Sedgefield
County Durham
TS21 3EE
Director Name | Mr John McGrath |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2013(43 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Salters Lane Sedgefield County Durham TS21 3EE |
Director Name | Ms Michelle Mosier |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2013(43 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Salters Lane Sedgefield County Durham TS21 3EE |
Secretary Name | Steven Karl |
---|---|
Status | Current |
Appointed | 01 August 2013(43 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | Salters Lane Sedgefield County Durham TS21 3EE |
Director Name | Mr Ronald Birckhall |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(22 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 02 July 1993) |
Role | Industrial Chemist |
Correspondence Address | 39 Heol Baynres Ysmad Mynach Hengoed Mid Glamorgan CF8 7EY Wales |
Director Name | Mr Malcolm Braun |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 December 1995) |
Role | Chartered Secretary |
Correspondence Address | 5 St Fagans Drive St Fagans Cardiff South Glamorgan CF5 6EF Wales |
Secretary Name | Mr John Stuart Weber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 January 1996) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 29 Woodvale Avenue Cyncoed Cardiff CF23 6SP Wales |
Director Name | David Gray |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 26 Southgate Avenue Llantrisant Pontyclun Mid Glamorgan CF72 8DR Wales |
Director Name | Sydney John Thomas |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(25 years after company formation) |
Appointment Duration | 1 year (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | 129 Maes Glas Meadon Estate Caerphilly Mid Glamorgan CF8 1JW Wales |
Director Name | Graham Leslie Johnson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(25 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1998) |
Role | Md Tenneco Packaging |
Correspondence Address | 28 Devonshire Close London W1N 1LG |
Director Name | Paul John Griswold |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 December 1995(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 11 Pembroke Lake Forest Illinois 60045 |
Director Name | Kenneth Dale Allen |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 December 1995(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | 97 Eaton Terrace London SW1W 8TW |
Director Name | Ronald Walker Gray |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(25 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 16 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Spylaw Bank Road Edinburgh Midlothian EH13 9JD Scotland |
Secretary Name | Kenneth Dale Allen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 January 1996(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | 97 Eaton Terrace London SW1W 8TW |
Director Name | David Edward Zerhusen |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1997(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1999) |
Role | Attorney |
Correspondence Address | 18 Hampstead Way Hampstead Garden Suburb London NW11 7LS |
Secretary Name | David Edward Zerhusen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 June 1997(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1999) |
Role | Attorney |
Correspondence Address | 18 Hampstead Way Hampstead Garden Suburb London NW11 7LS |
Director Name | Mr Harry Reed |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(27 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 1998) |
Role | Md-Tenneco Packaging Uk |
Country of Residence | United Kingdom |
Correspondence Address | Garden Reach Whickham Lodge Rise Whickham Newcastle Upon Tyne NE16 4RY |
Director Name | Peter Lewis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | The Beeches West Layton Richmond North Yorkshire DL11 7PS |
Director Name | David Paul Brush |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1999(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 March 2008) |
Role | V P Gen Man Spec Packaging |
Correspondence Address | 1043 McGlinnin Ct Lake Forest Illinois Il60045-1553 United States |
Secretary Name | Mr Roberto Lucherini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 47 Hillsden Road Whitley Bay Tyne & Wear NE25 9XF |
Director Name | James Morris |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2000(30 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 October 2005) |
Role | Senior Vice President And Gene |
Correspondence Address | 309 Rothbury Court Lake Bluff Illinios 60044 United States |
Director Name | Mr Cyril Joseph Green |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 June 2004) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Latchford Road Gayton Wirral Merseyside CH60 3RN Wales |
Secretary Name | Kevin William Batey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 October 2005) |
Role | Company Director |
Correspondence Address | 24 Denewood Forest Hall Newcastle Tyne & Wear NE12 7FA |
Director Name | Robert Ames Wolf |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2005(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 March 2008) |
Role | Director Treasury Operations |
Correspondence Address | 570 Patriot Court Gurnee Illinois Il60031 United States |
Secretary Name | Jay Scott Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(35 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2013) |
Role | Company Director |
Correspondence Address | South Denes Road Great Yarmouth Norfolk NR30 3QF |
Director Name | Michael Charles Shanahan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2008(38 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | South Denes Road Great Yarmouth Norfolk NR30 3QF |
Registered Address | Salters Lane Sedgefield County Durham TS21 3EE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | J & W Baldwin (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 27 June 2017 (overdue) |
---|
10 May 1989 | Delivered on: 26 May 1989 Satisfied on: 7 January 1998 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 19.1.88. Particulars: The property and assets of the company as ocharged by the mortgage debenture. Fully Satisfied |
---|---|
17 April 1989 | Delivered on: 21 April 1989 Satisfied on: 9 February 1993 Persons entitled: Societe Generale Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 12/10/88. Particulars: (1) battenfeld calandrette line type C6-zse 170/250 -C500/500/500 x 1500 and various other items of equipment please see form 395 for full details. Fully Satisfied |
21 January 1988 | Delivered on: 3 February 1988 Satisfied on: 9 February 1993 Persons entitled: Societe Generale Classification: Debenture Secured details: £2,500,000 due from the company to the company chargee under the terms of the facility letter. 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. Fully Satisfied |
19 January 1988 | Delivered on: 29 January 1988 Satisfied on: 7 January 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 May 2017 | Restoration by order of the court (2 pages) |
---|---|
13 May 2017 | Restoration by order of the court (2 pages) |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 September 2015 | Voluntary strike-off action has been suspended (1 page) |
15 September 2015 | Voluntary strike-off action has been suspended (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2015 | Application to strike the company off the register (3 pages) |
23 July 2015 | Application to strike the company off the register (3 pages) |
7 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders (5 pages) |
7 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders (5 pages) |
15 June 2015 | Statement of capital on 15 June 2015
|
15 June 2015 | Statement of capital on 15 June 2015
|
4 June 2015 | Statement by Directors (2 pages) |
4 June 2015 | Resolutions
|
4 June 2015 | Statement by Directors (2 pages) |
4 June 2015 | Solvency Statement dated 28/05/15 (2 pages) |
4 June 2015 | Solvency Statement dated 28/05/15 (2 pages) |
4 June 2015 | Resolutions
|
27 November 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
27 November 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
28 August 2014 | Registered office address changed from , South Denes Road, Great Yarmouth, Norfolk, NR30 3QF to Salters Lane Sedgefield County Durham TS21 3EE on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from South Denes Road Great Yarmouth Norfolk NR30 3QF to Salters Lane Sedgefield County Durham TS21 3EE on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from , South Denes Road, Great Yarmouth, Norfolk, NR30 3QF to Salters Lane Sedgefield County Durham TS21 3EE on 28 August 2014 (1 page) |
29 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
9 September 2013 | Appointment of John Mcgrath as a director (2 pages) |
9 September 2013 | Appointment of Steven Karl as a secretary (1 page) |
9 September 2013 | Appointment of Michelle Mosier as a director (2 pages) |
9 September 2013 | Appointment of Steven Karl as a secretary (1 page) |
9 September 2013 | Termination of appointment of Michael Shanahan as a director (1 page) |
9 September 2013 | Appointment of John Mcgrath as a director (2 pages) |
9 September 2013 | Appointment of Michelle Mosier as a director (2 pages) |
9 September 2013 | Termination of appointment of Michael Shanahan as a director (1 page) |
23 July 2013 | Termination of appointment of Jay Barnes as a secretary (1 page) |
23 July 2013 | Termination of appointment of Jay Barnes as a secretary (1 page) |
12 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 November 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
19 July 2011 | Director's details changed for Michael Charles Shanahan on 12 June 2011 (2 pages) |
19 July 2011 | Director's details changed for Michael Charles Shanahan on 12 June 2011 (2 pages) |
19 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Secretary's details changed for Jay Scott Barnes on 12 June 2011 (1 page) |
18 July 2011 | Director's details changed for Joseph Edward Doyle on 12 June 2011 (2 pages) |
18 July 2011 | Secretary's details changed for Jay Scott Barnes on 12 June 2011 (1 page) |
18 July 2011 | Director's details changed for Joseph Edward Doyle on 12 June 2011 (2 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 August 2010 | Register inspection address has been changed (1 page) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Register inspection address has been changed (1 page) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
7 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
3 December 2008 | Accounts made up to 31 December 2007 (9 pages) |
3 December 2008 | Accounts made up to 31 December 2007 (9 pages) |
15 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
31 March 2008 | Director appointed michael charles shanahan (2 pages) |
31 March 2008 | Director appointed michael charles shanahan (2 pages) |
31 March 2008 | Appointment terminated director robert wolf (1 page) |
31 March 2008 | Appointment terminated director robert wolf (1 page) |
31 March 2008 | Director appointed joseph edward doyle (2 pages) |
31 March 2008 | Appointment terminated director david brush (1 page) |
31 March 2008 | Director appointed joseph edward doyle (2 pages) |
31 March 2008 | Appointment terminated director david brush (1 page) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | Resolutions
|
9 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: unit 7 alderman wood road, tanfield lea industrial estate, stanley, county durham DH9 9XH (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: unit 7 alderman wood road tanfield lea industrial estate stanley county durham DH9 9XH (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
10 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
10 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | New director appointed (3 pages) |
25 November 2005 | New director appointed (3 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
5 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
5 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
7 March 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
7 March 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
20 July 2004 | Return made up to 19/06/04; full list of members (5 pages) |
20 July 2004 | Location of register of members (1 page) |
20 July 2004 | Return made up to 19/06/04; full list of members (5 pages) |
20 July 2004 | Location of register of members (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
15 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
15 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
27 August 2002 | Auditor's resignation (2 pages) |
27 August 2002 | Auditor's resignation (2 pages) |
16 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
16 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
6 November 2001 | Accounts made up to 31 December 2000 (7 pages) |
6 November 2001 | Accounts made up to 31 December 2000 (7 pages) |
18 July 2001 | Return made up to 19/06/01; full list of members (7 pages) |
18 July 2001 | Return made up to 19/06/01; full list of members (7 pages) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Secretary resigned (1 page) |
21 November 2000 | Accounts made up to 31 December 1999 (7 pages) |
21 November 2000 | Accounts made up to 31 December 1999 (7 pages) |
21 August 2000 | Return made up to 19/06/00; no change of members (5 pages) |
21 August 2000 | Return made up to 19/06/00; no change of members (5 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 January 2000 | Director's particulars changed (1 page) |
6 January 2000 | Director's particulars changed (1 page) |
29 December 1999 | Company name changed tenneco packaging (films) limite d\certificate issued on 29/12/99 (2 pages) |
29 December 1999 | Company name changed tenneco packaging (films) limite d\certificate issued on 29/12/99 (2 pages) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Registered office changed on 05/11/99 from: 1 mount street berkeley square london W1Y 5AA (1 page) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | Registered office changed on 05/11/99 from: 1 mount street, berkeley square, london, W1Y 5AA (1 page) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | New director appointed (2 pages) |
3 November 1999 | Accounts made up to 31 December 1998 (16 pages) |
3 November 1999 | Accounts made up to 31 December 1998 (16 pages) |
19 July 1999 | Return made up to 19/06/99; full list of members (8 pages) |
19 July 1999 | Return made up to 19/06/99; full list of members (8 pages) |
8 January 1999 | Accounts made up to 31 December 1997 (17 pages) |
8 January 1999 | Accounts made up to 31 December 1997 (17 pages) |
2 December 1998 | New director appointed (3 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | New director appointed (3 pages) |
2 December 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
22 July 1998 | Return made up to 19/06/98; no change of members (7 pages) |
22 July 1998 | Return made up to 19/06/98; no change of members (7 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1997 | Director's particulars changed (1 page) |
13 November 1997 | Director's particulars changed (1 page) |
31 October 1997 | Accounts made up to 31 December 1996 (18 pages) |
31 October 1997 | Accounts made up to 31 December 1996 (18 pages) |
20 July 1997 | Return made up to 19/06/97; no change of members (7 pages) |
20 July 1997 | Return made up to 19/06/97; no change of members (7 pages) |
15 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 1997 | New secretary appointed;new director appointed (2 pages) |
10 June 1997 | New secretary appointed;new director appointed (2 pages) |
10 June 1997 | Secretary resigned;director resigned (1 page) |
10 June 1997 | Secretary resigned;director resigned (1 page) |
1 February 1997 | Director resigned (1 page) |
1 February 1997 | Director resigned (1 page) |
2 January 1997 | Accounts made up to 31 December 1995 (18 pages) |
2 January 1997 | Accounts made up to 31 December 1995 (18 pages) |
3 December 1996 | Company name changed calendered plastics LIMITED\certificate issued on 03/12/96 (2 pages) |
3 December 1996 | Company name changed calendered plastics LIMITED\certificate issued on 03/12/96 (2 pages) |
11 July 1996 | Return made up to 19/06/96; full list of members
|
11 July 1996 | Return made up to 19/06/96; full list of members
|
20 June 1996 | Registered office changed on 20/06/96 from: leconfield house, curzon street, london, W1Y 8JR (1 page) |
20 June 1996 | Registered office changed on 20/06/96 from: leconfield house curzon street london W1Y 8JR (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
28 March 1996 | Director resigned (1 page) |
28 March 1996 | Director resigned (1 page) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
16 February 1996 | New secretary appointed (1 page) |
16 February 1996 | Secretary resigned (2 pages) |
16 February 1996 | Secretary resigned (2 pages) |
16 February 1996 | New secretary appointed (1 page) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | Auditor's resignation (2 pages) |
17 January 1996 | Auditor's resignation (2 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: st alphage house, 4TH floor, 2 fore street, london EC2Y 5DH (1 page) |
8 January 1996 | Articles of association (11 pages) |
8 January 1996 | Articles of association (11 pages) |
5 January 1996 | Accounting reference date shortened from 31/01 to 31/12 (12 pages) |
5 January 1996 | Accounting reference date shortened from 31/01 to 31/12 (12 pages) |
8 September 1995 | Accounts made up to 31 January 1995 (18 pages) |
8 September 1995 | Accounts made up to 31 January 1995 (18 pages) |
19 July 1995 | Return made up to 19/06/95; no change of members (4 pages) |
19 July 1995 | Return made up to 19/06/95; no change of members (4 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
28 March 1988 | Resolutions
|
28 March 1988 | Resolutions
|
24 March 1988 | Resolutions
|
24 March 1988 | Resolutions
|
9 March 1988 | Memorandum and Articles of Association (14 pages) |
9 March 1988 | Memorandum and Articles of Association (14 pages) |