Slough
Berkshire
SL1 4DX
Director Name | Mr Mark Richard Smiley |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2015(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | General Manager Uk & Roi |
Country of Residence | United Kingdom |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr Steven John Costello |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Director Name | Uzi Pffefer |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Israel |
Status | Resigned |
Appointed | 02 September 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 1997) |
Role | Consultant |
Correspondence Address | 42 Old Birmingham Road Lickey End Bromsgrove Worcestershire B60 1DE |
Secretary Name | Mr James Clark Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Old Birmingham Road Lickey End Bromsgrove Worcestershire B60 1DE |
Director Name | Yael Keren-Zvi |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 10 October 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 5 Hashmonaim Street Herzeliya Israel |
Director Name | Mr James Clark Anderson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Old Birmingham Road Lickey End Bromsgrove Worcestershire B60 1DE |
Secretary Name | Jacob Kupperwas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 October 2002) |
Role | Company Director |
Correspondence Address | 19 Hamelacha Street Rosh Haayin Israel 48091 |
Director Name | Mr David John Lane |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(7 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Highley Hall Croft Clifton Brighouse West Yorkshire HD6 4LL |
Director Name | Clive Edward Mears |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(8 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 March 2003) |
Role | Company Director |
Correspondence Address | 7 Hambrook Close Great Welnetham Bury St Edmunds Suffolk IP30 0UX |
Secretary Name | Stratton James Brock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 July 2007) |
Role | Company Director |
Correspondence Address | 7 Silverdale Croft Ecclesall Sheffield South Yorkshire S11 9JP |
Director Name | Stratton James Brock |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 December 2007) |
Role | Chartered Accountant |
Correspondence Address | 7 Silverdale Croft Ecclesall Sheffield South Yorkshire S11 9JP |
Director Name | Peter William Hallitt |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 October 2004) |
Role | Commercial Director |
Correspondence Address | 1 Gunthwaite Top Upper Denby West Yorkshire HD8 8UN |
Director Name | Mr Mark John Hicks |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Burleigh Way Crawley Down West Sussex RH10 4UA |
Secretary Name | Fred Hayhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acorn House 1 Edwin Way Stratton Strawless Norfolk NR10 5BF |
Director Name | Robert James Neale |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Lakeside Approach Barkston Ash Tadcaster North Yorkshire LS24 9PH |
Director Name | Mr John Mitchell Cowley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE |
Director Name | Mr Amit Kumar Sood |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 May 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE |
Director Name | Mr Matthew James Cogzell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(17 years after company formation) |
Appointment Duration | 9 months (resigned 01 June 2012) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 3 Europa View Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH |
Director Name | Ms Susan Stubbs |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2016) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE |
Director Name | Ms Erica Lynn Brennan |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 May 2018(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Stanley Works Israel LTD 99.90% Ordinary |
---|---|
1 at £1 | Sycamore LTD 0.10% Cumulative Preference |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
29 March 1996 | Delivered on: 2 April 1996 Satisfied on: 22 October 2010 Persons entitled: Fibi Bank (UK) PLC Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All goods chattels and other property and/or title or other documents relating to or representing the same which are now or hereafter either in the banks possession or warehoused or stored in the banks name.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 November 1994 | Delivered on: 30 November 1994 Satisfied on: 22 October 2010 Persons entitled: Fibi Bank (UK) Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company 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 |
7 March 2024 | Accounts for a dormant company made up to 31 December 2023 (3 pages) |
---|---|
23 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
16 August 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
17 June 2023 | Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on 17 June 2023 (1 page) |
17 November 2022 | Registered office address changed from 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE to 270 Bath Road Slough Berkshire SL1 4DX on 17 November 2022 (1 page) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
5 September 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
25 July 2022 | Director's details changed for Mr Mark Richard Smiley on 22 July 2022 (2 pages) |
25 July 2022 | Secretary's details changed for Steven John Costello on 22 July 2022 (1 page) |
25 July 2022 | Director's details changed for Mr Steven John Costello on 22 July 2022 (2 pages) |
1 March 2022 | Appointment of Mr Steven John Costello as a director on 1 March 2022 (2 pages) |
1 March 2022 | Termination of appointment of Erica Lynn Brennan as a director on 1 March 2022 (1 page) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
31 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
6 November 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
4 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
25 February 2020 | Director's details changed for Ms Erica Lynn Brennan on 25 February 2020 (2 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
2 September 2019 | Confirmation statement made on 18 August 2019 with updates (4 pages) |
7 September 2018 | Confirmation statement made on 18 August 2018 with updates (4 pages) |
8 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
9 May 2018 | Appointment of Ms Erica Brennan as a director on 9 May 2018 (2 pages) |
9 May 2018 | Termination of appointment of Amit Kumar Sood as a director on 9 May 2018 (1 page) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 September 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
3 September 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
10 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
10 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
21 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
16 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
22 October 2014 | Register(s) moved to registered office address 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE (1 page) |
22 October 2014 | Register(s) moved to registered office address 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE (1 page) |
15 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders (6 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
2 January 2014 | Termination of appointment of Fred Hayhurst as a secretary (1 page) |
2 January 2014 | Termination of appointment of Fred Hayhurst as a secretary (1 page) |
20 December 2013 | Appointment of Steven John Costello as a secretary (3 pages) |
20 December 2013 | Appointment of Steven John Costello as a secretary (3 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
27 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
15 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 September 2012 | Registered office address changed from 3 Europa View Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 3 Europa View Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH on 11 September 2012 (1 page) |
19 June 2012 | Appointment of Susan Stubbs as a director (3 pages) |
19 June 2012 | Termination of appointment of Matthew Cogzell as a director (2 pages) |
19 June 2012 | Termination of appointment of Matthew Cogzell as a director (2 pages) |
19 June 2012 | Appointment of Susan Stubbs as a director (3 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 September 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
14 September 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
8 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (15 pages) |
8 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (15 pages) |
25 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 October 2010 | Register inspection address has been changed (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register inspection address has been changed (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
9 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (15 pages) |
9 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (15 pages) |
17 August 2010 | Appointment of Mr Amit Kumar Sood as a director (3 pages) |
17 August 2010 | Appointment of John Mitchell Cowley as a director (3 pages) |
17 August 2010 | Appointment of Mr Amit Kumar Sood as a director (3 pages) |
17 August 2010 | Appointment of John Mitchell Cowley as a director (3 pages) |
30 July 2010 | Termination of appointment of Robert Neale as a director (2 pages) |
30 July 2010 | Termination of appointment of Robert Neale as a director (2 pages) |
29 July 2010 | Termination of appointment of Mark Hicks as a director (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 July 2010 | Termination of appointment of Mark Hicks as a director (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
20 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
2 June 2008 | Secretary's change of particulars / fred hayhurst / 01/05/2008 (1 page) |
2 June 2008 | Secretary's change of particulars / fred hayhurst / 01/05/2008 (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
23 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
23 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
23 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
23 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Secretary resigned (1 page) |
6 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
24 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
24 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
12 September 2005 | Return made up to 18/08/05; full list of members (5 pages) |
12 September 2005 | Return made up to 18/08/05; full list of members (5 pages) |
27 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
27 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
25 May 2005 | Full accounts made up to 31 December 2003 (11 pages) |
25 May 2005 | Full accounts made up to 31 December 2003 (11 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: woodside, woodside lane, sheffield, south yorkshire S3 9PD (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: woodside, woodside lane, sheffield, south yorkshire S3 9PD (1 page) |
23 March 2005 | Full accounts made up to 31 December 2002 (14 pages) |
23 March 2005 | Full accounts made up to 31 December 2002 (14 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
15 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
15 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
17 September 2004 | Return made up to 18/08/04; full list of members (5 pages) |
17 September 2004 | Return made up to 18/08/04; full list of members (5 pages) |
14 November 2003 | Full accounts made up to 31 December 2001 (14 pages) |
14 November 2003 | Full accounts made up to 31 December 2001 (14 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 September 2003 | Return made up to 18/08/03; full list of members (5 pages) |
3 September 2003 | Return made up to 18/08/03; full list of members (5 pages) |
6 August 2003 | Location of register of members (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 2-3 church square, oldbury, west midlands, B69 4DX (1 page) |
6 August 2003 | Location of register of members (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 2-3 church square, oldbury, west midlands, B69 4DX (1 page) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | New director appointed (2 pages) |
11 December 2002 | Secretary resigned;director resigned (1 page) |
11 December 2002 | Secretary resigned;director resigned (1 page) |
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Return made up to 18/08/02; full list of members
|
25 November 2002 | Return made up to 18/08/02; full list of members
|
25 November 2002 | New secretary appointed (2 pages) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 September 2001 | Return made up to 18/08/01; no change of members (6 pages) |
3 September 2001 | Return made up to 18/08/01; no change of members (6 pages) |
12 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
12 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
21 August 2000 | Return made up to 18/08/00; no change of members (6 pages) |
21 August 2000 | Return made up to 18/08/00; no change of members (6 pages) |
17 December 1999 | Full accounts made up to 31 December 1998 (17 pages) |
17 December 1999 | Full accounts made up to 31 December 1998 (17 pages) |
16 September 1999 | Return made up to 18/08/99; full list of members (6 pages) |
16 September 1999 | Return made up to 18/08/99; full list of members (6 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
14 September 1998 | Return made up to 18/08/98; no change of members
|
14 September 1998 | Return made up to 18/08/98; no change of members
|
5 December 1997 | Auditor's resignation (1 page) |
5 December 1997 | Auditor's resignation (1 page) |
22 October 1997 | Return made up to 18/08/97; full list of members
|
22 October 1997 | Return made up to 18/08/97; full list of members
|
4 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | Secretary resigned (1 page) |
9 July 1997 | Memorandum and Articles of Association (5 pages) |
9 July 1997 | Memorandum and Articles of Association (5 pages) |
9 July 1997 | Company name changed sycamore (uk) LIMITED\certificate issued on 10/07/97 (2 pages) |
9 July 1997 | Company name changed sycamore (uk) LIMITED\certificate issued on 10/07/97 (2 pages) |
9 July 1997 | Ad 23/06/97--------- £ si 848@1=848 £ ic 152/1000 (2 pages) |
9 July 1997 | Ad 23/06/97--------- £ si 848@1=848 £ ic 152/1000 (2 pages) |
8 July 1997 | Ad 30/06/97--------- £ si 150@1=150 £ ic 2/152 (2 pages) |
8 July 1997 | Ad 30/06/97--------- £ si 150@1=150 £ ic 2/152 (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Memorandum and Articles of Association (18 pages) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Memorandum and Articles of Association (18 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
30 June 1997 | Declaration of assistance for shares acquisition (2 pages) |
30 June 1997 | Resolutions
|
30 June 1997 | £ nc 1000/100000 22/06/97 (4 pages) |
30 June 1997 | Declaration of assistance for shares acquisition (2 pages) |
30 June 1997 | Resolutions
|
30 June 1997 | Memorandum and Articles of Association (18 pages) |
30 June 1997 | Declaration of assistance for shares acquisition (4 pages) |
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
30 June 1997 | Memorandum and Articles of Association (18 pages) |
30 June 1997 | Resolutions
|
30 June 1997 | Declaration of assistance for shares acquisition (4 pages) |
30 June 1997 | £ nc 1000/100000 22/06/97 (4 pages) |
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
18 December 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
18 December 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 August 1996 | Return made up to 18/08/96; no change of members (4 pages) |
21 August 1996 | Return made up to 18/08/96; no change of members (4 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1995 | Return made up to 18/08/95; full list of members (6 pages) |
18 October 1995 | Return made up to 18/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
18 August 1994 | Incorporation (15 pages) |
18 August 1994 | Incorporation (15 pages) |