Leamington Spa
CV31 3RZ
Director Name | Mrs Helen Jayne Gilbert |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(31 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bridge Works Stamford Bridge York Yorkshire YO41 1AL |
Director Name | Stephen Peter Tilling |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Beechwood House Old Long Grove Seer Green Buckinghamshire HP9 2QH |
Director Name | Peter Thomas Tilling |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 175a Uxbridge Road Harrow Middlesex HA3 6TP |
Director Name | Mrs Margaret Ann Tilling |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 179a Uxbridge Road Harrow Middlesex HA3 6TP |
Director Name | Mr Robert James Ridge |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 1997) |
Role | Accountant/Director |
Correspondence Address | 202 Clifton Road Wokingham Berkshire RG11 1LT |
Director Name | Mr Harvey Clifton Neale |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 7 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 28 November 1991) |
Role | Company Director |
Correspondence Address | Wisteria Cottage Fulmer Road Fulmer Bucks SL3 6HN |
Director Name | Mr Kenneth Alan Williams |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 7 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 32 Wargrave Road Twyford Reading Berkshire RG10 9PQ |
Secretary Name | Margaret Ann Tilling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 175a Uxbridge Road Harrow Middlesex HA3 6TP |
Director Name | John Leslie Mulhall |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(4 years after company formation) |
Appointment Duration | 9 months (resigned 28 February 1995) |
Role | Technical Director |
Correspondence Address | 15 Eastfield Lane Welton Lincoln LN2 3NA |
Director Name | Andrew Ross Low |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 5 Gilfillan Place Overtown Wishaw Lanarkshire ML2 0HB Scotland |
Director Name | Lene Clausen |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 1996(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 September 1997) |
Role | Financial Manager |
Correspondence Address | Drosselvj 49b Frederiksberg Dk2000 |
Director Name | Mr Ivan Francis Bignell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 November 2000) |
Role | Company Director |
Correspondence Address | 68 Doods Park Road Reigate Surrey RH2 0PY |
Director Name | Jesper Klove |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 October 1997(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 March 1999) |
Role | Executive Assistant |
Correspondence Address | Falkoner Alle-22 Frederiksberg Dk2000 |
Director Name | Kjeld Erik Larsen |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 April 1999(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 2 Montague Hall Place Bushey Village Bushey Hertfordshire WD2 1QG |
Director Name | Lars Bjorn Heineke |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 November 2001(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hoffmeyersvej 20 Frederiksberg Dk 2000 |
Director Name | Henrik Vildenfeldt |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 November 2001(11 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Fasenhaven 4 Gentofte Dk 2820 Denmark |
Director Name | Mr Alistair John Allan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2004) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | The Lindens 94 Drymen Road Bearsden Glasgow G61 2SY Scotland |
Director Name | Stig Jorgen Hoffmeyer |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 July 2002(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 March 2010) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Holmegardsvej 18 Charlottenlund Dk 2920 Denmark |
Director Name | Klaus Glendorf |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 July 2002(12 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Holbaek Landevej 80 Ugerlose Dk-4350 Denmark |
Director Name | Tommy Wayne Neal |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Usa/American |
Status | Resigned |
Appointed | 07 December 2004(14 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2007) |
Role | Coo Rosti Technical Plastics |
Correspondence Address | PO Box 632 725 C.O. Cannon Drive Coushatta L.A. 71019 United States |
Director Name | David Anthony Knight |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 June 2009) |
Role | Company Director |
Correspondence Address | 3 Manse View Blantyre Lanarkshire G72 0DF Scotland |
Director Name | Mr Barry Coughlan |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(16 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2016) |
Role | COO |
Country of Residence | Scotland |
Correspondence Address | 3 Manor Gate Bothwell Lanarkshire G71 8QZ Scotland |
Director Name | Borje Vernet |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 March 2010(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 2015) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | Rostistella Ab GrabrÖDersgatan 2 Se-21121 MalmÖ Sweden |
Director Name | Lars Bjorn Heineke |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 March 2010(19 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hoffmeyersvej 20 Frederiksberg Dk 20000 Denmark |
Director Name | Mr Mikael Dittmann |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 March 2011(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 June 2017) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | C/O Rosti Group Ab Anna Lindhs Plats 4 Skane Lan MalmÖ Sweden |
Director Name | Thomas Hansson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 November 2015(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 June 2017) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | C/O Rosti Group Ab Anna Lindhs Plats 4 Skane Ian Malmo 21121 Sweden |
Director Name | Joachim Magnusson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 December 2016(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 November 2020) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | C/O Rosti Group Ab Anna Lindhs Plats 4 Skane Lan Malmo Se2111 19 |
Director Name | Sandor Korponai |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 June 2017(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2020) |
Role | Business Controller |
Country of Residence | Sweden |
Correspondence Address | C/O Rosti Group Ab,Anna Lindhs Plats4 Skane Lan Malmo Se-21119 |
Director Name | Dr Anton Angerer |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 09 November 2020(30 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 2021) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | Dr.-Reckeweg-Str. 1 D-76532 Baden-Baden Germany |
Secretary Name | HFW Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1996(6 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 August 2012) |
Correspondence Address | Friary Court 65 Crutched Friars London EC3N 2AE |
Website | www.spra.org.uk |
---|---|
Email address | [email protected] |
Registered Address | Whs Plastics Westgate Carr Road Pickering North Yorkshire YO18 8LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering West |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £19,294,354 |
Gross Profit | £5,115,427 |
Net Worth | £3,528,675 |
Cash | £71,026 |
Current Liabilities | £4,449,367 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
10 June 2020 | Delivered on: 11 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
5 January 2012 | Delivered on: 18 January 2012 Persons entitled: Acmca Limited as Trustee of the Morning Plastics Pension Scheme Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects on the west side of the M74 at baird avenue strutherhill industrial estate larkall t/no. LAN71769. Outstanding |
12 October 2021 | Delivered on: 14 October 2021 Persons entitled: Factofrance Classification: A registered charge Particulars: None. Outstanding |
6 February 1996 | Delivered on: 17 February 1996 Satisfied on: 29 May 1998 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
10 August 1994 | Delivered on: 31 August 1994 Satisfied on: 24 March 2009 Persons entitled: Norwich and Peterborough Building Society Classification: Standard security which was presented for registration in scotland on the 22 august 1994 Secured details: £1,800,000 and all other monies due or to become from the company to the chargee. Particulars: All and whole those two plots or areas of ground together with the whole buildings and others erected thereon at middleton avenue strotherhill industrial estate larkhill hamilton lanark t/no.100527. Fully Satisfied |
23 November 1993 | Delivered on: 29 November 1993 Satisfied on: 24 March 2009 Persons entitled: Lombard North Central PLC Classification: Standard security which was presented for registration in scotland on the 23.11.93 Secured details: All monies due or to become due from the company to the chargee. Particulars: Units 1 and 2 block 3 strotherhill industrial estate larkhall and adjacent ground t/nos.LAN75169 and LAN86768. Fully Satisfied |
20 October 1993 | Delivered on: 23 October 1993 Satisfied on: 24 March 2009 Persons entitled: Griffen Factors Limited Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed equitable charge on all bookdebts etc under the subject of a factoring agreement and all title property right and interest. See the mortgage charge document for full details. Fully Satisfied |
20 May 1991 | Delivered on: 31 May 1991 Satisfied on: 24 March 2009 Persons entitled: Norwich and Peterborough Building Society Classification: Standard security Secured details: £1,012,350. Particulars: Area of ground, together with the industrial/warehouse building at baird avenue, strotherhill ind estate, larkhall title no lan 71769. Fully Satisfied |
9 May 1991 | Delivered on: 24 May 1991 Satisfied on: 24 March 2009 Persons entitled: Norwich and Peterborough Building Society Classification: Bond & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the property (including uncalled capital) which is or may be from time to time while this instrument is in force comprised in the property and undertaking of the company. Fully Satisfied |
1 November 1990 | Delivered on: 7 November 1990 Satisfied on: 29 May 1998 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 & floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
11 January 2024 | Register(s) moved to registered office address Whs Plastics Westgate Carr Road Pickering North Yorkshire YO18 8LX (1 page) |
---|---|
11 January 2024 | Full accounts made up to 31 December 2022 (32 pages) |
11 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
10 July 2023 | Withdrawal of a person with significant control statement on 10 July 2023 (2 pages) |
10 July 2023 | Notification of Whs Technical Solutions Ltd as a person with significant control on 5 May 2023 (2 pages) |
12 June 2023 | Registered office address changed from Bridge Works Stamford Bridge York Yorkshire YO41 1AL to Westgate Carr Road Westgate Carr Road Pickering North Yorkshire YO18 8LX on 12 June 2023 (1 page) |
12 June 2023 | Registered office address changed from Westgate Carr Road Westgate Carr Road Pickering North Yorkshire YO18 8LX England to Whs Plastics Westgate Carr Road Pickering North Yorkshire YO18 8LX on 12 June 2023 (1 page) |
1 June 2023 | Company name changed xandor automotive larkhall LTD\certificate issued on 01/06/23
|
9 May 2023 | Appointment of Mr Paul Andrew Nicholson as a director on 5 May 2023 (2 pages) |
5 May 2023 | Second filing of Confirmation Statement dated 31 December 2017 (3 pages) |
28 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
9 January 2023 | Full accounts made up to 31 December 2021 (32 pages) |
23 December 2022 | Satisfaction of charge 025012560009 in full (1 page) |
2 February 2022 | Full accounts made up to 31 December 2020 (36 pages) |
31 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
14 October 2021 | Registration of charge 025012560010, created on 12 October 2021 (46 pages) |
28 May 2021 | Appointment of Mrs Helen Jayne Gilbert as a director on 25 May 2021 (2 pages) |
13 May 2021 | Termination of appointment of Anton Angerer as a director on 31 March 2021 (1 page) |
20 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 January 2021 | Full accounts made up to 31 December 2019 (34 pages) |
18 November 2020 | Second filing of Confirmation Statement dated 31 December 2019 (3 pages) |
17 November 2020 | Termination of appointment of Joachim Magnusson as a director on 9 November 2020 (1 page) |
17 November 2020 | Appointment of Dr Anton Angerer as a director on 9 November 2020 (2 pages) |
11 June 2020 | Registration of charge 025012560009, created on 10 June 2020 (9 pages) |
29 May 2020 | Resolutions
|
11 February 2020 | Appointment of Mr Mathieu Dore as a director on 31 January 2020 (2 pages) |
11 February 2020 | Termination of appointment of Sandor Korponai as a director on 31 January 2020 (1 page) |
11 February 2020 | Confirmation statement made on 31 December 2019 with updates
|
17 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (32 pages) |
18 January 2018 | Confirmation statement made on 31 December 2017 with updates
|
18 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
11 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
11 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
25 June 2017 | Appointment of Sandor Korponai as a director on 13 June 2017 (3 pages) |
25 June 2017 | Appointment of Sandor Korponai as a director on 13 June 2017 (3 pages) |
19 June 2017 | Termination of appointment of Mikael Dittmann as a director on 13 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Thomas Hansson as a director on 13 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Mikael Dittmann as a director on 13 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Thomas Hansson as a director on 13 June 2017 (2 pages) |
8 February 2017 | Director's details changed for Thomas Hansson on 1 August 2016 (4 pages) |
8 February 2017 | Director's details changed for Mr Mikael Dittmann on 1 August 2016 (4 pages) |
8 February 2017 | Appointment of Joachim Magnusson as a director on 27 December 2016 (3 pages) |
8 February 2017 | Appointment of Joachim Magnusson as a director on 27 December 2016 (3 pages) |
8 February 2017 | Director's details changed for Mr Mikael Dittmann on 1 August 2016 (4 pages) |
8 February 2017 | Director's details changed for Thomas Hansson on 1 August 2016 (4 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Termination of appointment of Barry Coughlan as a director on 31 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Barry Coughlan as a director on 31 December 2016 (1 page) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
22 January 2016 | Termination of appointment of Borje Vernet as a director on 30 November 2015 (1 page) |
22 January 2016 | Termination of appointment of Borje Vernet as a director on 30 November 2015 (1 page) |
15 January 2016 | Appointment of Thomas Hansson as a director on 30 November 2015 (3 pages) |
15 January 2016 | Appointment of Thomas Hansson as a director on 30 November 2015 (3 pages) |
5 January 2016 | Termination of appointment of Borje Vernet as a director on 30 November 2015 (2 pages) |
5 January 2016 | Termination of appointment of Borje Vernet as a director on 30 November 2015 (2 pages) |
17 December 2015 | Termination of appointment of Borje Vernet as a director on 30 November 2015 (1 page) |
17 December 2015 | Termination of appointment of Borje Vernet as a director on 30 November 2015 (1 page) |
2 December 2015 | Company name changed rosti uk LTD\certificate issued on 02/12/15
|
2 December 2015 | Change of name notice (2 pages) |
2 December 2015 | Company name changed rosti uk LTD\certificate issued on 02/12/15
|
2 December 2015 | Change of name notice (2 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
25 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Director's details changed for Borje Vernet on 1 February 2013 (2 pages) |
21 January 2014 | Director's details changed for Mr Mikael Dittmann on 1 February 2013 (2 pages) |
21 January 2014 | Director's details changed for Borje Vernet on 1 February 2013 (2 pages) |
21 January 2014 | Director's details changed for Borje Vernet on 1 February 2013 (2 pages) |
21 January 2014 | Director's details changed for Mr Mikael Dittmann on 1 February 2013 (2 pages) |
21 January 2014 | Director's details changed for Mr Mikael Dittmann on 1 February 2013 (2 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
30 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
28 September 2012 | Termination of appointment of Hfw Nominees Limited as a secretary (2 pages) |
28 September 2012 | Termination of appointment of Hfw Nominees Limited as a secretary (2 pages) |
17 September 2012 | Registered office address changed from Friary Court 65 Crutched Friars London EC3N 2AE on 17 September 2012 (2 pages) |
17 September 2012 | Registered office address changed from Friary Court 65 Crutched Friars London EC3N 2AE on 17 September 2012 (2 pages) |
18 January 2012 | Particulars of a mortgage or charge/MG09 / charge no: 8 (7 pages) |
18 January 2012 | Particulars of a mortgage or charge/MG09 / charge no: 8 (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Director's details changed for Barry Coughlan on 22 December 2011 (2 pages) |
30 December 2011 | Director's details changed for Barry Coughlan on 22 December 2011 (2 pages) |
4 November 2011 | Full accounts made up to 31 December 2010 (25 pages) |
4 November 2011 | Full accounts made up to 31 December 2010 (25 pages) |
22 March 2011 | Termination of appointment of Lars Heineke as a director (1 page) |
22 March 2011 | Appointment of Mr Mikael Dittmann as a director (2 pages) |
22 March 2011 | Termination of appointment of Mikael Dittmann as a director (1 page) |
22 March 2011 | Appointment of Mr Mikael Dittmann as a director (2 pages) |
22 March 2011 | Termination of appointment of Mikael Dittmann as a director (1 page) |
22 March 2011 | Termination of appointment of Lars Heineke as a director (1 page) |
22 March 2011 | Appointment of Mr Mikael Dittmann as a director (2 pages) |
22 March 2011 | Appointment of Mr Mikael Dittmann as a director (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Auditor's resignation (1 page) |
7 December 2010 | Auditor's resignation (1 page) |
25 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Resolutions
|
8 June 2010 | Company name changed rosti technical plastics (uk) LTD.\certificate issued on 08/06/10
|
8 June 2010 | Company name changed rosti technical plastics (uk) LTD.\certificate issued on 08/06/10
|
4 June 2010 | Appointment of Lars Bjorn Heineke as a director (5 pages) |
4 June 2010 | Appointment of Borje Vernet as a director (5 pages) |
4 June 2010 | Appointment of Borje Vernet as a director (5 pages) |
4 June 2010 | Appointment of Lars Bjorn Heineke as a director (5 pages) |
3 June 2010 | Termination of appointment of Stig Hoffmeyer as a director (2 pages) |
3 June 2010 | Termination of appointment of Stig Hoffmeyer as a director (2 pages) |
15 January 2010 | Termination of appointment of Lars Heineke as a director (1 page) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Stig Jorgen Hoffmeyer on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Stig Jorgen Hoffmeyer on 1 October 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Hfw Nominees Limited on 1 October 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Hfw Nominees Limited on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Barry Coughlan on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Barry Coughlan on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Barry Coughlan on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Stig Jorgen Hoffmeyer on 1 October 2009 (2 pages) |
15 January 2010 | Termination of appointment of Lars Heineke as a director (1 page) |
15 January 2010 | Secretary's details changed for Hfw Nominees Limited on 1 October 2009 (2 pages) |
22 October 2009 | Register(s) moved to registered inspection location (1 page) |
22 October 2009 | Register(s) moved to registered inspection location (1 page) |
22 October 2009 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page) |
22 October 2009 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page) |
5 October 2009 | Register inspection address has been changed (1 page) |
5 October 2009 | Register inspection address has been changed (1 page) |
10 July 2009 | Director's change of particulars / lars heineke / 09/07/2009 (1 page) |
10 July 2009 | Director's change of particulars / lars heineke / 09/07/2009 (1 page) |
16 June 2009 | Appointment terminated director david knight (1 page) |
16 June 2009 | Appointment terminated director david knight (1 page) |
11 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 September 2008 | Secretary's change of particulars / hfw nominees LIMITED / 01/09/2008 (1 page) |
1 September 2008 | Secretary's change of particulars / hfw nominees LIMITED / 01/09/2008 (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from, marlow house, lloyds avenue, london, EC3N 3AL (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from, marlow house, lloyds avenue, london, EC3N 3AL (1 page) |
3 June 2008 | Full accounts made up to 31 December 2007 (22 pages) |
3 June 2008 | Full accounts made up to 31 December 2007 (22 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
9 October 2007 | Location of register of members (non legible) (1 page) |
9 October 2007 | Location of register of members (non legible) (1 page) |
25 May 2007 | Location of register of members (1 page) |
25 May 2007 | Location of register of members (1 page) |
13 April 2007 | Full accounts made up to 31 December 2006 (23 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (23 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 January 2007 | Memorandum and Articles of Association (13 pages) |
18 January 2007 | Memorandum and Articles of Association (13 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (22 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (22 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
23 August 2005 | Amended full accounts made up to 31 December 2004 (21 pages) |
23 August 2005 | Amended full accounts made up to 31 December 2004 (21 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
15 March 2005 | Return made up to 31/12/04; no change of members; amend (5 pages) |
15 March 2005 | Return made up to 31/12/04; no change of members; amend (5 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
7 February 2005 | Return made up to 31/12/04; no change of members (4 pages) |
7 February 2005 | Return made up to 31/12/04; no change of members (4 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
16 January 2004 | Return made up to 31/12/03; no change of members (5 pages) |
16 January 2004 | Return made up to 31/12/03; no change of members (5 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
1 May 2003 | Company name changed rosti (scotland) LTD.\certificate issued on 01/05/03 (2 pages) |
1 May 2003 | Company name changed rosti (scotland) LTD.\certificate issued on 01/05/03 (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
5 February 2003 | Full accounts made up to 31 December 2001 (18 pages) |
5 February 2003 | Full accounts made up to 31 December 2001 (18 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
15 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
15 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
14 January 2002 | Return made up to 31/12/01; no change of members (5 pages) |
14 January 2002 | Return made up to 31/12/01; no change of members (5 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | New director appointed (2 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: building 110, east lane business park, east lane, wembley. Middx. HA9 7SZ. (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: building 110, east lane business park, east lane, wembley. Middx. HA9 7SZ. (1 page) |
19 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
25 January 2001 | Return made up to 31/12/00; no change of members (4 pages) |
25 January 2001 | Return made up to 31/12/00; no change of members (4 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
14 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
28 January 2000 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director's particulars changed (1 page) |
21 October 1999 | Director's particulars changed (1 page) |
29 September 1999 | Auditor's resignation (1 page) |
29 September 1999 | Auditor's resignation (1 page) |
28 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
26 January 1999 | Return made up to 31/12/98; no change of members (8 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (8 pages) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1998 | Full accounts made up to 31 December 1997 (18 pages) |
24 March 1998 | Full accounts made up to 31 December 1997 (18 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Return made up to 31/12/97; no change of members (8 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (8 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
1 January 1998 | Company name changed peter tilling plastics (scotland ) LIMITED\certificate issued on 01/01/98 (4 pages) |
1 January 1998 | Company name changed peter tilling plastics (scotland ) LIMITED\certificate issued on 01/01/98 (4 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
21 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
2 July 1997 | Director's particulars changed (1 page) |
2 July 1997 | Director's particulars changed (1 page) |
7 April 1997 | Resolutions
|
7 April 1997 | Resolutions
|
10 March 1997 | Resolutions
|
10 March 1997 | Resolutions
|
10 March 1997 | Resolutions
|
10 March 1997 | Resolutions
|
10 March 1997 | Resolutions
|
10 March 1997 | Resolutions
|
21 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | New secretary appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | Secretary resigned;director resigned (1 page) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | Secretary resigned;director resigned (1 page) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New secretary appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
15 December 1996 | Location of register of members (1 page) |
15 December 1996 | Location of register of members (1 page) |
15 December 1996 | Secretary resigned;director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Secretary resigned;director resigned (1 page) |
13 December 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
13 December 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
21 November 1996 | Memorandum and Articles of Association (13 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
21 November 1996 | Memorandum and Articles of Association (13 pages) |
11 November 1996 | Auditor's resignation (1 page) |
11 November 1996 | Auditor's resignation (1 page) |
8 October 1996 | Auditor's resignation (1 page) |
8 October 1996 | Auditor's resignation (1 page) |
24 March 1996 | Full accounts made up to 30 September 1995 (19 pages) |
24 March 1996 | Full accounts made up to 30 September 1995 (19 pages) |
17 February 1996 | Particulars of mortgage/charge (3 pages) |
17 February 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members
|
9 January 1996 | Return made up to 31/12/95; full list of members
|
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
3 July 1995 | Full accounts made up to 30 September 1994 (20 pages) |
3 July 1995 | Full accounts made up to 30 September 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
5 February 1992 | Return made up to 31/12/91; full list of members
|
5 February 1992 | Return made up to 31/12/91; full list of members
|
19 June 1991 | Ad 30/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 June 1991 | Ad 30/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 June 1991 | Ad 31/05/91--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages) |
19 June 1991 | Ad 31/05/91--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages) |
22 June 1990 | Company name changed\certificate issued on 22/06/90 (2 pages) |
22 June 1990 | Company name changed\certificate issued on 22/06/90 (2 pages) |
11 May 1990 | Incorporation (6 pages) |
11 May 1990 | Incorporation (6 pages) |