Tong
Bradford
BD4 0SG
Director Name | Mr Michael Joseph Scheske |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 January 2019(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 222 East Erie Street Suite 500 Milwaukee Wisconsin United States |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Robert Bruce Barnes |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(4 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 04 July 2002) |
Role | Venture Capitalist |
Correspondence Address | 19 Lewisham High Street Lewisham London SE13 5AF |
Director Name | Martin Keith Bolland |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(4 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 04 July 2002) |
Role | Venture Capitalist |
Correspondence Address | Flat 18 45 Marlborough Place St Johns Wood London NW8 0PX |
Director Name | Mr Paul Malcolm Bridges |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Elm Grove Thorpe Bay Southend On Sea Essex SS1 3EY |
Director Name | Mr David Norman Rimmer |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgefield 23 Newport Road Eccleshall Staffordshire ST21 6BE |
Secretary Name | Richard Meirion Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 November 2008) |
Role | Secretary |
Correspondence Address | 11 Ferndale Close Stokenchurch High Wycombe Buckinghamshire HP14 3NT |
Director Name | Mr Robert James Dutnall |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2005) |
Role | Chief Fin & Dep Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hartland Road Epping Essex CM16 4PE |
Director Name | Mr Nicholas Ian Burgess Sanders |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 November 2008) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hardwick Road Little Aston Sutton Coldfield Staffordshire B74 3BX |
Director Name | Mr Nicholas Francis Keegan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 November 2008) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Alderminster Lodge Alderminster Stratford-Upon-Avon Warwickshire CV37 8NY |
Director Name | Helen Wright Cornell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 November 2008(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2010) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 205 South 16th Street Quincy Illinois 62301 United States |
Director Name | Mr Jeremy Steele |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 November 2008(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 September 2009) |
Role | Attorney |
Correspondence Address | 1528 Breckenridge Drive Quincy Illinois 62305 |
Secretary Name | Mark Elliott Grummett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 13 March 2024) |
Role | Company Director |
Correspondence Address | 21 Lowther Drive Garforth Leeds West Yorkshire LS25 1EW |
Director Name | Mr Brent Andrew Walters |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 2009(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 August 2013) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1800 Gardner Expressway Quincy Illinois 62305 |
Director Name | Mr Michael Meyer Larsen |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 November 2010(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 August 2013) |
Role | Vice President And Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1800 Gardner Expressway Quincy Il 62305 United States |
Director Name | Mr David Jacob Antoniuk |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2013(11 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 29 August 2014) |
Role | Vice President And Corporate Controller |
Country of Residence | United States |
Correspondence Address | 1500 Liberty Ridge Drive, Suite 3000 Wayne Pa 19087 United States |
Director Name | Mr Michael James McGrath |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2013(11 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 29 August 2014) |
Role | Treasurer And Vp - Tax |
Country of Residence | United States |
Correspondence Address | 1500 Liberty Ridge Drive, Suite 3000 Wayne Pa 19087 United States |
Director Name | Mr Mark Robert Sweeney |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2014(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 January 2019) |
Role | Vice President And Corporate Controller |
Country of Residence | United States |
Correspondence Address | C/O Gardner Denver International Ltd Springmill St Bradford West Yorkshire BD5 7HW |
Website | airworx.com |
---|---|
Email address | [email protected] |
Telephone | 01494 605300 |
Telephone region | High Wycombe |
Registered Address | Gardner Denver Ltd Cross Lane Tong Bradford BD4 0SG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
100 at £0.01 | Compair Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,324,000 |
Cash | £4,355,000 |
Current Liabilities | £48,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
13 October 2006 | Delivered on: 27 October 2006 Satisfied on: 12 December 2008 Persons entitled: Gmac Commercial Finance PLC Classification: Debenture Secured details: All monies due or to become due from the charging companies to the chargee on any account whatsoever 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 |
---|---|
4 August 2003 | Delivered on: 11 August 2003 Satisfied on: 23 December 2006 Persons entitled: Burdale Financial Limited Classification: Deed of charge 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 |
4 July 2002 | Delivered on: 12 July 2002 Satisfied on: 20 September 2011 Persons entitled: Paircom Finance Limited Classification: Composite guarantee and debenture Secured details: All monies, obligations and liabilities due or to become due from any principal debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including (I) f/hold land lying to the north and south of hughenden avenue and sports ground at valley rd,high wycombe; t/no BM88010; (ii) f/hold land and buildings to north east of foundry rd,camborne; CL47455; (iii) f/hold land and buildings on the north side of ranelagh rd,ipswich; t/no SK61559; see 395 for details. 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. Fully Satisfied |
16 December 2020 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
30 April 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
2 July 2019 | Full accounts made up to 31 December 2018 (16 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
6 February 2019 | Appointment of Mr Michael Joseph Scheske as a director on 21 January 2019 (2 pages) |
6 February 2019 | Termination of appointment of Mark Robert Sweeney as a director on 21 January 2019 (1 page) |
25 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (14 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (14 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
9 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
29 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 September 2014 | Appointment of Mr Mark Robert Sweeney as a director on 28 August 2014 (2 pages) |
11 September 2014 | Appointment of Mr Mark Robert Sweeney as a director on 28 August 2014 (2 pages) |
10 September 2014 | Appointment of Mr Andrew Roger Schiesl as a director on 28 August 2014 (2 pages) |
10 September 2014 | Appointment of Mr Andrew Roger Schiesl as a director on 28 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of Michael James Mcgrath as a director on 29 August 2014 (1 page) |
3 September 2014 | Termination of appointment of David Jacob Antoniuk as a director on 29 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Michael James Mcgrath as a director on 29 August 2014 (1 page) |
3 September 2014 | Termination of appointment of David Jacob Antoniuk as a director on 29 August 2014 (1 page) |
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Secretary's details changed for Mark Elliott Grumett on 9 May 2014 (1 page) |
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Secretary's details changed for Mark Elliott Grumett on 9 May 2014 (1 page) |
9 May 2014 | Secretary's details changed for Mark Elliott Grumett on 9 May 2014 (1 page) |
9 April 2014 | Auditor's resignation (1 page) |
9 April 2014 | Auditor's resignation (1 page) |
5 November 2013 | Auditor's resignation (1 page) |
5 November 2013 | Auditor's resignation (1 page) |
18 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 September 2013 | Appointment of Mr Michael James Mcgrath as a director (2 pages) |
2 September 2013 | Appointment of Mr David Jacob Antoniuk as a director (2 pages) |
2 September 2013 | Appointment of Mr David Jacob Antoniuk as a director (2 pages) |
2 September 2013 | Appointment of Mr Michael James Mcgrath as a director (2 pages) |
30 August 2013 | Termination of appointment of Michael Larsen as a director (1 page) |
30 August 2013 | Termination of appointment of Brent Walters as a director (1 page) |
30 August 2013 | Termination of appointment of Michael Larsen as a director (1 page) |
30 August 2013 | Termination of appointment of Brent Walters as a director (1 page) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 November 2010 | Termination of appointment of Helen Cornell as a director (1 page) |
4 November 2010 | Appointment of Mr Michael Meyer Larsen as a director (2 pages) |
4 November 2010 | Termination of appointment of Helen Cornell as a director (1 page) |
4 November 2010 | Appointment of Mr Michael Meyer Larsen as a director (2 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
10 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
4 September 2009 | Director appointed mr brent andrew walters (1 page) |
4 September 2009 | Director appointed mr brent andrew walters (1 page) |
3 September 2009 | Appointment terminated director jeremy steele (1 page) |
3 September 2009 | Appointment terminated director jeremy steele (1 page) |
2 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from springmill street bradford west yorkshire BD5 7HW (1 page) |
11 May 2009 | Location of register of members (1 page) |
11 May 2009 | Location of register of members (1 page) |
11 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
11 May 2009 | Location of debenture register (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from springmill street bradford west yorkshire BD5 7HW (1 page) |
11 May 2009 | Location of debenture register (1 page) |
23 January 2009 | Memorandum and Articles of Association (6 pages) |
23 January 2009 | Resolutions
|
23 January 2009 | Memorandum and Articles of Association (6 pages) |
23 January 2009 | Resolutions
|
23 January 2009 | Resolutions
|
23 January 2009 | Resolutions
|
19 January 2009 | Secretary appointed mark elliott grumett (2 pages) |
19 January 2009 | Secretary appointed mark elliott grumett (2 pages) |
19 January 2009 | Director appointed helen cornell (2 pages) |
19 January 2009 | Director appointed helen cornell (2 pages) |
19 January 2009 | Director appointed jeremy steele (2 pages) |
19 January 2009 | Director appointed jeremy steele (2 pages) |
16 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
16 January 2009 | Appointment terminated director nicholas sanders (1 page) |
16 January 2009 | Appointment terminated director nicholas keegan (1 page) |
16 January 2009 | Appointment terminated director nicholas sanders (1 page) |
16 January 2009 | Appointment terminated director nicholas keegan (1 page) |
16 January 2009 | Appointment terminated director paul bridges (1 page) |
16 January 2009 | Appointment terminated director david rimmer (1 page) |
16 January 2009 | Appointment terminated secretary richard saunders (1 page) |
16 January 2009 | Appointment terminated director paul bridges (1 page) |
16 January 2009 | Appointment terminated director david rimmer (1 page) |
16 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from claybrook drive washford industrial estate redditch worcestershire B98 0DS (1 page) |
16 January 2009 | Appointment terminated secretary richard saunders (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from claybrook drive washford industrial estate redditch worcestershire B98 0DS (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 June 2008 | Full accounts made up to 31 March 2008 (13 pages) |
17 June 2008 | Full accounts made up to 31 March 2008 (13 pages) |
14 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
23 August 2007 | Full accounts made up to 31 March 2007 (12 pages) |
23 August 2007 | Full accounts made up to 31 March 2007 (12 pages) |
11 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
11 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2006 | Resolutions
|
30 November 2006 | Resolutions
|
27 October 2006 | Particulars of mortgage/charge (21 pages) |
27 October 2006 | Particulars of mortgage/charge (21 pages) |
19 May 2006 | Location of register of members (1 page) |
19 May 2006 | Location of debenture register (1 page) |
19 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
19 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: claybrrok drive washford industrial estate redditch worcestershire B98 0DS (1 page) |
19 May 2006 | Location of register of members (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: claybrrok drive washford industrial estate redditch worcestershire B98 0DS (1 page) |
19 May 2006 | Location of debenture register (1 page) |
2 February 2006 | Full accounts made up to 2 April 2005 (12 pages) |
2 February 2006 | Full accounts made up to 2 April 2005 (12 pages) |
2 February 2006 | Full accounts made up to 2 April 2005 (12 pages) |
25 July 2005 | Return made up to 03/05/05; full list of members (3 pages) |
25 July 2005 | Return made up to 03/05/05; full list of members (3 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: hughenden avenue high wycombe buckinghamshire HP13 5SF (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: hughenden avenue high wycombe buckinghamshire HP13 5SF (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (5 pages) |
8 March 2005 | New director appointed (5 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
19 January 2005 | Delivery ext'd 3 mth 27/03/04 (1 page) |
19 January 2005 | Delivery ext'd 3 mth 27/03/04 (1 page) |
3 June 2004 | Return made up to 03/05/04; full list of members (8 pages) |
3 June 2004 | Return made up to 03/05/04; full list of members (8 pages) |
28 January 2004 | Resolutions
|
28 January 2004 | Resolutions
|
22 January 2004 | Full accounts made up to 29 March 2003 (10 pages) |
22 January 2004 | Full accounts made up to 29 March 2003 (10 pages) |
11 August 2003 | Particulars of mortgage/charge (6 pages) |
11 August 2003 | Particulars of mortgage/charge (6 pages) |
14 May 2003 | Return made up to 03/05/03; full list of members (8 pages) |
14 May 2003 | Return made up to 03/05/03; full list of members (8 pages) |
22 January 2003 | New director appointed (3 pages) |
22 January 2003 | New director appointed (3 pages) |
22 January 2003 | New director appointed (3 pages) |
22 January 2003 | New director appointed (3 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: 20 bedfordbury london WC2N 4BL (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: 20 bedfordbury london WC2N 4BL (1 page) |
6 August 2002 | New director appointed (4 pages) |
6 August 2002 | New director appointed (4 pages) |
29 July 2002 | New director appointed (4 pages) |
29 July 2002 | New director appointed (4 pages) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
17 July 2002 | Company name changed paircom acquisition (no. 2) limi ted\certificate issued on 17/07/02 (2 pages) |
17 July 2002 | Company name changed paircom acquisition (no. 2) limi ted\certificate issued on 17/07/02 (2 pages) |
12 July 2002 | Particulars of mortgage/charge (8 pages) |
12 July 2002 | Particulars of mortgage/charge (8 pages) |
26 June 2002 | Company name changed paircom acquisition LIMITED\certificate issued on 26/06/02 (2 pages) |
26 June 2002 | Company name changed paircom acquisition LIMITED\certificate issued on 26/06/02 (2 pages) |
31 May 2002 | Memorandum and Articles of Association (7 pages) |
31 May 2002 | Memorandum and Articles of Association (7 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (4 pages) |
23 May 2002 | New director appointed (4 pages) |
23 May 2002 | New director appointed (4 pages) |
23 May 2002 | New director appointed (4 pages) |
23 May 2002 | Director resigned (1 page) |
3 May 2002 | Incorporation (18 pages) |
3 May 2002 | Incorporation (18 pages) |