Braintree
Essex
CM77 7LJ
Director Name | Mrs Tessa Collinson |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2011(73 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | River Drive South Shields Tyne & Wear NE33 2TR |
Director Name | Mr Igal Carmi |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 11 February 2016(78 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | River Drive South Shields Tyne & Wear NE33 2TR |
Secretary Name | Mr Stephen John Harrison |
---|---|
Status | Current |
Appointed | 01 June 2016(79 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | River Drive South Shields Tyne & Wear NE33 2TR |
Director Name | Mr Craig Duell |
---|---|
Date of Birth | June 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2022(85 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | General Manager |
Country of Residence | England |
Correspondence Address | River Drive South Shields Tyne & Wear NE33 2TR |
Director Name | Michael David Collins |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(55 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 December 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Alexandra House Queenhill Lodge London Road Ascot Berkshire SL5 7EQ |
Director Name | David John Edwards |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(55 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 January 2001) |
Role | Managing Director |
Correspondence Address | 3 Ancroft Garth High Shincliffe Durham DH1 2UD |
Director Name | David Eyre |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(55 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 July 2003) |
Role | Technical Director |
Correspondence Address | 101 Queens Road Whitley Bay Tyne & Wear NE26 3AT |
Director Name | Paul Girven |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 October 1994) |
Role | Financial Director |
Correspondence Address | 12 Miller Close Godmanchester Cambridgeshire PE29 2YN |
Director Name | Ms Kathleen Anne O'Donovan |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(55 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 July 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3c Cintra Park Upper Norwood London SE19 2LH |
Director Name | William John Richardson |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(55 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 1 Forest Close East Horsley Surrey KT24 5DU |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(55 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 June 1993) |
Role | Company Secretary & Solicitor |
Country of Residence | England |
Correspondence Address | White Raven Park Lane Ashtead Surrey KT21 1EU |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(56 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(58 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 January 2001) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(60 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1999) |
Role | Solicitor |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1999(61 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 January 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | Richard Boyens |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(63 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 March 2011) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 29 Marsdon Way Seaham County Durham SR7 7WX |
Director Name | John Edward Searle |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(63 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 24 September 2014) |
Role | General Manager |
Country of Residence | France |
Correspondence Address | 52 Allee De La Foret De Mary St. Nom La Breteche 788860 |
Secretary Name | Mr Francesco Carmine Greco |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(63 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Wensleydale Road Hampton Middlesex TW12 2LP |
Secretary Name | Mr Francesco Carmine Greco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(63 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Wensleydale Road Hampton Middlesex TW12 2LP |
Secretary Name | Neil Ainsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(66 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2004) |
Role | Head Of Finance |
Correspondence Address | 113 Chaucer Close Gateshead Tyne & Wear NE8 3NQ |
Secretary Name | Mr Mark Jon Gubbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(67 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 September 2007) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 107 Sunderland Street Houghton Le Spring Tyne & Wear DH5 8BE |
Secretary Name | Mr Ian Henderson Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(70 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 October 2013) |
Role | Accountant |
Correspondence Address | 42 Kenilworth Road Whitley Bay Tyne And Wear NE25 8BD |
Director Name | Mrs Tessa Collinson |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(73 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 December 2022) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | River Drive South Shields Tyne & Wear NE33 2TR |
Secretary Name | Mr Christopher John Land |
---|---|
Status | Resigned |
Appointed | 30 October 2013(76 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2016) |
Role | Company Director |
Correspondence Address | River Drive South Shields Tyne & Wear NE33 2TR |
Director Name | Mr Bruno Jean Dathis |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 2014(77 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 February 2016) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | River Drive South Shields Tyne & Wear NE33 2TR |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1993(55 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 January 2001) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Website | saftbatteries.com |
---|---|
Email address | [email protected] |
Registered Address | River Drive South Shields Tyne & Wear NE33 2TR |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
5.8m at £1 | Saft Finance Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,709,000 |
Gross Profit | £1,985,000 |
Net Worth | £6,228,000 |
Cash | £2,763,000 |
Current Liabilities | £1,581,000 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 February 2023 (1 month ago) |
---|---|
Next Return Due | 10 March 2024 (11 months, 1 week from now) |
23 January 2007 | Delivered on: 27 January 2007 Persons entitled: London & Harlow Properties Limited Classification: Rent deposit deed Secured details: £5,934.93 and all other monies due or to become due. Particulars: The deposit sum and the amount from time to time standing to the credit of the deposit account in which the deposit sum is to be deposited. Outstanding |
---|
6 October 2021 | Full accounts made up to 31 December 2020 (26 pages) |
---|---|
17 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
5 March 2020 | Confirmation statement made on 25 February 2020 with updates (4 pages) |
21 February 2020 | Notification of Saft Groupe Sa as a person with significant control on 31 December 2019 (2 pages) |
21 February 2020 | Cessation of Saft Finance Sarl as a person with significant control on 31 December 2019 (1 page) |
11 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
5 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
26 February 2019 | Change of details for Saft Finance Sarl as a person with significant control on 1 December 2018 (2 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
5 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
10 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
30 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
30 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 June 2016 | Appointment of Mr Stephen John Harrison as a secretary on 1 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Christopher John Land as a secretary on 1 June 2016 (1 page) |
13 June 2016 | Appointment of Mr Stephen John Harrison as a secretary on 1 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Christopher John Land as a secretary on 1 June 2016 (1 page) |
14 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
12 February 2016 | Appointment of Mr Igal Carmi as a director on 11 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Bruno Jean Dathis as a director on 11 February 2016 (1 page) |
12 February 2016 | Appointment of Mr Igal Carmi as a director on 11 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Bruno Jean Dathis as a director on 11 February 2016 (1 page) |
12 November 2015 | Auditor's resignation (2 pages) |
12 November 2015 | Auditor's resignation (2 pages) |
13 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages) |
13 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
13 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages) |
13 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
29 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (199 pages) |
29 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
29 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (199 pages) |
29 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
13 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
12 November 2014 | Appointment of Mr Bruno Jean Dathis as a director on 31 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr Bruno Jean Dathis as a director on 31 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of John Edward Searle as a director on 24 September 2014 (1 page) |
6 October 2014 | Termination of appointment of John Edward Searle as a director on 24 September 2014 (1 page) |
13 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
17 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
31 October 2013 | Appointment of Mr Christopher John Land as a secretary (1 page) |
31 October 2013 | Termination of appointment of Ian Welsh as a secretary (1 page) |
31 October 2013 | Appointment of Mr Christopher John Land as a secretary (1 page) |
31 October 2013 | Termination of appointment of Ian Welsh as a secretary (1 page) |
22 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
14 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Director's details changed for Mr. John Nicolas Taylor on 23 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Mr. John Nicolas Taylor on 23 February 2012 (2 pages) |
13 June 2011 | Director's details changed for John Nicolas Taylor on 2 June 2011 (3 pages) |
13 June 2011 | Director's details changed for John Nicolas Taylor on 2 June 2011 (3 pages) |
13 June 2011 | Director's details changed for John Nicolas Taylor on 2 June 2011 (3 pages) |
18 May 2011 | Appointment of Mrs Tessa Collinson as a director (2 pages) |
18 May 2011 | Appointment of Mrs Tessa Collinson as a director (2 pages) |
25 March 2011 | Termination of appointment of Richard Boyens as a director (1 page) |
25 March 2011 | Termination of appointment of Richard Boyens as a director (1 page) |
24 March 2011 | Full accounts made up to 31 December 2010 (20 pages) |
24 March 2011 | Full accounts made up to 31 December 2010 (20 pages) |
10 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
9 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for John Nicolas Taylor on 8 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Richard Boyens on 8 March 2010 (2 pages) |
9 March 2010 | Director's details changed for John Nicolas Taylor on 8 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Richard Boyens on 8 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for John Nicolas Taylor on 8 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Richard Boyens on 8 March 2010 (2 pages) |
27 March 2009 | Full accounts made up to 31 December 2008 (22 pages) |
27 March 2009 | Full accounts made up to 31 December 2008 (22 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (4 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (22 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (22 pages) |
18 April 2008 | Appointment terminated secretary francesco greco (1 page) |
18 April 2008 | Secretary appointed mr ian henderson welsh (1 page) |
18 April 2008 | Appointment terminated secretary francesco greco (1 page) |
18 April 2008 | Secretary appointed mr ian henderson welsh (1 page) |
20 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
20 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
19 March 2008 | Director's change of particulars / john taylor / 15/07/2007 (1 page) |
19 March 2008 | Appointment terminated secretary mark gubbins (1 page) |
19 March 2008 | Director's change of particulars / john taylor / 15/07/2007 (1 page) |
19 March 2008 | Appointment terminated secretary mark gubbins (1 page) |
26 September 2007 | New secretary appointed (2 pages) |
26 September 2007 | New secretary appointed (2 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
26 February 2007 | Return made up to 25/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 25/02/07; full list of members (2 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
28 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
27 February 2006 | Return made up to 25/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 25/02/06; full list of members (2 pages) |
20 July 2005 | Secretary's particulars changed (1 page) |
20 July 2005 | Secretary's particulars changed (1 page) |
8 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
20 April 2005 | Director's particulars changed (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | New secretary appointed (2 pages) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Secretary resigned (1 page) |
1 September 2004 | Auditor's resignation (1 page) |
1 September 2004 | Auditor's resignation (1 page) |
2 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
26 February 2004 | Return made up to 25/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 25/02/04; full list of members (7 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | New secretary appointed (1 page) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | New secretary appointed (1 page) |
24 December 2003 | Secretary resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (22 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (22 pages) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | Secretary resigned (1 page) |
22 March 2003 | Return made up to 25/02/03; full list of members
|
22 March 2003 | Return made up to 25/02/03; full list of members
|
17 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
17 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
27 March 2002 | Return made up to 25/02/02; full list of members
|
27 March 2002 | Return made up to 25/02/02; full list of members
|
20 December 2001 | Statement of affairs (17 pages) |
20 December 2001 | Ad 18/07/01--------- £ si [email protected]=5839654 £ ic 100/5839754 (2 pages) |
20 December 2001 | Statement of affairs (17 pages) |
20 December 2001 | Ad 18/07/01--------- £ si [email protected]=5839654 £ ic 100/5839754 (2 pages) |
9 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
9 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
14 August 2001 | Nc inc already adjusted 18/07/01 (1 page) |
14 August 2001 | Resolutions
|
14 August 2001 | Nc inc already adjusted 18/07/01 (1 page) |
14 August 2001 | Resolutions
|
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
28 March 2001 | Return made up to 25/02/01; full list of members (7 pages) |
28 March 2001 | Return made up to 25/02/01; full list of members (7 pages) |
23 March 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
23 March 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
8 March 2001 | Company name changed hawker eternacell LIMITED\certificate issued on 08/03/01 (3 pages) |
8 March 2001 | Company name changed hawker eternacell LIMITED\certificate issued on 08/03/01 (3 pages) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Registered office changed on 28/01/01 from: invensys house carlisle place london SW1P 1BX (1 page) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Registered office changed on 28/01/01 from: invensys house carlisle place london SW1P 1BX (1 page) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
20 April 2000 | Return made up to 25/02/00; full list of members (7 pages) |
20 April 2000 | Return made up to 25/02/00; full list of members (7 pages) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: btr house carlisle place london SW1P 1BX (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: btr house carlisle place london SW1P 1BX (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
24 December 1999 | Secretary's particulars changed (1 page) |
24 December 1999 | Secretary's particulars changed (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
24 April 1999 | Return made up to 25/02/99; no change of members (11 pages) |
24 April 1999 | Return made up to 25/02/99; no change of members (11 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
19 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
19 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
1 June 1998 | Return made up to 25/02/98; full list of members (8 pages) |
1 June 1998 | Return made up to 25/02/98; full list of members (8 pages) |
9 February 1998 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
9 February 1998 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
8 September 1997 | Secretary's particulars changed (1 page) |
8 September 1997 | Secretary's particulars changed (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
22 April 1997 | Return made up to 25/02/97; full list of members (11 pages) |
22 April 1997 | Return made up to 25/02/97; full list of members (11 pages) |
6 February 1997 | Company name changed crompton eternacell LIMITED\certificate issued on 07/02/97 (2 pages) |
6 February 1997 | Company name changed crompton eternacell LIMITED\certificate issued on 07/02/97 (2 pages) |
10 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
10 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
18 March 1996 | Return made up to 25/02/96; full list of members (11 pages) |
18 March 1996 | Return made up to 25/02/96; full list of members (11 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (110 pages) |
15 December 1989 | Company name changed crompton vidor LIMITED\certificate issued on 18/12/89 (2 pages) |
15 December 1989 | Company name changed crompton vidor LIMITED\certificate issued on 18/12/89 (2 pages) |
16 June 1989 | Resolutions
|
16 June 1989 | Resolutions
|
14 July 1983 | Accounts made up to 31 December 1982 (5 pages) |
14 July 1983 | Accounts made up to 31 December 1982 (5 pages) |
17 August 1982 | Accounts made up to 31 December 1981 (5 pages) |
17 August 1982 | Accounts made up to 31 December 1981 (5 pages) |
18 December 1973 | Company name changed\certificate issued on 18/12/73 (5 pages) |
18 December 1973 | Certificate of incorporation (4 pages) |
18 December 1973 | Company name changed\certificate issued on 18/12/73 (5 pages) |
18 December 1973 | Certificate of incorporation (4 pages) |
16 June 1937 | Certificate of incorporation (1 page) |
16 June 1937 | Certificate of incorporation (1 page) |