2 Hardman Street
Manchester
M3 3AA
Director Name | Imke Butefisch |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 26 March 2018(71 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Accounting Manager |
Country of Residence | Germany |
Correspondence Address | Schluterstrasse 1 Dusseldorf 40235 |
Director Name | Mr Dirk Robbart De Kat |
---|---|
Date of Birth | September 1934 (Born 88 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 October 1991(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 1994) |
Role | Executive Director |
Correspondence Address | St Hubertusweg 3 S-Gravenhage 2597 Jh Foreign |
Director Name | Drs Arie Johannes Rijnvis |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 October 1991(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | Arnhemse Bovenweg 193 Driebergen 3971 Me The Netherlands |
Director Name | Jan Visser |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 October 1991(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 November 1995) |
Role | Company Director |
Correspondence Address | Welgelegenlaan No 20 Driebergen 3871 Kn The Netherlands |
Secretary Name | Mr William John Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(45 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 10 Pennine Drive Altrincham Cheshire WA14 4NH |
Director Name | Paul Fentener Van Vlissingen |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(48 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 November 1995) |
Role | Executive Director |
Correspondence Address | Red Lion House Chiswick Mall London W4 2PJ |
Director Name | Anthony Lionel Steele |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(49 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 April 1996) |
Role | Managing Director |
Correspondence Address | Barn Cottage 62 Drinkhouse Lane Croston Preston Lancashire PR5 7JH |
Director Name | Mr William John Shepherd |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1997) |
Role | Finance Director |
Correspondence Address | 10 Pennine Drive Altrincham Cheshire WA14 4NH |
Director Name | Mr Ian Mackenzie Hamilton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 April 1996(49 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Alderley House Beechfield Road Alderley Edge Cheshire SK9 7AU |
Director Name | Mr Andrew Charles Hennell |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(50 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Stag Hollow Holehouse Lane Langley Macclesfield Cheshire SK11 0NB |
Secretary Name | Mr Andrew Charles Hennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(50 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 March 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Stag Hollow Holehouse Lane Langley Macclesfield Cheshire SK11 0NB |
Director Name | John Joseph Heenan |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 September 2003) |
Role | Managing Director |
Correspondence Address | Throstles Nest Saccary Lane, Mellor Blackburn BB1 9DW |
Director Name | Peter Linzbach |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 September 2003(57 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 February 2004) |
Role | Company Director |
Correspondence Address | Dusseldorfer Strasse 117 Dusseldorf 40545 Foreign |
Director Name | Dr Philipp Ludwig Dautzenberg |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 February 2004(57 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 January 2007) |
Role | Company Director |
Correspondence Address | Nether Whins Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Secretary Name | David Paul Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(58 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 August 2012) |
Role | Lawyer |
Correspondence Address | 1 Graysands Road Hale Altrincham Cheshire WA15 8RY |
Director Name | Stefan Heinrich Hesse |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 May 2005(58 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Somerfords Rappax Road Hale Altrincham Cheshire WA15 0NR |
Director Name | Hans Adolf Friedrich Floto |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 January 2007(60 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches Mottram Road Alderley Edge Cheshire SK9 7DW |
Director Name | Mr Daniel Murphy |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(65 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 January 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Liverpool Road Barton Moss Eccles Manchester Lancashire M30 7RT |
Director Name | Mr Martin Arnold Benedikt Schumacher |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 June 2011(65 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 04 January 2012) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | Liverpool Road Barton Moss Eccles Manchester Lancashire M30 7RT |
Director Name | Dr Klaus Peter RÄTtig |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 June 2011(65 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 January 2012) |
Role | Merchant |
Country of Residence | Germany |
Correspondence Address | Liverpool Road Barton Moss Eccles Manchester Lancashire M30 7RT |
Director Name | Mr Jens KÖPpen |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 June 2011(65 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 2018) |
Role | Consultant |
Country of Residence | Germany |
Correspondence Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Director Name | Mr Stephen Albert Blan |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(65 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Liverpool Road Barton Moss Eccles Manchester Lancashire M30 7RT |
Secretary Name | Dr Jens KÖPpen |
---|---|
Status | Resigned |
Appointed | 02 August 2012(66 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2018) |
Role | Company Director |
Correspondence Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Website | makro.co.uk |
---|
Registered Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
9m at £1 | Makro Cash & Carry Uk Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,062,000 |
Cash | £541,000 |
Current Liabilities | £7,540,000 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2023 (3 weeks, 4 days from now) |
25 November 2021 | Resolutions
|
---|---|
14 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
12 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
12 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
8 July 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
14 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
11 April 2018 | Termination of appointment of Jens Köppen as a director on 1 March 2018 (1 page) |
11 April 2018 | Termination of appointment of Jens Köppen as a secretary on 1 March 2018 (1 page) |
10 April 2018 | Appointment of Imke Butefisch as a director on 26 March 2018 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
22 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
13 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
26 January 2015 | Full accounts made up to 31 December 2013 (22 pages) |
26 January 2015 | Full accounts made up to 31 December 2013 (22 pages) |
17 October 2014 | Statement of capital following an allotment of shares on 26 August 2014
|
17 October 2014 | Statement of capital following an allotment of shares on 26 August 2014
|
26 September 2014 | Statement of capital following an allotment of shares on 19 August 2014
|
26 September 2014 | Resolutions
|
26 September 2014 | Statement of capital following an allotment of shares on 19 August 2014
|
26 September 2014 | Resolutions
|
17 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
25 April 2014 | Full accounts made up to 31 December 2012 (20 pages) |
25 April 2014 | Full accounts made up to 31 December 2012 (20 pages) |
14 October 2013 | Registered office address changed from C/O Booker Group Plc Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT England on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from , C/O Booker Group Plc, Equity House Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT, England on 14 October 2013 (1 page) |
9 September 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
9 September 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
23 August 2013 | Registered office address changed from Liverpool Road Barton Moss Eccles Manchester Lancashire M30 7RT on 23 August 2013 (1 page) |
23 August 2013 | Termination of appointment of Stephen Blan as a director (1 page) |
23 August 2013 | Registered office address changed from , Liverpool Road, Barton Moss Eccles, Manchester, Lancashire, M30 7RT on 23 August 2013 (1 page) |
23 August 2013 | Termination of appointment of Stephen Blan as a director (1 page) |
7 August 2013 | Register inspection address has been changed (2 pages) |
7 August 2013 | Register inspection address has been changed (2 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 August 2012 | Appointment of Dr Jens Köppen as a secretary (1 page) |
2 August 2012 | Termination of appointment of David Wilson as a secretary (1 page) |
2 August 2012 | Appointment of Dr Jens Köppen as a secretary (1 page) |
2 August 2012 | Termination of appointment of David Wilson as a secretary (1 page) |
16 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
11 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Appointment of Mr. Stephen Albert Blan as a director (2 pages) |
13 January 2012 | Termination of appointment of Martin Schumacher as a director (1 page) |
13 January 2012 | Termination of appointment of Klaus Rättig as a director (1 page) |
13 January 2012 | Termination of appointment of Daniel Murphy as a director (1 page) |
13 January 2012 | Appointment of Mr. Stephen Albert Blan as a director (2 pages) |
13 January 2012 | Termination of appointment of Martin Schumacher as a director (1 page) |
13 January 2012 | Termination of appointment of Klaus Rättig as a director (1 page) |
13 January 2012 | Termination of appointment of Daniel Murphy as a director (1 page) |
19 October 2011 | Appointment of Mr Juergen Schwarze as a director (2 pages) |
19 October 2011 | Appointment of Mr Juergen Schwarze as a director (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
15 July 2011 | Director's details changed for Mr Dan Murphy on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Dan Murphy on 14 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Appointment of Mr Martin Schumacher as a director (2 pages) |
14 June 2011 | Appointment of Mr Martin Schumacher as a director (2 pages) |
13 June 2011 | Appointment of Mr Jens Köppen as a director (2 pages) |
13 June 2011 | Termination of appointment of Stefan Hesse as a director (1 page) |
13 June 2011 | Termination of appointment of Hans Floto as a director (1 page) |
13 June 2011 | Appointment of Dr Klaus Rättig as a director (2 pages) |
13 June 2011 | Appointment of Mr Dan Murphy as a director (2 pages) |
13 June 2011 | Appointment of Mr Jens Köppen as a director (2 pages) |
13 June 2011 | Termination of appointment of Stefan Hesse as a director (1 page) |
13 June 2011 | Termination of appointment of Hans Floto as a director (1 page) |
13 June 2011 | Appointment of Dr Klaus Rättig as a director (2 pages) |
13 June 2011 | Appointment of Mr Dan Murphy as a director (2 pages) |
4 March 2011 | Resolutions
|
4 March 2011 | Resolutions
|
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
25 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
3 November 2008 | Director's change of particulars / stefan hesse / 28/10/2008 (1 page) |
3 November 2008 | Director's change of particulars / stefan hesse / 28/10/2008 (1 page) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
17 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
4 August 2007 | Return made up to 19/06/07; full list of members (7 pages) |
4 August 2007 | Return made up to 19/06/07; full list of members (7 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
18 January 2007 | Director resigned (2 pages) |
18 January 2007 | Director resigned (2 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
12 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
23 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
23 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
22 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
22 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
21 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
21 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | Director resigned (1 page) |
23 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
22 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: emerson house albert street eccles manchester greater manchester M30 0BS (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: emerson house albert street, eccles, manchester, greater manchester M30 0BS (1 page) |
20 February 2003 | Auditor's resignation (2 pages) |
20 February 2003 | Auditor's resignation (2 pages) |
18 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
18 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 May 2002 | Director's particulars changed (1 page) |
30 May 2002 | Director's particulars changed (1 page) |
2 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
29 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
7 June 2001 | Company name changed makro (united kingdom) holding c ompany LIMITED\certificate issued on 07/06/01 (2 pages) |
7 June 2001 | Company name changed makro (united kingdom) holding c ompany LIMITED\certificate issued on 07/06/01 (2 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 July 2000 | Return made up to 19/06/00; full list of members (6 pages) |
7 July 2000 | Return made up to 19/06/00; full list of members (6 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
17 June 1999 | Return made up to 19/06/99; no change of members (4 pages) |
17 June 1999 | Return made up to 19/06/99; no change of members (4 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 September 1998 | Auditor's resignation (2 pages) |
14 September 1998 | Auditor's resignation (2 pages) |
17 July 1998 | Return made up to 19/06/98; full list of members (6 pages) |
17 July 1998 | Return made up to 19/06/98; full list of members (6 pages) |
9 April 1998 | Company name changed shv (united kingdom) holding com pany LIMITED\certificate issued on 14/04/98 (2 pages) |
9 April 1998 | Company name changed shv (united kingdom) holding com pany LIMITED\certificate issued on 14/04/98 (2 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
11 July 1997 | Return made up to 19/06/97; no change of members
|
11 July 1997 | Return made up to 19/06/97; no change of members
|
7 February 1997 | Secretary resigned;director resigned (1 page) |
7 February 1997 | New secretary appointed;new director appointed (2 pages) |
7 February 1997 | Secretary resigned;director resigned (1 page) |
7 February 1997 | New secretary appointed;new director appointed (2 pages) |
16 October 1996 | Director's particulars changed (1 page) |
16 October 1996 | Director's particulars changed (1 page) |
13 October 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
13 October 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
19 September 1996 | Registered office changed on 19/09/96 from: charles house albert street eccles manchester M30 0LJ (1 page) |
19 September 1996 | Registered office changed on 19/09/96 from: charles house, albert street, eccles, manchester M30 0LJ (1 page) |
18 July 1996 | Return made up to 19/06/96; full list of members (6 pages) |
18 July 1996 | Return made up to 19/06/96; full list of members (6 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
27 November 1995 | Director resigned;new director appointed (2 pages) |
27 November 1995 | Director resigned;new director appointed (2 pages) |
20 November 1995 | Director resigned;new director appointed (2 pages) |
20 November 1995 | Director resigned;new director appointed (2 pages) |
23 June 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
23 June 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (200 pages) |
15 July 1994 | Return made up to 19/06/94; no change of members
|
15 July 1994 | Return made up to 19/06/94; no change of members
|
14 July 1994 | Director resigned;new director appointed (2 pages) |
14 July 1994 | Director resigned;new director appointed (2 pages) |
8 July 1993 | Full group accounts made up to 31 December 1992 (20 pages) |
8 July 1993 | Full group accounts made up to 31 December 1992 (20 pages) |
10 May 1993 | Memorandum and Articles of Association (29 pages) |
10 May 1993 | Memorandum and Articles of Association (29 pages) |
20 April 1993 | Memorandum and Articles of Association (29 pages) |
20 April 1993 | Memorandum and Articles of Association (29 pages) |
17 July 1992 | Full group accounts made up to 31 December 1991 (19 pages) |
17 July 1992 | Full group accounts made up to 31 December 1991 (19 pages) |
24 October 1991 | Full group accounts made up to 31 December 1990 (21 pages) |
24 October 1991 | Full group accounts made up to 31 December 1990 (21 pages) |
29 October 1990 | Full group accounts made up to 31 December 1989 (20 pages) |
29 October 1990 | Full group accounts made up to 31 December 1989 (20 pages) |
5 September 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
5 September 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |