Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5EB
Director Name | David William Tweed |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2009(9 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Junction Road Stockton-On-Tees TS20 1PX |
Director Name | Mr Roger Andrew Massey |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 December 2010(11 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 5 Dukesway Teesside Industrial Estate Stockton-On-Tees Cleveland TS17 9LT |
Secretary Name | Mr Roger Andrew Massey |
---|---|
Status | Current |
Appointed | 20 December 2010(11 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 5 Dukesway Teesside Industrial Estate Stockton-On-Tees Cleveland TS17 9LT |
Director Name | Mr Ian Paul Morgan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 5 Dukesway Teesside Industrial Estate Stockton-On-Tees Cleveland TS17 9LT |
Director Name | Jan Driessens |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 November 1999(3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | Den Engelsman 8 Maarheeze 6026 Rb |
Secretary Name | Mr Antony William Fyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1999(3 months after company formation) |
Appointment Duration | 10 months (resigned 21 September 2000) |
Role | Company Director |
Correspondence Address | 27 Firs Road Edwalton Nottingham Nottinghamshire NG12 4BY |
Director Name | Stephane Devulder |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2000(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 January 2006) |
Role | Finance Director |
Correspondence Address | 43 Rue Des Alpes Cusset 03300 France |
Director Name | Mark Robert Richards |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2000(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2005) |
Role | Poles President |
Correspondence Address | 14005 Charles Street Omaka Nebraska 68154 United States |
Director Name | Jean Lair |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2000(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 July 2004) |
Role | HR Director |
Correspondence Address | 14 Rue Des Pyrenees 03200 Vichy France |
Director Name | Mr Antony William Fyson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(10 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 September 2000) |
Role | Solicitor |
Correspondence Address | 27 Firs Road Edwalton Nottingham Nottinghamshire NG12 4BY |
Director Name | John Slater |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2004) |
Role | Managing Director |
Correspondence Address | 3 Chestnut Grove Tibshelf Derbyshire DE55 5QN |
Secretary Name | Jane Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | 21 Rushpool Close Forest Town Mansfield Nottinghamshire NG19 0LY |
Director Name | Philippe Guidez |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 October 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 July 2004) |
Role | European President |
Correspondence Address | 6 Avenue Des Huit Arpents Andilly 95580 France |
Director Name | Orm Olivier Verberne |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2004(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 December 2010) |
Role | General Manager Northern Europ |
Country of Residence | Belgium |
Correspondence Address | Nieuwenbos 74 Groot-Bygaarden 1702 Belgium |
Director Name | Mark Charles Jaksich |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2004(4 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 13 December 2021) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 2323 S. 154th Circle Omara Nebraska Douglas 68114 |
Director Name | Victor Grizzle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Caucasian |
Status | Resigned |
Appointed | 06 December 2006(7 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 20 December 2010) |
Role | Group President |
Country of Residence | United States |
Correspondence Address | 1301 South 101st St. Apt 201 Omaha Ne 68124 Douglas United States |
Director Name | Philip James Plackett |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel Garth 16 The Green Brompton North Yorkshire DL6 2QT |
Director Name | Mr Jamie Austin Taylor |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 13 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Grange Crescent Marton Middlesbrough TS7 8EB |
Director Name | Robert Meaney |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(10 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 16 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dukesway Teeside Industrial Estate Stockton On Tees Cleveland TS17 9LT |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Valmont Stainton Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2010(11 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 December 2010) |
Correspondence Address | 17466 O Street Omaha Nebraska United States |
Website | www.stainton-metal.co.uk |
---|---|
Telephone | 01642 766242 |
Telephone region | Middlesbrough |
Registered Address | Unit 5 Dukesway Teesside Industrial Estate Stockton-On-Tees Cleveland TS17 9LT |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Built Up Area | Teesside |
348.8k at £1 | Valmont Industries Holland Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,622,000 |
Gross Profit | £2,504,000 |
Net Worth | £6,715,000 |
Cash | £1,458,000 |
Current Liabilities | £3,138,000 |
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 | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
16 March 2010 | Delivered 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 2004 | Delivered 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 |
5 September 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Full accounts made up to 26 December 2021 (26 pages) |
5 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
13 July 2022 | Termination of appointment of Jamie Austin Taylor as a director on 13 July 2022 (1 page) |
13 July 2022 | Appointment of Mr Ian Paul Morgan as a director on 1 July 2022 (2 pages) |
13 July 2022 | Director's details changed for Mr Ian Paul Morgan on 1 July 2022 (2 pages) |
29 December 2021 | Full accounts made up to 26 December 2020 (26 pages) |
23 December 2021 | Termination of appointment of Mark Charles Jaksich as a director on 13 December 2021 (1 page) |
3 September 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
24 March 2021 | Director's details changed for David William Tweed on 24 March 2021 (2 pages) |
19 March 2021 | Full accounts made up to 28 December 2019 (25 pages) |
3 September 2020 | Confirmation statement made on 23 August 2020 with updates (3 pages) |
1 October 2019 | Full accounts made up to 29 December 2018 (25 pages) |
6 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 30 December 2017 (27 pages) |
5 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
6 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
10 January 2017 | Full accounts made up to 26 December 2015 (27 pages) |
10 January 2017 | Full accounts made up to 26 December 2015 (27 pages) |
13 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
3 March 2016 | Full accounts made up to 27 December 2014 (22 pages) |
3 March 2016 | Full accounts made up to 27 December 2014 (22 pages) |
18 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
5 November 2014 | Full accounts made up to 28 December 2013 (21 pages) |
5 November 2014 | Full accounts made up to 28 December 2013 (21 pages) |
17 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
20 June 2014 | Termination of appointment of Robert Meaney as a director (1 page) |
20 June 2014 | Termination of appointment of Philip Plackett as a director (1 page) |
20 June 2014 | Termination of appointment of Philip Plackett as a director (1 page) |
20 June 2014 | Termination of appointment of Robert Meaney as a director (1 page) |
17 February 2014 | Full accounts made up to 29 December 2012 (21 pages) |
17 February 2014 | Full accounts made up to 29 December 2012 (21 pages) |
6 November 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (9 pages) |
6 November 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (9 pages) |
5 October 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
5 October 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
6 October 2011 | Accounts for a medium company made up to 25 December 2010 (19 pages) |
6 October 2011 | Accounts for a medium company made up to 25 December 2010 (19 pages) |
25 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (9 pages) |
25 August 2011 | Registered office address changed from Dukesway Teeside Industrial Estate Thornaby Stockton on Tees Cleveland TS17 9LT on 25 August 2011 (1 page) |
25 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (9 pages) |
25 August 2011 | Registered office address changed from Dukesway Teeside Industrial Estate Thornaby Stockton on Tees Cleveland TS17 9LT on 25 August 2011 (1 page) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2011 | Termination of appointment of Valmont Stainton Limited as a secretary (1 page) |
18 January 2011 | Termination of appointment of Valmont Stainton Limited as a secretary (1 page) |
18 January 2011 | Appointment of Mr Roger Andrew Massey as a secretary (1 page) |
18 January 2011 | Appointment of Mr Roger Andrew Massey as a secretary (1 page) |
17 January 2011 | Termination of appointment of Orm Verberne as a director (1 page) |
17 January 2011 | Termination of appointment of Orm Verberne as a director (1 page) |
17 January 2011 | Termination of appointment of Victor Grizzle as a director (1 page) |
17 January 2011 | Appointment of Valmont Stainton Limited as a secretary (2 pages) |
17 January 2011 | Appointment of Mr Roger Andrew Massey as a director (2 pages) |
17 January 2011 | Appointment of Mr Roger Andrew Massey as a director (2 pages) |
17 January 2011 | Termination of appointment of Victor Grizzle as a director (1 page) |
17 January 2011 | Appointment of Valmont Stainton Limited as a secretary (2 pages) |
4 October 2010 | Accounts for a small company made up to 26 December 2009 (8 pages) |
4 October 2010 | Accounts for a small company made up to 26 December 2009 (8 pages) |
15 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (10 pages) |
15 September 2010 | Director's details changed for Group President International Victor Grizzle on 20 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Group President International Victor Grizzle on 20 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (10 pages) |
14 September 2010 | Director's details changed for David William Tweed on 20 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Jamie Austin Taylor on 20 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Jamie Austin Taylor on 20 August 2010 (2 pages) |
14 September 2010 | Director's details changed for David William Tweed on 20 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Neil Richard Stainthorpe on 20 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Orm Olivier Verberne on 20 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Neil Richard Stainthorpe on 20 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Orm Olivier Verberne on 20 August 2010 (2 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 February 2010 | Registered office address changed from Cabourn House Station Street Bingham Nottingham NG13 8AQ on 3 February 2010 (2 pages) |
3 February 2010 | Registered office address changed from Cabourn House Station Street Bingham Nottingham NG13 8AQ on 3 February 2010 (2 pages) |
3 February 2010 | Registered office address changed from Cabourn House Station Street Bingham Nottingham NG13 8AQ on 3 February 2010 (2 pages) |
2 February 2010 | Company name changed valmont (uk) LIMITED\certificate issued on 02/02/10
|
2 February 2010 | Change of name notice (2 pages) |
2 February 2010 | Statement of company's objects (2 pages) |
2 February 2010 | Resolutions
|
2 February 2010 | Company name changed valmont (uk) LIMITED\certificate issued on 02/02/10
|
2 February 2010 | Appointment of Robert Meaney as a director (3 pages) |
2 February 2010 | Resolutions
|
2 February 2010 | Statement of company's objects (2 pages) |
2 February 2010 | Appointment of Robert Meaney as a director (3 pages) |
2 February 2010 | Change of name notice (2 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
17 September 2009 | Return made up to 23/08/09; full list of members (5 pages) |
17 September 2009 | Return made up to 23/08/09; full list of members (5 pages) |
8 August 2009 | Director appointed philip james plackett (2 pages) |
8 August 2009 | Director appointed david william tweed (2 pages) |
8 August 2009 | Director appointed neil richard stainthorpe (2 pages) |
8 August 2009 | Director appointed philip james plackett (2 pages) |
8 August 2009 | Director appointed neil richard stainthorpe (2 pages) |
8 August 2009 | Director appointed david william tweed (2 pages) |
8 August 2009 | Director appointed jamie austin taylor (2 pages) |
8 August 2009 | Director appointed jamie austin taylor (2 pages) |
6 March 2009 | Appointment terminated secretary jane smith (1 page) |
6 March 2009 | Appointment terminated secretary jane smith (1 page) |
6 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
6 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
15 October 2008 | Return made up to 23/08/08; full list of members (4 pages) |
15 October 2008 | Return made up to 23/08/08; full list of members (4 pages) |
12 October 2007 | Return made up to 23/08/07; full list of members (3 pages) |
12 October 2007 | Return made up to 23/08/07; full list of members (3 pages) |
9 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
9 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 October 2006 | Return made up to 23/08/06; full list of members (7 pages) |
24 October 2006 | Return made up to 23/08/06; full list of members (7 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
14 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
9 September 2004 | Return made up to 23/08/04; full list of members (8 pages) |
9 September 2004 | Return made up to 23/08/04; full list of members (8 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
29 June 2004 | New director appointed (1 page) |
29 June 2004 | New director appointed (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
16 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2003 | Return made up to 23/08/03; full list of members
|
8 September 2003 | Return made up to 23/08/03; full list of members
|
2 June 2003 | Registered office changed on 02/06/03 from: cartwright house tottle road nottingham NG2 1RT (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: cartwright house tottle road nottingham NG2 1RT (1 page) |
10 February 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 February 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 September 2002 | Return made up to 23/08/02; full list of members
|
17 September 2002 | Return made up to 23/08/02; full list of members
|
28 May 2002 | Resolutions
|
28 May 2002 | Ad 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 2002 | Resolutions
|
28 May 2002 | £ nc 200000/348761 01/03/02 (1 page) |
28 May 2002 | Ad 01/03/02--------- £ si 172759@1=172759 £ ic 176002/348761 (2 pages) |
9 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
9 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
24 August 2001 | Return made up to 23/08/01; full list of members
|
24 August 2001 | Return made up to 23/08/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Secretary resigned;director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Secretary resigned;director resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
25 October 2000 | Return made up to 23/08/00; full list of members
|
25 October 2000 | Return made up to 23/08/00; full list of members
|
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
22 September 2000 | Resolutions
|
22 September 2000 | Resolutions
|
22 September 2000 | Ad 01/07/00--------- £ si 176000@1=176000 £ ic 2/176002 (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Ad 01/07/00--------- £ si 176000@1=176000 £ ic 2/176002 (2 pages) |
22 September 2000 | New director appointed (2 pages) |
29 June 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
29 June 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: 31 corsham street london N1 6DR (1 page) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Registered office changed on 24/02/00 from: 31 corsham street london N1 6DR (1 page) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
23 August 1999 | Incorporation (18 pages) |
23 August 1999 | Incorporation (18 pages) |