Houston
77042 Texas
United States
Director Name | Mr Amit Bhandari |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 November 2023(19 years, 9 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1500 City West Blvd. Suite 700 Houston Texas 77042 |
Director Name | Samuel Davis Warren |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 12 months (resigned 01 April 2020) |
Role | President |
Country of Residence | United States |
Correspondence Address | Suite 3 The Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG |
Secretary Name | Mr Barry Leath Smotherman |
---|---|
Status | Resigned |
Appointed | 08 August 2005(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 January 2010) |
Role | Chief Financial Officer |
Correspondence Address | 350 Glenborough Drive Suite 300 Houston Texas 77067 77067 |
Director Name | Gareth Nicholas Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2009) |
Role | Businessman |
Correspondence Address | C/O Oilfields Supply Center B53, PO Box 1518 Dubai UAE |
Director Name | Michael O'Merion Williams |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2009(5 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 17 May 2012) |
Role | Vp & General Manager Europe |
Country of Residence | England |
Correspondence Address | Advantage House Poplar Way Catcliffe Rotherham South Yorkshire S60 5TR |
Director Name | Mr Francis John Bobb |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2012(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 February 2015) |
Role | General Management |
Country of Residence | United States |
Correspondence Address | 350 Glenborough Suite 300 Houston Texas United States |
Director Name | Mr John Charles Warren |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2015(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 May 2020) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Suite 3 The Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG |
Director Name | Michele Louise Colbourne |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2020(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 September 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Energy Alloys Uk Ltd Canklow Meadows Industrial Es West Bawtry Road Rotherham S60 2XL |
Director Name | Shoosmiths Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | Exchange House 482 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2SH |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Website | www.energyalloys.com |
---|
Registered Address | Energy Alloys Uk Ltd Canklow Meadows Industrial Estate West Bawtry Road Rotherham S60 2XL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
2.7m at £1 | Energy Alloys International Holdings Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,538,338 |
Gross Profit | £4,422,999 |
Net Worth | £15,002,346 |
Cash | £374,084 |
Current Liabilities | £14,045,808 |
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 | 30 December |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
13 April 2018 | Delivered on: 16 April 2018 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: The company with full title guarantee as a continuing security for the payment and discharge of the secured obligations hereby charges to igf business credit limited by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property.. The property is all that freehold land being electricity sub station, canklow meadows industrial estate, west bawtry road, rotherham as the same is contained in title number SYK143399 and registered at hm land registry. Outstanding |
---|---|
7 February 2017 | Delivered on: 9 February 2017 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf business credit limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Ii) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.. Real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein. Outstanding |
31 October 2011 | Delivered on: 11 November 2011 Persons entitled: Ge Commercial Distribution Finance Europe Limited (Security Holder) Classification: Composite all assets guarantee and indemnity and debenture Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land lying to the south side of west bawtry road, t/no: SYK143399 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 October 2011 | Delivered on: 1 November 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £208,600 and all amounts in the future credited to account number 11637684 with the bank. Outstanding |
18 January 2010 | Delivered on: 22 January 2010 Satisfied on: 10 November 2011 Persons entitled: Bank of America Na (Security Agent) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 January 2010 | Delivered on: 22 January 2010 Satisfied on: 10 November 2011 Persons entitled: Bank of America Na (Security Agent) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 September 2005 | Delivered on: 6 October 2005 Satisfied on: 24 December 2009 Persons entitled: Venture Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property at carwood road sheepbridge chesterfield t/n DY307822 and the property on the south side of west bawtry road rotherham south yorkshire t/n's SYK143399 and SYK89343,. 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 |
22 September 2005 | Delivered on: 6 October 2005 Satisfied on: 30 June 2006 Persons entitled: Lasalle Business Credit, Llc Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property at carwood road sheepbridge chesterfield t/n DY307822 and the property on the south side of west bawtry road rotherham south yorkshire t/n's SYK143399 and SYK89343,. 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 |
22 September 2005 | Delivered on: 28 September 2005 Satisfied on: 30 June 2006 Persons entitled: Bhc Interim Funding Ii, L.P. Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at carwood road sheepbridge chesterfield t/no DY307822, land on teh south side of west bawtry road rotherham south yorkshire t/no SYL143399 and l/h land on the south side of west bawtry road rotherham south yorkshire t/no SYK89343. 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 |
18 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
30 December 2020 | Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
10 December 2020 | Notification of Amit Bhandari as a person with significant control on 1 December 2020 (2 pages) |
10 December 2020 | Cessation of Derrick Sean Cort as a person with significant control on 1 December 2020 (1 page) |
23 October 2020 | All of the property or undertaking has been released from charge 6 (1 page) |
22 May 2020 | Appointment of Michele Louise Colbourne as a director on 22 May 2020 (2 pages) |
22 May 2020 | Termination of appointment of John Charles Warren as a director on 22 May 2020 (1 page) |
22 May 2020 | Notification of Derrick Sean Cort as a person with significant control on 22 May 2020 (2 pages) |
22 May 2020 | Cessation of John Charles Warren as a person with significant control on 22 May 2020 (1 page) |
30 April 2020 | Termination of appointment of Samuel Davis Warren as a director on 1 April 2020 (1 page) |
30 April 2020 | Cessation of Samuel Davis Warren as a person with significant control on 1 April 2020 (1 page) |
28 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
12 October 2019 | Full accounts made up to 31 December 2017 (26 pages) |
12 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
6 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
16 April 2018 | Registration of charge 050440160009, created on 13 April 2018 (20 pages) |
27 February 2018 | Director's details changed for Mr John Charles Warren on 27 February 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 December 2016 (25 pages) |
1 March 2017 | Full accounts made up to 31 December 2015 (23 pages) |
1 March 2017 | Full accounts made up to 31 December 2015 (23 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
9 February 2017 | Satisfaction of charge 7 in full (4 pages) |
9 February 2017 | Registration of charge 050440160008, created on 7 February 2017 (40 pages) |
9 February 2017 | Satisfaction of charge 7 in full (4 pages) |
9 February 2017 | Registration of charge 050440160008, created on 7 February 2017 (40 pages) |
30 January 2017 | Director's details changed for Samuel Davis Warren on 30 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Samuel Davis Warren on 30 January 2017 (2 pages) |
28 November 2016 | All of the property or undertaking has been released from charge 6 (1 page) |
28 November 2016 | All of the property or undertaking has been released from charge 6 (1 page) |
20 June 2016 | Registered office address changed from Advantage House Poplar Way Catcliffe Rotherham South Yorkshire S60 5TR to Suite 3 the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from Advantage House Poplar Way Catcliffe Rotherham South Yorkshire S60 5TR to Suite 3 the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG on 20 June 2016 (1 page) |
23 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
14 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
31 July 2015 | Appointment of Mr John Charles Warren as a director on 20 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr John Charles Warren as a director on 20 July 2015 (2 pages) |
11 March 2015 | Termination of appointment of Francis John Bobb as a director on 19 February 2015 (1 page) |
11 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Termination of appointment of Francis John Bobb as a director on 19 February 2015 (1 page) |
11 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
1 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
25 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
21 January 2014 | Auditor's resignation (1 page) |
21 January 2014 | Auditor's resignation (1 page) |
12 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
8 March 2013 | Director's details changed for Mr Francis John Bobb on 8 March 2013 (2 pages) |
8 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Director's details changed for Mr Francis John Bobb on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Samuel Davis Warren on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Samuel Davis Warren on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Samuel Davis Warren on 8 March 2013 (2 pages) |
8 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Director's details changed for Mr Francis John Bobb on 8 March 2013 (2 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
21 May 2012 | Appointment of Mr Francis John Bobb as a director (2 pages) |
21 May 2012 | Appointment of Mr Francis John Bobb as a director (2 pages) |
18 May 2012 | Termination of appointment of Michael Williams as a director (1 page) |
18 May 2012 | Termination of appointment of Michael Williams as a director (1 page) |
23 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 7 (16 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 7 (16 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
25 February 2011 | Director's details changed for Samuel Davis Warren on 3 January 2011 (2 pages) |
25 February 2011 | Director's details changed for Samuel Davis Warren on 3 January 2011 (2 pages) |
25 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Director's details changed for Michael O'merion Williams on 3 January 2011 (2 pages) |
25 February 2011 | Director's details changed for Michael O'merion Williams on 3 January 2011 (2 pages) |
25 February 2011 | Director's details changed for Michael O'merion Williams on 3 January 2011 (2 pages) |
25 February 2011 | Director's details changed for Samuel Davis Warren on 3 January 2011 (2 pages) |
25 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
22 March 2010 | Director's details changed for Michael O'merion Williams on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Samuel Davis Warren on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Michael O'merion Williams on 22 March 2010 (2 pages) |
22 March 2010 | Termination of appointment of Barry Smotherman as a secretary (1 page) |
22 March 2010 | Director's details changed for Samuel Davis Warren on 22 March 2010 (2 pages) |
22 March 2010 | Termination of appointment of Barry Smotherman as a secretary (1 page) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
6 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2010 | Full accounts made up to 31 December 2008 (22 pages) |
4 January 2010 | Full accounts made up to 31 December 2008 (22 pages) |
10 June 2009 | Director appointed michael o'merion williams (1 page) |
10 June 2009 | Director appointed michael o'merion williams (1 page) |
9 June 2009 | Appointment terminated director gareth jones (1 page) |
9 June 2009 | Appointment terminated director gareth jones (1 page) |
13 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (24 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (24 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from canklow meadows industrial estate west bawtry road rotherham south yorkshire S60 2XN (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from canklow meadows industrial estate west bawtry road rotherham south yorkshire S60 2XN (1 page) |
16 April 2008 | Return made up to 13/02/08; full list of members (3 pages) |
16 April 2008 | Secretary's change of particulars / barry smotherman / 02/01/2008 (1 page) |
16 April 2008 | Secretary's change of particulars / barry smotherman / 02/01/2008 (1 page) |
16 April 2008 | Return made up to 13/02/08; full list of members (3 pages) |
15 April 2008 | Secretary's change of particulars / barry smotherman / 15/04/2008 (2 pages) |
15 April 2008 | Secretary's change of particulars / barry smotherman / 15/04/2008 (2 pages) |
10 December 2007 | Auditor's resignation (1 page) |
10 December 2007 | Auditor's resignation (1 page) |
12 June 2007 | Full accounts made up to 31 December 2006 (24 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (24 pages) |
5 April 2007 | Nc inc already adjusted 27/03/06 (1 page) |
5 April 2007 | Ad 27/03/06--------- £ si 2679000@1=2679000 £ ic 100/2679100 (2 pages) |
5 April 2007 | Nc inc already adjusted 27/03/06 (1 page) |
5 April 2007 | Return made up to 13/02/07; full list of members
|
5 April 2007 | Ad 27/03/06--------- £ si 2679000@1=2679000 £ ic 100/2679100 (2 pages) |
5 April 2007 | Resolutions
|
5 April 2007 | Resolutions
|
5 April 2007 | Return made up to 13/02/07; full list of members
|
5 December 2006 | Section 394 (1 page) |
5 December 2006 | Section 394 (1 page) |
29 November 2006 | Auditor's resignation (1 page) |
29 November 2006 | Auditor's resignation (1 page) |
27 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
27 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Return made up to 13/02/06; full list of members (7 pages) |
26 April 2006 | Return made up to 13/02/06; full list of members (7 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
6 October 2005 | Particulars of mortgage/charge (7 pages) |
6 October 2005 | Particulars of mortgage/charge (7 pages) |
6 October 2005 | Particulars of mortgage/charge (7 pages) |
6 October 2005 | Particulars of mortgage/charge (7 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: 42-46 high street esher surrey KT10 9QY (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: 42-46 high street esher surrey KT10 9QY (1 page) |
4 October 2005 | Resolutions
|
4 October 2005 | Registered office changed on 04/10/05 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page) |
4 October 2005 | Resolutions
|
28 September 2005 | Particulars of mortgage/charge (7 pages) |
28 September 2005 | Particulars of mortgage/charge (7 pages) |
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
21 February 2005 | Return made up to 13/02/05; full list of members (6 pages) |
21 February 2005 | Return made up to 13/02/05; full list of members (6 pages) |
18 November 2004 | Memorandum and Articles of Association (15 pages) |
18 November 2004 | Resolutions
|
18 November 2004 | Resolutions
|
18 November 2004 | Memorandum and Articles of Association (15 pages) |
16 June 2004 | Ad 26/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2004 | Ad 26/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH (1 page) |
21 April 2004 | New director appointed (1 page) |
21 April 2004 | New director appointed (1 page) |
21 April 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
21 April 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
7 April 2004 | Memorandum and Articles of Association (14 pages) |
7 April 2004 | Memorandum and Articles of Association (14 pages) |
1 April 2004 | Company name changed shoo 67 LIMITED\certificate issued on 01/04/04 (2 pages) |
1 April 2004 | Company name changed shoo 67 LIMITED\certificate issued on 01/04/04 (2 pages) |
13 February 2004 | Incorporation (20 pages) |
13 February 2004 | Incorporation (20 pages) |