Darras Hall
Ponteland
Northumberland
NE20 9AT
Director Name | Michael Thomas Kundel |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 May 2006(80 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | 45 Rothrockstrasse 67549 Worms Germany |
Director Name | Mr Simon Mark Wilson |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2014(88 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Station Road Cramlington Northumberland NE23 8AQ |
Director Name | Mr David Sean Hall |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2015(90 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Station Road Cramlington Northumberland NE23 8AQ |
Director Name | Mr David Sean Hall |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2015(90 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Station Road Cramlington Northumberland NE23 8AQ |
Director Name | Mr Mario Karsten Jaenicke |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 16 May 2019(93 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Station Road Cramlington Northumberland NE23 8AQ |
Director Name | Mr Stefan Friedrich |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 14 July 2022(97 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | General Manager |
Country of Residence | Germany |
Correspondence Address | 50 Horschheimer Strasse Worms 67547 |
Director Name | Pius Binkert |
---|---|
Date of Birth | May 1923 (Born 99 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 June 1991(65 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 May 1994) |
Role | Industrialist |
Correspondence Address | Obere Hohe 10 Laufen Be Ch-4242 Foreign |
Director Name | Mr Shaun Hastings |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(65 years, 12 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 September 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Ridings Longhoughton Alnwick Northumberland NE66 3AQ |
Director Name | Martin Guy Kellaway |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(65 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 December 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Beverley Gardens Cullercoats North Shields Tyne & Wear NE30 4NS |
Director Name | Dr Rene Kurt Ruepp |
---|---|
Date of Birth | June 1934 (Born 88 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 June 1991(65 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 December 1998) |
Role | General Manager |
Correspondence Address | Grossplatzstrasse 26 Pfaffhausen Ch-8122 Foreign |
Director Name | Mr Jan Eric Sangberg |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 June 1991(65 years, 12 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 November 2000) |
Role | Division Manager |
Correspondence Address | Alte Landstrasse 101 Ch-8800 Thalwil Foreign |
Secretary Name | Mr Shaun Hastings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(65 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ridings Longhoughton Alnwick Northumberland NE66 3AQ |
Director Name | Hans Rudolf Strassler |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 May 1994(68 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 April 1998) |
Role | Chief Operating Officer Forbo |
Correspondence Address | Hohestrasse 72 Ch 8702 Zollikon Zurich Switzerland |
Director Name | Werner Kummer |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 February 1999(73 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 November 2000) |
Role | Company Director |
Correspondence Address | Allmendboden 16 Ch-8700 Kysnacht Switzerland |
Director Name | Heinz Jurgen Erbach |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 February 2001(75 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 December 2001) |
Role | General Manager |
Correspondence Address | Im Kreuzfeld 22 D 40885 Ratingen Germany |
Director Name | Dr Wolfgang Fritz Erich Knop |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 February 2001(75 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 December 2001) |
Role | Company Director |
Correspondence Address | Hermann Brangs Strasse 41 D 47877 Willich Germany |
Director Name | Jean Claude Georges Chauffoureaux |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 December 2001(76 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | Rue Du Prince Albert 33 Brussels 1050 Foreign |
Secretary Name | Mr Melvin John Dawes |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 December 2001(76 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Solvay Uk Holding Company Ltd Gresham House 53 Clarendon Road Watford Hertfordshire WD17 1LA |
Director Name | Jozef Pieter Jan Claerbout |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 February 2002(76 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 April 2008) |
Role | President Alkor |
Correspondence Address | Tulpenstr 15 Neuried Bavaria 82061 Germany |
Director Name | Dominique Christiane Clerbois |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 February 2002(76 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2006) |
Role | Manager |
Correspondence Address | Avenue D'Homborchvled 38 Uccle 1180 Belgium |
Director Name | Pierre Paul Marius Winant |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | Luxembourger |
Status | Resigned |
Appointed | 26 February 2002(76 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 16 May 2019) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | 48 Freiherr-Vom-Stein-Str. Frankfurt Am Main 60323 |
Director Name | Dr Derek Taylorson |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(79 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Romford Close Barns Park Cramlington Northumberland NE23 7XF |
Director Name | Dr Heinz Gartner |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2006(80 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 April 2008) |
Role | Manager |
Correspondence Address | Haydn Strasse 49 Mettmann 40822 Germany |
Director Name | Michael Thomas Kundel |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2006(80 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 14 July 2022) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | 45 Rothrockstrasse 67549 Worms Germany |
Website | renolit.com |
---|
Registered Address | Station Road Cramlington Northumberland NE23 8AQ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
10m at £1 | Renolit (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £64,135,000 |
Gross Profit | £15,426,000 |
Net Worth | £20,023,000 |
Cash | £2,606,000 |
Current Liabilities | £6,765,000 |
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 | 19 June 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2023 (3 months, 1 week from now) |
27 June 2001 | Delivered on: 29 June 2001 Satisfied on: 28 September 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including those under the financing agreement (as therein defined). 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 |
---|---|
26 June 2001 | Delivered on: 29 June 2001 Satisfied on: 28 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as station road cramlington northumberland title number ND73138. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 June 2001 | Delivered on: 29 June 2001 Satisfied on: 28 September 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
27 August 2021 | Full accounts made up to 31 December 2020 (33 pages) |
---|---|
1 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
7 September 2020 | Full accounts made up to 31 December 2019 (28 pages) |
8 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
22 August 2019 | Full accounts made up to 31 December 2018 (28 pages) |
27 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
28 May 2019 | Termination of appointment of Pierre Paul Marius Winant as a director on 16 May 2019 (1 page) |
28 May 2019 | Appointment of Mr Mario Karsten Jaenicke as a director on 16 May 2019 (2 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (29 pages) |
2 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (29 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (29 pages) |
5 July 2017 | Notification of Renolit (U.K.) Limited as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Notification of Renolit (U.K.) Limited as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Notification of Renolit (U.K.) Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
27 April 2017 | Termination of appointment of Derek Taylorson as a director on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Derek Taylorson as a director on 27 April 2017 (1 page) |
28 November 2016 | Director's details changed for Michael Thomas Kundel on 28 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Michael Thomas Kundel on 28 November 2016 (2 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
24 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
17 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
24 July 2015 | Appointment of Mr David Sean Hall as a director on 23 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr David Sean Hall as a director on 23 July 2015 (2 pages) |
6 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
4 November 2014 | Section 519 (1 page) |
4 November 2014 | Section 519 (1 page) |
24 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
13 May 2014 | Resolutions
|
13 May 2014 | Resolutions
|
10 January 2014 | Appointment of Mr Simon Mark Wilson as a director (2 pages) |
10 January 2014 | Appointment of Mr Simon Mark Wilson as a director (2 pages) |
8 January 2014 | Resolutions
|
8 January 2014 | Statement of company's objects (2 pages) |
8 January 2014 | Resolutions
|
8 January 2014 | Statement of company's objects (2 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
26 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
24 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Pierre Paul Marius Winant on 10 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Pierre Paul Marius Winant on 10 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Pierre Paul Marius Winant on 10 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Pierre Paul Marius Winant on 10 May 2010 (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
14 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
25 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
29 April 2008 | Appointment terminated director heinz gartner (1 page) |
29 April 2008 | Appointment terminated director jozef claerbout (1 page) |
29 April 2008 | Appointment terminated director heinz gartner (1 page) |
29 April 2008 | Appointment terminated director jozef claerbout (1 page) |
19 July 2007 | Return made up to 19/06/07; no change of members (8 pages) |
19 July 2007 | Return made up to 19/06/07; no change of members (8 pages) |
11 April 2007 | Full accounts made up to 31 December 2006 (22 pages) |
11 April 2007 | Full accounts made up to 31 December 2006 (22 pages) |
5 December 2006 | Full accounts made up to 31 December 2005 (22 pages) |
5 December 2006 | Full accounts made up to 31 December 2005 (22 pages) |
2 November 2006 | Resolutions
|
2 November 2006 | Resolutions
|
20 October 2006 | Memorandum and Articles of Association (4 pages) |
20 October 2006 | Memorandum and Articles of Association (5 pages) |
20 October 2006 | Resolutions
|
20 October 2006 | Memorandum and Articles of Association (4 pages) |
20 October 2006 | Memorandum and Articles of Association (5 pages) |
20 October 2006 | Resolutions
|
14 July 2006 | Return made up to 19/06/06; full list of members
|
14 July 2006 | Return made up to 19/06/06; full list of members
|
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: solvay house baronet road warrington cheshire WA4 6HB (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: solvay house baronet road warrington cheshire WA4 6HB (1 page) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Company name changed alkor draka LTD\certificate issued on 18/04/06 (2 pages) |
18 April 2006 | Company name changed alkor draka LTD\certificate issued on 18/04/06 (2 pages) |
25 November 2005 | Secretary's particulars changed (1 page) |
25 November 2005 | Secretary's particulars changed (1 page) |
25 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
20 September 2005 | Return made up to 19/06/05; full list of members
|
20 September 2005 | Return made up to 19/06/05; full list of members
|
10 May 2005 | Memorandum and Articles of Association (3 pages) |
10 May 2005 | Memorandum and Articles of Association (3 pages) |
13 December 2004 | Remove articles (wrong file) (1 page) |
13 December 2004 | Remove articles (wrong file) (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
31 October 2004 | Director resigned (1 page) |
31 October 2004 | New director appointed (2 pages) |
31 October 2004 | Director resigned (1 page) |
31 October 2004 | New director appointed (2 pages) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2004 | Return made up to 19/06/04; full list of members
|
12 July 2004 | Return made up to 19/06/04; full list of members
|
11 May 2004 | Company name changed cova products LIMITED\certificate issued on 11/05/04 (2 pages) |
11 May 2004 | Company name changed cova products LIMITED\certificate issued on 11/05/04 (2 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
23 July 2003 | Return made up to 19/06/03; full list of members (8 pages) |
23 July 2003 | Return made up to 19/06/03; full list of members (8 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: solvay house grovelands business centre boundary way hemel hempstead hertfordshire HP2 7TE (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: solvay house grovelands business centre boundary way hemel hempstead hertfordshire HP2 7TE (1 page) |
15 April 2003 | Secretary's particulars changed (1 page) |
15 April 2003 | Secretary's particulars changed (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
9 December 2002 | Auditor's resignation (1 page) |
9 December 2002 | Auditor's resignation (1 page) |
22 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
22 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
12 July 2002 | Return made up to 19/06/02; full list of members (8 pages) |
12 July 2002 | Return made up to 19/06/02; full list of members (8 pages) |
14 June 2002 | Resolutions
|
14 June 2002 | Resolutions
|
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: station road cramlington northumberland NE23 8AQ (1 page) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: station road cramlington northumberland NE23 8AQ (1 page) |
29 June 2001 | Particulars of mortgage/charge (5 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (5 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Return made up to 19/06/01; full list of members
|
21 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
21 June 2001 | Return made up to 19/06/01; full list of members
|
21 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
16 February 2001 | Company name changed forbo-cp LIMITED\certificate issued on 16/02/01 (2 pages) |
16 February 2001 | Company name changed forbo-cp LIMITED\certificate issued on 16/02/01 (2 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
29 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
29 June 2000 | Return made up to 19/06/00; full list of members (7 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
29 June 2000 | Return made up to 19/06/00; full list of members (7 pages) |
15 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
15 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
15 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
15 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
5 March 1999 | Memorandum and Articles of Association (5 pages) |
5 March 1999 | Memorandum and Articles of Association (5 pages) |
18 January 1999 | Ad 31/12/98--------- £ si [email protected]=2500000 £ ic 7500000/10000000 (2 pages) |
18 January 1999 | Ad 31/12/98--------- £ si [email protected]=2500000 £ ic 7500000/10000000 (2 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
11 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
11 June 1998 | Return made up to 19/06/98; full list of members (6 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
11 June 1998 | Return made up to 19/06/98; full list of members (6 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
19 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
19 June 1997 | Return made up to 19/06/97; no change of members (8 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
19 June 1997 | Return made up to 19/06/97; no change of members (8 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
19 June 1996 | Return made up to 19/06/96; full list of members (8 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
19 June 1996 | Return made up to 19/06/96; full list of members (8 pages) |
20 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
20 June 1995 | Return made up to 19/06/95; full list of members (8 pages) |
20 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
20 June 1995 | Return made up to 19/06/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (202 pages) |
2 January 1990 | Company name changed\certificate issued on 02/01/90 (2 pages) |
2 January 1990 | Company name changed\certificate issued on 02/01/90 (2 pages) |
16 June 1987 | Memorandum and Articles of Association (7 pages) |
16 June 1987 | Memorandum and Articles of Association (7 pages) |
10 March 1955 | Company name changed\certificate issued on 10/03/55 (6 pages) |
10 March 1955 | Company name changed\certificate issued on 10/03/55 (6 pages) |
6 July 1925 | Certificate of incorporation (2 pages) |
6 July 1925 | Certificate of incorporation (2 pages) |