Tetbury
GL8 8DZ
Wales
Secretary Name | Steven John Costello |
---|---|
Status | Current |
Appointed | 01 November 2013(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr John Christopher Baugh |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2014(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Vice President And Treasurer Craig Argyle Douglas |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 January 2014(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Vice President And Treasurer |
Country of Residence | United States |
Correspondence Address | 1000 Stanley Drive New Britain Connecticut 06053 |
Director Name | Mr Clive Edward Mears |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2014(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Robert Paternostro |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 January 2014(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1000 Stanley Drive New Britain Connecticut 06053 |
Director Name | Kevin Andrew Roe |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 January 2014(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Euroway Hellaby Lane Rotherham S66 8HN |
Director Name | Stephen Butt |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 February 2014(13 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Team Leader |
Country of Residence | United Kingdom |
Correspondence Address | Pacific House 2 Swiftfields Watchmead Industrial Estate Welwyn Garden City AL7 1LY |
Director Name | Mr Barry John Evans |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2014(13 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Riverbank Walk Aylestone Leicester LE2 8DZ |
Director Name | Mr Pasquale Christopher Polletta |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 July 2019(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Corp & Pension Senior Finance Manager |
Country of Residence | United States |
Correspondence Address | 77 Oakmont Way Southington Connecticut Ct 06489 |
Director Name | Stanley William Batters |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 February 2004) |
Role | Sales Director |
Correspondence Address | Oakfield Cottage Upper Minety Malmesbury Wiltshire SN16 9PY |
Director Name | Mr Garry John Peagam |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 October 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Four Winds 54 Middle Stoke Limpley Stoke Bath BA2 7GG |
Director Name | Mr Colin David Macinnes |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Well Cottage 61 Caps Lane Cholsey Oxfordshire OX10 9HQ |
Director Name | Mr Richard Hawke Collins |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Halland Road Cheltenham Gloucestershire GL53 0DJ Wales |
Secretary Name | Mr Richard Hawke Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 July 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Halland Road Cheltenham Gloucestershire GL53 0DJ Wales |
Director Name | Mr Dean Christopher Cooke |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(1 year, 7 months after company formation) |
Appointment Duration | 5 years (resigned 19 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Erleigh Drive Chippenham SN15 2NQ |
Director Name | Mr Garry John Peagam |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(3 years after company formation) |
Appointment Duration | 4 months (resigned 13 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Four Winds 54 Middle Stoke Limpley Stoke Bath BA2 7GG |
Secretary Name | Paula Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2010) |
Role | Benefits Manager |
Correspondence Address | 7 Danestone Close Swindon Wiltshire SN5 5GP |
Director Name | Peter Julian D'Assis-Fonseca |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 February 2006) |
Role | Training Manager |
Correspondence Address | 32 Brooklands Avenue Fulwood Sheffield South Yorkshire S10 4GD |
Director Name | Jeffery Dean Cataldo |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 March 2011) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 16 Angelas Way Burlington Ct 06013 |
Director Name | Matthew James Cogzell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 January 2014) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lambourne Way Portishead Bristol Avon BS20 7LQ |
Secretary Name | Fred Hayhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(9 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH |
Director Name | Mr Amit Kumar Sood |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr John Mitchell Cowley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Ms Susan Stubbs |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 January 2014) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Fred Hayhurst |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Hilary Claire Murphy |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(12 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 February 2014) |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | Stanley Security Solutions - Europe Limited Stanle Bramble Road Swindon, Wiltshire England And Wales SN2 8ER |
Director Name | Mr John Joseph Feetenby |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(13 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 November 2017) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanley House Works Road Letchworth Garden City SG6 1JY |
Director Name | Mr Rodney Christopher Wilson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(13 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Dairy Cottage The Street Nut Bourne Pulborough RH20 2HE |
Director Name | Ms Catherine S Torello |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2017(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 2019) |
Role | Assistant Treasurer |
Country of Residence | United States |
Correspondence Address | 30 Goldenrod Court Cheshire Connecticut 06410 |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | The Law Debenture Pension Trust Corporation P.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 March 2011) |
Correspondence Address | 100 Wood Street London EC2V 7EX |
Director Name | HR Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2015(14 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 January 2018) |
Correspondence Address | Phoenix House 1 Station Hill Reading England And Wales RG1 1NB |
Website | bostitch.co.uk |
---|---|
Telephone | 01753 500936 |
Telephone region | Slough |
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 |
1000 at £1 | Stanley Uk Services 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 | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
6 November 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
---|---|
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
14 August 2019 | Termination of appointment of Rodney Christopher Wilson as a director on 12 June 2019 (1 page) |
23 July 2019 | Appointment of Mr Pasquale Christopher Polletta as a director on 8 July 2019 (2 pages) |
23 July 2019 | Termination of appointment of Catherine S Torello as a director on 8 July 2019 (1 page) |
27 March 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
23 April 2018 | Director's details changed for Mr Bruce Quentin Ginnever on 23 April 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
26 March 2018 | Termination of appointment of Hr Trustees Limited as a director on 25 January 2018 (1 page) |
22 January 2018 | Appointment of Catherine S. Torello as a director on 29 November 2017 (2 pages) |
19 January 2018 | Termination of appointment of John Joseph Feetenby as a director on 29 November 2017 (1 page) |
19 January 2018 | Termination of appointment of John Joseph Feetenby as a director on 29 November 2017 (1 page) |
4 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
1 November 2016 | Director's details changed for Mr John Joseph Feetenby on 1 November 2016 (2 pages) |
1 November 2016 | Director's details changed for Mr John Joseph Feetenby on 1 November 2016 (2 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2015 (24 pages) |
13 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2015 (24 pages) |
1 July 2015 | Termination of appointment of Fred Hayhurst as a director on 28 February 2015 (1 page) |
1 July 2015 | Termination of appointment of Fred Hayhurst as a director on 28 February 2015 (1 page) |
16 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 March 2015 | Appointment of Hr Trustees Limited as a director on 11 March 2015 (2 pages) |
16 March 2015 | Appointment of Hr Trustees Limited as a director on 11 March 2015 (2 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
13 May 2014 | Second filing of AP01 previously delivered to Companies House
|
13 May 2014 | Second filing of AP01 previously delivered to Companies House
|
15 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
7 March 2014 | Appointment of Christopher Rodney Wilson as a director
|
7 March 2014 | Appointment of Christopher Rodney Wilson as a director
|
5 March 2014 | Appointment of Barry John Evans as a director (2 pages) |
5 March 2014 | Appointment of Barry John Evans as a director (2 pages) |
5 March 2014 | Appointment of Stephen Butt as a director (2 pages) |
5 March 2014 | Termination of appointment of Hilary Murphy as a director (1 page) |
5 March 2014 | Appointment of John Joseph Feetenby as a director (2 pages) |
5 March 2014 | Termination of appointment of Hilary Murphy as a director (1 page) |
5 March 2014 | Appointment of Stephen Butt as a director (2 pages) |
5 March 2014 | Appointment of John Joseph Feetenby as a director (2 pages) |
14 February 2014 | Termination of appointment of Susan Stubbs as a director (1 page) |
14 February 2014 | Termination of appointment of Amit Sood as a director (1 page) |
14 February 2014 | Termination of appointment of John Cowley as a director (1 page) |
14 February 2014 | Termination of appointment of Susan Stubbs as a director (1 page) |
14 February 2014 | Termination of appointment of Amit Sood as a director (1 page) |
14 February 2014 | Termination of appointment of Matthew Cogzell as a director (1 page) |
14 February 2014 | Termination of appointment of Matthew Cogzell as a director (1 page) |
14 February 2014 | Termination of appointment of John Cowley as a director (1 page) |
10 February 2014 | Appointment of Robert Paternostro as a director (2 pages) |
10 February 2014 | Appointment of Robert Paternostro as a director (2 pages) |
5 February 2014 | Company name changed stanley black & decker trustee LIMITED\certificate issued on 05/02/14
|
5 February 2014 | Appointment of Vice President and Treasurer Craig Argyle Douglas as a director (2 pages) |
5 February 2014 | Appointment of Vice President and Treasurer Craig Argyle Douglas as a director (2 pages) |
5 February 2014 | Company name changed stanley black & decker trustee LIMITED\certificate issued on 05/02/14
|
31 January 2014 | Statement of company's objects (2 pages) |
31 January 2014 | Resolutions
|
31 January 2014 | Resolutions
|
31 January 2014 | Statement of company's objects (2 pages) |
27 January 2014 | Appointment of Clive Edward Mears as a director (2 pages) |
27 January 2014 | Company name changed blick pension trustees LIMITED\certificate issued on 27/01/14
|
27 January 2014 | Appointment of John Christopher Baugh as a director (2 pages) |
27 January 2014 | Appointment of Company Secretary Fred Hayhurst as a director (2 pages) |
27 January 2014 | Appointment of Company Secretary Fred Hayhurst as a director (2 pages) |
27 January 2014 | Appointment of John Christopher Baugh as a director (2 pages) |
27 January 2014 | Company name changed blick pension trustees LIMITED\certificate issued on 27/01/14
|
27 January 2014 | Appointment of Clive Edward Mears as a director (2 pages) |
27 January 2014 | Appointment of Hilary Claire Murphy as a director (2 pages) |
27 January 2014 | Appointment of Hilary Claire Murphy as a director (2 pages) |
24 January 2014 | Appointment of Kevin Andrew Roe as a director (2 pages) |
24 January 2014 | Registered office address changed from , Stanley House, Bramble Road, Swindon, Wilts, SN2 8ER on 24 January 2014 (1 page) |
24 January 2014 | Appointment of Kevin Andrew Roe as a director (2 pages) |
24 January 2014 | Registered office address changed from , Stanley House, Bramble Road, Swindon, Wilts, SN2 8ER on 24 January 2014 (1 page) |
22 January 2014 | Appointment of Steven John Costello as a secretary (2 pages) |
22 January 2014 | Termination of appointment of Fred Hayhurst as a secretary (1 page) |
22 January 2014 | Termination of appointment of Fred Hayhurst as a secretary (1 page) |
22 January 2014 | Appointment of Steven John Costello as a secretary (2 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
27 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (8 pages) |
27 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (8 pages) |
8 October 2012 | Register(s) moved to registered inspection location (1 page) |
8 October 2012 | Register(s) moved to registered inspection location (1 page) |
8 October 2012 | Register inspection address has been changed from 3 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH (1 page) |
8 October 2012 | Register inspection address has been changed from 3 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH (1 page) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
6 July 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
6 July 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
29 March 2012 | Register(s) moved to registered office address (1 page) |
29 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Register(s) moved to registered office address (1 page) |
19 October 2011 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
19 October 2011 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
17 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (9 pages) |
17 May 2011 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 21 March 2011 (2 pages) |
17 May 2011 | Director's details changed for Matthew James Cogzell on 21 March 2011 (2 pages) |
17 May 2011 | Director's details changed for Jeffery Dean Cataldo on 21 March 2011 (2 pages) |
17 May 2011 | Director's details changed for Matthew James Cogzell on 21 March 2011 (2 pages) |
17 May 2011 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 21 March 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Colin David Macinnes on 21 March 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Colin David Macinnes on 21 March 2011 (2 pages) |
17 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (9 pages) |
17 May 2011 | Director's details changed for Jeffery Dean Cataldo on 21 March 2011 (2 pages) |
11 May 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
11 May 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
19 April 2011 | Termination of appointment of Colin Macinnes as a director (1 page) |
19 April 2011 | Termination of appointment of Jeffery Cataldo as a director (1 page) |
19 April 2011 | Termination of appointment of Colin Macinnes as a director (1 page) |
19 April 2011 | Termination of appointment of The Law Debenture Pension Trust Corporation Plc as a director (1 page) |
19 April 2011 | Termination of appointment of Jeffery Cataldo as a director (1 page) |
19 April 2011 | Termination of appointment of The Law Debenture Pension Trust Corporation Plc as a director (1 page) |
14 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
14 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
20 October 2010 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
20 October 2010 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
23 August 2010 | Register inspection address has been changed (2 pages) |
23 August 2010 | Register(s) moved to registered inspection location (2 pages) |
23 August 2010 | Register(s) moved to registered inspection location (2 pages) |
23 August 2010 | Register inspection address has been changed (2 pages) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (13 pages) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (13 pages) |
19 March 2010 | Termination of appointment of Paula Thomson as a secretary (2 pages) |
19 March 2010 | Termination of appointment of Paula Thomson as a secretary (2 pages) |
15 March 2010 | Appointment of Fred Hayhurst as a secretary (3 pages) |
15 March 2010 | Appointment of Fred Hayhurst as a secretary (3 pages) |
4 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
4 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
18 May 2009 | Return made up to 20/03/09; full list of members (8 pages) |
18 May 2009 | Return made up to 20/03/09; full list of members (8 pages) |
18 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
18 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
19 May 2008 | Return made up to 20/02/08; full list of members (5 pages) |
19 May 2008 | Return made up to 20/02/08; full list of members (5 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
1 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
1 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
27 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
27 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
24 February 2006 | Return made up to 20/02/06; full list of members (3 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Return made up to 20/02/06; full list of members (3 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: blick house, bramble road, swindon, wiltshire SN2 8ER (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: blick house bramble road swindon wiltshire SN2 8ER (1 page) |
9 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
9 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
24 March 2005 | Return made up to 20/02/05; full list of members (3 pages) |
24 March 2005 | Return made up to 20/02/05; full list of members (3 pages) |
13 October 2004 | Auditor's resignation (1 page) |
13 October 2004 | Auditor's resignation (1 page) |
3 September 2004 | New secretary appointed (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | New secretary appointed (1 page) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
6 May 2004 | Full accounts made up to 30 June 2003 (6 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (6 pages) |
21 April 2004 | Return made up to 20/02/04; full list of members (6 pages) |
21 April 2004 | Return made up to 20/02/04; full list of members (6 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | Director resigned (1 page) |
15 April 2003 | Director's particulars changed (1 page) |
15 April 2003 | Director's particulars changed (1 page) |
9 April 2003 | Return made up to 20/02/03; full list of members (8 pages) |
9 April 2003 | Return made up to 20/02/03; full list of members (8 pages) |
22 December 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
22 December 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
28 October 2002 | Resolutions
|
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Ad 08/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 October 2002 | New director appointed (3 pages) |
28 October 2002 | Resolutions
|
28 October 2002 | Ad 08/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 October 2002 | New director appointed (3 pages) |
28 October 2002 | Director resigned (1 page) |
12 April 2002 | New director appointed (9 pages) |
12 April 2002 | New director appointed (9 pages) |
20 March 2002 | Return made up to 20/02/02; full list of members (8 pages) |
20 March 2002 | Return made up to 20/02/02; full list of members (8 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
15 February 2002 | Resolutions
|
15 February 2002 | Resolutions
|
21 December 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | New secretary appointed;new director appointed (2 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
21 December 2001 | Secretary resigned;director resigned (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: 30 queen charlotte street, bristol, BS99 7QQ (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New secretary appointed;new director appointed (2 pages) |
21 December 2001 | Secretary resigned;director resigned (1 page) |
21 December 2001 | New director appointed (2 pages) |
18 April 2001 | Company name changed oval (1625) LIMITED\certificate issued on 18/04/01 (2 pages) |
18 April 2001 | Company name changed oval (1625) LIMITED\certificate issued on 18/04/01 (2 pages) |
20 February 2001 | Incorporation (19 pages) |
20 February 2001 | Incorporation (19 pages) |