Leeds
West Yorkshire
LS11 8BR
Director Name | Mrs Vanessa Lorraine Jackson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Uk Tax Director & Head Of Holdings |
Country of Residence | England |
Correspondence Address | Manor Mill Lane Leeds West Yorkshire LS11 8BR |
Director Name | Ms Eva Frehner |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 10 February 2023(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Head Of Group Tax |
Country of Residence | Switzerland |
Correspondence Address | Manor Mill Lane Leeds West Yorkshire LS11 8BR |
Director Name | Michael Charles Cannon |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 1997) |
Role | Managing Director |
Correspondence Address | Westmead Farnborough Hampshire GU14 7LP |
Director Name | David William Sandford |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 February 2001) |
Role | Finance Director |
Correspondence Address | Westmead Farnborough Hampshire GU14 7LP |
Secretary Name | David William Sandford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2001) |
Role | Finance Director |
Correspondence Address | Westmead Farnborough Hampshire GU14 7LP |
Director Name | Bruno Karl Allmendinger |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 May 1997(1 month after company formation) |
Appointment Duration | 7 years, 12 months (resigned 11 May 2005) |
Role | Company Controller And Treasur |
Correspondence Address | Im Oberstadel 14 8405 Winterthur Switzerland |
Director Name | Mr Martyn Edmund Thomas |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2002) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Weetwood Crescent Leeds West Yorkshire LS16 5NS |
Director Name | Terence Michael Scott |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 September 2001) |
Role | Engineer |
Correspondence Address | Kingsnorth 45 Ashford Road Faversham Kent ME13 8XN |
Director Name | Mr George William Heath |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Ailsa Road St Margarets Twickenham Middlesex TW1 1QW |
Director Name | Mr Darron Lee Jackson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 The Marches Kingsfold Horsham West Sussex RH12 3SY |
Secretary Name | Mr Darron Lee Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 The Marches Kingsfold Horsham West Sussex RH12 3SY |
Director Name | Mr Richard William Whiteley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(4 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 05 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Cardinal Close Meltham Holmfirth West Yorkshire HD7 3BL |
Secretary Name | Mr Garth Jeffrey Bradwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(4 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 05 March 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 View Tree Close Harley Rotherham S62 7UT |
Director Name | Stephan Rusch |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 May 2005(8 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 November 2005) |
Role | Financial Controller |
Correspondence Address | Gunstelweg 4 Wangi Tg Ch-9545 Switzerland |
Director Name | Paul Pfammatter |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 November 2005(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 May 2011) |
Role | Lawyer Head Of Corporate Risk |
Country of Residence | Switzerland |
Correspondence Address | Birchstrasse 8b Seuzach Ch-8472 Canton Of Zurich Foreign |
Director Name | Mr Garth Jeffrey Bradwell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 06 April 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Manor Mill Lane Leeds West Yorkshire LS11 8BR |
Secretary Name | Mr Paul William Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Church View Church Hill, North Rigton Leeds West Yorkshire LS17 0DF |
Director Name | Mr Juergen Brandt |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 May 2011(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2014) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Manor Mill Lane Leeds West Yorkshire LS11 8BR |
Director Name | Mr Thomas Johannes Willi Dittrich |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Swiss German |
Status | Resigned |
Appointed | 01 August 2014(17 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 January 2015) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Manor Mill Lane Leeds West Yorkshire LS11 8BR |
Director Name | Mr Holger Hans-Jochen Ruckstuhl |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 January 2015(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 March 2024) |
Role | Head Group Tax And Holdings |
Country of Residence | Switzerland |
Correspondence Address | Manor Mill Lane Leeds West Yorkshire LS11 8BR |
Director Name | Mr Naveed Hussain |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Manor Mill Lane Leeds West Yorkshire LS11 8BR |
Director Name | Mr Thomas Dieter Zickler |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 November 2018(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 May 2023) |
Role | Head Of Group Treasury |
Country of Residence | Switzerland |
Correspondence Address | Manor Mill Lane Leeds West Yorkshire LS11 8BR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0113 2724475 |
---|---|
Telephone region | Leeds |
Registered Address | Manor Mill Lane Leeds West Yorkshire LS11 8BR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £24,319,000 |
Net Worth | £230,000 |
Current Liabilities | £17,484,000 |
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 | 8 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
11 September 2023 | Full accounts made up to 31 December 2022 (37 pages) |
---|---|
23 May 2023 | Termination of appointment of Thomas Dieter Zickler as a director on 22 May 2023 (1 page) |
18 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
21 February 2023 | Appointment of Ms Eva Frehner as a director on 10 February 2023 (2 pages) |
7 January 2023 | Full accounts made up to 31 December 2021 (39 pages) |
20 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
28 June 2021 | Full accounts made up to 31 December 2020 (39 pages) |
9 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
12 August 2020 | Full accounts made up to 31 December 2019 (38 pages) |
16 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
15 April 2020 | Withdrawal of a person with significant control statement on 15 April 2020 (2 pages) |
2 August 2019 | Appointment of Mrs Vanessa Lorraine Jackson as a director on 1 August 2019 (2 pages) |
1 August 2019 | Termination of appointment of Naveed Hussain as a director on 1 August 2019 (1 page) |
5 June 2019 | Full accounts made up to 31 December 2018 (39 pages) |
13 May 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
6 December 2018 | Appointment of Mr Thomas Dieter Zickler as a director on 28 November 2018 (2 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (37 pages) |
18 April 2018 | Termination of appointment of Garth Jeffrey Bradwell as a director on 6 April 2018 (1 page) |
12 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
20 November 2017 | Notification of Sulzer Ag as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Notification of Sulzer Ag as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Appointment of Mr Naveed Hussain as a director on 1 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Naveed Hussain as a director on 1 September 2017 (2 pages) |
24 May 2017 | Full accounts made up to 31 December 2016 (35 pages) |
24 May 2017 | Full accounts made up to 31 December 2016 (35 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (35 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (35 pages) |
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
23 June 2015 | Full accounts made up to 31 December 2014 (39 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (39 pages) |
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Secretary's details changed for Mrs Jacqueline Ann Bonas on 8 April 2015 (1 page) |
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Mr Garth Jeffrey Bradwell on 8 April 2015 (2 pages) |
8 April 2015 | Secretary's details changed for Mrs Jacqueline Ann Bonas on 8 April 2015 (1 page) |
8 April 2015 | Secretary's details changed for Mrs Jacqueline Ann Bonas on 8 April 2015 (1 page) |
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Mr Garth Jeffrey Bradwell on 8 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Garth Jeffrey Bradwell on 8 April 2015 (2 pages) |
24 February 2015 | Termination of appointment of Thomas Johannes Willi Dittrich as a director on 23 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Thomas Johannes Willi Dittrich as a director on 23 January 2015 (1 page) |
30 January 2015 | Appointment of Mr Holger Hans-Jochem Ruckstuhl as a director on 23 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Holger Hans-Jochem Ruckstuhl as a director on 23 January 2015 (2 pages) |
13 November 2014 | Appointment of Mr Thomas Johannes Willi Dittrich as a director on 1 August 2014 (2 pages) |
13 November 2014 | Appointment of Mr Thomas Johannes Willi Dittrich as a director on 1 August 2014 (2 pages) |
13 November 2014 | Appointment of Mr Thomas Johannes Willi Dittrich as a director on 1 August 2014 (2 pages) |
23 October 2014 | Termination of appointment of Juergen Brandt as a director on 1 August 2014 (1 page) |
23 October 2014 | Termination of appointment of Juergen Brandt as a director on 1 August 2014 (1 page) |
23 October 2014 | Termination of appointment of Juergen Brandt as a director on 1 August 2014 (1 page) |
7 August 2014 | Resolutions
|
7 August 2014 | Resolutions
|
22 May 2014 | Full accounts made up to 31 December 2013 (41 pages) |
22 May 2014 | Full accounts made up to 31 December 2013 (41 pages) |
7 May 2014 | Secretary's details changed for Mrs Jacqueline Ann Bonas on 11 April 2014 (1 page) |
7 May 2014 | Secretary's details changed for Mrs Jacqueline Ann Bonas on 11 April 2014 (1 page) |
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
10 January 2014 | Auditor's resignation (1 page) |
10 January 2014 | Auditor's resignation (1 page) |
18 June 2013 | Full accounts made up to 31 December 2012 (40 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (40 pages) |
23 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (40 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (40 pages) |
30 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
21 June 2011 | Appointment of Mr Juergen Brandt as a director (2 pages) |
21 June 2011 | Appointment of Mr Juergen Brandt as a director (2 pages) |
20 June 2011 | Termination of appointment of Paul Pfammatter as a director (1 page) |
20 June 2011 | Termination of appointment of Paul Pfammatter as a director (1 page) |
19 May 2011 | Full accounts made up to 31 December 2010 (40 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (40 pages) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Appointment of Mrs Jacqueline Ann Bonas as a secretary (2 pages) |
24 September 2010 | Termination of appointment of Paul Butler as a secretary (1 page) |
24 September 2010 | Appointment of Mrs Jacqueline Ann Bonas as a secretary (2 pages) |
24 September 2010 | Termination of appointment of Paul Butler as a secretary (1 page) |
26 July 2010 | Full accounts made up to 31 December 2009 (38 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (38 pages) |
29 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Director's details changed for Paul Pfammatter on 8 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Paul Pfammatter on 8 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Paul Pfammatter on 8 April 2010 (2 pages) |
28 April 2010 | Register inspection address has been changed (1 page) |
9 June 2009 | Full accounts made up to 31 December 2008 (38 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (38 pages) |
15 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
12 March 2009 | Appointment terminated director richard whiteley (1 page) |
12 March 2009 | Appointment terminated secretary garth bradwell (1 page) |
12 March 2009 | Secretary appointed paul william butler (2 pages) |
12 March 2009 | Appointment terminated secretary garth bradwell (1 page) |
12 March 2009 | Secretary appointed paul william butler (2 pages) |
12 March 2009 | Appointment terminated director richard whiteley (1 page) |
4 March 2009 | Director appointed garth jeffrey bradwell (2 pages) |
4 March 2009 | Director appointed garth jeffrey bradwell (2 pages) |
14 May 2008 | Full accounts made up to 31 December 2007 (43 pages) |
14 May 2008 | Full accounts made up to 31 December 2007 (43 pages) |
10 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (27 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (27 pages) |
20 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
20 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
5 June 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
5 June 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
11 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
11 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
25 May 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
25 May 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
14 April 2005 | Return made up to 08/04/05; full list of members (2 pages) |
14 April 2005 | Return made up to 08/04/05; full list of members (2 pages) |
6 May 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
6 May 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
27 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
21 August 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
21 August 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
18 April 2003 | Return made up to 08/04/03; full list of members
|
18 April 2003 | Return made up to 08/04/03; full list of members
|
24 December 2002 | Registered office changed on 24/12/02 from: westmead, farnborough, hampshire GU14 7LP (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: westmead, farnborough, hampshire GU14 7LP (1 page) |
28 November 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
28 November 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
11 April 2002 | Return made up to 08/04/02; full list of members
|
11 April 2002 | Return made up to 08/04/02; full list of members
|
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
5 September 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
5 September 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
24 April 2001 | Return made up to 08/04/01; full list of members (7 pages) |
24 April 2001 | Return made up to 08/04/01; full list of members (7 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | New secretary appointed;new director appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | New secretary appointed;new director appointed (2 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
31 May 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
31 May 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
16 April 2000 | Return made up to 08/04/00; full list of members
|
16 April 2000 | Return made up to 08/04/00; full list of members
|
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
28 May 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
28 May 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
10 April 1999 | Return made up to 08/04/99; full list of members (6 pages) |
10 April 1999 | Return made up to 08/04/99; full list of members (6 pages) |
16 June 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
16 June 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
24 April 1998 | Return made up to 08/04/98; full list of members (6 pages) |
24 April 1998 | Return made up to 08/04/98; full list of members (6 pages) |
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
25 June 1997 | Memorandum and Articles of Association (14 pages) |
25 June 1997 | Memorandum and Articles of Association (14 pages) |
22 June 1997 | Statement of affairs (22 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | Ad 30/05/97--------- £ si 6099998@1 (2 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | Ad 30/05/97--------- £ si 6099998@1 (2 pages) |
22 June 1997 | Statement of affairs (22 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
11 June 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
11 June 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
6 June 1997 | Ad 30/05/97--------- £ si 6099998@1=6099998 £ ic 2/6100000 (2 pages) |
6 June 1997 | Ad 30/05/97--------- £ si 6099998@1=6099998 £ ic 2/6100000 (2 pages) |
30 May 1997 | Company name changed likeapply LIMITED\certificate issued on 30/05/97 (2 pages) |
30 May 1997 | Company name changed likeapply LIMITED\certificate issued on 30/05/97 (2 pages) |
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
14 May 1997 | Resolutions
|
14 May 1997 | £ nc 1000/20000000 15/04/97 (1 page) |
14 May 1997 | Resolutions
|
14 May 1997 | Resolutions
|
14 May 1997 | £ nc 1000/20000000 15/04/97 (1 page) |
14 May 1997 | Resolutions
|
3 May 1997 | Director resigned (1 page) |
3 May 1997 | New director appointed (2 pages) |
3 May 1997 | Registered office changed on 03/05/97 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
3 May 1997 | New director appointed (2 pages) |
3 May 1997 | New director appointed (2 pages) |
3 May 1997 | New secretary appointed (2 pages) |
3 May 1997 | Secretary resigned (1 page) |
3 May 1997 | Registered office changed on 03/05/97 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
3 May 1997 | Director resigned (1 page) |
3 May 1997 | Secretary resigned (1 page) |
3 May 1997 | New secretary appointed (2 pages) |
3 May 1997 | New director appointed (2 pages) |
8 April 1997 | Incorporation (9 pages) |
8 April 1997 | Incorporation (9 pages) |