Redcar
Cleveland
TS10 4RF
Director Name | George Wellwood |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 1998) |
Role | Managing Director |
Correspondence Address | Woodlands House Markinch Glenrothes Fife KY7 6HE Scotland |
Director Name | Mr Lyndon Evan Cole |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 1997) |
Role | Business Executive |
Correspondence Address | 4 Peter De Smetdreef 2950 Kapellen Foreign |
Secretary Name | Jeffrey Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 November 1999) |
Role | Company Director |
Correspondence Address | 4 Denford Close Goose Green Wigan Lancashire WN3 6SW |
Director Name | Matthew James Espe |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(27 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1998) |
Role | Business Executive |
Correspondence Address | Plasticslaan 1 4612 Bergen-Op-Zoom Holland |
Director Name | Edwin Paul Nickel |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2000) |
Role | Business Executive |
Correspondence Address | Kettingstraat 14 Bergen Op Zoom 4611 Pz Netherlands |
Director Name | Darren Lee Round |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(28 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 30 July 2004) |
Role | Business Executive |
Correspondence Address | 2 Amberhill Way Worsley Manchester M28 1UP |
Director Name | Neil Kite |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2000) |
Role | Business Executive |
Correspondence Address | The Cottage Town Street, Brassington Derbyshire DE4 4HB |
Secretary Name | Mr James Allardyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2003) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Majors Loan Falkirk Stirlingshire FK1 5QF Scotland |
Director Name | Charles E Crew |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2000(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 April 2002) |
Role | General Manager |
Correspondence Address | Donkseinde 18 Brasschaat 2930 Belgium |
Director Name | Mr James Allardyce |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2003) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Majors Loan Falkirk Stirlingshire FK1 5QF Scotland |
Director Name | Bas Blom |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 12 April 2002(32 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 February 2009) |
Role | General Manager |
Correspondence Address | Saksen Weimarplein 4 Breda 4818 Ld The Netherlands |
Director Name | Mrs Julie Ann Russell |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 November 2007) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 11 Carronbank Avenue Carron Falkirk FK2 8TF Scotland |
Secretary Name | Mrs Julie Ann Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 November 2007) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 11 Carronbank Avenue Carron Falkirk FK2 8TF Scotland |
Director Name | Mr Stephen John Jones |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(34 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 July 2004) |
Role | Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | 408 Acklam Road Acklam Middlesbrough Cleveland TS5 8BB |
Director Name | John Cameron |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2008) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Strachan Place Blantyre South Lanarkshire G72 0TD Scotland |
Director Name | Ing Jolanda Houben Cortlever |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2005(35 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2005) |
Role | Gm North West Europe Director |
Correspondence Address | Drogedyk 20 Fynaart Nb 4793 Tc Netherlands |
Director Name | Kathleen Jeffrey |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2007) |
Role | Plant Manager |
Correspondence Address | 3 Langlea Gardens Cambuslang Glasgow Lanarkshire G72 8EE Scotland |
Secretary Name | Kathleen Jeffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 April 2010) |
Role | Company Director |
Correspondence Address | C/O Sabic Innovative Plastics Bo'Ness Road Grangemouth FK3 9XF Scotland |
Director Name | Mr David Anthony Steel |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(38 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 06 April 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mrs Sheena Isobel Cantley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(38 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 February 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 68 Harrysmuir Gardens Pumpherston Livingston West Lothian EH53 0PL Scotland |
Secretary Name | John Christopher Middleton |
---|---|
Status | Resigned |
Appointed | 01 May 2015(45 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 February 2024) |
Role | Company Director |
Correspondence Address | The Wilton Centre Redcar Cleveland TS10 4RF |
Director Name | John Christopher Middleton |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(47 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 February 2024) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | The Wilton Centre Redcar Cleveland TS10 4RF |
Website | sabic-ip.com |
---|
Registered Address | The Wilton Centre Redcar Cleveland TS10 4RF |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
2.1m at £1 | Sabic Innovative Plastics Espana Scpa 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £1,844,000 |
Gross Profit | £1,844,000 |
Net Worth | £3,942,000 |
Current Liabilities | £2,431,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
29 October 2008 | Delivered on: 3 November 2008 Persons entitled: Citibank, N.A. (Acting as the Collateral Agent as Trustee for the Secured Parties) Classification: Term debenture Secured details: All monies due or to become due from the company or any other loan party to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
---|---|
29 October 2008 | Delivered on: 3 November 2008 Persons entitled: Citibank, N.A. (Acting as the Collateral Agent as Trustee for the Secured Parties) Classification: Abl debenture Secured details: All monies due or to become due from the company or any other loan party to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
19 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
5 October 2023 | Full accounts made up to 31 December 2022 (19 pages) |
19 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
18 July 2022 | Full accounts made up to 31 December 2021 (20 pages) |
19 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
10 August 2021 | Full accounts made up to 31 December 2020 (20 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
21 July 2020 | Full accounts made up to 31 December 2019 (22 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
16 April 2018 | Termination of appointment of David Anthony Steel as a director on 6 April 2018 (1 page) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
26 September 2017 | Appointment of Mr Mark Batchelor as a director on 26 September 2017 (2 pages) |
26 September 2017 | Appointment of John Christopher Middleton as a director on 26 September 2017 (2 pages) |
26 September 2017 | Appointment of John Christopher Middleton as a director on 26 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Mark Batchelor as a director on 26 September 2017 (2 pages) |
17 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
8 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
1 May 2015 | Appointment of John Christopher Middleton as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to The Wilton Centre Redcar Cleveland TS10 4RF on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to The Wilton Centre Redcar Cleveland TS10 4RF on 1 May 2015 (1 page) |
1 May 2015 | Appointment of John Christopher Middleton as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to The Wilton Centre Redcar Cleveland TS10 4RF on 1 May 2015 (1 page) |
30 October 2014 | Solvency Statement dated 17/10/14 (1 page) |
30 October 2014 | Statement of capital on 30 October 2014
|
30 October 2014 | Statement by Directors (1 page) |
30 October 2014 | Resolutions
|
30 October 2014 | Resolutions
|
30 October 2014 | Statement by Directors (1 page) |
30 October 2014 | Resolutions
|
30 October 2014 | Statement of capital on 30 October 2014
|
30 October 2014 | Solvency Statement dated 17/10/14 (1 page) |
21 October 2014 | Resolutions
|
21 October 2014 | Solvency statement dated 17/10/14 (1 page) |
21 October 2014 | Resolutions
|
21 October 2014 | Statement of capital on 21 October 2014
|
21 October 2014 | Statement by directors (1 page) |
21 October 2014 | Solvency statement dated 17/10/14 (1 page) |
21 October 2014 | Resolutions
|
21 October 2014 | Resolutions
|
21 October 2014 | Statement of capital on 21 October 2014
|
21 October 2014 | Statement by directors (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders (3 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders (3 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders (3 pages) |
22 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (3 pages) |
22 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (3 pages) |
22 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (3 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
19 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Director's details changed for David Anthony Steel on 30 September 2010 (2 pages) |
19 November 2010 | Director's details changed for David Anthony Steel on 30 September 2010 (2 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
12 April 2010 | Termination of appointment of Kathleen Jeffrey as a secretary (1 page) |
12 April 2010 | Termination of appointment of Kathleen Jeffrey as a secretary (1 page) |
11 February 2010 | Full accounts made up to 31 December 2008 (19 pages) |
11 February 2010 | Full accounts made up to 31 December 2008 (19 pages) |
28 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
28 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
28 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for David Anthony Steel on 1 October 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Kathleen Jeffrey on 1 October 2009 (1 page) |
27 November 2009 | Director's details changed for David Anthony Steel on 1 October 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Kathleen Jeffrey on 1 October 2009 (1 page) |
27 November 2009 | Director's details changed for David Anthony Steel on 1 October 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Kathleen Jeffrey on 1 October 2009 (1 page) |
6 April 2009 | Full accounts made up to 31 December 2007 (19 pages) |
6 April 2009 | Full accounts made up to 31 December 2007 (19 pages) |
5 March 2009 | Appointment terminated director bas blom (1 page) |
5 March 2009 | Appointment terminated director bas blom (1 page) |
5 March 2009 | Appointment terminated director sheena cantley (1 page) |
5 March 2009 | Appointment terminated director sheena cantley (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from old hall road sale cheshire M33 2HG (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from old hall road sale cheshire M33 2HG (1 page) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
6 November 2008 | Return made up to 01/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 01/10/08; full list of members (4 pages) |
3 November 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
3 November 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
3 November 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
3 November 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
24 September 2008 | Director appointed sheena isobel cantley (2 pages) |
24 September 2008 | Director appointed sheena isobel cantley (2 pages) |
4 April 2008 | Director appointed david anthony steel (2 pages) |
4 April 2008 | Director appointed david anthony steel (2 pages) |
29 February 2008 | Appointment terminated director john cameron (1 page) |
29 February 2008 | Appointment terminated director john cameron (1 page) |
20 November 2007 | Memorandum and Articles of Association (5 pages) |
20 November 2007 | Memorandum and Articles of Association (5 pages) |
19 November 2007 | Return made up to 01/10/07; full list of members (3 pages) |
19 November 2007 | Return made up to 01/10/07; full list of members (3 pages) |
14 November 2007 | Sect 394 (1 page) |
14 November 2007 | Sect 394 (1 page) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Company name changed ge plastics LIMITED\certificate issued on 06/11/07 (2 pages) |
6 November 2007 | Company name changed ge plastics LIMITED\certificate issued on 06/11/07 (2 pages) |
5 November 2007 | Secretary resigned;director resigned (1 page) |
5 November 2007 | Secretary resigned;director resigned (1 page) |
1 November 2007 | Location of register of members (1 page) |
1 November 2007 | Location of register of members (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
13 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
1 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2007 | Full accounts made up to 31 December 2005 (21 pages) |
17 April 2007 | Full accounts made up to 31 December 2005 (21 pages) |
15 December 2006 | Resolutions
|
15 December 2006 | Resolutions
|
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Return made up to 01/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 01/10/06; full list of members (2 pages) |
3 November 2006 | Director's particulars changed (1 page) |
21 March 2006 | Full accounts made up to 31 December 2004 (19 pages) |
21 March 2006 | Full accounts made up to 31 December 2004 (19 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
28 September 2005 | Return made up to 01/10/05; full list of members (8 pages) |
28 September 2005 | Return made up to 01/10/05; full list of members (8 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 February 2005 | Full accounts made up to 31 December 2003 (18 pages) |
22 February 2005 | Full accounts made up to 31 December 2003 (18 pages) |
12 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
12 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
12 October 2004 | New director appointed (1 page) |
12 October 2004 | New director appointed (1 page) |
12 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
2 July 2004 | Full accounts made up to 31 December 2002 (17 pages) |
2 July 2004 | Full accounts made up to 31 December 2002 (17 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
13 January 2004 | Resolutions
|
13 January 2004 | Ad 18/12/03-18/12/03 £ si 9119172@1=9119172 £ ic 15000760/24119932 (4 pages) |
13 January 2004 | Nc inc already adjusted 18/12/03 (1 page) |
13 January 2004 | Ad 18/12/03-18/12/03 £ si 9119172@1=9119172 £ ic 15000760/24119932 (4 pages) |
13 January 2004 | Resolutions
|
13 January 2004 | Nc inc already adjusted 18/12/03 (1 page) |
6 November 2003 | Return made up to 01/10/03; full list of members
|
6 November 2003 | Return made up to 01/10/03; full list of members
|
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
2 January 2003 | Full accounts made up to 31 December 2001 (18 pages) |
2 January 2003 | Full accounts made up to 31 December 2001 (18 pages) |
15 November 2002 | Return made up to 01/10/02; full list of members
|
15 November 2002 | Return made up to 01/10/02; full list of members
|
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
26 March 2002 | Full accounts made up to 31 December 2000 (16 pages) |
26 March 2002 | Full accounts made up to 31 December 2000 (16 pages) |
6 December 2001 | Return made up to 01/10/01; full list of members (7 pages) |
6 December 2001 | Return made up to 01/10/01; full list of members (7 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
3 November 2000 | Return made up to 01/10/00; full list of members (7 pages) |
3 November 2000 | Return made up to 01/10/00; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | Secretary resigned (1 page) |
15 November 1999 | Return made up to 01/10/99; full list of members (7 pages) |
15 November 1999 | Return made up to 01/10/99; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
19 April 1999 | Nc inc already adjusted 30/03/99 (3 pages) |
19 April 1999 | Resolutions
|
19 April 1999 | Resolutions
|
19 April 1999 | Ad 30/03/99--------- £ si 15000000@1=15000000 £ ic 760/15000760 (2 pages) |
19 April 1999 | Memorandum and Articles of Association (5 pages) |
19 April 1999 | Memorandum and Articles of Association (5 pages) |
19 April 1999 | Ad 30/03/99--------- £ si 15000000@1=15000000 £ ic 760/15000760 (2 pages) |
19 April 1999 | Nc inc already adjusted 30/03/99 (3 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | New director appointed (2 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
29 October 1997 | Return made up to 01/10/97; no change of members
|
29 October 1997 | Return made up to 01/10/97; no change of members
|
29 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | New director appointed (2 pages) |
30 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
30 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
31 October 1995 | Return made up to 01/10/95; no change of members (4 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
31 October 1995 | Return made up to 01/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
21 February 1985 | Company name changed\certificate issued on 21/02/85 (2 pages) |
21 February 1985 | Company name changed\certificate issued on 21/02/85 (2 pages) |
4 December 1969 | Incorporation (18 pages) |
4 December 1969 | Incorporation (18 pages) |