Manchester
M2 3EY
Director Name | William Theodore Fejes Jr |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 October 2019(98 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 April 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Ernst & Young Llp 2 St Peter's Square Manchester M2 3EY |
Director Name | Mr Paul Anthony Taylor |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(70 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | 22 Fernlea Hale Altrincham Cheshire WA15 9LH |
Director Name | Mr Allan Ferguson |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(70 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Gables 71 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4BH |
Secretary Name | Alan Sentance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(70 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 16 Fitzwilliam Avenue Sutton Macclesfield Cheshire SK11 0EJ |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(71 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haddenham Hall Haddenham Aylesbury Buckinghamshire HP17 8AB |
Director Name | Paul Andrew Laskey |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(72 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | 20 Ullswater Macclesfield Cheshire SK11 7YN |
Director Name | David Barry Hough |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(72 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | 14 South West Avenue Bollington Macclesfield Cheshire SK10 5DS |
Director Name | Paul Henstock |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(72 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 05 February 1999) |
Role | Company Director |
Correspondence Address | 10 Carr Grove Milnrow Rochdale Lancashire OL16 3DX |
Secretary Name | Mr Trevor Keith Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(75 years after company formation) |
Appointment Duration | 10 months (resigned 31 January 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Neil Robert Ernest Kirkby |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(75 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 72 Dorchester Park Sandymoor Runcorn Cheshire WA7 1QB |
Director Name | Dennis James Holt |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(75 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 December 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Delph Farm Edge Lane Entwistle Bolton Lancashire BL7 0NQ |
Director Name | Colin Ames |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(76 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Farm Cottage The Fold Dorrington Shrewsbury Shropshire SY5 7JD Wales |
Secretary Name | Edward John Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(77 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 4 Lees Road Bramhall Cheshire SK7 1BT |
Director Name | Mr Michael Findlay Wallace |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(78 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Broughton Close Grappenhall Heys Warrington Cheshire WA4 3DR |
Director Name | Peter Sidney Wilden |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(79 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 October 2001) |
Role | Company Director |
Correspondence Address | 33 Park Place Cheltenham GL50 2RE Wales |
Director Name | Derek Ashley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(79 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 May 2004) |
Role | Company Director |
Correspondence Address | 41 Parkgate Crescent Hadley Wood Barnet Hertfordshire EN4 0NW |
Director Name | David Andrew Walton |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(80 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 September 2007) |
Role | Company Director |
Correspondence Address | Sand Hills London Road Hartley Wintney Hook Hampshire RG27 8HY |
Director Name | Mr Simon Paul Plant |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(83 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 45 The Circuit Wilmslow Cheshire SK9 6DA |
Director Name | Andrew Robertson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(86 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 March 2008) |
Role | Chartered Accountant |
Correspondence Address | Rumbolds Farm Plaistow West Sussex RH14 0PZ |
Director Name | Mr Andrew Turner |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(86 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Poynton Industrial Estate Stockport Cheshire SK12 1ND |
Director Name | Mr Jonathan Stansby |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(88 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 2014) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Poynton Industrial Estate Stockport Cheshire SK12 1ND |
Director Name | Christopher Ian Charles Smith |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(88 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 December 2014) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Second Avenue Poynton Industrial Estate Stockport Cheshire SK12 1ND |
Director Name | Mr Andrew Simon Robert Stevenson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(88 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Poynton Industrial Estate Stockport Cheshire SK12 1ND |
Secretary Name | Caroline Jane Hyndman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(88 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2011) |
Role | Company Director |
Correspondence Address | Second Ave Poynton Industrial Estate Poynton Stockport Cheshire SK12 1ND |
Secretary Name | Wendy Baker |
---|---|
Status | Resigned |
Appointed | 10 August 2011(90 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | Second Avenue Poynton Industrial Estate Stockport Cheshire SK12 1ND |
Secretary Name | Claire Chadwick |
---|---|
Status | Resigned |
Appointed | 31 October 2013(92 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 January 2020) |
Role | Company Director |
Correspondence Address | Second Avenue Poynton Industrial Estate Poynton Stockport Cheshire SK12 1ND |
Director Name | Peter Chapman |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(92 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Poynton Industrial Est Poynton Stockport Cheshire SK12 1ND |
Director Name | Mr Kostantinos Jim Kiriakopoulos |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | Canadian,British |
Status | Resigned |
Appointed | 11 August 2014(93 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 05 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND |
Director Name | Robert Hall |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(95 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 January 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Second Ave Poynton Industrial Estate Poynton Stockport Cheshire SK12 1ND |
Secretary Name | Associated Packaging Industries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(75 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 1998) |
Correspondence Address | Silk House Park Green Macclesfield Cheshire SK11 7NU |
Website | www.apigroup.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Ernst & Young Llp 2 St Peter's Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50k at £1 | Api Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £61,670,000 |
Gross Profit | £11,086,000 |
Net Worth | £2,185,000 |
Cash | £6,304,000 |
Current Liabilities | £13,957,000 |
Latest Accounts | 31 December 2017 (5 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 November 2017 | Delivered on: 27 November 2017 Persons entitled: Pnc Bank, National Association Classification: A registered charge Particulars: The intellectual property registered in the united kingdom under registration number 2112303. please refer to instrument for further information. Outstanding |
---|---|
29 November 2013 | Delivered on: 5 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 January 2003 | Delivered on: 18 February 2003 Satisfied on: 4 December 2013 Persons entitled: Barclays Bank PLC,as Security Trustee for the Security Beneficiaries Classification: Debenture Secured details: All obligations and liabilities whatsoever due or to become due from each charging company to the chargee and the security beneficiaries (or any of them) 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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 January 2003 | Delivered on: 10 February 2003 Satisfied on: 24 March 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at pontygwindy industrial estate caerphilly and land on the north east side of lewis drive pontygwindy caerphilly title number WA396643. Fully Satisfied |
2 January 2002 | Delivered on: 4 January 2002 Satisfied on: 24 March 2007 Persons entitled: Barclays Bank PLC Classification: Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge any debt (as defined in the agreement) purchased or purported to be purchased by the security holder pursuant to the agreement including its related rights (as defined in the agreement) (purchased debts) both present and future which fail to vest absolutely and effectively in the security holder for any reason. See the mortgage charge document for full details. Fully Satisfied |
26 September 1997 | Delivered on: 2 October 1997 Satisfied on: 24 March 2007 Persons entitled: Api Group PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and buildings to the south of norwich street rochedale greater manchester t/n GM220798, to the north east of milestone road rochedale t/n GM357566, to the north east of milestone road rochedale t/n GM692728 and all buildings fixtures (including trade fixtures) and fixed plant and machinery together with all moneys from time to timke. Fully Satisfied |
27 November 2017 | Registration of charge 001739550007, created on 14 November 2017 (49 pages) |
---|---|
27 November 2017 | Confirmation statement made on 27 November 2017 with updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
8 September 2017 | Statement of company's objects (2 pages) |
8 September 2017 | Resolutions
|
17 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
26 October 2016 | Appointment of Robert Hall as a director on 18 October 2016 (2 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
23 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
2 February 2016 | Auditor's resignation (1 page) |
7 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
17 November 2015 | Auditor's resignation (1 page) |
8 October 2015 | Termination of appointment of Andrew Turner as a director on 14 September 2015 (1 page) |
22 September 2015 | Full accounts made up to 31 March 2015 (17 pages) |
6 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Konstantinos Jim Kiriakopoulos on 11 August 2014 (2 pages) |
6 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
27 February 2015 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
27 February 2015 | Register inspection address has been changed from C/O Eversheds Llp 100 Great Bridgewater Street Manchester M1 5ES United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
7 January 2015 | Termination of appointment of Christopher Ian Charles Smith as a director on 12 December 2014 (1 page) |
28 August 2014 | Full accounts made up to 31 March 2014 (17 pages) |
13 August 2014 | Appointment of Konstantinos Jim Kiriakopoulos as a director on 11 August 2014 (2 pages) |
8 May 2014 | Termination of appointment of Andrew Stevenson as a director (1 page) |
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
6 February 2014 | Director's details changed for Andrew Turner on 6 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Andrew Turner on 6 February 2014 (2 pages) |
4 February 2014 | Termination of appointment of Jonathan Stansby as a director (1 page) |
4 February 2014 | Appointment of Peter Chapman as a director (2 pages) |
7 January 2014 | Director's details changed for Christopher Ian Charles Smith on 20 December 2013 (2 pages) |
5 December 2013 | Registration of charge 001739550006 (67 pages) |
4 December 2013 | Satisfaction of charge 5 in full (4 pages) |
7 November 2013 | Termination of appointment of Wendy Baker as a secretary (1 page) |
7 November 2013 | Appointment of Claire Chadwick as a secretary (2 pages) |
8 August 2013 | Director's details changed for Andrew Stevenson on 8 August 2013 (2 pages) |
21 June 2013 | Full accounts made up to 31 March 2013 (18 pages) |
25 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Director's details changed for Christopher Ian Charles Smith on 1 March 2012 (2 pages) |
21 February 2013 | Director's details changed for Andrew Turner on 1 March 2012 (2 pages) |
21 February 2013 | Director's details changed for Andrew Turner on 1 March 2012 (2 pages) |
21 February 2013 | Director's details changed for Christopher Ian Charles Smith on 1 March 2012 (2 pages) |
10 July 2012 | Full accounts made up to 31 March 2012 (18 pages) |
23 March 2012 | Director's details changed for Andrew Stevenson on 23 March 2012 (2 pages) |
23 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Director's details changed for Mr Jonathan Stansby on 1 December 2011 (2 pages) |
21 February 2012 | Director's details changed for Andrew Stevenson on 1 December 2011 (2 pages) |
21 February 2012 | Director's details changed for Andrew Stevenson on 1 December 2011 (2 pages) |
21 February 2012 | Director's details changed for Mr Jonathan Stansby on 1 December 2011 (2 pages) |
16 August 2011 | Appointment of Wendy Baker as a secretary (2 pages) |
15 August 2011 | Termination of appointment of Caroline Hyndman as a secretary (1 page) |
18 July 2011 | Full accounts made up to 31 March 2011 (19 pages) |
4 February 2011 | Director's details changed for Andrew Stevenson on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Andrew Stevenson on 4 February 2011 (2 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom (1 page) |
22 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
3 March 2010 | Secretary's details changed for Caroline Jane Hyndman on 9 February 2010 (1 page) |
3 March 2010 | Secretary's details changed for Caroline Jane Hyndman on 9 February 2010 (1 page) |
3 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
7 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
8 April 2009 | Director's change of particulars / andrew stevenson / 01/04/2009 (1 page) |
1 April 2009 | Director appointed christopher ian charles smith (2 pages) |
1 April 2009 | Secretary appointed caroline jane hyndman (2 pages) |
1 April 2009 | Director appointed andrew stevenson (2 pages) |
1 April 2009 | Director appointed jonathan stansby (2 pages) |
6 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
16 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
7 May 2008 | Appointment terminated secretary edward richards (1 page) |
7 May 2008 | Appointment terminated director simon plant (1 page) |
26 March 2008 | Appointment terminated director andrew robertson (1 page) |
7 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
23 December 2007 | New director appointed (3 pages) |
13 November 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (3 pages) |
5 April 2007 | Full accounts made up to 30 September 2006 (19 pages) |
29 March 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
24 January 2007 | Director's particulars changed (1 page) |
21 April 2006 | Full accounts made up to 30 September 2005 (16 pages) |
27 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
1 July 2005 | Company name changed henry & leigh slater LIMITED\certificate issued on 01/07/05 (2 pages) |
15 April 2005 | Full accounts made up to 30 September 2004 (14 pages) |
5 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
5 April 2005 | Declaration of mortgage charge released/ceased (2 pages) |
31 March 2005 | Return made up to 02/02/05; full list of members (2 pages) |
2 November 2004 | New director appointed (3 pages) |
5 July 2004 | Director resigned (1 page) |
13 April 2004 | Full accounts made up to 30 September 2003 (14 pages) |
2 March 2004 | Return made up to 02/02/04; full list of members (6 pages) |
25 February 2004 | Location of register of members (1 page) |
12 November 2003 | Director's particulars changed (1 page) |
21 October 2003 | Director's particulars changed (1 page) |
2 July 2003 | Full accounts made up to 30 September 2002 (18 pages) |
27 February 2003 | Return made up to 02/02/03; full list of members (5 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
18 February 2003 | Particulars of mortgage/charge (11 pages) |
14 February 2003 | Resolutions
|
10 February 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Director's particulars changed (1 page) |
26 July 2002 | Full accounts made up to 30 September 2001 (16 pages) |
19 February 2002 | Return made up to 02/02/02; full list of members (7 pages) |
13 February 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (3 pages) |
17 January 2002 | Location of register of members (1 page) |
4 January 2002 | Particulars of mortgage/charge (7 pages) |
26 September 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
16 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
26 March 2001 | New director appointed (3 pages) |
2 March 2001 | Return made up to 02/02/01; full list of members (8 pages) |
6 September 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
20 April 2000 | Full accounts made up to 3 October 1999 (14 pages) |
20 April 2000 | Full accounts made up to 3 October 1999 (14 pages) |
31 March 2000 | Director's particulars changed (1 page) |
15 March 2000 | Return made up to 02/02/00; full list of members (9 pages) |
14 March 2000 | Director's particulars changed (1 page) |
22 July 1999 | Full accounts made up to 3 October 1998 (16 pages) |
22 July 1999 | Full accounts made up to 3 October 1998 (16 pages) |
13 July 1999 | New director appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
1 March 1999 | Return made up to 02/02/99; full list of members (8 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
19 May 1998 | Full accounts made up to 4 October 1997 (14 pages) |
19 May 1998 | Full accounts made up to 4 October 1997 (14 pages) |
14 May 1998 | Director resigned (1 page) |
6 March 1998 | Return made up to 02/02/98; full list of members (10 pages) |
6 March 1998 | Director's particulars changed (1 page) |
6 March 1998 | Location of register of members (1 page) |
8 December 1997 | New director appointed (2 pages) |
2 October 1997 | Particulars of mortgage/charge (7 pages) |
30 July 1997 | Director resigned (1 page) |
6 April 1997 | Full accounts made up to 28 September 1996 (14 pages) |
24 March 1997 | Return made up to 02/02/97; full list of members (10 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
13 February 1997 | New director appointed (2 pages) |
4 October 1996 | Company name changed henry and leigh slater LIMITED\certificate issued on 07/10/96 (2 pages) |
15 April 1996 | Secretary resigned (1 page) |
15 April 1996 | New secretary appointed (1 page) |
27 February 1996 | Return made up to 02/02/96; full list of members
|
26 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
6 June 1995 | Full accounts made up to 1 October 1994 (14 pages) |
6 June 1995 | Full accounts made up to 1 October 1994 (14 pages) |
22 June 1982 | Accounts made up to 3 October 1981 (12 pages) |
22 June 1982 | Accounts made up to 3 October 1981 (12 pages) |
29 May 1981 | Accounts made up to 27 September 1980 (12 pages) |
15 May 1979 | Accounts made up to 30 September 1978 (11 pages) |
21 June 1977 | Accounts made up to 27 September 1975 (10 pages) |
30 March 1921 | Incorporation (16 pages) |
30 March 1921 | Certificate of incorporation (1 page) |