Wynyard Woods
Billingham
Cleveland
TS22 5QX
Director Name | Dr Luc Schultheiss |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 January 2012(91 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Mba |
Country of Residence | Switzerland |
Correspondence Address | 2 Kaegenstrasse Ch-4153 Reinach Switzerland |
Secretary Name | Miss Karolyn Scott |
---|---|
Status | Current |
Appointed | 01 May 2016(96 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 12 Cygnet Drive Stockton-On-Tees TS18 3DB |
Director Name | Mr Clive Dennis |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(70 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Copper Beech Langton Near Gainford Darlington County Durham DL2 3HB |
Director Name | George Duncan |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(70 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 September 1997) |
Role | Company Director |
Correspondence Address | 30 Walton Street London SW3 1RE |
Director Name | Mr Christopher John Fleetwood |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(70 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2000) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Meadows Richmond North Yorkshire DL10 7DU |
Director Name | Sir Michael David Milroy Franklin |
---|---|
Date of Birth | August 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(70 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 September 1997) |
Role | Company Director |
Correspondence Address | 15 Galley Lane Barnet Hertfordshire EN5 4AR |
Director Name | John Andrew Walter Samuel |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(70 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1994) |
Role | Group Financial Director |
Correspondence Address | High Belford Dallowgill Ripon North Yorkshire HG4 3RQ |
Director Name | Peter Simonis |
---|---|
Date of Birth | June 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(70 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 January 1997) |
Role | Company Director |
Correspondence Address | 79 Park Street London W1Y 3HP |
Director Name | Mr James Allister Stewart |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(70 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 1992) |
Role | Company Director |
Correspondence Address | 15 West Eaton Place London SW1X 8LT |
Director Name | Donald Compton Wood |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(70 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 09 December 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Downleaze 21 Lime Avenue Duffield Belper Derbyshire DE56 4DX |
Secretary Name | Mr Kenneth John Mullen |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 15 December 1990(70 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tonhil House Borrowby Thirsk North Yorkshire YO7 4QQ |
Director Name | Ms Barbara Mary Richmond |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(73 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartmant 1003 8 Dean Ryle Street London SW1P 4DA |
Director Name | Eugene Geraci |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(74 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 August 1999) |
Role | Company Director |
Correspondence Address | Hy Brasail Carrickbrack Road Howth Co Dublin Irish |
Secretary Name | Mr Gary James Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(74 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 01 May 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Amerston Close Wynyard Woods Billingham Cleveland TS22 5QX |
Director Name | Mr Malcolm Alexander William Baggott |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(76 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 September 1997) |
Role | Company Director |
Correspondence Address | Newlyn Cottage The Rowans Chalfont St Peter Buckinghamshire SL9 8SE |
Director Name | Christopher Lawrence |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(76 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | Dunelm House 47b The Street Brundall Norfolk NR13 5AA |
Director Name | Frank Braun |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 January 2000(79 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2005) |
Role | General Legal Counsel |
Correspondence Address | Sevogel St.49 Basel 4052 Foreign |
Director Name | Fernando Fuenzalida |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2000(79 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 December 2011) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | 1m Reinacherhot 177 Reinach 4153 Baselland Switzerland |
Website | www.endress.com |
---|---|
Email address | [email protected] |
Registered Address | 12 Cygnet Drive Stockton-On-Tees TS18 3DB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 31 December 2017 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 February 2018 (5 years, 1 month ago) |
---|---|
Next Return Due | 2 March 2019 (overdue) |
31 July 1987 | Delivered on: 13 August 1987 Satisfied on: 16 November 1989 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: 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 |
---|---|
18 May 1987 | Delivered on: 29 May 1987 Satisfied on: 16 November 1989 Persons entitled: Barclays Bank PLC Classification: Guarante & debenture 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: 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 |
13 March 1987 | Delivered on: 19 March 1987 Satisfied on: 16 November 1989 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re whessae PLC. Fully Satisfied |
10 July 2019 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
12 January 2019 | Final Gazette dissolved following liquidation (1 page) |
12 October 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
5 June 2018 | Appointment of a voluntary liquidator (3 pages) |
9 May 2018 | Declaration of solvency (6 pages) |
9 May 2018 | Resolutions
|
25 April 2018 | Registered office address changed from Westgate House, Faverdale Darlington Co Durham DL3 0PZ to 12 Cygnet Drive Stockton-on-Tees TS18 3DB on 25 April 2018 (1 page) |
7 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
25 May 2016 | Appointment of Miss Karolyn Scott as a secretary on 1 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Gary James Copeland as a secretary on 1 May 2016 (1 page) |
25 May 2016 | Appointment of Miss Karolyn Scott as a secretary on 1 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Gary James Copeland as a secretary on 1 May 2016 (1 page) |
2 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
26 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
23 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
4 February 2014 | Statement of company's objects (2 pages) |
4 February 2014 | Resolutions
|
4 February 2014 | Statement of company's objects (2 pages) |
4 February 2014 | Resolutions
|
16 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
25 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
14 May 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Appointment of Dr Luc Schultheiss as a director (3 pages) |
13 February 2012 | Appointment of Dr Luc Schultheiss as a director (3 pages) |
10 January 2012 | Termination of appointment of Fernando Fuenzalida as a director (2 pages) |
10 January 2012 | Termination of appointment of Fernando Fuenzalida as a director (2 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 May 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Fernando Fuenzalida on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Fernando Fuenzalida on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Fernando Fuenzalida on 1 October 2009 (2 pages) |
5 January 2010 | Statement by directors (2 pages) |
5 January 2010 | Statement of capital on 5 January 2010
|
5 January 2010 | Solvency statement dated 22/12/09 (2 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Statement of capital on 5 January 2010
|
5 January 2010 | Statement by directors (2 pages) |
5 January 2010 | Statement of capital on 5 January 2010
|
5 January 2010 | Solvency statement dated 22/12/09 (2 pages) |
5 January 2010 | Resolutions
|
18 September 2009 | Application for reregistration from PLC to private (1 page) |
18 September 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 September 2009 | Re-registration of Memorandum and Articles (16 pages) |
18 September 2009 | Resolutions
|
18 September 2009 | Application for reregistration from PLC to private (1 page) |
18 September 2009 | Re-registration of Memorandum and Articles (16 pages) |
18 September 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 September 2009 | Resolutions
|
30 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
23 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
19 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
19 February 2008 | Location of debenture register (1 page) |
19 February 2008 | Location of register of members (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: westgate house west auckland road faverdale darlington furham DL3 0PZ (1 page) |
19 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
19 February 2008 | Location of debenture register (1 page) |
19 February 2008 | Location of register of members (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: westgate house west auckland road faverdale darlington furham DL3 0PZ (1 page) |
6 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
8 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
8 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
14 March 2006 | Return made up to 16/02/06; full list of members (7 pages) |
14 March 2006 | Return made up to 16/02/06; full list of members (7 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
28 February 2005 | Return made up to 16/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 16/02/05; full list of members (7 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
13 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
13 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
19 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
19 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
24 March 2003 | Auditor's resignation (2 pages) |
24 March 2003 | Auditor's resignation (2 pages) |
20 February 2003 | Return made up to 16/02/03; full list of members
|
20 February 2003 | Return made up to 16/02/03; full list of members
|
3 February 2003 | Registered office changed on 03/02/03 from: 23-27 victoria road darlington county durham DL1 5SF (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: 23-27 victoria road darlington county durham DL1 5SF (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
20 February 2002 | Return made up to 16/02/02; full list of members
|
20 February 2002 | Return made up to 16/02/02; full list of members
|
4 December 2001 | Full accounts made up to 31 December 2000 (17 pages) |
4 December 2001 | Full accounts made up to 31 December 2000 (17 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: heighington lane newton aycliffe co durham DL5 6XZ (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: heighington lane newton aycliffe co durham DL5 6XZ (1 page) |
29 March 2001 | Return made up to 16/02/01; full list of members (8 pages) |
29 March 2001 | Return made up to 16/02/01; full list of members (8 pages) |
7 December 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
7 December 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
27 July 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
27 July 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
18 May 2000 | Return made up to 16/02/00; no change of members
|
18 May 2000 | Return made up to 16/02/00; no change of members
|
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
13 July 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
13 July 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
22 March 1999 | Return made up to 16/02/99; full list of members
|
22 March 1999 | Return made up to 16/02/99; full list of members
|
31 July 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
31 July 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
25 March 1998 | Return made up to 16/02/98; no change of members (4 pages) |
25 March 1998 | Return made up to 16/02/98; no change of members (4 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
6 November 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
6 November 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 June 1997 | Ad 20/05/97--------- premium £ si [email protected]=3125 £ ic 7573531/7576656 (2 pages) |
8 June 1997 | Ad 20/05/97--------- premium £ si [email protected]=3125 £ ic 7573531/7576656 (2 pages) |
19 March 1997 | Return made up to 16/02/97; bulk list available separately (7 pages) |
19 March 1997 | Ad 27/02/97--------- £ si [email protected]=65360 £ ic 7508171/7573531 (2 pages) |
19 March 1997 | Return made up to 16/02/97; bulk list available separately (7 pages) |
19 March 1997 | Ad 27/02/97--------- £ si [email protected]=65360 £ ic 7508171/7573531 (2 pages) |
11 March 1997 | Ad 18/02/97--------- £ si [email protected]=100836 £ ic 7407335/7508171 (2 pages) |
11 March 1997 | Ad 18/02/97--------- £ si [email protected]=100836 £ ic 7407335/7508171 (2 pages) |
25 February 1997 | Full group accounts made up to 30 September 1996 (40 pages) |
25 February 1997 | Resolutions
|
25 February 1997 | Full group accounts made up to 30 September 1996 (40 pages) |
25 February 1997 | Resolutions
|
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (2 pages) |
31 December 1996 | Ad 13/11/96--------- £ si [email protected]=171 £ ic 7407164/7407335 (2 pages) |
31 December 1996 | Auditor's resignation (2 pages) |
31 December 1996 | Ad 13/11/96--------- £ si [email protected]=171 £ ic 7407164/7407335 (2 pages) |
31 December 1996 | Auditor's resignation (2 pages) |
29 August 1996 | Resolutions
|
29 August 1996 | Resolutions
|
27 June 1996 | Ad 17/05/96--------- £ si [email protected]=3427 £ ic 7403737/7407164 (2 pages) |
27 June 1996 | Ad 07/06/96--------- £ si [email protected]=1370 £ ic 7402367/7403737 (3 pages) |
27 June 1996 | Ad 17/05/96--------- £ si [email protected]=3427 £ ic 7403737/7407164 (2 pages) |
27 June 1996 | Ad 07/06/96--------- £ si [email protected]=1370 £ ic 7402367/7403737 (3 pages) |
20 June 1996 | Memorandum and Articles of Association (8 pages) |
20 June 1996 | Memorandum and Articles of Association (8 pages) |
26 May 1996 | Ad 29/04/96--------- £ si [email protected]=5844 £ ic 7396523/7402367 (4 pages) |
26 May 1996 | Ad 29/04/96--------- £ si [email protected]=5844 £ ic 7396523/7402367 (4 pages) |
14 May 1996 | Full group accounts made up to 30 September 1995 (43 pages) |
14 May 1996 | Full group accounts made up to 30 September 1995 (43 pages) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | New director appointed (3 pages) |
12 March 1996 | Return made up to 16/02/96; bulk list available separately (7 pages) |
12 March 1996 | Return made up to 16/02/96; bulk list available separately (7 pages) |
27 February 1996 | Resolutions
|
27 February 1996 | £ nc 8500000/12000000 23/01/96 (1 page) |
27 February 1996 | Resolutions
|
27 February 1996 | £ nc 8500000/12000000 23/01/96 (1 page) |
13 February 1996 | Resolutions
|
13 February 1996 | Resolutions
|
18 December 1995 | Registered office changed on 18/12/95 from: brinkburn road, darlington, co. Durham DL3 6DS (1 page) |
18 December 1995 | Registered office changed on 18/12/95 from: brinkburn road, darlington, co. Durham DL3 6DS (1 page) |
29 September 1995 | Ad 11/09/95--------- premium £ si [email protected]=622 £ ic 7382431/7383053 (2 pages) |
29 September 1995 | Ad 11/09/95--------- premium £ si [email protected]=622 £ ic 7382431/7383053 (2 pages) |
29 August 1995 | Ad 31/07/95--------- £ si [email protected]=1714 £ ic 7380717/7382431 (2 pages) |
29 August 1995 | Ad 31/07/95--------- £ si [email protected]=1714 £ ic 7380717/7382431 (2 pages) |
14 June 1995 | Ad 25/05/95--------- £ si [email protected]=4289 £ ic 7376428/7380717 (2 pages) |
14 June 1995 | Ad 25/05/95--------- £ si [email protected]=4289 £ ic 7376428/7380717 (2 pages) |
3 April 1995 | Full group accounts made up to 30 September 1994 (40 pages) |
3 April 1995 | Full group accounts made up to 30 September 1994 (40 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (410 pages) |
21 February 1985 | Accounts made up to 24 September 1984 (30 pages) |
21 February 1985 | Accounts made up to 24 September 1984 (30 pages) |
13 March 1984 | Accounts made up to 24 September 1983 (34 pages) |
13 March 1984 | Accounts made up to 24 September 1983 (34 pages) |
5 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 March 1977 | Accounts made up to 25 September 1976 (30 pages) |
8 March 1977 | Accounts made up to 25 September 1976 (30 pages) |
15 March 1976 | Annual return made up to 12/02/76 (9 pages) |
15 March 1976 | Annual return made up to 12/02/76 (9 pages) |
8 November 1945 | Company name changed\certificate issued on 08/11/45 (2 pages) |
8 November 1945 | Company name changed\certificate issued on 08/11/45 (2 pages) |
9 April 1920 | Certificate of incorporation (1 page) |
9 April 1920 | Certificate of incorporation (1 page) |
9 April 1920 | Incorporation (84 pages) |