North Shields
Tyne & Wear
NE29 8RE
Secretary Name | Mrs Maryana Browne |
---|---|
Status | Current |
Appointed | 11 December 2023(25 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Mr Thompson Dean |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 March 2002) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 550 Park Avenue Apt 10e New York Usa 10128 |
Secretary Name | Kirk Wortman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 April 1998(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 July 1998) |
Role | Banker |
Correspondence Address | 330 East 75th Street Apt 12e New York 10021 Usa Foreign |
Director Name | Mr David Theodore Schneider |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 1998(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 March 2002) |
Role | Finance |
Correspondence Address | 71 Woodmont Drive Woodcliff Lake New Jersey 07675 Foreign |
Director Name | Vincent Langone |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 1998(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 March 2002) |
Role | Business Executive |
Correspondence Address | 62 Philhower Road Lebanon New Jersey 08833 United States |
Secretary Name | Mr David Theodore Schneider |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 July 1998(4 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 September 1998) |
Role | Finance |
Correspondence Address | 71 Woodmont Drive Woodcliff Lake New Jersey 07675 Foreign |
Secretary Name | Judith Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2004) |
Role | Credit Manager |
Correspondence Address | 6 Lyneburn Grange Ellington Morpeth Northumberland NE61 5BZ |
Director Name | Robert George Quine |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2000) |
Role | Finance Director |
Correspondence Address | 104 Monkseaton Drive Whitley Bay Tyne & Wear NE26 3DJ |
Director Name | Mr William Adams |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2002) |
Role | Executive |
Correspondence Address | 61 Hatfield Drive Seghill Cramlington Northumberland NE23 7TU |
Director Name | Christopher Mark Lloyd |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Holmfield House 8 The Oaks Matfen Northumberland NE20 0TG |
Director Name | Mark Duncan Adamson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Secretary Name | Joanne McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(5 years, 9 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 11 December 2023) |
Role | Company Director |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Director Name | Peter Alderson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(7 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Dunsdale Drive Eastfield Vale Cramlington Northumberland NE23 2GA |
Director Name | Mr Peter Denis Hall |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Director Name | Mr Richard Simon Pollington |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Director Name | Mr Mark Richard Gill |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(16 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 November 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Director Name | Mr Neil Laurence Mason |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 February 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Director Name | Mr Peter John Rush |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2020) |
Role | President |
Country of Residence | England |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Director Name | Mr Erik Jan Bax |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2019(21 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Director Name | Mr Paul Andrew Foreman |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(21 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 November 2020) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Director Name | Ms Agnese Bula |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 18 February 2022(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 June 2023) |
Role | Finance Director |
Country of Residence | Netherlands |
Correspondence Address | Coast Road North Shields Tyne & Wear NE29 8RE |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | formica-europe.com |
---|---|
Telephone | 0191 2593912 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Coast Road North Shields Tyne & Wear NE29 8RE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
406 at £1 | Laminex Overseas Holdings Pty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £98,630,000 |
Current Liabilities | £43,233,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
15 March 2006 | Delivered on: 3 April 2006 Satisfied on: 19 March 2008 Persons entitled: Formica Luxembourg Holding Sarl Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The financial instruments account to which is credited or incorporated as the case may be,the shareholder interest. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 March 2006 | Delivered on: 3 April 2006 Satisfied on: 19 March 2008 Persons entitled: Formica Luxembourg Holding S.A.R.L. (The Secured Party) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 March 2006 | Delivered on: 30 March 2006 Satisfied on: 12 July 2007 Persons entitled: Bank of America N.A. (The Collateral Agent) Classification: Debenture Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 March 2006 | Delivered on: 30 March 2006 Satisfied on: 12 July 2007 Persons entitled: Bank of America, N.A., for Itself and as Collateral Agent for the Other Secured Parties (Thepledgee) Classification: A pledge agreement Secured details: All monies due or to become due from the non-us borrowers and from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shareholder interest. See the mortgage charge document for full details. Fully Satisfied |
22 December 2005 | Delivered on: 6 January 2006 Satisfied on: 8 April 2006 Persons entitled: Wells Fargo Foothill, Inc (As Collateral Agent for the Lenders) Classification: Joinder agreement Secured details: All monies due or to become due from the company and the foreign loan parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and inters in the equity interest of the company being 839,353 shares in formica S.A. including dividends,. See the mortgage charge document for full details. Fully Satisfied |
29 June 2004 | Delivered on: 7 July 2004 Satisfied on: 8 April 2006 Persons entitled: Formica Luxembourg Holding S.Ar.L Classification: Debenture Secured details: All monies due or to become due from the grantors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all the right title and interest of each grantor from time to time in and to each of the following assets: the tangible moveable property the accounts the intellectual property any goodwill and rights in relation to the uncalled capital the investments the shares all monetary claims. See the mortgage charge document for full details. Fully Satisfied |
10 June 2004 | Delivered on: 25 June 2004 Satisfied on: 8 April 2006 Persons entitled: Wells Fargo Foothill Inc Classification: Debenture Secured details: All monies due or to become due from each grantor to the collateral agent or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee the shares, dividends and all monetary claims. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 July 1998 | Delivered on: 31 July 1998 Satisfied on: 8 April 2006 Persons entitled: Banker's Trust Company Classification: Subsidiary pledge agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the credit agreement and any other loan document (as defined). Particulars: All promissory notes of each pledged note issuer all other pledged notes all issued and outstanding shares of capital stock all other pledged shares and all other pledged property. See the mortgage charge document for full details. Fully Satisfied |
11 December 2023 | Appointment of Mrs Maryana Browne as a secretary on 11 December 2023 (2 pages) |
---|---|
11 December 2023 | Termination of appointment of Joanne Mcgregor as a secretary on 11 December 2023 (1 page) |
24 July 2023 | Full accounts made up to 31 December 2022 (19 pages) |
14 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
22 June 2023 | Termination of appointment of Agnese Bula as a director on 20 June 2023 (1 page) |
2 August 2022 | Full accounts made up to 31 December 2021 (19 pages) |
19 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
23 February 2022 | Appointment of Ms Agnese Bula as a director on 18 February 2022 (2 pages) |
10 February 2022 | Termination of appointment of Neil Laurence Mason as a director on 4 February 2022 (1 page) |
6 October 2021 | Full accounts made up to 31 December 2020 (19 pages) |
21 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
24 November 2020 | Termination of appointment of Paul Andrew Foreman as a director on 20 November 2020 (1 page) |
2 October 2020 | Termination of appointment of Erik Jan Bax as a director on 30 September 2020 (1 page) |
2 October 2020 | Appointment of Mr Martijn Van Der Zee as a director on 1 October 2020 (2 pages) |
22 September 2020 | Full accounts made up to 30 June 2019 (18 pages) |
15 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
31 January 2020 | Appointment of Mr Paul Andrew Foreman as a director on 31 January 2020 (2 pages) |
31 January 2020 | Termination of appointment of Peter John Rush as a director on 31 January 2020 (1 page) |
17 October 2019 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
2 October 2019 | Appointment of Mr Erik Jan Bax as a director on 1 October 2019 (2 pages) |
2 October 2019 | Cessation of Fletcher Building Limited as a person with significant control on 3 June 2019 (1 page) |
3 September 2019 | Notification of Hal Trust as a person with significant control on 3 June 2019 (1 page) |
12 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
21 June 2019 | Statement of capital following an allotment of shares on 4 June 2019
|
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
15 March 2019 | Full accounts made up to 30 June 2018 (17 pages) |
12 April 2018 | Notification of Fletcher Building Limited as a person with significant control on 6 April 2016 (1 page) |
12 April 2018 | Withdrawal of a person with significant control statement on 12 April 2018 (2 pages) |
9 April 2018 | Full accounts made up to 30 June 2017 (17 pages) |
29 March 2018 | Register(s) moved to registered office address Coast Road North Shields Tyne & Wear NE29 8RE (1 page) |
29 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
18 August 2017 | Termination of appointment of Richard Simon Pollington as a director on 9 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Richard Simon Pollington as a director on 9 August 2017 (1 page) |
4 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
31 October 2016 | Appointment of Mr Peter John Rush as a director on 28 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Peter Denis Hall as a director on 28 October 2016 (1 page) |
31 October 2016 | Appointment of Mr Peter John Rush as a director on 28 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Peter Denis Hall as a director on 28 October 2016 (1 page) |
13 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
11 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
29 January 2016 | Termination of appointment of Mark Richard Gill as a director on 9 November 2015 (1 page) |
29 January 2016 | Termination of appointment of Mark Richard Gill as a director on 9 November 2015 (1 page) |
29 January 2016 | Appointment of Mr Neil Laurence Mason as a director on 9 November 2015 (2 pages) |
29 January 2016 | Appointment of Mr Neil Laurence Mason as a director on 9 November 2015 (2 pages) |
5 June 2015 | Sect 519 (1 page) |
5 June 2015 | Sect 519 (1 page) |
19 May 2015 | Auditor's resignation (1 page) |
19 May 2015 | Auditor's resignation (1 page) |
15 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
31 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
22 January 2015 | Appointment of Mr Mark Richard Gill as a director on 16 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Mark Richard Gill as a director on 16 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Neil Laurence Mason as a director on 16 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Neil Laurence Mason as a director on 16 January 2015 (1 page) |
4 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
19 March 2014 | Director's details changed for Peter Denis Hall on 19 March 2014 (2 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Peter Denis Hall on 19 March 2014 (2 pages) |
9 May 2013 | Termination of appointment of Mark Adamson as a director (1 page) |
9 May 2013 | Termination of appointment of Mark Adamson as a director (1 page) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
15 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
3 December 2012 | Resolutions
|
3 December 2012 | Resolutions
|
3 December 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
3 December 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
15 November 2012 | Appointment of Mr Neil Laurence Mason as a director (2 pages) |
15 November 2012 | Appointment of Mr Neil Laurence Mason as a director (2 pages) |
15 November 2012 | Appointment of Mr Richard Simon Pollington as a director (2 pages) |
15 November 2012 | Appointment of Mr Richard Simon Pollington as a director (2 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Director's details changed for Peter Denis Hall on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Peter Denis Hall on 21 March 2011 (2 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Secretary's details changed for Joanne Mcgregor on 21 March 2011 (1 page) |
21 March 2011 | Secretary's details changed for Joanne Mcgregor on 21 March 2011 (1 page) |
25 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
25 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Mark Duncan Adamson on 15 March 2010 (2 pages) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Director's details changed for Mark Duncan Adamson on 15 March 2010 (2 pages) |
17 March 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Termination of appointment of Peter Alderson as a director (1 page) |
4 January 2010 | Termination of appointment of Peter Alderson as a director (1 page) |
5 May 2009 | Full accounts made up to 30 June 2008 (15 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (15 pages) |
29 April 2009 | Capitals not rolled up (2 pages) |
29 April 2009 | Capitals not rolled up (2 pages) |
17 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
28 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
20 December 2007 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
20 December 2007 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
4 September 2007 | Ad 03/08/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
4 September 2007 | Resolutions
|
4 September 2007 | Nc inc already adjusted 03/08/07 (1 page) |
4 September 2007 | Ad 03/08/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
4 September 2007 | Nc inc already adjusted 03/08/07 (1 page) |
4 September 2007 | Resolutions
|
19 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2007 | Declaration of mortgage charge released/ceased (2 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2007 | Declaration of mortgage charge released/ceased (2 pages) |
12 July 2007 | Declaration of mortgage charge released/ceased (2 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2007 | Declaration of mortgage charge released/ceased (2 pages) |
14 March 2007 | Secretary's particulars changed (1 page) |
14 March 2007 | Secretary's particulars changed (1 page) |
14 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
4 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Particulars of mortgage/charge (10 pages) |
3 April 2006 | Particulars of mortgage/charge (10 pages) |
3 April 2006 | Particulars of mortgage/charge (16 pages) |
3 April 2006 | Particulars of mortgage/charge (16 pages) |
30 March 2006 | Particulars of mortgage/charge (16 pages) |
30 March 2006 | Particulars of mortgage/charge (13 pages) |
30 March 2006 | Particulars of mortgage/charge (13 pages) |
30 March 2006 | Particulars of mortgage/charge (16 pages) |
27 March 2006 | Declaration of assistance for shares acquisition (8 pages) |
27 March 2006 | Declaration of assistance for shares acquisition (10 pages) |
27 March 2006 | Declaration of assistance for shares acquisition (8 pages) |
27 March 2006 | Declaration of assistance for shares acquisition (10 pages) |
15 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
6 January 2006 | Particulars of mortgage/charge (7 pages) |
6 January 2006 | Particulars of mortgage/charge (7 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
9 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
3 November 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
3 November 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
7 July 2004 | Particulars of mortgage/charge (13 pages) |
7 July 2004 | Particulars of mortgage/charge (13 pages) |
2 July 2004 | Declaration of assistance for shares acquisition (7 pages) |
2 July 2004 | Declaration of assistance for shares acquisition (6 pages) |
2 July 2004 | Declaration of assistance for shares acquisition (6 pages) |
2 July 2004 | Declaration of assistance for shares acquisition (7 pages) |
2 July 2004 | Declaration of assistance for shares acquisition (6 pages) |
2 July 2004 | Declaration of assistance for shares acquisition (6 pages) |
25 June 2004 | Particulars of mortgage/charge (13 pages) |
25 June 2004 | Particulars of mortgage/charge (13 pages) |
18 May 2004 | Declaration of assistance for shares acquisition (9 pages) |
18 May 2004 | Declaration of assistance for shares acquisition (10 pages) |
18 May 2004 | Declaration of assistance for shares acquisition (9 pages) |
18 May 2004 | Declaration of assistance for shares acquisition (10 pages) |
5 March 2004 | New secretary appointed (1 page) |
5 March 2004 | New secretary appointed (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
15 October 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
15 October 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
10 May 2003 | Return made up to 11/03/03; full list of members (7 pages) |
10 May 2003 | Return made up to 11/03/03; full list of members (7 pages) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Return made up to 11/03/02; full list of members (7 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Return made up to 11/03/02; full list of members (7 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
2 May 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
2 May 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
12 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
12 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
30 October 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
30 October 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
7 April 2000 | Return made up to 11/03/00; full list of members (7 pages) |
7 April 2000 | Return made up to 11/03/00; full list of members (7 pages) |
1 February 2000 | Full group accounts made up to 31 December 1998 (22 pages) |
1 February 2000 | Full group accounts made up to 31 December 1998 (22 pages) |
26 October 1999 | Secretary's particulars changed (1 page) |
26 October 1999 | Secretary's particulars changed (1 page) |
27 July 1999 | Return made up to 11/03/99; full list of members (8 pages) |
27 July 1999 | Return made up to 11/03/99; full list of members (8 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: btr house carlisle place london SW1P 1PX (1 page) |
10 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: btr house carlisle place london SW1P 1PX (1 page) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | New secretary appointed (2 pages) |
17 August 1998 | New secretary appointed;new director appointed (2 pages) |
17 August 1998 | New secretary appointed;new director appointed (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Secretary resigned (1 page) |
31 July 1998 | Particulars of mortgage/charge (9 pages) |
31 July 1998 | Particulars of mortgage/charge (9 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: 200 aldersgate street london EC1A 4JJ (1 page) |
22 June 1998 | Registered office changed on 22/06/98 from: 200 aldersgate street london EC1A 4JJ (1 page) |
29 May 1998 | Ad 01/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 May 1998 | Ad 01/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 1998 | Resolutions
|
14 May 1998 | Memorandum and Articles of Association (10 pages) |
14 May 1998 | Memorandum and Articles of Association (10 pages) |
14 May 1998 | Resolutions
|
24 April 1998 | Company name changed oxenbrook LIMITED\certificate issued on 24/04/98 (2 pages) |
24 April 1998 | Company name changed oxenbrook LIMITED\certificate issued on 24/04/98 (2 pages) |
11 March 1998 | Incorporation (24 pages) |
11 March 1998 | Incorporation (24 pages) |