Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director Name | Mr Christian Leslie Driffield |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Andrea Cocchi |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 23 September 2022(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Maurizio Anastasia |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 23 September 2022(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 March 2009(17 years, 5 months after company formation) |
Appointment Duration | 15 years |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Peter Robert Brettell |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 July 1993) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Cemetery Road Mexborough South Yorkshire S64 9PN |
Director Name | Graham Pointon |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 November 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Grasmere Close Penistone Sheffield South Yorkshire S30 6HP |
Secretary Name | Mr David Ian Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knoll Farm Aston Hope Hope Valley S33 6RA |
Director Name | Mr Nicholas Jeffrey |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 March 1998) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Riley Croft Eyam Hope Valley S32 5QZ |
Secretary Name | Graham Pointon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Grasmere Close Penistone Sheffield South Yorkshire S30 6HP |
Director Name | George Brian Cuthbertson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 June 2000) |
Role | Corporate Treasurer |
Correspondence Address | 39 The Gardens Watford Hertfordshire WD1 3DN |
Director Name | Mr Denis Joseph Mulhall |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 26 August 1998(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 December 1999) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Fitzgeorge House Fitzgeorge Avenue New Malden Surrey KT3 4SH |
Director Name | Jonathan Paul Findler |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 July 2000) |
Role | Finance Director |
Correspondence Address | Westwood House Heathfield Avenue Ascot Berkshire SL5 0AL |
Secretary Name | David Ross Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | 6 Millbank Mill Road Marlow Buckinghamshire SL7 1UA |
Director Name | Andrew Robert Airey |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 October 2001) |
Role | Director, Food Equipment Europ |
Country of Residence | England |
Correspondence Address | Heywood House Mark Way Godalming Surrey GU7 2BB |
Director Name | Mr Peter John Davis |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 4 Southleigh Grove Market Harborough Leicestershire LE16 9QY |
Director Name | Mr Paul Allan Lee |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 March 2007) |
Role | Director Of Corporate Control |
Country of Residence | England |
Correspondence Address | 4 Clifton Park Road Caversham Reading Berkshire RG4 7PD |
Director Name | David Ross Hooper |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(10 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 April 2002) |
Role | Secretary |
Correspondence Address | Long Mynd Burchetts Green Lane Burchetts Green Maidenhead Berkshire SL6 3QW |
Director Name | Mark Richard Hampton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(10 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 April 2002) |
Role | Corporate Treasurer |
Correspondence Address | Bankside 5 Parsonage Road Chalfont St. Giles Buckinghamshire HP8 4JW |
Director Name | Mr Stuart Purves Miller |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(10 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 April 2002) |
Role | Cfo Group |
Country of Residence | England |
Correspondence Address | 1 Meadway Park Gerards Cross Buckinghamshire SL9 7NN |
Director Name | Kevin Nicholas Blades |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hatch Farm Bossingham Road Stelling Minnis Kent CT4 6AQ |
Director Name | David Swinton McCulloch |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Canadian British |
Status | Resigned |
Appointed | 02 April 2002(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 February 2006) |
Role | Executive |
Correspondence Address | 920 Westwinds Boulevard Tarpon Springs Florida 34689 United States |
Director Name | Roy Wesley Adam |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 April 2007) |
Role | Sales Director |
Correspondence Address | 18a Little Morton Road North Wingfield Chesterfield S42 5HN |
Director Name | Christopher Cammoile |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 March 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | David Ross Hooper |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 January 2009) |
Role | Secretary |
Correspondence Address | 6 Millbank Mill Road Marlow Buckinghamshire SL7 1UA |
Director Name | Mr Ian Osborne |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 03 October 2005(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 November 2008) |
Role | Managing Director |
Correspondence Address | 59 Yorkshire Place Warfield Bracknell Berkshire RG42 3XF |
Director Name | Paul Adrian Briggs |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wordsworth Avenue Penistone Sheffield South Yorkshire S36 6EX |
Director Name | Mr Derek James Eaton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 53 Cedars Road Beckenham BR3 4JG |
Director Name | Jeremy David Hobbs |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 October 2015) |
Role | Execs Op Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Bridgetown Road Stratford Upon Avon Warwickshire CV37 7JA |
Director Name | Maurice Delon Jones |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2009(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 March 2011) |
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(17 years, 3 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 | Philip Mark Dei Dolori |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 2010(19 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 22 March 2011) |
Role | Executive Vice President |
Country of Residence | France |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Michael John Hicks |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 November 2014) |
Role | Executive Vice President Emea Foodservice |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Martin Behle |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 March 2011(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Adrian David Gray |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 September 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Esyllt John-Featherby |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 19 June 2020(28 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 June 2020) |
Role | Vp Finance Emea |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | manitowoc.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 |
1.5m at £1 | Enodis Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £71,966,000 |
Gross Profit | £17,464,000 |
Net Worth | £9,558,000 |
Current Liabilities | £12,647,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 4 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months, 3 weeks from now) |
28 July 2022 | Delivered on: 2 August 2022 Persons entitled: Mediobanca - Banca Di Credito Finanziario S.P.A. (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
15 December 2014 | Delivered on: 18 December 2014 Persons entitled: Manitowoc Cayman Islands Funding Limited Classification: A registered charge Outstanding |
22 November 2012 | Delivered on: 12 December 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 23457791 with the bank. Outstanding |
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 10. 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. See the mortgage charge document for full details. 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 |
26 August 1993 | Delivered on: 7 September 1993 Satisfied on: 7 November 1995 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £63473.40 due from the company to the chargee pursuant to the terms of the agreement. Particulars: All right title & interest in & to all sums payable under the insurance. See the mortgage charge document for full details. Fully Satisfied |
6 March 1992 | Delivered on: 13 March 1992 Satisfied on: 26 April 2001 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 |
4 December 2017 | Appointment of Mr John Albert James Rourke as a director on 30 November 2017 (2 pages) |
---|---|
4 December 2017 | Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017 (1 page) |
9 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
9 October 2017 | Director's details changed for Christopher Cammoile on 3 October 2017 (2 pages) |
28 July 2017 | Notification of Welbilt (Halesowen) Limited as a person with significant control on 10 July 2017 (2 pages) |
27 July 2017 | Cessation of Enodis Group Limited as a person with significant control on 10 July 2017 (1 page) |
22 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
23 March 2017 | Resolutions
|
7 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 November 2015 | Termination of appointment of Jeremy David Hobbs as a director on 30 October 2015 (1 page) |
12 October 2015 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
24 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
30 July 2015 | Appointment of Adrian David Gray as a director on 27 July 2015 (2 pages) |
30 April 2015 | Termination of appointment of Martin Behle as a director on 29 April 2015 (1 page) |
18 December 2014 | Registration of charge 026569670007, created on 15 December 2014 (26 pages) |
14 November 2014 | Termination of appointment of Michael John Hicks as a director on 10 November 2014 (1 page) |
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
31 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
9 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
14 February 2012 | Full accounts made up to 31 December 2010 (20 pages) |
7 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Appointment of Michael Hicks as a director (3 pages) |
14 April 2011 | Appointment of Martin Behle as a director (3 pages) |
12 April 2011 | Termination of appointment of Adrian Gray as a director (1 page) |
12 April 2011 | Termination of appointment of Maurice Jones as a director (1 page) |
12 April 2011 | Termination of appointment of Philip Dei Dolori as a director (1 page) |
12 April 2011 | Termination of appointment of Paul Briggs as a director (1 page) |
6 January 2011 | Change of name notice (2 pages) |
6 January 2011 | Company name changed viscount catering LIMITED\certificate issued on 06/01/11
|
23 November 2010 | Appointment of Philip Mark Dei Dolori as a director (3 pages) |
15 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
15 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
12 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) |
21 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
15 October 2009 | Director's details changed for Christopher Cammoile on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christopher Cammoile on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Maurice Delon Jones on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Prima Secretary Limited on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jeremy David Hobbs on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Prima Secretary Limited on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Paul Adrian Briggs on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Kevin Nicholas Blades on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Director's details changed for Paul Adrian Briggs on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Director's details changed for Jeremy David Hobbs on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Maurice Delon Jones on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Kevin Nicholas Blades on 1 October 2009 (2 pages) |
13 October 2009 | Termination of appointment of Thomas Doerr as a director (1 page) |
13 October 2009 | Appointment of Adrian David Gray as a director (3 pages) |
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) |
6 March 2009 | Director appointed maurice delon jones (2 pages) |
6 March 2009 | Director appointed thomas doerr (2 pages) |
27 February 2009 | Appointment terminated secretary david hooper (1 page) |
27 February 2009 | Appointment terminated director derek eaton (1 page) |
27 February 2009 | Appointment terminated director david hooper (1 page) |
10 December 2008 | Appointment terminated director ian osborne (1 page) |
6 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
30 October 2008 | Director and secretary's change of particulars / david hooper / 27/10/2008 (1 page) |
7 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from 175 high holborn theplace london WC1V 7AA (1 page) |
24 July 2008 | Full accounts made up to 29 September 2007 (20 pages) |
30 June 2008 | Director appointed jeremy david hobbs (1 page) |
29 April 2008 | Appointment terminated director irwin shur (1 page) |
15 October 2007 | Director resigned (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: the place 175 high holborn london WC1V 7AA (1 page) |
9 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
8 October 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) |
28 August 2007 | New director appointed (2 pages) |
30 July 2007 | Full accounts made up to 1 October 2006 (16 pages) |
30 July 2007 | Full accounts made up to 1 October 2006 (16 pages) |
4 June 2007 | Director's particulars changed (1 page) |
3 June 2007 | New director appointed (2 pages) |
22 March 2007 | Director resigned (1 page) |
6 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
31 July 2006 | Full accounts made up to 1 October 2005 (16 pages) |
31 July 2006 | Full accounts made up to 1 October 2005 (16 pages) |
13 February 2006 | Director resigned (1 page) |
2 November 2005 | New director appointed (2 pages) |
1 November 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
11 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
20 June 2005 | Full accounts made up to 2 October 2004 (16 pages) |
20 June 2005 | Full accounts made up to 2 October 2004 (16 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) |
25 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
26 July 2004 | Director resigned (1 page) |
7 July 2004 | Full accounts made up to 27 September 2003 (19 pages) |
13 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
10 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
6 February 2003 | Full accounts made up to 30 September 2002 (17 pages) |
31 January 2003 | Director's particulars changed (1 page) |
9 October 2002 | Return made up to 04/10/02; no change of members (7 pages) |
16 September 2002 | Full accounts made up to 30 September 2001 (17 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
25 April 2002 | Particulars of mortgage/charge (25 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 March 2002 | Particulars of mortgage/charge (25 pages) |
20 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
18 January 2002 | Director resigned (1 page) |
30 November 2001 | Particulars of mortgage/charge (11 pages) |
15 November 2001 | New director appointed (2 pages) |
3 November 2001 | Director resigned (1 page) |
29 October 2001 | Return made up to 04/10/01; no change of members (6 pages) |
28 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
6 August 2001 | Full accounts made up to 2 October 2000 (15 pages) |
6 August 2001 | Full accounts made up to 2 October 2000 (15 pages) |
20 June 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2001 | Director's particulars changed (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page) |
18 October 2000 | Return made up to 04/10/00; full list of members (8 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB (1 page) |
24 August 2000 | New director appointed (1 page) |
31 July 2000 | Full accounts made up to 2 October 1999 (15 pages) |
31 July 2000 | Full accounts made up to 2 October 1999 (15 pages) |
11 July 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | Director resigned (1 page) |
10 December 1999 | Director's particulars changed (1 page) |
10 December 1999 | Return made up to 04/10/99; full list of members (12 pages) |
15 July 1999 | Full accounts made up to 26 September 1998 (15 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: number one baker street london W1M 1AA (1 page) |
30 November 1998 | Return made up to 04/10/98; full list of members (13 pages) |
3 November 1998 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
13 October 1998 | Full accounts made up to 27 March 1998 (16 pages) |
18 September 1998 | Resolutions
|
18 September 1998 | Memorandum and Articles of Association (6 pages) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: green lane ecclesfield sheffield S35 9ZY (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (3 pages) |
8 September 1998 | New director appointed (1 page) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
31 May 1998 | Director resigned (1 page) |
10 November 1997 | Full accounts made up to 31 March 1997 (16 pages) |
21 October 1997 | Return made up to 04/10/97; full list of members
|
9 September 1997 | New director appointed (2 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (18 pages) |
10 October 1996 | Return made up to 04/10/96; change of members (6 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (19 pages) |
31 May 1995 | Director resigned (2 pages) |
12 December 1993 | Declaration of assistance for shares acquisition (3 pages) |