin Wisconsin 53151 United States |
Director Name | Joseph Kerner |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 2010(25 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 May 2011) |
Role | Operations |
Country of Residence | United States |
Correspondence Address | N39w23802 Broken Hill Cir N Pewaukee Wisconsin 53072 United States |
Director Name | Robert Davis |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2011(26 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 02 August 2013) |
Role | Snr Vp Operations Sales And Technical |
Country of Residence | U.S |
Correspondence Address | 37 Burley Road Leeds West Yorkshire LS3 1JT |
Director Name | Frederic Paul Denis Jamet |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2012(26 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2016) |
Role | Oilgear European Vice President |
Country of Residence | France |
Correspondence Address | 37 Burley Road Leeds West Yorkshire LS3 1JT |
Secretary Name | Mrs Kirstie Allenby |
---|---|
Status | Resigned |
Appointed | 27 June 2014(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | 37 Burley Road Leeds West Yorkshire LS3 1JT |
Director Name | Mr Jon Wierda |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2016(31 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 September 2016) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 37 Burley Road Leeds West Yorkshire LS3 1JT |
Director Name | Mr Craig Skylar Lafave |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2016(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 September 2018) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 37 Burley Road Leeds West Yorkshire LS3 1JT |
Secretary Name | Miss Jodie Baker |
---|---|
Status | Resigned |
Appointed | 30 November 2017(32 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 September 2018) |
Role | Company Director |
Correspondence Address | 37 Burley Road Leeds West Yorkshire LS3 1JT |
Director Name | Mr Robert Francis Denten |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2019(34 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 2020) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 37 Burley Road Leeds West Yorkshire LS3 1JT |
Website | oilgear.com |
---|---|
Telephone | 0113 3947300 |
Telephone region | Leeds |
Registered Address | 37 Burley Road Leeds West Yorkshire LS3 1JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Oilgear European Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
15 December 2006 | Delivered on: 20 December 2006 Persons entitled: Jp Morgan Chase Bank N.A. (For Itself and in Its Capacity as Administrative Agent and Trusteefor the Lenders Party to the Credit Agreement (the Administrative Agent) Classification: Security deed Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge to the administrative agent and agrees that the administrative agent shall have a security interest in for the ratable benefit of the lenders and for the benefit of the administrative agent together with all stock rights, rights to subscribe and rights to distributions. See the mortgage charge document for full details. Outstanding |
---|---|
15 December 2006 | Delivered on: 20 December 2006 Persons entitled: Jp Morgan Chase Bank N.A. (As Agent and Trustee of the Finance Parties) (the Administrativeagent) Classification: Composite debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
25 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
24 January 2024 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
24 January 2024 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
26 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
19 January 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
13 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
13 January 2022 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
23 March 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
29 July 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
31 January 2020 | Termination of appointment of Robert Francis Denten as a director on 31 January 2020 (1 page) |
31 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
5 June 2019 | Appointment of Mr Robert Francis Denten as a director on 1 June 2019 (2 pages) |
5 June 2019 | Appointment of Mr Naimesh Tarunkumar Dave as a director on 1 June 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
25 September 2018 | Termination of appointment of Jodie Baker as a secretary on 25 September 2018 (1 page) |
25 September 2018 | Appointment of Mr Chris Howie as a director on 25 September 2018 (2 pages) |
25 September 2018 | Termination of appointment of Craig Skylar Lafave as a director on 25 September 2018 (1 page) |
31 March 2018 | Satisfaction of charge 2 in full (4 pages) |
31 March 2018 | Satisfaction of charge 1 in full (4 pages) |
1 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
13 December 2017 | Appointment of Miss Jodie Baker as a secretary on 30 November 2017 (2 pages) |
13 December 2017 | Termination of appointment of Kirstie Allenby as a secretary on 30 November 2017 (1 page) |
13 December 2017 | Termination of appointment of Kirstie Allenby as a secretary on 30 November 2017 (1 page) |
13 December 2017 | Appointment of Miss Jodie Baker as a secretary on 30 November 2017 (2 pages) |
30 March 2017 | Termination of appointment of Francois Masure as a director on 30 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Francois Masure as a director on 30 March 2017 (1 page) |
16 March 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
16 March 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
20 January 2017 | Termination of appointment of Frederic Paul Denis Jamet as a director on 31 December 2016 (1 page) |
20 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
20 January 2017 | Termination of appointment of Frederic Paul Denis Jamet as a director on 31 December 2016 (1 page) |
12 October 2016 | Termination of appointment of Jon Wierda as a director on 30 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Jon Wierda as a director on 30 September 2016 (1 page) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 June 2016 | Appointment of Mr Craig Skylar Lafave as a director on 23 May 2016 (2 pages) |
7 June 2016 | Appointment of Mr Jon Wierda as a director on 23 May 2016 (2 pages) |
7 June 2016 | Appointment of Mr Craig Skylar Lafave as a director on 23 May 2016 (2 pages) |
7 June 2016 | Appointment of Mr Jon Wierda as a director on 23 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Charles Edward Germain as a director on 23 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Charles Edward Germain as a director on 23 May 2016 (1 page) |
4 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
28 June 2014 | Termination of appointment of Anthony Mcaleavy as a secretary (1 page) |
28 June 2014 | Appointment of Mrs Kirstie Allenby as a secretary (2 pages) |
28 June 2014 | Termination of appointment of Anthony Mcaleavy as a secretary (1 page) |
28 June 2014 | Appointment of Mrs Kirstie Allenby as a secretary (2 pages) |
1 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
18 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
18 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
14 August 2013 | Termination of appointment of Robert Davis as a director (1 page) |
14 August 2013 | Termination of appointment of Robert Davis as a director (1 page) |
13 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 March 2012 | Appointment of Frederic Paul Denis Jamet as a director (3 pages) |
2 March 2012 | Appointment of Frederic Paul Denis Jamet as a director (3 pages) |
24 February 2012 | Termination of appointment of Jean Magnani as a director (2 pages) |
24 February 2012 | Termination of appointment of Jean Magnani as a director (2 pages) |
10 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
11 August 2011 | Appointment of Robert Davis as a director (3 pages) |
11 August 2011 | Appointment of Robert Davis as a director (3 pages) |
7 July 2011 | Termination of appointment of Joseph Kerner as a director (2 pages) |
7 July 2011 | Termination of appointment of Joseph Kerner as a director (2 pages) |
9 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Auditor's resignation (1 page) |
23 December 2010 | Auditor's resignation (1 page) |
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
6 December 2010 | Appointment of Joseph Kerner as a director (3 pages) |
6 December 2010 | Appointment of Joseph Kerner as a director (3 pages) |
6 December 2010 | Appointment of Charles Germain as a director (3 pages) |
6 December 2010 | Appointment of Charles Germain as a director (3 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
15 June 2010 | Termination of appointment of Richard Armbrust as a director (2 pages) |
15 June 2010 | Termination of appointment of Richard Armbrust as a director (2 pages) |
9 April 2010 | Director's details changed for Francois Masure on 13 January 2010 (2 pages) |
9 April 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Richard Armbrust on 13 January 2010 (2 pages) |
9 April 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Richard Armbrust on 13 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Jean Francois Joseph Louis Magnani on 13 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Jean Francois Joseph Louis Magnani on 13 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Francois Masure on 13 January 2010 (2 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
12 March 2009 | Return made up to 13/01/09; full list of members (4 pages) |
12 March 2009 | Return made up to 13/01/09; full list of members (4 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
8 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
8 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
27 March 2007 | Accounts made up to 31 December 2006 (8 pages) |
27 March 2007 | Accounts made up to 31 December 2006 (8 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
26 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
18 January 2007 | Auditor's resignation (3 pages) |
18 January 2007 | Auditor's resignation (3 pages) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | Resolutions
|
3 January 2007 | Resolutions
|
3 January 2007 | New director appointed (2 pages) |
20 December 2006 | Particulars of mortgage/charge (6 pages) |
20 December 2006 | Particulars of mortgage/charge (6 pages) |
20 December 2006 | Particulars of mortgage/charge (12 pages) |
20 December 2006 | Particulars of mortgage/charge (12 pages) |
22 September 2006 | Accounts made up to 31 December 2005 (11 pages) |
22 September 2006 | Accounts made up to 31 December 2005 (11 pages) |
31 July 2006 | Return made up to 13/01/06; full list of members; amend (8 pages) |
31 July 2006 | Return made up to 13/01/06; full list of members; amend (8 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: oaklands road rodley leeds LS13 1LG (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: oaklands road rodley leeds LS13 1LG (1 page) |
16 January 2006 | Return made up to 13/01/06; full list of members (3 pages) |
16 January 2006 | Return made up to 13/01/06; full list of members (3 pages) |
28 July 2005 | Accounts made up to 31 December 2004 (10 pages) |
28 July 2005 | Accounts made up to 31 December 2004 (10 pages) |
22 February 2005 | Return made up to 25/01/05; full list of members (8 pages) |
22 February 2005 | Return made up to 25/01/05; full list of members (8 pages) |
14 October 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
14 October 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
9 March 2004 | Return made up to 25/01/04; full list of members (7 pages) |
9 March 2004 | Return made up to 25/01/04; full list of members (7 pages) |
23 December 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
23 December 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
23 December 2003 | Declaration of assent for reregistration to UNLTD (2 pages) |
23 December 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
23 December 2003 | Re-registration of Memorandum and Articles (8 pages) |
23 December 2003 | Re-registration of Memorandum and Articles (8 pages) |
23 December 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
23 December 2003 | Declaration of assent for reregistration to UNLTD (2 pages) |
23 December 2003 | Members' assent for rereg from LTD to UNLTD (4 pages) |
23 December 2003 | Members' assent for rereg from LTD to UNLTD (4 pages) |
26 August 2003 | Accounts made up to 31 December 2002 (8 pages) |
26 August 2003 | Accounts made up to 31 December 2002 (8 pages) |
3 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
3 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
26 October 2002 | Accounts made up to 31 December 2001 (8 pages) |
26 October 2002 | Accounts made up to 31 December 2001 (8 pages) |
30 January 2002 | Return made up to 25/01/02; full list of members (7 pages) |
30 January 2002 | Return made up to 25/01/02; full list of members (7 pages) |
29 October 2001 | Accounts made up to 31 December 2000 (8 pages) |
29 October 2001 | Accounts made up to 31 December 2000 (8 pages) |
29 January 2001 | Return made up to 25/01/01; full list of members (7 pages) |
29 January 2001 | Return made up to 25/01/01; full list of members (7 pages) |
4 July 2000 | Accounts made up to 31 December 1999 (12 pages) |
4 July 2000 | Accounts made up to 31 December 1999 (12 pages) |
1 February 2000 | Return made up to 25/01/00; full list of members
|
1 February 2000 | Return made up to 25/01/00; full list of members
|
16 April 1999 | Accounts made up to 31 December 1998 (7 pages) |
16 April 1999 | Accounts made up to 31 December 1998 (7 pages) |
24 February 1999 | Return made up to 25/01/99; no change of members (6 pages) |
24 February 1999 | Return made up to 25/01/99; no change of members (6 pages) |
31 December 1998 | Nc inc already adjusted 22/02/96 (1 page) |
31 December 1998 | Nc inc already adjusted 01/12/95 (1 page) |
31 December 1998 | Nc inc already adjusted 22/02/96 (1 page) |
31 December 1998 | Nc inc already adjusted 01/12/95 (1 page) |
22 December 1998 | Nc inc already adjusted 12/07/93 (1 page) |
22 December 1998 | Nc inc already adjusted 12/07/93 (1 page) |
14 December 1998 | Ad 01/11/98--------- £ si 260000@1=260000 £ ic 4806853/5066853 (2 pages) |
14 December 1998 | Amending 882R (2 pages) |
14 December 1998 | Amending 882R (2 pages) |
14 December 1998 | Amending 882R (2 pages) |
14 December 1998 | Ad 12/07/93--------- £ si 4546753@1 (3 pages) |
14 December 1998 | Ad 01/11/98--------- £ si 1000000@1 (2 pages) |
14 December 1998 | Ad 12/07/93--------- £ si 4546753@1 (3 pages) |
14 December 1998 | Ad 01/11/98--------- £ si 260000@1=260000 £ ic 4806853/5066853 (2 pages) |
14 December 1998 | Ad 01/11/98--------- £ si 1000000@1 (2 pages) |
14 December 1998 | Amending 882R (2 pages) |
25 September 1998 | Accounts made up to 31 December 1997 (7 pages) |
25 September 1998 | Accounts made up to 31 December 1997 (7 pages) |
20 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
20 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
9 May 1997 | Accounts made up to 31 December 1996 (10 pages) |
9 May 1997 | Accounts made up to 31 December 1996 (10 pages) |
25 February 1997 | Return made up to 25/01/97; full list of members (6 pages) |
25 February 1997 | Return made up to 25/01/97; full list of members (6 pages) |
8 March 1996 | Ad 22/02/96--------- £ si 424163@1=424163 £ ic 5382690/5806853 (2 pages) |
8 March 1996 | Ad 22/02/96--------- £ si 424163@1=424163 £ ic 5382690/5806853 (2 pages) |
27 February 1996 | £ nc 5382691/5806853 22/02/96 (1 page) |
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
27 February 1996 | £ nc 5382691/5806853 22/02/96 (1 page) |
12 December 1995 | Ad 22/11/95--------- £ si 575837@1=575837 £ ic 4806853/5382690 (2 pages) |
12 December 1995 | Ad 22/11/95--------- £ si 575837@1=575837 £ ic 4806853/5382690 (2 pages) |
5 December 1995 | £ nc 100/575937 22/11/95 (1 page) |
5 December 1995 | £ nc 100/575937 22/11/95 (1 page) |
27 November 1995 | Resolutions
|
27 November 1995 | Resolutions
|
24 October 1995 | Accounts made up to 31 December 1994 (10 pages) |
24 October 1995 | Accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
25 November 1986 | Accounts made up to 31 December 1985 (18 pages) |
25 November 1986 | Accounts made up to 31 December 1985 (18 pages) |
4 March 1985 | Incorporation (16 pages) |
4 March 1985 | Incorporation (16 pages) |