Leeds
LS4 2EW
Director Name | Nina Scothern |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(21 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Manager Finance Services Uk |
Country of Residence | United Kingdom |
Correspondence Address | Airedale House 423 Kirkstall Road Leeds LS4 2EW |
Director Name | Catharina Annika Ericsson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 April 2021(21 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Cluster Country Head Europe North |
Country of Residence | Sweden |
Correspondence Address | Airedale House 423 Kirkstall Road Leeds LS4 2EW |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2016(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Reinhard Handte |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 January 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2001) |
Role | Chemist |
Correspondence Address | St Arbogast Strasse 32 Muttenz Ch 4132 Switzerland |
Director Name | Roland Loesser |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 January 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2001) |
Role | Accountant |
Correspondence Address | Friedrich-Neff-Strasse 10 Loerrach Germany D-79539 Foreign |
Director Name | Herbert Wohlmann |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 January 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 September 2007) |
Role | Legal Counsel |
Correspondence Address | Feldstrasse 118 Allschwil Ch-4123 Switzerland |
Director Name | Rolf Walter Schweizer |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 January 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2001) |
Role | Chemist |
Correspondence Address | Hafenrainstrasse 27 Oberwil 4104 Switzerland |
Secretary Name | Wendy Jane Favager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 January 2002) |
Role | Company Director |
Country of Residence | Cheshire |
Correspondence Address | 23 Guernsey Drive Little Stanney Ellesmere Port Cheshire CH65 9JA Wales |
Director Name | Kenneth Michael Duckels |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2007) |
Role | Accountant |
Correspondence Address | The Gatehouse Bungalow Calverley Lane, Horsforth Leeds West Yorkshire LS18 4RP |
Director Name | Kaspar Werner Kelterborn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 June 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2002) |
Role | Divisional Controller |
Correspondence Address | 5 South Road Bowdon Altrincham Cheshire WA14 2JZ |
Director Name | Francois Note |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 June 2001(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2005) |
Role | Accountant |
Correspondence Address | Gundeldingerrain 169 Basel Ch 4059 Foreign |
Director Name | Georges Roost |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 June 2001(1 year, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2005) |
Role | Business Manager |
Correspondence Address | Rothausstrasse 61 Muttenz Ch 4132 Switzerland |
Secretary Name | Mr Stephen John Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(2 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 June 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Clariant House Unit 2 Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA |
Director Name | Peter Michael Palm |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 June 2005(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clariant House Unit 2 Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA |
Director Name | Mr Andrew Jonathan Lock |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clariant House Unit 2 Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA |
Director Name | Mr Nicholas Hugh Fordham |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clariant House Unit 2 Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA |
Director Name | Dr Ulrich Ott |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 August 2012(12 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 May 2013) |
Role | Region Head Europe |
Country of Residence | Germany |
Correspondence Address | Clariant House Unit 2 Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA |
Director Name | Mr Stephen John Parkinson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2016) |
Role | Country Head, Uk & Ireland |
Country of Residence | England |
Correspondence Address | Clariant House Unit 2 Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA |
Secretary Name | Dean Credland |
---|---|
Status | Resigned |
Appointed | 01 July 2016(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2019) |
Role | Company Director |
Correspondence Address | Clariant House Unit 2 Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA |
Secretary Name | Nina Scothern |
---|---|
Status | Resigned |
Appointed | 01 September 2019(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | Clariant House Unit 2 Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999 |
Appointment Duration | 1 year, 2 months (resigned 29 June 2000) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(2 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 20 January 2000) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(2 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 20 January 2000) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | Airedale House 423 Kirkstall Road Leeds LS4 2EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Kirkstall |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Clariant Ag 100.00% Ordinary |
---|---|
1 at £1 | Clariant International Ag 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,733,000 |
Current Liabilities | £2,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
6 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
5 November 2020 | Director's details changed for Ms Tracyann Otteslev on 1 July 2016 (2 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (11 pages) |
7 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
4 September 2019 | Termination of appointment of Dean Credland as a secretary on 1 September 2019 (1 page) |
4 September 2019 | Appointment of Nina Scothern as a secretary on 1 September 2019 (2 pages) |
11 July 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
7 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
10 August 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
9 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
24 July 2017 | Notification of Clariant Ag as a person with significant control on 18 July 2017 (2 pages) |
24 July 2017 | Withdrawal of a person with significant control statement on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Clariant Ag as a person with significant control on 18 July 2017 (2 pages) |
24 July 2017 | Withdrawal of a person with significant control statement on 24 July 2017 (2 pages) |
20 July 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
20 July 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
9 August 2016 | Resolutions
|
9 August 2016 | Resolutions
|
4 August 2016 | Resolutions
|
4 August 2016 | Resolutions
|
3 August 2016 | Resolutions
|
3 August 2016 | Resolutions
|
29 July 2016 | Resolutions
|
29 July 2016 | Statement of capital on 29 July 2016
|
29 July 2016 | Statement by Directors (1 page) |
29 July 2016 | Solvency Statement dated 29/07/16 (1 page) |
29 July 2016 | Solvency Statement dated 29/07/16 (1 page) |
29 July 2016 | Resolutions
|
29 July 2016 | Statement of capital on 29 July 2016
|
29 July 2016 | Statement by Directors (1 page) |
28 July 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
28 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
28 July 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
27 July 2016 | Statement by Directors (1 page) |
27 July 2016 | Resolutions
|
27 July 2016 | Solvency Statement dated 27/07/16 (1 page) |
27 July 2016 | Resolutions
|
27 July 2016 | Statement of capital on 27 July 2016
|
27 July 2016 | Statement by Directors (1 page) |
27 July 2016 | Statement of capital on 27 July 2016
|
27 July 2016 | Solvency Statement dated 27/07/16 (1 page) |
26 July 2016 | Resolutions
|
26 July 2016 | Resolutions
|
26 July 2016 | Statement of capital following an allotment of shares on 26 July 2016
|
26 July 2016 | Statement of capital following an allotment of shares on 26 July 2016
|
25 July 2016 | Statement by Directors (1 page) |
25 July 2016 | Resolutions
|
25 July 2016 | Statement by Directors (1 page) |
25 July 2016 | Resolutions
|
25 July 2016 | Statement of capital on 25 July 2016
|
25 July 2016 | Statement of capital on 25 July 2016
|
25 July 2016 | Solvency Statement dated 25/07/16 (1 page) |
25 July 2016 | Solvency Statement dated 25/07/16 (1 page) |
22 July 2016 | Statement of capital following an allotment of shares on 22 July 2016
|
22 July 2016 | Statement of capital following an allotment of shares on 22 July 2016
|
21 July 2016 | Statement by Directors (1 page) |
21 July 2016 | Statement by Directors (1 page) |
21 July 2016 | Resolutions
|
21 July 2016 | Resolutions
|
21 July 2016 | Resolutions
|
21 July 2016 | Resolutions
|
21 July 2016 | Solvency Statement dated 21/07/16 (1 page) |
21 July 2016 | Statement of capital on 21 July 2016
|
21 July 2016 | Statement of capital on 21 July 2016
|
21 July 2016 | Solvency Statement dated 21/07/16 (1 page) |
20 July 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
20 July 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
19 July 2016 | Resolutions
|
19 July 2016 | Solvency Statement dated 19/07/16 (1 page) |
19 July 2016 | Statement of capital on 19 July 2016
|
19 July 2016 | Statement of capital on 19 July 2016
|
19 July 2016 | Resolutions
|
19 July 2016 | Statement by Directors (1 page) |
19 July 2016 | Statement by Directors (1 page) |
19 July 2016 | Solvency Statement dated 19/07/16 (1 page) |
18 July 2016 | Statement of capital following an allotment of shares on 18 July 2016
|
18 July 2016 | Statement of capital following an allotment of shares on 18 July 2016
|
15 July 2016 | Statement by Directors (1 page) |
15 July 2016 | Solvency Statement dated 15/07/16 (1 page) |
15 July 2016 | Resolutions
|
15 July 2016 | Resolutions
|
15 July 2016 | Statement by Directors (1 page) |
15 July 2016 | Statement of capital on 15 July 2016
|
15 July 2016 | Statement of capital on 15 July 2016
|
15 July 2016 | Solvency Statement dated 15/07/16 (1 page) |
14 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 July 2016 | Termination of appointment of Stephen John Parkinson as a director on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Stephen John Parkinson as a director on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Tracyann Otteslev as a director on 1 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Stephen John Parkinson as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Dean Credland as a secretary on 1 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Stephen John Parkinson as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Tracyann Otteslev as a director on 1 July 2016 (2 pages) |
5 July 2016 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 July 2016 (2 pages) |
5 July 2016 | Appointment of Dean Credland as a secretary on 1 July 2016 (2 pages) |
4 July 2016 | Second filing of a statement of capital following an allotment of shares on 24 June 2016
|
4 July 2016 | Resolutions
|
4 July 2016 | Second filing of a statement of capital following an allotment of shares on 24 June 2016
|
4 July 2016 | Resolutions
|
29 June 2016 | Resolutions
|
29 June 2016 | Resolutions
|
29 June 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
29 June 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
28 June 2016 | Resolutions
|
28 June 2016 | Resolutions
|
28 June 2016 | Statement by Directors (1 page) |
28 June 2016 | Statement of capital on 28 June 2016
|
28 June 2016 | Resolutions
|
28 June 2016 | Statement by Directors (1 page) |
28 June 2016 | Statement of capital on 28 June 2016
|
28 June 2016 | Resolutions
|
28 June 2016 | Solvency Statement dated 28/06/16 (1 page) |
28 June 2016 | Solvency Statement dated 28/06/16 (1 page) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
24 June 2016 | Statement of capital following an allotment of shares on 24 June 2016
|
24 June 2016 | Resolutions
|
24 June 2016 | Statement of capital following an allotment of shares on 24 June 2016
|
24 June 2016 | Resolutions
|
23 June 2016 | Solvency Statement dated 23/06/16 (1 page) |
23 June 2016 | Second filing of SH01 previously delivered to Companies House
|
23 June 2016 | Second filing of SH01 previously delivered to Companies House
|
23 June 2016 | Resolutions
|
23 June 2016 | Statement by Directors (1 page) |
23 June 2016 | Statement by Directors (1 page) |
23 June 2016 | Resolutions
|
23 June 2016 | Solvency Statement dated 23/06/16 (1 page) |
23 June 2016 | Statement of capital on 23 June 2016
|
23 June 2016 | Statement of capital on 23 June 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
21 June 2016 | Statement of capital on 21 June 2016
|
21 June 2016 | Solvency Statement dated 21/06/16 (1 page) |
21 June 2016 | Statement by Directors (1 page) |
21 June 2016 | Solvency Statement dated 21/06/16 (1 page) |
21 June 2016 | Statement by Directors (1 page) |
21 June 2016 | Resolutions
|
21 June 2016 | Statement of capital on 21 June 2016
|
21 June 2016 | Resolutions
|
20 June 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
20 June 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
17 June 2016 | Statement of capital on 17 June 2016
|
17 June 2016 | Solvency Statement dated 17/06/16 (1 page) |
17 June 2016 | Statement by Directors (1 page) |
17 June 2016 | Statement of capital on 17 June 2016
|
17 June 2016 | Solvency Statement dated 17/06/16 (1 page) |
17 June 2016 | Resolutions
|
17 June 2016 | Statement by Directors (1 page) |
17 June 2016 | Resolutions
|
16 June 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
16 June 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
15 June 2016 | Solvency Statement dated 14/06/16 (1 page) |
15 June 2016 | Statement by Directors (1 page) |
15 June 2016 | Statement of capital on 15 June 2016
|
15 June 2016 | Solvency Statement dated 14/06/16 (1 page) |
15 June 2016 | Statement by Directors (1 page) |
15 June 2016 | Resolutions
|
15 June 2016 | Statement of capital on 15 June 2016
|
15 June 2016 | Resolutions
|
14 June 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
8 June 2016 | Statement by Directors (1 page) |
8 June 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
8 June 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
8 June 2016 | Solvency Statement dated 07/06/16 (1 page) |
8 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
8 June 2016 | Resolutions
|
8 June 2016 | Statement of capital on 8 June 2016
|
8 June 2016 | Solvency Statement dated 07/06/16 (1 page) |
8 June 2016 | Statement by Directors (1 page) |
8 June 2016 | Resolutions
|
8 June 2016 | Statement of capital on 8 June 2016
|
8 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
7 June 2016 | Resolutions
|
7 June 2016 | Resolutions
|
29 April 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
29 April 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
29 April 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
29 April 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
15 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
2 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
9 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
13 May 2013 | Appointment of Mr Stephen John Parkinson as a director (2 pages) |
13 May 2013 | Appointment of Mr Stephen John Parkinson as a director (2 pages) |
13 May 2013 | Termination of appointment of Ulrich Ott as a director (1 page) |
13 May 2013 | Termination of appointment of Ulrich Ott as a director (1 page) |
15 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Appointment of Ulrich Ott as a director (2 pages) |
3 September 2012 | Termination of appointment of Nicholas Fordham as a director (1 page) |
3 September 2012 | Termination of appointment of Nicholas Fordham as a director (1 page) |
3 September 2012 | Appointment of Ulrich Ott as a director (2 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
27 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
30 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Appointment of Mr Nicholas Hugh Fordham as a director (2 pages) |
16 December 2009 | Appointment of Mr Nicholas Hugh Fordham as a director (2 pages) |
15 December 2009 | Termination of appointment of Peter Palm as a director (1 page) |
15 December 2009 | Termination of appointment of Peter Palm as a director (1 page) |
22 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
14 October 2009 | Registered office address changed from Calverley Lane Horsforth Leeds West Yorkshire LS18 4RP on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from Calverley Lane Horsforth Leeds West Yorkshire LS18 4RP on 14 October 2009 (1 page) |
13 October 2009 | Director's details changed for Andrew Jonathan Lock on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Peter Michael Palm on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Peter Michael Palm on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Andrew Jonathan Lock on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Peter Michael Palm on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Andrew Jonathan Lock on 1 October 2009 (2 pages) |
6 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (28 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (28 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
17 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
17 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
10 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
10 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
12 January 2006 | Return made up to 05/01/06; full list of members (3 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Return made up to 05/01/06; full list of members (3 pages) |
12 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
24 November 2005 | Auditor's resignation (1 page) |
24 November 2005 | Auditor's resignation (1 page) |
5 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
2 July 2005 | New director appointed (3 pages) |
2 July 2005 | New director appointed (3 pages) |
18 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
3 November 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
3 November 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Secretary's particulars changed (1 page) |
26 October 2004 | Secretary's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
25 October 2004 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
25 October 2004 | Application for reregistration from PLC to private (2 pages) |
25 October 2004 | Re-registration of Memorandum and Articles (25 pages) |
25 October 2004 | Resolutions
|
25 October 2004 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
25 October 2004 | Resolutions
|
25 October 2004 | Resolutions
|
25 October 2004 | Re-registration of Memorandum and Articles (25 pages) |
25 October 2004 | Application for reregistration from PLC to private (2 pages) |
27 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
17 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
17 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
10 May 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
10 May 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
22 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
22 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
2 November 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
2 November 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
8 August 2002 | Re aud resignation (1 page) |
8 August 2002 | Re aud resignation (1 page) |
29 June 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 June 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: hayes road cadishead manchester lancashire M44 5BX (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: hayes road cadishead manchester lancashire M44 5BX (1 page) |
18 March 2002 | Auditor's resignation (2 pages) |
18 March 2002 | Auditor's resignation (2 pages) |
27 February 2002 | Auditor's resignation (2 pages) |
27 February 2002 | Auditor's resignation (2 pages) |
6 February 2002 | New secretary appointed (1 page) |
6 February 2002 | New secretary appointed (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
11 January 2002 | Return made up to 05/01/02; full list of members (7 pages) |
11 January 2002 | Return made up to 05/01/02; full list of members (7 pages) |
7 January 2002 | Auditor's resignation (2 pages) |
7 January 2002 | Auditor's resignation (2 pages) |
3 January 2002 | Resolutions
|
3 January 2002 | Resolutions
|
3 January 2002 | Memorandum and Articles of Association (45 pages) |
3 January 2002 | Memorandum and Articles of Association (45 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (30 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (30 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (4 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (4 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
16 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
5 March 2001 | Return made up to 05/01/01; full list of members (7 pages) |
5 March 2001 | Director's particulars changed (1 page) |
5 March 2001 | Director's particulars changed (1 page) |
5 March 2001 | Director's particulars changed (1 page) |
5 March 2001 | Director's particulars changed (1 page) |
5 March 2001 | Return made up to 05/01/01; full list of members (7 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: 100 new bridge street london EC4V 6JA (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: 100 new bridge street london EC4V 6JA (1 page) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
9 February 2000 | Ad 20/01/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
9 February 2000 | Ad 20/01/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Resolutions
|
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | Registered office changed on 30/01/00 from: 83 leonard street london EC2A 4QS (1 page) |
30 January 2000 | New director appointed (15 pages) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | New director appointed (15 pages) |
30 January 2000 | Location of register of members (non legible) (1 page) |
30 January 2000 | Registered office changed on 30/01/00 from: 83 leonard street london EC2A 4QS (1 page) |
30 January 2000 | New secretary appointed;new director appointed (15 pages) |
30 January 2000 | New secretary appointed;new director appointed (15 pages) |
30 January 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
30 January 2000 | Location of register of members (non legible) (1 page) |
30 January 2000 | Resolutions
|
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Secretary resigned;director resigned (1 page) |
30 January 2000 | Secretary resigned;director resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | New director appointed (2 pages) |
21 January 2000 | Company name changed globalrecognition PUBLIC LIMITED COMPANY\certificate issued on 21/01/00 (2 pages) |
21 January 2000 | Company name changed globalrecognition PUBLIC LIMITED COMPANY\certificate issued on 21/01/00 (2 pages) |
21 January 2000 | Application to commence business (2 pages) |
21 January 2000 | Certificate of authorisation to commence business and borrow (1 page) |
21 January 2000 | Application to commence business (2 pages) |
21 January 2000 | Certificate of authorisation to commence business and borrow (1 page) |
5 January 2000 | Incorporation (16 pages) |
5 January 2000 | Incorporation (16 pages) |