Doxford International Business Park
Sunderland
SR3 3XN
Director Name | Evan Scott Reynolds |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 December 2012(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 April 2015) |
Role | Legal Counsel |
Country of Residence | United States |
Correspondence Address | Nike Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Secretary Name | Mr Evan Scott Reynolds |
---|---|
Status | Closed |
Appointed | 29 May 2013(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 April 2015) |
Role | Company Director |
Correspondence Address | Nike Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Director Name | Mr Eugene Earl Stone, Iv |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | 18 Persimmon Lane Greenville South Carolina 29609 United States |
Secretary Name | John M Campbell Jnr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 3 days (resigned 02 October 1992) |
Role | Company Director |
Correspondence Address | 1 Petiver Lane Greenville South Carolina 29605 United States |
Director Name | John Joseph West |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 June 1993) |
Role | Company Director |
Correspondence Address | Crows Nest Virginia Water Surrey GU25 4QN |
Secretary Name | Andrew David Darwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Ivy Park Road Ranmoor Sheffield South Yorkshire S10 3LD |
Secretary Name | Stephanie Joy Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(8 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 24 May 1993) |
Role | Company Director |
Correspondence Address | Umbro International Limited PO Box 33 Dallimore Road Roundthorn Industrial Estate Manchester M23 9GJ |
Director Name | Peter Francis Kenyon |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 24 Northumberland Place London W2 5BS |
Secretary Name | Stephanie Joy Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1994(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 1998) |
Role | Secretary |
Correspondence Address | 26 The Cobbles Cuddington Northwich Cheshire CW8 2XH |
Director Name | Steven Preston |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(4 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 April 1999) |
Role | Business Administrator |
Country of Residence | Northern Ireland |
Correspondence Address | Yew Tree Barn Yew Tree Farm Yew Tree Lane Appleton Thorn Cheshire WA4 4QZ |
Director Name | Mr Allan Duckworth |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1998) |
Role | Business Administrator |
Country of Residence | England |
Correspondence Address | 18 Firbank Church Park Euxton Lancashire PR7 6HP |
Secretary Name | David Andrew Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 29 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Umbro House, Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ |
Director Name | Alan Hatfield |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(6 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 February 1999) |
Role | Business Administrator |
Correspondence Address | 9 Cornfield Stalybridge Cheshire SK15 2UA |
Director Name | Martin Prothero |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(6 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 April 1999) |
Role | Business Administrator |
Correspondence Address | 2 Juniper Court Hoole Cheshire CH2 3EH Wales |
Director Name | Mark Andrew Corbidge |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hurlingham Square London SW6 3DZ |
Director Name | Mr Peter McGuigan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telfa House Green Walk Bowdon Altrincham Cheshire WA14 2SN |
Director Name | Mark Monaghan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 January 2004) |
Role | Business Administrator |
Correspondence Address | 26 Beaufort Avenue Sale Cheshire M33 3WL |
Director Name | David Andrew Hare |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Clifton Avenue Manchester Lancashire M14 6UB |
Director Name | Mr Steve Richard Makin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(14 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 03 March 2008) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 4 Shortsill Lane Coneythorpe Knaresborough North Yorkshire HG5 0RL |
Director Name | Gary James Brown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Umbro House, Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ |
Director Name | Gregory Clark Dinges |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2008(15 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 July 2008) |
Role | Company Director |
Correspondence Address | 907 Terrace Drive Lake Oswego Oregon 97034 |
Director Name | Matthew Adrian Cook |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 August 2009) |
Role | Business Executive |
Correspondence Address | 31 Via Scornetta San Lazzaro Di Savena Bologna Italy |
Director Name | Lewis Leo Bird Iii |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2008(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 April 2009) |
Role | Company Director |
Correspondence Address | 6191 Sw Wilhelm Road Tualatin Or 97062 United States |
Director Name | Mr James Allaker |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Umbro House, Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ |
Director Name | Mr Eunan Patrick McLaughlin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 2009(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Umbro House, Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | www.umbro.com |
---|
Registered Address | Nike Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
1 at £1 | Umbro Finance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
6 September 2013 | Accounts made up to 31 May 2013 (9 pages) |
6 September 2013 | Accounts made up to 31 May 2013 (9 pages) |
10 July 2013 | Company name changed umbro international holdings LIMITED\certificate issued on 10/07/13
|
10 July 2013 | Company name changed umbro international holdings LIMITED\certificate issued on 10/07/13
|
29 May 2013 | Registered office address changed from Umbro House, Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ on 29 May 2013 (1 page) |
29 May 2013 | Appointment of Mr Evan Scott Reynolds as a secretary on 29 May 2013 (1 page) |
29 May 2013 | Termination of appointment of David Andrew Hare as a secretary on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from Umbro House, Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ on 29 May 2013 (1 page) |
29 May 2013 | Termination of appointment of David Andrew Hare as a secretary on 29 May 2013 (1 page) |
29 May 2013 | Appointment of Mr Evan Scott Reynolds as a secretary on 29 May 2013 (1 page) |
28 February 2013 | Full accounts made up to 31 May 2012 (19 pages) |
28 February 2013 | Full accounts made up to 31 May 2012 (19 pages) |
18 December 2012 | Appointment of Evan Scott Reynolds as a director on 3 December 2012 (2 pages) |
18 December 2012 | Appointment of Evan Scott Reynolds as a director on 3 December 2012 (2 pages) |
18 December 2012 | Appointment of Evan Scott Reynolds as a director on 3 December 2012 (2 pages) |
17 December 2012 | Termination of appointment of Gary James Brown as a director on 3 December 2012 (1 page) |
17 December 2012 | Termination of appointment of Gary James Brown as a director on 3 December 2012 (1 page) |
17 December 2012 | Termination of appointment of Gary James Brown as a director on 3 December 2012 (1 page) |
3 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Statement of capital on 22 May 2012
|
22 May 2012 | Resolutions
|
22 May 2012 | Statement by directors (2 pages) |
22 May 2012 | Statement by directors (2 pages) |
22 May 2012 | Statement of capital on 22 May 2012
|
22 May 2012 | Resolutions
|
22 May 2012 | Solvency statement dated 17/05/12 (2 pages) |
22 May 2012 | Solvency statement dated 17/05/12 (2 pages) |
4 April 2012 | Full accounts made up to 31 May 2011 (14 pages) |
4 April 2012 | Full accounts made up to 31 May 2011 (14 pages) |
26 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Termination of appointment of James Allaker as a director (1 page) |
1 August 2011 | Termination of appointment of James Allaker as a director (1 page) |
1 March 2011 | Termination of appointment of Eunan Mclaughlin as a director (1 page) |
1 March 2011 | Termination of appointment of Eunan Mclaughlin as a director (1 page) |
14 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Secretary's details changed for David Andrew Hare on 29 August 2010 (1 page) |
14 October 2010 | Director's details changed for Grant Winston Hanson on 29 August 2010 (2 pages) |
14 October 2010 | Secretary's details changed for David Andrew Hare on 29 August 2010 (1 page) |
14 October 2010 | Director's details changed for Gary James Brown on 29 August 2010 (2 pages) |
14 October 2010 | Director's details changed for Gary James Brown on 29 August 2010 (2 pages) |
14 October 2010 | Director's details changed for Grant Winston Hanson on 29 August 2010 (2 pages) |
14 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Full accounts made up to 31 May 2010 (12 pages) |
8 October 2010 | Full accounts made up to 31 May 2010 (12 pages) |
2 November 2009 | Appointment of Mr Eunan Patrick Mclaughlin as a director (2 pages) |
2 November 2009 | Appointment of Mr Eunan Patrick Mclaughlin as a director (2 pages) |
2 November 2009 | Appointment of Mr James Allaker as a director (2 pages) |
2 November 2009 | Appointment of Mr James Allaker as a director (2 pages) |
23 October 2009 | Full accounts made up to 31 May 2009 (12 pages) |
23 October 2009 | Full accounts made up to 31 May 2009 (12 pages) |
17 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
17 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
27 August 2009 | Appointment terminate, director matthew adrian cook logged form (1 page) |
27 August 2009 | Appointment terminate, director matthew adrian cook logged form (1 page) |
1 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
1 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
29 April 2009 | Appointment terminated director lewis bird iii (1 page) |
29 April 2009 | Appointment terminated director lewis bird iii (1 page) |
29 December 2008 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
29 December 2008 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
16 September 2008 | Return made up to 29/08/08; full list of members (5 pages) |
16 September 2008 | Return made up to 29/08/08; full list of members (5 pages) |
21 July 2008 | Appointment terminated director gregory dinges (1 page) |
21 July 2008 | Appointment terminated director gregory dinges (1 page) |
19 March 2008 | Director appointed lewis leo bird iii (1 page) |
19 March 2008 | Director appointed gregory clark dinges (1 page) |
19 March 2008 | Director appointed gregory clark dinges (1 page) |
19 March 2008 | Appointment terminated director david hare (1 page) |
19 March 2008 | Appointment terminated director david hare (1 page) |
19 March 2008 | Director appointed lewis leo bird iii (1 page) |
18 March 2008 | Director appointed grant winston hanson (1 page) |
18 March 2008 | Director appointed gary james brown (1 page) |
18 March 2008 | Director appointed grant winston hanson (1 page) |
18 March 2008 | Director appointed matthew adrian cook (1 page) |
18 March 2008 | Director appointed gary james brown (1 page) |
18 March 2008 | Director appointed matthew adrian cook (1 page) |
14 March 2008 | Appointment terminated director stephen makin (1 page) |
14 March 2008 | Appointment terminated director stephen makin (1 page) |
14 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
14 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
10 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
10 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
4 September 2006 | Return made up to 29/08/06; full list of members (3 pages) |
4 September 2006 | Return made up to 29/08/06; full list of members (3 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
19 September 2005 | Location of register of members (1 page) |
19 September 2005 | Location of debenture register (1 page) |
19 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
19 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
19 September 2005 | Location of register of members (1 page) |
19 September 2005 | Location of debenture register (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: umbro house lakeside cheadle cheshire SK8 3GQ (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: umbro house lakeside cheadle cheshire SK8 3GQ (1 page) |
31 May 2005 | Full accounts made up to 31 December 2004 (8 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (8 pages) |
17 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
17 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
17 June 2004 | Nc inc already adjusted 03/06/04 (1 page) |
17 June 2004 | Nc inc already adjusted 03/06/04 (1 page) |
17 June 2004 | Ad 03/06/04--------- £ si 35000000@1=35000000 £ ic 3000000/38000000 (2 pages) |
17 June 2004 | Ad 03/06/04--------- £ si 35000000@1=35000000 £ ic 3000000/38000000 (2 pages) |
17 June 2004 | Resolutions
|
17 June 2004 | Resolutions
|
7 May 2004 | Resolutions
|
7 May 2004 | Declaration of assistance for shares acquisition (8 pages) |
7 May 2004 | Declaration of assistance for shares acquisition (8 pages) |
7 May 2004 | Declaration of assistance for shares acquisition (9 pages) |
7 May 2004 | Declaration of assistance for shares acquisition (8 pages) |
7 May 2004 | Declaration of assistance for shares acquisition (8 pages) |
7 May 2004 | Declaration of assistance for shares acquisition (9 pages) |
7 May 2004 | Memorandum and Articles of Association (6 pages) |
7 May 2004 | Resolutions
|
7 May 2004 | Declaration of assistance for shares acquisition (9 pages) |
7 May 2004 | Declaration of assistance for shares acquisition (9 pages) |
7 May 2004 | Memorandum and Articles of Association (6 pages) |
6 May 2004 | Particulars of mortgage/charge (15 pages) |
6 May 2004 | Particulars of mortgage/charge (15 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
8 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | Director resigned (1 page) |
17 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
17 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
1 March 2003 | Auditor's resignation (1 page) |
1 March 2003 | Auditor's resignation (1 page) |
6 February 2003 | Full accounts made up to 31 December 2001 (8 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (8 pages) |
7 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
7 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
12 September 2002 | Return made up to 29/08/02; full list of members (7 pages) |
12 September 2002 | Return made up to 29/08/02; full list of members (7 pages) |
24 December 2001 | Full accounts made up to 31 December 2000 (9 pages) |
24 December 2001 | Full accounts made up to 31 December 2000 (9 pages) |
4 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
4 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 September 2001 | Return made up to 29/08/01; full list of members (7 pages) |
19 September 2001 | Return made up to 29/08/01; full list of members (7 pages) |
22 September 2000 | Return made up to 29/08/00; full list of members (7 pages) |
22 September 2000 | Return made up to 29/08/00; full list of members (7 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: P.o box 33 dallimore road roundthorn industrial estate wythenshawe manchester M23 9GJ (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: P.o box 33 dallimore road roundthorn industrial estate wythenshawe manchester M23 9GJ (1 page) |
1 June 2000 | Company name changed umbro europe (holdings) LIMITED\certificate issued on 02/06/00 (2 pages) |
1 June 2000 | Company name changed umbro europe (holdings) LIMITED\certificate issued on 02/06/00 (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
27 October 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
27 October 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
11 October 1999 | Resolutions
|
11 October 1999 | Resolutions
|
10 September 1999 | Return made up to 29/08/99; full list of members (7 pages) |
10 September 1999 | Return made up to 29/08/99; full list of members (7 pages) |
13 May 1999 | Memorandum and Articles of Association (9 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (3 pages) |
13 May 1999 | Auditor's resignation (1 page) |
13 May 1999 | Resolutions
|
13 May 1999 | Director resigned (1 page) |
13 May 1999 | New director appointed (3 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | Resolutions
|
13 May 1999 | Auditor's resignation (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Memorandum and Articles of Association (9 pages) |
13 May 1999 | Director resigned (1 page) |
9 May 1999 | Declaration of assistance for shares acquisition (9 pages) |
9 May 1999 | Declaration of assistance for shares acquisition (9 pages) |
9 May 1999 | Declaration of assistance for shares acquisition (8 pages) |
9 May 1999 | Declaration of assistance for shares acquisition (8 pages) |
9 May 1999 | Declaration of assistance for shares acquisition (8 pages) |
9 May 1999 | Declaration of assistance for shares acquisition (8 pages) |
5 May 1999 | Particulars of mortgage/charge (20 pages) |
5 May 1999 | Particulars of mortgage/charge (20 pages) |
13 March 1999 | Director's particulars changed (1 page) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | Director's particulars changed (1 page) |
11 February 1999 | Resolutions
|
11 February 1999 | Memorandum and Articles of Association (13 pages) |
11 February 1999 | Memorandum and Articles of Association (13 pages) |
11 February 1999 | Resolutions
|
28 January 1999 | Full group accounts made up to 31 December 1997 (26 pages) |
28 January 1999 | Full group accounts made up to 31 December 1997 (26 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
16 October 1998 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
16 October 1998 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
3 September 1998 | Return made up to 29/08/98; no change of members (4 pages) |
3 September 1998 | Return made up to 29/08/98; no change of members (4 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 May 1998 | Full group accounts made up to 31 December 1996 (28 pages) |
7 May 1998 | Full group accounts made up to 31 December 1996 (28 pages) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
9 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
9 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
18 September 1997 | Return made up to 29/08/97; full list of members (6 pages) |
18 September 1997 | Return made up to 29/08/97; full list of members (6 pages) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
16 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1997 | Particulars of mortgage/charge (11 pages) |
16 April 1997 | Particulars of mortgage/charge (11 pages) |
30 December 1996 | Company name changed umbro europe LIMITED\certificate issued on 31/12/96 (2 pages) |
30 December 1996 | Company name changed umbro europe LIMITED\certificate issued on 31/12/96 (2 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
3 October 1996 | Return made up to 03/09/96; full list of members
|
3 October 1996 | Return made up to 03/09/96; full list of members
|
20 September 1996 | Director's particulars changed (1 page) |
20 September 1996 | Director's particulars changed (1 page) |
2 September 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
2 September 1996 | Director's particulars changed (1 page) |
2 September 1996 | Director's particulars changed (1 page) |
2 September 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
26 October 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
15 September 1995 | Particulars of mortgage/charge (7 pages) |
15 September 1995 | Particulars of mortgage/charge (12 pages) |
15 September 1995 | Particulars of mortgage/charge (12 pages) |
15 September 1995 | Particulars of mortgage/charge (7 pages) |
12 September 1995 | Resolutions
|
12 September 1995 | Resolutions
|
8 September 1995 | Return made up to 03/09/95; no change of members (4 pages) |
8 September 1995 | Return made up to 03/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (37 pages) |
9 November 1992 | £ nc 50000/3000000 08/10/92 (1 page) |
9 November 1992 | £ nc 50000/3000000 08/10/92 (1 page) |
3 September 1992 | Incorporation (21 pages) |
3 September 1992 | Incorporation (21 pages) |