North Shields
Tyne & Wear
NE29 8RE
Director Name | Mr Neil Laurence Mason |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2015(100 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Director Name | Mr Martijn Van Der Zee |
---|---|
Date of Birth | February 1987 (Born 36 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 October 2020(105 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Director Name | Ms Agnese Bula |
---|---|
Date of Birth | July 1983 (Born 39 years ago) |
Nationality | Latvian |
Status | Current |
Appointed | 18 February 2022(106 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Finance Director |
Country of Residence | Netherlands |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Director Name | Mr William Adams |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(76 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 January 2002) |
Role | Business Executive |
Correspondence Address | 61 Hatfield Drive Seghill Cramlington Northumberland NE23 7TU |
Director Name | John Boanas |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(76 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1993) |
Role | Business Executive |
Correspondence Address | Ogle Castle Ogle Ponteland Newcastle Upon Tyne NE20 0AT |
Director Name | Mr Richard John Crow |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(76 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 March 1996) |
Role | Business Executive |
Correspondence Address | 23 Haddington Road Whitley Bay Tyne & Wear NE25 9XD |
Director Name | Robert Gerard Kraus |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 1991(76 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 February 1995) |
Role | Business Executive |
Correspondence Address | 291 Forest Drive South Short Hills New Jersey Channel |
Director Name | Mr Vincent Peter Langone |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 1991(76 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 1995) |
Role | Business Executive |
Correspondence Address | 261 Heather Lane Franklin Lakes New Jersey 07417 Foreign |
Secretary Name | Mr (Assistant Company Secretary) Charles Alan Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(76 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | 14 Stonehenge Road Morristown New Jersey 07960 Foreign |
Secretary Name | Mr Cy Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(76 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 September 1996) |
Role | Company Director |
Correspondence Address | 9 Ridgeway Holywell Whitley Bay Tyne & Wear NE25 0PH |
Director Name | Mr Peter Marshall |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(77 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 1995) |
Role | Company Executive |
Correspondence Address | Hampton House Finch Lane Knott Green Beaconsfield Buckinghamshire HP9 2TL |
Director Name | Peter Alderson |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(79 years, 12 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 December 2009) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 36 Dunsdale Drive Eastfield Vale Cramlington Northumberland NE23 2GA |
Director Name | Mr Peter Denis Hall |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(79 years, 12 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 28 October 2016) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(81 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | Dennis Alan Cruickshank |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(81 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1998) |
Role | Finance Controller |
Correspondence Address | 5 Eustace Road Merrow Park Guildford Surrey GU4 7EB |
Director Name | George Fan |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1998(83 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 February 2002) |
Role | Legal Counsel |
Correspondence Address | 1603 2nd Avenue Apt 3n New York 10028 Usa Foreign |
Secretary Name | George Fan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 May 1998(83 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 July 1998) |
Role | Legal Counsel |
Correspondence Address | 1603 2nd Avenue Apt 3n New York 10028 Usa Foreign |
Secretary Name | Mr David Theodore Schneider |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 July 1998(83 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 September 1998) |
Role | Finance Director |
Correspondence Address | 71 Woodmont Drive Woodcliff Lake New Jersey 07675 Foreign |
Secretary Name | Judith Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(83 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2004) |
Role | Credit Manager |
Correspondence Address | 6 Lyneburn Grange Ellington Morpeth Northumberland NE61 5BZ |
Director Name | Mark Duncan Adamson |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(86 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Director Name | Christopher Mark Lloyd |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(86 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Holmfield House 8 The Oaks Matfen Northumberland NE20 0TG |
Director Name | Mr Richard Simon Pollington |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(93 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 August 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Director Name | William Jon Roest |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(93 years after company formation) |
Appointment Duration | 5 years (resigned 08 April 2013) |
Role | Chief Financial Officer |
Country of Residence | New Zealand |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Director Name | Mr David Pallas |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(94 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Director Name | Mr Leigh Jeffrey Box |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2010(94 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 June 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Director Name | Mr Neil Laurence Mason |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(95 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Director Name | Mr Paul Andrew Foreman |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(97 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Director Name | Mr Nicholas John Olson |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 April 2013(98 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2014) |
Role | Chief Financial Officer |
Country of Residence | New Zealand |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Director Name | Mr Jan Melle Willem Ruurd De Pater |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 June 2014(99 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 2015) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Director Name | Mr Robert Gerard Bollman |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2014(99 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 11 November 2016) |
Role | Chief Financial Officer |
Country of Residence | New Zealand |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Director Name | Mr Mark Richard Gill |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(99 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 November 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Director Name | Mr Peter John Rush |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(101 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2020) |
Role | President |
Country of Residence | England |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Director Name | Mr Bevan John McKenzie |
---|---|
Date of Birth | September 1977 (Born 45 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 January 2017(101 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 June 2019) |
Role | Finance Director |
Country of Residence | New Zealand |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Director Name | Mr Erik Jan Bax |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 January 2020(104 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1996(81 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1998) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Website | formica.com |
---|---|
Telephone | 0191 2593912 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Coast Road North Shields Tyne & Wear NE29 8RE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £68,346,000 |
Gross Profit | £8,676,000 |
Net Worth | £105,086,000 |
Cash | £261,000 |
Current Liabilities | £37,940,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 October 2022 (5 months ago) |
---|---|
Next Return Due | 7 November 2023 (7 months, 2 weeks from now) |
31 January 2002 | Delivered on: 5 February 2002 Satisfied on: 8 April 2006 Persons entitled: Bankers Trust Company as Administrative Agent for the Secured Parties (As Defined in Schedule 1) Classification: Debenture 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: By way of first fixed charge all the right title and interest from time to time in and to each of the following assets: the tangible moveable property; the accounts; any goodwill and rights in relation to the uncalled capital of the company; the investments;. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 October 1994 | Delivered on: 10 November 1994 Satisfied on: 21 September 1995 Persons entitled: Bankers Trust Company as Collateral Agent for Itself and Certain Other Persons (As Defined) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a credit agreement dated 21ST october 1994, the foreign subsidiary guaranty, any credit document to which the company is a party and any interest rate protection agreement or other hedging agreement to which the company is a party (each as defined in the credit agreement). 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 |
21 October 1994 | Delivered on: 10 November 1994 Satisfied on: 21 September 1995 Persons entitled: Bankers Trust Company as Collateral Agent for Itself and Certain Other Persons (As Defined) Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of a credit agreement dated 21ST october 1994, the foreign susidiary guaranty, any credit document to which the company is a party and any interest rate protection agreement or other hedging agreement to which the company is a party (each as defined in the credit agreement). Particulars: All dividends, interest and other income at any time herafter deriving from any stocks, shares or other securities (as defined). See the mortgage charge document for full details. Fully Satisfied |
11 September 1989 | Delivered on: 15 September 1989 Satisfied on: 8 November 1994 Persons entitled: Canadian Imperial Bank of Commerce Classification: Shares mortage Secured details: All monies due or to become due from the company to the chargee (as agent for the lenders) under the terms of a credit agreement and a loan agreement both dated 7.9.89AND various documents axillary thereto and this charge. Particulars: All or any part of the share capital of formica holdings limited (reg. No.1004782) registered to the name of the company together with alldividends paid or payable after the date of the charge and all stocks, shares, securities (and dividends and interest thereon) rights money or property accuring thereto or offord in respect thereof. Fully Satisfied |
11 September 1989 | Delivered on: 12 September 1989 Satisfied on: 8 November 1994 Persons entitled: Canadian Imperial Bank of Comerce Classification: Guarantee & debenture Secured details: All moneys due or to become due from each obligor to the chargee as agent for itself and for each of the lenders under the terms of the loan documents (as defined) and this deed. Particulars: Freehold land and premises situate of cost road, north shields, tyne and wear title no. Ty 216480 and various other properties as shown in schedule attached to form 395 (please see form 395 for full 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 |
7 November 1988 | Delivered on: 23 November 1988 Satisfied on: 16 September 1993 Persons entitled: Manufacturers Hanover Trust Company United Jersey Bank National Westminister Bank Usa The Northern Trust Company Irving Trust Company Classification: Credit agreement dated 15.3.88 as amended & restated Secured details: A principal sum not exceeding £3,000,000 due from the company to the chargees. Particulars: Pursuant to section 8.06 by way of set-off any and all amounts owing from time to time by the mortgages to the company in whatever currency and whether matured or unmatured. Fully Satisfied |
15 March 1988 | Delivered on: 5 April 1988 Satisfied on: 16 September 1993 Persons entitled: Manufacturers Hanover Trust Company United Jersey Bank National Westminister Bank Usa The Northern Trust Company Irving Trust Company Irving Trust Company Manufacturers Hanover Trust Company The Northern Trust Company and United Jersey Bank Classification: Credit agreement Secured details: The principal limited initially to £5.5 million and all interests costs and expenses due from the company to irving trust company, manufacturers hanover trust company, the northern trust company and united jersey bank under the terms of this deed. Particulars: Pursuant to section 8.06 by way of set-off any and all amounts owing from time to time by the mortgages to the company in whatever currency and whether matured or unmatured. Fully Satisfied |
15 March 2006 | Delivered on: 3 April 2006 Satisfied on: 19 March 2008 Persons entitled: Formica Luxembourg Holding S.A.R.L. (The Secured Party) Classification: A real property mortgage Secured details: All monies due or to become due from the company to any lender or any other person on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H heighington lane newton aycliffe t/no DU156198 and land lying on the north side of heighington lane newton aycliffe f/h coast road north shields t/no TY216480 and land lying on the west side of norham road north north shields l/h norham road north north shields t/no TY206282 and land lying on the west side of norham road north north shields (for details of further properties charged please refer to the form 395) any buildings fixtures fittings fixed plant or machinery from time to time and all related rights. See the mortgage charge document for full details. Fully Satisfied |
15 March 1988 | Delivered on: 15 April 1988 Satisfied on: 16 September 1993 Persons entitled: Manufacturers Hanover Trust Company United Jersey Bank National Westminister Bank Usa The Northern Trust Company Irving Trust Company Irving Trust Company Manufacturers Hanover Trust Company The Northern Trust Company and United Jersey Bank Irving Bank Canada Irning Trust Company Irving Trust Company Taipei Branch Classification: Guarantee agreement Secured details: All monies due or to become due from formica tarivan corporation and formica canada inc to irving bank canada, irving trust company taipei branch and irving triot company as agent pursuant to subsidiary loan documents. Particulars: Any amount due on any account of the company with the mortgages their affiliates from time to time. Fully Satisfied |
15 March 2006 | Delivered on: 3 April 2006 Satisfied on: 19 March 2008 Persons entitled: Formica Luxembourg Holding S.A.R.L. (The Secured Party) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any other person 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 |
15 March 2006 | Delivered on: 30 March 2006 Satisfied on: 12 July 2007 Persons entitled: Bank of America, National Association Classification: A share pledge agreement Secured details: All monies due or to become due from the non-us borrowers and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The exisiting shares in the capital of the company. See the mortgage charge document for full details. Fully Satisfied |
15 March 2006 | Delivered on: 30 March 2006 Satisfied on: 12 July 2007 Persons entitled: Bank of America, N.A. Classification: An agreement and deed of a first priority pledge of shares 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: All the pledge shares. See the mortgage charge document for full details. Fully Satisfied |
15 March 2006 | Delivered on: 30 March 2006 Satisfied on: 12 July 2007 Persons entitled: Bank of America N.A. (The Collateral Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the agents, any lender, any person required to be indemnified or any other person 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 |
15 March 2006 | Delivered on: 30 March 2006 Satisfied on: 12 July 2007 Persons entitled: Bank of America, N.A., as Collateral Agent and Trustee for the Secured Parties (The Collateralagent) Classification: A real property mortgage Secured details: All monies due or to become due from the company (in its capacity as borrower) to the agents, any lender, any person required to be indemnified and any other person and all monies due or to become due from the company (in its capacity as a guarantor of the obligations of the other non-us borrowers) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a heighington lane newton aycliffe t/no DU156198 and being land lying to the north side of heighington lane newton aycliffe, f/h property k/a coast road north shields t/no TY216480 and being land lying to the north side of coast road north shields, l/h property k/a norham road north north shields t/no TY206282 and being land lying to the west side of norham road north north shields. For details of further properties charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
29 June 2004 | Delivered on: 7 July 2004 Satisfied on: 8 April 2006 Persons entitled: Formica Luxembourg Holding S.Ar.L Classification: Debenture Secured details: All monies due or to become due from the grantors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all the right title and interest of each grantor from time to time in and to each of the following assets: the tangible moveable property the accounts the intellectual property any goodwill and rights in relation to the uncalled capital the investments the shares all monetary claims. See the mortgage charge document for full details. Fully Satisfied |
29 June 2004 | Delivered on: 7 July 2004 Satisfied on: 8 April 2006 Persons entitled: Formica Luxembourg Holding S.Ar.L Classification: Mortgage 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: All the grantor's right title and interest from time to time in the mortgaged property.. See the mortgage charge document for full details. Fully Satisfied |
1 July 2004 | Delivered on: 7 July 2004 Satisfied on: 8 April 2006 Persons entitled: Wells Fargo Foothill, Inc. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the grantor's right title and interest from time to time in the mortgaged property.. See the mortgage charge document for full details. Fully Satisfied |
10 June 2004 | Delivered on: 25 June 2004 Satisfied on: 8 April 2006 Persons entitled: Wells Fargo Foothill Inc Classification: Debenture Secured details: All monies due or to become due from each grantor to the collateral agent or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee the shares, dividends and all monetary claims and. 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 |
27 January 1986 | Delivered on: 5 February 1986 Satisfied on: 18 August 1989 Persons entitled: Bankers Trust Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement d/d 20/5/85 and this debenture. Particulars: (Please see doc M212 for full 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 |
3 November 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
---|---|
6 October 2021 | Full accounts made up to 31 December 2020 (36 pages) |
24 November 2020 | Termination of appointment of Paul Andrew Foreman as a director on 20 November 2020 (1 page) |
4 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
2 October 2020 | Appointment of Mr Martijn Van Der Zee as a director on 1 October 2020 (2 pages) |
2 October 2020 | Termination of appointment of Erik Jan Bax as a director on 30 September 2020 (1 page) |
22 September 2020 | Full accounts made up to 30 June 2019 (35 pages) |
31 January 2020 | Appointment of Mr Erik Jan Bax as a director on 31 January 2020 (2 pages) |
31 January 2020 | Termination of appointment of Peter John Rush as a director on 31 January 2020 (1 page) |
7 November 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
17 October 2019 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
4 June 2019 | Termination of appointment of Bevan John Mckenzie as a director on 3 June 2019 (1 page) |
4 June 2019 | Termination of appointment of Leigh Jeffrey Box as a director on 3 June 2019 (1 page) |
8 May 2019 | Statement of capital following an allotment of shares on 23 April 2019
|
15 March 2019 | Full accounts made up to 30 June 2018 (33 pages) |
6 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
9 April 2018 | Full accounts made up to 30 June 2017 (31 pages) |
22 March 2018 | Withdrawal of a person with significant control statement on 22 March 2018 (2 pages) |
1 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
1 November 2017 | Register(s) moved to registered office address Coast Road North Shields Tyne & Wear NE29 8RE (1 page) |
1 November 2017 | Notification of Formica Holdco (Uk) Limited as a person with significant control on 6 April 2016 (1 page) |
1 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
1 November 2017 | Register(s) moved to registered office address Coast Road North Shields Tyne & Wear NE29 8RE (1 page) |
1 November 2017 | Notification of Formica Holdco (Uk) Limited as a person with significant control on 6 April 2016 (1 page) |
18 August 2017 | Termination of appointment of Richard Simon Pollington as a director on 9 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Richard Simon Pollington as a director on 9 August 2017 (1 page) |
4 April 2017 | Full accounts made up to 30 June 2016 (32 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (32 pages) |
11 January 2017 | Appointment of Mr Bevan John Mckenzie as a director on 1 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Bevan John Mckenzie as a director on 1 January 2017 (2 pages) |
8 December 2016 | Termination of appointment of Robert Gerard Bollman as a director on 11 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Robert Gerard Bollman as a director on 11 November 2016 (1 page) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
31 October 2016 | Termination of appointment of Peter Denis Hall as a director on 28 October 2016 (1 page) |
31 October 2016 | Appointment of Mr Peter John Rush as a director on 28 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Peter Denis Hall as a director on 28 October 2016 (1 page) |
31 October 2016 | Appointment of Mr Peter John Rush as a director on 28 October 2016 (2 pages) |
16 June 2016 | Termination of appointment of Paul Zuckerman as a director on 1 February 2016 (1 page) |
16 June 2016 | Termination of appointment of Paul Zuckerman as a director on 1 February 2016 (1 page) |
11 April 2016 | Full accounts made up to 30 June 2015 (31 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (31 pages) |
29 January 2016 | Appointment of Mr Neil Laurence Mason as a director on 9 November 2015 (2 pages) |
29 January 2016 | Termination of appointment of Mark Richard Gill as a director on 9 November 2015 (1 page) |
29 January 2016 | Appointment of Mr Neil Laurence Mason as a director on 9 November 2015 (2 pages) |
29 January 2016 | Termination of appointment of Mark Richard Gill as a director on 9 November 2015 (1 page) |
23 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
19 November 2015 | Termination of appointment of Jan Melle Willem Ruurd De Pater as a director on 15 October 2015 (1 page) |
19 November 2015 | Termination of appointment of Jan Melle Willem Ruurd De Pater as a director on 15 October 2015 (1 page) |
5 June 2015 | Sec 519 (1 page) |
5 June 2015 | Sec 519 (1 page) |
19 May 2015 | Auditor's resignation (1 page) |
19 May 2015 | Auditor's resignation (1 page) |
15 April 2015 | Full accounts made up to 30 June 2014 (31 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (31 pages) |
22 January 2015 | Appointment of Mr Mark Richard Gill as a director on 16 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Neil Laurence Mason as a director on 16 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Mark Richard Gill as a director on 16 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Neil Laurence Mason as a director on 16 January 2015 (1 page) |
4 December 2014 | Appointment of Mr Robert Gerard Bollman as a director on 31 October 2014 (2 pages) |
4 December 2014 | Termination of appointment of Nicholas John Olson as a director on 31 October 2014 (1 page) |
4 December 2014 | Appointment of Mr Robert Gerard Bollman as a director on 31 October 2014 (2 pages) |
4 December 2014 | Termination of appointment of Nicholas John Olson as a director on 31 October 2014 (1 page) |
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
25 June 2014 | Termination of appointment of David Pallas as a director (1 page) |
25 June 2014 | Appointment of Mr Jan Melle Willem Ruurd De Pater as a director (2 pages) |
25 June 2014 | Termination of appointment of David Pallas as a director (1 page) |
25 June 2014 | Appointment of Mr Jan Melle Willem Ruurd De Pater as a director (2 pages) |
27 March 2014 | Full accounts made up to 30 June 2013 (31 pages) |
27 March 2014 | Full accounts made up to 30 June 2013 (31 pages) |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
8 May 2013 | Termination of appointment of William Roest as a director (1 page) |
8 May 2013 | Appointment of Mr Nicholas John Olson as a director (2 pages) |
8 May 2013 | Termination of appointment of Mark Adamson as a director (1 page) |
8 May 2013 | Appointment of Mr Paul Zuckerman as a director (2 pages) |
8 May 2013 | Termination of appointment of William Roest as a director (1 page) |
8 May 2013 | Appointment of Mr Nicholas John Olson as a director (2 pages) |
8 May 2013 | Termination of appointment of Mark Adamson as a director (1 page) |
8 May 2013 | Appointment of Mr Paul Zuckerman as a director (2 pages) |
19 April 2013 | Full accounts made up to 30 June 2012 (32 pages) |
19 April 2013 | Full accounts made up to 30 June 2012 (32 pages) |
30 November 2012 | Resolutions
|
30 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
30 November 2012 | Resolutions
|
30 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
21 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (8 pages) |
21 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (32 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (32 pages) |
20 March 2012 | Appointment of Mr Paul Andrew Foreman as a director (2 pages) |
20 March 2012 | Termination of appointment of David Worley as a director (1 page) |
20 March 2012 | Appointment of Mr Paul Andrew Foreman as a director (2 pages) |
20 March 2012 | Termination of appointment of David Worley as a director (1 page) |
21 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (8 pages) |
21 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (8 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (32 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (32 pages) |
14 December 2010 | Director's details changed for Mr Leigh Jeffrey Box on 1 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr Leigh Jeffrey Box on 1 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr Leigh Jeffrey Box on 1 December 2010 (2 pages) |
19 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (8 pages) |
19 November 2010 | Director's details changed for Mark Duncan Adamson on 1 August 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr Leigh Jeffrey Box on 16 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr David Pallas on 1 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr David Kenrick Worley on 1 October 2010 (2 pages) |
19 November 2010 | Director's details changed for William Jon Roest on 1 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr Richard Simon Pollington on 15 April 2010 (2 pages) |
19 November 2010 | Secretary's details changed for Joanne Mcgregor on 1 October 2010 (1 page) |
19 November 2010 | Director's details changed for Peter Denis Hall on 1 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Mark Duncan Adamson on 1 August 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr David Pallas on 1 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr David Kenrick Worley on 1 October 2010 (2 pages) |
19 November 2010 | Director's details changed for William Jon Roest on 1 October 2010 (2 pages) |
19 November 2010 | Secretary's details changed for Joanne Mcgregor on 1 October 2010 (1 page) |
19 November 2010 | Director's details changed for Peter Denis Hall on 1 October 2010 (2 pages) |
19 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (8 pages) |
19 November 2010 | Director's details changed for Mark Duncan Adamson on 1 August 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr Leigh Jeffrey Box on 16 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr David Pallas on 1 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr David Kenrick Worley on 1 October 2010 (2 pages) |
19 November 2010 | Director's details changed for William Jon Roest on 1 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr Richard Simon Pollington on 15 April 2010 (2 pages) |
19 November 2010 | Secretary's details changed for Joanne Mcgregor on 1 October 2010 (1 page) |
19 November 2010 | Director's details changed for Peter Denis Hall on 1 October 2010 (2 pages) |
26 August 2010 | Appointment of Mr Neil Laurence Mason as a director (2 pages) |
26 August 2010 | Appointment of Mr Neil Laurence Mason as a director (2 pages) |
23 August 2010 | Termination of appointment of Jonathan Whisker as a director (1 page) |
23 August 2010 | Termination of appointment of Jonathan Whisker as a director (1 page) |
14 April 2010 | Full accounts made up to 30 June 2009 (32 pages) |
14 April 2010 | Full accounts made up to 30 June 2009 (32 pages) |
17 March 2010 | Director's details changed for Mark Duncan Adamson on 15 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mark Duncan Adamson on 15 March 2010 (2 pages) |
4 January 2010 | Appointment of Mr Leigh Jeffrey Box as a director (2 pages) |
4 January 2010 | Termination of appointment of Peter Alderson as a director (1 page) |
4 January 2010 | Appointment of Mr Leigh Jeffrey Box as a director (2 pages) |
4 January 2010 | Termination of appointment of Peter Alderson as a director (1 page) |
24 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (9 pages) |
24 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (9 pages) |
19 November 2009 | Register(s) moved to registered inspection location (1 page) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Register(s) moved to registered inspection location (1 page) |
19 November 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Director's details changed for Peter Alderson on 16 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr David Kenrick Worley on 16 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Jonathan Barclay Whisker on 16 November 2009 (2 pages) |
18 November 2009 | Director's details changed for William Jon Roest on 16 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Richard Simon Pollington on 16 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Peter Denis Hall on 16 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mark Duncan Adamson on 16 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr David Pallas on 16 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Peter Alderson on 16 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr David Kenrick Worley on 16 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Jonathan Barclay Whisker on 16 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mark Duncan Adamson on 16 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr David Pallas on 16 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Peter Denis Hall on 16 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Richard Simon Pollington on 16 November 2009 (2 pages) |
18 November 2009 | Director's details changed for William Jon Roest on 16 November 2009 (2 pages) |
2 April 2009 | Full accounts made up to 30 June 2008 (31 pages) |
2 April 2009 | Full accounts made up to 30 June 2008 (31 pages) |
24 March 2009 | Director appointed mr david pallas (1 page) |
24 March 2009 | Director appointed mr david pallas (1 page) |
18 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
18 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
1 October 2008 | Appointment terminated director david styles (1 page) |
1 October 2008 | Appointment terminated director david styles (1 page) |
5 April 2008 | Director appointed mr david kenrick worley (1 page) |
5 April 2008 | Director appointed mr david kenrick worley (1 page) |
26 March 2008 | Director appointed mr david james styles (1 page) |
26 March 2008 | Director appointed mr jonathan barclay whisker (1 page) |
26 March 2008 | Director appointed william jon roest (2 pages) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
26 March 2008 | Director appointed mr david james styles (1 page) |
26 March 2008 | Director appointed mr jonathan barclay whisker (1 page) |
26 March 2008 | Director appointed william jon roest (2 pages) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
20 March 2008 | Director appointed mr richard simon pollington (1 page) |
20 March 2008 | Director appointed mr richard simon pollington (1 page) |
20 December 2007 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
20 December 2007 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
31 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (28 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (28 pages) |
12 July 2007 | Declaration of mortgage charge released/ceased (2 pages) |
12 July 2007 | Declaration of mortgage charge released/ceased (2 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2007 | Declaration of mortgage charge released/ceased (2 pages) |
12 July 2007 | Declaration of mortgage charge released/ceased (2 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2006 | Resolutions
|
22 December 2006 | Resolutions
|
10 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
10 November 2006 | Secretary's particulars changed (1 page) |
10 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
10 November 2006 | Secretary's particulars changed (1 page) |
4 August 2006 | Full accounts made up to 31 December 2005 (29 pages) |
4 August 2006 | Full accounts made up to 31 December 2005 (29 pages) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Particulars of mortgage/charge (13 pages) |
3 April 2006 | Particulars of mortgage/charge (10 pages) |
3 April 2006 | Particulars of mortgage/charge (13 pages) |
3 April 2006 | Particulars of mortgage/charge (10 pages) |
30 March 2006 | Particulars of mortgage/charge (9 pages) |
30 March 2006 | Particulars of mortgage/charge (12 pages) |
30 March 2006 | Particulars of mortgage/charge (15 pages) |
30 March 2006 | Particulars of mortgage/charge (18 pages) |
30 March 2006 | Particulars of mortgage/charge (9 pages) |
30 March 2006 | Particulars of mortgage/charge (12 pages) |
30 March 2006 | Particulars of mortgage/charge (15 pages) |
30 March 2006 | Particulars of mortgage/charge (18 pages) |
27 March 2006 | Declaration of assistance for shares acquisition (9 pages) |
27 March 2006 | Declaration of assistance for shares acquisition (9 pages) |
24 October 2005 | Return made up to 24/10/05; full list of members (3 pages) |
24 October 2005 | Return made up to 24/10/05; full list of members (3 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (25 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (25 pages) |
24 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
24 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (25 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (25 pages) |
7 July 2004 | Particulars of mortgage/charge (13 pages) |
7 July 2004 | Particulars of mortgage/charge (11 pages) |
7 July 2004 | Particulars of mortgage/charge (12 pages) |
7 July 2004 | Particulars of mortgage/charge (13 pages) |
7 July 2004 | Particulars of mortgage/charge (11 pages) |
7 July 2004 | Particulars of mortgage/charge (12 pages) |
6 July 2004 | Declaration of assistance for shares acquisition (7 pages) |
6 July 2004 | Declaration of assistance for shares acquisition (6 pages) |
6 July 2004 | Declaration of assistance for shares acquisition (7 pages) |
6 July 2004 | Declaration of assistance for shares acquisition (6 pages) |
25 June 2004 | Particulars of mortgage/charge (13 pages) |
25 June 2004 | Particulars of mortgage/charge (13 pages) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
20 May 2004 | New secretary appointed (1 page) |
20 May 2004 | New secretary appointed (1 page) |
18 May 2004 | Declaration of assistance for shares acquisition (9 pages) |
18 May 2004 | Declaration of assistance for shares acquisition (9 pages) |
28 October 2003 | Return made up to 24/10/03; full list of members (8 pages) |
28 October 2003 | Return made up to 24/10/03; full list of members (8 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (26 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (26 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
26 November 2002 | Return made up to 24/10/02; full list of members (8 pages) |
26 November 2002 | Return made up to 24/10/02; full list of members (8 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (26 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (26 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
5 February 2002 | Particulars of mortgage/charge (9 pages) |
5 February 2002 | Particulars of mortgage/charge (9 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (2 pages) |
17 October 2001 | Return made up to 24/10/01; full list of members (8 pages) |
17 October 2001 | Return made up to 24/10/01; full list of members (8 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (21 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (21 pages) |
15 November 2000 | Return made up to 24/10/00; full list of members (8 pages) |
15 November 2000 | Return made up to 24/10/00; full list of members (8 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
1 February 2000 | Full accounts made up to 31 December 1998 (21 pages) |
1 February 2000 | Full accounts made up to 31 December 1998 (21 pages) |
29 November 1999 | Return made up to 24/10/99; full list of members
|
29 November 1999 | Return made up to 24/10/99; full list of members
|
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
26 October 1999 | Secretary's particulars changed (1 page) |
26 October 1999 | Secretary's particulars changed (1 page) |
25 November 1998 | Return made up to 24/10/98; no change of members (6 pages) |
25 November 1998 | Return made up to 24/10/98; no change of members (6 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (21 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (21 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: btr house, carlisle place, london, SW1P 1BX (1 page) |
10 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | Registered office changed on 10/09/98 from: btr house, carlisle place, london, SW1P 1BX (1 page) |
10 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | Secretary resigned (1 page) |
11 August 1998 | New secretary appointed;new director appointed (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | New secretary appointed;new director appointed (1 page) |
11 August 1998 | Director resigned (1 page) |
3 June 1998 | New secretary appointed;new director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New secretary appointed;new director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
26 January 1998 | Full accounts made up to 31 December 1996 (21 pages) |
26 January 1998 | Full accounts made up to 31 December 1996 (21 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
20 November 1997 | Return made up to 24/10/97; full list of members (33 pages) |
20 November 1997 | Return made up to 24/10/97; full list of members (33 pages) |
8 September 1997 | Secretary's particulars changed (1 page) |
8 September 1997 | Secretary's particulars changed (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house, vincent square, london, SW1P 2PL (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house, vincent square, london, SW1P 2PL (1 page) |
21 February 1997 | New director appointed (3 pages) |
21 February 1997 | New director appointed (3 pages) |
13 January 1997 | Return made up to 24/10/96; full list of members (32 pages) |
13 January 1997 | Return made up to 24/10/96; full list of members (32 pages) |
8 January 1997 | New director appointed (16 pages) |
8 January 1997 | New director appointed (14 pages) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: coast road, north shields, tyne and wear, NE29 8RE (1 page) |
8 January 1997 | New director appointed (16 pages) |
8 January 1997 | New director appointed (14 pages) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: coast road, north shields, tyne and wear, NE29 8RE (1 page) |
6 January 1997 | Memorandum and Articles of Association (34 pages) |
6 January 1997 | Ad 30/12/96--------- £ si [email protected]=201 £ ic 3850000/3850201 (2 pages) |
6 January 1997 | £ nc 3850000/3850201 30/12/96 (6 pages) |
6 January 1997 | Resolutions
|
6 January 1997 | Memorandum and Articles of Association (34 pages) |
6 January 1997 | Ad 30/12/96--------- £ si [email protected]=201 £ ic 3850000/3850201 (2 pages) |
6 January 1997 | £ nc 3850000/3850201 30/12/96 (6 pages) |
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
25 October 1996 | Full accounts made up to 31 December 1995 (26 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (26 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
30 November 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
30 November 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
9 November 1995 | Return made up to 24/10/95; full list of members (6 pages) |
9 November 1995 | Return made up to 24/10/95; full list of members (6 pages) |
7 November 1995 | Resolutions
|
7 November 1995 | Resolutions
|
21 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Director resigned (2 pages) |
15 September 1995 | Director resigned (2 pages) |
15 September 1995 | Director resigned (2 pages) |
15 September 1995 | Director resigned (2 pages) |
24 August 1995 | Full accounts made up to 30 November 1994 (23 pages) |
24 August 1995 | Full accounts made up to 30 November 1994 (23 pages) |
6 July 1995 | Director's particulars changed (2 pages) |
6 July 1995 | Director's particulars changed (2 pages) |
27 June 1995 | Secretary resigned (2 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | Secretary resigned (2 pages) |
27 June 1995 | Director resigned (2 pages) |
22 May 1995 | Director resigned;new director appointed (2 pages) |
22 May 1995 | Director resigned;new director appointed (2 pages) |
22 May 1995 | Director resigned;new director appointed (2 pages) |
22 May 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (46 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (113 pages) |
12 December 1986 | Full accounts made up to 30 November 1985 (20 pages) |
12 December 1986 | Full accounts made up to 30 November 1985 (20 pages) |
2 April 1959 | Company name changed\certificate issued on 02/04/59 (2 pages) |
2 April 1959 | Company name changed\certificate issued on 02/04/59 (2 pages) |
24 October 1929 | Company name changed\certificate issued on 24/10/29 (3 pages) |
24 October 1929 | Company name changed\certificate issued on 24/10/29 (3 pages) |
23 March 1915 | Incorporation (17 pages) |
23 March 1915 | Certificate of incorporation (1 page) |
23 March 1915 | Incorporation (17 pages) |
23 March 1915 | Certificate of incorporation (1 page) |