Company NameShanghai Compressors And Blowers Limited
DirectorsAndrew Roger Schiesl and Michael Joseph Scheske
Company StatusActive
Company Number04085166
CategoryPrivate Limited Company
Incorporation Date6 October 2000(23 years, 5 months ago)
Previous NameKylegold Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Roger Schiesl
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed28 August 2014(13 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleGeneral Council
Country of ResidenceUnited States
Correspondence AddressGardner Denver Ltd Cross Lane
Tong
Bradford
BD4 0SG
Director NameMr Michael Joseph Scheske
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed21 January 2019(18 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleAccountant
Country of ResidenceUnited States
Correspondence Address222 East Erie Street
Suite 500
Milwaukee
Wisconsin
United States
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 July 2002)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2001(3 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 04 July 2002)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameAdam Craven Cochrane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(8 months, 1 week after company formation)
Appointment Duration1 year (resigned 04 July 2002)
RoleAccountant
Correspondence Address41 Highfield Drive
Uxbridge
Middlesex
UB10 8AW
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(1 year, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 January 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameMr Nicholas Ian Burgess Sanders
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(1 year, 9 months after company formation)
Appointment DurationResigned same day (resigned 04 July 2002)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address26 Hardwick Road
Little Aston
Sutton Coldfield
Staffordshire
B74 3BX
Director NameRobert James Dutna;;
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(1 year, 9 months after company formation)
Appointment DurationResigned same day (resigned 04 July 2002)
RoleChief Fin And Dep Chief Exec O
Correspondence Address32 Hartland Road
Epping
Essex
CM16 4PE
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(1 year, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(1 year, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 January 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Secretary NameRichard Meirion Saunders
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(1 year, 9 months after company formation)
Appointment DurationResigned same day (resigned 04 July 2002)
RoleSecretary
Correspondence Address11 Ferndale Close
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3NT
Director NameMr Robert James Dutnall
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2005)
RoleChief Fin And Deb
Country of ResidenceUnited Kingdom
Correspondence Address32 Hartland Road
Epping
Essex
CM16 4PE
Director NameMr Nicholas Ian Burgess Sanders
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(2 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 November 2008)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address26 Hardwick Road
Little Aston
Sutton Coldfield
Staffordshire
B74 3BX
Director NameRichard Meirion Saunders
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(2 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 November 2008)
RoleSecretary
Correspondence Address11 Ferndale Close
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3NT
Secretary NameRichard Meirion Saunders
NationalityBritish
StatusResigned
Appointed17 January 2003(2 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 November 2008)
RoleSecretary
Correspondence Address11 Ferndale Close
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3NT
Director NameMr Nicholas Francis Keegan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 November 2008)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressAlderminster Lodge
Alderminster
Stratford-Upon-Avon
Warwickshire
CV37 8NY
Director NameHelen Wright Cornell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2008(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2010)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address205 South 16th Street
Quincy
Illinois 62301
United States
Director NameMr Jeremy Steele
Date of BirthMay 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2008(8 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 02 September 2009)
RoleAttorney
Correspondence Address1528 Breckenridge Drive
Quincy
Illinois
62305
Secretary NameMr Mark Elliott Grummett
NationalityBritish
StatusResigned
Appointed26 November 2008(8 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 13 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lowther Drive
Garforth
Leeds
West Yorkshire
LS25 1EW
Director NameMr Brent Andrew Walters
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2009(8 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 August 2013)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1800 Gardner Expressway
Quincy
Illinois
62305
Director NameMr Michael Meyer Larsen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2010(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 2013)
RoleVice President And Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address1800 Gardner Expressway
Quincy
Il 62305
United States
Director NameMr David Jacob Antoniuk
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2013(12 years, 11 months after company formation)
Appointment Duration12 months (resigned 29 August 2014)
RoleVice Presidentand Corporate Controller
Country of ResidenceUnited States
Correspondence Address1500 Liberty Ridge Drive, Suite 3000
Wayne
Pa 19087
United States
Director NameMr Michael James McGrath
Date of BirthMay 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2013(12 years, 11 months after company formation)
Appointment Duration12 months (resigned 29 August 2014)
RoleTreasurer And Vp-Tax
Country of ResidenceUnited States
Correspondence Address1500 Liberty Ridge Drive, Suite 3000
Wayne
Pa 19087
United States
Director NameMr Mark Robert Sweeney
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2014(13 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 January 2019)
RoleVice President And Corporate Controller
Country of ResidenceUnited States
Correspondence AddressSpringmill Street
Bradford
West Yorkshire
BD5 7HW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2000(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 July 2002)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX

Contact

Websiteairworx.com
Telephone020 78343848
Telephone regionLondon

Location

Registered AddressGardner Denver Ltd Cross Lane
Tong
Bradford
BD4 0SG
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£5,037,000
Cash£2,189,000
Current Liabilities£11,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 October 2023 (5 months, 4 weeks ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Charges

31 March 2003Delivered on: 7 April 2003
Satisfied on: 19 August 2015
Persons entitled: Compair Finance Limited

Classification: Deed of accession
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: 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.
Fully Satisfied

Filing History

20 February 2024Registered office address changed from PO Box 468 Cross Lane Tong Bradford West Yorkshire, BD4 0SU United Kingdom to Gardner Denver Ltd Cross Lane Tong Bradford BD4 0SG on 20 February 2024 (1 page)
21 December 2023Full accounts made up to 31 December 2022 (16 pages)
2 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
21 December 2022Full accounts made up to 31 December 2021 (16 pages)
4 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
24 December 2021Full accounts made up to 31 December 2020 (16 pages)
21 December 2021Registered office address changed from Springmill Street Bradford West Yorkshire BD5 7HW to PO Box 468 Cross Lane Tong Bradford West Yorkshire, BD4 0SU on 21 December 2021 (1 page)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
16 December 2020Full accounts made up to 31 December 2019 (16 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
3 July 2019Full accounts made up to 31 December 2018 (17 pages)
6 February 2019Appointment of Mr Michael Joseph Scheske as a director on 21 January 2019 (2 pages)
6 February 2019Termination of appointment of Mark Robert Sweeney as a director on 21 January 2019 (1 page)
9 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
27 July 2018Full accounts made up to 31 December 2017 (17 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
14 August 2017Full accounts made up to 31 December 2016 (16 pages)
14 August 2017Full accounts made up to 31 December 2016 (16 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
19 August 2015Satisfaction of charge 1 in full (9 pages)
19 August 2015Satisfaction of charge 1 in full (9 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (15 pages)
29 September 2014Full accounts made up to 31 December 2013 (15 pages)
10 September 2014Appointment of Mr Andrew Roger Schiesl as a director on 28 August 2014 (2 pages)
10 September 2014Termination of appointment of David Jacob Antoniuk as a director on 29 August 2014 (1 page)
10 September 2014Termination of appointment of David Jacob Antoniuk as a director on 29 August 2014 (1 page)
10 September 2014Appointment of Mr Mark Robert Sweeney as a director on 28 August 2014 (2 pages)
10 September 2014Termination of appointment of Michael James Mcgrath as a director on 29 August 2014 (1 page)
10 September 2014Appointment of Mr Mark Robert Sweeney as a director on 28 August 2014 (2 pages)
10 September 2014Appointment of Mr Andrew Roger Schiesl as a director on 28 August 2014 (2 pages)
10 September 2014Termination of appointment of Michael James Mcgrath as a director on 29 August 2014 (1 page)
9 April 2014Auditor's resignation (1 page)
9 April 2014Auditor's resignation (1 page)
5 November 2013Auditor's resignation (1 page)
5 November 2013Auditor's resignation (1 page)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(5 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(5 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(5 pages)
18 September 2013Full accounts made up to 31 December 2012 (13 pages)
18 September 2013Full accounts made up to 31 December 2012 (13 pages)
2 September 2013Appointment of Mr David Jacob Antoniuk as a director (2 pages)
2 September 2013Appointment of Mr Michael James Mcgrath as a director (2 pages)
2 September 2013Appointment of Mr Michael James Mcgrath as a director (2 pages)
2 September 2013Appointment of Mr David Jacob Antoniuk as a director (2 pages)
30 August 2013Termination of appointment of Michael Larsen as a director (1 page)
30 August 2013Termination of appointment of Brent Walters as a director (1 page)
30 August 2013Termination of appointment of Michael Larsen as a director (1 page)
30 August 2013Termination of appointment of Brent Walters as a director (1 page)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
26 September 2012Full accounts made up to 31 December 2011 (12 pages)
26 September 2012Full accounts made up to 31 December 2011 (12 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
15 April 2011Full accounts made up to 31 December 2010 (12 pages)
15 April 2011Full accounts made up to 31 December 2010 (12 pages)
5 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
4 November 2010Appointment of Mr Michael Meyer Larsen as a director (2 pages)
4 November 2010Termination of appointment of Helen Cornell as a director (1 page)
4 November 2010Appointment of Mr Michael Meyer Larsen as a director (2 pages)
4 November 2010Termination of appointment of Helen Cornell as a director (1 page)
8 September 2010Full accounts made up to 31 December 2009 (13 pages)
8 September 2010Full accounts made up to 31 December 2009 (13 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
4 September 2009Director appointed mr brent andrew walters (1 page)
4 September 2009Director appointed mr brent andrew walters (1 page)
3 September 2009Appointment terminated director jeremy steele (1 page)
3 September 2009Appointment terminated director jeremy steele (1 page)
2 September 2009Full accounts made up to 31 December 2008 (13 pages)
2 September 2009Full accounts made up to 31 December 2008 (13 pages)
23 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 January 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 26/11/2008
(2 pages)
23 January 2009Memorandum and Articles of Association (6 pages)
23 January 2009Memorandum and Articles of Association (6 pages)
23 January 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 26/11/2008
(2 pages)
23 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 January 2009Director appointed jeremy steele (2 pages)
19 January 2009Secretary appointed mark elliott grummett (2 pages)
19 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
19 January 2009Registered office changed on 19/01/2009 from claybrook drive washford industrial estate redditch worcestershire B98 0DS (1 page)
19 January 2009Director appointed jeremy steele (2 pages)
19 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
19 January 2009Secretary appointed mark elliott grummett (2 pages)
19 January 2009Appointment terminated director and secretary richard saunders (1 page)
19 January 2009Appointment terminated director and secretary richard saunders (1 page)
19 January 2009Registered office changed on 19/01/2009 from claybrook drive washford industrial estate redditch worcestershire B98 0DS (1 page)
16 January 2009Appointment terminated director nicholas keegan (1 page)
16 January 2009Director appointed helen cornell (2 pages)
16 January 2009Appointment terminated director nicholas keegan (1 page)
16 January 2009Director appointed helen cornell (2 pages)
16 January 2009Appointment terminated director nicholas sanders (1 page)
16 January 2009Appointment terminated director nicholas sanders (1 page)
10 December 2008Return made up to 06/10/08; full list of members (4 pages)
10 December 2008Return made up to 06/10/08; full list of members (4 pages)
17 June 2008Full accounts made up to 31 March 2008 (12 pages)
17 June 2008Full accounts made up to 31 March 2008 (12 pages)
10 October 2007Return made up to 06/10/07; full list of members (3 pages)
10 October 2007Return made up to 06/10/07; full list of members (3 pages)
23 August 2007Full accounts made up to 31 March 2007 (12 pages)
23 August 2007Full accounts made up to 31 March 2007 (12 pages)
29 January 2007Full accounts made up to 31 March 2006 (12 pages)
29 January 2007Full accounts made up to 31 March 2006 (12 pages)
10 October 2006Return made up to 06/10/06; full list of members (3 pages)
10 October 2006Return made up to 06/10/06; full list of members (3 pages)
20 October 2005Full accounts made up to 2 April 2005 (11 pages)
20 October 2005Full accounts made up to 2 April 2005 (11 pages)
20 October 2005Full accounts made up to 2 April 2005 (11 pages)
11 October 2005Return made up to 06/10/05; full list of members (3 pages)
11 October 2005Return made up to 06/10/05; full list of members (3 pages)
20 May 2005Registered office changed on 20/05/05 from: hughenden avenue high wycombe buckinghamshire HP13 5SF (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Registered office changed on 20/05/05 from: hughenden avenue high wycombe buckinghamshire HP13 5SF (1 page)
8 March 2005New director appointed (5 pages)
8 March 2005New director appointed (5 pages)
31 January 2005Full accounts made up to 27 March 2004 (11 pages)
31 January 2005Full accounts made up to 27 March 2004 (11 pages)
19 January 2005Delivery ext'd 3 mth 27/03/04 (1 page)
19 January 2005Delivery ext'd 3 mth 27/03/04 (1 page)
19 October 2004Return made up to 06/10/04; full list of members (7 pages)
19 October 2004Return made up to 06/10/04; full list of members (7 pages)
22 January 2004Full accounts made up to 29 March 2003 (11 pages)
22 January 2004Full accounts made up to 29 March 2003 (11 pages)
3 November 2003Return made up to 06/10/03; full list of members
  • 363(287) ‐ Registered office changed on 03/11/03
(7 pages)
3 November 2003Return made up to 06/10/03; full list of members
  • 363(287) ‐ Registered office changed on 03/11/03
(7 pages)
7 April 2003Particulars of mortgage/charge (12 pages)
7 April 2003Particulars of mortgage/charge (12 pages)
26 January 2003New director appointed (3 pages)
26 January 2003Director resigned (1 page)
26 January 2003New director appointed (3 pages)
26 January 2003Secretary resigned (1 page)
26 January 2003New director appointed (3 pages)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003New secretary appointed;new director appointed (2 pages)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Secretary resigned (1 page)
26 January 2003New director appointed (3 pages)
26 January 2003Director resigned (1 page)
26 January 2003New secretary appointed;new director appointed (2 pages)
26 January 2003Registered office changed on 26/01/03 from: invensys hhouse carlilse place london SW19 1BX (1 page)
26 January 2003Registered office changed on 26/01/03 from: invensys hhouse carlilse place london SW19 1BX (1 page)
26 January 2003Director resigned (1 page)
31 October 2002Return made up to 06/10/02; full list of members (6 pages)
31 October 2002Return made up to 06/10/02; full list of members (6 pages)
18 October 2002Full accounts made up to 31 March 2002 (12 pages)
18 October 2002Full accounts made up to 31 March 2002 (12 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
24 September 2002New director appointed (6 pages)
24 September 2002New director appointed (24 pages)
24 September 2002New director appointed (24 pages)
24 September 2002Director resigned (1 page)
24 September 2002New director appointed (6 pages)
24 September 2002Director resigned (1 page)
23 September 2002New director appointed (11 pages)
23 September 2002New director appointed (11 pages)
23 September 2002New director appointed (19 pages)
23 September 2002New director appointed (19 pages)
17 September 2002Secretary resigned;director resigned (1 page)
17 September 2002New secretary appointed (2 pages)
17 September 2002Registered office changed on 17/09/02 from: invensys house, carlisle place london SW1P 1BX (1 page)
17 September 2002New secretary appointed (2 pages)
17 September 2002Secretary resigned;director resigned (1 page)
17 September 2002Registered office changed on 17/09/02 from: invensys house, carlisle place london SW1P 1BX (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002Director resigned (1 page)
24 July 2002New director appointed (3 pages)
24 July 2002New secretary appointed;new director appointed (2 pages)
24 July 2002Director resigned (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002Director resigned (1 page)
24 July 2002New director appointed (3 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002New secretary appointed;new director appointed (2 pages)
27 October 2001Return made up to 06/10/01; full list of members (6 pages)
27 October 2001Return made up to 06/10/01; full list of members (6 pages)
27 June 2001Registered office changed on 27/06/01 from: bucklersbury house 3 queen victoria street london EC4N 8NA (1 page)
27 June 2001New director appointed (6 pages)
27 June 2001New director appointed (6 pages)
27 June 2001Director resigned (1 page)
27 June 2001Registered office changed on 27/06/01 from: bucklersbury house 3 queen victoria street london EC4N 8NA (1 page)
27 June 2001Director resigned (1 page)
22 February 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
22 February 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
19 January 2001New director appointed (8 pages)
19 January 2001New director appointed (8 pages)
19 January 2001New director appointed (26 pages)
19 January 2001New director appointed (26 pages)
18 January 2001Company name changed kylegold LIMITED\certificate issued on 18/01/01 (2 pages)
18 January 2001Company name changed kylegold LIMITED\certificate issued on 18/01/01 (2 pages)
17 November 2000New director appointed (9 pages)
17 November 2000New director appointed (9 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000New secretary appointed (2 pages)
15 November 2000New director appointed (8 pages)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (8 pages)
15 November 2000Director resigned (1 page)
15 November 2000New secretary appointed (2 pages)
14 November 2000Registered office changed on 14/11/00 from: 120 east road london N1 6AA (1 page)
14 November 2000Registered office changed on 14/11/00 from: 120 east road london N1 6AA (1 page)
6 October 2000Incorporation (15 pages)
6 October 2000Incorporation (15 pages)