Styal Road
Manchester
Lancashire
M22 5TN
Director Name | Mr Christoph Henrik Narten |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | German |
Status | Current |
Appointed | 11 March 2016(96 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | General Counsel |
Country of Residence | Germany |
Correspondence Address | Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN |
Director Name | Mrs Farkrah Shujaat |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2022(102 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN |
Director Name | Mr Santino Lammond |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2022(102 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Vp And General Manager |
Country of Residence | England |
Correspondence Address | Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN |
Director Name | Mr James Dursley Pollard |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(72 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 August 1996) |
Role | Company Director |
Correspondence Address | Dring House Bar Road Helford Passage Falmouth Cornwall TR11 5LE |
Director Name | Ian Fraser Robert Much |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(72 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | Bradshott Hall Bradshott Liss Hampshire GU33 6DD |
Director Name | Sir Colin Frederick Newton Hope |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(72 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | Hornby Cottage High Street Welford On Avon Warwickshire CV37 8EF |
Director Name | Martin Alexander Bell |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(72 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 March 1997) |
Role | Company Director |
Correspondence Address | 9 Great Howe Cowan Head Burneside Kendal Cumbria LA8 9HQ |
Director Name | Mr Roger Humphrey Boissier |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(72 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Easton House The Pastures Repton Derby Derbyshire DE65 6GG |
Director Name | Prof Frank Robinson Hartley |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(72 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 March 1998) |
Role | University Vice-Chancellor |
Correspondence Address | 9 Curtis Road Shrivenham Swindon Wiltshire SN6 8AY |
Director Name | Mr William Howard Everitt |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(72 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Horley House Hornton Lane Horley Banbury Oxfordshire OX15 6BL |
Director Name | David Gordon Carruthers |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(72 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | Exeter Bank Chapel Lane Holcombe Brook Bury Lancashire BL8 4NB |
Director Name | Mr Peter John Byrom |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(72 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 June 1996) |
Role | Merchant Banker |
Correspondence Address | 13 Hobury Street London SW10 0JB |
Secretary Name | Mr Christopher John Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(72 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Secretary Name | Mr Harold Francis Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(73 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 May 1998) |
Role | Company Director |
Correspondence Address | Glenthorne 32 Stafford Road Ellesmere Park Monton Manchester M30 9ED |
Director Name | Harold George Mourgue |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(74 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Myton 8 Baslow Road Eastbourne East Sussex BN20 7UJ |
Director Name | David Alan Harding |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(75 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House 22 Plymouth Road Barnt Green Birmingham B45 8JA |
Director Name | Sir Terence Harrison |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(75 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | 2 The Garden House Whalton Northumberland NE61 3UZ |
Director Name | Paul Scott Lewis |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(75 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | Bigfrith Close Bigfrith Lane Cookham Dean Berkshire SL6 9UQ |
Director Name | Alistair Callum McWilliam |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(76 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | Woodside 16 Alder Lane Balsall Common Coventry CV7 7DZ |
Director Name | Robert Geoffrey Beeston |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(77 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 06 March 1998) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Battledown Manor Greenway Lane, Charlton Kings Cheltenham Gloucestershire GL52 6PN Wales |
Director Name | Alan Carl Johnson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 1998(78 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1999) |
Role | Vice President |
Correspondence Address | 4240 St Andrews Howell Michigan Mi 48843 United States |
Secretary Name | Edward Wesley Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(78 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 February 1999) |
Role | Company Director |
Correspondence Address | 2334 Ashboro Drive Chevy Chase Maryland 20815 Usa Foreign |
Director Name | Mr Neil Anthony Graham |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(78 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Northover Drive Crimchard Somerset TA20 1LQ |
Director Name | Peter Ian Chadwick |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(78 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 23 September 1998) |
Role | Company Director |
Correspondence Address | 13 Fletchers Lane Lymm Cheshire WA13 9PP |
Director Name | Keith Brown |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(78 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 23 September 1998) |
Role | Solicitor |
Correspondence Address | 6 Avonlea Road Sale Cheshire M33 4HZ |
Secretary Name | Mr James Zamoyski |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 February 1999(79 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | 7222 Meadowlake Road Bloomfield Hills Michigan 48301 |
Director Name | Keith Brown |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(79 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 June 1999) |
Role | Solicitor |
Correspondence Address | 6 Avonlea Road Sale Cheshire M33 4HZ |
Director Name | Stephen Paul Arnold |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(79 years, 7 months after company formation) |
Appointment Duration | 3 days (resigned 13 September 1999) |
Role | Accountant |
Correspondence Address | 2 Chantry Road Disley Stockport Cheshire SK12 2BG |
Director Name | David Anthony Bozynski |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2000(80 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 January 2009) |
Role | Vp & Cfo |
Correspondence Address | 1665 Quarton Road Birmingham Michigan 48009 United States |
Secretary Name | Andrew Christopher Boydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(80 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | Hillside Farm Hangar Hill Whitwell Worksop Nottinghamshire S80 4SD |
Secretary Name | Mrs Elizabeth Shawcross Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(88 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 July 2010) |
Role | Legal Assistant |
Correspondence Address | 22 Mossdale Road Sale Cheshire M33 4FT |
Director Name | Mr Loic Daniel Hangran |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 January 2009(89 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 July 2013) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | 14 Kronprinzenstrasse Weisbaden 65185 |
Director Name | Brett David Pynnonen |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2013(93 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 March 2016) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | Suite 14 Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN |
Director Name | Miss Elaine Janet Milner |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(93 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2022) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Suite 14 Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN |
Website | federalmogul.com |
---|
Registered Address | Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
555.4m at £0.4 | Federal-mogul Global Growth LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £168,500,000 |
Gross Profit | £17,500,000 |
Net Worth | £676,300,000 |
Cash | £79,500,000 |
Current Liabilities | £25,800,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
24 September 2001 | Delivered on: 3 October 2001 Persons entitled: T&N International Limited Classification: Mortgage as rectified by a deed of rectification dated 26 september 2001 Secured details: Each and every obligation which the company may now or hereafter have to the chargee under or pursuant to the finance documents and and each and every obligation which the company may hereafter have to the chargee under any contract entered into after the date hereof (all terms as defined). Particulars: The loans and all interest and other sums now or at any time hereafter due or to become due thereon or in respect thereof, the loan agreements and all rights and remedies thereunder... See the mortgage charge document for full details. Outstanding |
---|---|
24 September 2001 | Delivered on: 3 October 2001 Persons entitled: A E International Limited Classification: Mortgage as rectified by a deed of rectification dated 26 september 2001 Secured details: Each and every obligation which the company may now or hereafter have to the chargee under or pursuant to the finance documents and each and every obligation which the company may hereafter have to the chargee under any contract entered into after the date hereof (all terms as defined). Particulars: The loans and all interest and other sums now or at any time hereafter due or to become due thereon or in respect thereof, the loan agreements and all rights and remedies thereunder... See the mortgage charge document for full details. Outstanding |
24 September 2001 | Delivered on: 3 October 2001 Persons entitled: Federal-Mogul Corporation Classification: Mortgage as rectified by a deed of rectification dated 26 september 2001, Secured details: Each and every obligation which the company may now or hereafter have to the chargee under or pursuant to the finance documents to repay the critical suppliers debts advance and to pay interest thereon and other sums relating thereto and each and every obligation which the company may hereafter have to the chargee under any contract entered into after the date hereof (all terms as defined). Particulars: The ae loans and international loans and all interest and other sums now or at any time hereafter due or to become due thereon or in respect thereof, the loan agreements and all rights and remedies thereunder... See the mortgage charge document for full details. Outstanding |
25 April 2023 | Delivered on: 27 April 2023 Persons entitled: Citibank, N.A. Classification: A registered charge Outstanding |
25 April 2023 | Delivered on: 27 April 2023 Persons entitled: Citibank, N.A. Classification: A registered charge Outstanding |
5 June 2009 | Delivered on: 10 June 2009 Persons entitled: Deutsche Bank Ag, London Branch, (The Secured Party) Classification: Security over cash agreement Secured details: All monies due or to become due from the company formerly known as t & n limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charge account see image for full details. Outstanding |
18 February 2003 | Delivered on: 22 February 2003 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 63007800 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
18 June 2002 | Delivered on: 24 June 2002 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 50237756 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
30 December 2000 | Delivered on: 12 January 2001 Satisfied on: 1 October 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement.account number 0776683. Fully Satisfied |
30 October 1987 | Delivered on: 5 November 1987 Satisfied on: 22 August 1993 Persons entitled: Cobroad Investments Netwest Investment Bank Limited Classification: Sterling deposit agreement Secured details: All monies due or to become due from the company and/or turner & newall international LTD under the terms of the charge and all moneys due to cobroad investments under the terms of or in connection with the stock, the subscription agreement dated 30.6.87 and the guarantee dated 30.10.87 to the chargee. Particulars: All monies now and from time to time standig to t & n PLC's credit in the account and all interest. Fully Satisfied |
13 June 1983 | Delivered on: 15 June 1983 Satisfied on: 25 September 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H plot of land on the west side of glebeland road yorktown industrial estate with factory premises & the rights granted by the said lease and/or the proceeds of sale thereof. Fully Satisfied |
13 June 1983 | Delivered on: 15 June 1983 Satisfied on: 25 September 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings at newton aycliffe county durham comprised in a conveyance dated 28.9.73 together with the benefit of covenants conditions restrictions easements and/or the proceeds of sale thereof. Fully Satisfied |
28 February 1983 | Delivered on: 16 March 1983 Satisfied on: 12 March 1996 Persons entitled: Commercial Union Assurance Company PLC Classification: 5TH supplemental trust deed Fully Satisfied |
13 December 2007 | Delivered on: 20 December 2007 Satisfied on: 28 May 2014 Persons entitled: Federal-Mogul (Continental European Operations) Limited (as Trustee for the Beneficiary)Benefit for Itself and the Beneficiary Classification: Deed of assignment by way of security Secured details: All monies due or to become due from the company to the chargee or to fm(ceo)l under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the second sale agreement and all rights thereunder,. See the mortgage charge document for full details. Fully Satisfied |
10 December 2007 | Delivered on: 19 December 2007 Satisfied on: 28 May 2014 Persons entitled: Federal-Mogul (Continental European Operations) Limited,as Trustee for the Beneficiaries Classification: Security trust deed Secured details: All monies due or to become due from the company to the chargee or to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the sail agreement and all rights and remedies thereunder and all other rights,payments in respect of the specified part of the G2 note. See the mortgage charge document for full details. Fully Satisfied |
28 February 1983 | Delivered on: 9 March 1983 Satisfied on: 11 April 1985 Persons entitled: National Westminster Bank PLC Classification: 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 f/h & l/h properties fixed & floating charge on undertaking and all proeprty and assets present and future including goodwill & book debts uncalled capital plot of land bounded by duke street & rice street manchester with buildings title no gm 146928 by way of legal charge. Fully Satisfied |
31 December 2020 | Full accounts made up to 31 December 2019 (295 pages) |
---|---|
22 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
20 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (326 pages) |
21 December 2018 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (204 pages) |
15 January 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
4 January 2018 | Resolutions
|
21 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (308 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (308 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (312 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (312 pages) |
17 March 2016 | Termination of appointment of Brett Pynnonen as a director on 11 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Brett Pynnonen as a director on 11 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Christoph Henrik Narten as a director on 11 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Christoph Henrik Narten as a director on 11 March 2016 (2 pages) |
13 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
28 May 2015 | Full accounts made up to 31 December 2014 (306 pages) |
28 May 2015 | Full accounts made up to 31 December 2014 (306 pages) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
16 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
28 May 2014 | Satisfaction of charge 13 in full (1 page) |
28 May 2014 | Satisfaction of charge 13 in full (1 page) |
28 May 2014 | Satisfaction of charge 12 in full (1 page) |
28 May 2014 | Satisfaction of charge 12 in full (1 page) |
21 May 2014 | Full accounts made up to 31 December 2013 (164 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (164 pages) |
1 August 2013 | Appointment of Brett Pynnonen as a director (3 pages) |
1 August 2013 | Appointment of Brett Pynnonen as a director (3 pages) |
30 July 2013 | Appointment of Miss Elaine Janet Milner as a director (3 pages) |
30 July 2013 | Appointment of Miss Elaine Janet Milner as a director (3 pages) |
30 July 2013 | Termination of appointment of Loic Hangran as a director (1 page) |
30 July 2013 | Termination of appointment of Loic Hangran as a director (1 page) |
5 June 2013 | Full accounts made up to 31 December 2012 (156 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (156 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Auditor's resignation (1 page) |
17 September 2012 | Auditor's resignation (1 page) |
5 September 2012 | Auditor's resignation (1 page) |
5 September 2012 | Auditor's resignation (1 page) |
31 May 2012 | Full accounts made up to 31 December 2011 (27 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (27 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Termination of appointment of David Redman as a director (1 page) |
14 May 2012 | Termination of appointment of David Redman as a director (1 page) |
5 April 2012 | Notice of completion of voluntary arrangement (10 pages) |
5 April 2012 | Notice of completion of voluntary arrangement (10 pages) |
17 November 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2011 (2 pages) |
17 November 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2011 (2 pages) |
28 July 2011 | Appointment of David Arthur Redman as a director (3 pages) |
28 July 2011 | Appointment of David Arthur Redman as a director (3 pages) |
20 June 2011 | Registered office address changed from C/O Federal-Mogul Limited Manchester International Office Cent, Manchester Lancashire M22 5TN on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from C/O Federal-Mogul Limited Manchester International Office Cent, Manchester Lancashire M22 5TN on 20 June 2011 (1 page) |
20 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (146 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (146 pages) |
10 December 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2010 (10 pages) |
10 December 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2010 (10 pages) |
30 November 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2010 (2 pages) |
30 November 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2010 (2 pages) |
28 July 2010 | Appointment of Beverley Ann Sutton as a secretary (3 pages) |
28 July 2010 | Appointment of Beverley Ann Sutton as a secretary (3 pages) |
22 July 2010 | Termination of appointment of Elizabeth Swift as a secretary (1 page) |
22 July 2010 | Termination of appointment of Elizabeth Swift as a secretary (1 page) |
20 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (14 pages) |
20 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (14 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (181 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (181 pages) |
13 November 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2009 (2 pages) |
13 November 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2009 (2 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (168 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (168 pages) |
8 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from manchester international office centre, styal road manchester M22 5TN (1 page) |
8 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Location of debenture register (1 page) |
8 July 2009 | Location of debenture register (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from manchester international office centre, styal road manchester M22 5TN (1 page) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
15 April 2009 | Memorandum and Articles of Association (81 pages) |
15 April 2009 | Memorandum and Articles of Association (81 pages) |
3 April 2009 | Company name changed t & n LIMITED\certificate issued on 07/04/09 (2 pages) |
3 April 2009 | Company name changed t & n LIMITED\certificate issued on 07/04/09 (2 pages) |
12 March 2009 | Full accounts made up to 31 December 2006 (38 pages) |
12 March 2009 | Full accounts made up to 31 December 2006 (38 pages) |
12 March 2009 | Full accounts made up to 31 December 2007 (37 pages) |
12 March 2009 | Full accounts made up to 31 December 2007 (37 pages) |
10 February 2009 | Director appointed loic daniel hangran (1 page) |
10 February 2009 | Director appointed loic daniel hangran (1 page) |
27 January 2009 | Appointment terminated director david bozynski (1 page) |
27 January 2009 | Appointment terminated director david bozynski (1 page) |
14 January 2009 | Return made up to 24/05/08; full list of members (3 pages) |
14 January 2009 | Return made up to 24/05/08; full list of members (3 pages) |
13 January 2009 | Secretary appointed elizabeth shawcross swift (1 page) |
13 January 2009 | Secretary appointed elizabeth shawcross swift (1 page) |
6 January 2009 | Appointment terminated secretary andrew boydell (1 page) |
6 January 2009 | Appointment terminated secretary andrew boydell (1 page) |
3 December 2008 | Insolvency:annual report for form 1.3 (11 pages) |
3 December 2008 | Insolvency:annual report for form 1.3 (11 pages) |
28 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages) |
28 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages) |
14 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages) |
14 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages) |
17 January 2008 | Declaration of mortgage charge released/ceased (2 pages) |
17 January 2008 | Declaration of mortgage charge released/ceased (2 pages) |
20 December 2007 | Particulars of mortgage/charge (7 pages) |
20 December 2007 | Particulars of mortgage/charge (7 pages) |
19 December 2007 | Particulars of mortgage/charge (5 pages) |
19 December 2007 | Particulars of mortgage/charge (5 pages) |
13 December 2007 | Supervisor's report (9 pages) |
13 December 2007 | Supervisor's report (9 pages) |
27 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages) |
27 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages) |
30 May 2007 | Return made up to 24/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 24/05/07; full list of members (2 pages) |
2 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
2 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
6 December 2006 | Notice of discharge of Administration Order (10 pages) |
6 December 2006 | Notice of discharge of Administration Order (10 pages) |
29 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
29 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
30 October 2006 | Full accounts made up to 31 December 2004 (30 pages) |
30 October 2006 | Full accounts made up to 31 December 2002 (29 pages) |
30 October 2006 | Full accounts made up to 31 December 2003 (29 pages) |
30 October 2006 | Full accounts made up to 31 December 2004 (30 pages) |
30 October 2006 | Full accounts made up to 31 December 2003 (29 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (32 pages) |
30 October 2006 | Full accounts made up to 31 December 2002 (29 pages) |
30 October 2006 | Full accounts made up to 31 December 2001 (28 pages) |
30 October 2006 | Full accounts made up to 31 December 2001 (28 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (32 pages) |
10 October 2006 | Scheme of arrangement - amalgamation (54 pages) |
10 October 2006 | Scheme of arrangement - amalgamation (54 pages) |
26 September 2006 | Notice to Registrar of companies voluntary arrangement taking effect (926 pages) |
26 September 2006 | Notice to Registrar of companies voluntary arrangement taking effect (926 pages) |
25 May 2006 | Administrator's abstract of receipts and payments (3 pages) |
25 May 2006 | Administrator's abstract of receipts and payments (3 pages) |
25 November 2005 | Administrator's abstract of receipts and payments (4 pages) |
25 November 2005 | Administrator's abstract of receipts and payments (4 pages) |
31 August 2005 | Administrator's abstract of receipts and payments (3 pages) |
31 August 2005 | Administrator's abstract of receipts and payments (3 pages) |
21 June 2005 | Administrator's abstract of receipts and payments (4 pages) |
21 June 2005 | Administrator's abstract of receipts and payments (4 pages) |
27 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
27 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
2 December 2004 | Administrator's abstract of receipts and payments (4 pages) |
2 December 2004 | Administrator's abstract of receipts and payments (4 pages) |
25 August 2004 | Notice of variation of an Administration Order (4 pages) |
25 August 2004 | Notice of variation of an Administration Order (4 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
1 June 2004 | Administrator's abstract of receipts and payments (4 pages) |
1 June 2004 | Administrator's abstract of receipts and payments (4 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Memorandum and Articles of Association (53 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Memorandum and Articles of Association (53 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
8 December 2003 | Administrator's abstract of receipts and payments (4 pages) |
8 December 2003 | Administrator's abstract of receipts and payments (4 pages) |
30 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
2 June 2003 | Administrator's abstract of receipts and payments (4 pages) |
2 June 2003 | Administrator's abstract of receipts and payments (4 pages) |
13 April 2003 | Full accounts made up to 31 December 2000 (25 pages) |
13 April 2003 | Full accounts made up to 31 December 2000 (25 pages) |
22 February 2003 | Particulars of mortgage/charge (3 pages) |
22 February 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2002 | Administrator's abstract of receipts and payments (4 pages) |
2 December 2002 | Administrator's abstract of receipts and payments (4 pages) |
24 June 2002 | Particulars of mortgage/charge (4 pages) |
24 June 2002 | Particulars of mortgage/charge (4 pages) |
28 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
28 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
25 March 2002 | Statement of administrator's proposal (64 pages) |
25 March 2002 | Statement of administrator's proposal (64 pages) |
26 February 2002 | Notice of result of meeting of creditors (3 pages) |
26 February 2002 | Notice of result of meeting of creditors (3 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
10 October 2001 | Administration Order (4 pages) |
10 October 2001 | Administration Order (4 pages) |
8 October 2001 | Notice of Administration Order (1 page) |
8 October 2001 | Notice of Administration Order (1 page) |
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
3 October 2001 | Particulars of mortgage/charge (7 pages) |
3 October 2001 | Particulars of mortgage/charge (7 pages) |
3 October 2001 | Particulars of mortgage/charge (7 pages) |
3 October 2001 | Particulars of mortgage/charge (7 pages) |
3 October 2001 | Particulars of mortgage/charge (7 pages) |
3 October 2001 | Particulars of mortgage/charge (7 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
19 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
12 January 2001 | Particulars of mortgage/charge (5 pages) |
12 January 2001 | Particulars of mortgage/charge (5 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
5 December 2000 | Full accounts made up to 31 December 1999 (23 pages) |
5 December 2000 | Full accounts made up to 31 December 1999 (23 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
7 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
7 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
30 June 2000 | Return made up to 24/05/00; full list of members
|
30 June 2000 | Return made up to 24/05/00; full list of members
|
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
31 March 2000 | Full accounts made up to 31 December 1998 (26 pages) |
31 March 2000 | Full accounts made up to 31 December 1998 (26 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
12 August 1999 | Location of register of members (1 page) |
12 August 1999 | Return made up to 24/05/99; full list of members
|
12 August 1999 | Return made up to 24/05/99; full list of members
|
12 August 1999 | Location of register of members (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New secretary appointed (2 pages) |
4 December 1998 | Registered office changed on 04/12/98 from: manchester international office centre styal road manchester M22 5TN (1 page) |
4 December 1998 | Registered office changed on 04/12/98 from: manchester international office centre styal road manchester M22 5TN (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
2 October 1998 | Director's particulars changed (1 page) |
2 October 1998 | Director's particulars changed (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
17 July 1998 | Declaration of assistance for shares acquisition (4 pages) |
17 July 1998 | Declaration of assistance for shares acquisition (4 pages) |
16 July 1998 | Full group accounts made up to 31 December 1997 (38 pages) |
16 July 1998 | Resolutions
|
16 July 1998 | Full group accounts made up to 31 December 1997 (38 pages) |
16 July 1998 | Resolutions
|
14 July 1998 | Declaration of assistance for shares acquisition (4 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (4 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (4 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (36 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (36 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (4 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (4 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (4 pages) |
30 June 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 June 1998 | Re-registration of Memorandum and Articles (25 pages) |
30 June 1998 | Resolutions
|
30 June 1998 | Resolutions
|
30 June 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 June 1998 | Re-registration of Memorandum and Articles (25 pages) |
30 June 1998 | Application for reregistration from PLC to private (1 page) |
30 June 1998 | Resolutions
|
30 June 1998 | Resolutions
|
30 June 1998 | Application for reregistration from PLC to private (1 page) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | Secretary resigned (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Return made up to 24/05/98; full list of members (10 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Return made up to 24/05/98; full list of members (10 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | New director appointed (2 pages) |
29 January 1998 | Interim accounts made up to 31 October 1997 (7 pages) |
29 January 1998 | Interim accounts made up to 31 October 1997 (7 pages) |
5 December 1997 | Ad 14/11/97--------- £ si [email protected]=3884750 £ ic 213138613/217023363 (4 pages) |
5 December 1997 | Ad 14/11/97--------- £ si [email protected]=3884750 £ ic 213138613/217023363 (4 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Registered office changed on 09/09/97 from: bowdon house ashburton road west trafford park manchester M17 1RA (1 page) |
9 September 1997 | Registered office changed on 09/09/97 from: bowdon house ashburton road west trafford park manchester M17 1RA (1 page) |
9 September 1997 | Director resigned (1 page) |
16 July 1997 | Ad 23/06/97--------- £ si [email protected]=160031 £ ic 212978582/213138613 (3 pages) |
16 July 1997 | Ad 23/06/97--------- £ si [email protected]=160031 £ ic 212978582/213138613 (3 pages) |
9 July 1997 | Return made up to 24/05/97; bulk list available separately (34 pages) |
9 July 1997 | Return made up to 24/05/97; bulk list available separately (34 pages) |
23 May 1997 | Full group accounts made up to 31 December 1996 (82 pages) |
23 May 1997 | Full group accounts made up to 31 December 1996 (82 pages) |
22 May 1997 | Resolutions
|
22 May 1997 | Resolutions
|
22 May 1997 | Resolutions
|
22 May 1997 | Resolutions
|
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
6 March 1997 | New director appointed (5 pages) |
6 March 1997 | New director appointed (5 pages) |
5 March 1997 | Memorandum and Articles of Association (53 pages) |
5 March 1997 | Memorandum and Articles of Association (53 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
30 January 1997 | Rereg as pri, reduce iss capital, alter mem & arts (6 pages) |
30 January 1997 | Rereg as pri, reduce iss capital, alter mem & arts (6 pages) |
30 January 1997 | Certificate of reduction of issued capital (1 page) |
30 January 1997 | Certificate of reduction of issued capital (1 page) |
10 January 1997 | Resolutions
|
10 January 1997 | Resolutions
|
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
11 July 1996 | Full group accounts made up to 31 December 1995 (71 pages) |
11 July 1996 | Full group accounts made up to 31 December 1995 (71 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
20 June 1996 | Return made up to 24/05/96; bulk list available separately (35 pages) |
20 June 1996 | Return made up to 24/05/96; bulk list available separately (35 pages) |
22 May 1996 | Resolutions
|
22 May 1996 | Resolutions
|
15 May 1996 | Director's particulars changed (2 pages) |
15 May 1996 | Director's particulars changed (2 pages) |
14 May 1996 | Location of register of members (non legible) (1 page) |
14 May 1996 | Location of register of members (non legible) (1 page) |
9 May 1996 | Director's particulars changed (2 pages) |
9 May 1996 | Director's particulars changed (2 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director's particulars changed (2 pages) |
9 May 1996 | Director's particulars changed (2 pages) |
9 May 1996 | Director resigned (1 page) |
28 March 1996 | Director's particulars changed (2 pages) |
28 March 1996 | Director's particulars changed (2 pages) |
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 1996 | Director's particulars changed (3 pages) |
8 March 1996 | Director's particulars changed (3 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Director resigned (2 pages) |
7 December 1995 | New director appointed (4 pages) |
7 December 1995 | New director appointed (6 pages) |
7 December 1995 | New director appointed (4 pages) |
7 December 1995 | New director appointed (6 pages) |
3 November 1995 | Director's particulars changed (6 pages) |
3 November 1995 | Director's particulars changed (6 pages) |
26 September 1995 | Director's particulars changed (6 pages) |
26 September 1995 | Director's particulars changed (6 pages) |
11 September 1995 | Director's particulars changed (6 pages) |
11 September 1995 | Director's particulars changed (6 pages) |
20 July 1995 | Ad 07/07/95--------- £ si 434010@1=434010 £ ic 529747553/530181563 (4 pages) |
20 July 1995 | Ad 07/07/95--------- £ si 434010@1=434010 £ ic 529747553/530181563 (4 pages) |
23 June 1995 | Return made up to 24/05/95; bulk list available separately (14 pages) |
23 June 1995 | Return made up to 24/05/95; bulk list available separately (14 pages) |
25 May 1995 | Resolutions
|
25 May 1995 | Resolutions
|
25 May 1995 | Resolutions
|
25 May 1995 | Resolutions
|
25 May 1995 | Nc inc already adjusted 04/05/95 (1 page) |
25 May 1995 | Nc inc already adjusted 04/05/95 (1 page) |
25 May 1995 | Resolutions
|
25 May 1995 | Resolutions
|
18 May 1995 | New director appointed (6 pages) |
18 May 1995 | New director appointed (6 pages) |
9 May 1995 | Full group accounts made up to 31 December 1994 (75 pages) |
9 May 1995 | Full group accounts made up to 31 December 1994 (75 pages) |
5 May 1995 | Resolutions
|
5 May 1995 | Resolutions
|
5 May 1995 | Resolutions
|
5 May 1995 | Resolutions
|
25 April 1995 | Location of debenture register (2 pages) |
25 April 1995 | Location of register of members (1 page) |
25 April 1995 | Location of debenture register (2 pages) |
25 April 1995 | Location of register of members (1 page) |
21 March 1995 | Director's particulars changed (2 pages) |
21 March 1995 | Director's particulars changed (2 pages) |
9 January 1995 | New director appointed (3 pages) |
9 January 1995 | New director appointed (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |
3 November 1994 | Resolutions
|
3 November 1994 | Resolutions
|
20 May 1994 | Full group accounts made up to 31 December 1993 (67 pages) |
20 May 1994 | Full group accounts made up to 31 December 1993 (67 pages) |
17 May 1994 | Resolutions
|
17 May 1994 | Resolutions
|
7 April 1994 | Accounts made up to 31 October 1993 (8 pages) |
7 April 1994 | Accounts made up to 31 October 1993 (8 pages) |
25 January 1994 | Secretary resigned;new secretary appointed (2 pages) |
25 January 1994 | Secretary resigned;new secretary appointed (2 pages) |
11 January 1994 | Director resigned (2 pages) |
11 January 1994 | Director resigned (2 pages) |
22 November 1993 | Memorandum and Articles of Association (88 pages) |
22 November 1993 | Memorandum and Articles of Association (88 pages) |
8 November 1993 | Resolutions
|
8 November 1993 | Resolutions
|
21 May 1993 | Full group accounts made up to 31 December 1992 (59 pages) |
21 May 1993 | Full group accounts made up to 31 December 1992 (59 pages) |
13 May 1993 | Memorandum and Articles of Association (83 pages) |
13 May 1993 | Resolutions
|
13 May 1993 | Memorandum and Articles of Association (83 pages) |
13 May 1993 | Resolutions
|
23 June 1992 | Resolutions
|
23 June 1992 | Resolutions
|
6 May 1992 | Full group accounts made up to 31 December 1991 (54 pages) |
6 May 1992 | Full group accounts made up to 31 December 1991 (54 pages) |
10 June 1991 | Resolutions
|
10 June 1991 | Resolutions
|
28 May 1991 | Prospectus (16 pages) |
28 May 1991 | Prospectus (16 pages) |
22 May 1991 | Full group accounts made up to 31 December 1990 (41 pages) |
22 May 1991 | Full group accounts made up to 31 December 1990 (41 pages) |
24 May 1990 | Resolutions
|
24 May 1990 | Resolutions
|
12 January 1990 | New director appointed (1 page) |
12 January 1990 | New director appointed (1 page) |
3 January 1990 | Director's particulars changed (3 pages) |
3 January 1990 | Director's particulars changed (3 pages) |
14 July 1989 | New director appointed (2 pages) |
14 July 1989 | New director appointed (2 pages) |
23 May 1989 | Resolutions
|
23 May 1989 | Resolutions
|
12 May 1989 | Full group accounts made up to 31 December 1988 (47 pages) |
30 January 1989 | New director appointed (2 pages) |
30 January 1989 | New director appointed (2 pages) |
13 October 1988 | New director appointed (2 pages) |
13 October 1988 | New director appointed (2 pages) |
17 May 1988 | Accounts made up to 31 December 1987 (47 pages) |
17 May 1988 | Full group accounts made up to 31 December 1987 (47 pages) |
9 May 1988 | New director appointed (2 pages) |
9 May 1988 | New director appointed (2 pages) |
28 August 1987 | Company name changed turner & newall P L C\certificate issued on 01/09/87 (2 pages) |
28 August 1987 | Company name changed turner & newall P L C\certificate issued on 01/09/87 (2 pages) |
5 August 1987 | Memorandum and Articles of Association (100 pages) |
5 August 1987 | Memorandum and Articles of Association (100 pages) |
28 May 1987 | Resolutions
|
28 May 1987 | Resolutions
|
4 April 1987 | New director appointed (2 pages) |
4 April 1987 | New director appointed (2 pages) |
21 March 1987 | New director appointed (2 pages) |
21 March 1987 | New director appointed (2 pages) |
29 May 1986 | Resolutions
|
29 May 1986 | Resolutions
|
17 April 1986 | Accounts made up to 31 December 1985 (22 pages) |
4 January 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 January 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 April 1981 | Accounts made up to 31 December 1980 (35 pages) |
21 April 1981 | Accounts made up to 31 December 1980 (35 pages) |
4 August 1977 | Accounts made up to 31 December 1976 (34 pages) |
4 August 1977 | Accounts made up to 31 December 1976 (34 pages) |
12 February 1920 | Incorporation (66 pages) |
12 February 1920 | Certificate of incorporation (1 page) |
12 February 1920 | Certificate of incorporation (1 page) |
12 February 1920 | Incorporation (66 pages) |