Rushock
Droitwich
WR9 0NR
Director Name | Mr Ian Robert Camwell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14/15 Whinfield Way Whinfield Industrial Estate Rowlands Gill Tyne & Wear NE39 1EH |
Secretary Name | Mr Ian Robert Camwell |
---|---|
Status | Current |
Appointed | 04 May 2022(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Unit 14/15 Whinfield Way Whinfield Industrial Estate Rowlands Gill Tyne & Wear NE39 1EH |
Director Name | Ian William Harland |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | Loughan Y Yeigh The Garey Ramsey Isle Man Of Man IM7 2EH |
Director Name | John Alexander Tait |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring House Cottage Slaley Hexham Northumberland NE47 0AW |
Director Name | Timothy Laurance Wenman |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Checker Tree House High Street Hawkhurst Kent TN18 4PS |
Secretary Name | Ian William Harland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | Loughan Y Yeigh The Garey Ramsey Isle Man Of Man IM7 2EH |
Secretary Name | John Alexander Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Hadley Tokers Green Lane Tokers Green Reading Oxfordshire RG4 9EB |
Secretary Name | Malcolm Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(6 years, 1 month after company formation) |
Appointment Duration | 4 weeks (resigned 12 April 2000) |
Role | Secretary |
Correspondence Address | 16 Brinkburn Avenue Blyth Northumberland NE24 3EW |
Secretary Name | Timothy Laurance Wenman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Checker Tree House High Street Hawkhurst Kent TN18 4PS |
Secretary Name | Colin Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(13 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 04 May 2022) |
Role | Chartered Accountant |
Correspondence Address | Unit 14/15 Whinfield Way Whinfield Industrial Estate Rowlands Gill Tyne & Wear NE39 1EH |
Director Name | Mr James Edward Robert Harland |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(15 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14/15 Whinfield Way Whinfield Industrial Estate Rowlands Gill Tyne & Wear NE39 1EH |
Director Name | Mr Colin Gibson |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(15 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 April 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14/15 Whinfield Way Whinfield Industrial Estate Rowlands Gill Tyne & Wear NE39 1EH |
Director Name | Mr David John Otter |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(26 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 349, Rushock Trading Estate Rushock Droitwich WR9 0NR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | metano.com |
---|---|
Email address | [email protected] |
Telephone | 01207 549448 |
Telephone region | Consett |
Registered Address | Unit 14/15 Whinfield Way Whinfield Industrial Estate Rowlands Gill Tyne & Wear NE39 1EH |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Chopwell and Rowlands Gill |
Built Up Area | Rowlands Gill |
200k at £1 | Mr A.c. Anderson 58.30% Preference |
---|---|
97k at £1 | Harland Investments LTD 28.28% Ordinary |
36.6k at £1 | Mr A.c. Anderson 10.67% Ordinary |
2.8k at £1 | Garey LTD 0.81% Ordinary |
2.2k at £1 | Mr I.w. Harland & Mrs R. Harland & Boal & Co (Pensions) LTD 0.65% Ordinary |
1.4k at £1 | Lucinda Marion Sale 0.40% Ordinary |
1.4k at £1 | Nigel Richard Sale 0.40% Ordinary |
556 at £1 | Colin Gibson 0.16% Ordinary |
556 at £1 | G.w. Dandy 0.16% Ordinary |
555 at £1 | J.e.r. Harland 0.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,777,151 |
Cash | £97,030 |
Current Liabilities | £1,283,097 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
30 May 2014 | Delivered on: 2 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of legal mortgage of the freehold of the land at bridge end industrial estate, hexham, NE46 4DQ with registered title number at the land registry ND89283. Outstanding |
---|---|
23 October 2013 | Delivered on: 24 October 2013 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 November 2006 | Delivered on: 22 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 14/15 whinfield industrial estate rowlands gill tyne & wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 May 2004 | Delivered on: 3 June 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 20 whinfield industrial estate rowlands gill tyne and wear. Outstanding |
25 August 2000 | Delivered on: 31 August 2000 Satisfied on: 12 April 2012 Persons entitled: Thisledown Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land being units 14, 15 and 20 whinfield way, whinfield industrial estate, rowlands gill tyne & wear ND39 1EH. T/no. DY358120 with the benefit of all contracts deeds undertakings agreements rights warranties together the benefit of all insurance policies and contracts. Fully Satisfied |
26 July 1999 | Delivered on: 6 August 1999 Satisfied on: 12 April 2012 Persons entitled: Thistledown Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
30 June 1997 | Delivered on: 8 July 1997 Satisfied on: 7 June 2000 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
3 July 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
1 June 2023 | Termination of appointment of Robert Arthur Pearce as a director on 31 May 2023 (1 page) |
2 March 2023 | Appointment of Mr Carl Anthony Harvey as a director on 1 March 2023 (2 pages) |
13 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
30 May 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
17 May 2022 | Termination of appointment of Colin Gibson as a secretary on 4 May 2022 (1 page) |
17 May 2022 | Termination of appointment of Colin Gibson as a director on 30 April 2022 (1 page) |
17 May 2022 | Appointment of Mr Ian Robert Camwell as a secretary on 4 May 2022 (2 pages) |
14 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
19 January 2022 | Appointment of Mr Ian Robert Camwell as a director on 1 January 2022 (2 pages) |
23 June 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
12 April 2021 | Termination of appointment of David John Otter as a director on 31 August 2020 (1 page) |
12 April 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
14 December 2020 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
3 August 2020 | Change of details for Tps Rental Systems Ltd as a person with significant control on 23 June 2020 (2 pages) |
14 May 2020 | Satisfaction of charge 028931980006 in full (1 page) |
14 May 2020 | Satisfaction of charge 4 in full (1 page) |
5 May 2020 | Satisfaction of charge 028931980007 in full (1 page) |
17 February 2020 | Termination of appointment of James Edward Robert Harland as a director on 13 February 2020 (1 page) |
17 February 2020 | Cessation of Ian William Harland as a person with significant control on 13 February 2020 (1 page) |
17 February 2020 | Notification of Tps Rental Systems Ltd as a person with significant control on 13 February 2020 (1 page) |
17 February 2020 | Appointment of Mr David John Otter as a director on 13 February 2020 (2 pages) |
17 February 2020 | Appointment of Mr Robert Arthur Pearce as a director on 13 February 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
11 February 2020 | Statement of capital on 31 March 2016
|
6 February 2020 | Accounts for a small company made up to 31 August 2019 (13 pages) |
20 May 2019 | Accounts for a small company made up to 31 August 2018 (13 pages) |
11 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
14 May 2018 | Accounts for a small company made up to 31 August 2017 (14 pages) |
9 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 May 2017 | Accounts for a small company made up to 31 August 2016 (13 pages) |
31 May 2017 | Accounts for a small company made up to 31 August 2016 (13 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
13 June 2016 | Satisfaction of charge 5 in full (2 pages) |
13 June 2016 | Satisfaction of charge 5 in full (2 pages) |
15 April 2016 | Accounts for a small company made up to 31 August 2015 (8 pages) |
15 April 2016 | Accounts for a small company made up to 31 August 2015 (8 pages) |
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
16 May 2015 | Accounts for a small company made up to 31 August 2014 (9 pages) |
16 May 2015 | Accounts for a small company made up to 31 August 2014 (9 pages) |
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
2 June 2014 | Registration of charge 028931980007
|
2 June 2014 | Registration of charge 028931980007
|
10 April 2014 | Accounts for a small company made up to 31 August 2013 (9 pages) |
10 April 2014 | Accounts for a small company made up to 31 August 2013 (9 pages) |
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
24 October 2013 | Registration of charge 028931980006 (13 pages) |
24 October 2013 | Registration of charge 028931980006 (13 pages) |
29 July 2013 | Resolutions
|
29 July 2013 | Resolutions
|
29 April 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
29 April 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
18 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 March 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
12 March 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
25 May 2011 | Accounts for a small company made up to 31 August 2010 (9 pages) |
25 May 2011 | Accounts for a small company made up to 31 August 2010 (9 pages) |
24 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Secretary's details changed for Colin Gibson on 24 February 2011 (1 page) |
24 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Secretary's details changed for Colin Gibson on 24 February 2011 (1 page) |
5 January 2011 | Termination of appointment of John Tait as a director (1 page) |
5 January 2011 | Termination of appointment of Timothy Wenman as a director (1 page) |
5 January 2011 | Termination of appointment of John Tait as a director (1 page) |
5 January 2011 | Termination of appointment of Timothy Wenman as a director (1 page) |
12 July 2010 | Memorandum and Articles of Association (17 pages) |
12 July 2010 | Memorandum and Articles of Association (17 pages) |
20 May 2010 | Statement of company's objects (2 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
20 May 2010 | Statement of company's objects (2 pages) |
26 February 2010 | Director's details changed for Mr James Edward Robert Harland on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr James Edward Robert Harland on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (9 pages) |
26 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (9 pages) |
13 January 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
13 January 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
12 November 2009 | Termination of appointment of Ian Harland as a director (1 page) |
12 November 2009 | Appointment of Mr Colin Gibson as a director (2 pages) |
12 November 2009 | Appointment of Mr Colin Gibson as a director (2 pages) |
12 November 2009 | Termination of appointment of Ian Harland as a director (1 page) |
5 June 2009 | Director appointed mr james edward robert harland (1 page) |
5 June 2009 | Director appointed mr james edward robert harland (1 page) |
6 February 2009 | Location of debenture register (1 page) |
6 February 2009 | Return made up to 31/01/09; full list of members (7 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (7 pages) |
6 February 2009 | Location of register of members (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from unit 14/15 whinfield industrial estate rowlands gill tyne & wear NE39 1EH (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from unit 14/15 whinfield industrial estate rowlands gill tyne & wear NE39 1EH (1 page) |
6 February 2009 | Location of debenture register (1 page) |
6 February 2009 | Location of register of members (1 page) |
19 January 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
19 January 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
29 April 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
29 April 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (6 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (6 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | New secretary appointed (1 page) |
19 April 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
19 April 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
6 March 2007 | Return made up to 31/01/07; full list of members (5 pages) |
6 March 2007 | Return made up to 31/01/07; full list of members (5 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
11 April 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
20 March 2006 | Return made up to 31/01/06; full list of members (5 pages) |
20 March 2006 | Return made up to 31/01/06; full list of members (5 pages) |
31 August 2005 | Return made up to 31/01/04; full list of members; amend (11 pages) |
31 August 2005 | Return made up to 31/01/04; full list of members; amend (11 pages) |
31 August 2005 | Return made up to 31/01/05; full list of members; amend (9 pages) |
31 August 2005 | Return made up to 31/01/05; full list of members; amend (9 pages) |
31 August 2005 | Return made up to 31/01/99; full list of members; amend (6 pages) |
31 August 2005 | Return made up to 31/01/02; full list of members; amend (10 pages) |
31 August 2005 | Return made up to 31/01/01; change of members; amend (7 pages) |
31 August 2005 | Return made up to 31/01/99; full list of members; amend (6 pages) |
31 August 2005 | Return made up to 31/01/00; change of members; amend (7 pages) |
31 August 2005 | Return made up to 31/01/03; full list of members; amend (11 pages) |
31 August 2005 | Return made up to 31/01/00; change of members; amend (7 pages) |
31 August 2005 | Return made up to 31/01/03; full list of members; amend (11 pages) |
31 August 2005 | Return made up to 31/01/02; full list of members; amend (10 pages) |
31 August 2005 | Return made up to 31/01/01; change of members; amend (7 pages) |
22 March 2005 | Group of companies' accounts made up to 31 August 2004 (30 pages) |
22 March 2005 | Group of companies' accounts made up to 31 August 2004 (30 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (10 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (10 pages) |
10 December 2004 | Company name changed metano international holdings li mited\certificate issued on 10/12/04 (2 pages) |
10 December 2004 | Company name changed metano international holdings li mited\certificate issued on 10/12/04 (2 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Re-registration of Memorandum and Articles (12 pages) |
26 May 2004 | Application for reregistration from PLC to private (1 page) |
26 May 2004 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
26 May 2004 | Resolutions
|
26 May 2004 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
26 May 2004 | Application for reregistration from PLC to private (1 page) |
26 May 2004 | Re-registration of Memorandum and Articles (12 pages) |
26 May 2004 | Resolutions
|
2 April 2004 | Group of companies' accounts made up to 31 August 2003 (24 pages) |
2 April 2004 | Group of companies' accounts made up to 31 August 2003 (24 pages) |
26 February 2004 | Return made up to 31/01/04; full list of members (11 pages) |
26 February 2004 | Resolutions
|
26 February 2004 | Resolutions
|
26 February 2004 | Return made up to 31/01/04; full list of members (11 pages) |
14 November 2003 | £ ic 345842/343062 01/10/03 £ sr 2780@1=2780 (1 page) |
14 November 2003 | £ ic 345842/343062 01/10/03 £ sr 2780@1=2780 (1 page) |
30 April 2003 | Group of companies' accounts made up to 31 August 2002 (24 pages) |
30 April 2003 | Group of companies' accounts made up to 31 August 2002 (24 pages) |
20 February 2003 | Return made up to 31/01/03; full list of members (11 pages) |
20 February 2003 | Return made up to 31/01/03; full list of members (11 pages) |
16 April 2002 | Group of companies' accounts made up to 31 August 2001 (21 pages) |
16 April 2002 | Group of companies' accounts made up to 31 August 2001 (21 pages) |
13 February 2002 | Return made up to 31/01/02; full list of members (10 pages) |
13 February 2002 | Return made up to 31/01/02; full list of members (10 pages) |
4 July 2001 | Group of companies' accounts made up to 31 August 2000 (22 pages) |
4 July 2001 | Group of companies' accounts made up to 31 August 2000 (22 pages) |
31 January 2001 | Return made up to 31/01/01; no change of members
|
31 January 2001 | Return made up to 31/01/01; no change of members
|
31 August 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Full group accounts made up to 31 August 1999 (21 pages) |
2 June 2000 | Full group accounts made up to 31 August 1999 (21 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New secretary appointed (2 pages) |
30 March 2000 | Delivery ext'd 3 mth 31/08/00 (1 page) |
30 March 2000 | Delivery ext'd 3 mth 31/08/00 (1 page) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: ellison road dunston gateshead-upon-tyne NE8 2QU (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: ellison road dunston gateshead-upon-tyne NE8 2QU (1 page) |
14 February 2000 | Return made up to 31/01/00; change of members
|
14 February 2000 | Return made up to 31/01/00; change of members
|
24 August 1999 | Company name changed environmental technical products PLC\certificate issued on 25/08/99 (2 pages) |
24 August 1999 | Company name changed environmental technical products PLC\certificate issued on 25/08/99 (2 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Memorandum and Articles of Association (15 pages) |
4 August 1999 | Memorandum and Articles of Association (15 pages) |
30 July 1999 | Resolutions
|
30 July 1999 | Resolutions
|
30 July 1999 | Resolutions
|
30 July 1999 | Resolutions
|
23 July 1999 | Nc dec already adjusted 23/06/99 (1 page) |
23 July 1999 | Resolutions
|
23 July 1999 | Ad 23/06/99--------- £ si 200000@1=200000 £ ic 281098/481098 (2 pages) |
23 July 1999 | £ nc 1000000/1200000 23/06/99 (1 page) |
23 July 1999 | Ad 23/06/99--------- £ si 200000@1=200000 £ ic 281098/481098 (2 pages) |
23 July 1999 | Resolutions
|
23 July 1999 | Nc dec already adjusted 23/06/99 (1 page) |
23 July 1999 | Resolutions
|
23 July 1999 | Resolutions
|
23 July 1999 | £ nc 1000000/1200000 23/06/99 (1 page) |
3 April 1999 | Return made up to 31/01/99; full list of members (6 pages) |
3 April 1999 | Return made up to 31/01/99; full list of members (6 pages) |
15 March 1999 | Full group accounts made up to 31 August 1998 (20 pages) |
15 March 1999 | Full group accounts made up to 31 August 1998 (20 pages) |
1 April 1998 | Full group accounts made up to 31 August 1997 (20 pages) |
1 April 1998 | Full group accounts made up to 31 August 1997 (20 pages) |
6 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
6 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
8 July 1997 | Particulars of mortgage/charge (6 pages) |
8 July 1997 | Particulars of mortgage/charge (6 pages) |
4 April 1997 | Return made up to 31/01/97; no change of members (4 pages) |
4 April 1997 | Return made up to 31/01/97; no change of members (4 pages) |
21 February 1997 | Full group accounts made up to 31 August 1996 (20 pages) |
21 February 1997 | Full group accounts made up to 31 August 1996 (20 pages) |
25 March 1996 | Full group accounts made up to 31 August 1995 (20 pages) |
25 March 1996 | Full group accounts made up to 31 August 1995 (20 pages) |
29 February 1996 | Return made up to 31/01/96; full list of members (7 pages) |
29 February 1996 | Return made up to 31/01/96; full list of members (7 pages) |
6 July 1995 | Particulars of contract relating to shares (4 pages) |
6 July 1995 | Ad 14/06/95--------- £ si 172761@1=172761 £ ic 100000/272761 (4 pages) |
6 July 1995 | Resolutions
|
6 July 1995 | Particulars of contract relating to shares (4 pages) |
6 July 1995 | Resolutions
|
6 July 1995 | Particulars of contract relating to shares (4 pages) |
6 July 1995 | Ad 14/06/95--------- £ si 172761@1=172761 £ ic 100000/272761 (4 pages) |
6 July 1995 | Resolutions
|
6 July 1995 | Resolutions
|
6 July 1995 | Particulars of contract relating to shares (4 pages) |
20 March 1995 | Full group accounts made up to 31 August 1994 (22 pages) |
20 March 1995 | Full group accounts made up to 31 August 1994 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
9 June 1994 | Ad 25/05/94--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
9 June 1994 | Ad 25/05/94--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
22 April 1994 | Ad 11/04/94--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
22 April 1994 | Ad 11/04/94--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
31 January 1994 | Incorporation (19 pages) |
31 January 1994 | Incorporation (19 pages) |