Bedlington
Northumberland
NE22 7AA
Director Name | Mrs Heather Baird-Hall |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(102 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welwyn Electronics Park Bedlington Northumberland NE22 7AA |
Director Name | Mr Michael O'Neill |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(102 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welwyn Electronics Park Bedlington Northumberland NE22 7AA |
Secretary Name | Mr Ian Buckley |
---|---|
Status | Current |
Appointed | 20 September 2023(103 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Correspondence Address | Welwyn Electronics Park Bedlington Northumberland NE22 7AA |
Director Name | Mr Anthony Jude |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(71 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 1 Celtic Crescent Cleadon Sunderland Tyne & Wear SR6 7RZ |
Director Name | Patrick William Henry Moore |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(71 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 October 1995) |
Role | Managing Director |
Correspondence Address | 4 Victory House Oxford Street Tynemouth North Shields Tyne & Wear NE30 4PR |
Director Name | Mr Walter Hudson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(71 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 April 1999) |
Role | Technical And Qa Director |
Correspondence Address | 2 Rectory Dene Morpeth Northumberland NE61 2TD |
Director Name | Sheridan Willoughby Austell Comonte |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(71 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 27 Lingfield Road London SW19 4PU |
Secretary Name | Martin Graham Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(72 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | Cheriton 18 Paddock Way Woodham Woking Surrey GU21 5TB |
Director Name | John Livingston Tallack |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(75 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 December 1999) |
Role | General Management |
Correspondence Address | 3 Ruislip Place Barns Park Cramlington Northumberland NE23 7XH |
Director Name | Bernhard Plank |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 April 1996(76 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 December 2006) |
Role | Managing Director |
Correspondence Address | A-5110 Obernodorf Haunsbergstr 25 Austria Foreign |
Director Name | Trevor Blackshaw |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(76 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 October 1998) |
Role | Company Director |
Correspondence Address | The Old Vicarage Broadhempston Totnes Devon TQ9 6AX |
Director Name | Robert Alan Fletcher |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 1998(78 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 January 2010) |
Role | Company Director |
Correspondence Address | Welwyn Electronics Park Bedlington Northumberland NE22 7AA |
Director Name | Leslie Michael Eccleshall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(79 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 April 2001) |
Role | Finance Director |
Correspondence Address | Meadway Whitchurch Ross On Wye Herefordshire HR9 6DD Wales |
Director Name | Alban Peter Savage |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(79 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2005) |
Role | Managing Director |
Correspondence Address | 54 Norham Drive Stobhill Manor Morpeth Northumberland NE61 2XA |
Director Name | Andrew John Hirst |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(81 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 December 2006) |
Role | Finance Director |
Correspondence Address | Apartment B 1-4 Ashbrooke Mews Ashbrooke Sunderland SR2 7HG |
Director Name | Paul Davis |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(81 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 August 2001) |
Role | Sales And Marketing Director |
Correspondence Address | 12 Russet Way Kinshill West Malling Kent ME19 4FJ |
Director Name | John Graham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(82 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 18 May 2010) |
Role | Sales Director |
Correspondence Address | Welwyn Electronics Park Bedlington Northumberland NE22 7AA |
Director Name | Adrian Charles Skipper |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(83 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2008) |
Role | Design & Development Director |
Correspondence Address | 4 Ryecroft Crescent Wooler Northumberland NE71 6EA |
Director Name | Robert John Morse |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(83 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 November 2004) |
Role | Business Development Director |
Correspondence Address | Burnside Lodge Embleton Alnwick NE66 3DW |
Director Name | Mr Nigel Antony Brice |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(84 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Herons Court Lightwater Surrey GU18 5SW |
Director Name | Jonathan Owen Reardon Smith |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(85 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 August 2008) |
Role | Managing Director |
Correspondence Address | Netherlea Fieldhouse Lane Hepscott-Morpeth Northumberland NE61 6LT |
Director Name | Barry Peters |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(86 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Welwyn Electronics Park Bedlington Northumberland NE22 7AA |
Director Name | Geoffrey Michael Thompson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(86 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 July 2008) |
Role | Company Director |
Correspondence Address | Covert Lodge The Pipistrelles Eshot Morpeth Northumberland NE65 9EZ |
Director Name | Mrs Lauri Ann Chandler |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(86 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 20 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Welwyn Electronics Park Bedlington Northumberland NE22 7AA |
Director Name | Andrew Kenneth Jolliffe |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(86 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Beeches Avenue Road Maids Moreton Buckingham Bucks MK18 1QA |
Secretary Name | Wendy Jill Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(86 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welwyn Electronics Park Bedlington Northumberland NE22 7AA |
Director Name | Gareth Jon Mycock |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(88 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welwyn Electronics Park Bedlington Northumberland NE22 7AA |
Director Name | Billal Mustapha Hammoud |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2010(90 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 April 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Welwyn Electronics Park Bedlington Northumberland NE22 7AA |
Secretary Name | Lynton David Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(93 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 September 2023) |
Role | Company Director |
Correspondence Address | Welwyn Electronics Park Bedlington Northumberland NE22 7AA |
Director Name | Mr Guy Paul Millard |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(97 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welwyn Electronics Park Bedlington Northumberland NE22 7AA |
Director Name | Mr Timothy Hal Roberts |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(97 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welwyn Electronics Park Bedlington Northumberland NE22 7AA |
Director Name | Mr Stephen John Mather |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(99 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welwyn Electronics Park Bedlington Northumberland NE22 7AA |
Director Name | Mr Alan David Ephgrave |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(99 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 November 2019) |
Role | Operations General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Welwyn Electronics Park Bedlington Northumberland NE22 7AA |
Director Name | Mr Scott Alan Burkard |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2020(100 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Welwyn Electronics Park Bedlington Northumberland NE22 7AA |
Website | welwyn-tt.com |
---|---|
Email address | [email protected] |
Telephone | 01670 822181 |
Telephone region | Morpeth |
Registered Address | Welwyn Electronics Park Bedlington Northumberland NE22 7AA |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | East Bedlington |
Ward | Sleekburn |
Built Up Area | Bedlington |
1.000k at £1 | Ab Electronic Products Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Ttg Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £39,225,000 |
Gross Profit | £9,775,000 |
Net Worth | £6,885,000 |
Cash | £6,278,000 |
Current Liabilities | £10,715,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
7 May 1980 | Delivered on: 16 May 1980 Satisfied on: 23 November 2006 Persons entitled: Lloyds Bank PLC Classification: Deposit of & certificate Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66 mareities road,greenwich t/no ln 215230. Fully Satisfied |
---|---|
18 January 1980 | Delivered on: 31 January 1980 Satisfied on: 23 November 2006 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums standing to the credit of the company with lloyds bank limited. Fully Satisfied |
7 February 1975 | Delivered on: 20 February 1975 Satisfied on: 23 November 2006 Persons entitled: Lloyds Bank PLC Classification: Mutual letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: The bank may at any time and without notice to the companies mentioned or any of them combine at consolidate all or anyone or more of the their existing accounts with and liabilities to the bank the seven companies or any one or moreof them and/or set-off or transfer any sum or sums standing to the credit of any one or more of such accounts in or towards satisfaction of any of the liabilities to the bank (see doc 121 for further details). Fully Satisfied |
19 September 1972 | Delivered on: 26 September 1972 Satisfied on: 23 November 2006 Persons entitled: Royal Bank of Scotland LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land at new cross, lewisham (see doc for details). Fully Satisfied |
22 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
24 September 2020 | Full accounts made up to 31 December 2019 (29 pages) |
31 July 2020 | Termination of appointment of Stephen John Mather as a director on 31 July 2020 (1 page) |
31 July 2020 | Appointment of Mr David Paul Fellows as a director on 31 July 2020 (2 pages) |
31 July 2020 | Appointment of Mr Scott Alan Burkard as a director on 31 July 2020 (2 pages) |
31 July 2020 | Termination of appointment of Guy Paul Millard as a director on 31 July 2020 (1 page) |
31 July 2020 | Director's details changed for Gareth Jon Mycock on 16 October 2014 (2 pages) |
21 January 2020 | Termination of appointment of Alan David Ephgrave as a director on 30 November 2019 (1 page) |
7 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
16 July 2019 | Appointment of Mr Alan David Ephgrave as a director on 10 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Timothy Hal Roberts as a director on 10 July 2019 (1 page) |
16 July 2019 | Appointment of Mr Stephen John Mather as a director on 10 July 2019 (2 pages) |
9 October 2018 | Change of details for Ab Electronic Products Group Limited as a person with significant control on 8 November 2017 (2 pages) |
9 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
21 December 2017 | Termination of appointment of Lauri Ann Chandler as a director on 20 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Lauri Ann Chandler as a director on 20 December 2017 (1 page) |
3 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
6 June 2017 | Secretary's details changed for Lynton David Boardman on 12 September 2016 (1 page) |
6 June 2017 | Secretary's details changed for Lynton David Boardman on 12 September 2016 (1 page) |
5 January 2017 | Appointment of Mr Timothy Hal Roberts as a director on 1 January 2017 (2 pages) |
5 January 2017 | Appointment of Guy Paul Millard as a director on 1 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Timothy Hal Roberts as a director on 1 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Gareth Jon Mycock as a director on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Nicholas Anthony Walker as a director on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Gareth Jon Mycock as a director on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Nicholas Anthony Walker as a director on 31 December 2016 (1 page) |
5 January 2017 | Appointment of Guy Paul Millard as a director on 1 January 2017 (2 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
13 September 2016 | Register inspection address has been changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB England to Fourth Floor St Andrews House West Street Woking Surrey GU21 6EB (1 page) |
13 September 2016 | Register inspection address has been changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB England to Fourth Floor St Andrews House West Street Woking Surrey GU21 6EB (1 page) |
19 August 2016 | Full accounts made up to 31 December 2015 (30 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (30 pages) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
26 May 2015 | Full accounts made up to 31 December 2014 (21 pages) |
26 May 2015 | Full accounts made up to 31 December 2014 (21 pages) |
16 October 2014 | Director's details changed for Gareth Jon Mycock on 16 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Gareth Jon Mycock on 16 October 2014 (2 pages) |
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
3 June 2014 | Auditor's resignation (1 page) |
3 June 2014 | Auditor's resignation (1 page) |
15 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
23 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
24 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 April 2013 | Termination of appointment of Billal Hammoud as a director (1 page) |
30 April 2013 | Termination of appointment of Billal Hammoud as a director (1 page) |
7 February 2013 | Termination of appointment of Wendy Sharp as a secretary (2 pages) |
7 February 2013 | Appointment of Lynton David Boardman as a secretary (3 pages) |
7 February 2013 | Appointment of Lynton David Boardman as a secretary (3 pages) |
7 February 2013 | Termination of appointment of Wendy Sharp as a secretary (2 pages) |
29 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
24 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
24 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
31 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
1 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
8 October 2010 | Section 522 (1 page) |
8 October 2010 | Section 522 (1 page) |
8 September 2010 | Auditor's resignation (1 page) |
8 September 2010 | Auditor's resignation (1 page) |
21 June 2010 | Statement of company's objects (2 pages) |
21 June 2010 | Memorandum and Articles of Association (33 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
21 June 2010 | Memorandum and Articles of Association (33 pages) |
21 June 2010 | Statement of company's objects (2 pages) |
24 May 2010 | Termination of appointment of John Graham as a director (1 page) |
24 May 2010 | Termination of appointment of John Graham as a director (1 page) |
21 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
11 February 2010 | Appointment of Billal Mustapha Hammoud as a director (3 pages) |
11 February 2010 | Appointment of Billal Mustapha Hammoud as a director (3 pages) |
10 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (7 pages) |
10 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Termination of appointment of Robert Fletcher as a director (1 page) |
3 February 2010 | Termination of appointment of Robert Fletcher as a director (1 page) |
14 October 2009 | Director's details changed for Robert Alan Fletcher on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Gareth Jon Mycock on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Robert Alan Fletcher on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Nicholas Anthony Walker on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Gareth Jon Mycock on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Robert Alan Fletcher on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Wendy Jill Sharp on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Lauri Ann Chandler on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Lauri Ann Chandler on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Wendy Jill Sharp on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Nicholas Anthony Walker on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Gareth Jon Mycock on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Wendy Jill Sharp on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Lauri Ann Chandler on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Nicholas Anthony Walker on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Barry Peters on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Graham on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Barry Peters on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Graham on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Barry Peters on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Graham on 1 October 2009 (2 pages) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 July 2009 | Director appointed nicholas anthony walker (3 pages) |
7 July 2009 | Director appointed nicholas anthony walker (3 pages) |
2 July 2009 | Appointment terminated director david winter (1 page) |
2 July 2009 | Appointment terminated director andrew jolliffe (1 page) |
2 July 2009 | Appointment terminated director david winter (1 page) |
2 July 2009 | Appointment terminated director andrew jolliffe (1 page) |
20 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
26 January 2009 | Return made up to 22/01/09; full list of members (5 pages) |
26 January 2009 | Return made up to 22/01/09; full list of members (5 pages) |
1 December 2008 | Director appointed gareth jon mycock (3 pages) |
1 December 2008 | Director appointed gareth jon mycock (3 pages) |
25 November 2008 | Appointment terminated director adrian skipper (1 page) |
25 November 2008 | Appointment terminated director adrian skipper (1 page) |
29 August 2008 | Appointment terminated director jonathan reardon smith (1 page) |
29 August 2008 | Appointment terminated director jonathan reardon smith (1 page) |
17 July 2008 | Appointment terminated director geoffrey thompson (1 page) |
17 July 2008 | Appointment terminated director geoffrey thompson (1 page) |
15 July 2008 | Director appointed david john winter (3 pages) |
15 July 2008 | Director appointed david john winter (3 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
23 January 2008 | Return made up to 22/01/08; full list of members (4 pages) |
23 January 2008 | Return made up to 22/01/08; full list of members (4 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
23 January 2007 | Return made up to 22/01/07; full list of members (4 pages) |
23 January 2007 | Return made up to 22/01/07; full list of members (4 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New secretary appointed (1 page) |
4 January 2007 | New secretary appointed (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (3 pages) |
4 January 2007 | New director appointed (3 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2006 | Auditor's resignation (1 page) |
5 October 2006 | Auditor's resignation (1 page) |
31 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
24 January 2006 | Return made up to 22/01/06; full list of members (4 pages) |
24 January 2006 | Return made up to 22/01/06; full list of members (4 pages) |
5 December 2005 | Resolutions
|
5 December 2005 | Resolutions
|
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
6 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
25 January 2005 | Return made up to 22/01/05; full list of members (3 pages) |
25 January 2005 | Return made up to 22/01/05; full list of members (3 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
16 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | Director's particulars changed (1 page) |
8 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | New director appointed (3 pages) |
14 April 2004 | Director's particulars changed (1 page) |
14 April 2004 | Director's particulars changed (1 page) |
10 February 2004 | Return made up to 22/01/04; no change of members (7 pages) |
10 February 2004 | Return made up to 22/01/04; no change of members (7 pages) |
23 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
6 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
6 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
7 March 2003 | Auditor's resignation (1 page) |
7 March 2003 | Auditor's resignation (1 page) |
30 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
30 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
28 January 2003 | Director's particulars changed (1 page) |
28 January 2003 | Director's particulars changed (1 page) |
11 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (3 pages) |
22 May 2002 | New director appointed (3 pages) |
22 May 2002 | New director appointed (2 pages) |
11 March 2002 | Director's particulars changed (1 page) |
11 March 2002 | Director's particulars changed (1 page) |
14 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
14 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
31 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
30 January 2001 | Return made up to 22/01/01; full list of members (7 pages) |
30 January 2001 | Return made up to 22/01/01; full list of members (7 pages) |
25 September 2000 | Director's particulars changed (1 page) |
25 September 2000 | Director's particulars changed (1 page) |
19 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Return made up to 22/01/00; full list of members (10 pages) |
3 February 2000 | Return made up to 22/01/00; full list of members (10 pages) |
3 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
28 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
28 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
2 February 1999 | Return made up to 22/01/99; full list of members (12 pages) |
2 February 1999 | Return made up to 22/01/99; full list of members (12 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | New director appointed (3 pages) |
18 January 1999 | New director appointed (3 pages) |
18 January 1999 | Director resigned (1 page) |
18 December 1998 | New director appointed (3 pages) |
18 December 1998 | New director appointed (3 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
28 September 1998 | Director's particulars changed (1 page) |
28 September 1998 | Director's particulars changed (1 page) |
18 September 1998 | Auditor's resignation (1 page) |
18 September 1998 | Auditor's resignation (1 page) |
18 September 1998 | Auditor's resignation (1 page) |
18 September 1998 | Auditor's resignation (1 page) |
21 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
1 February 1998 | Return made up to 22/01/98; full list of members (11 pages) |
1 February 1998 | Return made up to 22/01/98; full list of members (11 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
6 February 1997 | Return made up to 22/01/97; full list of members (9 pages) |
6 February 1997 | Return made up to 22/01/97; full list of members (9 pages) |
14 July 1996 | Director resigned (3 pages) |
14 July 1996 | Director resigned (3 pages) |
14 July 1996 | New director appointed (1 page) |
14 July 1996 | New director appointed (1 page) |
7 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
15 February 1996 | Director's particulars changed (2 pages) |
15 February 1996 | Director's particulars changed (2 pages) |
7 February 1996 | Return made up to 22/01/96; full list of members (10 pages) |
7 February 1996 | Return made up to 22/01/96; full list of members (10 pages) |
3 August 1995 | New director appointed (4 pages) |
3 August 1995 | New director appointed (4 pages) |
15 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
15 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
7 March 1991 | Resolutions
|
7 March 1991 | Resolutions
|
5 January 1937 | Company name changed\certificate issued on 05/01/37 (2 pages) |
5 January 1937 | Company name changed\certificate issued on 05/01/37 (2 pages) |