Manchester
M1 7FS
Director Name | Dr Kyriaki Maurer |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 26 August 2014(64 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Lawyer |
Country of Residence | Liechtenstein |
Correspondence Address | No 1 Circle Square 3 Symphony Park Manchester M1 7FS |
Director Name | Reto Nett |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 May 2021(71 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Business Executive |
Country of Residence | Switzerland |
Correspondence Address | Hilti Aktiengesellschaft Feldkircherstr. 100 9494 Schaan Liechtenstein |
Director Name | Mandy Wang |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 April 2022(72 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Business Executive |
Country of Residence | Liechtenstein |
Correspondence Address | Hilti Corporation Feldkircherstrasse 100 9494 Schaan Liechtenstein |
Director Name | Mr Rico Casparis |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 September 1991(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 April 1993) |
Role | Company Director |
Correspondence Address | I M Zogg 7302 Maienfeld Foreign |
Director Name | Mr Reiner Von Allmen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 September 1991(41 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 September 1992) |
Role | Company Director |
Correspondence Address | Duxgasse 29 Schaan Liechtenstein |
Director Name | Mr Robert Livingston Dixcy |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1991(41 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 September 1992) |
Role | Company Director |
Correspondence Address | 4 Meadow Brow Alderley Edge Cheshire SK9 7XD |
Secretary Name | Mr Paul Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Broadwalk Wilmslow Cheshire SK9 5PN |
Director Name | Mr Rolf Brassel |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 September 1992(42 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 April 1993) |
Role | Controller |
Correspondence Address | Heldsbergstr 18 St Margrethen Foreign |
Director Name | Dr Christian Caflisch |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 September 1992(42 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2006) |
Role | Lawyer |
Correspondence Address | Casa Granitra Ch-7017 Flims Foreign |
Director Name | Mr Franz Wirnsperger |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 26 April 1993(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 November 1994) |
Role | Financial Controller |
Correspondence Address | Bruderhof 7 Klaus 6833 |
Director Name | Dr Helmut Mock |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 26 April 1993(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 January 1995) |
Role | General Manager |
Correspondence Address | Letzestrasse 60 A Feldkirch A 6807 |
Secretary Name | Mr Graham John Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Monton Green Monton Eccles Lancashire M30 9LW |
Director Name | Klaus Risch |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Liechtenstenian |
Status | Resigned |
Appointed | 25 January 1995(44 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 September 1999) |
Role | General Manager |
Correspondence Address | Fl-9492 Eschen Sagenstrasse 687 Liechtenstein |
Director Name | Thomas Vermast |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Luxembourgish |
Status | Resigned |
Appointed | 25 January 1995(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 July 1996) |
Role | Financial Controller |
Correspondence Address | Ch-9472 Grabs Vertschellstrasse 9 Foreign Switzerland |
Secretary Name | Paul Matthew Malley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(45 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 July 1999) |
Role | Secretary |
Correspondence Address | 3 Peterstone Close Callands Warrington Cheshire WA5 5ED |
Secretary Name | Timothy Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(49 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 June 2003) |
Role | Company Director |
Correspondence Address | 18 Daniell Way Chester Cheshire CH3 5XH Wales |
Director Name | Mr Timothy Patrick Ryan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 02 September 1999(49 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 June 2002) |
Role | Vice President |
Country of Residence | Switzerland |
Correspondence Address | Brandegg 6 Eich Ch 6205 Switzerland |
Director Name | Klaus Risch |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Liechtenstein |
Status | Resigned |
Appointed | 29 May 2002(52 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2004) |
Role | Vice President |
Correspondence Address | In Der Fina 27b Fl 9494 Schaan Liechtenstein |
Director Name | Florian Dannheim |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | Appartment 44 1 Blantyre Street Manchester Lancashire M15 4JT |
Secretary Name | Florian Dannheim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 March 2006) |
Role | Finance Director |
Correspondence Address | Appartment 44 1 Blantyre Street Manchester Lancashire M15 4JT |
Director Name | Robbert Egbert Johannes Van Der Feltz Van Der Sloot |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 May 2004(54 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 September 2011) |
Role | Manager |
Country of Residence | Liechtenstein |
Correspondence Address | Fl-9494 Schaan At Furst-Johannes Strasse 42 Schaan 9494 Liechtenstein |
Secretary Name | Graham Philip Screawn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(56 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 May 2009) |
Role | Director Of Finance |
Correspondence Address | 7 Kings Close Bramhall Stockport Cheshire SK7 3BN |
Director Name | Dr Christian Michael Wind |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 2007(56 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 May 2011) |
Role | General Counsel |
Country of Residence | Switzerland |
Correspondence Address | 11b Lerchenweg Feusisberg 8835 Switzerland |
Secretary Name | Mr Paul George Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(59 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 November 2010) |
Role | Finance Director |
Correspondence Address | 28 Arizona Crescent Great Sankey Warrington Cheshire WA5 8DA |
Director Name | Mr Gareth Wyn Lewis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(59 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Trafford Wharf Road Manchester M17 1BY |
Secretary Name | Mr Toby John Doylah Tanfield |
---|---|
Status | Resigned |
Appointed | 01 December 2010(60 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 05 December 2013) |
Role | Company Director |
Correspondence Address | 1 Trafford Wharf Road Manchester M17 1BY |
Director Name | Mrs Nora Kristin Klug |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 May 2011(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 August 2013) |
Role | General Counsel |
Country of Residence | Liechtenstein |
Correspondence Address | 1 Trafford Wharf Road Manchester M17 1BY |
Director Name | Mr Franz Wirnsperger |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 14 September 2011(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2013) |
Role | Head Of Global Finance & Controlling |
Country of Residence | Principality Of Liechtenstein |
Correspondence Address | 1 Trafford Wharf Road Manchester M17 1BY |
Director Name | Mr Heinz Nett |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 September 2011(61 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 May 2021) |
Role | Head Of Tax Department |
Country of Residence | Switzerland |
Correspondence Address | 1 Trafford Wharf Road Manchester M17 1BY |
Director Name | Mr Jens Schulte |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 January 2013(62 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2016) |
Role | Head Of Global Finance & Controlling In The Hilti |
Country of Residence | Principality Of Liechtenstein |
Correspondence Address | 1 Trafford Wharf Road Manchester M17 1BY |
Director Name | Mr Klaus Risch |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Liechtenstein |
Status | Resigned |
Appointed | 19 August 2013(63 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 26 August 2014) |
Role | Head Of Global Hr |
Country of Residence | Principality Of Liechtenstein |
Correspondence Address | 1 Trafford Wharf Road Manchester M17 1BY |
Director Name | Werner Andreas Wallner |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 July 2016(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1 Trafford Wharf Road Manchester M17 1BY |
Director Name | Felix Emanuel Hess |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 September 2017(67 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 2022) |
Role | Business Executive |
Country of Residence | Switzerland |
Correspondence Address | Hilti Corporation Feldkircherstrasse 100 Schaan Fl-9494 Liechtenstein |
Website | https://www.hilti.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 886100 |
Telephone region | Freephone |
Registered Address | No 1 Circle Square 3 Symphony Park Manchester M1 7FS |
---|---|
Address Matches | 4 other UK companies use this postal address |
29.8m at £1 | Hilti (Aktiengesellschaft) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £114,795,000 |
Gross Profit | £53,269,000 |
Net Worth | £7,171,000 |
Cash | £10,419,000 |
Current Liabilities | £33,759,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 1 week from now) |
28 September 2007 | Delivered on: 11 October 2007 Persons entitled: Geoffrey Osborne Investments Limited Classification: Rent deposit deed Secured details: £17,250 and all other monies due or to become due. Particulars: Initial deposit of £17,250 plus vat totalling £20,268.75. see the mortgage charge document for full details. Outstanding |
---|---|
27 January 1993 | Delivered on: 2 February 1993 Satisfied on: 12 October 2001 Persons entitled: Deutsche Bank Ag London Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: F/H land and buildings k/a hilti distribution and training centre bredbury parkway bredbury industrial estate stockport. Fully Satisfied |
25 September 1992 | Delivered on: 28 September 1992 Satisfied on: 12 October 2001 Persons entitled: Deutsche Bank Ag London Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings k/a hilti distribution and training centre bredbury park way bredbury industrial estate bredbury stockport. Fully Satisfied |
25 November 1988 | Delivered on: 30 November 1988 Satisfied on: 19 April 2010 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to a deed of guarantee dated 22/11/88 relating to a lease of unit 17 poyle 14, horton road surrey to be granted by eagle pension funds limited in favour of hilti (gt. Britain) limited for £55,000. Particulars: The sum of £55,000 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 01363662 and earmarked or designated by reference to the company. Fully Satisfied |
9 February 2024 | Change of details for a person with significant control (2 pages) |
---|---|
6 November 2023 | Full accounts made up to 31 December 2022 (40 pages) |
13 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
27 September 2023 | Notification of Matthias Stefan Gillner as a person with significant control on 1 January 2023 (2 pages) |
27 September 2023 | Notification of Hedrik Leber as a person with significant control on 1 January 2020 (2 pages) |
27 September 2023 | Notification of Michael Martin Hilti as a person with significant control on 30 September 2016 (2 pages) |
27 September 2023 | Notification of Marc Yvan Meyrat as a person with significant control on 1 January 2020 (2 pages) |
27 September 2023 | Notification of Klaus Peter Risch as a person with significant control on 30 September 2016 (2 pages) |
27 September 2023 | Notification of Jan Richard Rinnert as a person with significant control on 13 March 2018 (2 pages) |
27 September 2023 | Notification of Daniel Conradin Daeniker as a person with significant control on 1 January 2023 (2 pages) |
26 September 2023 | Withdrawal of a person with significant control statement on 26 September 2023 (2 pages) |
23 August 2023 | Appointment of Rainer Ringgenberg as a director on 17 August 2023 (2 pages) |
19 April 2023 | Second filing for the appointment of Svenia Roggenkamp as a director (3 pages) |
5 April 2023 | Termination of appointment of Kyriaki Maurer as a director on 31 March 2023 (1 page) |
5 April 2023 | Appointment of Sveniea Roggenkamp as a director on 1 April 2023
|
10 October 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
22 September 2022 | Full accounts made up to 31 December 2021 (38 pages) |
1 April 2022 | Termination of appointment of Felix Emanuel Hess as a director on 1 April 2022 (1 page) |
1 April 2022 | Appointment of Mandy Wang as a director on 1 April 2022 (2 pages) |
18 December 2021 | Resolutions
|
9 December 2021 | Statement of capital following an allotment of shares on 9 December 2021
|
15 November 2021 | Registered office address changed from 1 Trafford Wharf Road Manchester M17 1BY to No 1 Circle Square 3 Symphony Park Manchester M1 7FS on 15 November 2021 (1 page) |
8 October 2021 | Full accounts made up to 31 December 2020 (39 pages) |
5 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
4 May 2021 | Appointment of Reto Nett as a director on 1 May 2021 (2 pages) |
4 May 2021 | Termination of appointment of Heinz Nett as a director on 1 May 2021 (1 page) |
4 January 2021 | Full accounts made up to 31 December 2019 (40 pages) |
20 October 2020 | Director's details changed for Felix Emanuel Hess on 1 October 2020 (2 pages) |
2 October 2020 | Director's details changed for Felix Emanuel Hess on 1 October 2020 (2 pages) |
2 October 2020 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
2 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
2 October 2020 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
14 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
8 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
19 October 2017 | Appointment of Felix Emanuel Hess as a director on 1 September 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
19 October 2017 | Termination of appointment of Werner Andreas Wallner as a director on 1 September 2017 (1 page) |
19 October 2017 | Termination of appointment of Werner Andreas Wallner as a director on 1 September 2017 (1 page) |
19 October 2017 | Appointment of Felix Emanuel Hess as a director on 1 September 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
1 July 2016 | Termination of appointment of Jens Schulte as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Jens Schulte as a director on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Werner Andreas Wallner as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Werner Andreas Wallner as a director on 1 July 2016 (2 pages) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
6 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
6 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
15 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
28 August 2014 | Termination of appointment of Klaus Risch as a director on 26 August 2014 (1 page) |
28 August 2014 | Appointment of Dr Kyriaki Maurer as a director on 26 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Klaus Risch as a director on 26 August 2014 (1 page) |
28 August 2014 | Appointment of Dr Kyriaki Maurer as a director on 26 August 2014 (2 pages) |
5 December 2013 | Termination of appointment of Toby Tanfield as a secretary (1 page) |
5 December 2013 | Termination of appointment of Toby Tanfield as a secretary (1 page) |
5 December 2013 | Appointment of Mrs Amanda Louise Baxendale as a secretary (1 page) |
5 December 2013 | Appointment of Mrs Amanda Louise Baxendale as a secretary (1 page) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
19 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
22 August 2013 | Termination of appointment of Nora Klug as a director (1 page) |
22 August 2013 | Director's details changed for Mr Jens Schulte Genannt Hückers on 16 August 2013 (2 pages) |
22 August 2013 | Appointment of Mr Klaus Risch as a director (2 pages) |
22 August 2013 | Director's details changed for Mr Jens Schulte Genannt Hückers on 16 August 2013 (2 pages) |
22 August 2013 | Appointment of Mr Klaus Risch as a director (2 pages) |
22 August 2013 | Termination of appointment of Nora Klug as a director (1 page) |
20 February 2013 | Appointment of Mr Jens Schulte Genannt Hückers as a director (2 pages) |
20 February 2013 | Appointment of Mr Jens Schulte Genannt Hückers as a director (2 pages) |
19 February 2013 | Termination of appointment of Franz Wirnsperger as a director (1 page) |
19 February 2013 | Termination of appointment of Franz Wirnsperger as a director (1 page) |
15 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Full accounts made up to 31 December 2011 (23 pages) |
22 August 2012 | Full accounts made up to 31 December 2011 (23 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Appointment of Mr Franz Wirnsperger as a director (2 pages) |
22 September 2011 | Appointment of Mr Franz Wirnsperger as a director (2 pages) |
22 September 2011 | Appointment of Mr Heinz Nett as a director (2 pages) |
22 September 2011 | Appointment of Mr Heinz Nett as a director (2 pages) |
21 September 2011 | Termination of appointment of Robbert Van Der Feltz Van Der Sloot as a director (1 page) |
21 September 2011 | Termination of appointment of Gareth Lewis as a director (1 page) |
21 September 2011 | Termination of appointment of Robbert Van Der Feltz Van Der Sloot as a director (1 page) |
21 September 2011 | Termination of appointment of Gareth Lewis as a director (1 page) |
14 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
18 May 2011 | Appointment of Mrs Nora Kristin Klug as a director (2 pages) |
18 May 2011 | Appointment of Mrs Nora Kristin Klug as a director (2 pages) |
9 May 2011 | Termination of appointment of Christian Wind as a director (1 page) |
9 May 2011 | Termination of appointment of Christian Wind as a director (1 page) |
14 December 2010 | Appointment of Mr Toby John Doylah Tanfield as a secretary (1 page) |
14 December 2010 | Appointment of Mr Toby John Doylah Tanfield as a secretary (1 page) |
19 November 2010 | Termination of appointment of Paul Sullivan as a secretary (1 page) |
19 November 2010 | Termination of appointment of Paul Sullivan as a secretary (1 page) |
27 October 2010 | Director's details changed for Robbert Egbert Johannes Van Der Feltz Van Der Sloot on 30 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Director's details changed for Dr Christian Michael Wind on 30 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Dr Christian Michael Wind on 30 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Robbert Egbert Johannes Van Der Feltz Van Der Sloot on 30 September 2010 (2 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 February 2010 | Appointment of Mr Gareth Wyn Lewis as a director (2 pages) |
17 February 2010 | Appointment of Mr Gareth Wyn Lewis as a director (2 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
16 June 2009 | Total exemption full accounts made up to 31 December 2008 (22 pages) |
16 June 2009 | Total exemption full accounts made up to 31 December 2008 (22 pages) |
26 May 2009 | Secretary appointed mr paul george sullivan (1 page) |
26 May 2009 | Appointment terminated secretary graham screawn (1 page) |
26 May 2009 | Secretary appointed mr paul george sullivan (1 page) |
26 May 2009 | Appointment terminated secretary graham screawn (1 page) |
16 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
15 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
14 October 2008 | Location of debenture register (1 page) |
14 October 2008 | Location of debenture register (1 page) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Location of register of members (1 page) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
1 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
30 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New secretary appointed (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New secretary appointed (1 page) |
20 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
20 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
15 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
15 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
3 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
3 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
9 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
17 September 2003 | Full accounts made up to 31 December 2002 (21 pages) |
17 September 2003 | Full accounts made up to 31 December 2002 (21 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | New secretary appointed (2 pages) |
29 April 2003 | Ad 15/04/03-15/04/03 £ si 3000000@1=3000000 £ ic 26750000/29750000 (2 pages) |
29 April 2003 | Ad 15/04/03-15/04/03 £ si 3000000@1=3000000 £ ic 26750000/29750000 (2 pages) |
21 March 2003 | Auditor's resignation (1 page) |
21 March 2003 | Auditor's resignation (1 page) |
6 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
6 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
29 July 2002 | Auditor's resignation (2 pages) |
29 July 2002 | Ad 24/07/02-24/07/02 £ si 2500000@1=2500000 £ ic 24250000/26750000 (2 pages) |
29 July 2002 | Auditor's resignation (2 pages) |
29 July 2002 | Ad 24/07/02-24/07/02 £ si 2500000@1=2500000 £ ic 24250000/26750000 (2 pages) |
24 January 2002 | Resolutions
|
24 January 2002 | Memorandum and Articles of Association (21 pages) |
24 January 2002 | £ nc 25000000/30000000 18/01/02 (1 page) |
24 January 2002 | Memorandum and Articles of Association (21 pages) |
24 January 2002 | £ nc 25000000/30000000 18/01/02 (1 page) |
24 January 2002 | Resolutions
|
24 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
24 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2001 | Ad 05/06/01--------- £ si 2500000@1=2500000 £ ic 21750000/24250000 (2 pages) |
14 June 2001 | Ad 05/06/01--------- £ si 2500000@1=2500000 £ ic 21750000/24250000 (2 pages) |
14 June 2001 | Resolutions
|
14 June 2001 | Resolutions
|
6 April 2001 | Full accounts made up to 31 December 2000 (17 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (17 pages) |
11 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
8 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
8 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
1 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
2 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
3 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
14 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
14 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
27 March 1997 | Resolutions
|
27 March 1997 | Ad 05/03/97--------- £ si 3500000@1=3500000 £ ic 18250000/21750000 (2 pages) |
27 March 1997 | £ nc 19500000/25000000 05/03/97 (1 page) |
27 March 1997 | £ nc 19500000/25000000 05/03/97 (1 page) |
27 March 1997 | Resolutions
|
27 March 1997 | Resolutions
|
27 March 1997 | Resolutions
|
27 March 1997 | Ad 05/03/97--------- £ si 3500000@1=3500000 £ ic 18250000/21750000 (2 pages) |
6 October 1996 | Return made up to 30/09/96; change of members (6 pages) |
6 October 1996 | Return made up to 30/09/96; change of members (6 pages) |
30 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
30 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
2 May 1996 | Ad 09/04/96--------- £ si 2000000@1=2000000 £ ic 16250000/18250000 (2 pages) |
2 May 1996 | Ad 09/04/96--------- £ si 2000000@1=2000000 £ ic 16250000/18250000 (2 pages) |
25 February 1996 | Resolutions
|
25 February 1996 | Resolutions
|
28 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
16 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
2 May 1995 | Director resigned;new director appointed (2 pages) |
2 May 1995 | Director resigned;new director appointed (2 pages) |
2 May 1995 | Director resigned;new director appointed (2 pages) |
2 May 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
19 October 1992 | Full accounts made up to 31 December 1991 (18 pages) |
19 October 1992 | Full accounts made up to 31 December 1991 (18 pages) |
12 October 1992 | Resolutions
|
12 October 1992 | Nc inc already adjusted 15/09/92 (1 page) |
12 October 1992 | Ad 17/09/92--------- £ si 7500000@1 (2 pages) |
12 October 1992 | Nc inc already adjusted 15/09/92 (1 page) |
12 October 1992 | Resolutions
|
12 October 1992 | Ad 17/09/92--------- £ si 7500000@1 (2 pages) |
18 November 1991 | Resolutions
|
18 November 1991 | Ad 21/10/91--------- £ si 5000000@1=5000000 £ ic 3750000/8750000 (2 pages) |
18 November 1991 | Resolutions
|
18 November 1991 | Nc inc already adjusted 18/10/91 (1 page) |
18 November 1991 | Nc inc already adjusted 18/10/91 (1 page) |
18 November 1991 | Ad 21/10/91--------- £ si 5000000@1=5000000 £ ic 3750000/8750000 (2 pages) |
15 October 1991 | Full accounts made up to 31 December 1990 (18 pages) |
15 October 1991 | Full accounts made up to 31 December 1990 (18 pages) |
11 October 1990 | Full accounts made up to 31 December 1989 (15 pages) |
11 October 1990 | Full accounts made up to 31 December 1989 (15 pages) |
24 September 1962 | Company name changed\certificate issued on 24/09/62 (2 pages) |
24 September 1962 | Company name changed\certificate issued on 24/09/62 (2 pages) |
15 November 1961 | Company name changed\certificate issued on 15/11/61 (2 pages) |
15 November 1961 | Company name changed\certificate issued on 15/11/61 (2 pages) |
18 March 1950 | Certificate of incorporation (13 pages) |
18 March 1950 | Certificate of incorporation (13 pages) |