Tong
Bradford
BD4 0SG
Director Name | Mr Michael Joseph Scheske |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 January 2019(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 800-A Beaty Street Davidson North Carolina United States |
Director Name | Jaques Andre Rene Lepage |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 May 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 August 1996) |
Role | Chairman |
Correspondence Address | 53 Linden Gardens London W1 |
Secretary Name | Mr Richard Nelson White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 March 2002) |
Role | Company Director |
Correspondence Address | South Fields Paddock Hill Mobberley Knutsford Cheshire WA16 7DB |
Director Name | Helen Wright Cornell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 1996(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 28 August 2000) |
Role | Secretary Gardner Denver Inc |
Country of Residence | United States |
Correspondence Address | 205 South 16th Street Quincy Illinois 62301 United States |
Director Name | Charles Alexander Howden |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 July 2003) |
Role | Uk Manager |
Correspondence Address | 47 The Circuit Alderley Edge Cheshire SK9 7LS |
Director Name | Tracy D Pagliara |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2000(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 25 August 2008) |
Role | Attorney |
Correspondence Address | 2722 Wild Horse Quincy Adams Illinois 62301 United States |
Director Name | Ross Joseph Centanni |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2001(6 years, 4 months after company formation) |
Appointment Duration | 3 weeks (resigned 24 September 2001) |
Role | Ceo Gardner Denver Inc |
Correspondence Address | 2910 Curved Creek Road Quincy Illinois 62301 United States |
Secretary Name | Mr Jonathan Peter Warr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(6 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Evesham Road Cheltenham Gloucestershire GL52 2AB Wales |
Director Name | Mr John Anthony Cahill |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Painswick View Back Edge Lane Edge Stroud Gloucestershire GL6 6PE Wales |
Director Name | Mr Jonathan Peter Warr |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Evesham Road Cheltenham Gloucestershire GL52 2AB Wales |
Director Name | Andrew Michael Pritchard |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 November 2011) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mellor Drive Walkden Manchester Greater Manchester M28 7TU |
Director Name | Mr Christopher Paul Barker |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lowe Lane Alveley Bridgnorth Shropshire WV15 6HX |
Director Name | Helen Wright Cornell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2004(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 2010) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 205 South 16th Street Quincy Illinois 62301 United States |
Director Name | Mr Jeremy Steele |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 2008(13 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 02 September 2009) |
Role | Attorney |
Correspondence Address | 1528 Breckenridge Drive Quincy Illinois 62305 |
Secretary Name | Mr Mark Elliott Grummett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(13 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 13 March 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Lowther Drive Garforth Leeds West Yorkshire LS25 1EW |
Director Name | Mr Brent Andrew Walters |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 2009(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 August 2013) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1800 Gardner Expressway Quincy Illinois 62305 |
Director Name | Mr Michael Meyer Larsen |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 November 2010(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 August 2013) |
Role | Vice President And Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1800 Gardner Expressway Quincy Il 62305 United States |
Director Name | Mr Bradley Lauren Wideman |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2012(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2013) |
Role | Senior Counsel And Assistant Secretary |
Country of Residence | United States |
Correspondence Address | 1500 Liberty Ridge Dr Ste 3000 Wayne Pa 19087 Pa 19087 United States |
Director Name | Mr Michael James McGrath |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2012(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 August 2014) |
Role | Treasurer And Vp-Tax |
Country of Residence | United States |
Correspondence Address | 1500 Liberty Ridge Dr Ste 3000 Wayne Pa 19087 Pa 19087 United States |
Director Name | Mr David Jacob Antoniuk |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2013(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2014) |
Role | Vice President And Corporate Controller |
Country of Residence | United States |
Correspondence Address | 1500 Liberty Ridge Drive Suite 3000 Wayne Pa 19087 United States |
Director Name | Mr Mark Robert Sweeney |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2014(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 January 2019) |
Role | Vice President And Corporate Controller |
Country of Residence | United States |
Correspondence Address | C/O Gardner Denver International Ltd Springmill St Bradford West Yorkshire BD5 7HW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | compair.com |
---|---|
Email address | [email protected] |
Telephone | 01527 838200 |
Telephone region | Redditch |
Registered Address | Gardner Denver Ltd Cross Lane Tong Bradford BD4 0SG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1k at £1 | Gardner Denver International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £141,449,000 |
Gross Profit | £54,584,000 |
Net Worth | -£46,695,000 |
Cash | £132,000 |
Current Liabilities | £63,136,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
19 August 2009 | Delivered on: 25 August 2009 Persons entitled: Monticello (Windsor) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A rent deposit of £5,601.00. Outstanding |
---|---|
28 August 2002 | Delivered on: 2 September 2002 Satisfied on: 25 January 2008 Persons entitled: Worcester (No.1) Limited and Worcester (No.2) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: Its interest in the account by way of first fixed charge. See the mortgage charge document for full details. Fully Satisfied |
16 December 2020 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (26 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with updates (5 pages) |
8 April 2019 | Resolutions
|
5 April 2019 | Statement of capital following an allotment of shares on 27 March 2019
|
6 February 2019 | Appointment of Mr Michael Joseph Scheske as a director on 21 January 2019 (2 pages) |
6 February 2019 | Termination of appointment of Mark Robert Sweeney as a director on 21 January 2019 (1 page) |
27 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
20 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
9 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
29 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
10 September 2014 | Termination of appointment of Christopher Paul Barker as a director on 29 August 2014 (1 page) |
10 September 2014 | Appointment of Mr Andrew Roger Schiesl as a director on 28 August 2014 (2 pages) |
10 September 2014 | Termination of appointment of Michael James Mcgrath as a director on 29 August 2014 (1 page) |
10 September 2014 | Termination of appointment of David Jacob Antoniuk as a director on 29 August 2014 (1 page) |
10 September 2014 | Appointment of Mr Mark Robert Sweeney as a director on 28 August 2014 (2 pages) |
10 September 2014 | Appointment of Mr Andrew Roger Schiesl as a director on 28 August 2014 (2 pages) |
10 September 2014 | Termination of appointment of Christopher Paul Barker as a director on 29 August 2014 (1 page) |
10 September 2014 | Termination of appointment of David Jacob Antoniuk as a director on 29 August 2014 (1 page) |
10 September 2014 | Appointment of Mr Mark Robert Sweeney as a director on 28 August 2014 (2 pages) |
10 September 2014 | Termination of appointment of Michael James Mcgrath as a director on 29 August 2014 (1 page) |
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
9 April 2014 | Auditor's resignation (1 page) |
9 April 2014 | Auditor's resignation (1 page) |
5 November 2013 | Auditor's resignation (1 page) |
5 November 2013 | Auditor's resignation (1 page) |
18 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
30 August 2013 | Termination of appointment of Michael Larsen as a director (1 page) |
30 August 2013 | Termination of appointment of Brent Walters as a director (1 page) |
30 August 2013 | Termination of appointment of Brent Walters as a director (1 page) |
30 August 2013 | Termination of appointment of Michael Larsen as a director (1 page) |
27 June 2013 | Appointment of Mr David Jacob Antoniuk as a director (2 pages) |
27 June 2013 | Appointment of Mr David Jacob Antoniuk as a director (2 pages) |
4 June 2013 | Termination of appointment of Bradley Wideman as a director (1 page) |
4 June 2013 | Termination of appointment of Bradley Wideman as a director (1 page) |
25 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (8 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
25 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (8 pages) |
13 April 2012 | Appointment of Mr Bradley Lauren Wideman as a director (2 pages) |
13 April 2012 | Appointment of Mr Michael James Mcgrath as a director (2 pages) |
13 April 2012 | Appointment of Mr Michael James Mcgrath as a director (2 pages) |
13 April 2012 | Appointment of Mr Bradley Lauren Wideman as a director (2 pages) |
15 November 2011 | Termination of appointment of Andrew Pritchard as a director (1 page) |
15 November 2011 | Termination of appointment of Andrew Pritchard as a director (1 page) |
14 October 2011 | Full accounts made up to 31 December 2010 (28 pages) |
14 October 2011 | Full accounts made up to 31 December 2010 (28 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
4 November 2010 | Appointment of Mr Michael Meyer Larsen as a director (2 pages) |
4 November 2010 | Termination of appointment of Helen Cornell as a director (1 page) |
4 November 2010 | Appointment of Mr Michael Meyer Larsen as a director (2 pages) |
4 November 2010 | Termination of appointment of Helen Cornell as a director (1 page) |
21 October 2010 | Full accounts made up to 31 December 2009 (29 pages) |
21 October 2010 | Full accounts made up to 31 December 2009 (29 pages) |
21 June 2010 | Termination of appointment of Jonathan Warr as a director (1 page) |
21 June 2010 | Termination of appointment of Jonathan Warr as a director (1 page) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for Andrew Michael Pritchard on 19 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Andrew Michael Pritchard on 19 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Christopher Paul Barker on 19 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Christopher Paul Barker on 19 April 2010 (2 pages) |
4 September 2009 | Director appointed mr brent andrew walters (1 page) |
4 September 2009 | Director appointed mr brent andrew walters (1 page) |
3 September 2009 | Appointment terminated director jeremy steele (1 page) |
3 September 2009 | Appointment terminated director jeremy steele (1 page) |
1 September 2009 | Full accounts made up to 31 December 2008 (37 pages) |
1 September 2009 | Full accounts made up to 31 December 2008 (37 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
1 April 2009 | Appointment terminated secretary jonathan warr (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from chequers bridge lower barton street gloucester gloucestershire GL1 4LL (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from chequers bridge lower barton street gloucester gloucestershire GL1 4LL (1 page) |
1 April 2009 | Secretary appointed mr mark elliott grummett (1 page) |
1 April 2009 | Secretary appointed mr mark elliott grummett (1 page) |
1 April 2009 | Appointment terminated secretary jonathan warr (1 page) |
18 March 2009 | Full accounts made up to 31 December 2007 (31 pages) |
18 March 2009 | Full accounts made up to 31 December 2007 (31 pages) |
17 September 2008 | Director appointed mr jeremy steele (2 pages) |
17 September 2008 | Director appointed mr jeremy steele (2 pages) |
16 September 2008 | Appointment terminated director tracy pagliara (1 page) |
16 September 2008 | Appointment terminated director tracy pagliara (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from 570 hyde road gorton manchester M18 7EE (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from 570 hyde road gorton manchester M18 7EE (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from chequers bridge lower barton street gloucester gloucestershire GL1 4LL (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from chequers bridge lower barton street gloucester gloucestershire GL1 4LL (1 page) |
22 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
7 April 2008 | Appointment terminated director john cahill (1 page) |
7 April 2008 | Appointment terminated director john cahill (1 page) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
2 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
22 August 2006 | Return made up to 19/04/06; full list of members (3 pages) |
22 August 2006 | Return made up to 19/04/06; full list of members (3 pages) |
21 July 2006 | Resolutions
|
21 July 2006 | Ad 29/11/05--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
21 July 2006 | Nc inc already adjusted 28/11/05 (1 page) |
21 July 2006 | Ad 29/11/05--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
21 July 2006 | Nc inc already adjusted 28/11/05 (1 page) |
21 July 2006 | Resolutions
|
24 March 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
24 March 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
27 June 2005 | Return made up to 19/04/05; full list of members (3 pages) |
27 June 2005 | Return made up to 19/04/05; full list of members (3 pages) |
11 April 2005 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
11 April 2005 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
15 May 2004 | Return made up to 19/04/04; full list of members (8 pages) |
15 May 2004 | Return made up to 19/04/04; full list of members (8 pages) |
26 March 2004 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
26 March 2004 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
10 November 2003 | Secretary's particulars changed (1 page) |
10 November 2003 | Secretary's particulars changed (1 page) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2003 | Director resigned (1 page) |
19 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2003 | Return made up to 19/04/03; full list of members
|
19 May 2003 | Return made up to 19/04/03; full list of members
|
2 September 2002 | Particulars of mortgage/charge (3 pages) |
2 September 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Resolutions
|
16 August 2002 | Resolutions
|
15 August 2002 | Full accounts made up to 31 December 2001 (22 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (22 pages) |
2 August 2002 | Auditor's resignation (1 page) |
2 August 2002 | Auditor's resignation (1 page) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: springfield house water lane wilmslow cheshire SK9 5BG (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: springfield house water lane wilmslow cheshire SK9 5BG (1 page) |
2 May 2002 | Return made up to 19/04/02; full list of members
|
2 May 2002 | Return made up to 19/04/02; full list of members
|
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
18 February 2002 | Memorandum and Articles of Association (14 pages) |
18 February 2002 | Memorandum and Articles of Association (14 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Director resigned (1 page) |
7 September 2001 | Director's particulars changed (1 page) |
7 September 2001 | Director's particulars changed (1 page) |
3 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 May 2001 | Return made up to 19/04/01; full list of members
|
14 May 2001 | Return made up to 19/04/01; full list of members
|
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
3 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: parkway business centre parkway 2 princess parkway manchester M14 7LU (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: parkway business centre parkway 2 princess parkway manchester M14 7LU (1 page) |
9 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
9 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
26 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 April 1999 | Return made up to 19/04/99; full list of members
|
26 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 April 1999 | Return made up to 19/04/99; full list of members
|
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 May 1998 | Company name changed lamcor (uk) LIMITED\certificate issued on 01/06/98 (2 pages) |
29 May 1998 | Company name changed lamcor (uk) LIMITED\certificate issued on 01/06/98 (2 pages) |
21 April 1998 | Return made up to 19/04/98; full list of members (6 pages) |
21 April 1998 | Return made up to 19/04/98; full list of members (6 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
23 May 1997 | Return made up to 19/04/97; full list of members
|
23 May 1997 | Return made up to 19/04/97; full list of members
|
23 May 1997 | Resolutions
|
23 May 1997 | Resolutions
|
23 May 1997 | Resolutions
|
23 May 1997 | Resolutions
|
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
15 October 1996 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
15 October 1996 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
1 October 1996 | Accounts for a small company made up to 31 January 1996 (1 page) |
1 October 1996 | Accounts for a small company made up to 31 January 1996 (1 page) |
16 April 1996 | Return made up to 19/04/96; full list of members
|
16 April 1996 | Return made up to 19/04/96; full list of members
|
8 March 1996 | Ad 31/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 March 1996 | Ad 31/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 December 1995 | Accounting reference date notified as 31/01 (1 page) |
22 December 1995 | Accounting reference date notified as 31/01 (1 page) |
24 May 1995 | Memorandum and Articles of Association (12 pages) |
24 May 1995 | Memorandum and Articles of Association (12 pages) |
18 May 1995 | Company name changed allowescort LIMITED\certificate issued on 19/05/95 (4 pages) |
18 May 1995 | Company name changed allowescort LIMITED\certificate issued on 19/05/95 (4 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Incorporation (12 pages) |
19 April 1995 | Incorporation (12 pages) |