Company NameValmont Stainton Limited
Company StatusActive
Company Number03829923
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 8 months ago)
Previous NameValmont (UK) Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameNeil Richard Stainthorpe
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2009(9 years, 11 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Talbenny Grove
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5EB
Director NameDavid William Tweed
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2009(9 years, 11 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Junction Road
Stockton-On-Tees
TS20 1PX
Director NameMr Roger Andrew Massey
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed20 December 2010(11 years, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 5 Dukesway
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9LT
Secretary NameMr Roger Andrew Massey
StatusCurrent
Appointed20 December 2010(11 years, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence AddressUnit 5 Dukesway
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9LT
Director NameMr Ian Paul Morgan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(22 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Dukesway
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9LT
Director NameJan Driessens
Date of BirthDecember 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed21 November 1999(3 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 May 2000)
RoleCompany Director
Correspondence AddressDen Engelsman 8
Maarheeze
6026 Rb
Secretary NameMr Antony William Fyson
NationalityBritish
StatusResigned
Appointed21 November 1999(3 months after company formation)
Appointment Duration10 months (resigned 21 September 2000)
RoleCompany Director
Correspondence Address27 Firs Road
Edwalton
Nottingham
Nottinghamshire
NG12 4BY
Director NameStephane Devulder
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2000(8 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 20 January 2006)
RoleFinance Director
Correspondence Address43 Rue Des Alpes
Cusset
03300
France
Director NameMark Robert Richards
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2000(8 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2005)
RolePoles President
Correspondence Address14005 Charles Street
Omaka
Nebraska 68154
United States
Director NameJean Lair
Date of BirthJuly 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2000(8 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 09 July 2004)
RoleHR Director
Correspondence Address14 Rue Des Pyrenees
03200
Vichy
France
Director NameMr Antony William Fyson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(10 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 September 2000)
RoleSolicitor
Correspondence Address27 Firs Road
Edwalton
Nottingham
Nottinghamshire
NG12 4BY
Director NameJohn Slater
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2004)
RoleManaging Director
Correspondence Address3 Chestnut Grove
Tibshelf
Derbyshire
DE55 5QN
Secretary NameJane Smith
NationalityBritish
StatusResigned
Appointed21 September 2000(1 year, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 28 February 2009)
RoleCompany Director
Correspondence Address21 Rushpool Close
Forest Town
Mansfield
Nottinghamshire
NG19 0LY
Director NamePhilippe Guidez
Date of BirthOctober 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed20 October 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 09 July 2004)
RoleEuropean President
Correspondence Address6 Avenue Des Huit Arpents
Andilly
95580
France
Director NameOrm Olivier Verberne
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2004(4 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 December 2010)
RoleGeneral Manager Northern Europ
Country of ResidenceBelgium
Correspondence AddressNieuwenbos 74
Groot-Bygaarden
1702
Belgium
Director NameMark Charles Jaksich
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2004(4 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 13 December 2021)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address2323 S. 154th Circle
Omara Nebraska
Douglas
68114
Director NameVictor Grizzle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityCaucasian
StatusResigned
Appointed06 December 2006(7 years, 3 months after company formation)
Appointment Duration4 years (resigned 20 December 2010)
RoleGroup President
Country of ResidenceUnited States
Correspondence Address1301 South 101st St.
Apt 201
Omaha Ne 68124
Douglas
United States
Director NamePhilip James Plackett
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(9 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel Garth
16 The Green
Brompton
North Yorkshire
DL6 2QT
Director NameMr Jamie Austin Taylor
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(9 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 13 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Grange Crescent
Marton
Middlesbrough
TS7 8EB
Director NameRobert Meaney
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(10 years, 3 months after company formation)
Appointment Duration4 years (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukesway Teeside Industrial Estate
Stockton On Tees
Cleveland
TS17 9LT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameValmont Stainton Limited (Corporation)
StatusResigned
Appointed20 December 2010(11 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 20 December 2010)
Correspondence Address17466 O Street
Omaha
Nebraska
United States

Contact

Websitewww.stainton-metal.co.uk
Telephone01642 766242
Telephone regionMiddlesbrough

Location

Registered AddressUnit 5 Dukesway
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9LT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside

Shareholders

348.8k at £1Valmont Industries Holland Bv
100.00%
Ordinary

Financials

Year2014
Turnover£15,622,000
Gross Profit£2,504,000
Net Worth£6,715,000
Cash£1,458,000
Current Liabilities£3,138,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

16 March 2010Delivered on: 17 March 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south and west sides of jay avenue thornby t/no:CE106648 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
9 February 2004Delivered on: 14 February 2004
Satisfied on: 18 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 21016208 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied

Filing History

5 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
5 January 2023Full accounts made up to 26 December 2021 (26 pages)
5 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
13 July 2022Termination of appointment of Jamie Austin Taylor as a director on 13 July 2022 (1 page)
13 July 2022Appointment of Mr Ian Paul Morgan as a director on 1 July 2022 (2 pages)
13 July 2022Director's details changed for Mr Ian Paul Morgan on 1 July 2022 (2 pages)
29 December 2021Full accounts made up to 26 December 2020 (26 pages)
23 December 2021Termination of appointment of Mark Charles Jaksich as a director on 13 December 2021 (1 page)
3 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
24 March 2021Director's details changed for David William Tweed on 24 March 2021 (2 pages)
19 March 2021Full accounts made up to 28 December 2019 (25 pages)
3 September 2020Confirmation statement made on 23 August 2020 with updates (3 pages)
1 October 2019Full accounts made up to 29 December 2018 (25 pages)
6 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 30 December 2017 (27 pages)
5 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (26 pages)
4 October 2017Full accounts made up to 31 December 2016 (26 pages)
6 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
10 January 2017Full accounts made up to 26 December 2015 (27 pages)
10 January 2017Full accounts made up to 26 December 2015 (27 pages)
13 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
3 March 2016Full accounts made up to 27 December 2014 (22 pages)
3 March 2016Full accounts made up to 27 December 2014 (22 pages)
18 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 348,761
(7 pages)
18 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 348,761
(7 pages)
5 November 2014Full accounts made up to 28 December 2013 (21 pages)
5 November 2014Full accounts made up to 28 December 2013 (21 pages)
17 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 348,761
(7 pages)
17 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 348,761
(7 pages)
20 June 2014Termination of appointment of Robert Meaney as a director (1 page)
20 June 2014Termination of appointment of Philip Plackett as a director (1 page)
20 June 2014Termination of appointment of Philip Plackett as a director (1 page)
20 June 2014Termination of appointment of Robert Meaney as a director (1 page)
17 February 2014Full accounts made up to 29 December 2012 (21 pages)
17 February 2014Full accounts made up to 29 December 2012 (21 pages)
6 November 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 348,761
(9 pages)
6 November 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 348,761
(9 pages)
6 November 2012Annual return made up to 23 August 2012 with a full list of shareholders (9 pages)
6 November 2012Annual return made up to 23 August 2012 with a full list of shareholders (9 pages)
5 October 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
5 October 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
6 October 2011Accounts for a medium company made up to 25 December 2010 (19 pages)
6 October 2011Accounts for a medium company made up to 25 December 2010 (19 pages)
25 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (9 pages)
25 August 2011Registered office address changed from Dukesway Teeside Industrial Estate Thornaby Stockton on Tees Cleveland TS17 9LT on 25 August 2011 (1 page)
25 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (9 pages)
25 August 2011Registered office address changed from Dukesway Teeside Industrial Estate Thornaby Stockton on Tees Cleveland TS17 9LT on 25 August 2011 (1 page)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2011Termination of appointment of Valmont Stainton Limited as a secretary (1 page)
18 January 2011Termination of appointment of Valmont Stainton Limited as a secretary (1 page)
18 January 2011Appointment of Mr Roger Andrew Massey as a secretary (1 page)
18 January 2011Appointment of Mr Roger Andrew Massey as a secretary (1 page)
17 January 2011Termination of appointment of Orm Verberne as a director (1 page)
17 January 2011Termination of appointment of Orm Verberne as a director (1 page)
17 January 2011Termination of appointment of Victor Grizzle as a director (1 page)
17 January 2011Appointment of Valmont Stainton Limited as a secretary (2 pages)
17 January 2011Appointment of Mr Roger Andrew Massey as a director (2 pages)
17 January 2011Appointment of Mr Roger Andrew Massey as a director (2 pages)
17 January 2011Termination of appointment of Victor Grizzle as a director (1 page)
17 January 2011Appointment of Valmont Stainton Limited as a secretary (2 pages)
4 October 2010Accounts for a small company made up to 26 December 2009 (8 pages)
4 October 2010Accounts for a small company made up to 26 December 2009 (8 pages)
15 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (10 pages)
15 September 2010Director's details changed for Group President International Victor Grizzle on 20 August 2010 (2 pages)
15 September 2010Director's details changed for Group President International Victor Grizzle on 20 August 2010 (2 pages)
15 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (10 pages)
14 September 2010Director's details changed for David William Tweed on 20 August 2010 (2 pages)
14 September 2010Director's details changed for Jamie Austin Taylor on 20 August 2010 (2 pages)
14 September 2010Director's details changed for Jamie Austin Taylor on 20 August 2010 (2 pages)
14 September 2010Director's details changed for David William Tweed on 20 August 2010 (2 pages)
14 September 2010Director's details changed for Neil Richard Stainthorpe on 20 August 2010 (2 pages)
14 September 2010Director's details changed for Orm Olivier Verberne on 20 August 2010 (2 pages)
14 September 2010Director's details changed for Neil Richard Stainthorpe on 20 August 2010 (2 pages)
14 September 2010Director's details changed for Orm Olivier Verberne on 20 August 2010 (2 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 February 2010Registered office address changed from Cabourn House Station Street Bingham Nottingham NG13 8AQ on 3 February 2010 (2 pages)
3 February 2010Registered office address changed from Cabourn House Station Street Bingham Nottingham NG13 8AQ on 3 February 2010 (2 pages)
3 February 2010Registered office address changed from Cabourn House Station Street Bingham Nottingham NG13 8AQ on 3 February 2010 (2 pages)
2 February 2010Company name changed valmont (uk) LIMITED\certificate issued on 02/02/10
  • RES15 ‐ Change company name resolution on 2009-12-17
(2 pages)
2 February 2010Change of name notice (2 pages)
2 February 2010Statement of company's objects (2 pages)
2 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
2 February 2010Company name changed valmont (uk) LIMITED\certificate issued on 02/02/10
  • RES15 ‐ Change company name resolution on 2009-12-17
(2 pages)
2 February 2010Appointment of Robert Meaney as a director (3 pages)
2 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
2 February 2010Statement of company's objects (2 pages)
2 February 2010Appointment of Robert Meaney as a director (3 pages)
2 February 2010Change of name notice (2 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (10 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (10 pages)
17 September 2009Return made up to 23/08/09; full list of members (5 pages)
17 September 2009Return made up to 23/08/09; full list of members (5 pages)
8 August 2009Director appointed philip james plackett (2 pages)
8 August 2009Director appointed david william tweed (2 pages)
8 August 2009Director appointed neil richard stainthorpe (2 pages)
8 August 2009Director appointed philip james plackett (2 pages)
8 August 2009Director appointed neil richard stainthorpe (2 pages)
8 August 2009Director appointed david william tweed (2 pages)
8 August 2009Director appointed jamie austin taylor (2 pages)
8 August 2009Director appointed jamie austin taylor (2 pages)
6 March 2009Appointment terminated secretary jane smith (1 page)
6 March 2009Appointment terminated secretary jane smith (1 page)
6 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
6 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 October 2008Return made up to 23/08/08; full list of members (4 pages)
15 October 2008Return made up to 23/08/08; full list of members (4 pages)
12 October 2007Return made up to 23/08/07; full list of members (3 pages)
12 October 2007Return made up to 23/08/07; full list of members (3 pages)
9 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
9 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 October 2006Return made up to 23/08/06; full list of members (7 pages)
24 October 2006Return made up to 23/08/06; full list of members (7 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 September 2005Return made up to 23/08/05; full list of members (7 pages)
14 September 2005Return made up to 23/08/05; full list of members (7 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
9 September 2004Return made up to 23/08/04; full list of members (8 pages)
9 September 2004Return made up to 23/08/04; full list of members (8 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
29 June 2004New director appointed (1 page)
29 June 2004New director appointed (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
16 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
8 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 June 2003Registered office changed on 02/06/03 from: cartwright house tottle road nottingham NG2 1RT (1 page)
2 June 2003Registered office changed on 02/06/03 from: cartwright house tottle road nottingham NG2 1RT (1 page)
10 February 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 February 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 September 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2002Ad 01/03/02--------- £ si 172759@1=172759 £ ic 176002/348761 (2 pages)
28 May 2002£ nc 200000/348761 01/03/02 (1 page)
28 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2002£ nc 200000/348761 01/03/02 (1 page)
28 May 2002Ad 01/03/02--------- £ si 172759@1=172759 £ ic 176002/348761 (2 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 August 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Secretary resigned;director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Secretary resigned;director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
25 October 2000Return made up to 23/08/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2000Return made up to 23/08/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
22 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 September 2000Ad 01/07/00--------- £ si 176000@1=176000 £ ic 2/176002 (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000Ad 01/07/00--------- £ si 176000@1=176000 £ ic 2/176002 (2 pages)
22 September 2000New director appointed (2 pages)
29 June 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
29 June 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Registered office changed on 24/02/00 from: 31 corsham street london N1 6DR (1 page)
24 February 2000New secretary appointed (2 pages)
24 February 2000Registered office changed on 24/02/00 from: 31 corsham street london N1 6DR (1 page)
24 February 2000New secretary appointed (2 pages)
24 February 2000New director appointed (2 pages)
23 August 1999Incorporation (18 pages)
23 August 1999Incorporation (18 pages)