Baar
6340
Director Name | Mr Lucas Lopes Muniz |
---|---|
Date of Birth | March 1986 (Born 37 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 01 April 2019(67 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Head Of Finance |
Country of Residence | Switzerland |
Correspondence Address | Inwilerriedstrasse 61 Baar 6340 |
Director Name | Roger Hugh Myddelton |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(40 years, 6 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 July 1992) |
Role | Solicitor |
Correspondence Address | 21 Lawford Road London NW5 2LH |
Secretary Name | Mrs Susanne Margaret Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(40 years, 6 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 150 Grove End Gardens Grove End Road St Johns Wood London NW8 9LR |
Director Name | Rosalind Evelyn Mary Blackburn |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(40 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 1993) |
Role | V Pres Finance Director |
Correspondence Address | 6 Highfield Crescent Northwood Middlesex HA6 1EZ |
Director Name | Philip Edward Alan Kinnersly |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(40 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 September 2001) |
Role | Solicitor |
Correspondence Address | Camilla House Leatherhead Road Great Bookham Surrey KT23 4RR |
Secretary Name | Darius Daver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 35 Woodcote Hurst Epsom Surrey KT18 7DS |
Director Name | David Orlando Devoy |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(41 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 1994) |
Role | Vice President Finance |
Correspondence Address | Willowmere Cottage Bath Road Jonning On Thames Berkshire RG4 0TB |
Director Name | Patrick Peter Byron |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1996) |
Role | Finance Director |
Correspondence Address | Brackens Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SG |
Director Name | David Ian Malcolm Geddes |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(42 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 July 1994) |
Role | Vice President |
Correspondence Address | Silver Birches St Leonards Hill Windsor Berkshire SL4 4AJ |
Secretary Name | Joanna Susan Tall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 July 1997) |
Role | Company Director |
Correspondence Address | Flat 2 11 Thornton Hill London SW19 4HU |
Director Name | Debra Jennings |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1996(44 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 27 September 1996) |
Role | Finance Director |
Correspondence Address | 32 Waggon Road Hadley Wood Hertfordshire EN4 0HL |
Director Name | Christopher Smith |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(44 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 July 1997) |
Role | Company Director |
Correspondence Address | 9 Farm Close Ickford Aylesbury Buckinghamshire HP18 9LY |
Director Name | Stuart Lawson |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 May 1998) |
Role | Finance Controller |
Correspondence Address | Treetops Smithwood Avenue Cranleigh Surrey GU6 8PS |
Secretary Name | Julian Crispin Hilton-Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 1 Field Court Duns Tew Oxfordshire OX25 6LD |
Director Name | Mr Eamonn Feeney |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(46 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 155 Heath End Road Flackwell Heath High Wycombe Buckinghamshire HP10 9ES |
Secretary Name | Lindsey Jane Catherine Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(47 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Hawley House 4 South Ford Road Dartmouth Devon TQ6 9QS |
Director Name | Eric Bonnot |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 June 2000(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 30 Whitehall Gardens London W3 9RD |
Secretary Name | Sonja Helena Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(49 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 September 2004) |
Role | Company Director |
Correspondence Address | 7 Marlborough Road Grandpont Oxford OX1 4LW |
Director Name | Ms Hunada Nouss |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(49 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 29 April 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11f Randolph Crescent Little Venice London W9 1DP |
Director Name | Rosalind Jayne Goldstein |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(49 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 December 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 103 St Leonards Rd Windsor Berkshire SL4 3DD |
Secretary Name | Sally Diane Stroh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(52 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 February 2011) |
Role | Company Director |
Correspondence Address | 15 Bath Road Slough Berkshire SL1 3UF |
Director Name | Mr Raymond Peter Dellamura |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(52 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 2005) |
Role | General Manager Fast Food Rest |
Country of Residence | England |
Correspondence Address | 9 Winchester Way Totton Hampshire SO40 8JR |
Director Name | Martin Brok |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 January 2005(53 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2006) |
Role | Svp |
Correspondence Address | Mile Ride House Mile Ride Cheapside Road Ascot Berkshire SL5 7DR |
Director Name | Satish Ambaram Jeram |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 September 2007) |
Role | Finance Director |
Correspondence Address | 43 Stillingfleet Road Barnes London SW13 9AG |
Director Name | David Kisilevsky |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(55 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 September 2007) |
Role | Senior Marketing Director |
Correspondence Address | Nettles Chipstead Lane Sevenoaks Kent TN13 2RE |
Director Name | Mr Kevin Paul Frost |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(55 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 December 2010) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 34 Wimborne Gardens Ealing London W13 8BZ |
Director Name | Mr Martin Kersey |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(55 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 January 2008) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Bycroft 9 Oaklands Avenue Weybridge Surrey KT13 9SN |
Director Name | Mr Paulo Roberto Arcoverde Barbosa |
---|---|
Date of Birth | December 1975 (Born 47 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 04 November 2013(61 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2015) |
Role | Vp Fin, It, Scm & Bus Dev, Burger King Europe Gmbh |
Country of Residence | Switzerland |
Correspondence Address | 15 Bath Road Slough Berkshire SL1 3UF |
Director Name | Mr Jose Eduardo Cil |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2013(61 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2015) |
Role | President, Burger King Gmbh |
Country of Residence | Switzerland |
Correspondence Address | 15 Bath Road Slough Berkshire SL1 3UF |
Director Name | Mr Bruno Carvalho Lino De Souza |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 04 November 2013(61 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 2016) |
Role | Business Executive |
Country of Residence | Spain |
Correspondence Address | 15 Bath Road Slough Berkshire SL1 3UF |
Director Name | Victor Sa Teixeira Siqueira |
---|---|
Date of Birth | July 1985 (Born 37 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 May 2015(63 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 March 2016) |
Role | Director Of Finance Development And Supply Chain |
Country of Residence | England |
Correspondence Address | 15 Bath Road Slough Berkshire SL1 3UF |
Director Name | Borja Hernandez De Alba Dorado |
---|---|
Date of Birth | June 1981 (Born 41 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 July 2015(63 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 01 April 2016) |
Role | General Manager North Europe |
Country of Residence | England |
Correspondence Address | 15 Bath Road Slough Berkshire SL1 3UF |
Director Name | Carlos Eduardo Annibelli Baron |
---|---|
Date of Birth | February 1986 (Born 37 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 July 2015(63 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 May 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 15 Bath Road Slough Berkshire SL1 3UF |
Director Name | Mr Thiago Temer Santelmo |
---|---|
Date of Birth | May 1984 (Born 38 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 18 May 2017(65 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2019) |
Role | Vice-President, Finance & Business Dev. Emea |
Country of Residence | Switzerland |
Correspondence Address | 15 Bath Road Slough Berkshire SL1 3UF |
Registered Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Burgerking LTD 50.00% Cumulative Preference |
---|---|
500 at £1 | Burgerking LTD 50.00% Ordinary |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 March 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 15 March 2023 (overdue) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
---|---|
2 July 2021 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 July 2021 (1 page) |
12 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
22 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
29 June 2020 | Director's details changed for Mr David Chan Shear on 29 June 2020 (2 pages) |
29 June 2020 | Director's details changed for Mr. Lucas Lopes Muniz on 29 June 2020 (2 pages) |
11 May 2020 | Registered office address changed from 15 Bath Road Slough Berkshire SL1 3UF to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 11 May 2020 (1 page) |
11 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
4 October 2019 | Resolutions
|
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
12 April 2019 | Appointment of Mr. Lucas Lopes Muniz as a director on 1 April 2019 (2 pages) |
11 April 2019 | Termination of appointment of Thiago Temer Santelmo as a director on 1 April 2019 (1 page) |
14 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
20 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 May 2017 | Appointment of Mr David Chan Shear as a director (2 pages) |
20 May 2017 | Appointment of Mr David Chan Shear as a director on 18 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Thiago Temer Santelmo as a director on 18 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr David Chan Shear as a director (2 pages) |
20 May 2017 | Appointment of Mr David Chan Shear as a director on 18 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Thiago Temer Santelmo as a director on 18 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Bruno Carvalho Lino De Souza as a director on 4 October 2016 (1 page) |
18 May 2017 | Termination of appointment of Carlos Eduardo Annibelli Baron as a director on 18 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Bruno Carvalho Lino De Souza as a director on 4 October 2016 (1 page) |
18 May 2017 | Termination of appointment of Carlos Eduardo Annibelli Baron as a director on 18 May 2017 (1 page) |
5 May 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
17 August 2016 | Termination of appointment of Victor Sa Teixeira Siqueira as a director on 1 March 2016 (1 page) |
17 August 2016 | Termination of appointment of Borja Hernandez De Alba Dorado as a director on 1 April 2016 (1 page) |
17 August 2016 | Termination of appointment of Victor Sa Teixeira Siqueira as a director on 1 March 2016 (1 page) |
17 August 2016 | Termination of appointment of Borja Hernandez De Alba Dorado as a director on 1 April 2016 (1 page) |
7 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
23 September 2015 | Appointment of Carlos Eduardo Annibelli Baron as a director on 1 July 2015 (3 pages) |
23 September 2015 | Appointment of Victor Sa Teixeira Siqueira as a director on 1 May 2015 (3 pages) |
23 September 2015 | Appointment of Borja Hernandez De Alba Dorado as a director on 1 July 2015 (3 pages) |
23 September 2015 | Termination of appointment of Jose Eduardo Cil as a director on 1 July 2015 (2 pages) |
23 September 2015 | Termination of appointment of Paulo Roberto Arcoverde Barbosa as a director on 1 July 2015 (2 pages) |
23 September 2015 | Appointment of Carlos Eduardo Annibelli Baron as a director on 1 July 2015 (3 pages) |
23 September 2015 | Appointment of Victor Sa Teixeira Siqueira as a director on 1 May 2015 (3 pages) |
23 September 2015 | Appointment of Borja Hernandez De Alba Dorado as a director on 1 July 2015 (3 pages) |
23 September 2015 | Termination of appointment of Jose Eduardo Cil as a director on 1 July 2015 (2 pages) |
23 September 2015 | Termination of appointment of Paulo Roberto Arcoverde Barbosa as a director on 1 July 2015 (2 pages) |
23 September 2015 | Appointment of Carlos Eduardo Annibelli Baron as a director on 1 July 2015 (3 pages) |
23 September 2015 | Appointment of Victor Sa Teixeira Siqueira as a director on 1 May 2015 (3 pages) |
23 September 2015 | Appointment of Borja Hernandez De Alba Dorado as a director on 1 July 2015 (3 pages) |
23 September 2015 | Termination of appointment of Jose Eduardo Cil as a director on 1 July 2015 (2 pages) |
23 September 2015 | Termination of appointment of Paulo Roberto Arcoverde Barbosa as a director on 1 July 2015 (2 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
23 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2013 | Termination of appointment of Strahan Wilson as a director (1 page) |
22 November 2013 | Termination of appointment of Strahan Wilson as a director (1 page) |
7 November 2013 | Appointment of Mr Jose Eduardo Cil as a director (2 pages) |
7 November 2013 | Appointment of Mr Paulo Roberto Arcoverde Barbosa as a director (2 pages) |
7 November 2013 | Appointment of Mr Jose Eduardo Cil as a director (2 pages) |
7 November 2013 | Appointment of Mr Paulo Roberto Arcoverde Barbosa as a director (2 pages) |
6 November 2013 | Appointment of Mr Bruno Carvalho Lino De Souza as a director (2 pages) |
6 November 2013 | Appointment of Mr Bruno Carvalho Lino De Souza as a director (2 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
16 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders
|
16 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders
|
16 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders
|
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (14 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (14 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (14 pages) |
13 October 2011 | Change of accounting reference date (3 pages) |
13 October 2011 | Change of accounting reference date (3 pages) |
12 August 2011 | Termination of appointment of Andrew Trounce as a director (2 pages) |
12 August 2011 | Termination of appointment of Andrew Trounce as a director (2 pages) |
29 July 2011 | Appointment of Strahan Leonard Arthur Wilson as a director (3 pages) |
29 July 2011 | Appointment of Strahan Leonard Arthur Wilson as a director (3 pages) |
13 May 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
13 May 2011 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages) |
13 May 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
13 May 2011 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Termination of appointment of Sally Stroh as a secretary (1 page) |
9 February 2011 | Termination of appointment of Sally Stroh as a secretary (1 page) |
16 December 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
16 December 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
15 December 2010 | Termination of appointment of Kevin Frost as a director (1 page) |
15 December 2010 | Termination of appointment of Kevin Frost as a director (1 page) |
9 December 2010 | Director's details changed for Andrew John Trounce on 8 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Andrew John Trounce on 8 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Andrew John Trounce on 8 December 2010 (2 pages) |
8 December 2010 | Secretary's details changed for Sally Diane Stroh on 8 December 2010 (1 page) |
8 December 2010 | Secretary's details changed for Sally Diane Stroh on 8 December 2010 (1 page) |
8 December 2010 | Secretary's details changed for Sally Diane Stroh on 8 December 2010 (1 page) |
11 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (11 pages) |
11 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (11 pages) |
11 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (11 pages) |
23 April 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
23 April 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from lakeside house 1 furzeground way stockley park east uxbridge middlesex UB11 1BD (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from lakeside house 1 furzeground way stockley park east uxbridge middlesex UB11 1BD (1 page) |
20 April 2009 | Return made up to 01/03/09; full list of members (5 pages) |
20 April 2009 | Director's change of particulars / kevin frost / 20/10/2008 (1 page) |
20 April 2009 | Director's change of particulars / andrew trounce / 01/09/2008 (1 page) |
20 April 2009 | Return made up to 01/03/09; full list of members (5 pages) |
20 April 2009 | Director's change of particulars / kevin frost / 20/10/2008 (1 page) |
20 April 2009 | Director's change of particulars / andrew trounce / 01/09/2008 (1 page) |
17 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
17 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
2 October 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
2 October 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
31 March 2008 | Return made up to 01/03/08; full list of members
|
31 March 2008 | Return made up to 01/03/08; full list of members
|
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
30 September 2007 | Director resigned (1 page) |
30 September 2007 | New director appointed (2 pages) |
30 September 2007 | Director resigned (1 page) |
30 September 2007 | New director appointed (2 pages) |
30 September 2007 | Director resigned (1 page) |
30 September 2007 | New director appointed (2 pages) |
30 September 2007 | Director resigned (1 page) |
30 September 2007 | New director appointed (2 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: charter place vine street uxbridge UB8 1BZ (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: charter place vine street uxbridge UB8 1BZ (1 page) |
28 April 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
28 April 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
25 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
25 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
15 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
15 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New director appointed (2 pages) |
29 March 2005 | Return made up to 01/03/05; full list of members
|
29 March 2005 | Return made up to 01/03/05; full list of members
|
4 March 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
4 March 2005 | Accounts made up to 30 June 2004 (6 pages) |
10 February 2005 | Resolutions
|
10 February 2005 | Director resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Resolutions
|
10 February 2005 | Director resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
14 September 2004 | New secretary appointed (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | New secretary appointed (1 page) |
14 September 2004 | Secretary resigned (1 page) |
27 April 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
27 April 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
2 April 2004 | Return made up to 01/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 01/03/04; full list of members (7 pages) |
26 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
26 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
26 March 2003 | Return made up to 01/03/03; full list of members
|
26 March 2003 | Return made up to 01/03/03; full list of members
|
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
3 April 2002 | Return made up to 01/03/02; full list of members
|
3 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
3 April 2002 | Return made up to 01/03/02; full list of members
|
3 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
22 February 2002 | Secretary's particulars changed (1 page) |
22 February 2002 | Secretary's particulars changed (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 March 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
19 March 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
16 March 2001 | Return made up to 01/03/01; full list of members
|
16 March 2001 | Return made up to 01/03/01; full list of members
|
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | New secretary appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
17 April 2000 | Secretary's particulars changed (1 page) |
17 April 2000 | Return made up to 01/03/00; full list of members (6 pages) |
17 April 2000 | Secretary's particulars changed (1 page) |
17 April 2000 | Return made up to 01/03/00; full list of members (6 pages) |
21 March 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
21 March 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
6 June 1999 | Return made up to 01/03/99; full list of members (7 pages) |
6 June 1999 | Director's particulars changed (1 page) |
6 June 1999 | Return made up to 01/03/99; full list of members (7 pages) |
6 June 1999 | Director's particulars changed (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
8 April 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
8 April 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | New secretary appointed (2 pages) |
26 July 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
26 July 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | Director resigned (1 page) |
19 May 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
19 May 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
20 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
20 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | New secretary appointed (2 pages) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | Director's particulars changed (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | Director's particulars changed (1 page) |
29 July 1997 | Director resigned (1 page) |
30 June 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
30 June 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
30 May 1997 | Location of register of members (1 page) |
30 May 1997 | Return made up to 01/03/97; full list of members (6 pages) |
30 May 1997 | Location of register of members (1 page) |
30 May 1997 | Return made up to 01/03/97; full list of members (6 pages) |
15 October 1996 | New director appointed (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New director appointed (1 page) |
15 October 1996 | Director resigned (1 page) |
24 September 1996 | Registered office changed on 24/09/96 from: cambridge house highbridge industrial estate oxford road uxbridge middlesex UB8 1UN (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: cambridge house highbridge industrial estate oxford road uxbridge middlesex UB8 1UN (1 page) |
24 September 1996 | New director appointed (2 pages) |
7 May 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
7 May 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
11 April 1996 | Return made up to 01/03/96; no change of members (5 pages) |
11 April 1996 | Return made up to 01/03/96; no change of members (5 pages) |
14 March 1996 | Director resigned;new director appointed (2 pages) |
14 March 1996 | Director resigned;new director appointed (2 pages) |
29 June 1995 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |
29 June 1995 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |
30 March 1995 | Return made up to 01/03/95; full list of members
|
30 March 1995 | Return made up to 01/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
14 February 1968 | Alter mem and arts (3 pages) |
14 February 1968 | Alter mem and arts (3 pages) |
12 December 1951 | Incorporation (11 pages) |
12 December 1951 | Incorporation (11 pages) |