Middlesbrough
Cleveland
TS3 6AB
Director Name | Lise Demant |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 September 2020(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB |
Director Name | Mr David Anthony Noakes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2022(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB |
Secretary Name | David Noakes |
---|---|
Status | Current |
Appointed | 07 June 2022(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 11 The Village Green Sinderby Thirsk YO7 4HY |
Director Name | Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Miss Jane Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | John Roy Gray |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 25 May 2001) |
Role | Marine Engineer |
Country of Residence | England |
Correspondence Address | 39 Princes Road Felixstowe Suffolk IP11 7QZ |
Director Name | Sally Jane Monaghan-Gray |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 25 Falkenham Road Kirton Ipswich Suffolk IP10 0NR |
Director Name | Mr Timothy Donald Gray |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 25 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kembroke Hall Bucklesham Ipswich Suffolk IP10 0BU |
Secretary Name | Mr Timothy Donald Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 25 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kembroke Hall Bucklesham Ipswich Suffolk IP10 0BU |
Director Name | Kenneth William Marshall |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2005) |
Role | Company Executive |
Correspondence Address | Rozel Hinsley Lane Carlton Goole DN14 9PE |
Director Name | Mr Lawrence Andrew James Dalrymple |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 April 2004) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Wold Paddock Rasen Road Tealby Market Rasen Lincolnshire LN8 3XL |
Director Name | Mr Michael Bucktin |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 March 2007) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 6 Mill Walk Cottingham North Humberside HU16 4RP |
Secretary Name | Frederick William Mart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(7 months after company formation) |
Appointment Duration | 6 years (resigned 15 June 2007) |
Role | Company Executive |
Correspondence Address | 102a Leeds Road Selby North Yorkshire YO8 4JQ |
Director Name | Stephen John Eastwood |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(3 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 11 May 2007) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Threshing Barn Brookhouse Court Birch Cross Uttoxeter Staffordshire ST14 8TU |
Director Name | Mrs Jacqueline Readman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Clydach Grove Ingleby Barwick Stockton Cleveland TS17 5DE |
Director Name | Mr James Crispin Michael Curry |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2009) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Leven Road Yarm Stockton On Tees TS15 9EY |
Secretary Name | Mrs Jacqueline Readman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 August 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Clydach Grove Ingleby Barwick Stockton Cleveland TS17 5DE |
Director Name | Capt Mark Malone |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Davison Avenue Whitley Bay Tyne And Wear NE26 1SD |
Secretary Name | David Anthony Noakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 18 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Village Green Sinderby Thirsk North Yorkshire YO7 4HY |
Director Name | Mr Marc Rudolf Pieter Niederer |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 16 January 2012(11 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 17 January 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB |
Director Name | Mr Nils Rutger Thulin |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 December 2012(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 December 2016) |
Role | Chief Financial Offcier |
Country of Residence | England |
Correspondence Address | Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB |
Director Name | Mr Kasper Friis Nilaus |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 December 2016(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 2020) |
Role | Regional Director |
Country of Residence | Denmark |
Correspondence Address | Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB |
Director Name | Mrs Ieva Hilverdink |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 17 January 2017(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2018) |
Role | Cfo Svitzer Europe |
Country of Residence | Denmark |
Correspondence Address | Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB |
Director Name | Mr Anthony Howard Brown |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2017(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 March 2019) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB |
Director Name | Mr Maurice John McKeating |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2019(18 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 07 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB |
Website | felixarc.com |
---|
Registered Address | Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
85k at £1 | Svitzer Eastlands LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,879,000 |
Gross Profit | £176,000 |
Net Worth | -£640,000 |
Current Liabilities | £2,553,000 |
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 | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
9 November 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2023 | Full accounts made up to 31 December 2021 (25 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2023 | Appointment of Michael Paul Paterson as a director on 3 January 2023 (2 pages) |
25 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
7 June 2022 | Appointment of Mr David Anthony Noakes as a director on 7 June 2022 (2 pages) |
7 June 2022 | Appointment of David Noakes as a secretary on 7 June 2022 (2 pages) |
7 June 2022 | Termination of appointment of Maurice John Mckeating as a director on 7 June 2022 (1 page) |
7 January 2022 | Full accounts made up to 31 December 2020 (25 pages) |
2 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
18 June 2021 | Termination of appointment of David Anthony Noakes as a secretary on 18 June 2021 (1 page) |
12 January 2021 | Full accounts made up to 31 December 2019 (25 pages) |
4 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
17 September 2020 | Appointment of Lise Demant as a director on 1 September 2020 (2 pages) |
17 September 2020 | Termination of appointment of Kasper Friis Nilaus as a director on 1 September 2020 (1 page) |
16 December 2019 | Full accounts made up to 31 December 2018 (22 pages) |
7 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
4 June 2019 | Appointment of Mr Maurice John Mckeating as a director on 4 June 2019 (2 pages) |
5 April 2019 | Termination of appointment of Anthony Howard Brown as a director on 29 March 2019 (1 page) |
30 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
30 October 2018 | Notification of Svitzer Marine Limited as a person with significant control on 5 February 2018 (2 pages) |
30 October 2018 | Cessation of Svitzer Eastlands Limited as a person with significant control on 5 February 2018 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
7 March 2018 | Termination of appointment of Ieva Hilverdink as a director on 1 March 2018 (1 page) |
7 March 2018 | Appointment of Mr Matthijs Schot as a director on 1 March 2018 (2 pages) |
3 January 2018 | Appointment of Mr Anthony Howard Brown as a director on 22 December 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
19 January 2017 | Appointment of Mrs Ieva Hilverdink as a director on 17 January 2017 (2 pages) |
19 January 2017 | Appointment of Mrs Ieva Hilverdink as a director on 17 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of Marc Rudolf Pieter Niederer as a director on 17 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Marc Rudolf Pieter Niederer as a director on 17 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Nils Rutger Thulin as a director on 21 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Nils Rutger Thulin as a director on 21 December 2016 (1 page) |
5 January 2017 | Appointment of Mr Kasper Friis Nilaus as a director on 21 December 2016 (2 pages) |
5 January 2017 | Appointment of Mr Kasper Friis Nilaus as a director on 21 December 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
28 October 2015 | Director's details changed for Mr Marc Rudolf Pieter Niederer on 10 July 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Marc Rudolf Pieter Niederer on 10 July 2015 (2 pages) |
28 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
23 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Director's details changed for Mr Marc Rudolf Pieter Niederer on 10 March 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Marc Rudolf Pieter Niederer on 10 March 2014 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
23 October 2013 | Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr Nils Rutger Thulin on 1 June 2013 (2 pages) |
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages) |
23 October 2013 | Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr Nils Rutger Thulin on 1 June 2013 (2 pages) |
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Director's details changed for Mr Nils Rutger Thulin on 1 June 2013 (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
8 January 2013 | Appointment of Mr Nils Rutger Thulin as a director (2 pages) |
8 January 2013 | Termination of appointment of Jacqueline Readman as a director (1 page) |
8 January 2013 | Termination of appointment of Jacqueline Readman as a director (1 page) |
8 January 2013 | Appointment of Mr Nils Rutger Thulin as a director (2 pages) |
19 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Auditor's resignation (1 page) |
17 October 2012 | Auditor's resignation (1 page) |
31 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
31 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 February 2012 | Termination of appointment of Mark Malone as a director (1 page) |
20 February 2012 | Termination of appointment of Mark Malone as a director (1 page) |
14 February 2012 | Appointment of Marc Rudolf Pieter Niederer as a director (2 pages) |
14 February 2012 | Appointment of Marc Rudolf Pieter Niederer as a director (2 pages) |
25 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
23 February 2010 | Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page) |
23 February 2010 | Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page) |
23 February 2010 | Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page) |
23 February 2010 | Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
24 August 2009 | Appointment terminated secretary jacqueline readman (1 page) |
24 August 2009 | Appointment terminated secretary jacqueline readman (1 page) |
24 August 2009 | Secretary appointed david noakes (1 page) |
24 August 2009 | Secretary appointed david noakes (1 page) |
11 June 2009 | Director appointed mr mark malone (1 page) |
11 June 2009 | Director appointed mr mark malone (1 page) |
11 June 2009 | Appointment terminated director james curry (1 page) |
11 June 2009 | Appointment terminated director james curry (1 page) |
4 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
14 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New secretary appointed (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New secretary appointed (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 11 marina court castle street hull east yorkshire HU1 1TX (1 page) |
15 May 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 11 marina court castle street hull east yorkshire HU1 1TX (1 page) |
15 May 2007 | Location of debenture register (1 page) |
15 May 2007 | Location of debenture register (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
2 April 2007 | Full accounts made up to 30 June 2006 (12 pages) |
2 April 2007 | Full accounts made up to 30 June 2006 (12 pages) |
8 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
11 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
11 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
2 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
2 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
26 August 2005 | Full accounts made up to 30 June 2004 (12 pages) |
26 August 2005 | Full accounts made up to 30 June 2004 (12 pages) |
9 November 2004 | Return made up to 23/10/04; full list of members
|
9 November 2004 | Return made up to 23/10/04; full list of members
|
9 August 2004 | Full accounts made up to 30 June 2003 (12 pages) |
9 August 2004 | Full accounts made up to 30 June 2003 (12 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
30 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
11 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
11 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
8 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
8 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
1 November 2001 | Return made up to 23/10/01; full list of members (8 pages) |
1 November 2001 | Return made up to 23/10/01; full list of members (8 pages) |
9 August 2001 | Memorandum and Articles of Association (6 pages) |
9 August 2001 | Memorandum and Articles of Association (6 pages) |
18 June 2001 | Ad 25/05/01--------- £ si 84999@1=84999 £ ic 1/85000 (4 pages) |
18 June 2001 | Ad 25/05/01--------- £ si 84999@1=84999 £ ic 1/85000 (4 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Secretary resigned;director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Secretary resigned;director resigned (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page) |
12 June 2001 | New director appointed (2 pages) |
8 June 2001 | Nc inc already adjusted 23/05/01 (2 pages) |
8 June 2001 | Nc inc already adjusted 23/05/01 (2 pages) |
31 May 2001 | Company name changed notsallow 133 LIMITED\certificate issued on 31/05/01 (3 pages) |
31 May 2001 | Company name changed notsallow 133 LIMITED\certificate issued on 31/05/01 (3 pages) |
29 May 2001 | Resolutions
|
29 May 2001 | Resolutions
|
22 May 2001 | New director appointed (3 pages) |
22 May 2001 | New secretary appointed;new director appointed (3 pages) |
22 May 2001 | New director appointed (3 pages) |
22 May 2001 | New director appointed (3 pages) |
22 May 2001 | Secretary resigned;director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New secretary appointed;new director appointed (3 pages) |
22 May 2001 | Secretary resigned;director resigned (1 page) |
22 May 2001 | New director appointed (3 pages) |
23 October 2000 | Incorporation (20 pages) |
23 October 2000 | Incorporation (20 pages) |