Company NameMesser Griesheim Limited
DirectorsJoerg Mosser and Anka Schonberger
Company StatusActive
Company Number00656079
CategoryPrivate Limited Company
Incorporation Date11 April 1960(64 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameJoerg Mosser
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAustrian
StatusCurrent
Appointed21 May 2008(48 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLassalleplate 34
Wiesbaden
65199
Germany
Secretary NameMr Richard Thomas Bennett
StatusCurrent
Appointed01 July 2020(60 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressUnit 4c Northumberland Business Park West
Dudley
Cramlington
Northumberland
NE23 7RH
Director NameAnka Schonberger
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed21 October 2022(62 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleHead Of Human Resources Mec Holding Gmbh
Country of ResidenceGermany
Correspondence AddressMesser Cutting Systems Otto-Hahn-Str. 2-4
64823 Gross Umstadt
Germany
Director NamePaul Singh
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(31 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 October 1992)
RoleSales Director
Correspondence Address1 High Croft
Donwell
Washington
Tyne & Wear
NE37 1EJ
Director NameJohn David Kirkwood
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(31 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 March 1999)
RoleManaging Director
Correspondence Address3 The Oaks
Hexham
Northumberland
NE46 2PZ
Director NameJames Steinson Pearson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(31 years, 11 months after company formation)
Appointment Duration12 months (resigned 23 March 1993)
RoleTechnical Director
Correspondence Address9 Clousden Grange
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 0YW
Director NameDavid Coulson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(31 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 2001)
RoleAccountant
Correspondence Address17 York Close
Westwood Grange
Cramlington
NE23 1TN
Director NameFalk Wynands
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed28 March 1992(31 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 February 1997)
RoleExecutive Director Gmbh
Correspondence AddressWiesenweg 38
D-6056 Heusenstamm
Federal Republic Of Germany
Secretary NameDavid Coulson
NationalityBritish
StatusResigned
Appointed28 March 1992(31 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address17 York Close
Westwood Grange
Cramlington
NE23 1TN
Director NameDr Ulff Dieter Hermann Benke
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed23 March 1993(32 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 1993)
RoleDr.-Ing Engineer
Correspondence AddressAm Steingritz 1
6380 Bad Homburg
Germany
Director NameDr Bruno Erwin Frey
Date of BirthSeptember 1942 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed12 October 1994(34 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 May 1995)
RolePresident
Correspondence AddressLaufdorfer Weg 6
D-35578 Wetzlar
Germany
Director NameMichael Romberg
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed20 November 1995(35 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1998)
RoleCEO
Correspondence AddressAm Kappelgarten 24
Frankfurt
60389
Director NameStefan Maucher
Date of BirthMay 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed12 March 1997(36 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1998)
RoleVp
Correspondence AddressObereer Reisberg 73
Badhomburg 61350
Germany
Foreign
Director NameGeorge Henry Dorkhom
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 1998(38 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 1999)
RolePresident And CEO
Correspondence AddressOlmuhlweg 25
Konigstein
D-61462
Foreign
Germany
Director NameKarl Heinz Langner
Date of BirthNovember 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed19 March 1999(38 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 March 2000)
RoleCEO
Correspondence AddressNeve Heimatstrasse 13
Haibad 63808
Germany
Foreign
Director NameDr Bruno Erwin Frey
Date of BirthSeptember 1942 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed12 January 2000(39 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 2001)
RoleCEO
Correspondence AddressHohestrasse 78
Zollikon Zurich
Ch 8702
Director NameTim Cornelius Bechtel
Date of BirthApril 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed20 March 2000(39 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressNikolausengasse 7a
Eschborn 65760
Hessen
Foreign
Germany
Secretary NameChristopher Allcock
NationalityBritish
StatusResigned
Appointed31 May 2001(41 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 September 2001)
RoleAccountant
Correspondence Address8 Barrasford Drive
Wideopen
Newcastle Upon Tyne
NE13 6JG
Director NameMichael Maid
Date of BirthMarch 1955 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed31 July 2001(41 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFichtenweg 14
Roedermark
D-63322
Germany
Director NameBurkhard Willi Fenner
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed31 July 2001(41 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 October 2004)
RoleGeneral Manager
Correspondence AddressBei Den Stockwiesen B
Gross Umstadt
64823
Germany
Director NameClaudia Ehler
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed31 July 2001(41 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 May 2002)
RoleManager
Correspondence AddressHoltenauer Str 57
Kiel
24105
Germany
Secretary NameJames Ian Blenkinsopp
NationalityBritish
StatusResigned
Appointed17 September 2001(41 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address4 Mellanby Crescent
Newton Aycliffe
Durham
DL5 5AP
Director NameGunther Kilian
Date of BirthOctober 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed03 May 2002(42 years, 1 month after company formation)
Appointment Duration6 years (resigned 21 May 2008)
RoleManager
Correspondence AddressWaldallee 7.50
Eppstein
65817
Germany
Secretary NamePamela Henderson
NationalityBritish
StatusResigned
Appointed01 February 2003(42 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2004)
RoleAccountant
Correspondence Address18 Woburn Drive
Bedlington
Northumberland
NE22 5YB
Secretary NameJohn Myerscough
NationalityBritish
StatusResigned
Appointed01 October 2004(44 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 June 2007)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address16 Lanchester Green
Bedlington
Northumberland
NE22 6JP
Director NameArvid Von Zur Muehlen
Date of BirthMay 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed22 November 2004(44 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 October 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address. Elektrastr
15
Muenchen
81925
Germany
Secretary NameCatherine Lawson
NationalityBritish
StatusResigned
Appointed19 June 2007(47 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 2008)
RoleChief Financial Officer
Correspondence Address54 The Pavilion
Swalwell
Newcastle Upon Tyne
NE16 3BZ
Secretary NameGeneral Manager Alan Cardwell
NationalityBritish
StatusResigned
Appointed12 September 2008(48 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2020)
RoleCompany Director
Correspondence Address73 Addycombe Gardens
Rothbury
Morpeth
Northumberland
NE65 7PE
Director NamePeter Schaaf
Date of BirthJuly 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed29 November 2011(51 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressNorthumberland Business Park West Cramlington
Dudley
Northumberland
NE23 7RH
Director NameMr Oliver Helmuth Friz
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed24 June 2019(59 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 2020)
RoleCeo Cutting Systems Europe
Country of ResidenceGermany
Correspondence AddressMesser Cutting Systems Gmbh Otto-Hahn-Str. 2-4
64823
Gross Umstadt
Germany
Director NameMr John Vincent Emholz
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2020(60 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 2022)
RolePresident & Ceo Messer Cutting Systems Group
Country of ResidenceGermany
Correspondence AddressMesser Cutting Systems Gmbh Otto-Hahn-Str 2-4
64823 Gross Umstadt
Germany

Contact

Websitemesser-cw.co.uk

Location

Registered AddressUnit 4c Northumberland Business Park West
Dudley
Cramlington
Northumberland
NE23 7RH
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

400k at £1Messer Cutting Systems Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£1,994,368
Gross Profit£747,911
Net Worth£542,578
Cash£3,156
Current Liabilities£380,698

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 March 2024 (3 weeks, 5 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

2 March 2005Delivered on: 16 March 2005
Persons entitled: Commerzbank Aktiengesellschaft, as Security Trustee for the Secured Creditors (The Securityagent)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 September 2000Delivered on: 6 October 2000
Satisfied on: 24 March 2005
Persons entitled: Commerzbank Aktiengesellschaft,as Security Trustee in Accordance with the Trust Agreement DATED29 September 2000 (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the finance documents (as defined) and this debenture.
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

Filing History

3 August 2023Accounts for a small company made up to 31 December 2022 (17 pages)
5 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
16 November 2022Appointment of Anka Schonberger as a director on 21 October 2022 (2 pages)
15 November 2022Termination of appointment of John Vincent Emholz as a director on 14 September 2022 (1 page)
12 May 2022Accounts for a small company made up to 31 December 2021 (13 pages)
31 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
9 August 2021Accounts for a small company made up to 31 December 2020 (14 pages)
6 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
12 February 2021Second filing for the appointment of Mr John Vincent Emholz as a director (3 pages)
16 December 2020Appointment of Mr John Vincent Emholz as a director on 23 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 12/02/21
(3 pages)
14 December 2020Termination of appointment of Oliver Helmuth Friz as a director on 27 October 2020 (1 page)
27 July 2020Accounts for a small company made up to 31 December 2019 (14 pages)
10 July 2020Appointment of Mr Richard Thomas Bennett as a secretary on 1 July 2020 (2 pages)
10 July 2020Termination of appointment of Alan Cardwell as a secretary on 30 June 2020 (1 page)
31 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
3 July 2019Accounts for a small company made up to 31 December 2018 (13 pages)
25 June 2019Appointment of Mr Oliver Helmuth Friz as a director on 24 June 2019 (2 pages)
25 June 2019Termination of appointment of Peter Schaaf as a director on 30 June 2017 (1 page)
2 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
13 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
10 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (25 pages)
5 October 2017Full accounts made up to 31 December 2016 (25 pages)
5 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 June 2016Full accounts made up to 31 December 2015 (21 pages)
30 June 2016Full accounts made up to 31 December 2015 (21 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 400,000
(5 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 400,000
(5 pages)
7 July 2015Full accounts made up to 31 December 2014 (24 pages)
7 July 2015Full accounts made up to 31 December 2014 (24 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 400,000
(5 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 400,000
(5 pages)
7 September 2014Full accounts made up to 31 December 2013 (28 pages)
7 September 2014Full accounts made up to 31 December 2013 (28 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 400,000
(5 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 400,000
(5 pages)
23 July 2013Full accounts made up to 31 December 2012 (23 pages)
23 July 2013Full accounts made up to 31 December 2012 (23 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
20 April 2012Full accounts made up to 31 December 2011 (23 pages)
20 April 2012Full accounts made up to 31 December 2011 (23 pages)
10 April 2012Termination of appointment of Michael Maid as a director (2 pages)
10 April 2012Termination of appointment of Michael Maid as a director (2 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
15 February 2012Appointment of Peter Schaaf as a director (3 pages)
15 February 2012Termination of appointment of Arvid Von Zur Muehlen as a director (2 pages)
15 February 2012Appointment of Peter Schaaf as a director (3 pages)
15 February 2012Termination of appointment of Arvid Von Zur Muehlen as a director (2 pages)
17 May 2011Full accounts made up to 31 December 2010 (23 pages)
17 May 2011Full accounts made up to 31 December 2010 (23 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
20 July 2010Full accounts made up to 31 December 2009 (23 pages)
20 July 2010Full accounts made up to 31 December 2009 (23 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
30 March 2010Registered office address changed from Unit 4C Northumberland Business Park, Dudley Cramlington Northumberland NE23 7RH on 30 March 2010 (1 page)
30 March 2010Director's details changed for Jorg Mosser on 29 March 2010 (2 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Jorg Mosser on 29 March 2010 (2 pages)
30 March 2010Registered office address changed from Unit 4C Northumberland Business Park, Dudley Cramlington Northumberland NE23 7RH on 30 March 2010 (1 page)
29 March 2010Director's details changed for Arvid Von Zur Muehlen on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Arvid Von Zur Muehlen on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Michael Maid on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Michael Maid on 29 March 2010 (2 pages)
9 July 2009Full accounts made up to 31 December 2008 (23 pages)
9 July 2009Full accounts made up to 31 December 2008 (23 pages)
7 April 2009Return made up to 28/03/09; full list of members (4 pages)
7 April 2009Director's change of particulars / michael maid / 07/04/2009 (1 page)
7 April 2009Return made up to 28/03/09; full list of members (4 pages)
7 April 2009Director's change of particulars / arvid von zur muehlen / 07/04/2009 (1 page)
7 April 2009Director's change of particulars / arvid von zur muehlen / 07/04/2009 (1 page)
7 April 2009Director's change of particulars / michael maid / 07/04/2009 (1 page)
13 March 2009Auditor's resignation (1 page)
13 March 2009Auditor's resignation (1 page)
20 February 2009Director's change of particulars / jorg hosser / 23/01/2009 (1 page)
20 February 2009Director's change of particulars / jorg hosser / 23/01/2009 (1 page)
21 January 2009Full accounts made up to 31 December 2007 (21 pages)
21 January 2009Full accounts made up to 31 December 2007 (21 pages)
29 October 2008Full accounts made up to 31 December 2006 (21 pages)
29 October 2008Full accounts made up to 31 December 2006 (21 pages)
23 September 2008Secretary appointed general manager alan cardwell (1 page)
23 September 2008Appointment terminated secretary catherine lawson (1 page)
23 September 2008Secretary appointed general manager alan cardwell (1 page)
23 September 2008Appointment terminated secretary catherine lawson (1 page)
8 August 2008Return made up to 28/03/08; full list of members (4 pages)
8 August 2008Return made up to 28/03/08; full list of members (4 pages)
18 June 2008Director appointed jorg hosser (2 pages)
18 June 2008Director appointed jorg hosser (2 pages)
12 June 2008Appointment terminated director gunther kilian (1 page)
12 June 2008Appointment terminated director gunther kilian (1 page)
7 August 2007New secretary appointed (1 page)
7 August 2007New secretary appointed (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007Secretary resigned (1 page)
26 April 2007Return made up to 28/03/07; full list of members (2 pages)
26 April 2007Return made up to 28/03/07; full list of members (2 pages)
30 October 2006Full accounts made up to 31 December 2005 (20 pages)
30 October 2006Full accounts made up to 31 December 2005 (20 pages)
20 June 2006Return made up to 28/03/06; full list of members (2 pages)
20 June 2006Return made up to 28/03/06; full list of members (2 pages)
3 May 2005Full accounts made up to 31 December 2004 (19 pages)
3 May 2005Full accounts made up to 31 December 2004 (19 pages)
29 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/04/05
(3 pages)
29 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/04/05
(3 pages)
13 April 2005New director appointed (1 page)
13 April 2005New director appointed (1 page)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Particulars of mortgage/charge (11 pages)
16 March 2005Particulars of mortgage/charge (11 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
8 October 2004New secretary appointed (2 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004New secretary appointed (2 pages)
16 July 2004Full accounts made up to 31 December 2003 (21 pages)
16 July 2004Full accounts made up to 31 December 2003 (21 pages)
6 April 2004Return made up to 28/03/04; full list of members (7 pages)
6 April 2004Return made up to 28/03/04; full list of members (7 pages)
30 December 2003Registered office changed on 30/12/03 from: atley way north nelson industr cramlington northumberland NE23 1LL (1 page)
30 December 2003Registered office changed on 30/12/03 from: atley way north nelson industr cramlington northumberland NE23 1LL (1 page)
17 May 2003Full accounts made up to 31 December 2002 (21 pages)
17 May 2003Full accounts made up to 31 December 2002 (21 pages)
4 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003New secretary appointed (2 pages)
7 February 2003Secretary resigned (1 page)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
27 May 2002Full accounts made up to 31 December 2001 (18 pages)
27 May 2002Full accounts made up to 31 December 2001 (18 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
25 March 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 March 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 December 2001Auditor's resignation (1 page)
20 December 2001Auditor's resignation (1 page)
22 October 2001Secretary resigned (1 page)
22 October 2001Secretary resigned (1 page)
22 October 2001New secretary appointed (2 pages)
22 October 2001New secretary appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
20 July 2001New secretary appointed (2 pages)
20 July 2001New secretary appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
19 April 2001Return made up to 28/03/01; full list of members (7 pages)
19 April 2001Return made up to 28/03/01; full list of members (7 pages)
19 April 2001Full accounts made up to 31 December 2000 (22 pages)
19 April 2001Full accounts made up to 31 December 2000 (22 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
6 October 2000Particulars of mortgage/charge (11 pages)
6 October 2000Particulars of mortgage/charge (11 pages)
24 July 2000Memorandum and Articles of Association (14 pages)
24 July 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
24 July 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
24 July 2000Memorandum and Articles of Association (14 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Full accounts made up to 31 December 1999 (20 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Full accounts made up to 31 December 1999 (20 pages)
10 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 10/04/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 10/04/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
31 January 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
31 March 1999Return made up to 28/03/99; no change of members (4 pages)
31 March 1999Full accounts made up to 31 December 1998 (21 pages)
31 March 1999Return made up to 28/03/99; no change of members (4 pages)
31 March 1999Full accounts made up to 31 December 1998 (21 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
15 July 1998Auditor's resignation (1 page)
15 July 1998Auditor's resignation (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
27 March 1998Full accounts made up to 31 December 1997 (20 pages)
27 March 1998Full accounts made up to 31 December 1997 (20 pages)
8 April 1997Full accounts made up to 31 December 1996 (20 pages)
8 April 1997Full accounts made up to 31 December 1996 (20 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997Return made up to 28/03/97; no change of members (4 pages)
4 April 1997Return made up to 28/03/97; no change of members (4 pages)
14 April 1996Return made up to 28/03/96; full list of members (6 pages)
14 April 1996Full accounts made up to 31 December 1995 (21 pages)
14 April 1996Return made up to 28/03/96; full list of members (6 pages)
14 April 1996Full accounts made up to 31 December 1995 (21 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
12 June 1995Registered office changed on 12/06/95 from: atley way north nelson industrial estate cramlington northumberland NE23 9LL (1 page)
12 June 1995Registered office changed on 12/06/95 from: atley way north nelson industrial estate cramlington northumberland NE23 9LL (1 page)
2 June 1995Director resigned (2 pages)
2 June 1995Director resigned (2 pages)
11 April 1995Full accounts made up to 31 December 1994 (21 pages)
11 April 1995Full accounts made up to 31 December 1994 (21 pages)
10 April 1995Return made up to 28/03/95; full list of members
  • 363(287) ‐ Registered office changed on 10/04/95
(4 pages)
10 April 1995Return made up to 28/03/95; full list of members
  • 363(287) ‐ Registered office changed on 10/04/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
5 April 1965Company name changed\certificate issued on 05/04/65 (2 pages)
5 April 1965Company name changed\certificate issued on 05/04/65 (2 pages)
11 April 1960Certificate of incorporation (1 page)
11 April 1960Certificate of incorporation (1 page)