Slough
Berkshire
SL1 4DX
Director Name | Mr Mark Richard Smiley |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | General Manager Uk & Roi |
Country of Residence | England |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr Steven John Costello |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Director Name | Raymond Igla |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 39 Avenue De La Belle Gabriele 94130 Nogent Sur Marne France |
Director Name | Mr Nigel Johnston Lomax |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 22 March 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyview Kettlemore Lane Sheriffhales Shropshire TF11 8RG |
Director Name | Bruno Marie Ghislan Thierry D'Audiffret |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 September 2002) |
Role | Company Director |
Correspondence Address | 44 Avenue Jeanne Leger 78150 Le Chesnay France |
Secretary Name | Mr Nigel Johnston Lomax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 22 March 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyview Kettlemore Lane Sheriffhales Shropshire TF11 8RG |
Secretary Name | Franck Guy Zerathe |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 22 March 2002(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 August 2003) |
Role | Finance Director |
Correspondence Address | 44 Wellington Drive Cannock Staffordshire WS11 1PY |
Director Name | Gary Collins |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 October 2006) |
Role | Company Director |
Correspondence Address | Shawbirch 1 Blackthorn Grove Telford Shropshire TF5 0LL |
Director Name | Gilles Francois Leva |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 September 2002(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 202 Bld Jean Jaures Boulogne Billancourt 92100 France |
Director Name | David Eric Burchnall |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2006) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Nursery Gardens Earl Shilton Leicester LE9 7JE |
Secretary Name | David Eric Burchnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2006) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Nursery Gardens Earl Shilton Leicester LE9 7JE |
Director Name | Franck Imbert |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 October 2004(3 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 16 June 2005) |
Role | Company Director |
Correspondence Address | 24 Rue Nungesser Et Coli Paris 75016 Foreign |
Director Name | Peter Julian D'Assis-Fonseca |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(5 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 July 2007) |
Role | HR Manager |
Correspondence Address | 32 Brooklands Avenue Fulwood Sheffield South Yorkshire S10 4GD |
Director Name | Stratton James Brock |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2007) |
Role | Chartered Accountant |
Correspondence Address | 7 Silverdale Croft Ecclesall Sheffield South Yorkshire S11 9JP |
Director Name | Mr Mark John Hicks |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Europa View Sheffield Business Park Sheffield S Yorks S9 1XH |
Secretary Name | Stratton James Brock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(5 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 7 Silverdale Croft Ecclesall Sheffield South Yorkshire S11 9JP |
Secretary Name | Fred Hayhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE |
Director Name | Robert James Neale |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Europa View Sheffield Business Park Sheffield S Yorks S9 1XH |
Director Name | Mr John Mitchell Cowley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE |
Director Name | Mr Amit Kumar Sood |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 May 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE |
Director Name | Mr Matthew James Cogzell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(10 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2012) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Susan Stubbs |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2016) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE |
Director Name | Ms Erica Lynn Brennan |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 May 2018(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Effectorder Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Correspondence Address | 39 Newhall Street Birmingham West Midlands B3 3DY |
Secretary Name | Etchco (Number 6) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Correspondence Address | 39 Newhall Street Birmingham West Midlands B3 3DY |
Website | spsupport.com |
---|---|
Telephone | 01225 702104 |
Telephone region | Bath |
Registered Address | C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
Address Matches | Over 60 other UK companies use this postal address |
7.7m at £1 | Facom Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
10 May 2005 | Delivered on: 18 May 2005 Satisfied on: 2 April 2013 Persons entitled: G C Cannock Limited Classification: Rent deposit deed Secured details: £146,875.00 due from the company to the chargee. Particulars: First fixed charge over all right,title and interest in the deposit fund,as defined,and all other sums from time to time constituting as security for the performance of the tenant's obligations to pay rent under the lease dated 10/5/2005. see the mortgage charge document for full details. Fully Satisfied |
---|---|
7 November 2003 | Delivered on: 18 November 2003 Satisfied on: 2 April 2013 Persons entitled: G C Cannock 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 £146,875 and all other monies from time to time standing pursuant to the credit of the deposit fund. Fully Satisfied |
27 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
6 November 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
25 February 2020 | Director's details changed for Ms Erica Lynn Brennan on 25 February 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
22 January 2019 | Confirmation statement made on 6 January 2019 with updates (4 pages) |
7 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
9 May 2018 | Appointment of Ms Erica Brennan as a director on 9 May 2018 (2 pages) |
9 May 2018 | Termination of appointment of Amit Kumar Sood as a director on 9 May 2018 (1 page) |
14 January 2018 | Confirmation statement made on 6 January 2018 with updates (5 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
17 January 2017 | Appointment of Mr Mark Richard Smiley as a director on 1 November 2016 (2 pages) |
17 January 2017 | Appointment of Mr Mark Richard Smiley as a director on 1 November 2016 (2 pages) |
17 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
10 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
10 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (13 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (13 pages) |
9 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
20 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
20 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
20 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
28 January 2014 | Termination of appointment of Fred Hayhurst as a secretary (1 page) |
28 January 2014 | Appointment of Steven John Costello as a secretary (2 pages) |
28 January 2014 | Termination of appointment of Fred Hayhurst as a secretary (1 page) |
28 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Appointment of Steven John Costello as a secretary (2 pages) |
28 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
8 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (3 pages) |
8 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
8 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (3 pages) |
8 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
23 January 2013 | Secretary's details changed for Fred Hayhurst on 23 January 2013 (1 page) |
23 January 2013 | Secretary's details changed for Fred Hayhurst on 23 January 2013 (1 page) |
23 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Registered office address changed from Europa View Sheffield Business Park Sheffield S9 1XH on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Europa View Sheffield Business Park Sheffield S9 1XH on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Europa View Sheffield Business Park Sheffield S9 1XH on 3 October 2012 (1 page) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
9 July 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
9 July 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
9 July 2012 | Termination of appointment of Matthew Cogzell as a director (1 page) |
9 July 2012 | Termination of appointment of Matthew Cogzell as a director (1 page) |
12 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 September 2011 | Appointment of Mr Matthew James Cogzell as a director
|
6 September 2011 | Appointment of Mr Matthew James Cogzell as a director
|
2 September 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
2 September 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
5 August 2010 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
5 August 2010 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
4 August 2010 | Termination of appointment of Mark Hicks as a director (1 page) |
4 August 2010 | Termination of appointment of Robert Neale as a director (1 page) |
4 August 2010 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
4 August 2010 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
4 August 2010 | Termination of appointment of Robert Neale as a director (1 page) |
4 August 2010 | Termination of appointment of Mark Hicks as a director (1 page) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for Robert James Neale on 4 November 2009 (3 pages) |
12 November 2009 | Secretary's details changed for Fred Hayhurst on 4 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Mark John Hicks on 4 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Robert James Neale on 4 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Robert James Neale on 4 November 2009 (3 pages) |
12 November 2009 | Secretary's details changed for Fred Hayhurst on 4 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Mark John Hicks on 4 November 2009 (3 pages) |
12 November 2009 | Secretary's details changed for Fred Hayhurst on 4 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Mark John Hicks on 4 November 2009 (3 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
15 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
15 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
22 December 2008 | Full accounts made up to 31 December 2007 (18 pages) |
22 December 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 June 2008 | Secretary's change of particulars / fred hayhurst / 01/05/2008 (1 page) |
2 June 2008 | Secretary's change of particulars / fred hayhurst / 01/05/2008 (1 page) |
2 February 2008 | Full accounts made up to 31 December 2006 (21 pages) |
2 February 2008 | Full accounts made up to 31 December 2006 (21 pages) |
16 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New secretary appointed (2 pages) |
2 August 2007 | Full accounts made up to 31 December 2005 (19 pages) |
2 August 2007 | Full accounts made up to 31 December 2005 (19 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
16 June 2007 | Secretary resigned (1 page) |
16 June 2007 | Secretary resigned (1 page) |
16 June 2007 | Secretary resigned (1 page) |
16 June 2007 | Secretary resigned (1 page) |
22 January 2007 | Return made up to 06/01/07; full list of members (8 pages) |
22 January 2007 | Return made up to 06/01/07; full list of members (8 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
13 December 2006 | New secretary appointed;new director appointed (2 pages) |
13 December 2006 | New secretary appointed;new director appointed (2 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: churchbridge works walsall road cannock staffordshire WS11 3JR (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: churchbridge works walsall road cannock staffordshire WS11 3JR (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | New director appointed (2 pages) |
12 October 2006 | Full accounts made up to 31 December 2004 (20 pages) |
12 October 2006 | Full accounts made up to 31 December 2004 (20 pages) |
17 February 2006 | Return made up to 06/01/06; full list of members (7 pages) |
17 February 2006 | Return made up to 06/01/06; full list of members (7 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 August 2005 | Full accounts made up to 31 December 2003 (20 pages) |
26 August 2005 | Full accounts made up to 31 December 2003 (20 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2005 | Particulars of mortgage/charge (4 pages) |
18 May 2005 | Particulars of mortgage/charge (4 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
23 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
23 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2002 (22 pages) |
3 November 2004 | Full accounts made up to 31 December 2002 (22 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
4 May 2004 | Return made up to 06/01/04; full list of members (8 pages) |
4 May 2004 | Return made up to 06/01/04; full list of members (8 pages) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Secretary resigned (1 page) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | New secretary appointed;new director appointed (2 pages) |
6 November 2003 | New secretary appointed;new director appointed (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2001 (24 pages) |
3 November 2003 | Full accounts made up to 31 December 2001 (24 pages) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
15 January 2003 | Return made up to 06/01/03; full list of members
|
15 January 2003 | Return made up to 06/01/03; full list of members
|
10 December 2002 | Director resigned (2 pages) |
10 December 2002 | Director resigned (2 pages) |
8 December 2002 | New director appointed (4 pages) |
8 December 2002 | New director appointed (4 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
19 April 2002 | Secretary resigned;director resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Secretary resigned;director resigned (1 page) |
6 February 2002 | Return made up to 12/01/02; full list of members (7 pages) |
6 February 2002 | Return made up to 12/01/02; full list of members (7 pages) |
9 January 2002 | Ad 21/12/01--------- £ si 4920000@1=4920000 £ ic 2/4920002 (2 pages) |
9 January 2002 | Resolutions
|
9 January 2002 | Resolutions
|
9 January 2002 | Ad 21/12/01--------- £ si 4920000@1=4920000 £ ic 2/4920002 (2 pages) |
9 January 2002 | Resolutions
|
9 January 2002 | £ nc 5000000/7800000 21/12/01 (1 page) |
9 January 2002 | Ad 21/12/01--------- £ si 2781555@1=2781555 £ ic 4920002/7701557 (2 pages) |
9 January 2002 | £ nc 5000000/7800000 21/12/01 (1 page) |
9 January 2002 | Resolutions
|
9 January 2002 | Ad 21/12/01--------- £ si 2781555@1=2781555 £ ic 4920002/7701557 (2 pages) |
10 April 2001 | Nc inc already adjusted 04/04/01 (1 page) |
10 April 2001 | Nc inc already adjusted 04/04/01 (1 page) |
10 April 2001 | Resolutions
|
10 April 2001 | Resolutions
|
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Secretary resigned (1 page) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New secretary appointed;new director appointed (2 pages) |
9 March 2001 | Registered office changed on 09/03/01 from: 39 newhall street birmingham west midlands B3 3DY (1 page) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New secretary appointed;new director appointed (2 pages) |
9 March 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Registered office changed on 09/03/01 from: 39 newhall street birmingham west midlands B3 3DY (1 page) |
7 March 2001 | Company name changed etchco 1080 LIMITED\certificate issued on 07/03/01 (2 pages) |
7 March 2001 | Company name changed etchco 1080 LIMITED\certificate issued on 07/03/01 (2 pages) |
12 January 2001 | Incorporation (26 pages) |
12 January 2001 | Incorporation (26 pages) |