Broadheath
Altrincham
Cheshire
WA14 5GL
Director Name | Mr Ismail Wadee |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(119 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Secretary Name | Mr Ismail Wadee |
---|---|
Status | Current |
Appointed | 23 June 2021(119 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Director Name | Donald Ian Tomsett |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 April 1993) |
Role | Engineer |
Correspondence Address | 160 Shay Lane Walton Wakefield West Yorkshire WF2 6LA |
Director Name | Michael Charles Edward Sturt |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 July 2000) |
Role | Accountant |
Correspondence Address | 18 Falmouth Close Broken Cross Macclesfield Cheshire SK10 3NS |
Director Name | Mr Frederick Ian Duffield |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 April 1993) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Newfield Road Hagley Stourbridge West Midlands DY9 0JR |
Director Name | Mr James Matheson Smith |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 1995) |
Role | Engineer |
Correspondence Address | 14 Edale Grove Sale Cheshire M33 4RG |
Director Name | Terrance Mervyn Pearce |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 December 1991) |
Role | Engineer |
Correspondence Address | Little Bache Beech Hall Drive Tytherington Macclesfield Cheshire |
Director Name | Mr William Robertson Macmillan |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 December 1991) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 West Thorpe Bowdon Altrincham Cheshire WA14 3JG |
Secretary Name | Michael Charles Edward Sturt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 July 2000) |
Role | Company Director |
Correspondence Address | 18 Falmouth Close Broken Cross Macclesfield Cheshire SK10 3NS |
Director Name | Ramanlal L Patel |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 1992(91 years after company formation) |
Appointment Duration | 4 years (resigned 03 December 1996) |
Role | Engineer |
Correspondence Address | 353 Trinity Lane Oakbrook Chicago Illinois 60521 |
Director Name | Robert Leo Melroy |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 1992(91 years after company formation) |
Appointment Duration | 4 years (resigned 03 December 1996) |
Role | Corporate Counsel |
Correspondence Address | 1506 S Harvey Avenue Arlington Heights 60005 Illinois Usa Foreign |
Director Name | Mr John James Heeney |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 1992(91 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 1950 Old Highway Eight New Brighton Minnesota 55164 United States |
Director Name | John David Barnes |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(91 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 July 1999) |
Role | Engineer |
Correspondence Address | 9 Canon Drive Bowdon Altrincham Cheshire WA14 3FD |
Director Name | Daniel P Sarna |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 June 1996) |
Role | Vice President - Finance |
Correspondence Address | 5 N 027 Nelson Drive St Charles Illinois Il60174 |
Director Name | William Cracraft Keightley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 1996(94 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 03 December 1996) |
Role | Company Director |
Correspondence Address | 100 East Huron Street Unit 3702 Chicago Illinois 60611 |
Director Name | John McAdam |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(95 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Chiedra 47 "La Concordia" El Soto De La Moraleja Madrid 28100 |
Director Name | Andrew Thomas Carmichael |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(95 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft View Cottage Housley Road Foolow, Eyam Derbyshire S30 1QH |
Director Name | Thierry Reyners |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 November 1996(95 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 March 1999) |
Role | Company Director |
Correspondence Address | C/Dr Fleming No 44 Madrid 28036 |
Director Name | Stuart Arthur Cole |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(97 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Long Lane Worrall Sheffield South Yorkshire S35 0AF |
Director Name | Hans Albert Rodder |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 November 1999(97 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 August 2003) |
Role | Company Director |
Correspondence Address | Myrtenweg 22 Bergheim D20127 |
Director Name | Hans Albert Rodder |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 November 1999(97 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 August 2003) |
Role | Company Director |
Correspondence Address | Myrtenweg 22 Bergheim D20127 |
Director Name | Mark Michael Iwan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2003(101 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 December 2003) |
Role | Accountant |
Correspondence Address | 22856 Solitude Lane Golden Colorado 80401 Irish |
Director Name | Hans Magnus Andresen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 August 2003(101 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 July 2006) |
Role | Executive |
Correspondence Address | Adalbert-Stifter-Strasse 17 Munich D-81925 Foreign |
Secretary Name | Neil Christopher Moseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(102 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 May 2021) |
Role | Accountant |
Correspondence Address | Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Director Name | Ian Bird |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2005(103 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 16 December 2005) |
Role | Attorney |
Correspondence Address | 6237 South Jamaica Ct Eaglewood Colorado Co 80111 United States |
Director Name | Mark Michael Iwan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2005(103 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2006) |
Role | Business Executive |
Correspondence Address | 22856 Solitude Lane Golden Colorado Co 80401 Irish |
Director Name | Mr Ian Bruce Bird |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2006(104 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Director Name | Mr Andrew James Matsuyama |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2006(105 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 15 October 2020) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Director Name | Mr Neil Christopher Moseley |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2020(118 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Secretary Name | Wheelabrator Technologies (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(98 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 April 2004) |
Correspondence Address | Wheelabrator Technologies (Uk) Ltd Craven Road Altrincham Cheshire WA14 5EP |
Website | noricangroup.com |
---|
Registered Address | Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1.4m at £1 | Wheelabrator Technologies (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,561,000 |
Gross Profit | £7,795,000 |
Net Worth | £23,137,000 |
Cash | £3,325,000 |
Current Liabilities | £7,034,000 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (6 months ago) |
---|---|
Next Return Due | 14 April 2024 (6 months, 2 weeks from now) |
29 June 2023 | Delivered on: 3 July 2023 Persons entitled: Danske Bank a/S as Security Agent Classification: A registered charge Outstanding |
---|---|
14 June 2017 | Delivered on: 23 June 2017 Persons entitled: U.S. Bank Trustees Limited (The Security Agent) Classification: A registered charge Particulars: Each chargor charges, by way of first fixed charge, all of its rights, title and interest from time to time in and to its intellectual property and all related rights. Outstanding |
25 September 2015 | Delivered on: 6 October 2015 Persons entitled: Nordea Bank Danmark a/S as Security Agent Classification: A registered charge Particulars: P.O. box 60 craven road t/no GM138457 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
3 December 2008 | Delivered on: 9 December 2008 Satisfied on: 11 March 2015 Persons entitled: Hsh Nordbank Ag, Copenhagen Branch as Security Agent Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please refer to the form 395. 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 |
12 October 2005 | Delivered on: 27 October 2005 Satisfied on: 18 September 2008 Persons entitled: Bank of Scotland as Collateral Agent for Itself and the Other Lenders (The Collateral Agent) Classification: Share account pledge agreement Secured details: All monies due or to ecome due from the company to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged account. See the mortgage charge document for full details. Fully Satisfied |
4 October 2005 | Delivered on: 13 October 2005 Satisfied on: 18 September 2008 Persons entitled: The Bank of Scotland (The Collateral Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee for itself and on behalf of the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Wheelabrator group limited craven road broadheath altrincham cheshire t/no GM138457 and wheelabrator group limited spring mill lane wakefield road ossett west yorkshire t/no WYK372940. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 August 2003 | Delivered on: 29 August 2003 Satisfied on: 3 October 2005 Persons entitled: Gmac Commercial Finance PLC Classification: Security agreement Secured details: All monies due or to become due from each chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land, investments, plant and machinery, credit balances, book debts, insurances, other contracts, intellectual property, assets of any pension fund, goodwill, floating charge all other assets. See the mortgage charge document for full details. Fully Satisfied |
2 January 2021 | Termination of appointment of Ian Bruce Bird as a director on 31 December 2020 (1 page) |
---|---|
2 January 2021 | Appointment of Mr Michael Declan Guerin as a director on 31 December 2020 (2 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (32 pages) |
15 October 2020 | Termination of appointment of Andrew James Matsuyama as a director on 15 October 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
16 March 2020 | Appointment of Mr Neil Christopher Moseley as a director on 12 March 2020 (2 pages) |
18 September 2019 | Full accounts made up to 31 December 2018 (31 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
31 May 2018 | Full accounts made up to 31 December 2017 (31 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
23 June 2017 | Registration of charge 000336720007, created on 14 June 2017 (44 pages) |
23 June 2017 | Registration of charge 000336720007, created on 14 June 2017 (44 pages) |
2 June 2017 | Satisfaction of charge 000336720006 in full (4 pages) |
2 June 2017 | Satisfaction of charge 000336720006 in full (4 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
9 May 2016 | Registered office address changed from PO Box 60 Craven Road Broadheath Altrincham Cheshire WA14 5EP to Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL on 9 May 2016 (1 page) |
9 May 2016 | Director's details changed for Ian Bird on 6 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Andrew James Matsuyama on 6 May 2016 (2 pages) |
9 May 2016 | Registered office address changed from PO Box 60 Craven Road Broadheath Altrincham Cheshire WA14 5EP to Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL on 9 May 2016 (1 page) |
9 May 2016 | Director's details changed for Andrew James Matsuyama on 6 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Ian Bird on 6 May 2016 (2 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
16 November 2015 | Auditor's resignation (1 page) |
16 November 2015 | Auditor's resignation (1 page) |
6 October 2015 | Registration of charge 000336720006, created on 25 September 2015 (51 pages) |
6 October 2015 | Registration of charge 000336720006, created on 25 September 2015 (51 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
11 March 2015 | Satisfaction of charge 5 in full (4 pages) |
11 March 2015 | Satisfaction of charge 5 in full (4 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
6 March 2014 | Secretary's details changed for Neil Christopher Moseley on 1 March 2014 (1 page) |
6 March 2014 | Director's details changed for Andrew James Matsuyama on 1 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Andrew James Matsuyama on 1 March 2014 (2 pages) |
6 March 2014 | Secretary's details changed for Neil Christopher Moseley on 1 March 2014 (1 page) |
6 March 2014 | Secretary's details changed for Neil Christopher Moseley on 1 March 2014 (1 page) |
6 March 2014 | Director's details changed for Andrew James Matsuyama on 1 March 2014 (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (25 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (25 pages) |
8 April 2010 | Director's details changed for Andrew James Matsuyama on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Ian Bird on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Andrew James Matsuyama on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Andrew James Matsuyama on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Ian Bird on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Ian Bird on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (13 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (13 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
1 April 2008 | Full accounts made up to 31 December 2007 (25 pages) |
1 April 2008 | Full accounts made up to 31 December 2007 (25 pages) |
4 February 2008 | Resolutions
|
4 February 2008 | Resolutions
|
4 February 2008 | Ad 21/12/07--------- £ si 18292@1=18292 £ ic 1356061/1374353 (2 pages) |
4 February 2008 | Ad 21/12/07--------- £ si 18292@1=18292 £ ic 1356061/1374353 (2 pages) |
19 April 2007 | Secretary's particulars changed (1 page) |
19 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
19 April 2007 | Secretary's particulars changed (1 page) |
5 April 2007 | Full accounts made up to 31 December 2006 (25 pages) |
5 April 2007 | Full accounts made up to 31 December 2006 (25 pages) |
27 March 2007 | Ad 02/02/06--------- £ si 19860@1 (2 pages) |
27 March 2007 | Ad 02/02/06--------- £ si 19860@1 (2 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
4 January 2007 | Full accounts made up to 31 December 2005 (28 pages) |
4 January 2007 | Full accounts made up to 31 December 2005 (28 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | Director resigned (1 page) |
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
15 June 2006 | £ nc 1336201/1386201 02/02/06 (2 pages) |
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
15 June 2006 | Ad 02/02/06--------- £ si 50000@1 (2 pages) |
15 June 2006 | Ad 02/02/06--------- £ si 50000@1 (2 pages) |
15 June 2006 | £ nc 1336201/1386201 02/02/06 (2 pages) |
5 June 2006 | Return made up to 31/03/06; full list of members (7 pages) |
5 June 2006 | Return made up to 31/03/06; full list of members (7 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (26 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (26 pages) |
27 October 2005 | Particulars of mortgage/charge (5 pages) |
27 October 2005 | Particulars of mortgage/charge (5 pages) |
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
13 October 2005 | Particulars of mortgage/charge (15 pages) |
13 October 2005 | Particulars of mortgage/charge (15 pages) |
3 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2005 | Return made up to 31/03/05; full list of members (2 pages) |
10 May 2005 | Return made up to 31/03/05; full list of members (2 pages) |
14 January 2005 | Memorandum and Articles of Association (6 pages) |
14 January 2005 | Memorandum and Articles of Association (6 pages) |
10 January 2005 | Company name changed ispc surface preparation LIMITED\certificate issued on 10/01/05 (3 pages) |
10 January 2005 | Company name changed ispc surface preparation LIMITED\certificate issued on 10/01/05 (3 pages) |
26 November 2004 | Full accounts made up to 31 December 2003 (25 pages) |
26 November 2004 | Full accounts made up to 31 December 2003 (25 pages) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
15 April 2004 | New secretary appointed (1 page) |
15 April 2004 | New secretary appointed (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
12 March 2004 | Memorandum and Articles of Association (7 pages) |
12 March 2004 | Memorandum and Articles of Association (7 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (25 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (25 pages) |
30 January 2004 | Auditor's resignation (1 page) |
30 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
15 December 2003 | Resolutions
|
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Resolutions
|
15 December 2003 | Director resigned (1 page) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
16 September 2003 | Company name changed u s f surface preparation limite d\certificate issued on 16/09/03 (2 pages) |
16 September 2003 | Company name changed u s f surface preparation limite d\certificate issued on 16/09/03 (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Resolutions
|
3 September 2003 | Resolutions
|
3 September 2003 | New director appointed (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Declaration of assistance for shares acquisition (12 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Declaration of assistance for shares acquisition (12 pages) |
3 September 2003 | New director appointed (2 pages) |
29 August 2003 | Particulars of mortgage/charge (17 pages) |
29 August 2003 | Particulars of mortgage/charge (17 pages) |
21 August 2003 | Auditor's resignation (1 page) |
21 August 2003 | Auditor's resignation (1 page) |
17 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
17 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (23 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (23 pages) |
27 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
27 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
25 July 2002 | Auditor's resignation (1 page) |
25 July 2002 | Auditor's resignation (1 page) |
2 June 2002 | Return made up to 31/03/02; full list of members
|
2 June 2002 | Return made up to 31/03/02; full list of members
|
16 January 2002 | Return made up to 31/03/01; full list of members (8 pages) |
16 January 2002 | Return made up to 31/03/01; full list of members (8 pages) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | New secretary appointed (2 pages) |
4 December 2001 | Full accounts made up to 31 December 2000 (23 pages) |
4 December 2001 | Full accounts made up to 31 December 2000 (23 pages) |
9 November 2000 | Full accounts made up to 31 December 1999 (23 pages) |
9 November 2000 | Full accounts made up to 31 December 1999 (23 pages) |
17 July 2000 | Secretary resigned;director resigned (1 page) |
17 July 2000 | Secretary resigned;director resigned (1 page) |
4 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
4 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (24 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (24 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
30 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
30 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
13 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
13 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
31 January 1999 | Full accounts made up to 31 March 1998 (24 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (24 pages) |
28 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
28 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
10 March 1998 | Company name changed tilghman wheelabrator LIMITED\certificate issued on 11/03/98 (3 pages) |
10 March 1998 | Company name changed tilghman wheelabrator LIMITED\certificate issued on 11/03/98 (3 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (26 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (26 pages) |
3 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
3 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
4 December 1996 | Director's particulars changed (1 page) |
4 December 1996 | Director's particulars changed (1 page) |
21 October 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
21 October 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
8 August 1996 | Director's particulars changed (1 page) |
8 August 1996 | Director's particulars changed (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
24 March 1996 | Return made up to 31/03/96; no change of members
|
24 March 1996 | Return made up to 31/03/96; no change of members
|
28 February 1996 | Director's particulars changed (2 pages) |
28 February 1996 | Director's particulars changed (2 pages) |
28 February 1996 | Director's particulars changed (2 pages) |
28 February 1996 | Director's particulars changed (2 pages) |
21 September 1995 | Director's particulars changed;director resigned;new director appointed (2 pages) |
21 September 1995 | Director's particulars changed;director resigned;new director appointed (2 pages) |
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | Director resigned (2 pages) |
30 August 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
30 August 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
4 May 1995 | Director's particulars changed (2 pages) |
4 May 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Return made up to 31/03/95; full list of members
|
24 March 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Return made up to 31/03/95; full list of members
|
24 March 1995 | Director's particulars changed (2 pages) |
6 September 1994 | Full group accounts made up to 30 November 1993 (27 pages) |
6 September 1994 | Full group accounts made up to 30 November 1993 (27 pages) |
6 April 1994 | Return made up to 31/03/94; no change of members (6 pages) |
6 April 1994 | Return made up to 31/03/94; no change of members (6 pages) |
23 September 1993 | Full group accounts made up to 30 November 1992 (26 pages) |
23 September 1993 | Full group accounts made up to 30 November 1992 (26 pages) |
13 May 1993 | Return made up to 30/04/93; no change of members
|
13 May 1993 | Return made up to 30/04/93; no change of members
|
17 November 1992 | Return made up to 23/10/92; full list of members (8 pages) |
17 November 1992 | Return made up to 23/10/92; full list of members (8 pages) |
4 July 1992 | Full accounts made up to 30 November 1991 (20 pages) |
4 July 1992 | Full accounts made up to 30 November 1991 (20 pages) |
5 November 1991 | Annual return made up to 23/10/91 (8 pages) |
5 November 1991 | Annual return made up to 23/10/91 (8 pages) |
2 November 1990 | Annual return made up to 23/10/90 (5 pages) |
2 November 1990 | Annual return made up to 23/10/90 (5 pages) |
28 October 1989 | Annual return made up to 01/09/89 (5 pages) |
28 October 1989 | Annual return made up to 01/09/89 (5 pages) |
14 November 1988 | Registered office changed on 14/11/88 from: atlantic works broadhead altringham cheshire (1 page) |
14 November 1988 | Registered office changed on 14/11/88 from: atlantic works broadhead altringham cheshire (1 page) |
19 January 1988 | Resolutions
|
19 January 1988 | Resolutions
|
19 January 1988 | Resolutions
|
3 December 1987 | Return made up to 06/11/87; full list of members (5 pages) |
3 December 1987 | Return made up to 06/11/87; full list of members (5 pages) |
15 October 1987 | Nc inc already adjusted (1 page) |
15 October 1987 | Resolutions
|
15 October 1987 | Nc inc already adjusted (1 page) |
15 October 1987 | Resolutions
|
1 October 1987 | Resolutions
|
1 October 1987 | Resolutions
|
1 October 1986 | Return made up to 12/09/86; full list of members (5 pages) |
1 October 1986 | Return made up to 12/09/86; full list of members (5 pages) |
2 August 1985 | Memorandum and Articles of Association (53 pages) |
2 August 1985 | Memorandum and Articles of Association (53 pages) |
4 August 1966 | Company name changed\certificate issued on 04/08/66 (2 pages) |
4 August 1966 | Company name changed\certificate issued on 04/08/66 (2 pages) |
26 July 1954 | Company name changed\certificate issued on 26/07/54 (5 pages) |
26 July 1954 | Company name changed\certificate issued on 26/07/54 (5 pages) |
13 December 1901 | Registered office changed on 01/01/00 from: registered office changed (1 page) |
13 December 1901 | Registered office changed on 01/01/00 from: registered office changed (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (60 pages) |
13 December 1901 | Incorporation (60 pages) |
13 December 1901 | Registered office changed (4 pages) |
13 December 1901 | Registered office changed (4 pages) |
13 December 1901 | Registered office changed on 01/01/00 from: registered office changed (2 pages) |
13 December 1901 | Registered office changed on 01/01/00 from: registered office changed (2 pages) |