Thornbury
Bradford
BD3 7AY
Director Name | Noelle Perkins |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 February 2020(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Svp General Counsel |
Country of Residence | United States |
Correspondence Address | Univar Solutions Inc 3075 Highland Parkway Suite 200 Downers Grove Illinois 60515 |
Director Name | Richard Nigel Hayes |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Regional Vice President, Univar Solutions Emea |
Country of Residence | United Kingdom |
Correspondence Address | Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2021(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Gero Wittemann |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 September 2007(same day as company formation) |
Role | Investment Professional |
Correspondence Address | 151 W. 54th Street I0, Ny 10019 New York United States |
Director Name | Gijs Vuursteen |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 September 2007(same day as company formation) |
Role | Investment Professional |
Correspondence Address | 6 Raymond Street Ct 06870 Old Greenwich Connecticut United States |
Secretary Name | Gero Wittemann |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 14 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 151 W. 54th Street I0, Ny 10019 New York United States |
Director Name | Patrick David Tole |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 September 2007(4 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 February 2008) |
Role | Cfo Univar Nv |
Correspondence Address | 12623 198 Dr Ne Wa 98077 Woodinville Washington United States |
Director Name | Bernard John McNamara |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(4 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 February 2008) |
Role | Accountant |
Correspondence Address | 500 108th Avenue Ne Suite 2200, Wa 98004 Bellevue Washington United States |
Secretary Name | Mr Peter Danser Heinz |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 September 2007(4 days after company formation) |
Appointment Duration | 5 months (resigned 15 February 2008) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Suite 2200, 500 108th Avenue Ne Bellevue Washington 98004 United States |
Director Name | Mr John Joseph McKenzie |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hollingwood Gate Ilkley West Yorkshire LS29 9PP |
Director Name | Christopher John Morley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 21 Wendron Way Idle Bradford West Yorkshire BD10 8TW |
Director Name | Mr John Nicholas Phillpotts |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Grove Road Menston Ilkley West Yorkshire LS29 6JD |
Secretary Name | Mr Peter Danser Heinz |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2008(5 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 February 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 2200, 500 108th Avenue Ne Bellevue Washington 98004 United States |
Secretary Name | Mr Norman Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 August 2009) |
Role | Company Director |
Correspondence Address | Moorhills 4 Queens Gardens Ilkley West Yorkshire LS29 9QN |
Director Name | Bernard John McNamara |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 April 2009) |
Role | Company Director |
Correspondence Address | Suite 2200, 500 108th Avenue Ne Bellevue Washington 98004 United States |
Director Name | Mr Peter Danser Heinz |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2008(7 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 2200, 500 108th Avenue Ne Bellevue Washington 98004 United States |
Director Name | Mr Peter Danser Heinz |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2008(7 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 2200, 500 108th Avenue Ne Bellevue Washington 98004 United States |
Director Name | Mr Warren Terry Hill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 August 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 24525 Ne Patterson Way Redmond Washington 98053 United States |
Director Name | Mr Timothy Rupert Taylor |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Summersgill Square Horsforth Leeds West Yorkshire LS18 4RG |
Secretary Name | Miss Donna Louise Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(1 year, 10 months after company formation) |
Appointment Duration | 10 months (resigned 04 June 2010) |
Role | Secretary |
Correspondence Address | 9 Foster Park Grove Denholme Bradford West Yorkshire BD13 4BQ |
Director Name | Mr Christophe Jeusse |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 August 2009(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 30 Rue Rene Cassin Rillieux La Pape 69 140 |
Director Name | Ms Amy Elizabeth Weaver Fisher |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2010(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 June 2013) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 17425 Ne Union Hill Road Redmond Washington 98052 |
Director Name | Sabine Duyfjes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 May 2012(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 November 2021) |
Role | Vp & General Counsel Emea |
Country of Residence | Switzerland |
Correspondence Address | 77 SchÄRenmoosstrasse Zurich 8052 |
Director Name | Stephen Neil Landsman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2013(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 May 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 17425 Ne Union Hill Road Redmond Wa 38052 United States |
Director Name | Jeffrey William Carr |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 2017(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 February 2020) |
Role | Global Counsel |
Country of Residence | United States |
Correspondence Address | Suite 200 3075 Highland Parkway Downers Grove Illinois 60515 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2010(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 August 2018) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2018(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | univareurope.com |
---|
Registered Address | Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
11.1m at £1 | Univar Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £827,000 |
Net Worth | £33,567,000 |
Current Liabilities | £171,904,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 September 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 1 week from now) |
13 November 2007 | Delivered on: 26 November 2007 Satisfied on: 31 March 2011 Persons entitled: Bank of America N.A. (As the Collateral Agent for the Secured Parties) Classification: Deed of accession Secured details: All monies due or to become due from the U.K. credit parties 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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
19 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
9 October 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
31 March 2020 | Appointment of Noelle Perkins as a director on 17 February 2020 (2 pages) |
5 March 2020 | Termination of appointment of Jeffrey William Carr as a director on 17 February 2020 (1 page) |
11 September 2019 | Confirmation statement made on 2 September 2019 with updates (4 pages) |
11 September 2019 | Change of details for Univar Inc as a person with significant control on 22 August 2019 (2 pages) |
20 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
19 December 2018 | Auditor's resignation (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (175 pages) |
10 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
20 August 2018 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 August 2018 (1 page) |
20 August 2018 | Appointment of Eversecretary Limited as a secretary on 13 August 2018 (2 pages) |
30 May 2018 | Statement of capital following an allotment of shares on 29 May 2018
|
18 September 2017 | Notification of Univar Inc as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Withdrawal of a person with significant control statement on 18 September 2017 (2 pages) |
18 September 2017 | Withdrawal of a person with significant control statement on 18 September 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
18 September 2017 | Notification of Univar Inc as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Notification of Univar Inc as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
23 May 2017 | Appointment of Jeffrey William Carr as a director on 20 May 2017 (2 pages) |
23 May 2017 | Appointment of Jeffrey William Carr as a director on 20 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Stephen Neil Landsman as a director on 20 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Stephen Neil Landsman as a director on 20 May 2017 (1 page) |
23 December 2016 | Statement of capital following an allotment of shares on 23 December 2016
|
23 December 2016 | Statement of capital following an allotment of shares on 23 December 2016
|
24 November 2016 | Full accounts made up to 31 December 2015 (21 pages) |
24 November 2016 | Full accounts made up to 31 December 2015 (21 pages) |
16 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
28 July 2016 | Second filing of a statement of capital following an allotment of shares on 31 December 2015
|
28 July 2016 | Second filing of a statement of capital following an allotment of shares on 31 December 2015
|
15 July 2016 | Resolutions
|
15 July 2016 | Statement of company's objects (2 pages) |
15 July 2016 | Resolutions
|
15 July 2016 | Statement of company's objects (2 pages) |
14 July 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
14 July 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
28 February 2016 | Appointment of Mr Paul Graham Bryant as a director on 23 December 2015 (2 pages) |
28 February 2016 | Appointment of Mr Paul Graham Bryant as a director on 23 December 2015 (2 pages) |
4 November 2015 | Termination of appointment of Warren Terry Hill as a director on 15 August 2015 (1 page) |
4 November 2015 | Termination of appointment of Warren Terry Hill as a director on 15 August 2015 (1 page) |
17 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
18 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 October 2014 | Auditor's resignation (1 page) |
9 October 2014 | Auditor's resignation (1 page) |
3 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
1 July 2014 | Full accounts made up to 31 December 2013 (72 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (72 pages) |
17 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
16 September 2013 | Appointment of Stephen Neil Landsman as a director (2 pages) |
16 September 2013 | Appointment of Stephen Neil Landsman as a director (2 pages) |
13 September 2013 | Termination of appointment of Amy Weaver Fisher as a director (1 page) |
13 September 2013 | Termination of appointment of Amy Weaver Fisher as a director (1 page) |
28 August 2013 | Group of companies' accounts made up to 31 December 2012 (70 pages) |
28 August 2013 | Group of companies' accounts made up to 31 December 2012 (70 pages) |
28 December 2012 | Statement of capital following an allotment of shares on 17 December 2012
|
28 December 2012 | Statement of capital following an allotment of shares on 17 December 2012
|
2 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 September 2012 | Second filing of AP01 previously delivered to Companies House
|
17 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 September 2012 | Second filing of AP01 previously delivered to Companies House
|
16 May 2012 | Termination of appointment of Christophe Jeusse as a director (1 page) |
16 May 2012 | Appointment of Sabine Duyfjes as a director
|
16 May 2012 | Termination of appointment of Christophe Jeusse as a director (1 page) |
16 May 2012 | Appointment of Sabine Duyfjes as a director
|
28 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (20 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (20 pages) |
6 December 2010 | Termination of appointment of Peter Heinz as a director (1 page) |
6 December 2010 | Appointment of Amy Weaver Fisher as a director (2 pages) |
6 December 2010 | Termination of appointment of Peter Heinz as a director (1 page) |
6 December 2010 | Appointment of Amy Weaver Fisher as a director (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Termination of appointment of Donna Rothwell as a secretary (1 page) |
1 October 2010 | Termination of appointment of Donna Rothwell as a secretary (1 page) |
1 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages) |
4 August 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages) |
30 June 2010 | Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages) |
30 June 2010 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
30 June 2010 | Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages) |
30 June 2010 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
21 October 2009 | Previous accounting period shortened from 30 September 2009 to 28 February 2009 (3 pages) |
21 October 2009 | Full accounts made up to 28 February 2009 (16 pages) |
21 October 2009 | Full accounts made up to 28 February 2009 (16 pages) |
21 October 2009 | Previous accounting period shortened from 30 September 2009 to 28 February 2009 (3 pages) |
2 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
2 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
27 August 2009 | Director appointed mr peter danser heinz (1 page) |
27 August 2009 | Director appointed mr peter danser heinz (1 page) |
25 August 2009 | Director appointed mr christophe jeusse (1 page) |
25 August 2009 | Secretary appointed miss donna rothwell (1 page) |
25 August 2009 | Director appointed mr christophe jeusse (1 page) |
25 August 2009 | Secretary appointed miss donna rothwell (1 page) |
24 August 2009 | Appointment terminated secretary norman simpson (1 page) |
24 August 2009 | Appointment terminated director timothy taylor (1 page) |
24 August 2009 | Appointment terminated secretary norman simpson (1 page) |
24 August 2009 | Appointment terminated director timothy taylor (1 page) |
22 April 2009 | Appointment terminated director bernard mcnamara (1 page) |
22 April 2009 | Director appointed timothy rupert taylor (2 pages) |
22 April 2009 | Appointment terminated director bernard mcnamara (1 page) |
22 April 2009 | Director appointed timothy rupert taylor (2 pages) |
10 October 2008 | Appointment terminated secretary peter heinz (1 page) |
10 October 2008 | Appointment terminated secretary peter heinz (1 page) |
10 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
10 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
5 June 2008 | Appointment terminated director john phillpotts (1 page) |
5 June 2008 | Appointment terminated director peter heinz (1 page) |
5 June 2008 | Appointment terminated director john phillpotts (1 page) |
5 June 2008 | Appointment terminated director peter heinz (1 page) |
20 May 2008 | Appointment terminated director john mckenzie (1 page) |
20 May 2008 | Director appointed peter danser heinz (1 page) |
20 May 2008 | Director appointed bernard john mcnamara (1 page) |
20 May 2008 | Director appointed bernard john mcnamara (1 page) |
20 May 2008 | Appointment terminated director christopher morley (1 page) |
20 May 2008 | Director appointed warren terry hill (2 pages) |
20 May 2008 | Director appointed peter danser heinz (1 page) |
20 May 2008 | Director appointed warren terry hill (2 pages) |
20 May 2008 | Appointment terminated director john mckenzie (1 page) |
20 May 2008 | Appointment terminated director christopher morley (1 page) |
12 March 2008 | Director appointed john joseph mckenzie (2 pages) |
12 March 2008 | Director appointed john joseph mckenzie (2 pages) |
29 February 2008 | Director appointed john nicholas phillpotts (2 pages) |
29 February 2008 | Director appointed john nicholas phillpotts (2 pages) |
26 February 2008 | Appointment terminated director patrick tole (1 page) |
26 February 2008 | Appointment terminated secretary peter heinz (1 page) |
26 February 2008 | Secretary appointed peter danser heinz (1 page) |
26 February 2008 | Appointment terminated director patrick tole (1 page) |
26 February 2008 | Appointment terminated director gero wittemann (1 page) |
26 February 2008 | Appointment terminated director bernard mcnamara (1 page) |
26 February 2008 | Appointment terminated director gero wittemann (1 page) |
26 February 2008 | Appointment terminated director gijs vuursteen (1 page) |
26 February 2008 | Director appointed christopher john morley (2 pages) |
26 February 2008 | Secretary appointed peter danser heinz (1 page) |
26 February 2008 | Director appointed christopher john morley (2 pages) |
26 February 2008 | Secretary appointed norman simpson (1 page) |
26 February 2008 | Appointment terminated director gijs vuursteen (1 page) |
26 February 2008 | Appointment terminated secretary peter heinz (1 page) |
26 February 2008 | Appointment terminated director bernard mcnamara (1 page) |
26 February 2008 | Secretary appointed norman simpson (1 page) |
26 November 2007 | Particulars of mortgage/charge (19 pages) |
26 November 2007 | Particulars of mortgage/charge (19 pages) |
15 November 2007 | Resolutions
|
15 November 2007 | Resolutions
|
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Secretary resigned (1 page) |
24 October 2007 | Ad 19/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2007 | Ad 19/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New secretary appointed (2 pages) |
19 September 2007 | Memorandum and Articles of Association (33 pages) |
19 September 2007 | Resolutions
|
19 September 2007 | Memorandum and Articles of Association (33 pages) |
19 September 2007 | Resolutions
|
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Incorporation (17 pages) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Incorporation (17 pages) |