Company NameTranter Limited
DirectorsManfred Maierhofer and Karl Magnus Fredrik Lindberg
Company StatusActive
Company Number03599898
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 9 months ago)
Previous NameGweco 114 Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Manfred Maierhofer
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustrian
StatusCurrent
Appointed08 February 2016(17 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressJohann Nestroy-Gasse 23
2353 Guntramsdorf
Austria
Director NameMr Karl Magnus Fredrik Lindberg
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed18 December 2018(20 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address2 Planteringsvagen
Taby
18352
Director NameJohn Ditterline
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 1998(3 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 05 August 2002)
RoleCompany Director
Correspondence Address841 River Bluff Road
N.Augusta 29841-6056
South Carolina Usa
Foreign
Director NameMarino Pelosi
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 1998(3 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2000)
RoleCompany Director
Correspondence Address3607 Burning Tree Court
Augusta Georgia 30907
Usa
Foreign
Director NameRobert Kuhbach
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 1998(3 weeks, 6 days after company formation)
Appointment Duration7 years, 6 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address80 East End Avenue
New York
Ny 10028
United States
Director NameGeorge Francis Meserole
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 1998(3 weeks, 6 days after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address17 Styles Lane
Norwalk
Ct 06850
United States
Secretary NameMr Richard Charles Campion
NationalityBritish
StatusResigned
Appointed13 August 1998(3 weeks, 6 days after company formation)
Appointment Duration7 years, 6 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wares Close
Winterborne Kingston
Blandford Forum
Dorset
DT11 9BS
Director NameMr Charles Monachello
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2000(2 years after company formation)
Appointment Duration10 years, 6 months (resigned 01 February 2011)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address4020 Mayflower Lane
Plano
Collin County Texas 75024
United States
Director NameGary Robert Shatwell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(4 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address43 Chalfont Drive
Tyldesley
Manchester
M29 7PU
Director NamePeter Henry Cross
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 April 2005)
RoleCompany Director
Correspondence AddressChobham Ridges The Maultway
Camberley
Surrey
GU15 1QE
Director NameMr Ulfa Lennart Mikael Wahlgren
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed09 February 2007(8 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressLisea Gard
Genarp 134
240 13 Genarp
Sweden
Director NameMr Gary Robert Shatwell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(8 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressHouse Number 206,, Beijing River Garden
Number 7 Yuyang Road, Hou Shayu
Shunyi District
Beijing
101300
Director NameMr Sten Thomas Sundstrom
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed01 May 2007(8 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 June 2013)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBrodragatan 50
412 74
Gothenburg
Sweden
Director NameMr Torbjorn Bertil Lantz
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed07 February 2011(12 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 December 2018)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressMortgrand 7
194 67 Upplands Vasby
Sweden
Director NameMr Jan Gerhard Torsten Schultheiss
Date of BirthDecember 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed17 June 2013(14 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressRorviksgatan 60 421 65
Vastra Frolunda
Sweden
Director NameMr Gustavo Alexander Schroeder
Date of BirthMarch 1960 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed03 June 2014(15 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 February 2016)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressEkelundsvagen 19 429 42
Saro
Sweden
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameCompany Creations & Control Ltd (Corporation)
StatusResigned
Appointed01 March 2006(7 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 21 July 2021)
Correspondence Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA

Contact

Websitewww.tranter.com
Email address[email protected]
Telephone0x8dfdb9350
Telephone regionUnknown

Location

Registered AddressUnit 10 Flanshaw Business Park
Kelly Way
Wakefield
West Yorkshire
WF2 9FR

Financials

Year2012
Turnover£958,060
Gross Profit£578,628
Net Worth£177,983
Cash£25,798
Current Liabilities£126,038

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (2 months, 4 weeks from now)

Charges

3 November 1998Delivered on: 12 November 1998
Persons entitled: Im Properties International Finance Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 3 november 1998.
Particulars: The amount equivalent to six months principal rent. See the mortgage charge document for full details.
Outstanding

Filing History

27 July 2023Full accounts made up to 31 December 2022 (21 pages)
19 July 2023Confirmation statement made on 17 July 2023 with updates (4 pages)
29 June 2023Cessation of Alfa Laval Holdings Limited as a person with significant control on 19 June 2023 (1 page)
29 June 2023Notification of Alfa Laval Limited as a person with significant control on 19 June 2023 (2 pages)
21 June 2023Satisfaction of charge 1 in full (1 page)
28 February 2023Full accounts made up to 31 December 2021 (21 pages)
20 July 2022Confirmation statement made on 17 July 2022 with updates (4 pages)
25 May 2022Registered office address changed from Unit 10 Flanshw Business Park Kelly Way Wakefield West Yorkshire WF2 9FR United Kingdom to Unit 10 Flanshaw Business Park Kelly Way Wakefield West Yorkshire WF2 9FR on 25 May 2022 (1 page)
5 April 2022Registered office address changed from Unit 50 Monckton Road Industrial Estate Wakefield West Yorkshire WF2 7AL United Kingdom to Unit 10 Flanshw Business Park Kelly Way Wakefield West Yorkshire WF2 9FR on 5 April 2022 (1 page)
17 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
19 August 2021Confirmation statement made on 17 July 2021 with updates (4 pages)
5 August 2021Registered office address changed from 15a Hallgate Doncaster South Yorkshire DN1 3NA to Unit 50 Monckton Road Industrial Estate Wakefield West Yorkshire WF2 7AL on 5 August 2021 (1 page)
5 August 2021Termination of appointment of Company Creations & Control Ltd as a secretary on 21 July 2021 (1 page)
24 June 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
24 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
29 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
29 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
24 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
29 May 2019Appointment of Mr Karl Magnus Fredrik Lindberg as a director on 18 December 2018 (2 pages)
12 December 2018Termination of appointment of Torbjorn Bertil Lantz as a director on 4 December 2018 (1 page)
23 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
12 June 2018Full accounts made up to 31 December 2017 (20 pages)
10 October 2017Full accounts made up to 31 December 2016 (21 pages)
10 October 2017Full accounts made up to 31 December 2016 (21 pages)
19 July 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
8 January 2017Full accounts made up to 31 December 2015 (22 pages)
8 January 2017Full accounts made up to 31 December 2015 (22 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
21 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
12 February 2016Termination of appointment of Gustavo Alexander Schroeder as a director on 8 February 2016 (1 page)
12 February 2016Termination of appointment of Gustavo Alexander Schroeder as a director on 8 February 2016 (1 page)
12 February 2016Appointment of Mr Manfred Maierhofer as a director on 8 February 2016 (2 pages)
12 February 2016Appointment of Mr Manfred Maierhofer as a director on 8 February 2016 (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (16 pages)
12 October 2015Full accounts made up to 31 December 2014 (16 pages)
24 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,000
(5 pages)
24 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,000
(5 pages)
21 October 2014Auditor's resignation (1 page)
21 October 2014Auditor's resignation (1 page)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
28 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10,000
(5 pages)
28 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10,000
(5 pages)
10 June 2014Appointment of Mr Gustavo Alexander Schroeder as a director (2 pages)
10 June 2014Appointment of Mr Gustavo Alexander Schroeder as a director (2 pages)
2 June 2014Termination of appointment of Jan Schultheiss as a director (1 page)
2 June 2014Termination of appointment of Jan Schultheiss as a director (1 page)
13 August 2013Full accounts made up to 31 December 2012 (19 pages)
13 August 2013Full accounts made up to 31 December 2012 (19 pages)
1 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
25 June 2013Termination of appointment of Sten Sundstrom as a director (1 page)
25 June 2013Termination of appointment of Sten Sundstrom as a director (1 page)
25 June 2013Appointment of Mr Jan Gerhard Torsten Schultheiss as a director (2 pages)
25 June 2013Appointment of Mr Jan Gerhard Torsten Schultheiss as a director (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
25 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
18 May 2012Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
18 May 2012Statement by directors (1 page)
18 May 2012Statement by directors (1 page)
18 May 2012Resolutions
  • RES13 ‐ Cancel share prem a/c 09/05/2012
(1 page)
18 May 2012Solvency statement dated 09/05/12 (1 page)
18 May 2012Statement of capital on 18 May 2012
  • GBP 10,000
(4 pages)
18 May 2012Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
18 May 2012Statement of capital on 18 May 2012
  • GBP 10,000
(4 pages)
18 May 2012Solvency statement dated 09/05/12 (1 page)
18 May 2012Resolutions
  • RES13 ‐ Cancel share prem a/c 09/05/2012
(1 page)
13 September 2011Full accounts made up to 31 December 2010 (19 pages)
13 September 2011Full accounts made up to 31 December 2010 (19 pages)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
26 July 2011Secretary's details changed for Company Creations & Control Ltd on 17 July 2011 (2 pages)
26 July 2011Secretary's details changed for Company Creations & Control Ltd on 17 July 2011 (2 pages)
15 February 2011Appointment of Mr Torbjorn Bertil Lantz as a director (2 pages)
15 February 2011Appointment of Mr Torbjorn Bertil Lantz as a director (2 pages)
15 February 2011Director's details changed (2 pages)
15 February 2011Director's details changed (2 pages)
9 February 2011Termination of appointment of Charles Monachello as a director (1 page)
9 February 2011Termination of appointment of Gary Shatwell as a director (1 page)
9 February 2011Termination of appointment of Gary Shatwell as a director (1 page)
9 February 2011Termination of appointment of Charles Monachello as a director (1 page)
9 February 2011Termination of appointment of Ulfa Wahlgren as a director (1 page)
9 February 2011Termination of appointment of Ulfa Wahlgren as a director (1 page)
22 September 2010Full accounts made up to 31 December 2009 (18 pages)
22 September 2010Full accounts made up to 31 December 2009 (18 pages)
21 July 2010Director's details changed for Gary Robert Shatwell on 17 July 2010 (2 pages)
21 July 2010Director's details changed for Sten Thomas Sundstrom on 17 July 2010 (2 pages)
21 July 2010Director's details changed for Charles Monachello on 17 July 2010 (2 pages)
21 July 2010Director's details changed for Charles Monachello on 17 July 2010 (2 pages)
21 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Gary Robert Shatwell on 17 July 2010 (2 pages)
21 July 2010Secretary's details changed for Company Creations & Control Ltd on 17 July 2010 (2 pages)
21 July 2010Director's details changed for Sten Thomas Sundstrom on 17 July 2010 (2 pages)
21 July 2010Director's details changed for Ulfa Lennart Mikael Wahlgren on 17 July 2010 (2 pages)
21 July 2010Director's details changed for Ulfa Lennart Mikael Wahlgren on 17 July 2010 (2 pages)
21 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
21 July 2010Secretary's details changed for Company Creations & Control Ltd on 17 July 2010 (2 pages)
14 September 2009Full accounts made up to 31 December 2008 (18 pages)
14 September 2009Full accounts made up to 31 December 2008 (18 pages)
27 August 2009Return made up to 17/07/09; full list of members (4 pages)
27 August 2009Return made up to 17/07/09; full list of members (4 pages)
19 August 2008Full accounts made up to 31 December 2007 (19 pages)
19 August 2008Full accounts made up to 31 December 2007 (19 pages)
17 July 2008Return made up to 17/07/08; full list of members (4 pages)
17 July 2008Return made up to 17/07/08; full list of members (4 pages)
7 April 2008Full accounts made up to 31 December 2006 (18 pages)
7 April 2008Full accounts made up to 31 December 2006 (18 pages)
18 July 2007Return made up to 17/07/07; full list of members (3 pages)
18 July 2007Return made up to 17/07/07; full list of members (3 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (1 page)
3 May 2007Director resigned (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
10 January 2007Full accounts made up to 31 December 2005 (15 pages)
10 January 2007Full accounts made up to 31 December 2005 (15 pages)
14 August 2006Return made up to 17/07/06; full list of members (2 pages)
14 August 2006Return made up to 17/07/06; full list of members (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
15 March 2006New secretary appointed (2 pages)
15 March 2006New secretary appointed (2 pages)
14 March 2006Registered office changed on 14/03/06 from: 2ND floor grosvenor house st thomas's place stockport cheshire SK1 3TZ (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: 2ND floor grosvenor house st thomas's place stockport cheshire SK1 3TZ (1 page)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
19 August 2005Return made up to 17/07/05; full list of members (7 pages)
19 August 2005Return made up to 17/07/05; full list of members (7 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
12 August 2004Full accounts made up to 31 December 2003 (15 pages)
12 August 2004Full accounts made up to 31 December 2003 (15 pages)
27 July 2004Return made up to 17/07/04; full list of members (8 pages)
27 July 2004Return made up to 17/07/04; full list of members (8 pages)
22 April 2004Registered office changed on 22/04/04 from: crosland industrial estate stockport road west, bredbury stockport SK6 2BR (1 page)
22 April 2004Registered office changed on 22/04/04 from: crosland industrial estate stockport road west, bredbury stockport SK6 2BR (1 page)
31 October 2003Full accounts made up to 31 December 2002 (14 pages)
31 October 2003Full accounts made up to 31 December 2002 (14 pages)
31 August 2003Return made up to 17/07/03; full list of members (7 pages)
31 August 2003Return made up to 17/07/03; full list of members (7 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
27 May 2003Registered office changed on 27/05/03 from: c/o coudert brothers 60 cannon street london EC4N 6JP (2 pages)
27 May 2003Registered office changed on 27/05/03 from: c/o coudert brothers 60 cannon street london EC4N 6JP (2 pages)
17 March 2003Auditor's resignation (1 page)
17 March 2003Auditor's resignation (1 page)
10 October 2002Director resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
2 August 2002Return made up to 17/07/02; full list of members (7 pages)
2 August 2002Return made up to 17/07/02; full list of members (7 pages)
10 July 2002Full accounts made up to 31 December 2001 (13 pages)
10 July 2002Full accounts made up to 31 December 2001 (13 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
8 August 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
26 July 2000Return made up to 17/07/00; full list of members (7 pages)
26 July 2000Return made up to 17/07/00; full list of members (7 pages)
19 July 1999Return made up to 17/07/99; full list of members
  • 363(287) ‐ Registered office changed on 19/07/99
(6 pages)
19 July 1999Return made up to 17/07/99; full list of members
  • 363(287) ‐ Registered office changed on 19/07/99
(6 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
4 November 1998Ad 06/10/98--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
4 November 1998£ nc 1000/10000 06/10/98 (1 page)
4 November 1998Ad 06/10/98--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
4 November 1998£ nc 1000/10000 06/10/98 (1 page)
4 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 October 1998Registered office changed on 09/10/98 from: 5TH floor 20 old bailey london EC4M 7JP (1 page)
9 October 1998Registered office changed on 09/10/98 from: 5TH floor 20 old bailey london EC4M 7JP (1 page)
9 October 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
9 October 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
25 August 1998Ad 13/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 August 1998Ad 13/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998Registered office changed on 24/08/98 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
24 August 1998New secretary appointed (2 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998Registered office changed on 24/08/98 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
24 August 1998Secretary resigned (1 page)
21 August 1998Memorandum and Articles of Association (11 pages)
21 August 1998Memorandum and Articles of Association (11 pages)
18 August 1998Company name changed gweco 114 LIMITED\certificate issued on 19/08/98 (2 pages)
18 August 1998Company name changed gweco 114 LIMITED\certificate issued on 19/08/98 (2 pages)
17 July 1998Incorporation (19 pages)
17 July 1998Incorporation (19 pages)