Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary Name | Pieter Marie Gustaaf Moens |
---|---|
Status | Current |
Appointed | 16 July 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Anthony Thomas Hartshorn |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(4 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 September 2002) |
Role | Senior Executive |
Correspondence Address | Charnwood House 29 Downs Court Road Purley Surrey CR8 1BE |
Director Name | Peter Restarick |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(4 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 September 2002) |
Role | Project Director |
Correspondence Address | Summercote 64 Maldon Road Burnham On Crouch Essex CM0 8NR |
Secretary Name | Anna Louise Malley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(4 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 259 Stafford Road Caterham Surrey CR3 6NL |
Director Name | Christopher Graham Wigg |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 July 2004) |
Role | Company Director |
Correspondence Address | 169 Worple Road London SW20 8RQ |
Director Name | Mr Michael Fellowes |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Inglenook Guilsborough Road West Haddon Northampton Northants NN6 7AD |
Director Name | Mr Ian Paul Tyler |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grasslands The Ridge Woldingham Surrey CR3 7AL |
Secretary Name | Lynn Gladwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 April 2006) |
Role | Company Director |
Correspondence Address | 8 Appleby Close Rochester Kent ME1 2BS |
Secretary Name | Mr Declan John Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 September 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Huron Road London SW17 8RE |
Director Name | Andrew Edward Rose |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 May 2007) |
Role | Chartered Civil Engineer |
Correspondence Address | Cob2 Devonport Royal Dockyard Plymouth Devon PL1 4SU |
Director Name | Mr John Stanley Marlor |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Beechwood Avenue Hartford Northwich Cheshire CW8 3AR |
Director Name | Mr Kevin David Craven |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 12 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY |
Director Name | Mr Andrew Hampden Hobart |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(9 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY |
Director Name | John Richard Blumberger |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(9 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Secretary Name | Mr Nicholas James Wargent |
---|---|
Status | Resigned |
Appointed | 01 August 2011(9 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 January 2012) |
Role | Company Director |
Correspondence Address | Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY |
Secretary Name | Miss Melanie Allan |
---|---|
Status | Resigned |
Appointed | 13 January 2012(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 December 2013) |
Role | Company Director |
Correspondence Address | Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY |
Director Name | Terry Colin Woodhouse |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 August 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Wilfrid John Petrie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 December 2013(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 January 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Secretary Name | Miss Simone Tudor |
---|---|
Status | Resigned |
Appointed | 12 December 2013(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Secretary Name | Sarah Gregory |
---|---|
Status | Resigned |
Appointed | 01 May 2015(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 July 2022) |
Role | Company Director |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Darren Antony Xiberras |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(13 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mrs Sarah Jane Gregory |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(13 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Simon David Pinnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | romec.com |
---|
Registered Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Cofely Workplace LTD 99.01% Ordinary A |
---|---|
1 at £1 | Cofely Workplace LTD 0.99% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,303,000 |
Gross Profit | £732,000 |
Net Worth | -£5,962,000 |
Cash | £1,326,000 |
Current Liabilities | £8,084,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
7 March 2023 | Confirmation statement made on 4 March 2023 with updates (4 pages) |
---|---|
2 February 2023 | Termination of appointment of Andrew Martin Pollins as a director on 31 January 2023 (1 page) |
1 February 2023 | Appointment of Mr Mark Gallacher as a director on 1 February 2023 (2 pages) |
11 October 2022 | Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 11 October 2022 (1 page) |
30 August 2022 | Full accounts made up to 31 March 2022 (19 pages) |
26 July 2022 | Termination of appointment of Sarah Gregory as a secretary on 15 July 2022 (1 page) |
26 July 2022 | Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 pages) |
7 July 2022 | Statement by Directors (1 page) |
7 July 2022 | Resolutions
|
7 July 2022 | Solvency Statement dated 30/06/22 (1 page) |
7 July 2022 | Statement of capital on 7 July 2022
|
24 May 2022 | Change of details for Engie Services Limited as a person with significant control on 4 April 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
9 December 2021 | Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
7 October 2021 | Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page) |
7 October 2021 | Full accounts made up to 31 March 2021 (24 pages) |
6 October 2021 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
4 May 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
21 October 2020 | Full accounts made up to 31 March 2020 (22 pages) |
3 April 2020 | Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page) |
18 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
17 September 2019 | Full accounts made up to 31 March 2019 (20 pages) |
29 April 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 March 2018 (21 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
17 January 2018 | Appointment of Mr Simon David Pinnell as a director on 1 January 2018 (2 pages) |
17 January 2018 | Termination of appointment of Sarah Jane Gregory as a director on 10 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Wilfrid John Petrie as a director on 10 January 2018 (1 page) |
27 September 2017 | Full accounts made up to 31 March 2017 (22 pages) |
27 September 2017 | Full accounts made up to 31 March 2017 (22 pages) |
13 June 2017 | Termination of appointment of Darren Antony Xiberras as a director on 14 December 2016 (1 page) |
13 June 2017 | Termination of appointment of Darren Antony Xiberras as a director on 14 December 2016 (1 page) |
16 March 2017 | Appointment of Mr Darren Antony Xiberras as a director on 1 January 2016 (2 pages) |
16 March 2017 | Appointment of Mr Darren Antony Xiberras as a director on 1 January 2016 (2 pages) |
16 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
14 December 2016 | Termination of appointment of Darren Antony Xiberras as a director on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Darren Antony Xiberras as a director on 14 December 2016 (1 page) |
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
29 February 2016 | Change of name notice (2 pages) |
29 February 2016 | Company name changed romec services LIMITED\certificate issued on 29/02/16
|
29 February 2016 | Company name changed romec services LIMITED\certificate issued on 29/02/16
|
29 February 2016 | Change of name notice (2 pages) |
10 February 2016 | Termination of appointment of John Richard Blumberger as a director on 31 January 2016 (1 page) |
10 February 2016 | Appointment of Mrs Sarah Jane Gregory as a director on 1 January 2016 (2 pages) |
10 February 2016 | Appointment of Mr Darren Antony Xiberras as a director on 1 January 2016 (2 pages) |
10 February 2016 | Appointment of Mr Darren Antony Xiberras as a director on 1 January 2016 (2 pages) |
10 February 2016 | Termination of appointment of John Richard Blumberger as a director on 31 January 2016 (1 page) |
10 February 2016 | Appointment of Mrs Sarah Jane Gregory as a director on 1 January 2016 (2 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
5 October 2015 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
5 May 2015 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page) |
1 May 2015 | Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
1 April 2015 | Full accounts made up to 31 March 2014 (18 pages) |
1 April 2015 | Full accounts made up to 31 March 2014 (18 pages) |
30 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
6 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
15 December 2014 | Director's details changed for John Richard Blumberger on 15 December 2014 (2 pages) |
15 December 2014 | Director's details changed for John Richard Blumberger on 15 December 2014 (2 pages) |
19 August 2014 | Termination of appointment of Terry Colin Woodhouse as a director on 19 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Terry Colin Woodhouse as a director on 19 August 2014 (1 page) |
24 July 2014 | Registered office address changed from Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY to Senator House 85 Queen Victoria Street London EC4V 4DP on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY to Senator House 85 Queen Victoria Street London EC4V 4DP on 24 July 2014 (1 page) |
26 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
6 March 2014 | Full accounts made up to 31 March 2013 (18 pages) |
6 March 2014 | Full accounts made up to 31 March 2013 (18 pages) |
27 December 2013 | Appointment of Miss Simone Tudor as a secretary (2 pages) |
27 December 2013 | Termination of appointment of Melanie Allan as a secretary (1 page) |
27 December 2013 | Termination of appointment of Kevin Craven as a director (1 page) |
27 December 2013 | Termination of appointment of Melanie Allan as a secretary (1 page) |
27 December 2013 | Appointment of Mr Wilfrid Petrie as a director (2 pages) |
27 December 2013 | Appointment of Miss Simone Tudor as a secretary (2 pages) |
27 December 2013 | Appointment of Mr Wilfrid Petrie as a director (2 pages) |
27 December 2013 | Termination of appointment of Kevin Craven as a director (1 page) |
22 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Director's details changed for John Richard Blumberger on 1 February 2013 (2 pages) |
5 February 2013 | Director's details changed for John Richard Blumberger on 1 February 2013 (2 pages) |
5 February 2013 | Director's details changed for John Richard Blumberger on 1 February 2013 (2 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
25 May 2012 | Termination of appointment of Andrew Hobart as a director (1 page) |
25 May 2012 | Appointment of Terry Collin Woodhouse as a director (2 pages) |
25 May 2012 | Appointment of Terry Collin Woodhouse as a director (2 pages) |
25 May 2012 | Termination of appointment of Andrew Hobart as a director (1 page) |
29 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Director's details changed for Mr Kevin David Craven on 29 February 2012 (2 pages) |
1 March 2012 | Director's details changed for Mr Kevin David Craven on 29 February 2012 (2 pages) |
14 February 2012 | Appointment of Miss Melanie Allan as a secretary (1 page) |
14 February 2012 | Termination of appointment of Nicholas Wargent as a secretary (1 page) |
14 February 2012 | Appointment of Miss Melanie Allan as a secretary (1 page) |
14 February 2012 | Termination of appointment of Nicholas Wargent as a secretary (1 page) |
2 February 2012 | Full accounts made up to 31 March 2011 (18 pages) |
2 February 2012 | Full accounts made up to 31 March 2011 (18 pages) |
30 January 2012 | Termination of appointment of Declan Tierney as a secretary (1 page) |
30 January 2012 | Termination of appointment of Declan Tierney as a secretary (1 page) |
9 September 2011 | Appointment of Mr Nicholas James Wargent as a secretary (1 page) |
9 September 2011 | Appointment of Mr Nicholas James Wargent as a secretary (1 page) |
7 July 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
7 July 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
26 April 2011 | Appointment of John Richard Blumberger as a director (3 pages) |
26 April 2011 | Appointment of John Richard Blumberger as a director (3 pages) |
26 April 2011 | Appointment of Andrew Robert Hobart as a director (3 pages) |
26 April 2011 | Appointment of Andrew Robert Hobart as a director (3 pages) |
21 April 2011 | Termination of appointment of John Marlor as a director (2 pages) |
21 April 2011 | Termination of appointment of John Marlor as a director (2 pages) |
21 April 2011 | Registered office address changed from Highbank House Exchange Street Stockport Cheshire SK3 0ET on 21 April 2011 (2 pages) |
21 April 2011 | Registered office address changed from Highbank House Exchange Street Stockport Cheshire SK3 0ET on 21 April 2011 (2 pages) |
13 April 2011 | Resolutions
|
13 April 2011 | Resolutions
|
5 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
9 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
19 May 2009 | Return made up to 04/03/09; full list of members (4 pages) |
19 May 2009 | Return made up to 04/03/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
19 May 2008 | Return made up to 04/03/08; full list of members (4 pages) |
19 May 2008 | Return made up to 04/03/08; full list of members (4 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
14 April 2007 | Full accounts made up to 31 December 2005 (15 pages) |
14 April 2007 | Full accounts made up to 31 December 2005 (15 pages) |
2 April 2007 | Return made up to 04/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 04/03/07; full list of members (3 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
15 May 2006 | New secretary appointed (1 page) |
15 May 2006 | New secretary appointed (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Secretary resigned (1 page) |
6 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
6 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
28 December 2005 | Full accounts made up to 31 December 2004 (13 pages) |
28 December 2005 | Full accounts made up to 31 December 2004 (13 pages) |
2 December 2005 | Return made up to 04/03/05; full list of members; amend (7 pages) |
2 December 2005 | Return made up to 04/03/05; full list of members; amend (7 pages) |
31 May 2005 | Return made up to 04/03/05; full list of members (7 pages) |
31 May 2005 | Return made up to 04/03/05; full list of members (7 pages) |
22 December 2004 | Return made up to 04/03/03; full list of members; amend (8 pages) |
22 December 2004 | Return made up to 04/03/03; full list of members; amend (8 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
23 June 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
23 June 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
27 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
27 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
13 May 2003 | Return made up to 04/03/03; full list of members (7 pages) |
13 May 2003 | Return made up to 04/03/03; full list of members (7 pages) |
22 April 2003 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
22 April 2003 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
10 February 2003 | Ad 28/09/02-28/09/02 £ si 1@1=1 £ ic 1/2 (2 pages) |
10 February 2003 | Statement of affairs (201 pages) |
10 February 2003 | Statement of affairs (201 pages) |
10 February 2003 | Ad 28/09/02-28/09/02 £ si 1@1=1 £ ic 1/2 (2 pages) |
14 November 2002 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
14 November 2002 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
25 October 2002 | New director appointed (3 pages) |
25 October 2002 | New director appointed (3 pages) |
25 October 2002 | New director appointed (4 pages) |
25 October 2002 | New director appointed (3 pages) |
25 October 2002 | New director appointed (3 pages) |
25 October 2002 | New director appointed (4 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 21 holborn viaduct london EC1A 2DY (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 21 holborn viaduct london EC1A 2DY (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
10 October 2002 | Director resigned (1 page) |
29 July 2002 | Company name changed romec (no.2) LIMITED\certificate issued on 29/07/02 (2 pages) |
29 July 2002 | Company name changed romec (no.2) LIMITED\certificate issued on 29/07/02 (2 pages) |
17 July 2002 | Resolutions
|
17 July 2002 | Resolutions
|
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
11 July 2002 | Company name changed 3283RD single member shelf tradi ng company LIMITED\certificate issued on 11/07/02 (2 pages) |
11 July 2002 | Company name changed 3283RD single member shelf tradi ng company LIMITED\certificate issued on 11/07/02 (2 pages) |
4 March 2002 | Incorporation (22 pages) |
4 March 2002 | Incorporation (22 pages) |