Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary Name | Pieter Marie Gustaaf Moens |
---|---|
Status | Current |
Appointed | 16 July 2022(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Simon Mark Jeffery |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2024(40 years, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Jean Paul Pauique |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 June 1991(8 years after company formation) |
Appointment Duration | 4 years (resigned 13 July 1995) |
Role | Director General |
Correspondence Address | 3 Place Du General Catroux Paris 75017 Foreign |
Director Name | James Bernard Kelly |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(8 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 20 January 1992) |
Role | Regional Director |
Correspondence Address | Cross House 1 Ranmoor Crescent Sheffield South Yorkshire S10 3GU |
Director Name | Ian Michael Brambley |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(8 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 June 2002) |
Role | Managing Director |
Correspondence Address | 7 Target Hill Warfield Bracknell Berkshire RG12 6SN |
Director Name | Brian Michael Gibson |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(8 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 December 1997) |
Role | Chairman |
Correspondence Address | 104 Hardy Mill Road Harwood Bolton Lancashire BL2 3PH |
Director Name | Francois Faessel |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 June 1991(8 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 November 1995) |
Role | Financial Director |
Correspondence Address | 39 Rue De La Republique Rueil Malmaison Paris 92500 France |
Director Name | Alain Charles Fabry |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 June 1991(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 1992) |
Role | Overseas Director |
Correspondence Address | Bell House 26 Graham Terrace London SW1W 8JH |
Secretary Name | Mr Graham Ian Ladds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(8 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spinners Old Great North Road Sutton On Trent Newark Nottinghamshire NG23 6QL |
Director Name | Peter Michael Myers |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 10 Wentworth Road Dronfield Sheffield South Yorkshire S36 6ET |
Director Name | Mr Dominique Mangin D'Ouince |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 November 1995(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 September 1999) |
Role | Executive Vice President |
Correspondence Address | 2 Avenue De La Passerelle 92210 Saint Cloud France |
Director Name | Patrick Desnos |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 November 1995(12 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 14 December 1998) |
Role | Executive Vice President |
Correspondence Address | 16 Rue Leon De Kersaini France 95450 Us Foreign |
Director Name | Frederick Hug |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 May 1996(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 May 2004) |
Role | Company Director |
Correspondence Address | 6 Rue Lambrechts Courbevoie 92400 France |
Director Name | Mrs Nicola Jane Peake |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2002) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Vynes Meadow Close Blackwater Camberley Surrey GU17 9DB |
Secretary Name | Mrs Nicola Jane Peake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 June 2002) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Vynes Meadow Close Blackwater Camberley Surrey GU17 9DB |
Director Name | Mr John Barton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Guisborough Road Nunthorpe Middlesbrough Cleveland TS7 0LB |
Secretary Name | Clive Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(19 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2003) |
Role | Financial Controller |
Correspondence Address | 25 Ascot Avenue Kimberley Nottingham NG16 2TU |
Secretary Name | Paul Rawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 January 2008) |
Role | Finance Manager |
Correspondence Address | 20 Tumbling Hill Heage Derbyshire DE56 2BX |
Director Name | Georges Cornet |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 May 2004(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | Avenue De Tervuren 266 B Brussels B - 1150 Foreign |
Director Name | Etienne Emile Madeleine Ghislain Oleffe |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 November 2005(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 July 2008) |
Role | Company Director |
Correspondence Address | 16 Avenue Reine Fabiola Ottignies B 1340 B1340 |
Director Name | Henk Bataille |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 December 2006(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 2008) |
Role | Company Director |
Correspondence Address | Avenue Des Croix Du Feu 239 Brussels B-1020 Foreign |
Secretary Name | Mr Michael Andrew Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Wimbushes Finchampstead Wokingham Berkshire RG40 4XG |
Director Name | Mr Michael Andrew Booth |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Wimbushes Finchampstead Wokingham Berkshire RG40 4XG |
Director Name | Mr Colin Stephen Hale |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howsell Court Lower Howsell Road Malvern Worcestershire WR14 1UX |
Director Name | Mr Darren Buckland |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 December 2014) |
Role | Technical Delivery Director |
Country of Residence | United Kingdom |
Correspondence Address | Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA |
Director Name | Mr Michael George Carr |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 December 2014) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA |
Director Name | Mr David Frederick Cummins |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 December 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA |
Director Name | Mr Andrew David Hart |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 December 2014) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA |
Secretary Name | Miss Simone Tudor |
---|---|
Status | Resigned |
Appointed | 31 March 2014(30 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA |
Director Name | Mr Richard John Blumberger |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Secretary Name | Sarah Gregory |
---|---|
Status | Resigned |
Appointed | 01 May 2015(31 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 July 2022) |
Role | Company Director |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr David George Alcock |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2019(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Samuel Hockman |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(38 years after company formation) |
Appointment Duration | 8 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Bilal Hashim Lala |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(38 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Simon Mark Jeffery |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2023(40 years after company formation) |
Appointment Duration | 7 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Website | cofely-gdfsuez.co.uk |
---|
Registered Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
18.3m at £1 | Gdf Suez Energy Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 4 weeks from now) |
22 December 2000 | Delivered on: 8 January 2001 Persons entitled: Lombard North Central PLC Classification: Mortgage of certain equipment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the loan agreement (other than any limited recourse amount). Particulars: The equipment:boilers:250 psig steam boilers c/w saacke burners modulating feed pumps etc qty 3 boiler PM5 panel plus burner panal mods qty 3 ladder & platform qty 3 and all insurances. See the mortgage charge document for full details. Outstanding |
---|---|
22 December 2000 | Delivered on: 8 January 2001 Persons entitled: Lombard North Central PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the financing documents (other than any recourse amount). Particulars: With full title guarantee assigns the security account at national westminster bank PLC P.O.box 17 church street mansfield nottinghamshire account number 40499715,the secured funds,the underlying agreement,the receivables and in each case all of the right,title,benefit and interest therein. See the mortgage charge document for full details. Outstanding |
25 June 1998 | Delivered on: 3 July 1998 Satisfied on: 23 November 2015 Persons entitled: Wallmaster Technologies Limited Classification: Rent deposit deed Secured details: £30,000 and all other monies from the company to the chargee under the terms of the lease of even date. Particulars: All the company's right title and interest in and to the initial deposit of £30,000 and all related rights and deposit balance being the amount standing to the credit of the deposit account with the bank. Fully Satisfied |
30 January 1996 | Delivered on: 2 February 1996 Satisfied on: 21 October 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as premises at harwood st,blackburn lancaster...........................and the proceeds of sale thereof.......see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 January 1996 | Delivered on: 22 January 1996 Satisfied on: 21 October 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-land on the south side of artillery street blackburn lancashire t/n-LA454794 and LA5237344 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 August 1995 | Delivered on: 24 August 1995 Satisfied on: 21 October 2009 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 |
28 September 1983 | Delivered on: 5 October 1983 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M8). 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 |
1 March 2021 | Notification of Engie Services Holding Uk Limited as a person with significant control on 25 February 2021 (2 pages) |
---|---|
1 March 2021 | Cessation of Engie Uk Holding (Services) Limited as a person with significant control on 25 February 2021 (1 page) |
12 January 2021 | Full accounts made up to 31 December 2019 (38 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
2 April 2020 | Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
22 May 2019 | Appointment of Mr David George Alcock as a director on 21 May 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
19 July 2018 | Full accounts made up to 31 December 2017 (32 pages) |
9 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
15 January 2018 | Termination of appointment of Paul Edwin Rawson as a director on 9 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Wilfrid John Petrie as a director on 10 January 2018 (1 page) |
6 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
4 May 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
2 February 2017 | Director's details changed for Mr Paul Edwin Rawson on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Paul Edwin Rawson on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Paul Edwin Rawson on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Paul Edwin Rawson on 2 February 2017 (2 pages) |
11 January 2017 | Full accounts made up to 31 December 2015 (28 pages) |
11 January 2017 | Full accounts made up to 31 December 2015 (28 pages) |
12 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
29 February 2016 | Company name changed cofely industrial energy services LIMITED\certificate issued on 29/02/16
|
29 February 2016 | Change of name notice (2 pages) |
29 February 2016 | Change of name notice (2 pages) |
29 February 2016 | Company name changed cofely industrial energy services LIMITED\certificate issued on 29/02/16
|
3 February 2016 | Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page) |
3 February 2016 | Appointment of Mr Simon David Pinnell as a director on 1 January 2016 (2 pages) |
3 February 2016 | Appointment of Mr Simon David Pinnell as a director on 1 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page) |
23 November 2015 | Satisfaction of charge 5 in full (1 page) |
23 November 2015 | Satisfaction of charge 5 in full (1 page) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
5 October 2015 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
19 August 2015 | Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Wilfrid John Petrie on 1 May 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Wilfrid John Petrie on 1 May 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Wilfrid John Petrie on 1 May 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages) |
7 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
5 May 2015 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page) |
1 May 2015 | Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
7 January 2015 | Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
16 December 2014 | Termination of appointment of Colin Stephen Hale as a director on 16 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Michael George Carr as a director on 16 December 2014 (1 page) |
16 December 2014 | Appointment of Mr Wilfrid John Petrie as a director on 16 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Michael George Carr as a director on 16 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Darren Buckland as a director on 16 December 2014 (1 page) |
16 December 2014 | Termination of appointment of David Frederick Cummins as a director on 16 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Andrew David Hart as a director on 16 December 2014 (1 page) |
16 December 2014 | Appointment of Mr Richard John Blumberger as a director on 16 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Andrew David Hart as a director on 16 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Darren Buckland as a director on 16 December 2014 (1 page) |
16 December 2014 | Appointment of Mr Wilfrid John Petrie as a director on 16 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of David Frederick Cummins as a director on 16 December 2014 (1 page) |
16 December 2014 | Appointment of Mr Richard John Blumberger as a director on 16 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Colin Stephen Hale as a director on 16 December 2014 (1 page) |
24 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
11 April 2014 | Termination of appointment of Michael Booth as a director (1 page) |
11 April 2014 | Termination of appointment of Michael Booth as a director (1 page) |
10 April 2014 | Appointment of Miss Simone Tudor as a secretary (2 pages) |
10 April 2014 | Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 10 April 2014 (1 page) |
10 April 2014 | Termination of appointment of Michael Booth as a secretary (1 page) |
10 April 2014 | Appointment of Miss Simone Tudor as a secretary (2 pages) |
10 April 2014 | Termination of appointment of Michael Booth as a secretary (1 page) |
29 January 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 January 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2013 (21 pages) |
7 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2013 (21 pages) |
7 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2013 (21 pages) |
28 November 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
28 November 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 May 2013 | Director's details changed for Mr Paul Edwin Rawson on 2 January 2012 (2 pages) |
3 May 2013 | Director's details changed for Mr Paul Edwin Rawson on 2 January 2012 (2 pages) |
3 May 2013 | Director's details changed for Mr Paul Edwin Rawson on 2 January 2012 (2 pages) |
12 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders
|
12 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders
|
12 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders
|
4 May 2012 | Appointment of Mr Andrew David Hart as a director (2 pages) |
4 May 2012 | Appointment of Mr Andrew David Hart as a director (2 pages) |
3 May 2012 | Appointment of Mr Darren Buckland as a director (2 pages) |
3 May 2012 | Appointment of Mr Darren Buckland as a director (2 pages) |
2 May 2012 | Appointment of Mr Michael George Carr as a director (2 pages) |
2 May 2012 | Appointment of Mr Paul Edwin Rawson as a director (2 pages) |
2 May 2012 | Appointment of Mr David Frederick Cummins as a director (2 pages) |
2 May 2012 | Appointment of Mr David Frederick Cummins as a director (2 pages) |
2 May 2012 | Appointment of Mr Paul Edwin Rawson as a director (2 pages) |
2 May 2012 | Appointment of Mr Michael George Carr as a director (2 pages) |
11 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Registered office address changed from , C/O Kate Cummins, Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TA, United Kingdom on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from , C/O Kate Cummins, Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TA, United Kingdom on 11 April 2012 (1 page) |
1 March 2012 | Resolutions
|
1 March 2012 | Resolutions
|
23 February 2012 | Change of name notice (2 pages) |
23 February 2012 | Company name changed elyo industrial LIMITED\certificate issued on 23/02/12
|
23 February 2012 | Company name changed elyo industrial LIMITED\certificate issued on 23/02/12
|
23 February 2012 | Change of name notice (2 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 October 2010 | Appointment of Mr Colin Stephen Hale as a director (2 pages) |
22 October 2010 | Appointment of Mr Colin Stephen Hale as a director (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
24 August 2010 | Registered office address changed from , C/O Kate Cummins, Sheffield Airport Business Park Europa Link, Sheffield, South Yorkshire, S9 1XU on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from , C/O Kate Cummins, Sheffield Airport Business Park Europa Link, Sheffield, South Yorkshire, S9 1XU on 24 August 2010 (1 page) |
22 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Registered office address changed from , Sheffield Airport Business Park, Europa Link, Sheffield, South Yorkshire, S9 1XU on 22 June 2010 (1 page) |
22 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Registered office address changed from , Sheffield Airport Business Park, Europa Link, Sheffield, South Yorkshire, S9 1XU on 22 June 2010 (1 page) |
30 March 2010 | Termination of appointment of Peter Talbot as a director (1 page) |
30 March 2010 | Termination of appointment of Peter Talbot as a director (1 page) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
2 November 2009 | Appointment of Mr Michael Andrew Booth as a director (1 page) |
2 November 2009 | Appointment of Mr Michael Andrew Booth as a director (1 page) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
12 August 2008 | Appointment terminated director david wragg (1 page) |
12 August 2008 | Appointment terminated director david wragg (1 page) |
15 July 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
15 July 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
10 July 2008 | Appointment terminated director herve thomas (1 page) |
10 July 2008 | Appointment terminated director herve thomas (1 page) |
9 July 2008 | Appointment terminated director henk bataille (1 page) |
9 July 2008 | Appointment terminated director wilfrid petrie (1 page) |
9 July 2008 | Appointment terminated director etienne oleffe (1 page) |
9 July 2008 | Appointment terminated director wilfrid petrie (1 page) |
9 July 2008 | Appointment terminated director etienne oleffe (1 page) |
9 July 2008 | Appointment terminated director henk bataille (1 page) |
24 April 2008 | Return made up to 07/04/08; full list of members (5 pages) |
24 April 2008 | Return made up to 07/04/08; full list of members (5 pages) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | Secretary resigned (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
29 June 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
29 June 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
23 May 2007 | Return made up to 07/04/07; full list of members (3 pages) |
23 May 2007 | Return made up to 07/04/07; full list of members (3 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | New director appointed (2 pages) |
26 May 2006 | Return made up to 07/04/06; full list of members (3 pages) |
26 May 2006 | Return made up to 07/04/06; full list of members (3 pages) |
25 May 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
25 May 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
27 April 2005 | Return made up to 07/04/05; full list of members
|
27 April 2005 | Return made up to 07/04/05; full list of members
|
27 April 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
27 April 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
31 October 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
31 October 2004 | New director appointed (2 pages) |
31 October 2004 | New director appointed (2 pages) |
31 October 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
15 April 2004 | Return made up to 07/04/04; full list of members (8 pages) |
15 April 2004 | Return made up to 07/04/04; full list of members (8 pages) |
19 January 2004 | Company name changed elyo (uk) LIMITED\certificate issued on 19/01/04 (2 pages) |
19 January 2004 | Company name changed elyo (uk) LIMITED\certificate issued on 19/01/04 (2 pages) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Secretary resigned (1 page) |
26 June 2003 | Return made up to 19/06/03; full list of members
|
26 June 2003 | Return made up to 19/06/03; full list of members
|
24 May 2003 | Resolutions
|
24 May 2003 | Ad 28/04/03--------- £ si 14000000@1=14000000 £ ic 4284601/18284601 (2 pages) |
24 May 2003 | Nc inc already adjusted 28/04/03 (1 page) |
24 May 2003 | Resolutions
|
24 May 2003 | Ad 28/04/03--------- £ si 14000000@1=14000000 £ ic 4284601/18284601 (2 pages) |
24 May 2003 | Nc inc already adjusted 28/04/03 (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
14 August 2002 | Return made up to 26/06/02; full list of members
|
14 August 2002 | Return made up to 26/06/02; full list of members
|
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
2 January 2002 | Auditor's resignation (1 page) |
2 January 2002 | Auditor's resignation (1 page) |
4 November 2001 | Director's particulars changed (1 page) |
4 November 2001 | Director's particulars changed (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: the broadway, great central road, mansfield, nottinghamshire NG18 2RL (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: the broadway, great central road, mansfield, nottinghamshire NG18 2RL (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
25 June 2001 | Return made up to 26/06/01; full list of members (8 pages) |
25 June 2001 | Return made up to 26/06/01; full list of members (8 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (21 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (21 pages) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Secretary resigned (1 page) |
8 January 2001 | Particulars of mortgage/charge (4 pages) |
8 January 2001 | Particulars of mortgage/charge (5 pages) |
8 January 2001 | Particulars of mortgage/charge (5 pages) |
8 January 2001 | Particulars of mortgage/charge (4 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
5 July 2000 | Return made up to 26/06/00; full list of members
|
5 July 2000 | Return made up to 26/06/00; full list of members
|
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
21 February 2000 | Resolutions
|
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Nc inc already adjusted 22/12/99 (1 page) |
21 February 2000 | Ad 22/12/99--------- £ si 1315000@1=1315000 £ ic 2969601/4284601 (2 pages) |
21 February 2000 | Ad 22/12/99--------- £ si 1315000@1=1315000 £ ic 2969601/4284601 (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Resolutions
|
21 February 2000 | Nc inc already adjusted 22/12/99 (1 page) |
13 July 1999 | Return made up to 26/06/99; full list of members (9 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
13 July 1999 | Return made up to 26/06/99; full list of members (9 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | New director appointed (2 pages) |
26 July 1998 | Return made up to 26/06/98; no change of members (7 pages) |
26 July 1998 | Return made up to 26/06/98; no change of members (7 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (22 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (22 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: cofreth house, lower oakham way, oakham business park, mansfield NG18 5BY (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: cofreth house, lower oakham way, oakham business park, mansfield NG18 5BY (1 page) |
31 March 1998 | Company name changed resource and utility control lim ited\certificate issued on 01/04/98 (2 pages) |
31 March 1998 | Company name changed resource and utility control lim ited\certificate issued on 01/04/98 (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
17 July 1997 | Return made up to 26/06/97; no change of members
|
17 July 1997 | Return made up to 26/06/97; no change of members
|
17 July 1997 | Full accounts made up to 31 December 1996 (22 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (22 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | Return made up to 26/06/96; full list of members (8 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | Return made up to 26/06/96; full list of members (8 pages) |
1 March 1996 | Director resigned (2 pages) |
1 March 1996 | Director resigned (2 pages) |
1 March 1996 | Director resigned (2 pages) |
1 March 1996 | Director resigned (2 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | New director appointed (2 pages) |
22 January 1996 | Particulars of mortgage/charge (3 pages) |
22 January 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
14 August 1995 | Ad 10/07/95--------- £ si 107100@1=107100 £ ic 2862501/2969601 (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Ad 10/07/95--------- £ si 107100@1=107100 £ ic 2862501/2969601 (2 pages) |
14 August 1995 | Return made up to 26/06/95; full list of members
|
14 August 1995 | Return made up to 26/06/95; full list of members
|
29 June 1995 | Ad 15/05/95--------- £ si 21991@1=21991 £ ic 2840510/2862501 (2 pages) |
29 June 1995 | Ad 15/05/95--------- £ si 21991@1=21991 £ ic 2840510/2862501 (2 pages) |
29 June 1995 | Ad 24/05/95--------- £ si 107900@1=107900 £ ic 2732610/2840510 (2 pages) |
29 June 1995 | Ad 24/05/95--------- £ si 107900@1=107900 £ ic 2732610/2840510 (2 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (22 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (22 pages) |
13 July 1994 | Return made up to 26/06/94; no change of members
|
13 July 1994 | Full accounts made up to 31 December 1993 (22 pages) |
13 July 1994 | Return made up to 26/06/94; no change of members
|
13 July 1994 | Full accounts made up to 31 December 1993 (22 pages) |
3 August 1993 | Return made up to 26/06/93; no change of members
|
3 August 1993 | Return made up to 26/06/93; no change of members
|
3 August 1993 | Full accounts made up to 31 December 1992 (21 pages) |
3 August 1993 | Full accounts made up to 31 December 1992 (21 pages) |
9 July 1993 | Registered office changed on 09/07/93 from: the broadway, great central road, mansfield, notts NG18 2RL (1 page) |
9 July 1993 | Registered office changed on 09/07/93 from: the broadway, great central road, mansfield, notts NG18 2RL (1 page) |
16 November 1992 | Director resigned (2 pages) |
16 November 1992 | Director resigned (2 pages) |
31 July 1992 | Return made up to 26/06/92; full list of members
|
31 July 1992 | Return made up to 26/06/92; full list of members
|
20 July 1992 | Full accounts made up to 31 December 1991 (24 pages) |
20 July 1992 | Ad 03/06/92--------- £ si 1000@1=1000 £ ic 2731610/2732610 (2 pages) |
20 July 1992 | Full accounts made up to 31 December 1991 (24 pages) |
20 July 1992 | Ad 03/06/92--------- £ si 1000@1=1000 £ ic 2731610/2732610 (2 pages) |
27 January 1992 | Director resigned (2 pages) |
27 January 1992 | Director resigned (2 pages) |
10 September 1991 | Return made up to 26/06/91; no change of members (8 pages) |
10 September 1991 | Full group accounts made up to 31 December 1990 (24 pages) |
10 September 1991 | Return made up to 26/06/91; no change of members (8 pages) |
10 September 1991 | Full group accounts made up to 31 December 1990 (24 pages) |
19 July 1991 | Director resigned;new director appointed (4 pages) |
19 July 1991 | Director resigned;new director appointed (4 pages) |
18 October 1990 | New director appointed (3 pages) |
18 October 1990 | Return made up to 31/05/90; full list of members (7 pages) |
18 October 1990 | Full group accounts made up to 31 December 1989 (24 pages) |
18 October 1990 | Return made up to 31/05/90; full list of members (7 pages) |
18 October 1990 | New director appointed (3 pages) |
18 October 1990 | Full group accounts made up to 31 December 1989 (24 pages) |
4 April 1990 | Return made up to 26/06/89; full list of members (5 pages) |
4 April 1990 | Full group accounts made up to 31 December 1988 (22 pages) |
4 April 1990 | Return made up to 26/06/89; full list of members (5 pages) |
4 April 1990 | Full group accounts made up to 31 December 1988 (22 pages) |
14 March 1990 | Resolutions
|
14 March 1990 | Resolutions
|
14 March 1990 | Ad 22/12/89--------- £ si 2502072@1=2502072 £ ic 229538/2731610 (2 pages) |
14 March 1990 | Ad 22/12/89--------- £ si 2502072@1=2502072 £ ic 229538/2731610 (2 pages) |
20 February 1990 | Nc inc already adjusted 22/12/89 (1 page) |
20 February 1990 | Ad 22/12/89--------- £ si 179538@1=179538 £ ic 50000/229538 (2 pages) |
20 February 1990 | Ad 22/12/89--------- £ si 179538@1=179538 £ ic 50000/229538 (2 pages) |
20 February 1990 | Resolutions
|
20 February 1990 | Resolutions
|
20 February 1990 | Nc inc already adjusted 22/12/89 (1 page) |
13 December 1989 | Return made up to 23/06/88; full list of members (7 pages) |
13 December 1989 | Return made up to 23/06/88; full list of members (7 pages) |
5 December 1989 | Registered office changed on 05/12/89 from: 20 lydden road, wandsworth, london, SW18 4LL (1 page) |
5 December 1989 | Registered office changed on 05/12/89 from: 20 lydden road, wandsworth, london, SW18 4LL (1 page) |
30 June 1989 | New director appointed (4 pages) |
30 June 1989 | New director appointed (4 pages) |
23 February 1989 | Accounts for a small company made up to 31 December 1987 (5 pages) |
23 February 1989 | Accounts for a small company made up to 31 December 1987 (5 pages) |
8 December 1987 | Nc inc already adjusted (1 page) |
8 December 1987 | Nc inc already adjusted (1 page) |
19 November 1987 | Registered office changed on 19/11/87 from: ford house, 126 wandsworth high street, london, SW18 (1 page) |
19 November 1987 | Registered office changed on 19/11/87 from: ford house, 126 wandsworth high street, london, SW18 (1 page) |
6 September 1987 | Director resigned;new director appointed (3 pages) |
6 September 1987 | Accounts for a small company made up to 31 December 1986 (6 pages) |
6 September 1987 | Director resigned;new director appointed (3 pages) |
6 September 1987 | Accounts for a small company made up to 31 December 1986 (6 pages) |
1 July 1987 | Return made up to 21/04/87; full list of members (4 pages) |
1 July 1987 | Return made up to 21/04/87; full list of members (4 pages) |
24 April 1987 | Secretary's particulars changed;director's particulars changed (2 pages) |
24 April 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1987 | Secretary's particulars changed;director's particulars changed (2 pages) |
24 April 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1986 | Director's particulars changed (2 pages) |
18 August 1986 | Director's particulars changed (2 pages) |
6 May 1986 | Full accounts made up to 31 December 1985 (16 pages) |
6 May 1986 | Return made up to 17/04/86; full list of members (4 pages) |
6 May 1986 | Return made up to 17/04/86; full list of members (4 pages) |
6 May 1986 | Full accounts made up to 31 December 1985 (16 pages) |
20 June 1983 | Incorporation (15 pages) |
20 June 1983 | Incorporation (15 pages) |