Company NameL.B. Foster Rail Technologies (UK) Limited
Company StatusActive
Company Number03939427
CategoryPrivate Limited Company
Incorporation Date3 March 2000(24 years, 1 month ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr John Francis Kasel
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed14 January 2013(12 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameMr Neil Jason Sheffield
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameMr Sean Reilly
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed24 January 2022(21 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCorporate Controller
Country of ResidenceUnited States
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameEmma Patricia Boura
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(23 years, 11 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameMr Brian Hague Kelly
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed30 January 2024(23 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleHuman Resources Executive Vice President
Country of ResidenceUnited States
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameGraham Tarbuck
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressQueensbridge Hall Farm
Overton On Dee
Wrexham
LL13 0LE
Wales
Secretary NameReginald Keith Groseley
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleAccountant
Correspondence AddressLynwood House
Dudley Road Lye
Stourbridge
West Midlands
DY9 8DU
Director NameMr Malcolm George Lawley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(1 month, 4 weeks after company formation)
Appointment Duration10 months (resigned 28 February 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Green Close
Bomere Heath
Shrewsbury
Salop
SY4 3NQ
Wales
Director NameMr John Spindler Cooper
Date of BirthJuly 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2000(1 month, 4 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 December 2006)
RoleEngineer
Correspondence Address216 Robin Hood Drive
Irwin
Pa 15238
Foreign
Director NameClive Richard Hankinson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2004)
RoleGeneral Manager
Correspondence Address65 Poulton Road
Spittle
Wirral
CH63 9LD
Wales
Director NameMr Peter John Butler
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(1 year, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 March 2010)
RoleSolicitor
Country of ResidenceWales
Correspondence Address17 Lawson Road
Wrexham
LL12 7BA
Wales
Secretary NameMr Peter John Butler
NationalityBritish
StatusResigned
Appointed26 July 2001(1 year, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 March 2010)
RoleSolicitor
Country of ResidenceWales
Correspondence Address17 Lawson Road
Wrexham
LL12 7BA
Wales
Director NameMr Gary Paul Bale
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(1 year, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 August 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCurlieu Cottage Main Street
Illston
Leicester
LE7 9EG
Director NameMr Michael John Cartwright
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Fron Cottage
Hendy Road
Mold
Clwyd
CH7 5JR
Wales
Director NameKonstantinos Papazoglou
Date of BirthJuly 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed01 February 2007(6 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 January 2013)
RoleGroup Vp
Country of ResidenceCanada
Correspondence Address306 Fleet Drive
Beaconsfield
H9w Zk7 Quebec
Canada
Director NameMr Peter David Vaughan Jones
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(6 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameMr Richard Jarosinski
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityPolish
StatusResigned
Appointed13 May 2009(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2010)
RolePresident/Ceo
Country of ResidenceUnited States
Correspondence Address900 Old Freeport Road
Pittsburgh
Pa
United States
Director NameMr Gary Michael Elliott
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address17 Sandbeck Court
Bawtry
Doncaster
South Yorkshire
DN11 0FN
Secretary NameMrs Suzanne Roberts
StatusResigned
Appointed10 March 2010(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2011)
RoleCompany Director
Correspondence AddressStamford Street
Sheffield
S9 2TX
Director NameDirector Vp General Counsel & Secretary Joseph S Cancilla
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2011(11 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 November 2013)
RoleVp, General Counsel & Secretary
Country of ResidenceUnited States
Correspondence AddressFoster Plaza One 415 Holiday Drive
Pittsburgh
Pennsylvania
15220
Director NameDirector, President & Ceo Stan L. Hasselbusch
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2011(11 years, 5 months after company formation)
Appointment Duration8 months (resigned 30 March 2012)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence AddressFoster Plaza One 415 Holiday Drive
Pittsburgh
Pennsylvania
15220
Director NameDavid J Russo
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2011(11 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 April 2017)
RoleCfo, Treasurer
Country of ResidenceUnited States
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Secretary NameJoseph S. Cancilla
StatusResigned
Appointed01 September 2011(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 November 2013)
RoleCompany Director
Correspondence AddressFoster Plaza 1 415 Holiday Drive
Pittsburgh
Pennsylvania
16046
Director NameRobert Bauer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2012(12 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 January 2013)
RolePresident And Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address415 Holiday Drive
Pittsburgh
Pa
15220
United States
Director NameMs Suzanne Roberts
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(12 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameJohn Francis Kasel
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2013(12 years, 10 months after company formation)
Appointment Duration11 years (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameGary Paul Bale
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(12 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 14 January 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameMs Debby Foster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 2013(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Secretary NameMs Debby Foster
StatusResigned
Appointed08 November 2013(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 2015)
RoleCompany Director
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Secretary NameMs Amelia Beck
StatusResigned
Appointed20 April 2015(15 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 April 2017)
RoleCompany Director
Correspondence Address5 Osborne Terrace
Newcastle Upon Tyne
NE2 1SQ
Director NameDr Martyn Gregory Alan Paradise
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameMr James Michael Kempton
Date of BirthDecember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2020(20 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2021)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitewww.lbfoster.co.uk/
Email address[email protected]
Telephone0114 2562225
Telephone regionSheffield

Location

Registered Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

159.2k at £1Kelsan Technologies Europe LTD
99.62%
Preference
600 at £1Portec Rail Products Inc.
0.38%
Ordinary

Financials

Year2014
Turnover£20,620,415
Gross Profit£6,744,155
Net Worth£28,808,501
Cash£26,182,514
Current Liabilities£5,777,498

Accounts

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

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

13 September 2022Delivered on: 21 September 2022
Persons entitled: Pnc Bank, National Association

Classification: A registered charge
Particulars: N/A.
Outstanding
3 May 2022Delivered on: 5 May 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 August 2021Delivered 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 2020Delivered on: 2 December 2020
Persons entitled: Pnc Bank, National Association

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 April 2019Delivered 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 2019Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

2 October 2017Full accounts made up to 31 December 2016 (40 pages)
5 July 2017Termination of appointment of Martyn Gregory Alan Paradise as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Amelia Beck as a secretary on 26 April 2017 (1 page)
5 July 2017Termination of appointment of David J Russo as a director on 21 April 2017 (1 page)
10 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
8 October 2016Full accounts made up to 31 December 2015 (36 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 159,774
(6 pages)
28 January 2016Appointment of Dr Martyn Gregory Alan Paradise as a director on 28 January 2016 (2 pages)
28 January 2016Termination of appointment of Gary Paul Bale as a director on 28 January 2016 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (33 pages)
13 July 2015Appointment of Ms Amelia Beck as a secretary on 20 April 2015 (2 pages)
10 July 2015Termination of appointment of Debby Foster as a director on 20 April 2015 (1 page)
10 July 2015Termination of appointment of Debby Foster as a secretary on 20 April 2015 (1 page)
9 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 159,774
(7 pages)
9 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 159,774
(7 pages)
7 October 2014Full accounts made up to 31 December 2013 (26 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 158,674
(7 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 158,674
(7 pages)
9 January 2014Director's details changed for Director David J Russo on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Peter David Vaughan Jones on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Director David J Russo on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Peter David Vaughan Jones on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Director David J Russo on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Director David J Russo on 9 January 2014 (2 pages)
7 January 2014Appointment of Ms Debby Foster as a director (2 pages)
6 January 2014Appointment of Ms Debby Foster as a secretary (2 pages)
6 January 2014Termination of appointment of Joseph Cancilla as a secretary (1 page)
6 January 2014Termination of appointment of Joseph Cancilla as a director (1 page)
2 October 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
24 January 2013Termination of appointment of Gary Bale as a director (1 page)
24 January 2013Appointment of Gary Paul Bale as a director (2 pages)
21 January 2013Termination of appointment of Robert Bauer as a director (1 page)
21 January 2013Appointment of John Francis Kasel as a director (2 pages)
21 January 2013Appointment of Gary Paul Bale as a director (2 pages)
21 January 2013Appointment of Suzanne Roberts as a director (2 pages)
21 January 2013Termination of appointment of Konstantinos Papazoglou as a director (1 page)
3 October 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
23 August 2012Company name changed L.B. foster rail products (uk) LIMITED\certificate issued on 23/08/12
  • RES15 ‐ Change company name resolution on 2012-08-22
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2012Company name changed portec rail products (uk) LIMITED\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-16
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (9 pages)
2 April 2012Appointment of Robert Bauer as a director (2 pages)
2 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (9 pages)
30 March 2012Termination of appointment of Stan Hasselbusch as a director (1 page)
21 February 2012Registered office address changed from Stamford Street Sheffield S9 2TX on 21 February 2012 (1 page)
15 December 2011Auditor's resignation (1 page)
20 September 2011Appointment of Joseph S. Cancilla as a secretary (2 pages)
14 September 2011Director's details changed for & Ceo Stan H Hasselbusch on 13 September 2011 (2 pages)
13 September 2011Appointment of & Ceo Stan H Hasselbusch as a director (2 pages)
13 September 2011Appointment of Joseph S Cancilla as a director (2 pages)
13 September 2011Appointment of David J Russo as a director (2 pages)
12 September 2011Termination of appointment of Gary Elliott as a director (1 page)
12 September 2011Termination of appointment of Gary Bale as a director (1 page)
12 September 2011Termination of appointment of Suzanne Roberts as a secretary (1 page)
18 April 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
12 January 2011Termination of appointment of Richard Jarosinski as a director (1 page)
12 January 2011Director's details changed for Gary Paul Bale on 6 December 2010 (3 pages)
12 January 2011Director's details changed for Gary Paul Bale on 6 December 2010 (3 pages)
23 June 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
12 March 2010Director's details changed for Konstantinos Papazoglou on 3 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Peter John Butler on 3 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Richard Jarosinski on 3 March 2010 (2 pages)
12 March 2010Termination of appointment of Peter Butler as a secretary (1 page)
12 March 2010Director's details changed for Konstantinos Papazoglou on 3 March 2010 (2 pages)
12 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (8 pages)
12 March 2010Appointment of Mrs Suzanne Roberts as a secretary (1 page)
12 March 2010Director's details changed for Mr Richard Jarosinski on 3 March 2010 (2 pages)
12 March 2010Termination of appointment of Peter Butler as a director (1 page)
12 March 2010Director's details changed for Mr Peter John Butler on 3 March 2010 (2 pages)
12 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (8 pages)
14 September 2009Gbp sr 75000@1 (1 page)
4 September 2009Director appointed mr gary michael elliott (1 page)
12 August 2009Director appointed mr richard jarosinski (1 page)
10 July 2009Director's change of particulars / peter jones / 29/06/2009 (1 page)
26 March 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
6 March 2009Return made up to 03/03/09; full list of members (5 pages)
5 March 2009Director's change of particulars / peter jones / 03/03/2009 (1 page)
11 June 2008Gbp sr 200000@1 (1 page)
11 June 2008Gbp sr 50000@1 (1 page)
14 May 2008Return made up to 03/03/08; full list of members (8 pages)
14 May 2008Return made up to 03/03/07; full list of members (8 pages)
19 March 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
28 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
13 March 2007Director resigned (1 page)
2 March 2007Registered office changed on 02/03/07 from: vauxhall industrial estate ruabon wrexham LL14 6UY (1 page)
11 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Pref shares redeemed 31/12/05
(4 pages)
20 June 2006Full accounts made up to 31 December 2005 (27 pages)
13 April 2006Statement of affairs (17 pages)
13 April 2006Ad 31/12/05--------- £ si 708574@1 (2 pages)
21 March 2006Return made up to 03/03/06; full list of members (3 pages)
24 February 2006Nc inc already adjusted 31/12/05 (2 pages)
1 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 May 2005Full accounts made up to 31 December 2004 (27 pages)
9 May 2005Return made up to 03/03/05; full list of members (7 pages)
29 April 2005New director appointed (2 pages)
22 February 2005New director appointed (1 page)
15 April 2004Director resigned (1 page)
31 March 2004Full accounts made up to 31 December 2003 (33 pages)
10 March 2004Return made up to 03/03/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
(8 pages)
26 October 2003Full accounts made up to 31 December 2002 (27 pages)
30 April 2003Return made up to 03/03/03; full list of members (8 pages)
4 December 2002Auditor's resignation (1 page)
6 September 2002Full accounts made up to 31 December 2001 (22 pages)
14 March 2002Return made up to 03/03/02; full list of members (7 pages)
8 February 2002New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New secretary appointed;new director appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Secretary resigned;director resigned (1 page)
13 June 2001Full accounts made up to 31 December 2000 (18 pages)
2 April 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
16 June 2000Ad 24/05/00--------- £ si 32@1=32 £ ic 3/35 (2 pages)
12 June 2000Company name changed torvale fisher 2000 LIMITED\certificate issued on 13/06/00 (2 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
11 April 2000Director resigned (2 pages)
11 April 2000Secretary resigned (1 page)
5 April 2000Company name changed portec 2000 LIMITED\certificate issued on 06/04/00 (2 pages)
30 March 2000Registered office changed on 30/03/00 from: first floor 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New secretary appointed;new director appointed (2 pages)
3 March 2000Incorporation (17 pages)