Company NameBOYD Technologies Ashington UK Limited
DirectorsEric Karel Struik and Johannes Petrus Cornelis Ruijgrok
Company StatusActive
Company Number03501481
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 3 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameEric Karel Struik
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed16 May 2017(19 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12 Wansbeck Business Park
Rotary Parkway
Ashington
Northumberland
NE63 8QW
Secretary NameEric Karel Struik
StatusCurrent
Appointed16 May 2017(19 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address12 Wansbeck Business Park
Rotary Parkway
Ashington
Northumberland
NE63 8QW
Director NameJohannes Petrus Cornelis Ruijgrok
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityDutch
StatusCurrent
Appointed16 December 2020(22 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director Emea Boyd Corporation
Country of ResidenceNetherlands
Correspondence AddressBurgemeester Knappertlaan 134
Schiedam
3117bd
Director NameDonald Martin Ernst
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 1998(1 month after company formation)
Appointment Duration6 years (resigned 15 March 2004)
RoleVice President Engineering
Correspondence Address616 South West End Avenue (No 1)
Lancaster 17603 Pennsylvania
Usa
Director NameJames Edwin Rothenberger
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 1998(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 18 May 2001)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address940 Spoon Avenue
Landisville
Pa
17538
Secretary NameJames Edwin Rothenberger
NationalityAmerican
StatusResigned
Appointed05 March 1998(1 month after company formation)
Appointment Duration11 months (resigned 29 January 1999)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address940 Spoon Avenue
Landisville
Pa
17538
Director NameJohn Michael Ryan
Date of BirthJune 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 1998(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 January 1999)
RoleCompany Director
Correspondence Address102 Minfford Road
Bala Cynwyd
Pennsylvania 19004-2351 Usa
Foreign
Director NameL Ronald Hoover
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1999(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2002)
RoleChief Financial Officer
Correspondence Address126 Winding Way
Lancaster
Philadelphia
United States
Secretary NameMr James Douglas Yates
NationalityBritish
StatusResigned
Appointed29 January 1999(1 year after company formation)
Appointment Duration17 years, 8 months (resigned 13 October 2016)
RoleAccountant
Correspondence Address3 Ryder Walk
Ashington
Northumberland
NE63 9FS
Director NameThomas Neyens
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2002(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 2005)
RoleGeneral Manager
Correspondence Address373 Wheatfield Drive
Lititz
Pennsylvania 17543
United States
Director NameDavid Joseph Cascio
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2004(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 14 September 2006)
RoleController Thermacore Inc
Correspondence Address149 Beddington Lane
Strasburg
Pa 17579
United States
Director NameThomas Cromwell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2005(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2008)
RoleGeneral Manager
Correspondence Address1130 N Bristol Rd
Lititz
Lancaster 17534
United States
Director NameMr Stephen Michael Dicks
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2007(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2008)
RoleController Accountant
Country of ResidenceUnited States
Correspondence Address8047 S 77th Street
Franklin
Wi 53132
United States
Director NameJerome Edward Toth
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2008(10 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 October 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address115 Township Line Road
Exton
Pa
19341-2103
Director NameMr David Alan Wall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2016(18 years, 8 months after company formation)
Appointment Duration7 months (resigned 16 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1 Aavid Circle
Laconia
New Hampshire
03246
Director NameMr Alan Wing Hong Wong
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2016(18 years, 8 months after company formation)
Appointment Duration7 months (resigned 16 May 2017)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address1 Aavid Circle
Laconia
New Hampshire
03246
Secretary NameMr Alan Wing Hong Wong
StatusResigned
Appointed13 October 2016(18 years, 8 months after company formation)
Appointment Duration7 months (resigned 16 May 2017)
RoleCompany Director
Correspondence Address1 Aavid Cirlce
Laconia
New Hampshire
03246
Director NameMitchell Franklin Aiello
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2017(19 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12 Wansbeck Business Park
Rotary Parkway
Ashington
Northumberland
NE63 8QW
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Contact

Websitethermacore-europe.com

Location

Registered Address12 Wansbeck Business Park
Rotary Parkway
Ashington
Northumberland
NE63 8QW
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardBothal
Address Matches2 other UK companies use this postal address

Shareholders

201 at £1Thermal Corp
100.00%
Ordinary

Financials

Year2014
Net Worth£2,005,230
Cash£836,208
Current Liabilities£1,386,373

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 1 week from now)

Charges

23 April 2015Delivered 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 2014Delivered 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 2010Delivered 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 2011Delivered 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 2008Delivered 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 1999Delivered 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

Filing History

29 January 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
6 October 2023Accounts for a small company made up to 31 December 2022 (20 pages)
7 February 2023Confirmation statement made on 29 January 2023 with updates (5 pages)
5 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
31 March 2022Company name changed aavid thermacore europe LIMITED\certificate issued on 31/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-28
(3 pages)
21 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 December 2020 (9 pages)
2 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
11 January 2021Accounts for a small company made up to 31 December 2019 (10 pages)
21 December 2020Appointment of Johannes Petrus Cornelis Ruijgrok as a director on 16 December 2020 (2 pages)
15 December 2020Termination of appointment of Mitchell Franklin Aiello as a director on 31 May 2020 (1 page)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
17 July 2019Full accounts made up to 31 December 2018 (10 pages)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
25 April 2018Accounts for a small company made up to 31 December 2017 (15 pages)
30 January 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
16 January 2018Auditor's resignation (1 page)
16 January 2018Auditor's resignation (1 page)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Cessation of Geoffrey S Rehnert as a person with significant control on 16 May 2017 (1 page)
18 July 2017Cessation of Geoffrey S Rehnert as a person with significant control on 18 July 2017 (1 page)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Cessation of Marc B Wolpow as a person with significant control on 18 July 2017 (1 page)
18 July 2017Cessation of Marc B Wolpow as a person with significant control on 16 May 2017 (1 page)
18 July 2017Cessation of Geoffrey S Rehnert as a person with significant control on 16 May 2017 (1 page)
18 July 2017Cessation of Marc B Wolpow as a person with significant control on 16 May 2017 (1 page)
8 June 2017Termination of appointment of Alan Wing Hong Wong as a director on 16 May 2017 (2 pages)
8 June 2017Termination of appointment of Alan Wing Hong Wong as a director on 16 May 2017 (2 pages)
8 June 2017Termination of appointment of David Alan Wall as a director on 16 May 2017 (2 pages)
8 June 2017Termination of appointment of David Alan Wall as a director on 16 May 2017 (2 pages)
7 June 2017Appointment of Eric Karel Struik as a director on 16 May 2017 (3 pages)
7 June 2017Termination of appointment of Alan Wing Hong Wong as a secretary on 16 May 2017 (2 pages)
7 June 2017Appointment of Eric Karel Struik as a director on 16 May 2017 (3 pages)
7 June 2017Appointment of Mitchell Franklin Aiello as a director on 16 May 2017 (3 pages)
7 June 2017Appointment of Mitchell Franklin Aiello as a director on 16 May 2017 (3 pages)
7 June 2017Termination of appointment of Alan Wing Hong Wong as a secretary on 16 May 2017 (2 pages)
7 June 2017Appointment of Eric Karel Struik as a secretary on 16 May 2017 (3 pages)
7 June 2017Appointment of Eric Karel Struik as a secretary on 16 May 2017 (3 pages)
28 March 2017Full accounts made up to 31 December 2016 (25 pages)
28 March 2017Full accounts made up to 31 December 2016 (25 pages)
20 March 2017Confirmation statement made on 29 January 2017 with updates (11 pages)
20 March 2017Confirmation statement made on 29 January 2017 with updates (11 pages)
15 March 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
15 March 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
15 March 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
15 March 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
4 November 2016Appointment of Mr David Alan Wall as a director on 13 October 2016 (2 pages)
4 November 2016Appointment of Mr Alan Wing Hong Wong as a director on 13 October 2016 (2 pages)
4 November 2016Appointment of Mr Alan Wing Hong Wong as a director on 13 October 2016 (2 pages)
4 November 2016Appointment of Mr David Alan Wall as a director on 13 October 2016 (2 pages)
3 November 2016Termination of appointment of Jerome Edward Toth as a director on 13 October 2016 (1 page)
3 November 2016Termination of appointment of James Douglas Yates as a secretary on 13 October 2016 (1 page)
3 November 2016Termination of appointment of James Douglas Yates as a secretary on 13 October 2016 (1 page)
3 November 2016Termination of appointment of James Edwin Rothenberger as a director on 13 October 2016 (1 page)
3 November 2016Appointment of Mr Alan Wing Hong Wong as a secretary on 13 October 2016 (2 pages)
3 November 2016Termination of appointment of James Edwin Rothenberger as a director on 13 October 2016 (1 page)
3 November 2016Termination of appointment of Jerome Edward Toth as a director on 13 October 2016 (1 page)
3 November 2016Appointment of Mr Alan Wing Hong Wong as a secretary on 13 October 2016 (2 pages)
28 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-25
(3 pages)
28 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-25
(3 pages)
14 October 2016Satisfaction of charge 035014810006 in part (1 page)
14 October 2016Satisfaction of charge 035014810006 in part (1 page)
14 September 2016Satisfaction of charge 3 in full (1 page)
14 September 2016Satisfaction of charge 3 in full (1 page)
8 March 2016Full accounts made up to 31 December 2015 (24 pages)
8 March 2016Full accounts made up to 31 December 2015 (24 pages)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 201
(5 pages)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 201
(5 pages)
23 April 2015Registration of charge 035014810006, created on 23 April 2015 (13 pages)
23 April 2015Registration of charge 035014810006, created on 23 April 2015 (13 pages)
12 March 2015Accounts for a small company made up to 31 December 2014 (9 pages)
12 March 2015Accounts for a small company made up to 31 December 2014 (9 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 201
(5 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 201
(5 pages)
17 February 2015Satisfaction of charge 4 in full (4 pages)
17 February 2015Satisfaction of charge 4 in full (4 pages)
17 February 2015Satisfaction of charge 1 in full (4 pages)
17 February 2015Satisfaction of charge 2 in full (4 pages)
17 February 2015Satisfaction of charge 2 in full (4 pages)
17 February 2015Satisfaction of charge 1 in full (4 pages)
17 September 2014Registration of charge 035014810005, created on 17 September 2014 (23 pages)
17 September 2014Registration of charge 035014810005, created on 17 September 2014 (23 pages)
4 March 2014Accounts for a small company made up to 31 December 2013 (9 pages)
4 March 2014Accounts for a small company made up to 31 December 2013 (9 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 201
(5 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 201
(5 pages)
30 October 2013Auditor's resignation (1 page)
30 October 2013Auditor's resignation (1 page)
7 March 2013Full accounts made up to 31 December 2012 (25 pages)
7 March 2013Full accounts made up to 31 December 2012 (25 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
4 January 2013Section 519 (1 page)
4 January 2013Section 519 (1 page)
20 February 2012Full accounts made up to 31 December 2011 (25 pages)
20 February 2012Full accounts made up to 31 December 2011 (25 pages)
9 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
17 March 2011Full accounts made up to 31 December 2010 (24 pages)
17 March 2011Full accounts made up to 31 December 2010 (24 pages)
16 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 April 2010Full accounts made up to 31 December 2009 (23 pages)
13 April 2010Full accounts made up to 31 December 2009 (23 pages)
10 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Jerome Edward Toth on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Jerome Edward Toth on 9 February 2010 (2 pages)
9 February 2010Director's details changed for James Edwin Rothenberger on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Jerome Edward Toth on 9 February 2010 (2 pages)
9 February 2010Director's details changed for James Edwin Rothenberger on 8 February 2010 (2 pages)
9 February 2010Director's details changed for James Edwin Rothenberger on 8 February 2010 (2 pages)
6 May 2009Full accounts made up to 31 December 2008 (22 pages)
6 May 2009Full accounts made up to 31 December 2008 (22 pages)
15 April 2009Return made up to 29/01/09; full list of members (3 pages)
15 April 2009Return made up to 29/01/09; full list of members (3 pages)
3 November 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
3 November 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
7 October 2008Full accounts made up to 31 March 2008 (20 pages)
7 October 2008Full accounts made up to 31 March 2008 (20 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
21 May 2008Director appointed james edwin rothenberger (2 pages)
21 May 2008Director appointed jerome edward toth (2 pages)
21 May 2008Director appointed jerome edward toth (2 pages)
21 May 2008Director appointed james edwin rothenberger (2 pages)
15 May 2008Appointment terminated director thomas cromwell (1 page)
15 May 2008Appointment terminated director thomas cromwell (1 page)
15 May 2008Appointment terminated director stephen dicks (1 page)
15 May 2008Auditor's resignation (2 pages)
15 May 2008Auditor's resignation (2 pages)
15 May 2008Appointment terminated director stephen dicks (1 page)
15 February 2008Return made up to 29/01/08; full list of members (2 pages)
15 February 2008Secretary's particulars changed (1 page)
15 February 2008Secretary's particulars changed (1 page)
15 February 2008Return made up to 29/01/08; full list of members (2 pages)
16 November 2007Full accounts made up to 31 March 2007 (18 pages)
16 November 2007Full accounts made up to 31 March 2007 (18 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
13 February 2007Return made up to 29/01/07; full list of members (2 pages)
13 February 2007Return made up to 29/01/07; full list of members (2 pages)
30 January 2007Full accounts made up to 31 March 2006 (17 pages)
30 January 2007Full accounts made up to 31 March 2006 (17 pages)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
31 January 2006Return made up to 29/01/06; full list of members (2 pages)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
31 January 2006Return made up to 29/01/06; full list of members (2 pages)
26 January 2006Full accounts made up to 31 March 2005 (17 pages)
26 January 2006Full accounts made up to 31 March 2005 (17 pages)
20 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
9 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2005Full accounts made up to 31 March 2004 (18 pages)
24 January 2005Full accounts made up to 31 March 2004 (18 pages)
7 April 2004New director appointed (1 page)
7 April 2004New director appointed (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
10 February 2004Return made up to 29/01/04; full list of members (7 pages)
10 February 2004Return made up to 29/01/04; full list of members (7 pages)
7 January 2004Full accounts made up to 31 March 2003 (18 pages)
7 January 2004Full accounts made up to 31 March 2003 (18 pages)
12 February 2003Return made up to 29/01/03; full list of members (7 pages)
12 February 2003Return made up to 29/01/03; full list of members (7 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
10 October 2002Full accounts made up to 31 March 2002 (18 pages)
10 October 2002Full accounts made up to 31 March 2002 (18 pages)
15 February 2002Return made up to 29/01/02; full list of members (7 pages)
15 February 2002Return made up to 29/01/02; full list of members (7 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
29 January 2002Full accounts made up to 31 March 2001 (16 pages)
29 January 2002Full accounts made up to 31 March 2001 (16 pages)
5 December 2001Ad 15/10/01--------- £ si 100@1=100 £ ic 201/301 (2 pages)
5 December 2001Ad 15/10/01--------- £ si 100@1=100 £ ic 101/201 (2 pages)
5 December 2001Ad 15/10/01--------- £ si 100@1=100 £ ic 101/201 (2 pages)
5 December 2001Ad 15/10/01--------- £ si 100@1=100 £ ic 201/301 (2 pages)
5 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
5 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
28 February 2001Return made up to 29/01/01; full list of members (7 pages)
28 February 2001Return made up to 29/01/01; full list of members (7 pages)
21 December 2000Full accounts made up to 30 June 2000 (16 pages)
21 December 2000Full accounts made up to 30 June 2000 (16 pages)
3 May 2000Full accounts made up to 30 June 1999 (15 pages)
3 May 2000Full accounts made up to 30 June 1999 (15 pages)
20 March 2000Ad 06/03/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 March 2000Ad 06/03/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 March 2000Return made up to 29/01/00; full list of members
  • 363(287) ‐ Registered office changed on 07/03/00
(7 pages)
7 March 2000Return made up to 29/01/00; full list of members
  • 363(287) ‐ Registered office changed on 07/03/00
(7 pages)
9 July 1999Full accounts made up to 30 June 1998 (10 pages)
9 July 1999Particulars of mortgage/charge (4 pages)
9 July 1999Full accounts made up to 30 June 1998 (10 pages)
9 July 1999Particulars of mortgage/charge (4 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999Return made up to 29/01/99; full list of members
  • 363(287) ‐ Registered office changed on 17/02/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 February 1999Return made up to 29/01/99; full list of members
  • 363(287) ‐ Registered office changed on 17/02/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
9 March 1998Registered office changed on 09/03/98 from: 2 serjeants inn london EC4Y 1LT (1 page)
9 March 1998Registered office changed on 09/03/98 from: 2 serjeants inn london EC4Y 1LT (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998Accounting reference date shortened from 31/01/99 to 30/06/98 (1 page)
9 March 1998Secretary resigned (1 page)
9 March 1998Accounting reference date shortened from 31/01/99 to 30/06/98 (1 page)
9 March 1998New secretary appointed;new director appointed (2 pages)
9 March 1998New secretary appointed;new director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Secretary resigned (1 page)
9 March 1998Director resigned (1 page)
4 March 1998Company name changed ibis (401) LIMITED\certificate issued on 05/03/98 (2 pages)
4 March 1998Company name changed ibis (401) LIMITED\certificate issued on 05/03/98 (2 pages)
3 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1998Incorporation (35 pages)
29 January 1998Incorporation (35 pages)