London
EC2M 5TF
Director Name | Corinna Rohr |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | German |
Status | Closed |
Appointed | 11 July 2019(91 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 23 February 2022) |
Role | Tax Manager Finance |
Country of Residence | Germany |
Correspondence Address | C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
Director Name | Mr Richard Allan Baker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(63 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 2 Beech Lane Coppenhall Stafford Staffordshire ST18 9BT |
Director Name | Mr Roy Baverstock |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(63 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 06 November 1991) |
Role | Company Director |
Correspondence Address | 28 Bennett Road Sutton Coldfield West Midlands B74 4TH |
Director Name | Andrew John Bell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(63 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | Garden House Hambleden Henley On Thames Oxfordshire RG9 3BL |
Director Name | Donald Dennis McFarlane |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(63 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 6 Farm Way Northwood Middlesex HA6 3EF |
Director Name | Terence Wood |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(63 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 30 Walsall Road Four Oaks Sutton Coldfield West Midlands B74 4QW |
Director Name | Mr Ralph Graham Cartwright |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(63 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Naseby Road Solihull West Midlands B91 2DR |
Director Name | Mr Michael John Hurst |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(63 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandleford 4 Pine Close Stratford Upon Avon Warwickshire CV37 9FB |
Director Name | Mr Peter John Groom |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(63 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 19 Inglewood Grove Streetly Sutton Coldfield West Midlands B74 3LL |
Secretary Name | Mr Michael John Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(63 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 July 1999) |
Role | Company Director |
Correspondence Address | 2 Old Vicarage Close Wombourne Wolverhampton West Midlands WV5 9JQ |
Director Name | Nicholas Vincent Turnbull |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(65 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | Downash Lodge The Paddock Emberton Olney Buckinghamshire MK46 5DJ |
Director Name | Maurice Edgar Jones |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(69 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 October 1997) |
Role | Manager |
Correspondence Address | 122 Field Lane High Heath Pelsall Walsall West Midlands WS4 1DQ |
Director Name | Peter Whiting |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(69 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 July 1999) |
Role | Company Director |
Correspondence Address | Church Farm House Church Walk Thorpe Satchville Melton Mowbray Leicestershire LE14 2DG |
Director Name | Stephen Richard Loynes |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(70 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 July 1999) |
Role | Sales Director |
Correspondence Address | 115 Delius House Symphony Court Birmingham West Midlands B16 8AG |
Director Name | Carl Douglas Francis |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 1998(70 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 1999) |
Role | Manager |
Correspondence Address | 3 Glenwood Callow Hill Virginia Water Surrey GU25 4LW |
Director Name | Robert Walker Jones |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(70 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 07 July 1999) |
Role | Sales Director |
Correspondence Address | 5 Memorial Road Allestree Derby DE22 2NN |
Director Name | Philippe Claude Dominique Meyer |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 May 1999(71 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 August 2002) |
Role | Company Director |
Correspondence Address | 1 Place Du Chateau Vandeleville 54115 |
Director Name | David Charles Nicholas |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(71 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 December 2003) |
Role | Company Director |
Correspondence Address | Lillingstone House 84 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP |
Director Name | Christopher Richard Tankard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(71 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 January 2000) |
Role | Company Director |
Correspondence Address | 24 Nightingale Road Cheshunt Waltham Cross Hertfordshire EN7 6WD |
Secretary Name | Graham Charles Mason Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(71 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2007) |
Role | Secretary |
Correspondence Address | 27 Whitewells Gardens Scholes Holmfirth HD9 1TZ |
Director Name | Roger Grigg |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(72 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 November 2004) |
Role | Finance Director |
Correspondence Address | 41 Glebe Lane Gnosall Stafford ST20 0HG |
Director Name | Mr Alan Charles Vincent Durn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(72 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 October 2006) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Loddington Hall Loddington NN14 1PP |
Director Name | Alison Boldison |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(79 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 December 2011) |
Role | Accountant |
Correspondence Address | 28 Preston View Swillington Leeds West Yorkshire LS26 8UG |
Director Name | Mr Francis James McKendry |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(79 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 September 2012) |
Role | Financial Executive |
Country of Residence | France |
Correspondence Address | 26/28 Avenue Raymond Poincarre Paris 75116 Foreign |
Secretary Name | Alison Boldison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(80 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 2011) |
Role | Company Director |
Correspondence Address | 28 Preston View Swillington Leeds West Yorkshire LS26 8UG |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(84 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(84 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 May 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Status | Resigned |
Appointed | 16 December 2011(84 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 May 2013) |
Role | Company Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Michael Stuart Boardman |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2012(85 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 November 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Director Name | Tommaso Toffolo |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 September 2012(85 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 2017) |
Role | Regional Controller Tyco Flow Control Emea |
Country of Residence | France |
Correspondence Address | Pentair Valves & Controls Distribution France 4 Ru Saint Ouen L'Aumone 95310 |
Secretary Name | Sophie Katherine Grundy |
---|---|
Status | Resigned |
Appointed | 29 May 2013(85 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2017) |
Role | Company Director |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Director Name | Marek Tapsik |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 18 November 2015(88 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 May 2018) |
Role | Associate General Counsel |
Country of Residence | Czech Republic |
Correspondence Address | 290/26 Kyselska Bilina 41801 |
Director Name | Mr Henning Wolfgang Wistorf |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 May 2018(90 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 July 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 10 Frier Platz 10 Schaffausen 8200 |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2017(89 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 October 2019) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 October 1987 | Delivered on: 20 October 1987 Satisfied on: 2 April 1990 Persons entitled: Investors in Industry PLC. Classification: Collateral debenture Secured details: All monies due or to become due from excess dock LTD to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
7 October 1987 | Delivered on: 15 October 1987 Satisfied on: 16 January 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A charge by way of legal mortgage over f/h property k/a parcel of land receiving a frontage of 10 yds approx to the birmingham road oldbury worcestershire f/h property k/a land & buildings at popes lanes & road end have oldburg warley west midlands and the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 October 1987 | Delivered on: 8 October 1987 Satisfied on: 2 April 1990 Persons entitled: T I Group PLC Classification: Legal charge Secured details: Securing various sums advanced by t I group PLC to t I tube products limited as set out in an agreement dated 7.10.87. Particulars: F/H land & buildings k/a the popes lane factory conveyed to t I tube products limited by the documents listed on the form 395. (see 395). Fully Satisfied |
23 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2021 | Return of final meeting in a members' voluntary winding up (18 pages) |
12 January 2021 | Liquidators' statement of receipts and payments to 8 December 2020 (17 pages) |
27 December 2019 | Registered office address changed from Regal House 70 London Road Twickenham TW1 3QS United Kingdom to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 27 December 2019 (2 pages) |
23 December 2019 | Resolutions
|
23 December 2019 | Declaration of solvency (6 pages) |
23 December 2019 | Appointment of a voluntary liquidator (3 pages) |
29 November 2019 | Termination of appointment of Eversecretary Limited as a secretary on 7 October 2019 (1 page) |
16 July 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
12 July 2019 | Appointment of Corinna Rohr as a director on 11 July 2019 (2 pages) |
11 July 2019 | Termination of appointment of Henning Wolfgang Wistorf as a director on 11 July 2019 (1 page) |
12 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
13 December 2018 | Change of details for Pentair Uk Holdings Limited as a person with significant control on 12 December 2018 (2 pages) |
12 December 2018 | Registered office address changed from Station Road Longstanton Cambridge CB24 3DS United Kingdom to Regal House 70 London Road Twickenham TW1 3QS on 12 December 2018 (1 page) |
6 November 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
25 July 2018 | Change of details for Pentair Uk Holdings Limited as a person with significant control on 18 July 2018 (2 pages) |
25 July 2018 | Registered office address changed from 43 London Wall London EC2M 5TF United Kingdom to Station Road Longstanton Cambridge CB24 3DS on 25 July 2018 (1 page) |
19 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
14 May 2018 | Termination of appointment of Roman Zubinski as a director on 2 May 2018 (1 page) |
14 May 2018 | Termination of appointment of Marek Tapsik as a director on 2 May 2018 (1 page) |
11 May 2018 | Appointment of Henning Wistorf as a director on 2 May 2018 (2 pages) |
2 May 2018 | Appointment of Mr Grant O'grady as a director on 2 May 2018 (2 pages) |
28 July 2017 | Registered office address changed from PO Box 471 Sharp Street Walkden Manchester M28 8BU to 43 London Wall London EC2M 5TF on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from PO Box 471 Sharp Street Walkden Manchester M28 8BU to 43 London Wall London EC2M 5TF on 28 July 2017 (1 page) |
12 July 2017 | Appointment of Roman Zubinski as a director on 1 May 2017 (2 pages) |
12 July 2017 | Appointment of Roman Zubinski as a director on 1 May 2017 (2 pages) |
11 July 2017 | Appointment of Eversecretary Limited as a secretary on 1 May 2017 (2 pages) |
11 July 2017 | Termination of appointment of Tommaso Toffolo as a director on 1 May 2017 (1 page) |
11 July 2017 | Termination of appointment of Tommaso Toffolo as a director on 1 May 2017 (1 page) |
11 July 2017 | Termination of appointment of Sophie Katherine Grundy as a secretary on 1 May 2017 (1 page) |
11 July 2017 | Appointment of Eversecretary Limited as a secretary on 1 May 2017 (2 pages) |
11 July 2017 | Termination of appointment of Sophie Katherine Grundy as a secretary on 1 May 2017 (1 page) |
23 June 2017 | Confirmation statement made on 8 June 2017 with updates (9 pages) |
23 June 2017 | Confirmation statement made on 8 June 2017 with updates (9 pages) |
22 March 2017 | Statement by Directors (2 pages) |
22 March 2017 | Solvency Statement dated 22/03/17 (2 pages) |
22 March 2017 | Resolutions
|
22 March 2017 | Solvency Statement dated 22/03/17 (2 pages) |
22 March 2017 | Statement by Directors (2 pages) |
22 March 2017 | Resolutions
|
22 March 2017 | Statement of capital on 22 March 2017
|
22 March 2017 | Statement of capital on 22 March 2017
|
8 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
8 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
30 January 2017 | Second filing of a statement of capital following an allotment of shares on 4 October 2016
|
30 January 2017 | Second filing of a statement of capital following an allotment of shares on 4 October 2016
|
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
10 January 2017 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
10 January 2017 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
3 November 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
3 November 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
15 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
5 January 2016 | Appointment of Marek Tapsik as a director on 18 November 2015 (2 pages) |
5 January 2016 | Appointment of Marek Tapsik as a director on 18 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
31 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
31 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 May 2014 | Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages) |
16 May 2014 | Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages) |
10 January 2014 | Secretary's details changed for Sophie Katherine Grundy on 10 January 2014 (1 page) |
10 January 2014 | Director's details changed for Michael Stuart Boardman on 11 October 2013 (2 pages) |
10 January 2014 | Secretary's details changed for Sophie Katherine Grundy on 10 January 2014 (1 page) |
10 January 2014 | Director's details changed for Michael Stuart Boardman on 11 October 2013 (2 pages) |
11 October 2013 | Registered office address changed from C/O Safety Systems Uk Ltd Sharp Street Worsley Manchester M28 3NA United Kingdom on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from C/O Safety Systems Uk Ltd Sharp Street Worsley Manchester M28 3NA United Kingdom on 11 October 2013 (1 page) |
31 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
31 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
14 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Appointment of Sophie Katherine Grundy as a secretary (2 pages) |
11 June 2013 | Registered office address changed from Sharp Street Worsley Manchester M28 3NA United Kingdom on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from Sharp Street Worsley Manchester M28 3NA United Kingdom on 11 June 2013 (1 page) |
11 June 2013 | Appointment of Sophie Katherine Grundy as a secretary (2 pages) |
10 June 2013 | Termination of appointment of Andrew Bowie as a director (1 page) |
10 June 2013 | Termination of appointment of Anton Alphonsus as a director (1 page) |
10 June 2013 | Termination of appointment of Anton Alphonsus as a director (1 page) |
10 June 2013 | Termination of appointment of Anton Alphonsus as a secretary (1 page) |
10 June 2013 | Termination of appointment of Anton Alphonsus as a secretary (1 page) |
10 June 2013 | Termination of appointment of Andrew Bowie as a director (1 page) |
10 June 2013 | Registered office address changed from Security House the Summit Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB United Kingdom on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from Security House the Summit Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB United Kingdom on 10 June 2013 (1 page) |
8 January 2013 | Amended accounts made up to 24 September 2011 (1 page) |
8 January 2013 | Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Amended accounts made up to 24 September 2011 (1 page) |
8 January 2013 | Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page) |
27 December 2012 | Company name changed tyco tubing LIMITED\certificate issued on 27/12/12
|
27 December 2012 | Company name changed tyco tubing LIMITED\certificate issued on 27/12/12
|
19 December 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
19 December 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
9 October 2012 | Appointment of Michael Boardman as a director (2 pages) |
9 October 2012 | Appointment of Michael Boardman as a director (2 pages) |
5 October 2012 | Appointment of Tommaso Toffolo as a director (2 pages) |
5 October 2012 | Appointment of Tommaso Toffolo as a director (2 pages) |
4 October 2012 | Termination of appointment of Francis Mckendry as a director (1 page) |
4 October 2012 | Termination of appointment of Francis Mckendry as a director (1 page) |
15 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Amended accounts made up to 24 September 2011 (1 page) |
4 May 2012 | Amended accounts made up to 24 September 2011 (1 page) |
14 February 2012 | Accounts for a dormant company made up to 24 September 2011 (1 page) |
14 February 2012 | Accounts for a dormant company made up to 24 September 2011 (1 page) |
19 January 2012 | Termination of appointment of Alison Boldison as a secretary (1 page) |
19 January 2012 | Termination of appointment of Alison Boldison as a secretary (1 page) |
19 December 2011 | Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages) |
19 December 2011 | Appointment of Mr Anton Bernard Alphonsus as a director (2 pages) |
19 December 2011 | Appointment of Andrew Bowie as a director (2 pages) |
19 December 2011 | Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages) |
19 December 2011 | Appointment of Andrew Bowie as a director (2 pages) |
19 December 2011 | Appointment of Mr Anton Bernard Alphonsus as a director (2 pages) |
16 December 2011 | Registered office address changed from Victoria Road Leeds West Yorkshire LS11 5UG on 16 December 2011 (1 page) |
16 December 2011 | Termination of appointment of Alison Boldison as a director (1 page) |
16 December 2011 | Registered office address changed from Victoria Road Leeds West Yorkshire LS11 5UG on 16 December 2011 (1 page) |
16 December 2011 | Termination of appointment of Alison Boldison as a director (1 page) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Accounts for a dormant company made up to 24 September 2010 (1 page) |
14 February 2011 | Accounts for a dormant company made up to 24 September 2010 (1 page) |
9 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Accounts for a dormant company made up to 25 September 2009 (1 page) |
6 May 2010 | Accounts for a dormant company made up to 25 September 2009 (1 page) |
17 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
12 December 2008 | Accounts for a dormant company made up to 26 September 2008 (1 page) |
12 December 2008 | Accounts for a dormant company made up to 26 September 2008 (1 page) |
11 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
11 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
5 June 2008 | Location of register of members (1 page) |
5 June 2008 | Location of register of members (1 page) |
16 April 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
16 April 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
4 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | Secretary resigned (1 page) |
12 October 2007 | Return made up to 08/06/07; full list of members (5 pages) |
12 October 2007 | Return made up to 08/06/07; full list of members (5 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
14 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
14 July 2006 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
14 July 2006 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
14 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
28 June 2006 | Return made up to 08/06/06; full list of members (5 pages) |
28 June 2006 | Return made up to 08/06/06; full list of members (5 pages) |
2 August 2005 | Return made up to 08/06/05; full list of members (5 pages) |
2 August 2005 | Return made up to 08/06/05; full list of members (5 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
30 September 2004 | Full accounts made up to 23 September 2003 (8 pages) |
30 September 2004 | Full accounts made up to 23 September 2003 (8 pages) |
15 July 2004 | Return made up to 08/06/04; full list of members (5 pages) |
15 July 2004 | Return made up to 08/06/04; full list of members (5 pages) |
15 April 2004 | Director's particulars changed (1 page) |
15 April 2004 | Director's particulars changed (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
1 September 2003 | Full accounts made up to 23 September 2002 (11 pages) |
1 September 2003 | Full accounts made up to 23 September 2002 (11 pages) |
9 July 2003 | Return made up to 08/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 08/06/03; full list of members (7 pages) |
24 April 2003 | Auditor's resignation (1 page) |
24 April 2003 | Auditor's resignation (1 page) |
11 February 2003 | Location of register of members (1 page) |
11 February 2003 | Location of register of members (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
7 August 2002 | Full accounts made up to 23 September 2001 (17 pages) |
7 August 2002 | Full accounts made up to 23 September 2001 (17 pages) |
23 July 2002 | Auditor's resignation (1 page) |
23 July 2002 | Auditor's resignation (1 page) |
12 July 2002 | Return made up to 08/06/02; full list of members (8 pages) |
12 July 2002 | Return made up to 08/06/02; full list of members (8 pages) |
13 December 2001 | Resolutions
|
13 December 2001 | Resolutions
|
2 October 2001 | Full accounts made up to 30 September 2000 (21 pages) |
2 October 2001 | Full accounts made up to 30 September 2000 (21 pages) |
9 July 2001 | Return made up to 08/06/01; full list of members (7 pages) |
9 July 2001 | Return made up to 08/06/01; full list of members (7 pages) |
1 November 2000 | Full accounts made up to 30 September 1999 (24 pages) |
1 November 2000 | Full accounts made up to 30 September 1999 (24 pages) |
29 June 2000 | Return made up to 08/06/00; full list of members (8 pages) |
29 June 2000 | Return made up to 08/06/00; full list of members (8 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
13 September 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
13 September 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
25 August 1999 | Company name changed senior tube LIMITED\certificate issued on 26/08/99 (2 pages) |
25 August 1999 | Company name changed senior tube LIMITED\certificate issued on 26/08/99 (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
19 August 1999 | Return made up to 08/06/99; full list of members (8 pages) |
19 August 1999 | Return made up to 08/06/99; full list of members (8 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
23 July 1999 | Full accounts made up to 31 December 1998 (21 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (21 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: po box 12 popes lane oldbury west midlands B69 4LL (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: po box 12 popes lane oldbury west midlands B69 4LL (1 page) |
14 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: phoenix street west bromwich west midlands B70 0AS (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: phoenix street west bromwich west midlands B70 0AS (1 page) |
24 June 1998 | Return made up to 08/06/98; no change of members (4 pages) |
24 June 1998 | Return made up to 08/06/98; no change of members (4 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
27 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
2 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
2 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | New director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
5 July 1996 | Return made up to 08/06/96; full list of members (6 pages) |
5 July 1996 | Return made up to 08/06/96; full list of members (6 pages) |
16 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1995 | Full accounts made up to 31 December 1994 (22 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (212 pages) |
3 January 1991 | Company name changed tube products LIMITED\certificate issued on 01/01/91 (2 pages) |
3 January 1991 | Company name changed tube products LIMITED\certificate issued on 01/01/91 (2 pages) |
15 June 1990 | Resolutions
|
15 June 1990 | Resolutions
|
13 June 1990 | Memorandum and Articles of Association (22 pages) |
13 June 1990 | Memorandum and Articles of Association (22 pages) |
9 December 1987 | Resolutions
|
9 December 1987 | Resolutions
|
2 December 1987 | Company name changed ti tube products LIMITED\certificate issued on 03/12/87 (2 pages) |
2 December 1987 | Company name changed ti tube products LIMITED\certificate issued on 03/12/87 (2 pages) |
1 December 1987 | Declaration of assistance for shares acquisition (3 pages) |
1 December 1987 | Declaration of assistance for shares acquisition (3 pages) |
20 October 1987 | Particulars of mortgage/charge (3 pages) |
20 October 1987 | Particulars of mortgage/charge (3 pages) |
15 October 1987 | Particulars of mortgage/charge (3 pages) |
15 October 1987 | Particulars of mortgage/charge (3 pages) |
8 October 1987 | Particulars of mortgage/charge (7 pages) |
8 October 1987 | Particulars of mortgage/charge (7 pages) |
22 September 1987 | Return made up to 13/04/87; full list of members (7 pages) |
22 September 1987 | Return made up to 13/04/87; full list of members (7 pages) |
12 August 1987 | Full accounts made up to 31 December 1986 (18 pages) |
12 August 1987 | Full accounts made up to 31 December 1986 (18 pages) |
4 July 1986 | Return made up to 08/04/86; full list of members (5 pages) |
4 July 1986 | Full accounts made up to 31 December 1985 (19 pages) |
4 July 1986 | Full accounts made up to 31 December 1985 (19 pages) |
4 July 1986 | Return made up to 08/04/86; full list of members (5 pages) |
22 August 1927 | Incorporation (23 pages) |
22 August 1927 | Incorporation (23 pages) |