Shatin
New Territories
Hong Kong
China
Director Name | Mr Amit Chhabra |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 August 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 12 Science Park East Avenue, 6/F Hong Kong Science Park Shatin New Territories Hong Kong |
Director Name | Mrs Denise Patricia Burton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Close Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Mr Norman Charles Porter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Farnham House 2 Beedingwood Drive Forest Road Colgate Horsham West Sussex RH12 4TE |
Secretary Name | Mrs Denise Patricia Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Close Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Michael John Hopster |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 August 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 40 Brooksbys Walk London E9 6DF |
Director Name | Paul Edward Flanagan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(4 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 08 April 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 19 Holland Park London W11 3TD |
Secretary Name | Michael John Hopster |
---|---|
Status | Resigned |
Appointed | 01 January 2011(4 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 02 August 2011) |
Role | Company Director |
Correspondence Address | Flat B 40 Brooksbys Walk London E9 6DF |
Director Name | Ms Elizabeth Honor Lewzey |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 August 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | East Putney House 84 Upper Richmond Road London SW15 2ST |
Director Name | Mr Nicolas Paul Wilkinson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(4 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 02 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Thomas C. Reeve |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(4 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 02 August 2011) |
Role | Corporate |
Country of Residence | United States |
Correspondence Address | 1551 Wewatta Street Denver Colorado 80202 |
Director Name | Kent Wallace |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | North American |
Status | Resigned |
Appointed | 02 August 2011(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 October 2013) |
Role | Investment Partner |
Country of Residence | Unired States Of America |
Correspondence Address | Nine Greenway Plaza Suite 2400 Houston Texas 77046 United States |
Director Name | Francis Thomas Carr |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2011(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 February 2012) |
Role | Investment Director |
Country of Residence | United States |
Correspondence Address | Nine Greenway Plaza Suite 2400 Houston Texas 77046 United States |
Secretary Name | Kent Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 October 2013) |
Role | Company Director |
Correspondence Address | Nine Greenway Plaza Suite 2400 Houston Texas 77046 United States |
Director Name | Steven Stewart Looke |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | North American |
Status | Resigned |
Appointed | 24 February 2012(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2013) |
Role | Private Equity Investor |
Country of Residence | United States |
Correspondence Address | Nine Greenway Plaza Suite 2400 Houston Texas 77046 United States |
Director Name | Mr David Brian Henry |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | North American |
Status | Resigned |
Appointed | 07 May 2013(6 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 10 October 2013) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | Nine Greenway Plaza Suite 2400 Houston Texas 77046 United States |
Director Name | Mr Gary Leblanc |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 October 2013(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 September 2014) |
Role | Powder Metal Division Group Controller |
Country of Residence | Canada |
Correspondence Address | 2430 Royal Windsor Drive Mississauga Ontario L5j 1k7 Canada |
Director Name | Mr Rahim Suleman |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 October 2013(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 January 2017) |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | 1325 Cormorant Road Ancaster Ontario L9g 4v5 Canada |
Director Name | Mr Peter Ballantyne |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American And Canadia |
Status | Resigned |
Appointed | 10 October 2013(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 September 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 350 3201 University Drive Auburn Hills Michigan 48326 |
Director Name | Mr Malcolm Bennette |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 September 2014(8 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 1325 Cormorant Road Ancaster Ontario L9g 4v5 Canada |
Director Name | Mr Jeffrey L. Obermayer |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2016(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 6/F. 12 Science Park East Avenue Hong Kong Science New Territories Hong Kong China |
Registered Address | Office G2, Metropolitan House Longrigg Road Swalwell Gateshead NE16 3AS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £7,075,391 |
Current Liabilities | £26,383 |
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 | 12 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 26 September 2024 (5 months, 1 week from now) |
30 September 2010 | Delivered on: 15 October 2010 Satisfied on: 1 October 2011 Persons entitled: Wilmington Trust Fsb (The Collateral Agent) Classification: A security agreement Secured details: All monies due or to become due from the issuers to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
30 September 2010 | Delivered on: 13 October 2010 Satisfied on: 1 October 2011 Persons entitled: Citicorp Usa, Inc. (The Collateral Agent) Classification: Security agreement Secured details: All monies due or to become due from any loan party and its restricted subsidiaries and all monies due or to become due from holdings or any restricted subsidiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
25 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
20 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
8 July 2022 | Full accounts made up to 31 March 2022 (14 pages) |
1 April 2022 | Termination of appointment of Jeffrey L. Obermayer as a director on 31 March 2022 (1 page) |
21 March 2022 | Director's details changed for Mr. Amit Chhabra on 16 March 2022 (2 pages) |
19 October 2021 | Full accounts made up to 31 March 2021 (14 pages) |
14 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
11 August 2021 | Appointment of Amit Chhabra as a director on 1 August 2021 (2 pages) |
21 September 2020 | Confirmation statement made on 12 September 2020 with updates (4 pages) |
24 August 2020 | Full accounts made up to 31 March 2020 (13 pages) |
18 December 2019 | Full accounts made up to 31 March 2019 (14 pages) |
16 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
2 January 2019 | Full accounts made up to 31 March 2018 (14 pages) |
24 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
17 September 2018 | Termination of appointment of Peter Ballantyne as a director on 7 September 2018 (1 page) |
6 July 2018 | Termination of appointment of Malcolm Bennette as a director on 29 June 2018 (1 page) |
18 January 2018 | Change of details for Johnson Electric International (Uk) Limited as a person with significant control on 8 December 2017 (2 pages) |
18 January 2018 | Change of details for Johnson Electric International (Uk) Limited as a person with significant control on 8 December 2017 (2 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (14 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (14 pages) |
8 December 2017 | Registered office address changed from Unit 5 Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF to Office G5 (Ground Floor), Metropolitan House Longrigg Road Swalwell Gateshead NE16 3AS on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from Unit 5 Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF to Office G5 (Ground Floor), Metropolitan House Longrigg Road Swalwell Gateshead NE16 3AS on 8 December 2017 (1 page) |
19 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
18 September 2017 | Director's details changed for Mr Peter Ballantyne on 11 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Malcolm Bennette on 11 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Malcolm Bennette on 11 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Peter Ballantyne on 11 September 2017 (2 pages) |
31 January 2017 | Registered office address changed from C/O Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA to Unit 5 Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF on 31 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Rahim Suleman as a director on 13 January 2017 (2 pages) |
31 January 2017 | Registered office address changed from C/O Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA to Unit 5 Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF on 31 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Rahim Suleman as a director on 13 January 2017 (2 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (13 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (13 pages) |
13 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
4 July 2016 | Appointment of Mr Jeffrey Lee Obermayer as a director on 21 June 2016 (2 pages) |
4 July 2016 | Appointment of Mr Jeffrey Lee Obermayer as a director on 21 June 2016 (2 pages) |
1 July 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
1 July 2016 | Appointment of Mr Christopher John Hasson as a director on 21 June 2016 (2 pages) |
1 July 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
1 July 2016 | Appointment of Mr Christopher John Hasson as a director on 21 June 2016 (2 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
27 October 2014 | Registered office address changed from Churchill House Regent Road Stoke-on-Trent Staffordshire ST1 3RQ to C/O Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from Churchill House Regent Road Stoke-on-Trent Staffordshire ST1 3RQ to C/O Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA on 27 October 2014 (1 page) |
16 October 2014 | Resolutions
|
16 October 2014 | Resolutions
|
9 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
7 October 2014 | Termination of appointment of Kent Wallace as a director on 10 October 2013 (1 page) |
7 October 2014 | Termination of appointment of Gary Leblanc as a director on 24 September 2014 (1 page) |
7 October 2014 | Appointment of Mr Rahim Suleman as a director on 10 October 2013 (2 pages) |
7 October 2014 | Appointment of Mr Malcolm Bennette as a director on 24 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Malcolm Bennette as a director on 24 September 2014 (2 pages) |
7 October 2014 | Termination of appointment of Kent Wallace as a secretary on 10 October 2013 (1 page) |
7 October 2014 | Termination of appointment of Gary Leblanc as a director on 24 September 2014 (1 page) |
7 October 2014 | Termination of appointment of David Brian Henry as a director on 10 October 2013 (1 page) |
7 October 2014 | Appointment of Mr Gary Leblanc as a director on 10 October 2013 (2 pages) |
7 October 2014 | Termination of appointment of David Brian Henry as a director on 10 October 2013 (1 page) |
7 October 2014 | Termination of appointment of Kent Wallace as a secretary on 10 October 2013 (1 page) |
7 October 2014 | Appointment of Mr Peter Ballantyne as a director on 10 October 2013 (2 pages) |
7 October 2014 | Appointment of Mr Rahim Suleman as a director on 10 October 2013 (2 pages) |
7 October 2014 | Appointment of Mr Peter Ballantyne as a director on 10 October 2013 (2 pages) |
7 October 2014 | Appointment of Mr Gary Leblanc as a director on 10 October 2013 (2 pages) |
7 October 2014 | Termination of appointment of Kent Wallace as a director on 10 October 2013 (1 page) |
16 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
13 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
23 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
23 July 2013 | Resolutions
|
23 July 2013 | Resolutions
|
23 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
1 July 2013 | Auditor's resignation (1 page) |
1 July 2013 | Auditor's resignation (1 page) |
9 May 2013 | Appointment of Mr David Brian Henry as a director (2 pages) |
9 May 2013 | Appointment of Mr David Brian Henry as a director (2 pages) |
8 May 2013 | Termination of appointment of Steven Looke as a director (1 page) |
8 May 2013 | Termination of appointment of Steven Looke as a director (1 page) |
16 November 2012 | Full accounts made up to 31 December 2011 (12 pages) |
16 November 2012 | Full accounts made up to 31 December 2011 (12 pages) |
14 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Termination of appointment of Francis Carr as a director (2 pages) |
29 February 2012 | Appointment of Steven Stewart Looke as a director (3 pages) |
29 February 2012 | Appointment of Steven Stewart Looke as a director (3 pages) |
29 February 2012 | Termination of appointment of Francis Carr as a director (2 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (14 pages) |
6 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (14 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
20 September 2011 | Resolutions
|
20 September 2011 | Statement of company's objects (2 pages) |
20 September 2011 | Resolutions
|
20 September 2011 | Statement of company's objects (2 pages) |
18 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
18 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
18 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
18 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
10 August 2011 | Appointment of Kent Wallace as a director (3 pages) |
10 August 2011 | Termination of appointment of Elizabeth Lewzey as a director (2 pages) |
10 August 2011 | Termination of appointment of Nicolas Wilkinson as a director (2 pages) |
10 August 2011 | Termination of appointment of Nicolas Wilkinson as a director (2 pages) |
10 August 2011 | Termination of appointment of Thomas Reeve as a director (2 pages) |
10 August 2011 | Termination of appointment of Michael John Hopster as a secretary (2 pages) |
10 August 2011 | Appointment of Kent Wallace as a secretary (3 pages) |
10 August 2011 | Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on 10 August 2011 (2 pages) |
10 August 2011 | Appointment of Francis Carr as a director (3 pages) |
10 August 2011 | Termination of appointment of Michael Hopster as a director (2 pages) |
10 August 2011 | Appointment of Kent Wallace as a director (3 pages) |
10 August 2011 | Appointment of Francis Carr as a director (3 pages) |
10 August 2011 | Termination of appointment of Thomas Reeve as a director (2 pages) |
10 August 2011 | Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on 10 August 2011 (2 pages) |
10 August 2011 | Termination of appointment of Michael John Hopster as a secretary (2 pages) |
10 August 2011 | Termination of appointment of Michael Hopster as a director (2 pages) |
10 August 2011 | Termination of appointment of Elizabeth Lewzey as a director (2 pages) |
10 August 2011 | Appointment of Kent Wallace as a secretary (3 pages) |
25 July 2011 | Appointment of Nicolas Paul Wilkinson as a director (2 pages) |
25 July 2011 | Appointment of Nicolas Paul Wilkinson as a director (2 pages) |
25 July 2011 | Appointment of Thomas C. Reeve as a director (2 pages) |
25 July 2011 | Appointment of Thomas C. Reeve as a director (2 pages) |
7 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page) |
6 May 2011 | Termination of appointment of Paul Flanagan as a director (1 page) |
6 May 2011 | Termination of appointment of Paul Flanagan as a director (1 page) |
6 May 2011 | Appointment of Elizabeth Honor Lewzey as a director (2 pages) |
6 May 2011 | Appointment of Elizabeth Honor Lewzey as a director (2 pages) |
25 January 2011 | Termination of appointment of Denise Burton as a director (2 pages) |
25 January 2011 | Termination of appointment of Denise Burton as a director (2 pages) |
24 January 2011 | Appointment of Paul Edward Flanagan as a director (2 pages) |
24 January 2011 | Appointment of Paul Edward Flanagan as a director (2 pages) |
20 January 2011 | Termination of appointment of Denise Burton as a secretary (1 page) |
20 January 2011 | Appointment of Michael John Hopster as a secretary (2 pages) |
20 January 2011 | Termination of appointment of Denise Burton as a secretary (1 page) |
20 January 2011 | Appointment of Michael John Hopster as a secretary (2 pages) |
30 November 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
2 October 2010 | Full accounts made up to 2 January 2010 (10 pages) |
2 October 2010 | Full accounts made up to 2 January 2010 (10 pages) |
2 October 2010 | Full accounts made up to 2 January 2010 (10 pages) |
31 December 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (6 pages) |
25 October 2009 | Full accounts made up to 3 January 2009 (13 pages) |
25 October 2009 | Full accounts made up to 3 January 2009 (13 pages) |
25 October 2009 | Full accounts made up to 3 January 2009 (13 pages) |
10 February 2009 | Return made up to 12/09/08; full list of members (3 pages) |
10 February 2009 | Return made up to 12/09/08; full list of members (3 pages) |
4 February 2009 | Ad 22/05/08\usd si [email protected]=1.96\usd ic 1.96/3.92\ (2 pages) |
4 February 2009 | Ad 22/05/08\usd si [email protected]=1.96\usd ic 1.96/3.92\ (2 pages) |
8 December 2008 | Appointment terminated director norman porter (1 page) |
8 December 2008 | Appointment terminated director norman porter (1 page) |
3 November 2008 | Accounts for a dormant company made up to 29 December 2007 (6 pages) |
3 November 2008 | Accounts for a dormant company made up to 29 December 2007 (6 pages) |
6 June 2008 | Director appointed michael john hopster (1 page) |
6 June 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
6 June 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
6 June 2008 | Director appointed michael john hopster (1 page) |
22 May 2008 | Certificate to cancel share capital (1 page) |
22 May 2008 | Certificate to cancel share capital (1 page) |
22 May 2008 | Resolutions
|
22 May 2008 | Resolutions
|
22 May 2008 | Court order to reduce share capital (4 pages) |
22 May 2008 | Court order to reduce share capital (4 pages) |
5 December 2007 | Resolutions
|
5 December 2007 | Resolutions
|
29 November 2007 | Memorandum and Articles of Association (13 pages) |
29 November 2007 | Memorandum and Articles of Association (13 pages) |
29 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
29 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
27 September 2007 | Company name changed tomkins stackpole investments li mited\certificate issued on 27/09/07 (2 pages) |
27 September 2007 | Company name changed tomkins stackpole investments li mited\certificate issued on 27/09/07 (2 pages) |
12 September 2006 | Incorporation (25 pages) |
12 September 2006 | Incorporation (25 pages) |