Menston
Ilkley
West Yorkshire
LS29 6BB
Director Name | Mr Andrew Philip Betts |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2004(9 years, 3 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Grange Cottage Church Street Wales Sheffield S26 5LQ |
Director Name | Mr Rolando Paolone |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 13 January 2021(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD |
Director Name | Mr Emanuele Giorgiutti |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 13 January 2021(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD |
Secretary Name | John Ould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 47 Newfield Crescent Dore Sheffield S17 3DE |
Director Name | June-Min Park |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 03 April 1995(4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 505-21-Dong Shinbanpo Apt. 2-9 Banpo-Dong Seocho-Ku Seoul 137040 |
Director Name | John Ould |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 1998) |
Role | Secretary |
Correspondence Address | 47 Newfield Crescent Dore Sheffield S17 3DE |
Director Name | Maurice Brookes |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 September 1999) |
Role | Company Director |
Correspondence Address | 64 Hamilton Terrace London NW8 9UJ |
Director Name | Robin Wilson Hunter |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 46 Town Street Lound Retford Nottinghamshire DN22 8RJ |
Director Name | Anthony Gordon Kitchen |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(9 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1996) |
Role | Managing Director |
Correspondence Address | 5 Cardwell Avenue Meadowvale Sheffield South Yorkshire S13 7XB |
Director Name | Prof Sir Graeme John Davies |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 May 2000) |
Role | Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | Principals Office The University Glasgow G12 8QG Scotland |
Director Name | Peter John Newman |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | 1 Riverside Crescent Bakewell Derbyshire DE45 1HF |
Director Name | Kevin Musgrove |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Walker Close Grenoside Sheffield S35 8SA |
Secretary Name | Mr Richard Andrew Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Butten Meadow Austerfield Doncaster South Yorkshire DN10 6SQ |
Director Name | Kwang-Sik Lee |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 21 September 1999(4 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | 892 Daechi 4 Dong Kangnam-Gu Seoul 135-284 Foreign |
Director Name | Mr Richard Andrew Byrne |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Butten Meadow Austerfield Doncaster South Yorkshire DN10 6SQ |
Director Name | Giorgio Facchini |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 May 2000(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 June 2002) |
Role | Finance Director |
Correspondence Address | 19b/Int.2 Via Adria Padova Italy |
Director Name | Dr Carlo Di Paolo |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 May 2000(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 December 2003) |
Role | Engineer E V P |
Correspondence Address | Via Dei Lecci M 24 Campoformido 33030 Italy |
Secretary Name | Giorgio Facchini |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 26 May 2000(5 years, 5 months after company formation) |
Appointment Duration | 3 weeks (resigned 16 June 2000) |
Role | Finance Director |
Correspondence Address | 19b/Int.2 Via Adria Padova Italy |
Director Name | Richard Steadman Hydes |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(5 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | Camms House 64 Church Street Eckington Sheffield S31 9BH |
Director Name | Peter Kobayashi |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(6 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 March 2004) |
Role | Company Director |
Correspondence Address | Rivington House 1 Evans Close, Bradwell Hope Valley Derbyshire S33 9GD |
Director Name | Mr John Graham Lester |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(6 years after company formation) |
Appointment Duration | 3 years (resigned 16 December 2003) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Manston Way Gateford Chase Worksop S81 7NX |
Director Name | Andrew Philip Betts |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(6 years after company formation) |
Appointment Duration | 3 years (resigned 16 December 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Manor Close Todwick Sheffield South Yorkshire S26 1HP |
Director Name | Marco Bossi |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 July 2002(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 2003) |
Role | HR Manager |
Correspondence Address | Conegliano Veneto Via Xxsettembre N 60 Treviso Italy |
Director Name | Roberto Borsi |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 December 2003(9 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 September 2008) |
Role | Manager |
Correspondence Address | Via Lauzacco 9 Pavia Di Udine 33050 Italy |
Director Name | Dario Fabro |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 December 2003(9 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 September 2008) |
Role | Executive Vice President Membe |
Correspondence Address | Via San Rocco 21 Lauzzana Colloredo Di Monte Albano Udine Italy |
Director Name | Mr John Graham Lester |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2013) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 24 Manston Way Gateford Chase Worksop S81 7NX |
Director Name | Andrew Philip Orme |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 June 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kings Coppice Dore Sheffield South Yorkshire S17 3RZ |
Director Name | Andrea Carboni |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 April 2008(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 June 2013) |
Role | Engineer |
Country of Residence | Italy |
Correspondence Address | Via Mose Bianchi 95 Milano 20149 Italy |
Director Name | Mr Timothy Andrew Christian |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(16 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2015) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 722 Prince Of Wales Road Sheffield South Yorkshire S9 4EU |
Director Name | Jacob Allen |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2015(20 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 November 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 722 Prince Of Wales Road Sheffield South Yorkshire S9 4EU |
Director Name | Mr Julian William Thomas Eglinton |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(24 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 25 June 2019) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(5 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 November 2000) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | danieli.com |
---|---|
Email address | [email protected] |
Registered Address | 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
12.5m at £1 | Industrielle Beteiligung Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,474,980 |
Gross Profit | £4,079,024 |
Net Worth | £8,239,827 |
Cash | £7,909,247 |
Current Liabilities | £6,407,861 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
20 September 2019 | Delivered on: 27 September 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 4 ignite, magna way, rotherham, S60 1FD. Title number SYK555344. Outstanding |
---|---|
6 February 2013 | Delivered on: 15 February 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 December 2002 | Delivered on: 10 December 2002 Persons entitled: West Yorkshire Metropolitan Ambulance Service National Health Service Classification: Deposit deed Secured details: £20,500 plus vat due or to become due from the company to the chargee. Particulars: The sum of £20,500 plus vat held in the company's deposit account with the bank of scotland PLC. Outstanding |
3 October 2002 | Delivered on: 24 October 2002 Persons entitled: Westbury Properties Limited Classification: Rent deposit deed Secured details: £70,740.00 and all other sums due from the company to the chargee. Particulars: Ground floor,unit a,meadowcourt iii,hayland st,sheffield. Outstanding |
4 April 2002 | Delivered on: 15 April 2002 Satisfied on: 22 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation no 91021275 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
4 September 1995 | Delivered on: 8 September 1995 Satisfied on: 22 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £1,250,000 credited to account number/designation 10036265 with the bank and any addition to that deposit and any deposit from time to time of the company with the bank of any other currency description designation or numbering which derives in whole or in part from or out of such initial deposit or any part of it. Fully Satisfied |
4 September 1995 | Delivered on: 6 September 1995 Satisfied on: 21 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 |
28 January 2021 | Appointment of Mr Emanuele Giorgiutti as a director on 13 January 2021 (2 pages) |
---|---|
28 January 2021 | Appointment of Mr Rolando Paolone as a director on 13 January 2021 (2 pages) |
15 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
8 October 2020 | Termination of appointment of Georgios Ximeris as a director on 30 September 2020 (1 page) |
25 September 2020 | Full accounts made up to 30 June 2020 (36 pages) |
8 January 2020 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
27 September 2019 | Registration of charge 029973330007, created on 20 September 2019 (33 pages) |
18 September 2019 | Full accounts made up to 30 June 2019 (38 pages) |
3 July 2019 | Termination of appointment of Julian William Thomas Eglinton as a director on 25 June 2019 (1 page) |
20 June 2019 | Appointment of Mr Julian William Thomas Eglinton as a director on 1 June 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
14 September 2018 | Full accounts made up to 30 June 2018 (38 pages) |
17 January 2018 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
18 September 2017 | Full accounts made up to 30 June 2017 (38 pages) |
18 September 2017 | Full accounts made up to 30 June 2017 (38 pages) |
13 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
13 September 2016 | Full accounts made up to 30 June 2016 (36 pages) |
13 September 2016 | Full accounts made up to 30 June 2016 (36 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (29 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (29 pages) |
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Secretary's details changed for Mr Philip John Jordan on 16 June 2015 (1 page) |
4 December 2015 | Secretary's details changed for Mr Philip John Jordan on 16 June 2015 (1 page) |
2 December 2015 | Registered office address changed from 722 Prince of Wales Road Sheffield South Yorkshire S9 4EU to 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD on 2 December 2015 (2 pages) |
2 December 2015 | Registered office address changed from 722 Prince of Wales Road Sheffield South Yorkshire S9 4EU to 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD on 2 December 2015 (2 pages) |
16 November 2015 | Termination of appointment of Jacob Allen as a director on 16 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Jacob Allen as a director on 16 November 2015 (1 page) |
8 July 2015 | Appointment of Jacob Allen as a director on 24 June 2015 (3 pages) |
8 July 2015 | Termination of appointment of Timothy Andrew Christian as a director on 30 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of Timothy Andrew Christian as a director on 30 June 2015 (2 pages) |
8 July 2015 | Appointment of Jacob Allen as a director on 24 June 2015 (3 pages) |
23 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
24 September 2014 | Full accounts made up to 30 June 2014 (30 pages) |
24 September 2014 | Full accounts made up to 30 June 2014 (30 pages) |
11 March 2014 | Auditor's resignation (1 page) |
11 March 2014 | Auditor's resignation (1 page) |
20 December 2013 | Full accounts made up to 30 June 2013 (33 pages) |
20 December 2013 | Full accounts made up to 30 June 2013 (33 pages) |
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
25 July 2013 | Appointment of Georgios Ximeris as a director (4 pages) |
25 July 2013 | Appointment of Georgios Ximeris as a director (4 pages) |
19 July 2013 | Termination of appointment of Andrea Carboni as a director (2 pages) |
19 July 2013 | Termination of appointment of Andrew Orme as a director (2 pages) |
19 July 2013 | Termination of appointment of Andrew Orme as a director (2 pages) |
19 July 2013 | Termination of appointment of Andrea Carboni as a director (2 pages) |
24 June 2013 | Termination of appointment of John Lester as a director (2 pages) |
24 June 2013 | Termination of appointment of John Lester as a director (2 pages) |
7 March 2013 | Full accounts made up to 30 June 2012 (31 pages) |
7 March 2013 | Full accounts made up to 30 June 2012 (31 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (8 pages) |
12 December 2012 | Director's details changed for Andrew Philip Betts on 24 November 2010 (3 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (8 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (8 pages) |
12 December 2012 | Director's details changed for Andrew Philip Betts on 24 November 2010 (3 pages) |
13 March 2012 | Statement of capital following an allotment of shares on 21 February 2012
|
13 March 2012 | Statement of capital following an allotment of shares on 21 February 2012
|
6 March 2012 | Full accounts made up to 30 June 2011 (27 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (27 pages) |
2 February 2012 | Appointment of Mr Timothy Andrew Christian as a director (3 pages) |
2 February 2012 | Appointment of Mr Timothy Andrew Christian as a director (3 pages) |
9 January 2012 | Annual return made up to 1 December 2011 (17 pages) |
9 January 2012 | Annual return made up to 1 December 2011 (17 pages) |
9 January 2012 | Annual return made up to 1 December 2011 (17 pages) |
5 July 2011 | Termination of appointment of Carlo Piemonte as a director (2 pages) |
5 July 2011 | Termination of appointment of Carlo Piemonte as a director (2 pages) |
4 July 2011 | Company name changed danieli davy distington LIMITED\certificate issued on 04/07/11
|
4 July 2011 | Change of name notice (2 pages) |
4 July 2011 | Change of name notice (2 pages) |
4 July 2011 | Company name changed danieli davy distington LIMITED\certificate issued on 04/07/11
|
10 March 2011 | Solvency statement dated 02/02/11 (1 page) |
10 March 2011 | Resolutions
|
10 March 2011 | Statement of capital on 10 March 2011
|
10 March 2011 | Resolutions
|
10 March 2011 | Statement by directors (1 page) |
10 March 2011 | Statement of capital on 10 March 2011
|
10 March 2011 | Solvency statement dated 02/02/11 (1 page) |
10 March 2011 | Statement by directors (1 page) |
10 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (17 pages) |
10 January 2011 | Full accounts made up to 30 June 2010 (23 pages) |
10 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (17 pages) |
10 January 2011 | Full accounts made up to 30 June 2010 (23 pages) |
10 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (17 pages) |
12 December 2009 | Full accounts made up to 30 June 2009 (21 pages) |
12 December 2009 | Full accounts made up to 30 June 2009 (21 pages) |
3 December 2009 | Director's details changed for Andrea Carboni on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Andrew Philip Orme on 1 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for John Graham Lester on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Andrew Philip Orme on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for John Graham Lester on 1 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Doctor Carlo Piemonte on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Andrea Carboni on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Andrea Carboni on 1 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Doctor Carlo Piemonte on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Andrew Philip Betts on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Andrew Philip Betts on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Andrew Philip Betts on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for John Graham Lester on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Doctor Carlo Piemonte on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Andrew Philip Orme on 1 October 2009 (2 pages) |
31 March 2009 | Full accounts made up to 30 June 2008 (22 pages) |
31 March 2009 | Full accounts made up to 30 June 2008 (22 pages) |
22 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
8 October 2008 | Director appointed doctor carlo piemonte (2 pages) |
8 October 2008 | Director appointed doctor carlo piemonte (2 pages) |
3 October 2008 | Appointment terminated director dario fabro (1 page) |
3 October 2008 | Appointment terminated director dario fabro (1 page) |
9 September 2008 | Appointment terminated director roberto borsi (1 page) |
9 September 2008 | Appointment terminated director roberto borsi (1 page) |
30 May 2008 | Director appointed andrea carboni (2 pages) |
30 May 2008 | Director appointed andrea carboni (2 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from meadow court 2 hayland street sheffield south yorkshire S9 1BY (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from meadow court 2 hayland street sheffield south yorkshire S9 1BY (1 page) |
4 February 2008 | Full accounts made up to 30 June 2007 (22 pages) |
4 February 2008 | Full accounts made up to 30 June 2007 (22 pages) |
6 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
6 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
11 August 2007 | Ad 29/06/07--------- £ si 7499999@1=7499999 £ ic 8500001/16000000 (2 pages) |
11 August 2007 | Ad 29/06/07--------- £ si 7499999@1=7499999 £ ic 8500001/16000000 (2 pages) |
14 June 2007 | Nc inc already adjusted 21/05/07 (2 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | Nc inc already adjusted 21/05/07 (2 pages) |
14 June 2007 | Resolutions
|
18 April 2007 | Full accounts made up to 30 June 2006 (22 pages) |
18 April 2007 | Full accounts made up to 30 June 2006 (22 pages) |
10 January 2007 | Return made up to 01/12/06; full list of members (8 pages) |
10 January 2007 | Return made up to 01/12/06; full list of members (8 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Ad 17/05/06--------- £ si 6557498@1=6557498 £ ic 1942503/8500001 (2 pages) |
12 July 2006 | Nc inc already adjusted 17/05/06 (1 page) |
12 July 2006 | Resolutions
|
12 July 2006 | Ad 17/05/06--------- £ si 6557498@1=6557498 £ ic 1942503/8500001 (2 pages) |
12 July 2006 | Nc inc already adjusted 17/05/06 (1 page) |
3 April 2006 | Full accounts made up to 30 June 2005 (27 pages) |
3 April 2006 | Full accounts made up to 30 June 2005 (27 pages) |
12 December 2005 | Return made up to 01/12/05; full list of members
|
12 December 2005 | Return made up to 01/12/05; full list of members
|
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 December 2004 | Return made up to 01/12/04; full list of members (8 pages) |
8 December 2004 | Return made up to 01/12/04; full list of members (8 pages) |
8 December 2004 | Full accounts made up to 30 June 2004 (23 pages) |
8 December 2004 | Full accounts made up to 30 June 2004 (23 pages) |
3 April 2004 | Full accounts made up to 30 June 2003 (24 pages) |
3 April 2004 | Full accounts made up to 30 June 2003 (24 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | New director appointed (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
11 December 2003 | Return made up to 01/12/03; full list of members
|
11 December 2003 | Return made up to 01/12/03; full list of members
|
4 March 2003 | Auditor's resignation (1 page) |
4 March 2003 | Auditor's resignation (1 page) |
18 December 2002 | Full accounts made up to 30 June 2002 (20 pages) |
18 December 2002 | Full accounts made up to 30 June 2002 (20 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Return made up to 01/12/02; full list of members
|
6 December 2002 | Return made up to 01/12/02; full list of members
|
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: distington house 26 atlas way sheffield south yorkshire S4 7QQ (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: distington house 26 atlas way sheffield south yorkshire S4 7QQ (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
15 April 2002 | Particulars of mortgage/charge (3 pages) |
15 April 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Full accounts made up to 30 June 2001 (20 pages) |
22 January 2002 | Full accounts made up to 30 June 2001 (20 pages) |
10 December 2001 | Return made up to 01/12/01; full list of members (7 pages) |
10 December 2001 | Return made up to 01/12/01; full list of members (7 pages) |
29 January 2001 | Return made up to 01/12/00; full list of members
|
29 January 2001 | Return made up to 01/12/00; full list of members
|
27 December 2000 | Registered office changed on 27/12/00 from: ward hadaway solicitors sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: ward hadaway solicitors sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | New director appointed (2 pages) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: distington house 26 atlas way sheffield south yorkshire S4 7QQ (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: distington house 26 atlas way sheffield south yorkshire S4 7QQ (1 page) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Secretary resigned (1 page) |
4 October 2000 | Full accounts made up to 30 June 2000 (21 pages) |
4 October 2000 | Full accounts made up to 30 June 2000 (21 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
7 August 2000 | Resolutions
|
7 August 2000 | Company name changed davy distington LIMITED\certificate issued on 08/08/00 (2 pages) |
7 August 2000 | Resolutions
|
7 August 2000 | Company name changed davy distington LIMITED\certificate issued on 08/08/00 (2 pages) |
27 June 2000 | Location of register of members (1 page) |
27 June 2000 | Location of register of members (1 page) |
27 June 2000 | Location of debenture register (1 page) |
27 June 2000 | Location of debenture register (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
11 May 2000 | Auditor's resignation (2 pages) |
11 May 2000 | Auditor's resignation (2 pages) |
22 April 2000 | Secretary resigned;director resigned (1 page) |
22 April 2000 | Secretary resigned;director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
8 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
8 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
19 November 1999 | Auditor's resignation (1 page) |
19 November 1999 | Auditor's resignation (1 page) |
5 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
5 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
27 October 1999 | Resolutions
|
27 October 1999 | Resolutions
|
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
7 December 1998 | Return made up to 01/12/98; full list of members
|
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Return made up to 01/12/98; full list of members
|
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
16 April 1998 | Full accounts made up to 31 December 1997 (19 pages) |
16 April 1998 | Full accounts made up to 31 December 1997 (19 pages) |
10 December 1997 | Return made up to 01/12/97; no change of members
|
10 December 1997 | Return made up to 01/12/97; no change of members
|
7 October 1997 | Full accounts made up to 28 December 1996 (18 pages) |
7 October 1997 | Full accounts made up to 28 December 1996 (18 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
9 December 1996 | Return made up to 01/12/96; no change of members (6 pages) |
9 December 1996 | Return made up to 01/12/96; no change of members (6 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: prince of wales road sheffield S9 4EX (1 page) |
11 September 1996 | Registered office changed on 11/09/96 from: prince of wales road sheffield S9 4EX (1 page) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | Director resigned (1 page) |
16 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
16 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
15 December 1995 | Return made up to 01/12/95; full list of members (8 pages) |
15 December 1995 | Return made up to 01/12/95; full list of members (8 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | Director resigned;new director appointed (2 pages) |
25 October 1995 | Director resigned;new director appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |
25 May 1995 | Accounting reference date notified as 31/12 (1 page) |
25 May 1995 | Accounting reference date notified as 31/12 (1 page) |
25 May 1995 | Nc inc already adjusted 27/02/95 (1 page) |
25 May 1995 | Resolutions
|
25 May 1995 | Resolutions
|
25 May 1995 | Nc inc already adjusted 27/02/95 (1 page) |
25 May 1995 | Resolutions
|
25 May 1995 | Resolutions
|
24 April 1995 | Ad 03/04/95--------- £ si 1942502@1=1942502 £ ic 1/1942503 (2 pages) |
24 April 1995 | Ad 03/04/95--------- £ si 1942502@1=1942502 £ ic 1/1942503 (2 pages) |
9 April 1995 | Resolutions
|
9 April 1995 | Resolutions
|
9 April 1995 | Resolutions
|
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | Resolutions
|
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | Memorandum and Articles of Association (10 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | Memorandum and Articles of Association (10 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | New director appointed (2 pages) |
20 January 1995 | Company name changed\certificate issued on 20/01/95 (2 pages) |
20 January 1995 | Company name changed\certificate issued on 20/01/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
1 December 1994 | Incorporation (8 pages) |
1 December 1994 | Incorporation (8 pages) |