Wisconsin 53051
United States
Director Name | Mr Philip Ashley Jefferson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(23 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | President Of Emea Enerpac |
Country of Residence | England |
Correspondence Address | 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
Director Name | John Stidd |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Executive |
Correspondence Address | 595 Gatehouse Road Tully Onondaga,New York 13159 United States |
Director Name | Robert Mintz |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Attorney |
Correspondence Address | 355 Briar Lane Highland Park Lake Illinois 60035 United States |
Director Name | Stephen Breen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Executive |
Correspondence Address | 505 Second Street Liverpool Onondaga 13088 United States |
Director Name | Ralda Adams |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Executive |
Correspondence Address | 595 Gatehouse Road Tully Onondaga New York 13159 United States |
Secretary Name | Robert Mintz |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Attorney |
Correspondence Address | 355 Briar Lane Highland Park Lake Illinois 60035 United States |
Director Name | Neil McAdam |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(1 month after company formation) |
Appointment Duration | 1 week (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 81 Crosshall Road Eaton Ford St. Neots Cambridgeshire PE19 7AB |
Director Name | Richard Nye |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 April 2007) |
Role | Executive |
Correspondence Address | 343 Hoffman Road Tully New York 13159 United States |
Director Name | Mr Philip Bull |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 April 2007) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Cob Farm Marsh Lane Cheswardine Market Drayton Shropshire TF9 2SF |
Secretary Name | Richard Nye |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 December 2001(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 April 2002) |
Role | Executive |
Correspondence Address | 343 Hoffman Road Tully New York 13159 United States |
Secretary Name | Neil McAdam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 18 December 2017) |
Role | Company Director |
Correspondence Address | 81 Crosshall Road Eaton Ford St. Neots Cambridgeshire PE19 7AB |
Director Name | Jonathan A Stein |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 September 2008) |
Role | Business Manager |
Correspondence Address | 6 Hathaway Road Scarsdale New York Ny 10583 United States |
Director Name | Neal A Kayes |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 September 2008) |
Role | Business Manager |
Correspondence Address | 378 Nod Hill Road Wilton Connecticut Cy 06897 United States |
Director Name | Mr Terry M Braatz |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 2008(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 December 2017) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 7616285 Sherwood Dr Menomonee Falls Wi 53051 United States |
Director Name | Mr Andrew G Lampereur |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 2008(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 December 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5744 Pleasant Valley Road Grafton Wi 530-9630 United States |
Director Name | Mr Neil William McAdam |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 December 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ah Bhanrach 15 Hatchet Lane Stonely Cambridgeshire PE19 5EG |
Director Name | Mr Bruno Cianfini |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2017(17 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 19 December 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 2 Rd Park Stephenson Close Hoddesdon Hertfordshire EN11 0BW |
Director Name | Mr Nicholas James Gemmell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2017(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 September 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 601 Axcess 10 Business Park Bentley Road South Darlaston WS10 8LQ |
Director Name | Mr Richard Martin Roman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2017(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2022) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
Secretary Name | Mr Nicholas James Gemmell |
---|---|
Status | Resigned |
Appointed | 18 December 2017(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 September 2020) |
Role | Company Director |
Correspondence Address | Unit 601 Axcess 10 Business Park Bentley Road South Darlaston WS10 8LQ |
Director Name | Mr James Richard Gaskell |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2020(20 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 September 2021) |
Role | Vp Corporate Development |
Country of Residence | Scotland |
Correspondence Address | Unit 601 Axcess 10 Business Park Bentley Road South Darlaston WS10 8LQ |
Director Name | Mr Paul James O'Connell |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2023) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | cortlandcompany.com |
---|
Registered Address | 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Address Matches | Over 10 other UK companies use this postal address |
107 at £1 | Actuant International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £475,170 |
Current Liabilities | £8,853,614 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
23 March 2005 | Delivered on: 8 April 2005 Satisfied on: 5 April 2007 Persons entitled: Jpmorgan Chase Bank,N.A 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 |
---|---|
3 March 2000 | Delivered on: 22 March 2000 Satisfied on: 1 April 2005 Persons entitled: Marta Moset Ivan Moset Elaine Chaplin Timothy Chaplin Classification: Charge Secured details: Monies outstanding on promissory notes dated 3 march 2000 due from the company to ivan moset,marta moset,timothy chaplin and elaine chaplin. Particulars: Unit 5 new england industrial estate,pindar road,hoddesdon. Fully Satisfied |
3 March 2000 | Delivered on: 11 March 2000 Satisfied on: 1 April 2005 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: Unit 5 new england estate pindar road hoddesdon herts (l/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 February 2000 | Delivered on: 23 February 2000 Satisfied on: 1 April 2005 Persons entitled: Fibron Property and Investment Limited Classification: Charge Secured details: £450,000 due or to become due from the company to the chargee. Particulars: Unit 5 new england industrial estate pindar road hoddesdon. Fully Satisfied |
9 February 2021 | Confirmation statement made on 8 February 2021 with updates (4 pages) |
---|---|
9 February 2021 | Change of details for Actuant International Limited as a person with significant control on 20 May 2020 (2 pages) |
28 September 2020 | Termination of appointment of Nicholas James Gemmell as a secretary on 28 September 2020 (1 page) |
28 September 2020 | Appointment of Mr James Richard Gaskell as a director on 28 September 2020 (2 pages) |
28 September 2020 | Termination of appointment of Nicholas James Gemmell as a director on 28 September 2020 (1 page) |
18 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
30 December 2019 | Full accounts made up to 31 August 2019 (17 pages) |
28 March 2019 | Registered office address changed from Unit 2 rd Park Stephenson Close Hoddesdon Hertfordshire EN11 0BW to Unit 601 Axcess 10 Business Park Bentley Road South Darlaston WS10 8LQ on 28 March 2019 (1 page) |
27 March 2019 | Register inspection address has been changed from 108 High Street Stevenage Hertfordshire SG1 3DW United Kingdom to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page) |
26 March 2019 | Register(s) moved to registered inspection location 108 High Street Stevenage Hertfordshire SG1 3DW (1 page) |
25 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
28 January 2019 | Full accounts made up to 31 August 2018 (15 pages) |
24 December 2018 | Termination of appointment of Bruno Cianfini as a director on 19 December 2018 (1 page) |
25 June 2018 | Full accounts made up to 31 August 2017 (15 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
30 January 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
17 January 2018 | Director's details changed for Mr Richard Martin Roman on 16 January 2018 (2 pages) |
20 December 2017 | Appointment of Mr Richard Martin Roman as a director on 18 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Neil William Mcadam as a director on 18 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Neil Mcadam as a secretary on 18 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Terry M Braatz as a director on 18 December 2017 (1 page) |
19 December 2017 | Appointment of Mr Nicholas James Gemmell as a director on 18 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Bruno Cianfini as a director on 18 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Andrew G Lampereur as a director on 18 December 2017 (1 page) |
19 December 2017 | Appointment of Mr Nicholas James Gemmell as a secretary on 18 December 2017 (2 pages) |
11 April 2017 | Full accounts made up to 31 August 2016 (15 pages) |
11 April 2017 | Full accounts made up to 31 August 2016 (15 pages) |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
23 June 2016 | Full accounts made up to 31 August 2015 (14 pages) |
23 June 2016 | Full accounts made up to 31 August 2015 (14 pages) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
17 November 2015 | Register(s) moved to registered inspection location 108 High Street Stevenage Hertfordshire SG1 3DW (1 page) |
17 November 2015 | Register(s) moved to registered inspection location 108 High Street Stevenage Hertfordshire SG1 3DW (1 page) |
9 March 2015 | Full accounts made up to 31 August 2014 (12 pages) |
9 March 2015 | Full accounts made up to 31 August 2014 (12 pages) |
26 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
6 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
22 January 2014 | Full accounts made up to 31 August 2013 (11 pages) |
22 January 2014 | Full accounts made up to 31 August 2013 (11 pages) |
18 June 2013 | Registered office address changed from 108 High Street Stevenage Hertfordshire SG1 3DW United Kingdom on 18 June 2013 (1 page) |
18 June 2013 | Register inspection address has been changed (1 page) |
18 June 2013 | Registered office address changed from 108 High Street Stevenage Hertfordshire SG1 3DW United Kingdom on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from 108 High Street Stevenage Hertfordshire SG1 3DW on 18 June 2013 (1 page) |
18 June 2013 | Register inspection address has been changed (1 page) |
18 June 2013 | Registered office address changed from 108 High Street Stevenage Hertfordshire SG1 3DW on 18 June 2013 (1 page) |
14 May 2013 | Full accounts made up to 31 August 2012 (11 pages) |
14 May 2013 | Full accounts made up to 31 August 2012 (11 pages) |
12 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
15 May 2012 | Full accounts made up to 31 August 2011 (11 pages) |
15 May 2012 | Full accounts made up to 31 August 2011 (11 pages) |
14 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
20 May 2011 | Full accounts made up to 31 August 2010 (12 pages) |
20 May 2011 | Full accounts made up to 31 August 2010 (12 pages) |
15 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
14 October 2010 | Resolutions
|
14 October 2010 | Auditor's resignation (2 pages) |
14 October 2010 | Auditor's resignation (2 pages) |
14 October 2010 | Resolutions
|
8 September 2010 | Auditor's resignation (1 page) |
8 September 2010 | Auditor's resignation (1 page) |
27 May 2010 | Full accounts made up to 31 August 2009 (12 pages) |
27 May 2010 | Full accounts made up to 31 August 2009 (12 pages) |
23 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
30 June 2009 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
30 June 2009 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
27 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
27 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
26 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
26 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
30 December 2008 | Appointment terminated director jonathan stein (1 page) |
30 December 2008 | Appointment terminated director neal kayes (1 page) |
30 December 2008 | Appointment terminated director jonathan stein (1 page) |
30 December 2008 | Appointment terminated director neal kayes (1 page) |
2 December 2008 | Appointment terminated director john stidd (1 page) |
2 December 2008 | Appointment terminated director john stidd (1 page) |
3 November 2008 | Director appointed neil mcadam (2 pages) |
3 November 2008 | Director appointed andrew g lampereur (2 pages) |
3 November 2008 | Director appointed andrew g lampereur (2 pages) |
3 November 2008 | Director appointed neil mcadam (2 pages) |
3 November 2008 | Director appointed terry m braatz (2 pages) |
3 November 2008 | Director appointed terry m braatz (2 pages) |
27 March 2008 | Full accounts made up to 30 June 2007 (14 pages) |
27 March 2008 | Full accounts made up to 30 June 2007 (14 pages) |
15 March 2008 | Return made up to 28/01/08; full list of members (8 pages) |
15 March 2008 | Return made up to 28/01/08; full list of members (8 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (10 pages) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (10 pages) |
19 March 2007 | Return made up to 28/01/07; full list of members (5 pages) |
19 March 2007 | Return made up to 28/01/07; full list of members (5 pages) |
2 November 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
2 November 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
29 March 2006 | Return made up to 28/01/06; full list of members (5 pages) |
29 March 2006 | Return made up to 28/01/06; full list of members (5 pages) |
15 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
15 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
8 April 2005 | Particulars of mortgage/charge (13 pages) |
8 April 2005 | Particulars of mortgage/charge (13 pages) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Return made up to 28/01/05; full list of members (11 pages) |
5 February 2005 | Return made up to 28/01/05; full list of members (11 pages) |
30 December 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
30 December 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
5 February 2004 | Return made up to 28/01/04; full list of members (11 pages) |
5 February 2004 | Return made up to 28/01/04; full list of members (11 pages) |
5 October 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
5 October 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
5 February 2003 | Return made up to 28/01/03; full list of members
|
5 February 2003 | Return made up to 28/01/03; full list of members
|
22 October 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
22 October 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
30 April 2002 | Return made up to 28/01/02; full list of members (10 pages) |
30 April 2002 | Return made up to 28/01/02; full list of members (10 pages) |
4 April 2002 | Ad 11/10/01--------- £ si 6@1=6 £ ic 93/99 (2 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: 7 pilgrim street london EC4V 6LB (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: 7 pilgrim street london EC4V 6LB (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | Secretary resigned;director resigned (2 pages) |
4 April 2002 | Secretary resigned;director resigned (2 pages) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | Ad 11/10/01--------- £ si 6@1=6 £ ic 93/99 (2 pages) |
5 November 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
5 November 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
11 April 2001 | Return made up to 28/01/01; full list of members (9 pages) |
11 April 2001 | Return made up to 28/01/01; full list of members (9 pages) |
12 March 2001 | Accounting reference date extended from 30/06/00 to 30/06/01 (1 page) |
12 March 2001 | Accounting reference date extended from 30/06/00 to 30/06/01 (1 page) |
12 September 2000 | Ad 10/08/00--------- £ si 93@1=93 £ ic 1/94 (4 pages) |
12 September 2000 | Ad 10/08/00--------- £ si 93@1=93 £ ic 1/94 (4 pages) |
6 September 2000 | Accounting reference date shortened from 31/01/01 to 30/06/00 (1 page) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | Accounting reference date shortened from 31/01/01 to 30/06/00 (1 page) |
6 September 2000 | New director appointed (2 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
11 March 2000 | Particulars of mortgage/charge (3 pages) |
11 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Secretary resigned (1 page) |
24 February 2000 | New secretary appointed;new director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New secretary appointed;new director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Incorporation (36 pages) |
28 January 2000 | Incorporation (36 pages) |