Avenue Preston Farm Business
Park Stockton On Tees
Cleveland
TS18 3TB
Secretary Name | Mrs Julie Elizabeth Charlton |
---|---|
Status | Current |
Appointed | 23 October 2020(46 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Unit E3 Eagle Court De Havilland Avenue Preston Farm Business Park Stockton On Tees Cleveland TS18 3TB |
Director Name | Dr Walter Roschmann |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1991(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 1994) |
Role | Company Director |
Correspondence Address | C/O Werner & Pfleiderer Gmbh 70469 Stuttgart Germany |
Secretary Name | Ivan West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 7 Bankside Close Marple Bridge Stockport Cheshire SK6 5ET |
Director Name | Dr Bernd Schoen Wald |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 1992(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 November 1994) |
Role | Company Director |
Correspondence Address | C/O Werner & Pfleiderer Gmbh 70469 Stuttgart Germany |
Secretary Name | Mrs Ilona Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(18 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1996) |
Role | Accountant |
Correspondence Address | 21 Vicarage Lane Poynton Cheshire SK12 1BG |
Director Name | Dipt Wirt Ing Edmund W Scluler |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 November 1994(20 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 August 1995) |
Role | Member Of The Board Of Managem |
Correspondence Address | Lieguiker Str 31 Scliwiebardingen 71701 Germany Foreign |
Director Name | Juergen Eysel |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 November 1994(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1996) |
Role | General Manager |
Correspondence Address | Erleweg 5 Dortmund 30 4600 Foreign |
Director Name | Mr John Michael Johnson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 December 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Unwin Close Letchworth Garden City Hertfordshire SG6 3RS |
Secretary Name | Mark Thomas Farby Kerrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(22 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 52 Rowlatt Drive St Albans Hertfordshire AL3 4NB |
Secretary Name | Mr John Michael Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Unwin Close Letchworth Garden City Hertfordshire SG6 3RS |
Director Name | Joerg Richard Tobollik |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 December 2002(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 October 2004) |
Role | Company Director |
Correspondence Address | Im Mallingforst 3 Bottrop D 46242 Germany |
Director Name | Barry Charles Hunt Taylor |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | Four Winds The Green East Knoyle Wiltshire SP3 6BN |
Secretary Name | Barry Charles Hunt Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | Four Winds The Green East Knoyle Wiltshire SP3 6BN |
Director Name | Kevin George Alfred Gamble |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(28 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 30 October 2003) |
Role | Independent Director |
Correspondence Address | Areley House Watford Road Crick Northamptonshire NN6 7TT |
Secretary Name | Mr Andrew David Harries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 May 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 255 Streetsbrook Road Solihull West Midlands B91 1HE |
Director Name | Mr Andrew David Harries |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(31 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 255 Streetsbrook Road Solihull West Midlands B91 1HE |
Secretary Name | Sharon Joan Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(31 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 January 2006) |
Role | Company Director |
Correspondence Address | 1 Pine Walk Sarisbury Green Southampton Hampshire SO31 7DN |
Director Name | Mr Mauro Augusto Carneiro |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(31 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E3 Eagle Court De Havilland Avenue Preston Farm Business Park Stockton On Tees Cleveland TS18 3TB |
Director Name | Christian Frohlich |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 January 2006(31 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 12 June 2006) |
Role | Company Director |
Correspondence Address | Droste Hulshoffstrasse 3 Odenthal 51519 Germany |
Secretary Name | Brigitte Ditchburn |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 09 January 2006(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 August 2008) |
Role | Secretary |
Correspondence Address | 42 Gill Street Guisborough Cleveland TS14 6EH |
Director Name | Graham Chapman |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(31 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 June 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E3 Eagle Court De Havilland Avenue Preston Farm Business Park Stockton On Tees Cleveland TS18 3TB |
Director Name | Dr Michael Wahrisch |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 June 2006(32 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 March 2007) |
Role | Company Director |
Correspondence Address | 2 Bahrenbergring Essen N R W 45259 Germany |
Director Name | Brigitte Ditchburn |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 March 2007(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 August 2008) |
Role | Finance Director |
Correspondence Address | 42 Gill Street Guisborough Cleveland TS14 6EH |
Secretary Name | Mr Mauro Augusto Carneiro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(34 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 557 Yarm Road Eaglescliffe Cleveland TS16 9BJ |
Director Name | Miss Sarah Kane |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(34 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 October 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E3 Eagle Court De Havilland Avenue Preston Farm Business Park Stockton On Tees Cleveland TS18 3TB |
Secretary Name | Miss Sarah Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 February 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E3 Eagle Court De Havilland Avenue Preston Farm Business Park Stockton On Tees Cleveland TS18 3TB |
Director Name | Mr James Richard Goodliffe |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit E3 Eagle Court De Havilland Avenue Preston Farm Business Park Stockton On Tees Cleveland TS18 3TB |
Director Name | Ms Gudrun Degenhart |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2012(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 December 2014) |
Role | COO |
Country of Residence | Germany |
Correspondence Address | Unit E3 Eagle Court De Havilland Avenue Preston Farm Business Park Stockton On Tees Cleveland TS18 3TB |
Secretary Name | Mr Malcolm Whetton |
---|---|
Status | Resigned |
Appointed | 06 February 2014(39 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | Unit E3 Eagle Court De Havilland Avenue Preston Farm Business Park Stockton On Tees Cleveland TS18 3TB |
Director Name | Mr Paul William Robert Scott |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 February 2014(39 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit E3 Eagle Court De Havilland Avenue Preston Farm Business Park Stockton On Tees Cleveland TS18 3TB |
Director Name | Dr Britta Giesen |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 December 2014(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unit E3 Eagle Court De Havilland Avenue Preston Farm Business Park Stockton On Tees Cleveland TS18 3TB |
Director Name | Mrs Arina Alida Van Oost |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 23 March 2016(41 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 February 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit E3 Eagle Court De Havilland Avenue Preston Farm Business Park Stockton On Tees Cleveland TS18 3TB |
Secretary Name | Mr Daniele Bisson |
---|---|
Status | Resigned |
Appointed | 30 April 2020(46 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 October 2020) |
Role | Company Director |
Correspondence Address | Unit E3 Eagle Court De Havilland Avenue Preston Farm Business Park Stockton On Tees Cleveland TS18 3TB |
Director Name | Mr Daniele Bisson |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 October 2020(46 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit E3 Eagle Court De Havilland Avenue Preston Farm Business Park Stockton On Tees Cleveland TS18 3TB |
Website | www.accessbdd.com/ |
---|---|
Email address | [email protected] |
Telephone | 01642 853651 |
Telephone region | Middlesbrough |
Registered Address | Unit E3 Eagle Court De Havilland Avenue Preston Farm Business Park Stockton On Tees Cleveland TS18 3TB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
100k at £1 | Thyssenkrupp Uk PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £37,838,000 |
Gross Profit | £9,199,000 |
Net Worth | -£2,736,000 |
Cash | £108,000 |
Current Liabilities | £5,357,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
8 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
4 September 2023 | Termination of appointment of Mauro Augusto Carneiro as a director on 31 August 2023 (1 page) |
23 May 2023 | Full accounts made up to 30 September 2022 (38 pages) |
9 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
9 January 2023 | Change of details for Thyssenkrupp Ag as a person with significant control on 12 November 2019 (2 pages) |
11 July 2022 | Amended full accounts made up to 30 September 2021 (37 pages) |
7 July 2022 | Director's details changed for Mr Daniele Bisson on 7 July 2022 (2 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (15 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
19 May 2021 | Full accounts made up to 30 September 2020 (39 pages) |
29 January 2021 | Resolutions
|
22 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
24 October 2020 | Secretary's details changed for Mrs Julie Elizabeth Charlton on 23 October 2020 (1 page) |
23 October 2020 | Appointment of Mr Daniele Bisson as a director on 23 October 2020 (2 pages) |
23 October 2020 | Appointment of Mrs Julie Elizabeth Charlton as a secretary on 23 October 2020 (2 pages) |
23 October 2020 | Termination of appointment of Daniele Bisson as a secretary on 23 October 2020 (1 page) |
9 July 2020 | Full accounts made up to 30 September 2019 (33 pages) |
4 May 2020 | Appointment of Mr Daniele Bisson as a secretary on 30 April 2020 (2 pages) |
4 May 2020 | Termination of appointment of Malcolm Whetton as a secretary on 30 April 2020 (1 page) |
6 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
19 November 2019 | Cessation of Thyssenkrupp Uk Plc as a person with significant control on 12 November 2019 (3 pages) |
19 November 2019 | Notification of Thyssenkrupp Ag as a person with significant control on 12 November 2019 (4 pages) |
1 November 2019 | Termination of appointment of Sarah Kane as a director on 31 October 2019 (1 page) |
8 July 2019 | Full accounts made up to 30 September 2018 (32 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 30 September 2017 (33 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 August 2017 | Full accounts made up to 30 September 2016 (34 pages) |
31 August 2017 | Full accounts made up to 30 September 2016 (34 pages) |
21 July 2017 | Appointment of Mr Andrew Warbrick as a director on 10 April 2017 (2 pages) |
21 July 2017 | Appointment of Mr Andrew Warbrick as a director on 10 April 2017 (2 pages) |
2 February 2017 | Termination of appointment of Arina Alida Van Oost as a director on 1 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Arina Alida Van Oost as a director on 1 February 2017 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 May 2016 | Termination of appointment of Britta Giesen as a director on 12 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Britta Giesen as a director on 12 May 2016 (1 page) |
7 May 2016 | Full accounts made up to 30 September 2015 (30 pages) |
7 May 2016 | Full accounts made up to 30 September 2015 (30 pages) |
5 April 2016 | Appointment of Mrs Arina Alida Van Oost as a director on 23 March 2016 (2 pages) |
2 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
26 June 2015 | Full accounts made up to 30 September 2014 (32 pages) |
26 June 2015 | Full accounts made up to 30 September 2014 (32 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
12 December 2014 | Appointment of Dr Britta Giesen as a director on 12 December 2014 (2 pages) |
12 December 2014 | Termination of appointment of Gudrun Degenhart as a director on 12 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Gudrun Degenhart as a director on 12 December 2014 (1 page) |
12 December 2014 | Appointment of Dr Britta Giesen as a director on 12 December 2014 (2 pages) |
29 September 2014 | Termination of appointment of Paul William Robert Scott as a director on 1 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Paul William Robert Scott as a director on 1 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Paul William Robert Scott as a director on 1 September 2014 (1 page) |
9 May 2014 | Full accounts made up to 30 September 2013 (31 pages) |
9 May 2014 | Full accounts made up to 30 September 2013 (31 pages) |
6 May 2014 | Termination of appointment of James Goodliffe as a director (1 page) |
6 May 2014 | Termination of appointment of James Goodliffe as a director (1 page) |
28 February 2014 | Appointment of Mr Paul William, Robert Scott as a director (2 pages) |
28 February 2014 | Appointment of Mr Paul William, Robert Scott as a director (2 pages) |
10 February 2014 | Appointment of Mr Malcolm Whetton as a secretary (2 pages) |
10 February 2014 | Appointment of Mr Malcolm Whetton as a secretary (2 pages) |
10 February 2014 | Termination of appointment of Sarah Kane as a secretary (1 page) |
10 February 2014 | Termination of appointment of Sarah Kane as a secretary (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
4 July 2013 | Auditor's resignation (2 pages) |
4 July 2013 | Auditor's resignation (2 pages) |
28 March 2013 | Appointment of Gudrun Degenhart as a director (2 pages) |
28 March 2013 | Appointment of Gudrun Degenhart as a director (2 pages) |
8 February 2013 | Full accounts made up to 30 September 2012 (24 pages) |
8 February 2013 | Full accounts made up to 30 September 2012 (24 pages) |
7 February 2013 | Resolutions
|
7 February 2013 | Resolutions
|
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Appointment of Mr James Goodliffe as a director (2 pages) |
24 October 2012 | Appointment of Mr James Goodliffe as a director (2 pages) |
22 October 2012 | Termination of appointment of Graham Chapman as a director (1 page) |
22 October 2012 | Termination of appointment of Graham Chapman as a director (1 page) |
3 February 2012 | Full accounts made up to 30 September 2011 (24 pages) |
3 February 2012 | Full accounts made up to 30 September 2011 (24 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Full accounts made up to 30 September 2010 (24 pages) |
1 April 2011 | Full accounts made up to 30 September 2010 (24 pages) |
20 January 2011 | Director's details changed for Miss Sarah Kane on 31 December 2010 (2 pages) |
20 January 2011 | Director's details changed for Graham Chapman on 31 December 2010 (2 pages) |
20 January 2011 | Director's details changed for Mr Mauro Augusto Carneiro on 31 December 2010 (2 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Director's details changed for Miss Sarah Kane on 31 December 2010 (2 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Secretary's details changed for Miss Sarah Kane on 17 September 2010 (1 page) |
20 January 2011 | Secretary's details changed for Miss Sarah Kane on 17 September 2010 (1 page) |
20 January 2011 | Director's details changed for Graham Chapman on 31 December 2010 (2 pages) |
20 January 2011 | Director's details changed for Mr Mauro Augusto Carneiro on 31 December 2010 (2 pages) |
22 March 2010 | Full accounts made up to 30 September 2009 (23 pages) |
22 March 2010 | Full accounts made up to 30 September 2009 (23 pages) |
19 February 2010 | Secretary's details changed for Miss Sarah Kane on 19 February 2010 (1 page) |
19 February 2010 | Director's details changed for Graham Chapman on 19 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Miss Sarah Kane on 19 February 2010 (1 page) |
19 February 2010 | Director's details changed for Graham Chapman on 19 February 2010 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Miss Sarah Kane on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Mauro Augusto Carneiro on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Graham Chapman on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Mauro Augusto Carneiro on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Graham Chapman on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Miss Sarah Kane on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Mauro Augusto Carneiro on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Miss Sarah Kane on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Graham Chapman on 1 October 2009 (2 pages) |
8 April 2009 | Full accounts made up to 30 September 2008 (23 pages) |
8 April 2009 | Full accounts made up to 30 September 2008 (23 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 September 2008 | Director appointed miss sarah kane (1 page) |
23 September 2008 | Secretary appointed miss sarah kane (1 page) |
23 September 2008 | Secretary appointed miss sarah kane (1 page) |
23 September 2008 | Director appointed miss sarah kane (1 page) |
19 September 2008 | Director's change of particulars / graham chapman / 18/09/2008 (1 page) |
19 September 2008 | Director's change of particulars / graham chapman / 18/09/2008 (1 page) |
19 September 2008 | Director's change of particulars / mauro carneiro / 18/09/2008 (1 page) |
19 September 2008 | Appointment terminated secretary mauro carneiro (1 page) |
19 September 2008 | Appointment terminated secretary mauro carneiro (1 page) |
19 September 2008 | Director's change of particulars / mauro carneiro / 18/09/2008 (1 page) |
14 August 2008 | Appointment terminated director brigitte ditchburn (1 page) |
14 August 2008 | Appointment terminated secretary brigitte ditchburn (1 page) |
14 August 2008 | Appointment terminated director brigitte ditchburn (1 page) |
14 August 2008 | Appointment terminated secretary brigitte ditchburn (1 page) |
12 August 2008 | Secretary appointed mr mauro augusto carneiro (1 page) |
12 August 2008 | Secretary appointed mr mauro augusto carneiro (1 page) |
15 July 2008 | Full accounts made up to 30 September 2007 (23 pages) |
15 July 2008 | Full accounts made up to 30 September 2007 (23 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 July 2007 | Full accounts made up to 30 September 2006 (24 pages) |
18 July 2007 | Full accounts made up to 30 September 2006 (24 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
8 June 2006 | Full accounts made up to 30 September 2005 (8 pages) |
8 June 2006 | Full accounts made up to 30 September 2005 (8 pages) |
20 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: blackfriars house west street warwick warwickshire CV34 6AN (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: blackfriars house west street warwick warwickshire CV34 6AN (1 page) |
10 February 2006 | Company name changed thyssenkrupp hiserv LIMITED\certificate issued on 10/02/06 (2 pages) |
10 February 2006 | Company name changed thyssenkrupp hiserv LIMITED\certificate issued on 10/02/06 (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
20 September 2005 | Withdrawal of application for striking off (1 page) |
20 September 2005 | Withdrawal of application for striking off (1 page) |
6 September 2005 | Application for striking-off (1 page) |
6 September 2005 | Application for striking-off (1 page) |
30 August 2005 | New secretary appointed (1 page) |
30 August 2005 | New secretary appointed (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Director resigned (1 page) |
10 May 2005 | Full accounts made up to 30 September 2004 (8 pages) |
10 May 2005 | Full accounts made up to 30 September 2004 (8 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
3 November 2004 | New director appointed (3 pages) |
3 November 2004 | New director appointed (3 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: the old schoolhouse the courtyard shaftesbury dorset SP7 8BP (1 page) |
5 March 2004 | Secretary resigned;director resigned (1 page) |
5 March 2004 | Secretary resigned;director resigned (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: the old schoolhouse the courtyard shaftesbury dorset SP7 8BP (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | New secretary appointed (2 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members
|
10 January 2004 | Full accounts made up to 30 September 2003 (8 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members
|
10 January 2004 | Full accounts made up to 30 September 2003 (8 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (5 pages) |
3 April 2003 | New director appointed (5 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: tka tallent chassis bourn airfield bourn cambridge CB3 7TQ (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: tka tallent chassis bourn airfield bourn cambridge CB3 7TQ (1 page) |
19 December 2002 | New secretary appointed;new director appointed (2 pages) |
19 December 2002 | New secretary appointed;new director appointed (2 pages) |
17 December 2002 | Secretary resigned;director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | Secretary resigned;director resigned (1 page) |
16 December 2002 | Full accounts made up to 30 September 2002 (10 pages) |
16 December 2002 | Full accounts made up to 30 September 2002 (10 pages) |
11 December 2002 | Full accounts made up to 30 September 2001 (11 pages) |
11 December 2002 | Company name changed werner & pfleiderer(U.K.)LIMITED\certificate issued on 11/12/02 (2 pages) |
11 December 2002 | Company name changed werner & pfleiderer(U.K.)LIMITED\certificate issued on 11/12/02 (2 pages) |
11 December 2002 | Full accounts made up to 30 September 2001 (11 pages) |
8 December 2002 | Auditor's resignation (1 page) |
8 December 2002 | Auditor's resignation (1 page) |
21 January 2002 | Return made up to 31/12/01; full list of members
|
21 January 2002 | Return made up to 31/12/01; full list of members
|
4 November 2001 | Registered office changed on 04/11/01 from: lynton works ampthill road bedford bedfordshire MK42 9RT (1 page) |
4 November 2001 | Full accounts made up to 30 September 2000 (11 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: lynton works ampthill road bedford bedfordshire MK42 9RT (1 page) |
4 November 2001 | Full accounts made up to 30 September 2000 (11 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members
|
9 January 2001 | Return made up to 31/12/00; full list of members
|
7 December 2000 | Full accounts made up to 30 September 1999 (14 pages) |
7 December 2000 | Full accounts made up to 30 September 1999 (14 pages) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 September 1999 | Full accounts made up to 30 September 1998 (13 pages) |
23 September 1999 | Full accounts made up to 30 September 1998 (13 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 July 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 July 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 June 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
23 June 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
19 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
19 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
5 November 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
5 November 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Return made up to 31/12/96; no change of members
|
17 January 1997 | Return made up to 31/12/96; no change of members
|
17 January 1997 | Secretary resigned (1 page) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New secretary appointed (2 pages) |
17 January 1997 | Secretary resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | New secretary appointed (2 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
13 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
13 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
21 December 1995 | Return made up to 31/12/95; no change of members
|
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | Return made up to 31/12/95; no change of members
|
3 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
5 October 1979 | Memorandum and Articles of Association (13 pages) |
5 October 1979 | Memorandum and Articles of Association (13 pages) |
10 September 1974 | Incorporation (13 pages) |
10 September 1974 | Incorporation (13 pages) |