Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director Name | Mr Carlo Massignani |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 July 2022(23 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 3 Princes Park Princesway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NF |
Director Name | Mr Mario Barbero |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 11 February 2024(24 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | CEO |
Country of Residence | Italy |
Correspondence Address | 3 Princes Park Princesway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NF |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Middlesbrook Darras Hall Ponteland Darras Hall Newcastle Upon Tyne NE20 9XH |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Director Name | Mark Anthony Martin |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | 10 Easby Close Newcastle Upon Tyne Tyne & Wear NE3 5LW |
Secretary Name | Mr Harry Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Reach Whickham Lodge Rise Whickham Newcastle Upon Tyne NE16 4RY |
Director Name | Mr Harry Reed |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 14 years (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear Ne13dx |
Secretary Name | Neil Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(5 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Greenways Delves Lane Consett County Durham DH8 7DE |
Director Name | Mr Duncan Ross Stewart |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Gloucester Road, Upleadon Newent GL18 1EJ Wales |
Director Name | Neil Atkinson |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(5 months, 1 week after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Princes Park Princesway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NF |
Secretary Name | Mr Trevor James Marr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(7 months after company formation) |
Appointment Duration | 7 years (resigned 22 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Broad Park Wardley Gateshead Tyne & Wear NE10 8HW |
Director Name | Ronald Clark |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 November 2006) |
Role | Operations Director |
Correspondence Address | 9 The Barns Barnhill Stanley County Durham DH9 8BN |
Director Name | David Scott Renton |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2006) |
Role | Manufacturing Director |
Correspondence Address | 11 Kirkstone Close Hillside View Blaydon On Tyne Tyne & Wear NE21 6SY |
Director Name | Mr Jeffrey Brunskill |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 July 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear Ne13dx |
Secretary Name | Gail Elizabeth Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 December 2013) |
Role | Personal Assistant |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear Ne13dx |
Director Name | Mr Trevor James Marr |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Princes Park Princesway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NF |
Director Name | Mr John Paul Bacon |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Princes Park Princesway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NF |
Director Name | Mr Rolf Liebfried |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 June 2019(19 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 15 July 2022) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 3 Princes Park Princesway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NF |
Director Name | Mr Giles Richard Peacock |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Princes Park Princesway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NF |
Director Name | Mr Bruno Marin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 March 2020(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 2021) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 3 Princes Park Princesway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NF |
Director Name | Mr Stefano Rosa Uliana |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 May 2023(23 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 January 2024) |
Role | CEO |
Country of Residence | Italy |
Correspondence Address | 3 Princes Park Princesway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NF |
Website | tdx-tss.com |
---|
Registered Address | 3 Princes Park Princesway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
1000 at £1 | Thermodynamix (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,837,869 |
Gross Profit | £5,219,479 |
Net Worth | £2,349,450 |
Cash | £25,708 |
Current Liabilities | £7,162,638 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months, 3 weeks from now) |
1 April 2020 | Delivered on: 4 April 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
26 June 2019 | Delivered on: 27 June 2019 Persons entitled: Mark Prinn Classification: A registered charge Particulars: 1. bandera NO1 pet rigid film/sheet extrusion. 2. yamazaki mazak. 3. yamazaki mazak. 4. yamazaki mazak. 5. yamazaki mazak. 6. yamazaki mazak. 7. yamazaki mazak vmc. 8. yamazaki mazak vmc. 9. yamazaki mazak VCS530C. 10. hermle C250U automated machining centre-serial number 26307. 11. diamat extrusion line and dryer (serial no: DIA2747). 12. bandera 1 pet multilayer foil extrusion line (serial nos: 10CC00010-10CC00012-10CC00039). 13. bandera 2-pet multilayer foil extrusion line (serial no: 12C0111). 14. starlinger decon 50 decontamination unit. Outstanding |
26 June 2019 | Delivered on: 27 June 2019 Persons entitled: Mark Prinn Classification: A registered charge Outstanding |
6 November 2015 | Delivered on: 16 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 December 2013 | Delivered on: 31 December 2013 Persons entitled: The North East Growth 500 Plus Limited Partnership Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 December 2013 | Delivered on: 21 December 2013 Persons entitled: Harry Reed (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 November 2013 | Delivered on: 15 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 October 2022 | Delivered on: 10 October 2022 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: N/A. Outstanding |
25 October 2004 | Delivered on: 27 October 2004 Satisfied on: 10 November 2012 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The plant machinery chattels or other equipment being pinnacle vertical milling machine with variable speed range and newall DP7 xy digital read out serial no: 6942, 1997, tos kurim FNK25A vertical milling machine with heidenhain xy digital read out, serial no: 18793, 1995, bridgeport BRJ2 turret type vertical milling machine with variable speed control and mitutoyo xy digital read out, serial no: 02681000, 2000 for further details of the properties charged please refer to the form 395. see the mortgage charge document for full details. Fully Satisfied |
20 April 2000 | Delivered on: 21 April 2000 Satisfied on: 3 December 2013 Persons entitled: Yorkshire 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 |
16 February 2024 | Appointment of Mr Mario Barbero as a director on 11 February 2024 (2 pages) |
---|---|
16 February 2024 | Termination of appointment of Stefano Rosa Uliana as a director on 30 January 2024 (1 page) |
25 January 2024 | Satisfaction of charge 038023520006 in full (1 page) |
22 January 2024 | Registration of charge 038023520011, created on 15 January 2024 (14 pages) |
21 September 2023 | Full accounts made up to 31 December 2022 (34 pages) |
25 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
1 June 2023 | Termination of appointment of Giles Richard Peacock as a director on 15 May 2023 (1 page) |
1 June 2023 | Appointment of Mr Stefano Rosa Uliana as a director on 15 May 2023 (2 pages) |
10 October 2022 | Registration of charge 038023520010, created on 4 October 2022 (53 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (33 pages) |
14 September 2022 | Statement of company's objects (2 pages) |
7 September 2022 | Satisfaction of charge 038023520003 in full (1 page) |
22 July 2022 | Appointment of Mr Carlo Massignani as a director on 15 July 2022 (2 pages) |
22 July 2022 | Termination of appointment of Rolf Liebfried as a director on 15 July 2022 (1 page) |
21 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
10 June 2022 | Satisfaction of charge 038023520009 in full (1 page) |
10 June 2022 | Satisfaction of charge 038023520008 in full (1 page) |
10 June 2022 | Satisfaction of charge 038023520007 in full (1 page) |
29 November 2021 | Termination of appointment of Bruno Marin as a director on 15 November 2021 (1 page) |
7 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
10 June 2021 | Full accounts made up to 31 December 2020 (29 pages) |
3 November 2020 | Cessation of Mark Steven Prinn as a person with significant control on 3 November 2020 (1 page) |
3 September 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
20 April 2020 | Full accounts made up to 31 December 2019 (26 pages) |
4 April 2020 | Registration of charge 038023520009, created on 1 April 2020 (14 pages) |
31 March 2020 | Appointment of Mr Bruno Marin as a director on 31 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of Trevor James Marr as a director on 31 March 2020 (1 page) |
31 March 2020 | Termination of appointment of Neil Atkinson as a director on 31 March 2020 (1 page) |
19 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
2 July 2019 | Appointment of Mr Rolf Liebfried as a director on 26 June 2019 (2 pages) |
2 July 2019 | Appointment of Mr Giles Richard Peacock as a director on 26 June 2019 (2 pages) |
27 June 2019 | Registration of charge 038023520008, created on 26 June 2019 (37 pages) |
27 June 2019 | Registration of charge 038023520007, created on 26 June 2019 (31 pages) |
13 May 2019 | Full accounts made up to 31 December 2018 (24 pages) |
9 January 2019 | Satisfaction of charge 038023520004 in full (1 page) |
26 September 2018 | Termination of appointment of John Paul Bacon as a director on 25 September 2018 (1 page) |
11 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
4 June 2018 | Full accounts made up to 31 December 2017 (24 pages) |
18 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
8 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
6 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
6 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
20 April 2016 | Satisfaction of charge 038023520005 in full (1 page) |
20 April 2016 | Satisfaction of charge 038023520005 in full (1 page) |
16 November 2015 | Registration of charge 038023520006, created on 6 November 2015 (9 pages) |
16 November 2015 | Registration of charge 038023520006, created on 6 November 2015 (9 pages) |
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
17 May 2015 | Full accounts made up to 31 December 2014 (24 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (24 pages) |
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
14 May 2014 | Full accounts made up to 31 December 2013 (24 pages) |
14 May 2014 | Full accounts made up to 31 December 2013 (24 pages) |
31 January 2014 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE13DX on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE13DX on 31 January 2014 (1 page) |
31 December 2013 | Registration of charge 038023520005 (22 pages) |
31 December 2013 | Registration of charge 038023520005 (22 pages) |
21 December 2013 | Registration of charge 038023520004 (57 pages) |
21 December 2013 | Registration of charge 038023520004 (57 pages) |
19 December 2013 | Termination of appointment of Harry Reed as a director (1 page) |
19 December 2013 | Termination of appointment of Harry Reed as a director (1 page) |
18 December 2013 | Termination of appointment of Gail Reed as a secretary (1 page) |
18 December 2013 | Termination of appointment of Gail Reed as a secretary (1 page) |
3 December 2013 | Satisfaction of charge 1 in full (2 pages) |
3 December 2013 | Satisfaction of charge 1 in full (2 pages) |
15 November 2013 | Registration of charge 038023520003 (24 pages) |
15 November 2013 | Registration of charge 038023520003 (24 pages) |
23 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Full accounts made up to 31 December 2012 (20 pages) |
19 March 2013 | Full accounts made up to 31 December 2012 (20 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Statement of capital on 24 May 2012
|
24 May 2012 | Statement of capital on 24 May 2012
|
24 May 2012 | Resolutions
|
24 May 2012 | Solvency statement dated 15/05/12 (1 page) |
24 May 2012 | Solvency statement dated 15/05/12 (1 page) |
24 May 2012 | Statement by directors (1 page) |
24 May 2012 | Statement by directors (1 page) |
24 May 2012 | Resolutions
|
13 March 2012 | Full accounts made up to 31 December 2011 (21 pages) |
13 March 2012 | Full accounts made up to 31 December 2011 (21 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
18 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Secretary's details changed for Gail Elizabeth Reed on 7 July 2010 (1 page) |
7 September 2010 | Director's details changed for Mr Jeffrey Brunskill on 7 July 2010 (2 pages) |
7 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Director's details changed for Neil Atkinson on 7 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Mark Steven Prinn on 7 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Jeffrey Brunskill on 7 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Harry Reed on 7 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Jeffrey Brunskill on 7 July 2010 (2 pages) |
7 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Director's details changed for Harry Reed on 7 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Mark Steven Prinn on 7 July 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Gail Elizabeth Reed on 7 July 2010 (1 page) |
7 September 2010 | Director's details changed for Mark Steven Prinn on 7 July 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Gail Elizabeth Reed on 7 July 2010 (1 page) |
7 September 2010 | Director's details changed for Neil Atkinson on 7 July 2010 (2 pages) |
7 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Director's details changed for Neil Atkinson on 7 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Harry Reed on 7 July 2010 (2 pages) |
26 July 2010 | Termination of appointment of Jeffrey Brunskill as a director (1 page) |
26 July 2010 | Termination of appointment of Jeffrey Brunskill as a director (1 page) |
28 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
15 March 2010 | Appointment of Mr John Paul Bacon as a director (2 pages) |
15 March 2010 | Appointment of Mr John Paul Bacon as a director (2 pages) |
12 March 2010 | Appointment of Mr Trevor James Marr as a director (2 pages) |
12 March 2010 | Appointment of Mr Trevor James Marr as a director (2 pages) |
5 November 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
5 November 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
24 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
4 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 July 2007 | Return made up to 07/07/07; full list of members (8 pages) |
26 July 2007 | Return made up to 07/07/07; full list of members (8 pages) |
5 March 2007 | Secretary resigned;director resigned (1 page) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Secretary resigned;director resigned (1 page) |
5 March 2007 | New secretary appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | Section 394 (1 page) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | Section 394 (1 page) |
14 August 2006 | Return made up to 07/07/06; full list of members (8 pages) |
14 August 2006 | Return made up to 07/07/06; full list of members (8 pages) |
13 April 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
13 April 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
21 July 2005 | Return made up to 07/07/05; full list of members (10 pages) |
21 July 2005 | Return made up to 07/07/05; full list of members (10 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
26 April 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
26 April 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
27 October 2004 | Particulars of mortgage/charge (11 pages) |
27 October 2004 | Particulars of mortgage/charge (11 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
20 October 2004 | Resolutions
|
20 October 2004 | Declaration of assistance for shares acquisition (6 pages) |
20 October 2004 | Resolutions
|
20 October 2004 | Resolutions
|
20 October 2004 | Declaration of assistance for shares acquisition (6 pages) |
20 October 2004 | Resolutions
|
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
29 June 2004 | Return made up to 07/07/04; full list of members (9 pages) |
29 June 2004 | Return made up to 07/07/04; full list of members (9 pages) |
1 April 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
1 April 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
1 July 2003 | Return made up to 07/07/03; full list of members (9 pages) |
1 July 2003 | Return made up to 07/07/03; full list of members (9 pages) |
27 April 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
27 April 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
2 July 2002 | Return made up to 07/07/02; full list of members (9 pages) |
2 July 2002 | Return made up to 07/07/02; full list of members (9 pages) |
23 April 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
23 April 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
31 July 2001 | Return made up to 07/07/01; full list of members (9 pages) |
31 July 2001 | Return made up to 07/07/01; full list of members (9 pages) |
29 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 July 2000 | Return made up to 07/07/00; full list of members (8 pages) |
25 July 2000 | Return made up to 07/07/00; full list of members (8 pages) |
18 May 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
18 May 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
21 April 2000 | Particulars of mortgage/charge (4 pages) |
21 April 2000 | Particulars of mortgage/charge (4 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Ad 15/12/99--------- £ si 107998@1=107998 £ si [email protected]=450000 £ ic 2/558000 (4 pages) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Nc inc already adjusted 15/12/99 (1 page) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Resolutions
|
21 December 1999 | Nc inc already adjusted 15/12/99 (1 page) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Resolutions
|
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Ad 15/12/99--------- £ si 107998@1=107998 £ si [email protected]=450000 £ ic 2/558000 (4 pages) |
26 October 1999 | Company name changed sandco 634 LIMITED\certificate issued on 27/10/99 (2 pages) |
26 October 1999 | Company name changed sandco 634 LIMITED\certificate issued on 27/10/99 (2 pages) |
27 August 1999 | Secretary resigned;director resigned (1 page) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New secretary appointed (2 pages) |
27 August 1999 | Secretary resigned;director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | New secretary appointed (2 pages) |
7 July 1999 | Incorporation (30 pages) |
7 July 1999 | Incorporation (30 pages) |