Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director Name | Mr Martin HerrenbrÃœCk |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 23 June 2021(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Executive Officer |
Country of Residence | Germany |
Correspondence Address | Habasit International Ag Roemerstrasse 1 Ch-4153 Reinach Switzerland |
Secretary Name | Mr Mark Visman |
---|---|
Status | Current |
Appointed | 24 August 2022(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Director Name | Mr Jason Peel |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Director Name | Marshall Wright |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 May 2001) |
Role | Company Director |
Correspondence Address | 2 Thorn Garth Greenacres Drive Shann Lane Keighley West Yorkshire BD20 6NQ |
Director Name | Mark Ian Wilcock |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | Weyside House 1 Weyside Court Bar House Lane Utley Keighley Yorkshire BD20 6HA |
Director Name | Mr Michael John Anderson |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 October 1999) |
Role | Company Director |
Correspondence Address | Dale House 17 Saltergate Drive Oakdale Moor Harrogate North Yorkshire HG3 2YE |
Director Name | Paul Marcus Barrett |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 May 2001) |
Role | Financial Director |
Correspondence Address | 6 Ghyll Mews Ilkley West Yorkshire LS29 9RU |
Director Name | Mr David Sheridan Belford |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Croft Wakefield Road Pontefract West Yorkshire WF8 4HB |
Director Name | Howard Gordon Wilcock |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 May 2001) |
Role | Company Director |
Correspondence Address | Birkrigg 6 Shannon Close Grove Road Ilkley West Yorkshire LS29 9PJ |
Secretary Name | Paul Marcus Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 May 2001) |
Role | Financial Director |
Correspondence Address | 6 Ghyll Mews Ilkley West Yorkshire LS29 9RU |
Director Name | Mr Peter Stoyle James |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 May 2001) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 7 Vicarage Close Station Road Wrea Green Preston Lancashire PR4 2PQ |
Director Name | Geoffrey Charles Faulkner |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 08 May 2001) |
Role | Company Director |
Correspondence Address | Barcroft House Tonacliffe Road, Whitworth Rochdale Lancashire OL12 8SS |
Director Name | Giovanni Volpi |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 May 2001(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 February 2009) |
Role | Chief Executive Officer |
Correspondence Address | Im Lee 7 Ch-4144 Arlesheim Switzerland |
Secretary Name | Mr David Sheridan Belford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Croft Wakefield Road Pontefract West Yorkshire WF8 4HB |
Secretary Name | Alain Serge Jourdan |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 04 September 2001(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 March 2004) |
Role | Company Director |
Correspondence Address | Flat 4 2 Park Road Harrogate North Yorkshire HG2 9AZ |
Director Name | Dr Luis Ernesto Del Sagrado Corazon Cediel Franco |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Columbian |
Status | Resigned |
Appointed | 19 March 2004(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 September 2009) |
Role | Company Director |
Correspondence Address | Wollerauerstr 10a Schindellesi 8834 Switzerland |
Secretary Name | Mr Richard Neil Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Hall Cottage 41 West Street Gargave North Yorkshire BD23 3RJ |
Director Name | Steven Richard Wike |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 February 2007) |
Role | General Manager |
Correspondence Address | Willowside The Green Skipwith Selby North Yorkshire YO8 5SP |
Director Name | Luca Greco |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 April 2006(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 August 2009) |
Role | Manager |
Correspondence Address | Viale Buon Pastore 210 41100 Modena Italy |
Director Name | David Higham |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Trefoil Close Rushden Northamptonshire NN10 0PN |
Director Name | Mr Richard Neil Smith |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Hall Cottage 41 West Street Gargave North Yorkshire BD23 3RJ |
Director Name | Mr Andrea Volpi |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 2007(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 23 June 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Secretary Name | Mark Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 May 2014) |
Role | Finance Director |
Correspondence Address | Habegger House Keighley Road Silsden BD20 0EA |
Director Name | Giovanni Volpi |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 September 2009(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Im Lee 7 Ch-4144 Arlesheim Switzerland |
Director Name | Mr Martinus Willebrordus Antonie Maria Aarts |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2011(12 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 December 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Director Name | Mr Ivan Julien Luc Salamin |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 July 2012(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 June 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Director Name | Mr Stewart Douglas Murdoch |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Secretary Name | Mrs Jill Duncan Lee |
---|---|
Status | Resigned |
Appointed | 10 December 2014(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 July 2018) |
Role | Company Director |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Secretary Name | Mr Mark Visman |
---|---|
Status | Resigned |
Appointed | 26 July 2018(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 July 2020) |
Role | Company Director |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Secretary Name | Ms Amanda Holtey |
---|---|
Status | Resigned |
Appointed | 09 July 2020(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 August 2022) |
Role | Company Director |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Director Name | Mr Ugo Passadore |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2020(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 October 2021) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Director Name | Mr Michael Leiterholt |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 October 2021(22 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 August 2022) |
Role | Industrial Engineer |
Country of Residence | Germany |
Correspondence Address | Habasit Gmbh Babenhaeuser Strasse 31 Eppertshausen D-64859 |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Website | habasit.co.uk |
---|
Registered Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | 5 other UK companies use this postal address |
3m at £1 | Habasit Holding A.g. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,042,000 |
Gross Profit | £8,404,000 |
Net Worth | £17,167,000 |
Cash | £7,433,000 |
Current Liabilities | £2,849,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (11 months from now) |
23 May 2003 | Delivered on: 24 May 2003 Persons entitled: Princegate Investments 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: The sum of £8,750 together with all interest accuring thereon. Outstanding |
---|---|
13 February 2003 | Delivered on: 15 February 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Phoenix park way corby northamptonshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
9 August 1999 | Delivered on: 19 August 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as ever 1122 limited) 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. See the mortgage charge document for full details. Outstanding |
29 September 2023 | Full accounts made up to 31 December 2022 (37 pages) |
---|---|
24 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (39 pages) |
5 September 2022 | Termination of appointment of Michael Leiterholt as a director on 31 August 2022 (1 page) |
5 September 2022 | Appointment of Mr Jason Peel as a director on 31 August 2022 (2 pages) |
24 August 2022 | Termination of appointment of Amanda Holtey as a secretary on 24 August 2022 (1 page) |
24 August 2022 | Appointment of Mr Mark Visman as a secretary on 24 August 2022 (2 pages) |
25 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
11 October 2021 | Appointment of Mr Michael Leiterholt as a director on 11 October 2021 (2 pages) |
11 October 2021 | Termination of appointment of Ugo Passadore as a director on 11 October 2021 (1 page) |
5 July 2021 | Full accounts made up to 31 December 2020 (40 pages) |
23 June 2021 | Termination of appointment of Ivan Julien Luc Salamin as a director on 23 June 2021 (1 page) |
23 June 2021 | Termination of appointment of Andrea Volpi as a director on 23 June 2021 (1 page) |
23 June 2021 | Appointment of Mr Martin Herrenbrück as a director on 23 June 2021 (2 pages) |
19 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
9 December 2020 | Termination of appointment of Martinus Willebrordus Antonie Maria Aarts as a director on 9 December 2020 (1 page) |
6 October 2020 | Appointment of Mr Ugo Passadore as a director on 1 September 2020 (2 pages) |
6 October 2020 | Termination of appointment of Stewart Douglas Murdoch as a director on 14 August 2020 (1 page) |
26 August 2020 | Full accounts made up to 31 December 2019 (40 pages) |
17 July 2020 | Termination of appointment of Mark Visman as a secretary on 9 July 2020 (1 page) |
17 July 2020 | Appointment of Ms Amanda Holtey as a secretary on 9 July 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
9 October 2019 | Group of companies' accounts made up to 31 December 2018 (42 pages) |
20 February 2019 | Change of details for Habasit Ag as a person with significant control on 6 June 2018 (2 pages) |
20 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
2 October 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
26 July 2018 | Appointment of Mr Mark Visman as a secretary on 26 July 2018 (2 pages) |
26 July 2018 | Termination of appointment of Jill Duncan Lee as a secretary on 26 July 2018 (1 page) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
2 October 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
2 October 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
17 June 2016 | Registered office address changed from Habegger House Keighley Road Silsden BD20 0EA to Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from Habegger House Keighley Road Silsden BD20 0EA to Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF on 17 June 2016 (1 page) |
18 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
14 September 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
14 September 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
13 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
10 December 2014 | Appointment of Mrs Jill Duncan Lee as a secretary on 10 December 2014 (2 pages) |
10 December 2014 | Appointment of Mrs Jill Duncan Lee as a secretary on 10 December 2014 (2 pages) |
17 September 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
17 September 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
30 May 2014 | Termination of appointment of Mark Simpson as a secretary (1 page) |
30 May 2014 | Termination of appointment of Mark Simpson as a secretary (1 page) |
6 May 2014 | Appointment of Mr Stewart Douglas Murdoch as a director (2 pages) |
6 May 2014 | Termination of appointment of Richard Smith as a director (1 page) |
6 May 2014 | Termination of appointment of Richard Smith as a director (1 page) |
6 May 2014 | Appointment of Mr Stewart Douglas Murdoch as a director (2 pages) |
2 April 2014 | Director's details changed for Mr Andrea Volpi on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Andrea Volpi on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Andrea Volpi on 1 April 2014 (2 pages) |
18 February 2014 | Secretary's details changed for Mark Simpson on 1 January 2014 (1 page) |
18 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Secretary's details changed for Mark Simpson on 1 January 2014 (1 page) |
18 February 2014 | Secretary's details changed for Mark Simpson on 1 January 2014 (1 page) |
16 September 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
16 September 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
12 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Registered office address changed from Walker House John Escritt Road Bingley West Yorkshire BD16 2SU on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from Walker House John Escritt Road Bingley West Yorkshire BD16 2SU on 20 February 2013 (1 page) |
4 December 2012 | 88(2) Dated 28/02/06 number of shares allotted 920,000 nominal value of each share £1.00 amount paid or due on each share £1.00 (2 pages) |
4 December 2012 | 88(2) Dated 28/02/06 number of shares allotted 920,000 nominal value of each share £1.00 amount paid or due on each share £1.00 (2 pages) |
24 October 2012 | Company name changed habasit rossi LIMITED\certificate issued on 24/10/12
|
24 October 2012 | Company name changed habasit rossi LIMITED\certificate issued on 24/10/12
|
10 September 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
10 September 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
27 July 2012 | Appointment of Mr Ivan Julien Luc Salamin as a director (2 pages) |
27 July 2012 | Appointment of Mr Ivan Julien Luc Salamin as a director (2 pages) |
23 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
28 October 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
7 March 2011 | Termination of appointment of Giovanni Volpi as a director (1 page) |
7 March 2011 | Termination of appointment of Giovanni Volpi as a director (1 page) |
4 March 2011 | Appointment of Mr Thomas Carl Maria Gutwald as a director (2 pages) |
4 March 2011 | Appointment of Mr Martinus Willebrordus Antonie Maria Aarts as a director (2 pages) |
4 March 2011 | Appointment of Mr Thomas Carl Maria Gutwald as a director (2 pages) |
4 March 2011 | Appointment of Mr Martinus Willebrordus Antonie Maria Aarts as a director (2 pages) |
3 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
15 September 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
15 September 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
3 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Andrea Volpi on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Andrea Volpi on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Andrea Volpi on 2 March 2010 (2 pages) |
2 March 2010 | Termination of appointment of David Higham as a director (1 page) |
2 March 2010 | Termination of appointment of David Higham as a director (1 page) |
18 December 2009 | Appointment of Giovanni Volpi as a director (2 pages) |
18 December 2009 | Appointment of Giovanni Volpi as a director (2 pages) |
1 December 2009 | Termination of appointment of Luis Cediel Franco as a director (1 page) |
1 December 2009 | Termination of appointment of Luis Cediel Franco as a director (1 page) |
2 October 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
2 October 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
27 September 2009 | Secretary appointed mark simpson (2 pages) |
27 September 2009 | Appointment terminated secretary richard smith (1 page) |
27 September 2009 | Secretary appointed mark simpson (2 pages) |
27 September 2009 | Appointment terminated secretary richard smith (1 page) |
20 September 2009 | Appointment terminated director luca greco (1 page) |
20 September 2009 | Appointment terminated director luca greco (1 page) |
31 March 2009 | Appointment terminated director giovanni volpi (1 page) |
31 March 2009 | Appointment terminated director giovanni volpi (1 page) |
4 March 2009 | Return made up to 11/02/09; full list of members (5 pages) |
4 March 2009 | Return made up to 11/02/09; full list of members (5 pages) |
17 July 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
17 July 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
14 March 2008 | Return made up to 11/02/08; full list of members (5 pages) |
14 March 2008 | Return made up to 11/02/08; full list of members (5 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
30 October 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
30 October 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
22 March 2007 | Return made up to 11/02/07; full list of members (8 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Return made up to 11/02/07; full list of members (8 pages) |
22 January 2007 | Resolutions
|
22 January 2007 | Resolutions
|
6 November 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
6 November 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
5 May 2006 | Company name changed habasit (uk) LIMITED\certificate issued on 05/05/06 (2 pages) |
5 May 2006 | Company name changed habasit (uk) LIMITED\certificate issued on 05/05/06 (2 pages) |
22 February 2006 | Return made up to 11/02/06; full list of members (8 pages) |
22 February 2006 | Return made up to 11/02/06; full list of members (8 pages) |
7 December 2005 | Auditor's resignation (1 page) |
7 December 2005 | Auditor's resignation (1 page) |
13 September 2005 | Group of companies' accounts made up to 31 December 2004 (35 pages) |
13 September 2005 | Group of companies' accounts made up to 31 December 2004 (35 pages) |
9 March 2005 | Return made up to 11/02/05; full list of members
|
9 March 2005 | Return made up to 11/02/05; full list of members
|
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | New director appointed (2 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | Resolutions
|
8 September 2004 | Group of companies' accounts made up to 31 December 2003 (35 pages) |
8 September 2004 | Group of companies' accounts made up to 31 December 2003 (35 pages) |
18 June 2004 | Return made up to 11/02/04; full list of members (5 pages) |
18 June 2004 | Return made up to 11/02/04; full list of members (5 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
16 March 2004 | Group of companies' accounts made up to 31 December 2002 (38 pages) |
16 March 2004 | Group of companies' accounts made up to 31 December 2002 (38 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
18 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
15 February 2003 | Particulars of mortgage/charge (3 pages) |
15 February 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Auditor's resignation (2 pages) |
21 January 2003 | Auditor's resignation (2 pages) |
17 December 2002 | Resolutions
|
17 December 2002 | Resolutions
|
3 December 2002 | Company name changed charles walker holdings LIMITED\certificate issued on 03/12/02 (2 pages) |
3 December 2002 | Company name changed charles walker holdings LIMITED\certificate issued on 03/12/02 (2 pages) |
31 October 2002 | Auditor's resignation (1 page) |
31 October 2002 | Auditor's resignation (1 page) |
27 October 2002 | Aud resg stat 394 (1 page) |
27 October 2002 | Aud resg stat 394 (1 page) |
18 October 2002 | Auditor's resignation (1 page) |
18 October 2002 | Auditor's resignation (1 page) |
16 August 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
16 August 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
14 February 2002 | Return made up to 11/02/02; full list of members
|
14 February 2002 | Return made up to 11/02/02; full list of members
|
14 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Secretary resigned (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
5 July 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | New director appointed (3 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Secretary resigned;director resigned (1 page) |
24 May 2001 | Secretary resigned;director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Resolutions
|
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Resolutions
|
9 March 2001 | Return made up to 11/02/01; full list of members (11 pages) |
9 March 2001 | Return made up to 11/02/01; full list of members (11 pages) |
12 January 2001 | Location of register of directors' interests (1 page) |
12 January 2001 | Location of register of directors' interests (1 page) |
12 January 2001 | Location of register of members (1 page) |
12 January 2001 | Location of register of members (1 page) |
8 August 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
8 August 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Return made up to 11/02/00; full list of members
|
1 March 2000 | Return made up to 11/02/00; full list of members
|
10 February 2000 | Memorandum and Articles of Association (40 pages) |
10 February 2000 | Memorandum and Articles of Association (40 pages) |
18 January 2000 | £ ic 160000/120000 20/12/99 £ sr 40000@1=40000 (1 page) |
18 January 2000 | £ ic 160000/120000 20/12/99 £ sr 40000@1=40000 (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
10 September 1999 | Nc inc already adjusted 17/08/99 (1 page) |
10 September 1999 | Nc inc already adjusted 17/08/99 (1 page) |
7 September 1999 | Resolutions
|
7 September 1999 | £ nc 160000/2142768 17/08/99 (1 page) |
7 September 1999 | Resolutions
|
7 September 1999 | £ nc 160000/2142768 17/08/99 (1 page) |
7 September 1999 | Conve 17/08/99 (1 page) |
7 September 1999 | Conve 17/08/99 (1 page) |
7 September 1999 | Resolutions
|
7 September 1999 | Resolutions
|
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Ad 28/07/99--------- £ si 159999@1=159999 £ ic 1/160000 (2 pages) |
17 August 1999 | Ad 28/07/99--------- £ si 159999@1=159999 £ ic 1/160000 (2 pages) |
10 August 1999 | £ nc 1000/160000 28/07/99 (1 page) |
10 August 1999 | New director appointed (4 pages) |
10 August 1999 | Company name changed ever 1122 LIMITED\certificate issued on 11/08/99 (4 pages) |
10 August 1999 | New director appointed (4 pages) |
10 August 1999 | New director appointed (6 pages) |
10 August 1999 | New director appointed (6 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | New director appointed (7 pages) |
10 August 1999 | New director appointed (3 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
10 August 1999 | New secretary appointed;new director appointed (3 pages) |
10 August 1999 | New director appointed (4 pages) |
10 August 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
10 August 1999 | New secretary appointed;new director appointed (3 pages) |
10 August 1999 | New director appointed (3 pages) |
10 August 1999 | Company name changed ever 1122 LIMITED\certificate issued on 11/08/99 (4 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page) |
10 August 1999 | New director appointed (4 pages) |
10 August 1999 | £ nc 1000/160000 28/07/99 (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (7 pages) |
11 February 1999 | Incorporation (30 pages) |
11 February 1999 | Incorporation (30 pages) |