Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director Name | Mr Neil Jason Sheffield |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2020(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Director Name | Mr Sean Reilly |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 January 2022(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Corporate Controller |
Country of Residence | United States |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Director Name | Emma Patricia Boura |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2024(23 years, 11 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Director Name | Mr Brian Hague Kelly |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 January 2024(23 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Human Resources Executive Vice President |
Country of Residence | United States |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Director Name | Graham Tarbuck |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Queensbridge Hall Farm Overton On Dee Wrexham LL13 0LE Wales |
Secretary Name | Reginald Keith Groseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Lynwood House Dudley Road Lye Stourbridge West Midlands DY9 8DU |
Director Name | Mr Malcolm George Lawley |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 10 months (resigned 28 February 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Green Close Bomere Heath Shrewsbury Salop SY4 3NQ Wales |
Director Name | Mr John Spindler Cooper |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 December 2006) |
Role | Engineer |
Correspondence Address | 216 Robin Hood Drive Irwin Pa 15238 Foreign |
Director Name | Clive Richard Hankinson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2004) |
Role | General Manager |
Correspondence Address | 65 Poulton Road Spittle Wirral CH63 9LD Wales |
Director Name | Mr Peter John Butler |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 March 2010) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | 17 Lawson Road Wrexham LL12 7BA Wales |
Secretary Name | Mr Peter John Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 March 2010) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | 17 Lawson Road Wrexham LL12 7BA Wales |
Director Name | Mr Gary Paul Bale |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 August 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Curlieu Cottage Main Street Illston Leicester LE7 9EG |
Director Name | Mr Michael John Cartwright |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fron Cottage Hendy Road Mold Clwyd CH7 5JR Wales |
Director Name | Konstantinos Papazoglou |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 February 2007(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 January 2013) |
Role | Group Vp |
Country of Residence | Canada |
Correspondence Address | 306 Fleet Drive Beaconsfield H9w Zk7 Quebec Canada |
Director Name | Mr Peter David Vaughan Jones |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(6 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Director Name | Mr Richard Jarosinski |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 13 May 2009(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2010) |
Role | President/Ceo |
Country of Residence | United States |
Correspondence Address | 900 Old Freeport Road Pittsburgh Pa United States |
Director Name | Mr Gary Michael Elliott |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 17 Sandbeck Court Bawtry Doncaster South Yorkshire DN11 0FN |
Secretary Name | Mrs Suzanne Roberts |
---|---|
Status | Resigned |
Appointed | 10 March 2010(10 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2011) |
Role | Company Director |
Correspondence Address | Stamford Street Sheffield S9 2TX |
Director Name | Director Vp General Counsel & Secretary Joseph S Cancilla |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2011(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 November 2013) |
Role | Vp, General Counsel & Secretary |
Country of Residence | United States |
Correspondence Address | Foster Plaza One 415 Holiday Drive Pittsburgh Pennsylvania 15220 |
Director Name | Director, President & Ceo Stan L. Hasselbusch |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2011(11 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 30 March 2012) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | Foster Plaza One 415 Holiday Drive Pittsburgh Pennsylvania 15220 |
Director Name | David J Russo |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2011(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 April 2017) |
Role | Cfo, Treasurer |
Country of Residence | United States |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Secretary Name | Joseph S. Cancilla |
---|---|
Status | Resigned |
Appointed | 01 September 2011(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 November 2013) |
Role | Company Director |
Correspondence Address | Foster Plaza 1 415 Holiday Drive Pittsburgh Pennsylvania 16046 |
Director Name | Robert Bauer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2012(12 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 January 2013) |
Role | President And Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 415 Holiday Drive Pittsburgh Pa 15220 United States |
Director Name | Ms Suzanne Roberts |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(12 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Director Name | John Francis Kasel |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2013(12 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Director Name | Gary Paul Bale |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(12 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 January 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Director Name | Ms Debby Foster |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 2013(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Secretary Name | Ms Debby Foster |
---|---|
Status | Resigned |
Appointed | 08 November 2013(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 April 2015) |
Role | Company Director |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Secretary Name | Ms Amelia Beck |
---|---|
Status | Resigned |
Appointed | 20 April 2015(15 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 26 April 2017) |
Role | Company Director |
Correspondence Address | 5 Osborne Terrace Newcastle Upon Tyne NE2 1SQ |
Director Name | Dr Martyn Gregory Alan Paradise |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Director Name | Mr James Michael Kempton |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 2020(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2021) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | www.lbfoster.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0114 2562225 |
Telephone region | Sheffield |
Registered Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
159.2k at £1 | Kelsan Technologies Europe LTD 99.62% Preference |
---|---|
600 at £1 | Portec Rail Products Inc. 0.38% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,620,415 |
Gross Profit | £6,744,155 |
Net Worth | £28,808,501 |
Cash | £26,182,514 |
Current Liabilities | £5,777,498 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
13 September 2022 | Delivered on: 21 September 2022 Persons entitled: Pnc Bank, National Association Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
3 May 2022 | Delivered on: 5 May 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
13 August 2021 | Delivered on: 20 August 2021 Persons entitled: Pnc Bank National Association as Administrative Agent for the Finance Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
30 November 2020 | Delivered on: 2 December 2020 Persons entitled: Pnc Bank, National Association Classification: A registered charge Particulars: Not applicable. Outstanding |
30 April 2019 | Delivered on: 13 May 2019 Persons entitled: Pnc Bank, National Association (As Lender and Administrative Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
30 April 2019 | Delivered on: 8 May 2019 Persons entitled: Pnc Bank, National Association as Agent for the Finance Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
2 May 2000 | Delivered on: 20 May 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
2 May 2000 | Delivered on: 20 May 2000 Persons entitled: National Westminster 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: F/H property k/a land & buildings at vauxhall industrial estate ruabon wrexham - WA918541. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
2 October 2017 | Full accounts made up to 31 December 2016 (40 pages) |
---|---|
5 July 2017 | Termination of appointment of Martyn Gregory Alan Paradise as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Amelia Beck as a secretary on 26 April 2017 (1 page) |
5 July 2017 | Termination of appointment of David J Russo as a director on 21 April 2017 (1 page) |
10 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (36 pages) |
8 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
28 January 2016 | Appointment of Dr Martyn Gregory Alan Paradise as a director on 28 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Gary Paul Bale as a director on 28 January 2016 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (33 pages) |
13 July 2015 | Appointment of Ms Amelia Beck as a secretary on 20 April 2015 (2 pages) |
10 July 2015 | Termination of appointment of Debby Foster as a director on 20 April 2015 (1 page) |
10 July 2015 | Termination of appointment of Debby Foster as a secretary on 20 April 2015 (1 page) |
9 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
7 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
9 January 2014 | Director's details changed for Director David J Russo on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Peter David Vaughan Jones on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Director David J Russo on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Peter David Vaughan Jones on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Director David J Russo on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Director David J Russo on 9 January 2014 (2 pages) |
7 January 2014 | Appointment of Ms Debby Foster as a director (2 pages) |
6 January 2014 | Appointment of Ms Debby Foster as a secretary (2 pages) |
6 January 2014 | Termination of appointment of Joseph Cancilla as a secretary (1 page) |
6 January 2014 | Termination of appointment of Joseph Cancilla as a director (1 page) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (8 pages) |
24 January 2013 | Termination of appointment of Gary Bale as a director (1 page) |
24 January 2013 | Appointment of Gary Paul Bale as a director (2 pages) |
21 January 2013 | Termination of appointment of Robert Bauer as a director (1 page) |
21 January 2013 | Appointment of John Francis Kasel as a director (2 pages) |
21 January 2013 | Appointment of Gary Paul Bale as a director (2 pages) |
21 January 2013 | Appointment of Suzanne Roberts as a director (2 pages) |
21 January 2013 | Termination of appointment of Konstantinos Papazoglou as a director (1 page) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
23 August 2012 | Company name changed L.B. foster rail products (uk) LIMITED\certificate issued on 23/08/12
|
16 August 2012 | Company name changed portec rail products (uk) LIMITED\certificate issued on 16/08/12
|
2 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (9 pages) |
2 April 2012 | Appointment of Robert Bauer as a director (2 pages) |
2 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (9 pages) |
30 March 2012 | Termination of appointment of Stan Hasselbusch as a director (1 page) |
21 February 2012 | Registered office address changed from Stamford Street Sheffield S9 2TX on 21 February 2012 (1 page) |
15 December 2011 | Auditor's resignation (1 page) |
20 September 2011 | Appointment of Joseph S. Cancilla as a secretary (2 pages) |
14 September 2011 | Director's details changed for & Ceo Stan H Hasselbusch on 13 September 2011 (2 pages) |
13 September 2011 | Appointment of & Ceo Stan H Hasselbusch as a director (2 pages) |
13 September 2011 | Appointment of Joseph S Cancilla as a director (2 pages) |
13 September 2011 | Appointment of David J Russo as a director (2 pages) |
12 September 2011 | Termination of appointment of Gary Elliott as a director (1 page) |
12 September 2011 | Termination of appointment of Gary Bale as a director (1 page) |
12 September 2011 | Termination of appointment of Suzanne Roberts as a secretary (1 page) |
18 April 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Termination of appointment of Richard Jarosinski as a director (1 page) |
12 January 2011 | Director's details changed for Gary Paul Bale on 6 December 2010 (3 pages) |
12 January 2011 | Director's details changed for Gary Paul Bale on 6 December 2010 (3 pages) |
23 June 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
12 March 2010 | Director's details changed for Konstantinos Papazoglou on 3 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Peter John Butler on 3 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Richard Jarosinski on 3 March 2010 (2 pages) |
12 March 2010 | Termination of appointment of Peter Butler as a secretary (1 page) |
12 March 2010 | Director's details changed for Konstantinos Papazoglou on 3 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (8 pages) |
12 March 2010 | Appointment of Mrs Suzanne Roberts as a secretary (1 page) |
12 March 2010 | Director's details changed for Mr Richard Jarosinski on 3 March 2010 (2 pages) |
12 March 2010 | Termination of appointment of Peter Butler as a director (1 page) |
12 March 2010 | Director's details changed for Mr Peter John Butler on 3 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (8 pages) |
14 September 2009 | Gbp sr 75000@1 (1 page) |
4 September 2009 | Director appointed mr gary michael elliott (1 page) |
12 August 2009 | Director appointed mr richard jarosinski (1 page) |
10 July 2009 | Director's change of particulars / peter jones / 29/06/2009 (1 page) |
26 March 2009 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
6 March 2009 | Return made up to 03/03/09; full list of members (5 pages) |
5 March 2009 | Director's change of particulars / peter jones / 03/03/2009 (1 page) |
11 June 2008 | Gbp sr 200000@1 (1 page) |
11 June 2008 | Gbp sr 50000@1 (1 page) |
14 May 2008 | Return made up to 03/03/08; full list of members (8 pages) |
14 May 2008 | Return made up to 03/03/07; full list of members (8 pages) |
19 March 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
28 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
13 March 2007 | Director resigned (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: vauxhall industrial estate ruabon wrexham LL14 6UY (1 page) |
11 July 2006 | Resolutions
|
20 June 2006 | Full accounts made up to 31 December 2005 (27 pages) |
13 April 2006 | Statement of affairs (17 pages) |
13 April 2006 | Ad 31/12/05--------- £ si 708574@1 (2 pages) |
21 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
24 February 2006 | Nc inc already adjusted 31/12/05 (2 pages) |
1 February 2006 | Resolutions
|
31 January 2006 | Resolutions
|
11 May 2005 | Full accounts made up to 31 December 2004 (27 pages) |
9 May 2005 | Return made up to 03/03/05; full list of members (7 pages) |
29 April 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (1 page) |
15 April 2004 | Director resigned (1 page) |
31 March 2004 | Full accounts made up to 31 December 2003 (33 pages) |
10 March 2004 | Return made up to 03/03/04; full list of members
|
26 October 2003 | Full accounts made up to 31 December 2002 (27 pages) |
30 April 2003 | Return made up to 03/03/03; full list of members (8 pages) |
4 December 2002 | Auditor's resignation (1 page) |
6 September 2002 | Full accounts made up to 31 December 2001 (22 pages) |
14 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
8 February 2002 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New secretary appointed;new director appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Secretary resigned;director resigned (1 page) |
13 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
2 April 2001 | Return made up to 03/03/01; full list of members
|
8 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
16 June 2000 | Ad 24/05/00--------- £ si 32@1=32 £ ic 3/35 (2 pages) |
12 June 2000 | Company name changed torvale fisher 2000 LIMITED\certificate issued on 13/06/00 (2 pages) |
20 May 2000 | Particulars of mortgage/charge (3 pages) |
20 May 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Company name changed portec 2000 LIMITED\certificate issued on 06/04/00 (2 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: first floor 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New secretary appointed;new director appointed (2 pages) |
3 March 2000 | Incorporation (17 pages) |