Wisconsin 53051
United States
Director Name | Mr Philip Ashley Jefferson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(18 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | President Of Emea Enerpac |
Country of Residence | England |
Correspondence Address | 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
Director Name | Helen Friedli |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ |
Director Name | Mr Brian Kenneth Kobylinski |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Vice President, Business Dev. |
Country of Residence | United States |
Correspondence Address | 10257 N Range Line Court Mequon Wi53092 United States |
Director Name | Jan De Koning |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Director Sales, Marketing, New |
Country of Residence | Netherlands |
Correspondence Address | De Bunte 34 7497ml Benetelo The Netherlands |
Director Name | Marius Scheuler |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Nijenbeek 75 3772zj Bardeveld The Netherlands |
Secretary Name | Keith Storey Gallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 55 Holland Park London W11 3RS |
Director Name | Pieter Kroese |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 June 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 November 2010) |
Role | Finance Leader |
Country of Residence | Netherlands |
Correspondence Address | Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ |
Director Name | Mr Philip Roy Maxted |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ |
Director Name | Mr Andrew Gordon Silver |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 August 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ |
Secretary Name | Mr Nicholas James Gemmell |
---|---|
Status | Resigned |
Appointed | 24 November 2010(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 September 2020) |
Role | Company Director |
Correspondence Address | Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ |
Director Name | Mr Wayne Dennis |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 May 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ |
Director Name | Mr Terence Martin Braatz |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2013(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 December 2017) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ |
Director Name | Mr Nicholas James Gemmell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(10 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 28 September 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ |
Director Name | Mr Richard Martin Roman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2017(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2022) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | N86 W12500 Westbrook Crossing Menomonee Falls Wisconsin 53051 United States |
Director Name | Mr Martin Edmund Coombs |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(14 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ |
Director Name | Mr James Richard Gaskell |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2020(15 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 September 2021) |
Role | Vp Corporate Development |
Country of Residence | Scotland |
Correspondence Address | Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ |
Director Name | Mr Paul James O'Connell |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2021(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2023) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Actuant Europe Holding Sasu (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2013(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 December 2023) |
Correspondence Address | 32 Za De Courtaboeuf Av De La Baltique 91140 Villebon Sur Yvette France |
Website | actuant.com |
---|
Registered Address | 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Address Matches | Over 10 other UK companies use this postal address |
26.3m at £1 | Actuant Europe Holdings Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,909,000 |
Current Liabilities | £9,181,000 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
5 October 2022 | Delivered on: 6 October 2022 Persons entitled: Pnc Bank, National Association as Administrative Agent Classification: A registered charge Outstanding |
---|---|
2 July 2019 | Delivered on: 3 July 2019 Persons entitled: Jpmorgan Chase Bank, N.A. as Administrative Agent Under the Credit Agreement as Trustee for Itself and the Lenders (As Defined in the Document Uploaded with This Filing) Classification: A registered charge Outstanding |
2 February 2009 | Delivered on: 17 February 2009 Persons entitled: Jpmorgan Chase Bank,N.A.in Its Capacity as Agent and as Trustee Classification: Mortgage over shares Secured details: All monies due or to become due from the UK subsidiaries which are foreign subsidiary borrowers under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights,title and interest in and to the charged property see image for full details. Outstanding |
2 February 2009 | Delivered on: 17 February 2009 Persons entitled: Jpmorgan Chase Bank N.A.in Its Capacity as Agent and as Trustee Classification: Mortgage over shares Secured details: All monies due or to become due from the UK subsidiaries which are foreign subsidiary borrowers under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights,title and interest in and to the charged property see image for full details. Outstanding |
21 December 2023 | Termination of appointment of Actuant Europe Holding Sasu as a director on 20 December 2023 (1 page) |
---|---|
19 December 2023 | Appointment of Mr Philip Ashley Jefferson as a director on 1 December 2023 (2 pages) |
18 December 2023 | Termination of appointment of Paul James O'connell as a director on 1 December 2023 (1 page) |
14 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
9 June 2023 | Full accounts made up to 31 August 2022 (24 pages) |
6 October 2022 | Registration of charge 054525170004, created on 5 October 2022 (20 pages) |
4 October 2022 | Termination of appointment of Richard Martin Roman as a director on 30 September 2022 (1 page) |
4 October 2022 | Appointment of Mrs Kimberly Sue Chase-Hubbard as a director on 30 September 2022 (2 pages) |
22 September 2022 | Satisfaction of charge 054525170003 in full (1 page) |
21 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
25 May 2022 | Director's details changed for Mr Paul James O'connell on 1 October 2021 (2 pages) |
25 May 2022 | Director's details changed for Mr Richard Martin Roman on 25 May 2022 (2 pages) |
12 January 2022 | Full accounts made up to 31 August 2021 (25 pages) |
1 October 2021 | Registered office address changed from Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ to 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on 1 October 2021 (1 page) |
23 September 2021 | Termination of appointment of James Richard Gaskell as a director on 1 September 2021 (1 page) |
8 June 2021 | Change of details for Actuant Corporation as a person with significant control on 23 September 2019 (2 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
26 May 2021 | Full accounts made up to 31 August 2020 (24 pages) |
20 April 2021 | Appointment of Mr Paul James O’Connell as a director on 16 April 2021 (2 pages) |
19 February 2021 | Termination of appointment of Martin Edmund Coombs as a director on 19 February 2021 (1 page) |
28 September 2020 | Termination of appointment of Nicholas James Gemmell as a secretary on 28 September 2020 (1 page) |
28 September 2020 | Appointment of Mr James Richard Gaskell as a director on 28 September 2020 (2 pages) |
28 September 2020 | Termination of appointment of Nicholas James Gemmell as a director on 28 September 2020 (1 page) |
27 July 2020 | Full accounts made up to 31 August 2019 (23 pages) |
9 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
20 May 2020 | Resolutions
|
3 July 2019 | Registration of charge 054525170003, created on 2 July 2019 (34 pages) |
11 June 2019 | Appointment of Mr Martin Edmund Coombs as a director on 1 June 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
15 May 2019 | Termination of appointment of Wayne Dennis as a director on 2 May 2019 (1 page) |
1 April 2019 | Satisfaction of charge 1 in full (1 page) |
1 April 2019 | Satisfaction of charge 2 in full (1 page) |
27 March 2019 | Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page) |
27 March 2019 | Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page) |
10 January 2019 | Full accounts made up to 31 August 2018 (23 pages) |
19 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
17 January 2018 | Appointment of Mr Richard Martin Roman as a director on 18 December 2017 (2 pages) |
16 January 2018 | Termination of appointment of Terence Martin Braatz as a director on 18 December 2017 (1 page) |
5 January 2018 | Full accounts made up to 31 August 2017 (22 pages) |
4 August 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Actuant Corporation as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Notification of Actuant Corporation as a person with significant control on 6 April 2016 (1 page) |
8 June 2017 | Full accounts made up to 31 August 2016 (22 pages) |
8 June 2017 | Full accounts made up to 31 August 2016 (22 pages) |
5 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
22 April 2016 | Full accounts made up to 31 August 2015 (16 pages) |
22 April 2016 | Full accounts made up to 31 August 2015 (16 pages) |
26 October 2015 | Appointment of Mr Nicholas James Gemmell as a director on 1 September 2015 (2 pages) |
26 October 2015 | Appointment of Mr Nicholas James Gemmell as a director on 1 September 2015 (2 pages) |
26 October 2015 | Appointment of Mr Nicholas James Gemmell as a director on 1 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Jan De Koning as a director on 1 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Jan De Koning as a director on 1 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Jan De Koning as a director on 1 September 2015 (1 page) |
23 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 February 2015 | Full accounts made up to 31 August 2014 (16 pages) |
23 February 2015 | Full accounts made up to 31 August 2014 (16 pages) |
4 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2014 (17 pages) |
4 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2014 (17 pages) |
4 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2014 (17 pages) |
23 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2010 (19 pages) |
23 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2013 (18 pages) |
23 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2011 (19 pages) |
23 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2013 (18 pages) |
23 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2010 (19 pages) |
23 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2012 (18 pages) |
23 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2010 (19 pages) |
23 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2012 (18 pages) |
23 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2011 (19 pages) |
23 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2012 (18 pages) |
23 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2011 (19 pages) |
23 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2013 (18 pages) |
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
Statement of capital on 2015-01-23
|
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
Statement of capital on 2015-01-23
|
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
Statement of capital on 2015-01-23
|
13 February 2014 | Full accounts made up to 31 August 2013 (15 pages) |
13 February 2014 | Full accounts made up to 31 August 2013 (15 pages) |
10 October 2013 | Appointment of Mr Terence Martin Braatz as a director (2 pages) |
10 October 2013 | Appointment of Mr Terence Martin Braatz as a director (2 pages) |
9 October 2013 | Termination of appointment of Brian Kobylinski as a director (1 page) |
9 October 2013 | Termination of appointment of Brian Kobylinski as a director (1 page) |
28 August 2013 | Termination of appointment of Helen Friedli as a director (1 page) |
28 August 2013 | Termination of appointment of Helen Friedli as a director (1 page) |
15 August 2013 | Termination of appointment of Andrew Silver as a director (1 page) |
15 August 2013 | Termination of appointment of Andrew Silver as a director (1 page) |
15 August 2013 | Appointment of Mr Wayne Dennis as a director (2 pages) |
15 August 2013 | Appointment of Mr Wayne Dennis as a director (2 pages) |
20 July 2013 | Appointment of Actuant Europe Holding Sasu as a director (2 pages) |
20 July 2013 | Appointment of Actuant Europe Holding Sasu as a director (2 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
22 May 2013 | Full accounts made up to 31 August 2012 (15 pages) |
22 May 2013 | Full accounts made up to 31 August 2012 (15 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders
|
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders
|
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders
|
27 April 2012 | Termination of appointment of Philip Maxted as a director (1 page) |
27 April 2012 | Termination of appointment of Philip Maxted as a director (1 page) |
2 April 2012 | Full accounts made up to 31 August 2011 (14 pages) |
2 April 2012 | Full accounts made up to 31 August 2011 (14 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders
|
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders
|
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders
|
7 April 2011 | Full accounts made up to 31 August 2010 (14 pages) |
7 April 2011 | Full accounts made up to 31 August 2010 (14 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Memorandum and Articles of Association (7 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Memorandum and Articles of Association (7 pages) |
24 November 2010 | Termination of appointment of Pieter Kroese as a director (1 page) |
24 November 2010 | Appointment of Mr Nicholas James Gemmell as a secretary (1 page) |
24 November 2010 | Termination of appointment of Keith Gallon as a secretary (1 page) |
24 November 2010 | Termination of appointment of Keith Gallon as a secretary (1 page) |
24 November 2010 | Termination of appointment of Pieter Kroese as a director (1 page) |
24 November 2010 | Appointment of Mr Nicholas James Gemmell as a secretary (1 page) |
25 June 2010 | Appointment of Mr Andrew Gordon Silver as a director (2 pages) |
25 June 2010 | Appointment of Mr Andrew Gordon Silver as a director (2 pages) |
11 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders
|
11 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders
|
11 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders
|
10 June 2010 | Director's details changed for Philip Roy Maxted on 13 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Pieter Kroese on 13 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Philip Roy Maxted on 13 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Director's details changed for Jan De Koning on 13 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Brian Kobylinski on 13 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Pieter Kroese on 13 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Director's details changed for Helen Friedli on 13 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Brian Kobylinski on 13 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Helen Friedli on 13 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Jan De Koning on 13 May 2010 (2 pages) |
5 January 2010 | Full accounts made up to 31 August 2009 (14 pages) |
5 January 2010 | Full accounts made up to 31 August 2009 (14 pages) |
9 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
30 April 2009 | Full accounts made up to 31 August 2008 (15 pages) |
30 April 2009 | Full accounts made up to 31 August 2008 (15 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
7 January 2009 | Gbp nc 22500000/30000000\16/12/08 (2 pages) |
7 January 2009 | Resolutions
|
7 January 2009 | Ad 16/12/08\gbp si 4729387@1=4729387\gbp ic 21546313/26275700\ (2 pages) |
7 January 2009 | Gbp nc 22500000/30000000\16/12/08 (2 pages) |
7 January 2009 | Ad 16/12/08\gbp si 4729387@1=4729387\gbp ic 21546313/26275700\ (2 pages) |
7 January 2009 | Resolutions
|
22 December 2008 | Full accounts made up to 31 August 2007 (14 pages) |
22 December 2008 | Full accounts made up to 31 August 2007 (14 pages) |
10 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
13 March 2008 | Full accounts made up to 31 August 2006 (15 pages) |
13 March 2008 | Full accounts made up to 31 August 2006 (15 pages) |
8 September 2007 | Ad 12/06/06--------- £ si 3689731@1 (2 pages) |
8 September 2007 | Nc inc already adjusted 12/06/06 (1 page) |
8 September 2007 | Ad 12/06/06--------- £ si 3689731@1 (2 pages) |
8 September 2007 | Ad 12/06/06--------- £ si 1@1 (2 pages) |
8 September 2007 | Ad 12/06/06--------- £ si 17854581@1 (2 pages) |
8 September 2007 | Nc inc already adjusted 12/06/06 (1 page) |
8 September 2007 | Ad 12/06/06--------- £ si 17854581@1 (2 pages) |
8 September 2007 | Resolutions
|
8 September 2007 | Ad 12/06/06--------- £ si 1@1 (2 pages) |
8 September 2007 | Resolutions
|
3 September 2007 | Return made up to 13/05/07; full list of members (3 pages) |
3 September 2007 | Return made up to 13/05/07; full list of members (3 pages) |
3 March 2007 | Registered office changed on 03/03/07 from: 15 bloomsbury square london WC1A 2LS (1 page) |
3 March 2007 | Registered office changed on 03/03/07 from: 15 bloomsbury square london WC1A 2LS (1 page) |
21 September 2006 | Ad 12/06/06--------- £ si 3689731@1=3689731 £ ic 2000/3691731 (2 pages) |
21 September 2006 | Ad 12/06/06--------- £ si 1@1=1 £ ic 3691731/3691732 (2 pages) |
21 September 2006 | Ad 12/06/06--------- £ si 3689731@1=3689731 £ ic 2000/3691731 (2 pages) |
21 September 2006 | Resolutions
|
21 September 2006 | Nc inc already adjusted 12/06/06 (1 page) |
21 September 2006 | Ad 12/06/06--------- £ si 17854581@1=17854581 £ ic 3691732/21546313 (2 pages) |
21 September 2006 | Ad 12/06/06--------- £ si 17854581@1=17854581 £ ic 3691732/21546313 (2 pages) |
21 September 2006 | Resolutions
|
21 September 2006 | Ad 12/06/06--------- £ si 1@1=1 £ ic 3691731/3691732 (2 pages) |
21 September 2006 | Nc inc already adjusted 12/06/06 (1 page) |
24 August 2006 | Accounting reference date extended from 31/05/06 to 31/08/06 (1 page) |
24 August 2006 | Accounting reference date extended from 31/05/06 to 31/08/06 (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
7 June 2006 | Return made up to 13/05/06; full list of members
|
7 June 2006 | Return made up to 13/05/06; full list of members
|
23 August 2005 | Director resigned (1 page) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Secretary resigned (1 page) |
31 May 2005 | New director appointed (1 page) |
31 May 2005 | New director appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
27 May 2005 | Ad 17/05/05--------- £ si 1999@1=1999 £ ic 1/2000 (4 pages) |
27 May 2005 | New director appointed (1 page) |
27 May 2005 | Ad 17/05/05--------- £ si 1999@1=1999 £ ic 1/2000 (4 pages) |
27 May 2005 | New director appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Incorporation (21 pages) |
13 May 2005 | Incorporation (21 pages) |