11270 West Park Plaza, Suite 1000
Milwaukee
United States
Director Name | Delphine Guinand |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | French |
Status | Closed |
Appointed | 16 May 2022(38 years, 1 month after company formation) |
Appointment Duration | 2 months (closed 19 July 2022) |
Role | Senior Emea Legal Council |
Country of Residence | France |
Correspondence Address | McG France 66 Chemin Du Moulin Carron 69570 Dardilly France |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2009(24 years, 12 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 19 July 2022) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Charles Murray Stuart |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 December 1991) |
Role | Company Director/Consultant |
Correspondence Address | Longacre Guildford Road Chobham Woking Surrey GU24 8EA |
Director Name | Patrick Finbarr O'Connor |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British/Irish |
Status | Resigned |
Appointed | 20 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 66 Cumberland Mills Square Saunders Ness Road Isle Of Dogs London E14 3BJ |
Director Name | Harold Phillip Wiltshire |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 February 1992) |
Role | Company Director |
Correspondence Address | Dipley Mill Dipley Hartley Wintney Hampshire RG27 8JP |
Director Name | Andrew George Richard Wilson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 July 1994) |
Role | Accountant |
Correspondence Address | Cononley Hall Main Street Cononley Skipton West Yorkshire BD20 8LJ |
Secretary Name | David Ross Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | Long Mynd Burchetts Green Lane Burchetts Green Maidenhead Berkshire SL6 3QW |
Director Name | Mr Martin John Gill |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(7 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 10 April 1992) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 24 Parkwood Road Wimbledon London SW19 7AQ |
Director Name | Mr Alastair Neil Gordon |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 July 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 64 Castelnau London SW13 9EX |
Director Name | George Brian Cuthbertson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(8 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 June 2000) |
Role | Corporate Treasurer |
Correspondence Address | 39 The Gardens Watford Hertfordshire WD1 3DN |
Director Name | Jonathan Paul Findler |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 July 2000) |
Role | Finance Director |
Correspondence Address | Westwood House Heathfield Avenue Ascot Berkshire SL5 0AL |
Director Name | David Ross Hooper |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 January 2009) |
Role | Secretary |
Correspondence Address | 6 Millbank Mill Road Marlow Buckinghamshire SL7 1UA |
Secretary Name | Rosemary Anne Burrowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 January 2001) |
Role | Company Director |
Correspondence Address | 108c Bramley Road Oakwood London N14 4HT |
Secretary Name | Rhonda Sneddon Syms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 March 2009) |
Role | Company Director |
Correspondence Address | 2 Swallow Rise Knaphill Woking Surrey GU21 2LG |
Director Name | Michael James Kachmer |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2009(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 April 2013) |
Role | Company Director |
Country of Residence | United States Of America Illinois |
Correspondence Address | 14 Marywood Trail Wheaton Illinois 60187 |
Director Name | Maurice Delon Jones |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2009(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1650 Westbury Court Manitowoc Wisconsin 54220 United States |
Director Name | Mr Thomas Doerr |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2009(24 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2009) |
Role | Solicitor |
Correspondence Address | Newleigh House Hillborow Road Esher Surrey KT10 9UD |
Director Name | Kevin Nicholas Blades |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hatch Farm Bossingham Road Stelling Minnis Kent CT4 6AQ |
Director Name | Adrian David Gray |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(25 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Graham Philip Brisley Veal |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2017) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Louis Frederick Raymond |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2016(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 2017) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2400 South 44th Street Manitowoc Wisconsin 54220 |
Director Name | David Antoniuk |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2017(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Thomas Lee Doerr |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2017(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 May 2022) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Berisford Property(Investments) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1994(10 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 23 July 1997) |
Correspondence Address | 1 Baker Street London W1M 1AA |
Director Name | Berisford Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1994(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 June 1998) |
Correspondence Address | 1 Baker Street London W1M 1AA |
Director Name | Berisford (Overseas) Limited (Corporation) |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 07 January 1998(13 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 June 1998) |
Correspondence Address | Washington House 40-41 Conduit Street London W1S 2YQ |
Director Name | Berisford (Overseas) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(15 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 02 November 2015) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | enodis.com |
---|
Registered Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
---|---|
Address Matches | Over 80 other UK companies use this postal address |
161m at £1 | Enodis International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 April 2002 | Delivered on: 25 April 2002 Satisfied on: 1 March 2005 Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent) Classification: Second supplemental security agreement, which is supplemental to the security agreement, dated 20TH november 2001 as supplemented by a supplemental security agreement dated 20TH february 2002 Secured details: All monies due or to become due from each obligor to the finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property 13 lower bristol road bath t/n AV190171, l/h property 42 west street gravesend t/n K702855, f/h property 51 bath street gravensend t/n K709759 (for details of further properties charged please refer to form 395). 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 |
---|---|
20 February 2002 | Delivered on: 8 March 2002 Satisfied on: 1 March 2005 Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent) Classification: Supplemental security agreement between, amongst others, the charging company and the facility agent which is supplemental to the security agreement dated 20 november 2001 between the chargors and the facility agent Secured details: All monies due or to become due of each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 November 2001 | Delivered on: 30 November 2001 Satisfied on: 1 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Security agreement between the chargor and the royal bank of scotland the (facility agent) Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each chargor to any finance party under each finance document. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 August 1999 | Delivered on: 27 August 1999 Satisfied on: 22 August 2001 Persons entitled: Barclays Bank PLC, as Facility Agent Classification: Pledge agreement Secured details: All obligations due or to become due from each credit party from time to time to the facility agent, each issuing bank, the lenders or any of them or their respective affiliates under any credit document or secured hedge agreement. Particulars: All investment property: all right, title and interest of the company in all shares of capital stock owned by any us subsidiary ,the pledge agreement and the certificates, the collateral account together with all amounts on deposit from time to time in such deposit account. All books, records, ledger cards, files, computer programs, tapes, discs and related data processing software that at any time evidence or contain information relating to any of the collateral. See the mortgage charge document for full details. Fully Satisfied |
19 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2022 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022 (1 page) |
9 June 2022 | Appointment of Delphine Guinand as a director on 16 May 2022 (2 pages) |
8 June 2022 | Termination of appointment of Thomas Lee Doerr as a director on 16 May 2022 (1 page) |
3 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2022 | Termination of appointment of David Antoniuk as a director on 22 April 2022 (1 page) |
3 May 2022 | Appointment of Brian Patrick Regan as a director on 22 April 2022 (2 pages) |
22 April 2022 | Application to strike the company off the register (3 pages) |
24 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
20 October 2021 | Amended accounts for a dormant company made up to 31 December 2020 (8 pages) |
22 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
20 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
21 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
9 September 2019 | Change of details for Manitowoc Group (Uk) Limited as a person with significant control on 5 September 2019 (2 pages) |
22 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
6 December 2017 | Appointment of Thomas Lee Doerr as a director on 30 November 2017 (2 pages) |
6 December 2017 | Appointment of David Antoniuk as a director on 30 November 2017 (2 pages) |
6 December 2017 | Appointment of David Antoniuk as a director on 30 November 2017 (2 pages) |
6 December 2017 | Appointment of Thomas Lee Doerr as a director on 30 November 2017 (2 pages) |
5 December 2017 | Termination of appointment of Adrian David Gray as a director on 30 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Louis Frederick Raymond as a director on 27 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Adrian David Gray as a director on 30 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Louis Frederick Raymond as a director on 27 November 2017 (1 page) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
28 July 2017 | Notification of Manitowoc Group (Uk) Limited as a person with significant control on 27 July 2017 (2 pages) |
28 July 2017 | Notification of Manitowoc Group (Uk) Limited as a person with significant control on 27 July 2017 (2 pages) |
28 July 2017 | Notification of Manitowoc Group (Uk) Limited as a person with significant control on 28 July 2017 (2 pages) |
27 July 2017 | Cessation of Enodis International Limited as a person with significant control on 27 July 2017 (1 page) |
27 July 2017 | Cessation of Enodis International Limited as a person with significant control on 27 July 2017 (1 page) |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
29 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages) |
29 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages) |
30 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
30 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
30 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
30 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
25 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
12 May 2016 | Appointment of Louis Frederick Raymond as a director on 10 May 2016 (2 pages) |
12 May 2016 | Appointment of Louis Frederick Raymond as a director on 10 May 2016 (2 pages) |
11 May 2016 | Termination of appointment of Maurice Delon Jones as a director on 1 April 2016 (1 page) |
11 May 2016 | Termination of appointment of Maurice Delon Jones as a director on 1 April 2016 (1 page) |
25 February 2016 | Company name changed s & w berisford LIMITED\certificate issued on 25/02/16
|
25 February 2016 | Company name changed s & w berisford LIMITED\certificate issued on 25/02/16
|
25 November 2015 | Statement of capital on 25 November 2015
|
25 November 2015 | Resolutions
|
25 November 2015 | Statement by Directors (3 pages) |
25 November 2015 | Resolutions
|
25 November 2015 | Statement of capital on 25 November 2015
|
25 November 2015 | Solvency Statement dated 06/11/15 (3 pages) |
25 November 2015 | Solvency Statement dated 06/11/15 (3 pages) |
25 November 2015 | Statement by Directors (3 pages) |
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
23 November 2015 | Accounts for a dormant company made up to 31 December 2014 (11 pages) |
23 November 2015 | Accounts for a dormant company made up to 31 December 2014 (11 pages) |
2 November 2015 | Termination of appointment of Berisford (Overseas) Limited as a director on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Berisford (Overseas) Limited as a director on 2 November 2015 (1 page) |
21 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
17 February 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 February 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
25 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
23 April 2013 | Termination of appointment of Michael Kachmer as a director (1 page) |
23 April 2013 | Termination of appointment of Michael Kachmer as a director (1 page) |
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
23 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (8 pages) |
23 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (8 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (8 pages) |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (8 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
29 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (8 pages) |
29 November 2010 | Secretary's details changed for Prima Secretary Limited on 20 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Michael James Kachmer on 20 November 2010 (2 pages) |
29 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (8 pages) |
29 November 2010 | Director's details changed for Michael James Kachmer on 20 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Berisford (Overseas) Limited on 20 November 2010 (2 pages) |
29 November 2010 | Secretary's details changed for Prima Secretary Limited on 20 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Berisford (Overseas) Limited on 20 November 2010 (2 pages) |
11 October 2010 | Appointment of Graham Philip Brisley Veal as a director (3 pages) |
11 October 2010 | Appointment of Graham Philip Brisley Veal as a director (3 pages) |
6 October 2010 | Termination of appointment of Kevin Blades as a director (1 page) |
6 October 2010 | Termination of appointment of Kevin Blades as a director (1 page) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
19 October 2009 | Termination of appointment of Thomas Doerr as a director (1 page) |
19 October 2009 | Termination of appointment of Thomas Doerr as a director (1 page) |
12 October 2009 | Appointment of Adrian David Gray as a director (3 pages) |
12 October 2009 | Appointment of Adrian David Gray as a director (3 pages) |
19 May 2009 | Director appointed thomas doerr (3 pages) |
19 May 2009 | Director appointed thomas doerr (3 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA (1 page) |
30 March 2009 | Secretary appointed prima secretary LIMITED (1 page) |
30 March 2009 | Secretary appointed prima secretary LIMITED (1 page) |
27 March 2009 | Appointment terminated secretary rhonda syms (1 page) |
27 March 2009 | Appointment terminated secretary rhonda syms (1 page) |
4 March 2009 | Director appointed maurice delon jones (1 page) |
4 March 2009 | Director appointed maurice delon jones (1 page) |
26 February 2009 | Appointment terminated director david hooper (1 page) |
26 February 2009 | Appointment terminated director david hooper (1 page) |
25 February 2009 | Director appointed michael james kachmer (3 pages) |
25 February 2009 | Director appointed michael james kachmer (3 pages) |
24 February 2009 | Director appointed kevin nicholas blades (1 page) |
24 February 2009 | Director appointed kevin nicholas blades (1 page) |
24 November 2008 | Return made up to 20/11/08; full list of members (3 pages) |
24 November 2008 | Return made up to 20/11/08; full list of members (3 pages) |
6 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
6 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
30 October 2008 | Director's change of particulars / david hooper / 27/10/2008 (1 page) |
30 October 2008 | Director's change of particulars / david hooper / 27/10/2008 (1 page) |
23 June 2008 | Accounts for a dormant company made up to 29 September 2007 (7 pages) |
23 June 2008 | Accounts for a dormant company made up to 29 September 2007 (7 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: the place 175 high holborn london WC1V 7AA (1 page) |
27 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: the place 175 high holborn london WC1V 7AA (1 page) |
27 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page) |
22 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
22 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
21 November 2006 | Return made up to 20/11/06; full list of members (2 pages) |
21 November 2006 | Return made up to 20/11/06; full list of members (2 pages) |
19 July 2006 | Accounts for a dormant company made up to 1 October 2005 (7 pages) |
19 July 2006 | Accounts for a dormant company made up to 1 October 2005 (7 pages) |
19 July 2006 | Accounts for a dormant company made up to 1 October 2005 (7 pages) |
21 November 2005 | Return made up to 20/11/05; full list of members (2 pages) |
21 November 2005 | Return made up to 20/11/05; full list of members (2 pages) |
3 August 2005 | Accounts for a dormant company made up to 2 October 2004 (9 pages) |
3 August 2005 | Accounts for a dormant company made up to 2 October 2004 (9 pages) |
3 August 2005 | Accounts for a dormant company made up to 2 October 2004 (9 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 December 2004 | Return made up to 20/11/04; full list of members (5 pages) |
9 December 2004 | Return made up to 20/11/04; full list of members (5 pages) |
4 October 2004 | Full accounts made up to 27 September 2003 (11 pages) |
4 October 2004 | Full accounts made up to 27 September 2003 (11 pages) |
5 August 2004 | Delivery ext'd 3 mth 27/09/03 (1 page) |
5 August 2004 | Delivery ext'd 3 mth 27/09/03 (1 page) |
4 December 2003 | Return made up to 20/11/03; full list of members (5 pages) |
4 December 2003 | Return made up to 20/11/03; full list of members (5 pages) |
31 July 2003 | Full accounts made up to 28 September 2002 (11 pages) |
31 July 2003 | Full accounts made up to 28 September 2002 (11 pages) |
28 November 2002 | Return made up to 20/11/02; no change of members (4 pages) |
28 November 2002 | Return made up to 20/11/02; no change of members (4 pages) |
4 October 2002 | Full accounts made up to 29 September 2001 (9 pages) |
4 October 2002 | Full accounts made up to 29 September 2001 (9 pages) |
2 August 2002 | Delivery ext'd 3 mth 29/09/01 (2 pages) |
2 August 2002 | Delivery ext'd 3 mth 29/09/01 (2 pages) |
25 April 2002 | Particulars of mortgage/charge (25 pages) |
25 April 2002 | Particulars of mortgage/charge (25 pages) |
8 March 2002 | Particulars of mortgage/charge (28 pages) |
8 March 2002 | Particulars of mortgage/charge (28 pages) |
30 November 2001 | Particulars of mortgage/charge (11 pages) |
30 November 2001 | Particulars of mortgage/charge (11 pages) |
26 November 2001 | Return made up to 20/11/01; no change of members (4 pages) |
26 November 2001 | Return made up to 20/11/01; no change of members (4 pages) |
22 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
20 December 2000 | Return made up to 20/11/00; full list of members (5 pages) |
20 December 2000 | Return made up to 20/11/00; full list of members (5 pages) |
1 November 2000 | Full accounts made up to 2 October 1999 (9 pages) |
1 November 2000 | Full accounts made up to 2 October 1999 (9 pages) |
1 November 2000 | Full accounts made up to 2 October 1999 (9 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB (1 page) |
27 July 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
27 July 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
10 December 1999 | Return made up to 20/11/99; full list of members (9 pages) |
10 December 1999 | Return made up to 20/11/99; full list of members (9 pages) |
27 August 1999 | Particulars of mortgage/charge (5 pages) |
27 August 1999 | Particulars of mortgage/charge (5 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: 1 baker street london W1M 1AA (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: 1 baker street london W1M 1AA (1 page) |
4 January 1999 | Return made up to 20/11/98; full list of members (8 pages) |
4 January 1999 | Return made up to 20/11/98; full list of members (8 pages) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | New secretary appointed (2 pages) |
16 September 1998 | Statement of affairs (4 pages) |
16 September 1998 | Ad 27/08/98--------- £ si 161017819@1=161017819 £ ic 2/161017821 (2 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | Statement of affairs (4 pages) |
16 September 1998 | Ad 27/08/98--------- £ si 161017819@1=161017819 £ ic 2/161017821 (2 pages) |
16 September 1998 | £ nc 100/161018000 27/08/98 (2 pages) |
16 September 1998 | £ nc 100/161018000 27/08/98 (2 pages) |
26 June 1998 | Resolutions
|
26 June 1998 | Resolutions
|
10 June 1998 | Resolutions
|
10 June 1998 | Memorandum and Articles of Association (13 pages) |
10 June 1998 | Resolutions
|
10 June 1998 | Memorandum and Articles of Association (13 pages) |
5 June 1998 | Accounts for a dormant company made up to 27 September 1997 (5 pages) |
5 June 1998 | Accounts for a dormant company made up to 27 September 1997 (5 pages) |
12 January 1998 | Director's particulars changed (1 page) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director's particulars changed (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Return made up to 20/11/97; full list of members (7 pages) |
12 January 1998 | Return made up to 20/11/97; full list of members (7 pages) |
12 January 1998 | New director appointed (2 pages) |
7 February 1997 | Return made up to 20/11/96; full list of members (8 pages) |
7 February 1997 | Return made up to 20/11/96; full list of members (8 pages) |
7 February 1997 | Accounts for a dormant company made up to 28 September 1996 (5 pages) |
7 February 1997 | Accounts for a dormant company made up to 28 September 1996 (5 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
13 December 1995 | Return made up to 20/11/95; full list of members (16 pages) |
13 December 1995 | Return made up to 20/11/95; full list of members (16 pages) |
23 October 1995 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
23 October 1995 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
31 July 1987 | Full accounts made up to 30 September 1986 (4 pages) |
31 July 1987 | Full accounts made up to 30 September 1986 (4 pages) |
9 October 1986 | Full accounts made up to 30 September 1985 (5 pages) |
9 October 1986 | Full accounts made up to 30 September 1985 (5 pages) |