Rotary Parkway
Ashington
Northumberland
NE63 8QW
Secretary Name | Eric Karel Struik |
---|---|
Status | Current |
Appointed | 16 May 2017(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 12 Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW |
Director Name | Johannes Petrus Cornelis Ruijgrok |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 16 December 2020(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Managing Director Emea Boyd Corporation |
Country of Residence | Netherlands |
Correspondence Address | Burgemeester Knappertlaan 134 Schiedam 3117bd |
Director Name | Donald Martin Ernst |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 1998(1 month after company formation) |
Appointment Duration | 6 years (resigned 15 March 2004) |
Role | Vice President Engineering |
Correspondence Address | 616 South West End Avenue (No 1) Lancaster 17603 Pennsylvania Usa |
Director Name | James Edwin Rothenberger |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 1998(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 May 2001) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 940 Spoon Avenue Landisville Pa 17538 |
Secretary Name | James Edwin Rothenberger |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 March 1998(1 month after company formation) |
Appointment Duration | 11 months (resigned 29 January 1999) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 940 Spoon Avenue Landisville Pa 17538 |
Director Name | John Michael Ryan |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 102 Minfford Road Bala Cynwyd Pennsylvania 19004-2351 Usa Foreign |
Director Name | L Ronald Hoover |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 1999(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2002) |
Role | Chief Financial Officer |
Correspondence Address | 126 Winding Way Lancaster Philadelphia United States |
Secretary Name | Mr James Douglas Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(1 year after company formation) |
Appointment Duration | 17 years, 8 months (resigned 13 October 2016) |
Role | Accountant |
Correspondence Address | 3 Ryder Walk Ashington Northumberland NE63 9FS |
Director Name | Thomas Neyens |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2002(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 December 2005) |
Role | General Manager |
Correspondence Address | 373 Wheatfield Drive Lititz Pennsylvania 17543 United States |
Director Name | David Joseph Cascio |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2004(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 September 2006) |
Role | Controller Thermacore Inc |
Correspondence Address | 149 Beddington Lane Strasburg Pa 17579 United States |
Director Name | Thomas Cromwell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2005(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2008) |
Role | General Manager |
Correspondence Address | 1130 N Bristol Rd Lititz Lancaster 17534 United States |
Director Name | Mr Stephen Michael Dicks |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2007(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2008) |
Role | Controller Accountant |
Country of Residence | United States |
Correspondence Address | 8047 S 77th Street Franklin Wi 53132 United States |
Director Name | Jerome Edward Toth |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2008(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 October 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 115 Township Line Road Exton Pa 19341-2103 |
Director Name | Mr David Alan Wall |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 2016(18 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 16 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1 Aavid Circle Laconia New Hampshire 03246 |
Director Name | Mr Alan Wing Hong Wong |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 2016(18 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 16 May 2017) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 1 Aavid Circle Laconia New Hampshire 03246 |
Secretary Name | Mr Alan Wing Hong Wong |
---|---|
Status | Resigned |
Appointed | 13 October 2016(18 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 16 May 2017) |
Role | Company Director |
Correspondence Address | 1 Aavid Cirlce Laconia New Hampshire 03246 |
Director Name | Mitchell Franklin Aiello |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2017(19 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12 Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Website | thermacore-europe.com |
---|
Registered Address | 12 Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Bothal |
Address Matches | 2 other UK companies use this postal address |
201 at £1 | Thermal Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,005,230 |
Cash | £836,208 |
Current Liabilities | £1,386,373 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 1 week from now) |
23 April 2015 | Delivered on: 23 April 2015 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: Chattels mortgage. Outstanding |
---|---|
17 September 2014 | Delivered on: 17 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
5 July 2010 | Delivered on: 13 July 2010 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Thermal chamber serial no. 39964, large chamber oven serial no. 173030, pipe and mesh degreaser (manual) serial no. 803972 (for details of further assets charged please refer to the form MG01). See image for full details. Outstanding |
26 August 2011 | Delivered on: 2 September 2011 Satisfied on: 17 February 2015 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon the charged acount being barclays bank PLC re thermacore europe limited business premium account number 63161331. Fully Satisfied |
30 May 2008 | Delivered on: 12 June 2008 Satisfied on: 17 February 2015 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 June 1999 | Delivered on: 9 July 1999 Satisfied on: 17 February 2015 Persons entitled: Barclays Bank PLC 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 |
29 January 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
6 October 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
7 February 2023 | Confirmation statement made on 29 January 2023 with updates (5 pages) |
5 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
31 March 2022 | Company name changed aavid thermacore europe LIMITED\certificate issued on 31/03/22
|
21 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
2 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
11 January 2021 | Accounts for a small company made up to 31 December 2019 (10 pages) |
21 December 2020 | Appointment of Johannes Petrus Cornelis Ruijgrok as a director on 16 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Mitchell Franklin Aiello as a director on 31 May 2020 (1 page) |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
17 July 2019 | Full accounts made up to 31 December 2018 (10 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
25 April 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
30 January 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
16 January 2018 | Auditor's resignation (1 page) |
16 January 2018 | Auditor's resignation (1 page) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Cessation of Geoffrey S Rehnert as a person with significant control on 16 May 2017 (1 page) |
18 July 2017 | Cessation of Geoffrey S Rehnert as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Cessation of Marc B Wolpow as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Cessation of Marc B Wolpow as a person with significant control on 16 May 2017 (1 page) |
18 July 2017 | Cessation of Geoffrey S Rehnert as a person with significant control on 16 May 2017 (1 page) |
18 July 2017 | Cessation of Marc B Wolpow as a person with significant control on 16 May 2017 (1 page) |
8 June 2017 | Termination of appointment of Alan Wing Hong Wong as a director on 16 May 2017 (2 pages) |
8 June 2017 | Termination of appointment of Alan Wing Hong Wong as a director on 16 May 2017 (2 pages) |
8 June 2017 | Termination of appointment of David Alan Wall as a director on 16 May 2017 (2 pages) |
8 June 2017 | Termination of appointment of David Alan Wall as a director on 16 May 2017 (2 pages) |
7 June 2017 | Appointment of Eric Karel Struik as a director on 16 May 2017 (3 pages) |
7 June 2017 | Termination of appointment of Alan Wing Hong Wong as a secretary on 16 May 2017 (2 pages) |
7 June 2017 | Appointment of Eric Karel Struik as a director on 16 May 2017 (3 pages) |
7 June 2017 | Appointment of Mitchell Franklin Aiello as a director on 16 May 2017 (3 pages) |
7 June 2017 | Appointment of Mitchell Franklin Aiello as a director on 16 May 2017 (3 pages) |
7 June 2017 | Termination of appointment of Alan Wing Hong Wong as a secretary on 16 May 2017 (2 pages) |
7 June 2017 | Appointment of Eric Karel Struik as a secretary on 16 May 2017 (3 pages) |
7 June 2017 | Appointment of Eric Karel Struik as a secretary on 16 May 2017 (3 pages) |
28 March 2017 | Full accounts made up to 31 December 2016 (25 pages) |
28 March 2017 | Full accounts made up to 31 December 2016 (25 pages) |
20 March 2017 | Confirmation statement made on 29 January 2017 with updates (11 pages) |
20 March 2017 | Confirmation statement made on 29 January 2017 with updates (11 pages) |
15 March 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
15 March 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
15 March 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
15 March 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
4 November 2016 | Appointment of Mr David Alan Wall as a director on 13 October 2016 (2 pages) |
4 November 2016 | Appointment of Mr Alan Wing Hong Wong as a director on 13 October 2016 (2 pages) |
4 November 2016 | Appointment of Mr Alan Wing Hong Wong as a director on 13 October 2016 (2 pages) |
4 November 2016 | Appointment of Mr David Alan Wall as a director on 13 October 2016 (2 pages) |
3 November 2016 | Termination of appointment of Jerome Edward Toth as a director on 13 October 2016 (1 page) |
3 November 2016 | Termination of appointment of James Douglas Yates as a secretary on 13 October 2016 (1 page) |
3 November 2016 | Termination of appointment of James Douglas Yates as a secretary on 13 October 2016 (1 page) |
3 November 2016 | Termination of appointment of James Edwin Rothenberger as a director on 13 October 2016 (1 page) |
3 November 2016 | Appointment of Mr Alan Wing Hong Wong as a secretary on 13 October 2016 (2 pages) |
3 November 2016 | Termination of appointment of James Edwin Rothenberger as a director on 13 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Jerome Edward Toth as a director on 13 October 2016 (1 page) |
3 November 2016 | Appointment of Mr Alan Wing Hong Wong as a secretary on 13 October 2016 (2 pages) |
28 October 2016 | Resolutions
|
28 October 2016 | Resolutions
|
14 October 2016 | Satisfaction of charge 035014810006 in part (1 page) |
14 October 2016 | Satisfaction of charge 035014810006 in part (1 page) |
14 September 2016 | Satisfaction of charge 3 in full (1 page) |
14 September 2016 | Satisfaction of charge 3 in full (1 page) |
8 March 2016 | Full accounts made up to 31 December 2015 (24 pages) |
8 March 2016 | Full accounts made up to 31 December 2015 (24 pages) |
9 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
23 April 2015 | Registration of charge 035014810006, created on 23 April 2015 (13 pages) |
23 April 2015 | Registration of charge 035014810006, created on 23 April 2015 (13 pages) |
12 March 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
12 March 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
25 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
17 February 2015 | Satisfaction of charge 4 in full (4 pages) |
17 February 2015 | Satisfaction of charge 4 in full (4 pages) |
17 February 2015 | Satisfaction of charge 1 in full (4 pages) |
17 February 2015 | Satisfaction of charge 2 in full (4 pages) |
17 February 2015 | Satisfaction of charge 2 in full (4 pages) |
17 February 2015 | Satisfaction of charge 1 in full (4 pages) |
17 September 2014 | Registration of charge 035014810005, created on 17 September 2014 (23 pages) |
17 September 2014 | Registration of charge 035014810005, created on 17 September 2014 (23 pages) |
4 March 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
4 March 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
30 October 2013 | Auditor's resignation (1 page) |
30 October 2013 | Auditor's resignation (1 page) |
7 March 2013 | Full accounts made up to 31 December 2012 (25 pages) |
7 March 2013 | Full accounts made up to 31 December 2012 (25 pages) |
6 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Section 519 (1 page) |
4 January 2013 | Section 519 (1 page) |
20 February 2012 | Full accounts made up to 31 December 2011 (25 pages) |
20 February 2012 | Full accounts made up to 31 December 2011 (25 pages) |
9 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
17 March 2011 | Full accounts made up to 31 December 2010 (24 pages) |
17 March 2011 | Full accounts made up to 31 December 2010 (24 pages) |
16 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 April 2010 | Full accounts made up to 31 December 2009 (23 pages) |
13 April 2010 | Full accounts made up to 31 December 2009 (23 pages) |
10 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Jerome Edward Toth on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Jerome Edward Toth on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for James Edwin Rothenberger on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Jerome Edward Toth on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for James Edwin Rothenberger on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for James Edwin Rothenberger on 8 February 2010 (2 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (22 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (22 pages) |
15 April 2009 | Return made up to 29/01/09; full list of members (3 pages) |
15 April 2009 | Return made up to 29/01/09; full list of members (3 pages) |
3 November 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
3 November 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
7 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
21 May 2008 | Director appointed james edwin rothenberger (2 pages) |
21 May 2008 | Director appointed jerome edward toth (2 pages) |
21 May 2008 | Director appointed jerome edward toth (2 pages) |
21 May 2008 | Director appointed james edwin rothenberger (2 pages) |
15 May 2008 | Appointment terminated director thomas cromwell (1 page) |
15 May 2008 | Appointment terminated director thomas cromwell (1 page) |
15 May 2008 | Appointment terminated director stephen dicks (1 page) |
15 May 2008 | Auditor's resignation (2 pages) |
15 May 2008 | Auditor's resignation (2 pages) |
15 May 2008 | Appointment terminated director stephen dicks (1 page) |
15 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
15 February 2008 | Secretary's particulars changed (1 page) |
15 February 2008 | Secretary's particulars changed (1 page) |
15 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
16 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
16 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
13 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
31 January 2006 | Return made up to 29/01/06; full list of members (2 pages) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Return made up to 29/01/06; full list of members (2 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
9 February 2005 | Return made up to 29/01/05; full list of members
|
9 February 2005 | Return made up to 29/01/05; full list of members
|
24 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
7 April 2004 | New director appointed (1 page) |
7 April 2004 | New director appointed (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
10 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
7 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
7 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
12 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
10 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
10 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
15 February 2002 | Return made up to 29/01/02; full list of members (7 pages) |
15 February 2002 | Return made up to 29/01/02; full list of members (7 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
29 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
5 December 2001 | Ad 15/10/01--------- £ si 100@1=100 £ ic 201/301 (2 pages) |
5 December 2001 | Ad 15/10/01--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
5 December 2001 | Ad 15/10/01--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
5 December 2001 | Ad 15/10/01--------- £ si 100@1=100 £ ic 201/301 (2 pages) |
5 April 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
5 April 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
28 February 2001 | Return made up to 29/01/01; full list of members (7 pages) |
28 February 2001 | Return made up to 29/01/01; full list of members (7 pages) |
21 December 2000 | Full accounts made up to 30 June 2000 (16 pages) |
21 December 2000 | Full accounts made up to 30 June 2000 (16 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (15 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (15 pages) |
20 March 2000 | Ad 06/03/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 March 2000 | Ad 06/03/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
7 March 2000 | Return made up to 29/01/00; full list of members
|
7 March 2000 | Return made up to 29/01/00; full list of members
|
9 July 1999 | Full accounts made up to 30 June 1998 (10 pages) |
9 July 1999 | Particulars of mortgage/charge (4 pages) |
9 July 1999 | Full accounts made up to 30 June 1998 (10 pages) |
9 July 1999 | Particulars of mortgage/charge (4 pages) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | Return made up to 29/01/99; full list of members
|
17 February 1999 | Return made up to 29/01/99; full list of members
|
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: 2 serjeants inn london EC4Y 1LT (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: 2 serjeants inn london EC4Y 1LT (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Accounting reference date shortened from 31/01/99 to 30/06/98 (1 page) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | Accounting reference date shortened from 31/01/99 to 30/06/98 (1 page) |
9 March 1998 | New secretary appointed;new director appointed (2 pages) |
9 March 1998 | New secretary appointed;new director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
4 March 1998 | Company name changed ibis (401) LIMITED\certificate issued on 05/03/98 (2 pages) |
4 March 1998 | Company name changed ibis (401) LIMITED\certificate issued on 05/03/98 (2 pages) |
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
29 January 1998 | Incorporation (35 pages) |
29 January 1998 | Incorporation (35 pages) |