Leeds
West Yorkshire
LS10 2LF
Director Name | Mr John Robert Simpson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 October 1993) |
Role | Company Director |
Correspondence Address | Rylagh Southview Road Crowborough East Sussex TN6 1HG |
Director Name | Mirza Nizam Baig |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | Highfield House Station Road, Norton Doncaster South Yorkshire DN6 9HF |
Director Name | Dr Ian Geoffrey Ward |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 August 1995) |
Role | Company Director |
Correspondence Address | 10 Conifer Avenue Hartley Longfield Kent DA3 8BX |
Director Name | Mr George Michael Harrison |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 May 1991(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 October 1993) |
Role | Company Director |
Correspondence Address | 10 Martineau Close Esher Surrey KT10 9PW |
Secretary Name | Mr William David Blyde |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 May 1991(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 27 February 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 367 Singlewell Road Gravesend Kent DA11 7RL |
Director Name | Mr William David Blyde |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 1994(4 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 367 Singlewell Road Gravesend Kent DA11 7RL |
Director Name | Malcolm George Robinson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1997) |
Role | Chemical Engineer |
Correspondence Address | 5 Shearers Close Grove Green Maidstone Kent ME14 5UQ |
Director Name | John Reginald Hancock |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2005) |
Role | Plant Manager- Mechanical Engi |
Country of Residence | United Kingdom |
Correspondence Address | Early Spring London Road Allostock Knutsford Cheshire WA16 9LJ |
Director Name | Mr Martin Alec Foulser |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 May 2000) |
Role | Plant Manager-Chemical Enginee |
Country of Residence | England |
Correspondence Address | 111 Wollaston Road Irchester Wellingborough Northamptonshire NN29 7DD |
Director Name | Niall Wall |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 2003(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 3 Dunboy Brighton Road Foxrock Dublin 18 Irish |
Director Name | Mr Desmond Rogers |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 2004(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2006) |
Role | Company Director |
Country of Residence | Republic Of Ireland |
Correspondence Address | Eastham House Eastham Road Bettystown County Meath Irish |
Director Name | Shazeen Sattar Sacranie |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2005(15 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 January 2009) |
Role | Company Director |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | James Patrick O'Brien |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2006(16 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 September 2006) |
Role | Company Director |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Fransiscus Johannes Maria Ten Brink |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2006(16 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6 Queen Street Leeds West Yorkshire LS1 2TW |
Secretary Name | Richard Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(16 years after company formation) |
Appointment Duration | 7 months (resigned 27 September 2006) |
Role | Company Director |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Mr Paul Simpson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Elizabeth Brandel |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2006(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 December 2010) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 1020 N Sheridan Rd Lake Forest Illinois 60045 United States |
Secretary Name | Neville Graver |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2006(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 70 Beechwood Lawns Rathcoole County Dublin Irish |
Director Name | Mr William David Blyde |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(17 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | David Alan Lloyd |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD |
Secretary Name | David Alan Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD |
Director Name | Mr John Paul Johnston |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2011(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Director Name | Mr Robert John Guice |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2019) |
Role | Evp International |
Country of Residence | United Kingdom |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Website | steriletech.ie |
---|
Registered Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2004 | Delivered on: 18 May 2004 Satisfied on: 27 February 2007 Persons entitled: Aib Group (UK) PLC Classification: Subordination deed Secured details: All monies due or to become due from any borrower (including the company) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: In consideration of the bank giving time or credit or banking facilities to the borrowers, each subordinated creditor agrees that the subordinated obligations shall in all respects be subordinated to the senior obligations. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 April 2004 | Delivered on: 18 May 2004 Satisfied on: 27 February 2007 Persons entitled: Aib Group (UK) PLC Classification: Subordination deed Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company will not unless otherwise agreed in writing by the bank secure all or part of the subordinated obligations. Pay, prepay redeem purchase or otherwise discharge or release any of the subordinated obligations in cash or otherwise. See the mortgage charge document for full details. Fully Satisfied |
13 March 1998 | Delivered on: 26 March 1998 Satisfied on: 27 February 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company formerly known as blue circle incineration limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 March 1998 | Delivered on: 20 March 1998 Satisfied on: 10 December 2003 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies and liabilities due or to become due from the company (formerly known as blue circle incineration limited) to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2020 | Application to strike the company off the register (3 pages) |
8 June 2020 | Statement by Directors (1 page) |
8 June 2020 | Statement of capital on 8 June 2020
|
8 June 2020 | Solvency Statement dated 28/05/20 (1 page) |
8 June 2020 | Resolutions
|
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
18 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
23 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
14 March 2019 | Appointment of Mr Daniel Ginnetti as a director on 8 February 2019 (2 pages) |
7 March 2019 | Resolutions
|
4 March 2019 | Termination of appointment of Robert John Guice as a director on 8 February 2019 (1 page) |
24 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
11 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
6 November 2017 | Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages) |
6 November 2017 | Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page) |
6 November 2017 | Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages) |
6 November 2017 | Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page) |
12 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
10 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
26 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
17 December 2014 | Termination of appointment of Fransiscus Johannes Maria Ten Brink as a director on 4 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Fransiscus Johannes Maria Ten Brink as a director on 4 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Fransiscus Johannes Maria Ten Brink as a director on 4 December 2014 (1 page) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
12 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
12 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Termination of appointment of David Lloyd as a director (1 page) |
24 April 2012 | Termination of appointment of David Lloyd as a director (1 page) |
24 April 2012 | Termination of appointment of David Lloyd as a secretary (1 page) |
24 April 2012 | Termination of appointment of David Lloyd as a secretary (1 page) |
14 October 2011 | Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011 (1 page) |
14 October 2011 | Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011 (1 page) |
8 September 2011 | Appointment of Mr John Paul Johnston as a director (2 pages) |
8 September 2011 | Appointment of Mr John Paul Johnston as a director (2 pages) |
7 September 2011 | Termination of appointment of Paul Simpson as a director (1 page) |
7 September 2011 | Termination of appointment of Paul Simpson as a director (1 page) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Termination of appointment of Elizabeth Brandel as a director (1 page) |
13 December 2010 | Termination of appointment of Elizabeth Brandel as a director (1 page) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Fransiscus Johannes Maria Ten Brink on 29 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Fransiscus Johannes Maria Ten Brink on 29 May 2010 (2 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
2 June 2009 | Director's change of particulars / elizabeth brandel / 01/12/2008 (1 page) |
2 June 2009 | Director's change of particulars / elizabeth brandel / 01/12/2008 (1 page) |
19 February 2009 | Appointment terminated director shazeen sacranie (1 page) |
19 February 2009 | Appointment terminated director shazeen sacranie (1 page) |
22 January 2009 | Auditor's resignation (1 page) |
22 January 2009 | Auditor's resignation (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
13 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
13 June 2008 | Appointment terminated director william blyde (1 page) |
13 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
13 June 2008 | Appointment terminated director william blyde (1 page) |
11 April 2008 | Director appointed mr david alan lloyd (2 pages) |
11 April 2008 | Director appointed mr david alan lloyd (2 pages) |
11 April 2008 | Secretary appointed mr david alan lloyd (2 pages) |
11 April 2008 | Appointment terminated secretary neville graver (1 page) |
11 April 2008 | Appointment terminated secretary neville graver (1 page) |
11 April 2008 | Secretary appointed mr david alan lloyd (2 pages) |
9 November 2007 | Return made up to 29/05/07; full list of members (3 pages) |
9 November 2007 | Return made up to 29/05/07; full list of members (3 pages) |
24 September 2007 | Company name changed bfh incineration LIMITED\certificate issued on 24/09/07 (2 pages) |
24 September 2007 | Company name changed bfh incineration LIMITED\certificate issued on 24/09/07 (2 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: 1ST floor lindfield house stuart road gravesend kent DA11 0BZ (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: 1ST floor lindfield house stuart road gravesend kent DA11 0BZ (1 page) |
19 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
12 March 2007 | New director appointed (4 pages) |
12 March 2007 | New director appointed (4 pages) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
17 November 2006 | New secretary appointed (1 page) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | New secretary appointed (1 page) |
17 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | New director appointed (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Return made up to 29/05/06; full list of members (8 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Return made up to 29/05/06; full list of members (8 pages) |
9 May 2006 | New secretary appointed (1 page) |
9 May 2006 | New secretary appointed (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Secretary resigned (1 page) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
15 March 2006 | New director appointed (1 page) |
15 March 2006 | New director appointed (1 page) |
25 January 2006 | Resolutions
|
25 January 2006 | Resolutions
|
12 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
27 June 2005 | Return made up to 29/05/05; full list of members
|
27 June 2005 | Return made up to 29/05/05; full list of members
|
18 June 2004 | Return made up to 29/05/04; full list of members (8 pages) |
18 June 2004 | Return made up to 29/05/04; full list of members (8 pages) |
27 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
18 May 2004 | Particulars of mortgage/charge (7 pages) |
18 May 2004 | Particulars of mortgage/charge (6 pages) |
18 May 2004 | Particulars of mortgage/charge (7 pages) |
18 May 2004 | Particulars of mortgage/charge (6 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 December 2003 | Declaration of assistance for shares acquisition (9 pages) |
15 December 2003 | Declaration of assistance for shares acquisition (9 pages) |
15 December 2003 | Declaration of assistance for shares acquisition (9 pages) |
15 December 2003 | Declaration of assistance for shares acquisition (9 pages) |
15 December 2003 | Declaration of assistance for shares acquisition (9 pages) |
15 December 2003 | Declaration of assistance for shares acquisition (9 pages) |
15 December 2003 | Declaration of assistance for shares acquisition (9 pages) |
15 December 2003 | Declaration of assistance for shares acquisition (9 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
24 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
24 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 October 2001 | Company name changed bmj incineration LIMITED\certificate issued on 04/10/01 (2 pages) |
4 October 2001 | Company name changed bmj incineration LIMITED\certificate issued on 04/10/01 (2 pages) |
8 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
8 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
9 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
9 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
6 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
5 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
5 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 March 1999 | Registered office changed on 12/03/99 from: 84 eccleston square london SW1V 1PX (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: 84 eccleston square london SW1V 1PX (1 page) |
1 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
1 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
26 March 1998 | Particulars of mortgage/charge (15 pages) |
26 March 1998 | Particulars of mortgage/charge (15 pages) |
25 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
25 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 March 1998 | Declaration of assistance for shares acquisition (8 pages) |
23 March 1998 | Declaration of assistance for shares acquisition (8 pages) |
23 March 1998 | Declaration of assistance for shares acquisition (8 pages) |
23 March 1998 | Declaration of assistance for shares acquisition (8 pages) |
20 March 1998 | Particulars of mortgage/charge (4 pages) |
20 March 1998 | Particulars of mortgage/charge (4 pages) |
17 March 1998 | Company name changed blue circle incineration LIMITED\certificate issued on 17/03/98 (2 pages) |
17 March 1998 | Company name changed blue circle incineration LIMITED\certificate issued on 17/03/98 (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
4 June 1997 | Return made up to 29/05/97; full list of members (7 pages) |
4 June 1997 | Return made up to 29/05/97; full list of members (7 pages) |
25 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
25 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
7 March 1997 | £ nc 1000000/15000000 17/02/97 (1 page) |
7 March 1997 | £ nc 1000000/15000000 17/02/97 (1 page) |
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
18 February 1997 | Resolutions
|
18 February 1997 | Resolutions
|
2 July 1996 | Return made up to 29/05/96; no change of members (4 pages) |
2 July 1996 | Return made up to 29/05/96; no change of members (4 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 August 1995 | Director resigned (2 pages) |
22 August 1995 | Director resigned (2 pages) |
22 August 1995 | Registered office changed on 22/08/95 from: blue circle house holborough snodland kent ME6 5PH (1 page) |
22 August 1995 | New director appointed (2 pages) |
22 August 1995 | Registered office changed on 22/08/95 from: blue circle house holborough snodland kent ME6 5PH (1 page) |
22 August 1995 | New director appointed (2 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
30 May 1995 | Return made up to 29/05/95; no change of members (4 pages) |
30 May 1995 | Return made up to 29/05/95; no change of members (4 pages) |
14 April 1995 | Company name changed basic energy (holdings) LIMITED\certificate issued on 18/04/95 (4 pages) |
14 April 1995 | Company name changed basic energy (holdings) LIMITED\certificate issued on 18/04/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
14 March 1991 | Company name changed versatility shipping LIMITED\certificate issued on 15/03/91 (2 pages) |
14 March 1991 | Company name changed versatility shipping LIMITED\certificate issued on 15/03/91 (2 pages) |
2 February 1990 | Incorporation (49 pages) |
2 February 1990 | Incorporation (49 pages) |