Manchester
M2 5NT
Director Name | Roger Mann |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(67 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 October 1998) |
Role | Chartered Accountant |
Correspondence Address | 13 Beverley Close Lingwood Camberley Surrey GU15 1HF |
Director Name | Neville James Liddle |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(67 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 September 1993) |
Role | Sales And Marketing Director |
Correspondence Address | The Barn Brook House Farm Rainow Macclesfield Cheshire SK10 5TJ |
Director Name | Edwin Barrie Stephens |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(67 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 01 January 1994) |
Role | Chairman & Chief Exe |
Correspondence Address | Wedgewood Dukes Covert Bagshot Surrey GU19 5HU |
Director Name | Dr Eric Powell |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(67 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 April 1993) |
Role | Industrial Chemist |
Correspondence Address | Hih Point Cote Lane Hayfield Derbyshire |
Director Name | Mr Stuart Robert Hudson Brown |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(67 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alderson House Kirkby Mills Kirkbymoorside North Yorkshire YO62 6NP |
Director Name | Mr John William Prohaska |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 1993(67 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 1993) |
Role | President/Coo |
Correspondence Address | 323 Lake Moultrie Drive Bonneau South Carolina 29431 Foreign |
Secretary Name | Richard Paul Atwell Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(67 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | Mr Robert Andrew Dickens |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(67 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 May 1997) |
Role | Managing Director |
Correspondence Address | 6 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Mr John Charles Thorne |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(68 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 July 1994) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dane Grove Mickle Trafford Chester CH2 4DJ Wales |
Director Name | Richard Paul Atwell Coles |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(69 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 October 1998) |
Role | Solicitor |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | Colin Peter Bonsey |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(70 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 October 1998) |
Role | Chartered Accountant |
Correspondence Address | 114 Village Way Ashford Middlesex TW15 2JU |
Director Name | David Myers |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 1998(73 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 May 2010) |
Role | Company Chief Financial Office |
Country of Residence | United States |
Correspondence Address | 1302 Scott Avenue Winnetka Illinois 60093 United States |
Director Name | Robert Peterson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 1998(73 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 May 2010) |
Role | President |
Country of Residence | United States |
Correspondence Address | 11571 Burr Oak Lane Burr Ridge Illinois 60525 United States |
Secretary Name | David Myers |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 October 1998(73 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 December 1998) |
Role | Company Chief Financial Office |
Country of Residence | United States |
Correspondence Address | 1302 Scott Avenue Winnetka Illinois 60093 United States |
Director Name | Peter George Fredericks |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(73 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 April 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lynmoor Newmans Lane West Moors Dorset BH22 0LW |
Director Name | Terence Nigel Hudson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(73 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 March 2000) |
Role | Managing Director |
Correspondence Address | 74 Jervis Crescent Streetley Sutton Coldfield West Midlands B74 4PN |
Secretary Name | Peter George Fredericks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(73 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 April 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lynmoor Newmans Lane West Moors Dorset BH22 0LW |
Secretary Name | Terence Nigel Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(74 years after company formation) |
Appointment Duration | 1 year (resigned 30 April 2000) |
Role | Managing Director |
Correspondence Address | 74 Jervis Crescent Streetley Sutton Coldfield West Midlands B74 4PN |
Director Name | Philip John Whitworth |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(74 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 March 2001) |
Role | Finance Director |
Correspondence Address | 15 Albury Drive Norden Rochdale Lancashire OL12 7SX |
Secretary Name | Philip John Whitworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(74 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 March 2001) |
Role | Chartered Accountant Finance D |
Correspondence Address | 15 Albury Drive Norden Rochdale Lancashire OL12 7SX |
Director Name | Jacques Joseph Rene Vergroesen |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Netherlander |
Status | Resigned |
Appointed | 20 March 2000(74 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 December 2002) |
Role | Managing Director |
Correspondence Address | Michaelsdreef 13 Middelburg Zeeland 4335 Bh Netherlands |
Secretary Name | Mr Jan Willem Rouwendal |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2001(76 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 August 2010) |
Role | Company Director |
Correspondence Address | 16 Haagland Vlissingen 4386 Gm Holland |
Director Name | Mr William Joseph Hayes |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 2010(85 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2012) |
Role | President |
Country of Residence | United States |
Correspondence Address | The Courtyard Green Lane Heywood Lancashire OL10 2EX |
Director Name | Robert Michael Drury |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(85 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | The Courtyard Green Lane Heywood Lancashire OL10 2EX |
Director Name | Wim Jozef Herman Vandenberghe |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 May 2010(85 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | The Courtyard Green Lane Heywood Lancashire OL10 2EX |
Director Name | Mr Allan Richards |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(85 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB |
Director Name | John Gerald Boss |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2012(87 years after company formation) |
Appointment Duration | 2 years (resigned 14 April 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB |
Director Name | Olivier Yves Marie Duval Du Chesnay |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 November 2012(87 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 April 2014) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB |
Director Name | Mr StÉPhane Marc Dubois |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 April 2014(89 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 October 2014) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB |
Director Name | Sachin Sankpal |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2014(89 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB |
Director Name | Mr David Jason Lloyd Protheroe |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(89 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Street Manchester M2 5NT |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2010(85 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 July 2015) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | www.honeywellsafety.com |
---|---|
Telephone | 01503 050948 |
Telephone region | Looe |
Registered Address | Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 March 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2018 | Termination of appointment of David Jason Lloyd Protheroe as a director on 16 May 2018 (2 pages) |
8 August 2016 | Restoration by order of the court (4 pages) |
8 August 2016 | Restoration by order of the court (4 pages) |
23 March 2016 | Final Gazette dissolved following liquidation (1 page) |
23 March 2016 | Final Gazette dissolved following liquidation (1 page) |
23 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
23 December 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
8 July 2015 | Termination of appointment of Sisec Limited as a secretary on 8 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Sisec Limited as a secretary on 8 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Sisec Limited as a secretary on 8 July 2015 (1 page) |
24 December 2014 | Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB to C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 24 December 2014 (1 page) |
24 December 2014 | Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB to C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 24 December 2014 (1 page) |
23 December 2014 | Appointment of a voluntary liquidator (1 page) |
23 December 2014 | Appointment of a voluntary liquidator (1 page) |
23 December 2014 | Declaration of solvency (3 pages) |
23 December 2014 | Resolutions
|
23 December 2014 | Declaration of solvency (3 pages) |
17 October 2014 | Appointment of Mr David Jason Lloyd Protheroe as a director on 1 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Allan Richards as a director on 1 October 2014 (1 page) |
17 October 2014 | Appointment of Mr David Jason Lloyd Protheroe as a director on 1 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Sachin Sankpal as a director on 1 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Sachin Sankpal as a director on 1 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Stéphane Marc Dubois as a director on 1 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Stéphane Marc Dubois as a director on 1 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Stéphane Marc Dubois as a director on 1 October 2014 (1 page) |
17 October 2014 | Appointment of Mr David Jason Lloyd Protheroe as a director on 1 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr Andrew Nigel Lloyd as a director on 1 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr Andrew Nigel Lloyd as a director on 1 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr Andrew Nigel Lloyd as a director on 1 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Sachin Sankpal as a director on 1 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Allan Richards as a director on 1 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Allan Richards as a director on 1 October 2014 (1 page) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
22 July 2014 | Appointment of Sachin Sankpal as a director on 14 July 2014 (2 pages) |
22 July 2014 | Appointment of Sachin Sankpal as a director on 14 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Stéphane Marc Dubois as a director on 14 April 2014 (2 pages) |
18 July 2014 | Appointment of Mr Stéphane Marc Dubois as a director on 14 April 2014 (2 pages) |
7 July 2014 | Termination of appointment of Olivier Duval Du Chesnay as a director (1 page) |
7 July 2014 | Termination of appointment of Olivier Duval Du Chesnay as a director (1 page) |
7 July 2014 | Termination of appointment of John Boss as a director (1 page) |
7 July 2014 | Termination of appointment of John Boss as a director (1 page) |
2 April 2014 | Auditor's resignation (1 page) |
2 April 2014 | Auditor's resignation (1 page) |
15 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
18 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
12 August 2013 | Satisfaction of charge 1 in full (4 pages) |
12 August 2013 | Satisfaction of charge 1 in full (4 pages) |
20 February 2013 | Registered office address changed from the Courtyard Green Lane Heywood Lancashire OL10 2EX on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from the Courtyard Green Lane Heywood Lancashire OL10 2EX on 20 February 2013 (1 page) |
4 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Appointment of Olivier Yves Marie Duval Du Chesnay as a director (2 pages) |
3 December 2012 | Termination of appointment of William Hayes as a director (1 page) |
3 December 2012 | Termination of appointment of Robert Drury as a director (1 page) |
3 December 2012 | Termination of appointment of Robert Drury as a director (1 page) |
3 December 2012 | Termination of appointment of William Hayes as a director (1 page) |
3 December 2012 | Termination of appointment of Wim Vandenberghe as a director (1 page) |
3 December 2012 | Termination of appointment of Wim Vandenberghe as a director (1 page) |
3 December 2012 | Appointment of Olivier Yves Marie Duval Du Chesnay as a director (2 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
7 August 2012 | Appointment of John Gerald Boss as a director (2 pages) |
7 August 2012 | Appointment of John Gerald Boss as a director (2 pages) |
7 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Director's details changed for Allan Richards on 3 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Robert Michael Drury on 3 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Allan Richards on 3 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Robert Michael Drury on 3 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Allan Richards on 3 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Robert Michael Drury on 3 January 2012 (2 pages) |
19 December 2011 | Director's details changed for Mr William Joseph Hayes on 1 November 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr William Joseph Hayes on 1 November 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr William Joseph Hayes on 1 November 2011 (2 pages) |
16 December 2011 | Director's details changed for Wim Jozef Herman Vandenberghe on 1 November 2011 (2 pages) |
16 December 2011 | Director's details changed for Robert Michael Drury on 1 November 2011 (2 pages) |
16 December 2011 | Director's details changed for Wim Jozef Herman Vandenberghe on 1 November 2011 (2 pages) |
16 December 2011 | Director's details changed for Robert Michael Drury on 1 November 2011 (2 pages) |
16 December 2011 | Director's details changed for Wim Jozef Herman Vandenberghe on 1 November 2011 (2 pages) |
16 December 2011 | Director's details changed for Robert Michael Drury on 1 November 2011 (2 pages) |
16 December 2011 | Director's details changed for Wim Jozef Herman Vandenberghe on 1 November 2011 (2 pages) |
16 December 2011 | Director's details changed for Wim Jozef Herman Vandenberghe on 1 November 2011 (2 pages) |
16 December 2011 | Director's details changed for Wim Jozef Herman Vandenberghe on 1 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Allan Richards on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Allan Richards on 17 November 2011 (2 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
7 March 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Register(s) moved to registered inspection location (1 page) |
4 March 2011 | Register(s) moved to registered inspection location (1 page) |
4 March 2011 | Register inspection address has been changed (1 page) |
4 March 2011 | Register(s) moved to registered inspection location (1 page) |
4 March 2011 | Register inspection address has been changed (1 page) |
4 March 2011 | Register(s) moved to registered inspection location (1 page) |
4 March 2011 | Register(s) moved to registered inspection location (1 page) |
4 March 2011 | Register(s) moved to registered inspection location (1 page) |
4 March 2011 | Register(s) moved to registered inspection location (1 page) |
4 March 2011 | Register(s) moved to registered inspection location (1 page) |
4 March 2011 | Register(s) moved to registered inspection location (1 page) |
4 March 2011 | Register(s) moved to registered inspection location (1 page) |
4 March 2011 | Register(s) moved to registered inspection location (1 page) |
4 March 2011 | Register(s) moved to registered inspection location (1 page) |
26 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
21 September 2010 | Appointment of Sisec Limited as a secretary (2 pages) |
21 September 2010 | Termination of appointment of Jan Rouwendal as a secretary (1 page) |
21 September 2010 | Appointment of Sisec Limited as a secretary (2 pages) |
21 September 2010 | Termination of appointment of Jan Rouwendal as a secretary (1 page) |
21 July 2010 | Appointment of Allan Richards as a director (2 pages) |
21 July 2010 | Appointment of Allan Richards as a director (2 pages) |
20 July 2010 | Appointment of Mr William Joseph Hayes as a director (2 pages) |
20 July 2010 | Appointment of Robert Michael Drury as a director (2 pages) |
20 July 2010 | Appointment of Wim Jozef Herman Vandenberghe as a director (2 pages) |
20 July 2010 | Appointment of Wim Jozef Herman Vandenberghe as a director (2 pages) |
20 July 2010 | Appointment of Robert Michael Drury as a director (2 pages) |
20 July 2010 | Appointment of Mr William Joseph Hayes as a director (2 pages) |
19 July 2010 | Termination of appointment of Robert Peterson as a director (1 page) |
19 July 2010 | Termination of appointment of David Myers as a director (1 page) |
19 July 2010 | Termination of appointment of Robert Peterson as a director (1 page) |
19 July 2010 | Termination of appointment of David Myers as a director (1 page) |
27 January 2010 | Director's details changed for David Myers on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Robert Peterson on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Robert Peterson on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Robert Peterson on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for David Myers on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for David Myers on 1 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 February 2009 | Return made up to 03/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 03/01/09; full list of members (3 pages) |
15 December 2008 | Full accounts made up to 31 December 2007 (11 pages) |
15 December 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 June 2008 | Return made up to 03/01/08; full list of members (3 pages) |
3 June 2008 | Return made up to 03/01/08; full list of members (3 pages) |
3 June 2008 | Secretary's change of particulars / ian rouwendal / 03/06/2008 (2 pages) |
3 June 2008 | Secretary's change of particulars / ian rouwendal / 03/06/2008 (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
21 May 2007 | Full accounts made up to 31 December 2005 (11 pages) |
21 May 2007 | Full accounts made up to 31 December 2005 (11 pages) |
6 February 2007 | Return made up to 03/01/07; full list of members (9 pages) |
6 February 2007 | Return made up to 03/01/07; full list of members (9 pages) |
6 April 2006 | Return made up to 03/01/06; full list of members (7 pages) |
6 April 2006 | Return made up to 03/01/06; full list of members (7 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (11 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (11 pages) |
19 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
6 July 2005 | Full accounts made up to 31 December 2003 (15 pages) |
6 July 2005 | Full accounts made up to 31 December 2003 (15 pages) |
24 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
24 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2002 (13 pages) |
4 August 2004 | Full accounts made up to 31 December 2002 (13 pages) |
30 April 2004 | Return made up to 03/01/04; full list of members (7 pages) |
30 April 2004 | Return made up to 03/01/04; full list of members (7 pages) |
27 February 2004 | Full accounts made up to 31 December 2001 (14 pages) |
27 February 2004 | Full accounts made up to 31 December 2001 (14 pages) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 January 2003 | Return made up to 03/01/03; full list of members
|
23 January 2003 | Return made up to 03/01/03; full list of members
|
1 June 2002 | Return made up to 03/01/02; full list of members (7 pages) |
1 June 2002 | Return made up to 03/01/02; full list of members (7 pages) |
10 December 2001 | Full accounts made up to 31 December 2000 (19 pages) |
10 December 2001 | Full accounts made up to 31 December 2000 (19 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
17 April 2001 | Secretary resigned;director resigned (1 page) |
17 April 2001 | Secretary resigned;director resigned (1 page) |
1 February 2001 | Return made up to 03/01/01; full list of members (7 pages) |
1 February 2001 | Return made up to 03/01/01; full list of members (7 pages) |
28 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
28 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: unit 2 fifth avenue tameside park dukingield cheshire SK16 4PP (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: unit 2 fifth avenue tameside park dukingield cheshire SK16 4PP (1 page) |
15 August 2000 | Return made up to 31/12/99; no change of members (6 pages) |
15 August 2000 | Return made up to 31/12/99; no change of members (6 pages) |
18 May 2000 | Secretary resigned;director resigned (1 page) |
18 May 2000 | Secretary resigned;director resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
25 November 1999 | New secretary appointed;new director appointed (2 pages) |
25 November 1999 | New secretary appointed;new director appointed (2 pages) |
24 November 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
24 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
24 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
24 November 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
3 November 1999 | Particulars of mortgage/charge (5 pages) |
3 November 1999 | Particulars of mortgage/charge (5 pages) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | New secretary appointed (2 pages) |
23 February 1999 | Return made up to 03/01/99; full list of members
|
23 February 1999 | Return made up to 03/01/99; full list of members
|
8 February 1999 | New secretary appointed;new director appointed (2 pages) |
8 February 1999 | New secretary appointed;new director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New secretary appointed;new director appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Secretary resigned;director resigned (1 page) |
26 November 1998 | Secretary resigned;director resigned (1 page) |
26 November 1998 | New secretary appointed;new director appointed (2 pages) |
9 October 1998 | Full accounts made up to 4 April 1998 (21 pages) |
9 October 1998 | Full accounts made up to 4 April 1998 (21 pages) |
9 October 1998 | Full accounts made up to 4 April 1998 (21 pages) |
7 October 1998 | Resolutions
|
7 October 1998 | Ad 30/09/98--------- £ si [email protected]=10200000 £ ic 1498473/11698473 (2 pages) |
7 October 1998 | Resolutions
|
7 October 1998 | Ad 30/09/98--------- £ si [email protected]=10200000 £ ic 1498473/11698473 (2 pages) |
7 October 1998 | Nc inc already adjusted 30/09/98 (2 pages) |
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
7 October 1998 | Nc inc already adjusted 30/09/98 (2 pages) |
3 July 1998 | Company name changed james north & sons LIMITED\certificate issued on 03/07/98 (2 pages) |
3 July 1998 | Company name changed james north & sons LIMITED\certificate issued on 03/07/98 (2 pages) |
4 February 1998 | Return made up to 03/01/98; full list of members (5 pages) |
4 February 1998 | Return made up to 03/01/98; full list of members (5 pages) |
3 February 1998 | Full accounts made up to 5 April 1997 (21 pages) |
3 February 1998 | Full accounts made up to 5 April 1997 (21 pages) |
3 February 1998 | Full accounts made up to 5 April 1997 (21 pages) |
5 February 1997 | Return made up to 03/01/97; no change of members (4 pages) |
5 February 1997 | Return made up to 03/01/97; no change of members (4 pages) |
31 January 1997 | Full accounts made up to 6 April 1996 (23 pages) |
31 January 1997 | Full accounts made up to 6 April 1996 (23 pages) |
31 January 1997 | Full accounts made up to 6 April 1996 (23 pages) |
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
8 October 1996 | Auditor's resignation (2 pages) |
8 October 1996 | Auditor's resignation (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
8 February 1996 | Return made up to 03/01/96; full list of members (8 pages) |
8 February 1996 | Return made up to 03/01/96; full list of members (8 pages) |
12 September 1995 | Full accounts made up to 1 April 1995 (23 pages) |
12 September 1995 | Full accounts made up to 1 April 1995 (23 pages) |
12 September 1995 | Full accounts made up to 1 April 1995 (23 pages) |
28 April 1995 | Director's particulars changed (4 pages) |
28 April 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (174 pages) |
25 August 1987 | Resolutions
|
25 August 1987 | Resolutions
|
2 June 1987 | Location of debenture register (non legible) (1 page) |
2 June 1987 | Location of debenture register (non legible) (1 page) |
12 November 1975 | Accounts made up to 5 April 1975 (12 pages) |
12 November 1975 | Annual return made up to 22/08/75 (6 pages) |
12 November 1975 | Accounts made up to 5 April 1975 (12 pages) |
12 November 1975 | Annual return made up to 22/08/75 (6 pages) |
12 November 1975 | Accounts made up to 5 April 1975 (12 pages) |
23 June 1961 | Memorandum of association (7 pages) |
23 June 1961 | Memorandum of association (7 pages) |
22 April 1925 | Certificate of incorporation (1 page) |
22 April 1925 | Certificate of incorporation (1 page) |