Station Lane
Witney
OX28 4XR
Director Name | Mr Simon John Walker |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2020(29 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 18 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2/3 Avenue One Station Lane Witney OX28 4XR |
Director Name | Dr Joseph Leech |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(2 years after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 15 Cornwall Close Woosehill Wokingham Berkshire RG11 9AG |
Director Name | Anthony Howard Prince |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(2 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2003) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Redmoor Close Kelly Bray Callington Cornwall PL17 8EJ |
Director Name | Dr Ian George Smith |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 March 1994) |
Role | Unviersity Senior Lecturer |
Correspondence Address | 88 Parc Y Coed Creigiau Cardiff South Glamorgan CF4 8LW Wales |
Secretary Name | Ritsaert Herman Ebert Von Oven |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 14 September 1992(2 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 April 2001) |
Role | Company Director |
Correspondence Address | 37 Brook Road Ivybridge Devon PL21 0AX |
Director Name | Edward Arthur Rochford |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(2 years after company formation) |
Appointment Duration | 4 years (resigned 30 September 1996) |
Role | Chartered Accountant |
Correspondence Address | White House Bettws Newydd Usk Monmouthshire NP15 1JN Wales |
Director Name | Dolly Tyler |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 December 1998) |
Role | Production Director |
Correspondence Address | 131 Blachford Road Ivybridge Devon PL21 0AE |
Director Name | Mr Don Krabill |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1997(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 May 2012) |
Role | President |
Country of Residence | United States |
Correspondence Address | Langage Science Park Western Wood Way Plympton Plymouth, Devon PL7 5BG |
Director Name | Harry George Werrell |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 December 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Dove Court Beaconsfield Buckinghamshire HP9 1JB |
Director Name | Dr Chandrakant Jobanputra |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(8 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 1999) |
Role | Technical Director |
Correspondence Address | 31 Thistle Close Plymouth PL6 7TG |
Director Name | Mr William Robert Barclay |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(8 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 March 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Langage Science Park Western Wood Way Plympton Plymouth, Devon PL7 5BG |
Director Name | Nicholas Robin Brassey |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 September 2004) |
Role | Sales & Marketing |
Correspondence Address | 11 Greenhill Close Camberley Surrey GU15 1PG |
Director Name | Roger Mornington Matcham |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 August 2006) |
Role | Director Business Development |
Correspondence Address | 1004 Carolwood Drive Victoria British Columbia V8x 3v2 Canada |
Secretary Name | Mr Graham David Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kelly Park St Dominick Saltash Cornwall PL12 6SQ |
Director Name | Mr Gary Raymond Thomas |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 June 2014) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Langage Science Park Western Wood Way Plympton Plymouth, Devon PL7 5BG |
Director Name | Mr Robert George Mitchell |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 June 2014) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Langage Science Park Western Wood Way Plympton Plymouth, Devon PL7 5BG |
Director Name | Graeme Jeremy Horner |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 2009) |
Role | Accountant |
Correspondence Address | The Garden Flat 65 Mannamead Road Plymouth Devon PL3 4SS |
Director Name | Mr Paul Barrow |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langage Science Park Western Wood Way Plympton Plymouth, Devon PL7 5BG |
Director Name | Mr Christopher Michael Connor |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2012(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 May 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Langage Science Park Western Wood Way Plympton Plymouth, Devon PL7 5BG |
Director Name | Mr Howard Stephen Hargreaves |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langage Science Park Western Wood Way Plympton Plymouth, Devon PL7 5BG |
Director Name | Sean Hennessy |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2012(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Langage Science Park Western Wood Way Plympton Plymouth, Devon PL7 5BG |
Secretary Name | Howard Stephen Hargreaves |
---|---|
Status | Resigned |
Appointed | 06 June 2012(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 January 2018) |
Role | Company Director |
Correspondence Address | Langage Science Park Western Wood Way Plympton Plymouth, Devon PL7 5BG |
Director Name | Mr Steven James Geary |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 January 2018) |
Role | Executive President & General Manager |
Country of Residence | England |
Correspondence Address | Langage Science Park Western Wood Way Plympton Plymouth, Devon PL7 5BG |
Director Name | Mr John George Morikis |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2016(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 January 2018) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Langage Science Park Western Wood Way Plympton Plymouth, Devon PL7 5BG |
Director Name | Jeffrey James Miklich |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2018(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 March 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | The Sherwin Williams Company 101 Prospect Ave Cleveland Ohio 44115 |
Director Name | Allen Joseph Mistysyn |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2018(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 March 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | The Sherwin Williams Company 101 Prospect Ave Cleveland Ohio 44115 |
Director Name | Brian Edward Padden |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2018(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 August 2020) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | 220 Wharfedale Road Winnersh Wokingham RG41 5TP |
Director Name | Mr Ezio Nicola Giacomo Braggio |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 January 2018(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 March 2019) |
Role | President Emeai, Corporate Vice President |
Country of Residence | Switzerland |
Correspondence Address | The Valspar (Switzerland) Corporation Ag Rosengart Bubikon Switzerland |
Website | geocel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01752 202060 |
Telephone region | Plymouth |
Registered Address | 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Sherwin-williams Uk Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,616,021 |
Gross Profit | £6,753,848 |
Net Worth | £9,288,993 |
Cash | £370,203 |
Current Liabilities | £6,271,383 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 October 2007 | Delivered on: 20 October 2007 Satisfied on: 2 July 2013 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £233,651.20 and all other monies due or to become due. Particulars: Turello ARCC1 new automatic filling & closing machine s/no. 427/93; packland sa/ce new semi-automatic cartridge casepacker s/no. PL409; packland m/c for pago new balancer, vacuum head & cartridge infeed conveyor modification infeed & outfeed slide to pago s/no. PL426 (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
---|---|
28 December 2006 | Delivered on: 29 December 2006 Satisfied on: 11 January 2012 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dell latitude D510 for rvo s/no JJ8S02J, bar code scanning equipment s/no F406004172 F40604173 & F406004188, dell laptop s/no DYN112J (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
11 October 2005 | Delivered on: 12 October 2005 Satisfied on: 8 October 2011 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery of packland production line consisting of 3 optiplex desktop machines tag numbers CRZDG1J, GRZDG1J & HRZDG1J; 2 dell laptops tag numbers FDVXK1J & JDVXK1J; 20 dell laptops tag no's FXT8C1J, HXT8C1J, JXT8C1J, IYT8C1J, 2YT8C1J, 3YT8C1J, 5YT8C1J, 6YT8C1J, 7YT8C1J, 8YT8C1J, 9YT8C1J, CYT8C1J, DYT8C1J, FYT8C1J, GYT8C1J, HYT8C1J, JYT8C1J, 1ZT8C1J, 2ZT8C1J & 4ZT8C1J (for further details of further chattels charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
1 July 2004 | Delivered on: 2 July 2004 Satisfied on: 8 October 2011 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule being packland semi automatic cartridge casepacker type sa/ce,serial number: PL362, three turello drum presses,serial numbers: 0181T9591-3, turello cartridge machine,serial number: 959 for further details of the equipment please refer to the form 395. see the mortgage charge document for full details. Fully Satisfied |
19 July 2002 | Delivered on: 19 July 2002 Satisfied on: 24 April 2007 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Turello slm sausage machine for dispensing sealant s/no: 870. Fully Satisfied |
12 July 1991 | Delivered on: 19 July 1991 Satisfied on: 3 February 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 December 2000 | Delivered on: 8 January 2001 Satisfied on: 9 March 2005 Persons entitled: Dow Corning Limited Classification: Fixed and floating charge Secured details: The first initial consideration and the second initial consideration due or to become due from the company to the chargee pursuant to clause 3.1.2 of an agreement (as defined therein) together with any interest thereon in accordance with the agreement. Particulars: Together with the stock in trade. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
6 December 2000 | Delivered on: 9 December 2000 Satisfied on: 2 July 2013 Persons entitled: Lombard Natwest Discounting Limited("the Security Trustee") Classification: Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts Secured details: All monies due or to become due from the company to the chargee whether arising under the invoice discounting agreement or otherwise. Particulars: By way of fixed equitable charge any debt together with its related rights and all indebtedness owing or becoming due to the company on any account or in any way whatsoever other than the purchased debts..by way of floating charge all of the moneys which the company may receive in respect of the other debts. Fully Satisfied |
10 October 1996 | Delivered on: 18 October 1996 Satisfied on: 6 February 1999 Persons entitled: Lombard Natwest Discounting Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under an invoice discounting agreement or otherwise. Particulars: All receivables purchased or purported to be purchased by the security holder from the company pursuant to a discounting agreement. See the mortgage charge document for full details. Fully Satisfied |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (16 pages) |
---|---|
29 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
30 December 2016 | Full accounts made up to 31 December 2015 (24 pages) |
30 November 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
22 July 2016 | Appointment of John George Morikis as a director on 9 May 2016 (2 pages) |
22 July 2016 | Termination of appointment of Christopher Michael Connor as a director on 9 May 2016 (1 page) |
21 July 2016 | Termination of appointment of Paul Barrow as a director on 9 May 2016 (1 page) |
21 July 2016 | Appointment of Steven James Geary as a director on 9 May 2016 (2 pages) |
9 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
4 June 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
9 March 2015 | Statement of capital on 9 March 2015
|
9 March 2015 | Resolutions
|
9 March 2015 | Solvency Statement dated 20/02/15 (2 pages) |
9 March 2015 | Statement by Directors (2 pages) |
9 March 2015 | Statement of capital on 9 March 2015
|
10 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
16 September 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
4 June 2014 | Termination of appointment of Robert Mitchell as a director (1 page) |
4 June 2014 | Termination of appointment of Gary Thomas as a director (1 page) |
1 April 2014 | Termination of appointment of William Barclay as a director (1 page) |
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
20 September 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
2 July 2013 | Satisfaction of charge 9 in full (2 pages) |
2 July 2013 | Satisfaction of charge 2 in full (2 pages) |
27 December 2012 | Aud resignation (1 page) |
5 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
19 June 2012 | Appointment of Sean Hennessy as a director (2 pages) |
19 June 2012 | Appointment of Mr Christopher Michael Connor as a director (2 pages) |
18 June 2012 | Termination of appointment of Don Krabill as a director (1 page) |
18 June 2012 | Appointment of Mr Paul Barrow as a director (2 pages) |
18 June 2012 | Appointment of Howard Stephen Hargreaves as a secretary (1 page) |
18 June 2012 | Appointment of Mr Howard Stephen Hargreaves as a director (2 pages) |
18 June 2012 | Termination of appointment of Graham Wilkins as a secretary (1 page) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
26 October 2010 | Director's details changed for Gary Raymond Thomas on 1 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Don Krabill on 1 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Robert George Mitchell on 1 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Gary Raymond Thomas on 1 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Robert George Mitchell on 1 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr William Robert Barclay on 1 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Don Krabill on 1 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr William Robert Barclay on 1 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
22 October 2009 | Re section 519 (1 page) |
13 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (8 pages) |
10 September 2009 | Section 519 statement of circumstances (1 page) |
10 September 2009 | Auditor's resignation (1 page) |
1 July 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
7 April 2009 | Appointment terminated director graeme horner (1 page) |
9 January 2009 | Appointment terminated director harry werrell (1 page) |
23 October 2008 | Return made up to 14/09/08; no change of members (9 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (28 pages) |
20 October 2007 | Particulars of mortgage/charge (4 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (29 pages) |
26 September 2007 | Return made up to 14/09/07; full list of members (10 pages) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2006 | Particulars of mortgage/charge (5 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (29 pages) |
9 October 2006 | Return made up to 14/09/06; no change of members (9 pages) |
21 August 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (2 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (28 pages) |
12 October 2005 | Particulars of mortgage/charge (4 pages) |
22 September 2005 | Return made up to 14/09/05; no change of members (9 pages) |
21 July 2005 | Director's particulars changed (1 page) |
9 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (28 pages) |
29 September 2004 | Director resigned (1 page) |
22 September 2004 | Return made up to 14/09/04; full list of members (10 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Director's particulars changed (1 page) |
14 January 2004 | New director appointed (2 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | New director appointed (2 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
24 September 2003 | Return made up to 14/09/03; full list of members
|
25 April 2003 | Ad 08/04/03--------- £ si [email protected]=3481 £ ic 925000/928481 (2 pages) |
17 April 2003 | Resolutions
|
24 March 2003 | Auditor's resignation (1 page) |
23 September 2002 | Return made up to 14/09/02; full list of members (9 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Full accounts made up to 31 December 2001 (23 pages) |
18 December 2001 | Ad 15/11/01--------- £ si 912500@1=912500 £ ic 12500/925000 (2 pages) |
18 December 2001 | Particulars of contract relating to shares (4 pages) |
20 November 2001 | Resolutions
|
25 October 2001 | Full accounts made up to 31 December 2000 (23 pages) |
18 September 2001 | Return made up to 14/09/01; full list of members (8 pages) |
14 May 2001 | Secretary resigned (1 page) |
2 May 2001 | New secretary appointed (2 pages) |
3 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
8 January 2001 | Particulars of mortgage/charge (5 pages) |
9 December 2000 | Particulars of mortgage/charge (7 pages) |
23 November 2000 | Auditor's resignation (1 page) |
10 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
17 March 2000 | Full accounts made up to 31 December 1999 (20 pages) |
19 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
22 March 1999 | Full accounts made up to 31 December 1998 (15 pages) |
26 February 1999 | Company name changed flexeal LIMITED\certificate issued on 01/03/99 (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (21 pages) |
23 September 1998 | Return made up to 14/09/98; full list of members (6 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
7 January 1998 | Auditor's resignation (1 page) |
13 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
22 September 1997 | Return made up to 14/09/97; full list of members (6 pages) |
18 October 1996 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Return made up to 14/09/96; no change of members (4 pages) |
11 October 1996 | Director resigned (1 page) |
30 September 1996 | Company name changed hansil manufacturing LIMITED\certificate issued on 01/10/96 (2 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
5 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
3 January 1991 | Company name changed\certificate issued on 03/01/91 (2 pages) |
5 November 1990 | Memorandum and Articles of Association (5 pages) |
5 November 1990 | Resolutions
|
5 November 1990 | Resolutions
|
14 September 1990 | Incorporation (13 pages) |