Surtees Business Park
Stockton-On-Tees
TS18 3HR
Director Name | Koninklijke Paardekooper Group B.V. (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2013(25 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months |
Correspondence Address | William Beuzelszsraat 16 Oud-Beijerland 3261 Lv |
Director Name | Mr Cornelis Nicolaas Jansen Van Rosendaal |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 August 1991) |
Role | Company Director |
Correspondence Address | 15 Rue J P Kommes 6988 Hostert Luxemburg |
Secretary Name | Mr Johannes Arnoldus Voetman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 1997) |
Role | Secretary |
Correspondence Address | Hunzebos 34 1447 Tx Purmerend Netherlands |
Director Name | Mr Steven Molkenboer |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | Groot Hoefijzerlaan 56 2244 Gk Wassenaar Netherlands |
Director Name | Govert Den Toom |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 1994(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | Anna Paulownalaan 3 3136 Vlaardingen Holland |
Director Name | Peter Martin Le Conte |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | Estagel Ermine Street Ancaster Grantham Lincolnshire NG32 3QL |
Director Name | John (Johannes Arnoldus) Voetman |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 1997(9 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 01 January 2006) |
Role | Managing Director |
Correspondence Address | Hunzebos 34 Purmerend 1447 Tx |
Secretary Name | Mr James Andrew Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(9 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 15 May 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 The Quays Cumberland Road Bristol BS1 6UQ |
Director Name | Mr James Andrew Nicholls |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(9 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 15 May 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 The Quays Cumberland Road Bristol BS1 6UQ |
Director Name | Colman O'Neill |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 November 1999(12 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 15 May 2013) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 110 Shrewsbury Lawn Cabinteely Dublin 18 |
Director Name | Peter Johannes Van Leewen |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 May 2013(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2016) |
Role | Managing Director |
Country of Residence | The Netherlands |
Correspondence Address | Unit 2 Osbournby Business Centre The Drove Osbournby Sleaford Lincolnshire NG34 0DH |
Secretary Name | Richard David Selby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 December 2019) |
Role | Company Director |
Correspondence Address | Unit 2 Osbournby Business Centre The Drove Osbournby Sleaford Lincolnshire NG34 0DH |
Director Name | Mr Johannes Petrus Van Krevel |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2016(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Unit 2 Osbournby Business Centre The Drove Osbournby Sleaford Lincolnshire NG34 0DH |
Secretary Name | Mrs Joanne Helen Gribby |
---|---|
Status | Resigned |
Appointed | 18 December 2019(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 July 2021) |
Role | Company Director |
Correspondence Address | Unit 2 Osbournby Business Centre The Drove Osbournby Sleaford Lincolnshire NG34 0DH |
Website | www.vanderwindt.com |
---|---|
Email address | [email protected] |
Registered Address | Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-On-Tees TS18 3HR |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2012 |
---|---|
Turnover | £3,822,730 |
Gross Profit | £614,290 |
Net Worth | £533,251 |
Cash | £65,924 |
Current Liabilities | £466,566 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 April 2021 (3 years ago) |
---|---|
Next Return Due | 8 May 2022 (overdue) |
15 May 2013 | Delivered on: 25 May 2013 Persons entitled: Ing Commercial Finance B.V. Classification: A registered charge Particulars: N /a. Outstanding |
---|---|
15 May 2013 | Delivered on: 25 May 2013 Persons entitled: Ing Commercial Finance B.V. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 May 2013 | Delivered on: 24 May 2013 Persons entitled: Ing Bank N.V. as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 July 2007 | Delivered on: 30 July 2007 Persons entitled: Deutsche Bank Ag, London Branch as Security Agent Classification: Composite debenture Secured details: All monies due or to become due from each obligor to the secured creditors (or any of them) 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 uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Outstanding |
11 March 2004 | Delivered on: 29 March 2004 Persons entitled: Allied Irish Banks P.L.C. (The Security Agent) for Itself and on Behalf of the Securedcreditors Classification: Debenture Secured details: All monies due or to become due from the company and each other obligor to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage all of the real property, by way of first fixed charge all estates or interests in any real property, all plant and machinery equipment computers vehicles and other chattels, all of the charged deposits, all investments and all related rights. See the mortgage charge document for full details. Outstanding |
23 November 1999 | Delivered on: 7 December 1999 Satisfied on: 31 March 2004 Persons entitled: Allied Irish Banks PLC Classification: Second stage debenture Secured details: All monies due or to become due on any account whatsoever from the company to secured parties (or any of them) wheter collectively or individually under the finance doucments (or any of them) and under the deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 June 2023 | Liquidators' statement of receipts and payments to 8 March 2023 (21 pages) |
---|---|
20 October 2022 | Registered office address changed from Redheugh House Teesdal South Thornaby Place Stockton-on-Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 20 October 2022 (2 pages) |
24 May 2022 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
31 March 2022 | Statement of affairs (9 pages) |
30 March 2022 | Registered office address changed from Unit 2 Osbournby Business Centre the Drove Osbournby Sleaford Lincolnshire NG34 0DH to Redheugh House Teesdal South Thornaby Place Stockton-on-Tees TS17 6SG on 30 March 2022 (2 pages) |
30 March 2022 | Appointment of a voluntary liquidator (3 pages) |
30 March 2022 | Resolutions
|
16 July 2021 | Termination of appointment of Joanne Helen Gribby as a secretary on 16 July 2021 (1 page) |
16 July 2021 | Accounts for a small company made up to 31 December 2019 (7 pages) |
19 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
9 April 2021 | Director's details changed for Pacombi Group B.V. on 1 January 2021 (1 page) |
18 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
23 January 2020 | Accounts for a small company made up to 31 December 2018 (8 pages) |
18 December 2019 | Termination of appointment of Richard David Selby as a secretary on 18 December 2019 (1 page) |
18 December 2019 | Appointment of Mrs Joanne Helen Gribby as a secretary on 18 December 2019 (2 pages) |
7 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2019 | Notification of Laura Paardekooper as a person with significant control on 25 April 2018 (2 pages) |
15 July 2019 | Withdrawal of a person with significant control statement on 15 July 2019 (2 pages) |
15 July 2019 | Notification of Jan Cornelis Paardekooper as a person with significant control on 25 April 2018 (2 pages) |
15 July 2019 | Notification of Lyanne Paardekooper as a person with significant control on 25 April 2018 (2 pages) |
15 July 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
16 April 2019 | Accounts for a small company made up to 31 December 2017 (8 pages) |
28 January 2019 | Appointment of Mr Huig Bertus Van Dongen as a director on 25 January 2019 (2 pages) |
25 January 2019 | Termination of appointment of Johannes Petrus Van Krevel as a director on 25 January 2019 (1 page) |
1 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
10 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (42 pages) |
10 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (42 pages) |
19 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
21 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
21 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 June 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
16 February 2017 | Full accounts made up to 31 December 2015 (13 pages) |
16 February 2017 | Full accounts made up to 31 December 2015 (13 pages) |
11 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
23 March 2016 | Termination of appointment of Peter Johannes Van Leewen as a director on 1 March 2016 (1 page) |
23 March 2016 | Appointment of Mr Johannes Petrus Van Krevel as a director on 1 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Johannes Petrus Van Krevel as a director on 1 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Peter Johannes Van Leewen as a director on 1 March 2016 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
29 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
5 November 2014 | Full accounts made up to 31 December 2013 (14 pages) |
5 November 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 September 2014 | Annual return made up to 24 April 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 24 April 2014 with a full list of shareholders (4 pages) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2013 | Full accounts made up to 31 December 2012 (14 pages) |
28 November 2013 | Full accounts made up to 31 December 2012 (14 pages) |
13 June 2013 | Appointment of Pacombi Group B.V. as a director (3 pages) |
13 June 2013 | Appointment of Richard David Selby as a secretary (3 pages) |
13 June 2013 | Appointment of Peter Johannes Van Leewen as a director (3 pages) |
13 June 2013 | Appointment of Richard David Selby as a secretary (3 pages) |
13 June 2013 | Appointment of Pacombi Group B.V. as a director (3 pages) |
13 June 2013 | Appointment of Peter Johannes Van Leewen as a director (3 pages) |
5 June 2013 | Memorandum and Articles of Association (6 pages) |
5 June 2013 | Memorandum and Articles of Association (6 pages) |
5 June 2013 | Resolutions
|
5 June 2013 | Resolutions
|
25 May 2013 | Registration of charge 021891020006 (14 pages) |
25 May 2013 | Registration of charge 021891020005 (13 pages) |
25 May 2013 | Registration of charge 021891020006 (14 pages) |
25 May 2013 | Registration of charge 021891020005 (13 pages) |
24 May 2013 | Registration of charge 021891020004 (42 pages) |
24 May 2013 | Registration of charge 021891020004 (42 pages) |
16 May 2013 | Termination of appointment of James Nicholls as a director (1 page) |
16 May 2013 | Termination of appointment of James Nicholls as a secretary (1 page) |
16 May 2013 | Termination of appointment of Colman O'neill as a director (1 page) |
16 May 2013 | Termination of appointment of Colman O'neill as a director (1 page) |
16 May 2013 | Termination of appointment of James Nicholls as a director (1 page) |
16 May 2013 | Termination of appointment of James Nicholls as a secretary (1 page) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
7 December 2009 | Full accounts made up to 31 December 2008 (11 pages) |
7 December 2009 | Full accounts made up to 31 December 2008 (11 pages) |
21 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
3 December 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 December 2008 | Full accounts made up to 31 December 2007 (11 pages) |
9 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
9 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
14 December 2007 | Full accounts made up to 31 December 2006 (11 pages) |
14 December 2007 | Full accounts made up to 31 December 2006 (11 pages) |
11 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
11 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
2 August 2007 | Resolutions
|
2 August 2007 | Resolutions
|
30 July 2007 | Particulars of mortgage/charge (25 pages) |
30 July 2007 | Particulars of mortgage/charge (25 pages) |
27 July 2007 | Declaration of assistance for shares acquisition (12 pages) |
27 July 2007 | Declaration of assistance for shares acquisition (12 pages) |
27 July 2007 | Declaration of assistance for shares acquisition (12 pages) |
27 July 2007 | Declaration of assistance for shares acquisition (12 pages) |
12 December 2006 | Company name changed wentus LIMITED\certificate issued on 12/12/06 (2 pages) |
12 December 2006 | Company name changed wentus LIMITED\certificate issued on 12/12/06 (2 pages) |
13 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
13 November 2006 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
21 October 2005 | Location of debenture register (1 page) |
21 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
21 October 2005 | Location of debenture register (1 page) |
21 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
28 October 2004 | Return made up to 30/09/04; full list of members (3 pages) |
28 October 2004 | Return made up to 30/09/04; full list of members (3 pages) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2004 | Particulars of mortgage/charge (10 pages) |
29 March 2004 | Particulars of mortgage/charge (10 pages) |
24 February 2004 | Auditor's resignation (2 pages) |
24 February 2004 | Auditor's resignation (2 pages) |
12 February 2004 | Declaration of assistance for shares acquisition (26 pages) |
12 February 2004 | Auditor's resignation (3 pages) |
12 February 2004 | Declaration of assistance for shares acquisition (26 pages) |
12 February 2004 | Declaration of assistance for shares acquisition (26 pages) |
12 February 2004 | Auditor's resignation (3 pages) |
12 February 2004 | Declaration of assistance for shares acquisition (26 pages) |
12 February 2004 | Resolutions
|
12 February 2004 | Resolutions
|
31 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
23 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
23 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
20 December 2002 | Company name changed van der windt packaging (uk) lim ited\certificate issued on 20/12/02 (2 pages) |
20 December 2002 | Company name changed van der windt packaging (uk) lim ited\certificate issued on 20/12/02 (2 pages) |
4 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
29 October 2001 | Return made up to 30/09/01; full list of members
|
29 October 2001 | Return made up to 30/09/01; full list of members
|
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
27 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
18 December 2000 | Auditor's resignation (1 page) |
18 December 2000 | Auditor's resignation (1 page) |
1 November 2000 | Return made up to 30/09/00; full list of members (7 pages) |
1 November 2000 | Return made up to 30/09/00; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
7 December 1999 | Particulars of mortgage/charge (16 pages) |
7 December 1999 | Particulars of mortgage/charge (16 pages) |
5 November 1999 | Return made up to 30/09/99; full list of members (7 pages) |
5 November 1999 | Return made up to 30/09/99; full list of members (7 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
29 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 October 1997 | Return made up to 30/09/97; full list of members
|
30 October 1997 | Return made up to 30/09/97; full list of members
|
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 June 1997 | Return made up to 02/05/97; full list of members
|
2 June 1997 | Return made up to 02/05/97; full list of members
|
12 May 1997 | Resolutions
|
12 May 1997 | Resolutions
|
12 May 1997 | Resolutions
|
12 May 1997 | Memorandum and Articles of Association (15 pages) |
12 May 1997 | Resolutions
|
12 May 1997 | Memorandum and Articles of Association (15 pages) |
12 May 1997 | Resolutions
|
12 May 1997 | Resolutions
|
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
19 May 1996 | Return made up to 02/05/96; no change of members (4 pages) |
19 May 1996 | Return made up to 02/05/96; no change of members (4 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
12 June 1995 | Return made up to 13/05/95; full list of members
|
12 June 1995 | Return made up to 13/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
28 September 1988 | Company name changed\certificate issued on 28/09/88 (2 pages) |
28 September 1988 | Company name changed\certificate issued on 28/09/88 (2 pages) |
5 November 1987 | Incorporation (15 pages) |
5 November 1987 | Incorporation (15 pages) |