Wiesbaden
65199
Germany
Secretary Name | Mr Richard Thomas Bennett |
---|---|
Status | Current |
Appointed | 01 July 2020(60 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 4c Northumberland Business Park West Dudley Cramlington Northumberland NE23 7RH |
Director Name | Anka Schonberger |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 21 October 2022(62 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Head Of Human Resources Mec Holding Gmbh |
Country of Residence | Germany |
Correspondence Address | Messer Cutting Systems Otto-Hahn-Str. 2-4 64823 Gross Umstadt Germany |
Director Name | Paul Singh |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(31 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 October 1992) |
Role | Sales Director |
Correspondence Address | 1 High Croft Donwell Washington Tyne & Wear NE37 1EJ |
Director Name | John David Kirkwood |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(31 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 1999) |
Role | Managing Director |
Correspondence Address | 3 The Oaks Hexham Northumberland NE46 2PZ |
Director Name | James Steinson Pearson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(31 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 23 March 1993) |
Role | Technical Director |
Correspondence Address | 9 Clousden Grange Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 0YW |
Director Name | David Coulson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(31 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 July 2001) |
Role | Accountant |
Correspondence Address | 17 York Close Westwood Grange Cramlington NE23 1TN |
Director Name | Falk Wynands |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 March 1992(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 February 1997) |
Role | Executive Director Gmbh |
Correspondence Address | Wiesenweg 38 D-6056 Heusenstamm Federal Republic Of Germany |
Secretary Name | David Coulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(31 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 17 York Close Westwood Grange Cramlington NE23 1TN |
Director Name | Dr Ulff Dieter Hermann Benke |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 March 1993(32 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 1993) |
Role | Dr.-Ing Engineer |
Correspondence Address | Am Steingritz 1 6380 Bad Homburg Germany |
Director Name | Dr Bruno Erwin Frey |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 October 1994(34 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 May 1995) |
Role | President |
Correspondence Address | Laufdorfer Weg 6 D-35578 Wetzlar Germany |
Director Name | Michael Romberg |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 November 1995(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 1998) |
Role | CEO |
Correspondence Address | Am Kappelgarten 24 Frankfurt 60389 |
Director Name | Stefan Maucher |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 March 1997(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1998) |
Role | Vp |
Correspondence Address | Obereer Reisberg 73 Badhomburg 61350 Germany Foreign |
Director Name | George Henry Dorkhom |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 1998(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 1999) |
Role | President And CEO |
Correspondence Address | Olmuhlweg 25 Konigstein D-61462 Foreign Germany |
Director Name | Karl Heinz Langner |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 March 1999(38 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 2000) |
Role | CEO |
Correspondence Address | Neve Heimatstrasse 13 Haibad 63808 Germany Foreign |
Director Name | Dr Bruno Erwin Frey |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 January 2000(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 February 2001) |
Role | CEO |
Correspondence Address | Hohestrasse 78 Zollikon Zurich Ch 8702 |
Director Name | Tim Cornelius Bechtel |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 March 2000(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Nikolausengasse 7a Eschborn 65760 Hessen Foreign Germany |
Secretary Name | Christopher Allcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(41 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 September 2001) |
Role | Accountant |
Correspondence Address | 8 Barrasford Drive Wideopen Newcastle Upon Tyne NE13 6JG |
Director Name | Michael Maid |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 July 2001(41 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Fichtenweg 14 Roedermark D-63322 Germany |
Director Name | Burkhard Willi Fenner |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 July 2001(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 October 2004) |
Role | General Manager |
Correspondence Address | Bei Den Stockwiesen B Gross Umstadt 64823 Germany |
Director Name | Claudia Ehler |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 July 2001(41 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 May 2002) |
Role | Manager |
Correspondence Address | Holtenauer Str 57 Kiel 24105 Germany |
Secretary Name | James Ian Blenkinsopp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2003) |
Role | Accountant |
Correspondence Address | 4 Mellanby Crescent Newton Aycliffe Durham DL5 5AP |
Director Name | Gunther Kilian |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 May 2002(42 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 21 May 2008) |
Role | Manager |
Correspondence Address | Waldallee 7.50 Eppstein 65817 Germany |
Secretary Name | Pamela Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2004) |
Role | Accountant |
Correspondence Address | 18 Woburn Drive Bedlington Northumberland NE22 5YB |
Secretary Name | John Myerscough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 June 2007) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 16 Lanchester Green Bedlington Northumberland NE22 6JP |
Director Name | Arvid Von Zur Muehlen |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 November 2004(44 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 October 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | . Elektrastr 15 Muenchen 81925 Germany |
Secretary Name | Catherine Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 September 2008) |
Role | Chief Financial Officer |
Correspondence Address | 54 The Pavilion Swalwell Newcastle Upon Tyne NE16 3BZ |
Secretary Name | General Manager Alan Cardwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(48 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | 73 Addycombe Gardens Rothbury Morpeth Northumberland NE65 7PE |
Director Name | Peter Schaaf |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 November 2011(51 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Northumberland Business Park West Cramlington Dudley Northumberland NE23 7RH |
Director Name | Mr Oliver Helmuth Friz |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 June 2019(59 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 October 2020) |
Role | Ceo Cutting Systems Europe |
Country of Residence | Germany |
Correspondence Address | Messer Cutting Systems Gmbh Otto-Hahn-Str. 2-4 64823 Gross Umstadt Germany |
Director Name | Mr John Vincent Emholz |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 2020(60 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 September 2022) |
Role | President & Ceo Messer Cutting Systems Group |
Country of Residence | Germany |
Correspondence Address | Messer Cutting Systems Gmbh Otto-Hahn-Str 2-4 64823 Gross Umstadt Germany |
Website | messer-cw.co.uk |
---|
Registered Address | Unit 4c Northumberland Business Park West Dudley Cramlington Northumberland NE23 7RH |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
400k at £1 | Messer Cutting Systems Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,994,368 |
Gross Profit | £747,911 |
Net Worth | £542,578 |
Cash | £3,156 |
Current Liabilities | £380,698 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
2 March 2005 | Delivered 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 2000 | Delivered 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 |
3 August 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
---|---|
5 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
16 November 2022 | Appointment of Anka Schonberger as a director on 21 October 2022 (2 pages) |
15 November 2022 | Termination of appointment of John Vincent Emholz as a director on 14 September 2022 (1 page) |
12 May 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
31 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
9 August 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
6 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
12 February 2021 | Second filing for the appointment of Mr John Vincent Emholz as a director (3 pages) |
16 December 2020 | Appointment of Mr John Vincent Emholz as a director on 23 January 2017
|
14 December 2020 | Termination of appointment of Oliver Helmuth Friz as a director on 27 October 2020 (1 page) |
27 July 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
10 July 2020 | Appointment of Mr Richard Thomas Bennett as a secretary on 1 July 2020 (2 pages) |
10 July 2020 | Termination of appointment of Alan Cardwell as a secretary on 30 June 2020 (1 page) |
31 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
3 July 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
25 June 2019 | Appointment of Mr Oliver Helmuth Friz as a director on 24 June 2019 (2 pages) |
25 June 2019 | Termination of appointment of Peter Schaaf as a director on 30 June 2017 (1 page) |
2 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
13 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
10 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
5 May 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
30 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
5 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
7 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
7 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
23 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
10 April 2012 | Termination of appointment of Michael Maid as a director (2 pages) |
10 April 2012 | Termination of appointment of Michael Maid as a director (2 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Appointment of Peter Schaaf as a director (3 pages) |
15 February 2012 | Termination of appointment of Arvid Von Zur Muehlen as a director (2 pages) |
15 February 2012 | Appointment of Peter Schaaf as a director (3 pages) |
15 February 2012 | Termination of appointment of Arvid Von Zur Muehlen as a director (2 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
20 July 2010 | Full accounts made up to 31 December 2009 (23 pages) |
20 July 2010 | Full accounts made up to 31 December 2009 (23 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Registered office address changed from Unit 4C Northumberland Business Park, Dudley Cramlington Northumberland NE23 7RH on 30 March 2010 (1 page) |
30 March 2010 | Director's details changed for Jorg Mosser on 29 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Jorg Mosser on 29 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from Unit 4C Northumberland Business Park, Dudley Cramlington Northumberland NE23 7RH on 30 March 2010 (1 page) |
29 March 2010 | Director's details changed for Arvid Von Zur Muehlen on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Arvid Von Zur Muehlen on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Michael Maid on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Michael Maid on 29 March 2010 (2 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
7 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
7 April 2009 | Director's change of particulars / michael maid / 07/04/2009 (1 page) |
7 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
7 April 2009 | Director's change of particulars / arvid von zur muehlen / 07/04/2009 (1 page) |
7 April 2009 | Director's change of particulars / arvid von zur muehlen / 07/04/2009 (1 page) |
7 April 2009 | Director's change of particulars / michael maid / 07/04/2009 (1 page) |
13 March 2009 | Auditor's resignation (1 page) |
13 March 2009 | Auditor's resignation (1 page) |
20 February 2009 | Director's change of particulars / jorg hosser / 23/01/2009 (1 page) |
20 February 2009 | Director's change of particulars / jorg hosser / 23/01/2009 (1 page) |
21 January 2009 | Full accounts made up to 31 December 2007 (21 pages) |
21 January 2009 | Full accounts made up to 31 December 2007 (21 pages) |
29 October 2008 | Full accounts made up to 31 December 2006 (21 pages) |
29 October 2008 | Full accounts made up to 31 December 2006 (21 pages) |
23 September 2008 | Secretary appointed general manager alan cardwell (1 page) |
23 September 2008 | Appointment terminated secretary catherine lawson (1 page) |
23 September 2008 | Secretary appointed general manager alan cardwell (1 page) |
23 September 2008 | Appointment terminated secretary catherine lawson (1 page) |
8 August 2008 | Return made up to 28/03/08; full list of members (4 pages) |
8 August 2008 | Return made up to 28/03/08; full list of members (4 pages) |
18 June 2008 | Director appointed jorg hosser (2 pages) |
18 June 2008 | Director appointed jorg hosser (2 pages) |
12 June 2008 | Appointment terminated director gunther kilian (1 page) |
12 June 2008 | Appointment terminated director gunther kilian (1 page) |
7 August 2007 | New secretary appointed (1 page) |
7 August 2007 | New secretary appointed (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
26 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
26 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
20 June 2006 | Return made up to 28/03/06; full list of members (2 pages) |
20 June 2006 | Return made up to 28/03/06; full list of members (2 pages) |
3 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
3 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
29 April 2005 | Return made up to 28/03/05; full list of members
|
29 April 2005 | Return made up to 28/03/05; full list of members
|
13 April 2005 | New director appointed (1 page) |
13 April 2005 | New director appointed (1 page) |
30 March 2005 | Resolutions
|
30 March 2005 | Resolutions
|
24 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2005 | Particulars of mortgage/charge (11 pages) |
16 March 2005 | Particulars of mortgage/charge (11 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | New secretary appointed (2 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (21 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (21 pages) |
6 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: atley way north nelson industr cramlington northumberland NE23 1LL (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: atley way north nelson industr cramlington northumberland NE23 1LL (1 page) |
17 May 2003 | Full accounts made up to 31 December 2002 (21 pages) |
17 May 2003 | Full accounts made up to 31 December 2002 (21 pages) |
4 April 2003 | Return made up to 28/03/03; full list of members
|
4 April 2003 | Return made up to 28/03/03; full list of members
|
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
27 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
25 March 2002 | Return made up to 28/03/02; full list of members
|
25 March 2002 | Return made up to 28/03/02; full list of members
|
20 December 2001 | Auditor's resignation (1 page) |
20 December 2001 | Auditor's resignation (1 page) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | New secretary appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
19 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
19 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (22 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (22 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
6 October 2000 | Particulars of mortgage/charge (11 pages) |
6 October 2000 | Particulars of mortgage/charge (11 pages) |
24 July 2000 | Memorandum and Articles of Association (14 pages) |
24 July 2000 | Resolutions
|
24 July 2000 | Resolutions
|
24 July 2000 | Memorandum and Articles of Association (14 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (20 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (20 pages) |
10 April 2000 | Return made up to 28/03/00; full list of members
|
10 April 2000 | Return made up to 28/03/00; full list of members
|
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | Director resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
31 March 1999 | Return made up to 28/03/99; no change of members (4 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (21 pages) |
31 March 1999 | Return made up to 28/03/99; no change of members (4 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (21 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
15 July 1998 | Auditor's resignation (1 page) |
15 July 1998 | Auditor's resignation (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
27 March 1998 | Full accounts made up to 31 December 1997 (20 pages) |
27 March 1998 | Full accounts made up to 31 December 1997 (20 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (20 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (20 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
4 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
14 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
14 April 1996 | Full accounts made up to 31 December 1995 (21 pages) |
14 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
14 April 1996 | Full accounts made up to 31 December 1995 (21 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: atley way north nelson industrial estate cramlington northumberland NE23 9LL (1 page) |
12 June 1995 | Registered office changed on 12/06/95 from: atley way north nelson industrial estate cramlington northumberland NE23 9LL (1 page) |
2 June 1995 | Director resigned (2 pages) |
2 June 1995 | Director resigned (2 pages) |
11 April 1995 | Full accounts made up to 31 December 1994 (21 pages) |
11 April 1995 | Full accounts made up to 31 December 1994 (21 pages) |
10 April 1995 | Return made up to 28/03/95; full list of members
|
10 April 1995 | Return made up to 28/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
5 April 1965 | Company name changed\certificate issued on 05/04/65 (2 pages) |
5 April 1965 | Company name changed\certificate issued on 05/04/65 (2 pages) |
11 April 1960 | Certificate of incorporation (1 page) |
11 April 1960 | Certificate of incorporation (1 page) |