Manchester
M35 0HS
Secretary Name | Mr Benjamin Gordon Goodman |
---|---|
Status | Current |
Appointed | 30 November 2016(105 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Regent Mill Fir Street Failsworth Manchester M35 0HS |
Director Name | Mr Robin Maurice Newbery |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2021(110 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Regent Mill Fir Street Failsworth Manchester M35 0HS |
Director Name | James Archibald Simpson Wallace |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(80 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | Summerfield East Downs Road Bowdon Cheshire WA14 2LQ |
Director Name | Prof Jonathan Meir Webber |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(80 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Park Hill Wheatley Oxford OX33 1NE |
Director Name | Mr Michael Webber |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(80 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage Artists Lane Nether Alderley Macclesfield Cheshire SK10 4UA |
Secretary Name | Mr Andrew David Streets |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(80 years, 9 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wentwood House Carr Lane Hebden Bridge West Yorkshire HX7 8NR |
Director Name | Mr Christopher Berry |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(84 years, 3 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 19 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Saddleback Close Worsley Manchester Lancashire M28 1UU |
Director Name | Trevor Bernard Green |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(87 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | William Burt Close Weston Turville Aylesbury Buckinghamshire HP22 5QX |
Director Name | Leonard Dreimann |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2001(90 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 October 2007) |
Role | Company Director |
Correspondence Address | 1285 Loch Lane Lake Forest Illinois 60045 United States |
Director Name | William Rue |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2001(90 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 October 2007) |
Role | Company Director |
Correspondence Address | 617 Bridle Court Libertyville Illinois 60048 United States |
Director Name | David Sabin |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2001(90 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 October 2007) |
Role | Company Director |
Correspondence Address | 210 Mayflower Lake Forest Illinois 60045 United States |
Director Name | John Thompson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2001(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 2405 Limerick Lane Columbia Missouri 65203 United States |
Director Name | Martin John Burns |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 August 2001(90 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Kerwin Close Dore Sheffield South Yorkshire S17 3DF |
Director Name | William Lutz |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 2007(96 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 February 2008) |
Role | Company Director |
Correspondence Address | 5705 Bridlewood Court Columbia Missouri Mo-65203 United States |
Director Name | Anja Krueger |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2010(99 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 January 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Regent Mill Fir Street Failsworth Manchester M35 0HS |
Director Name | Andreas Rouve |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2010(99 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Regent Mill Fir Street Failsworth Manchester M35 0HS |
Director Name | Mr Frazer Yeomans |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2019(108 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 December 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Regent Mill Fir Street Failsworth Manchester M35 0HS |
Website | www.russellhobbs.co.uk |
---|---|
Telephone | 01843 002495 |
Telephone region | Thanet |
Registered Address | Regent Mill Fir Street Failsworth Manchester M35 0HS |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth West |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,488,000 |
Current Liabilities | £16,352,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
23 December 2005 | Delivered on: 29 December 2005 Satisfied on: 15 July 2010 Persons entitled: Burdale Financial Limited Classification: Deed of debenture Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 October 2004 | Delivered on: 13 November 2004 Satisfied on: 24 January 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
29 October 2004 | Delivered on: 16 November 2004 Satisfied on: 24 January 2006 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: 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 |
24 April 1991 | Delivered on: 7 May 1991 Satisfied on: 28 July 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
25 April 1991 | Delivered on: 30 April 1991 Satisfied on: 28 July 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
6 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
3 August 2023 | Accounts for a dormant company made up to 30 September 2022 (7 pages) |
11 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
8 June 2022 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
17 January 2022 | Termination of appointment of Frazer Yeomans as a director on 29 December 2021 (1 page) |
17 January 2022 | Appointment of Mr Robin Maurice Newbery as a director on 29 December 2021 (2 pages) |
9 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
9 July 2021 | Accounts for a dormant company made up to 30 September 2020 (7 pages) |
10 December 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
17 August 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
30 December 2019 | Appointment of Mr Frazer Yeomans as a director on 19 December 2019 (2 pages) |
30 December 2019 | Termination of appointment of Christopher Berry as a director on 19 December 2019 (1 page) |
12 November 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
21 August 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
26 February 2019 | Notification of Armored Auto Uk Limited as a person with significant control on 29 July 2018 (2 pages) |
26 February 2019 | Notification of Aag Uk Holding Limited as a person with significant control on 25 January 2019 (2 pages) |
26 February 2019 | Cessation of Spectrum Brands (Uk) Limited as a person with significant control on 29 July 2018 (1 page) |
26 February 2019 | Cessation of Armored Auto Uk Limited as a person with significant control on 25 January 2019 (1 page) |
12 February 2019 | Statement of capital following an allotment of shares on 25 January 2019
|
11 February 2019 | Resolutions
|
11 February 2019 | Statement of company's objects (2 pages) |
9 January 2019 | Termination of appointment of Anja Krueger as a director on 2 January 2019 (1 page) |
7 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
23 May 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
29 November 2017 | Secretary's details changed for Mr Benjamin Gordon Goodman on 29 November 2017 (1 page) |
29 November 2017 | Secretary's details changed for Mr Benjamin Gordon Goodman on 29 November 2017 (1 page) |
9 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
11 July 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
11 July 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
30 November 2016 | Appointment of Mr Benjamin Gordon Goodman as a secretary on 30 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Andrew David Streets as a secretary on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Andrew David Streets as a secretary on 30 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Benjamin Gordon Goodman as a secretary on 30 November 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
4 July 2016 | Accounts for a dormant company made up to 30 September 2015 (9 pages) |
4 July 2016 | Accounts for a dormant company made up to 30 September 2015 (9 pages) |
5 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
4 July 2015 | Full accounts made up to 30 September 2014 (12 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (12 pages) |
2 April 2015 | Termination of appointment of Andreas Rouve as a director on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Andreas Rouve as a director on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Andreas Rouve as a director on 1 April 2015 (1 page) |
14 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
20 October 2014 | Resolutions
|
29 September 2014 | Solvency Statement dated 15/09/14 (2 pages) |
29 September 2014 | Resolutions
|
29 September 2014 | Statement by Directors (1 page) |
29 September 2014 | Statement of capital on 29 September 2014
|
29 September 2014 | Statement of capital on 29 September 2014
|
29 September 2014 | Solvency Statement dated 15/09/14 (2 pages) |
29 September 2014 | Resolutions
|
29 September 2014 | Statement by Directors (1 page) |
21 February 2014 | Full accounts made up to 30 September 2013 (11 pages) |
21 February 2014 | Full accounts made up to 30 September 2013 (11 pages) |
28 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
8 March 2013 | Full accounts made up to 30 September 2012 (11 pages) |
8 March 2013 | Full accounts made up to 30 September 2012 (11 pages) |
6 December 2012 | Director's details changed for Anja Krueger on 5 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Andreas Rouve on 5 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Anja Krueger on 5 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Andreas Rouve on 5 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Anja Krueger on 5 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Andreas Rouve on 5 December 2012 (2 pages) |
16 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
15 November 2012 | Director's details changed for Mr Timothy John Wright on 15 November 2012 (2 pages) |
15 November 2012 | Registered office address changed from Salton Mill Fir Street Failsworth Manchester M35 0HS England on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from Salton Mill Fir Street Failsworth Manchester M35 0HS England on 15 November 2012 (1 page) |
15 November 2012 | Director's details changed for Mr Timothy John Wright on 15 November 2012 (2 pages) |
13 November 2012 | Secretary's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages) |
13 November 2012 | Secretary's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages) |
6 September 2012 | Full accounts made up to 30 September 2011 (12 pages) |
6 September 2012 | Full accounts made up to 30 September 2011 (12 pages) |
8 May 2012 | Secretary's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages) |
14 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
14 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
5 July 2011 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
16 December 2010 | Termination of appointment of Martin Burns as a director (1 page) |
16 December 2010 | Termination of appointment of Martin Burns as a director (1 page) |
18 November 2010 | Appointment of Andreas Rouve as a director (3 pages) |
18 November 2010 | Appointment of Andreas Rouve as a director (3 pages) |
18 November 2010 | Appointment of Anja Krueger as a director (3 pages) |
18 November 2010 | Appointment of Anja Krueger as a director (3 pages) |
17 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Registered office address changed from Failsworth Manchester M35 0HS on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from Failsworth Manchester M35 0HS on 17 November 2010 (1 page) |
17 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Appointment of Mr Timothy John Wright as a director (2 pages) |
3 November 2010 | Appointment of Mr Timothy John Wright as a director (2 pages) |
20 October 2010 | Auditor's resignation (1 page) |
20 October 2010 | Auditor's resignation (1 page) |
9 September 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
9 September 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 March 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
17 March 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
26 January 2010 | Change of name notice (2 pages) |
26 January 2010 | Change of name notice (2 pages) |
26 January 2010 | Company name changed salton holdings LIMITED\certificate issued on 26/01/10
|
26 January 2010 | Company name changed salton holdings LIMITED\certificate issued on 26/01/10
|
9 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
29 June 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
29 June 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
14 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
10 November 2008 | Group of companies' accounts made up to 30 June 2008 (25 pages) |
10 November 2008 | Group of companies' accounts made up to 30 June 2008 (25 pages) |
5 April 2008 | Group of companies' accounts made up to 30 June 2007 (25 pages) |
5 April 2008 | Group of companies' accounts made up to 30 June 2007 (25 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
19 November 2007 | Return made up to 30/10/07; no change of members (8 pages) |
19 November 2007 | Return made up to 30/10/07; no change of members (8 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | Director resigned (1 page) |
2 January 2007 | Group of companies' accounts made up to 30 June 2006 (25 pages) |
2 January 2007 | Group of companies' accounts made up to 30 June 2006 (25 pages) |
17 November 2006 | Return made up to 30/10/06; full list of members (8 pages) |
17 November 2006 | Return made up to 30/10/06; full list of members (8 pages) |
5 November 2006 | Group of companies' accounts made up to 30 June 2005 (20 pages) |
5 November 2006 | Group of companies' accounts made up to 30 June 2005 (20 pages) |
16 May 2006 | Declaration of mortgage charge released/ceased (2 pages) |
16 May 2006 | Declaration of mortgage charge released/ceased (2 pages) |
3 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
3 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
10 April 2006 | Group of companies' accounts made up to 30 June 2004 (20 pages) |
10 April 2006 | Group of companies' accounts made up to 30 June 2004 (20 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2005 | Particulars of mortgage/charge (6 pages) |
29 December 2005 | Particulars of mortgage/charge (6 pages) |
19 December 2005 | Return made up to 30/10/05; full list of members (8 pages) |
19 December 2005 | Return made up to 30/10/05; full list of members (8 pages) |
8 July 2005 | Resolutions
|
8 July 2005 | Memorandum and Articles of Association (5 pages) |
8 July 2005 | Resolutions
|
8 July 2005 | Memorandum and Articles of Association (5 pages) |
11 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
11 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
16 November 2004 | Particulars of mortgage/charge (5 pages) |
16 November 2004 | Particulars of mortgage/charge (5 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
10 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
25 May 2004 | Group of companies' accounts made up to 30 June 2003 (20 pages) |
25 May 2004 | Group of companies' accounts made up to 30 June 2003 (20 pages) |
24 November 2003 | Return made up to 30/10/03; full list of members (8 pages) |
24 November 2003 | Return made up to 30/10/03; full list of members (8 pages) |
17 September 2003 | Group of companies' accounts made up to 30 June 2002 (19 pages) |
17 September 2003 | Group of companies' accounts made up to 30 June 2002 (19 pages) |
29 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
29 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Return made up to 30/10/02; full list of members (9 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Return made up to 30/10/02; full list of members (9 pages) |
13 March 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
13 March 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
10 December 2001 | Group of companies' accounts made up to 30 April 2001 (21 pages) |
10 December 2001 | Group of companies' accounts made up to 30 April 2001 (21 pages) |
27 November 2001 | Return made up to 30/10/01; full list of members
|
27 November 2001 | Return made up to 30/10/01; full list of members
|
10 October 2001 | Company name changed pifco holdings LIMITED\certificate issued on 10/10/01 (2 pages) |
10 October 2001 | Company name changed pifco holdings LIMITED\certificate issued on 10/10/01 (2 pages) |
11 September 2001 | Re-registration of Memorandum and Articles (13 pages) |
11 September 2001 | Resolutions
|
11 September 2001 | Application for reregistration from PLC to private (1 page) |
11 September 2001 | Application for reregistration from PLC to private (1 page) |
11 September 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 September 2001 | Resolutions
|
11 September 2001 | Re-registration of Memorandum and Articles (13 pages) |
11 September 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
10 July 2001 | Ad 28/06/01--------- £ si [email protected]=5522 £ ic 1816846/1822368 (3 pages) |
10 July 2001 | Ad 28/06/01--------- £ si [email protected]=5522 £ ic 1816846/1822368 (3 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
23 November 2000 | Return made up to 30/10/00; bulk list available separately
|
23 November 2000 | Return made up to 30/10/00; bulk list available separately
|
13 October 2000 | Full group accounts made up to 30 April 2000 (25 pages) |
13 October 2000 | Full group accounts made up to 30 April 2000 (25 pages) |
24 August 2000 | Ad 22/08/00--------- £ si [email protected]=3678 £ ic 1813167/1816845 (2 pages) |
24 August 2000 | Ad 22/08/00--------- £ si [email protected]=3678 £ ic 1813167/1816845 (2 pages) |
24 November 1999 | Return made up to 30/10/99; bulk list available separately (8 pages) |
24 November 1999 | Return made up to 30/10/99; bulk list available separately (8 pages) |
5 November 1999 | Full group accounts made up to 30 April 1999 (32 pages) |
5 November 1999 | Full group accounts made up to 30 April 1999 (32 pages) |
7 January 1999 | £ ic 182316/172316 18/12/98 £ sr [email protected]=10000 (1 page) |
7 January 1999 | £ ic 182316/172316 18/12/98 £ sr [email protected]=10000 (1 page) |
1 December 1998 | Return made up to 30/10/98; bulk list available separately (7 pages) |
1 December 1998 | Return made up to 30/10/98; bulk list available separately (7 pages) |
4 November 1998 | Ad 08/10/98--------- £ si [email protected]=87010 £ ic 1736156/1823166 (3 pages) |
4 November 1998 | Ad 08/10/98--------- £ si [email protected]=87010 £ ic 1736156/1823166 (3 pages) |
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
23 October 1998 | Memorandum and Articles of Association (43 pages) |
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
23 October 1998 | Memorandum and Articles of Association (43 pages) |
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
16 October 1998 | Full group accounts made up to 30 April 1998 (31 pages) |
16 October 1998 | Full group accounts made up to 30 April 1998 (31 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
19 November 1997 | Return made up to 30/10/97; bulk list available separately (5 pages) |
19 November 1997 | Return made up to 30/10/97; bulk list available separately (5 pages) |
28 October 1997 | Resolutions
|
28 October 1997 | Resolutions
|
29 September 1997 | Full group accounts made up to 30 April 1997 (32 pages) |
29 September 1997 | Full group accounts made up to 30 April 1997 (32 pages) |
16 September 1997 | Ad 12/09/97--------- £ si [email protected]=34433 £ ic 1701722/1736155 (2 pages) |
16 September 1997 | Ad 12/09/97--------- £ si [email protected]=34433 £ ic 1701722/1736155 (2 pages) |
3 September 1997 | Ad 27/08/97--------- £ si [email protected]=2418 £ ic 1699304/1701722 (2 pages) |
3 September 1997 | Ad 27/08/97--------- £ si [email protected]=2418 £ ic 1699304/1701722 (2 pages) |
27 November 1996 | Ad 13/11/96--------- £ si [email protected]=918 £ ic 1698386/1699304 (2 pages) |
27 November 1996 | Ad 13/11/96--------- £ si [email protected]=918 £ ic 1698386/1699304 (2 pages) |
15 November 1996 | Full group accounts made up to 30 April 1996 (31 pages) |
15 November 1996 | Full group accounts made up to 30 April 1996 (31 pages) |
11 November 1996 | Return made up to 30/10/96; bulk list available separately
|
11 November 1996 | Return made up to 30/10/96; bulk list available separately
|
28 October 1996 | Ad 23/10/96--------- £ si [email protected]=390 £ ic 1692992/1693382 (2 pages) |
28 October 1996 | Ad 23/10/96--------- £ si [email protected]=390 £ ic 1692992/1693382 (2 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
13 October 1996 | Ad 02/10/96--------- £ si [email protected]=857 £ ic 1692135/1692992 (2 pages) |
13 October 1996 | Ad 02/10/96--------- £ si [email protected]=857 £ ic 1692135/1692992 (2 pages) |
21 August 1996 | Ad 16/08/96--------- £ si [email protected]=6369 £ ic 1685766/1692135 (2 pages) |
21 August 1996 | Ad 16/08/96--------- £ si [email protected]=6369 £ ic 1685766/1692135 (2 pages) |
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
9 June 1996 | Ad 01/03/96-30/04/96 £ si [email protected]=34255 £ ic 1651511/1685766 (2 pages) |
9 June 1996 | Ad 01/03/96-30/04/96 £ si [email protected]=34255 £ ic 1651511/1685766 (2 pages) |
10 November 1995 | Return made up to 30/10/95; bulk list available separately
|
10 November 1995 | Return made up to 30/10/95; bulk list available separately
|
27 October 1995 | Resolutions
|
27 October 1995 | Resolutions
|
27 October 1995 | Resolutions
|
27 October 1995 | Resolutions
|
27 October 1995 | Resolutions
|
27 October 1995 | Resolutions
|
27 October 1995 | Resolutions
|
27 October 1995 | Resolutions
|
23 October 1995 | Memorandum and Articles of Association (40 pages) |
23 October 1995 | Memorandum and Articles of Association (40 pages) |
11 October 1995 | Full group accounts made up to 30 April 1995 (31 pages) |
11 October 1995 | Full group accounts made up to 30 April 1995 (31 pages) |
21 September 1995 | Ad 15/09/95--------- £ si [email protected]=2831 £ ic 1648680/1651511 (2 pages) |
21 September 1995 | Ad 15/09/95--------- £ si [email protected]=2831 £ ic 1648680/1651511 (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
16 May 1995 | Ad 11/05/95--------- £ si [email protected]=1094 £ ic 1647586/1648680 (2 pages) |
16 May 1995 | Ad 11/05/95--------- £ si [email protected]=1094 £ ic 1647586/1648680 (2 pages) |
29 March 1995 | Ad 20/03/95--------- £ si [email protected]=1261 £ ic 1646325/1647586 (2 pages) |
29 March 1995 | Ad 20/03/95--------- £ si [email protected]=1261 £ ic 1646325/1647586 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (224 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
11 November 1982 | Accounts made up to 30 April 1982 (16 pages) |
11 November 1982 | Accounts made up to 30 April 1982 (16 pages) |
3 February 1911 | Certificate of incorporation (1 page) |
3 February 1911 | Certificate of incorporation (1 page) |