74357 BÖNnigheim
Germany
Secretary Name | Miss Jenine Margaret Stimpson |
---|---|
Status | Current |
Appointed | 25 July 2016(63 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | Guide Mill South Street Ashton Under Lyne OL7 0PJ |
Director Name | Mr Darren Roy Harding |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2017(64 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Guide Mill South Street Ashton Under Lyne OL7 0PJ |
Director Name | Miss Jenine Margaret Stimpson |
---|---|
Date of Birth | October 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(65 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Guide Mill South Street Ashton Under Lyne OL7 0PJ |
Director Name | Mr David Johnston |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 February 2022(68 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Managing Director |
Country of Residence | Portugal |
Correspondence Address | Guide Mill South Street Ashton Under Lyne OL7 0PJ |
Director Name | David Gerrard Birch |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(39 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 29 August 2008) |
Role | Managing Director |
Correspondence Address | 98 Oakcliffe Road Manchester M23 Ida |
Director Name | Brian William Oxley |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(39 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 October 2003) |
Role | Sewing Cotton Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Stubbs Farm Highgate Road Hayfield High Peak SK22 5JW |
Director Name | Mr William Christopher Oxley |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(39 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 October 2003) |
Role | Sewing Cotton Manufacturer |
Country of Residence | England |
Correspondence Address | Barlow House Farm Green Lane Higher Poynton Cheshire SK12 1TJ |
Director Name | Robert Stewart |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(39 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Sewing Thread Sales Manager |
Correspondence Address | 14 Whitehall Close Wilmslow Cheshire SK9 1NP |
Director Name | Jack Tighe |
---|---|
Date of Birth | October 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(39 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 2003) |
Role | Sewing Cotton Manufacturer |
Correspondence Address | 27 Ashwood Crescent Marple Stockport Cheshire SK6 6LS |
Secretary Name | Paul Richard Blay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(39 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 9 Marple Hall Drive Marple Stockport Cheshire SK6 6JN |
Director Name | Mr James William Oxley |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(40 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 December 2010) |
Role | Special Projects Manager |
Country of Residence | United Kingdom |
Correspondence Address | No 16 Royles Square South Street Alderley Edge Cheshire SK9 7GN |
Director Name | Graham Martin Hall |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(47 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 21 September 2016) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 44a Willowmead Drive Prestbury Macclesfield Cheshire SK10 4DD |
Director Name | Michael McGowan |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(51 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 22 December 2014) |
Role | Finance Director |
Country of Residence | Gb-Eng |
Correspondence Address | The Cottage 18 Bells Lane Lydiate Liverpool Merseyside L31 4EP |
Secretary Name | Michael McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(51 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 August 2014) |
Role | Finance Director |
Country of Residence | Gb-Eng |
Correspondence Address | The Cottage 18 Bells Lane Lydiate Liverpool Merseyside L31 4EP |
Director Name | Mr Ian Jonathon Ford |
---|---|
Date of Birth | May 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(60 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 September 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Guide Mill South Street Ashton Under Lyne OL7 0PJ |
Secretary Name | Mr Mark Davis |
---|---|
Status | Resigned |
Appointed | 21 August 2014(61 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 July 2016) |
Role | Company Director |
Correspondence Address | Amann Threads Uk Ltd South Street Guide Mills Ashton-Under-Lyne Lancashire OL7 0PJ |
Director Name | Mr Ireneus Peter Morgalla |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 December 2015(62 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 July 2021) |
Role | Chief Operating Officer |
Country of Residence | Germany |
Correspondence Address | Amann & SÖHne Gmbh & Co. Kg Hauptstr. 1 74357 BÖNnigheim Germany |
Director Name | Mr Darren Roy Harding |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(64 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 January 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Guide Mill South Street Ashton Under Lyne OL7 0PJ |
Website | amann.com |
---|
Registered Address | Guide Mill South Street Ashton Under Lyne OL7 0PJ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
619.9k at £1 | Amann Oxley Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,366,601 |
Gross Profit | £5,751,945 |
Net Worth | £8,658,895 |
Cash | £936,677 |
Current Liabilities | £1,875,389 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 December 2022 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2023 (8 months, 4 weeks from now) |
3 October 2003 | Delivered on: 10 October 2003 Satisfied on: 16 September 2009 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 August 2001 | Delivered on: 28 August 2001 Satisfied on: 19 June 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 February 2022 | Appointment of Mr David Johnston as a director on 1 February 2022 (2 pages) |
---|---|
27 January 2022 | Termination of appointment of Darren Roy Harding as a director on 26 January 2022 (1 page) |
16 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
28 July 2021 | Termination of appointment of Ireneus Peter Morgalla as a director on 26 July 2021 (1 page) |
20 April 2021 | Full accounts made up to 31 December 2020 (28 pages) |
12 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
13 October 2020 | Full accounts made up to 31 December 2019 (27 pages) |
16 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
30 November 2019 | Resolutions
|
5 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
1 March 2019 | Appointment of Miss Jenine Margaret Stimpson as a director on 1 March 2019 (2 pages) |
17 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
20 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
17 November 2017 | Appointment of Mr Darren Harding as a director on 13 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Darren Harding as a director on 13 November 2017 (2 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
29 September 2017 | Termination of appointment of Ian Jonathon Ford as a director on 29 September 2017 (1 page) |
29 September 2017 | Change of details for Amann & Sihne Gmbh & Co Kg as a person with significant control on 29 September 2017 (2 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
29 September 2017 | Termination of appointment of Ian Jonathon Ford as a director on 29 September 2017 (1 page) |
29 September 2017 | Change of details for Amann & Sihne Gmbh & Co Kg as a person with significant control on 29 September 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
11 November 2016 | Full accounts made up to 31 December 2015 (29 pages) |
11 November 2016 | Full accounts made up to 31 December 2015 (29 pages) |
21 September 2016 | Termination of appointment of Graham Martin Hall as a director on 21 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Graham Martin Hall as a director on 21 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Darren Roy Harding as a director on 15 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Darren Roy Harding as a director on 15 September 2016 (1 page) |
25 July 2016 | Appointment of Miss Jenine Margaret Stimpson as a secretary on 25 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of Mark Davis as a secretary on 25 July 2016 (1 page) |
25 July 2016 | Appointment of Miss Jenine Margaret Stimpson as a secretary on 25 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of Mark Davis as a secretary on 25 July 2016 (1 page) |
17 December 2015 | Appointment of Mr Ireneus Peter Morgalla as a director on 17 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Ireneus Peter Morgalla as a director on 17 December 2015 (2 pages) |
16 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
5 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
24 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Termination of appointment of Michael Mcgowan as a director on 22 December 2014 (1 page) |
24 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Termination of appointment of Michael Mcgowan as a director on 22 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Michael Mcgowan as a director on 22 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Michael Mcgowan as a director on 22 December 2014 (1 page) |
21 August 2014 | Appointment of Mr Mark Davis as a secretary on 21 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Michael Mcgowan as a secretary on 21 August 2014 (1 page) |
21 August 2014 | Appointment of Mr Mark Davis as a secretary on 21 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Michael Mcgowan as a secretary on 21 August 2014 (1 page) |
19 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
19 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
27 March 2014 | Appointment of Mr Ian Jonathon Ford as a director (2 pages) |
27 March 2014 | Appointment of Mr Ian Jonathon Ford as a director (2 pages) |
9 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
1 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
24 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Registered office address changed from Amann Oxley Threads Limited South Street Guide Mills Ashton-Under-Lyne OL7 0PJ on 21 December 2012 (1 page) |
21 December 2012 | Registered office address changed from Amann Oxley Threads Limited South Street Guide Mills Ashton-Under-Lyne OL7 0PJ on 21 December 2012 (1 page) |
3 August 2012 | Company name changed amann oxley threads LIMITED\certificate issued on 03/08/12
|
3 August 2012 | Change of name notice (2 pages) |
3 August 2012 | Company name changed amann oxley threads LIMITED\certificate issued on 03/08/12
|
3 August 2012 | Change of name notice (2 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
23 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Full accounts made up to 31 December 2010 (22 pages) |
17 March 2011 | Full accounts made up to 31 December 2010 (22 pages) |
25 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Termination of appointment of James Oxley as a director (1 page) |
21 January 2011 | Termination of appointment of James Oxley as a director (1 page) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (22 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (22 pages) |
22 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Darren Roy Harding on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for James William Oxley on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Darren Roy Harding on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for James William Oxley on 22 January 2010 (2 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
26 March 2009 | Auditor's resignation (1 page) |
26 March 2009 | Auditor's resignation (1 page) |
6 February 2009 | Return made up to 12/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 12/12/08; full list of members (4 pages) |
5 February 2009 | Registered office changed on 05/02/2009 from oxley threads, south street guide mills ashton-under-lyne OL7 0PJ (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from oxley threads, south street guide mills ashton-under-lyne OL7 0PJ (1 page) |
25 September 2008 | Accounts for a medium company made up to 30 April 2008 (21 pages) |
25 September 2008 | Accounts for a medium company made up to 30 April 2008 (21 pages) |
16 September 2008 | Appointment terminated director david birch (1 page) |
16 September 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
16 September 2008 | Appointment terminated director david birch (1 page) |
16 September 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
10 May 2008 | Company name changed oxley threads LIMITED\certificate issued on 13/05/08 (2 pages) |
10 May 2008 | Company name changed oxley threads LIMITED\certificate issued on 13/05/08 (2 pages) |
19 February 2008 | Resolutions
|
19 February 2008 | Declaration of assistance for shares acquisition (4 pages) |
19 February 2008 | Declaration of assistance for shares acquisition (4 pages) |
19 February 2008 | Resolutions
|
25 January 2008 | Accounts for a medium company made up to 30 April 2007 (23 pages) |
25 January 2008 | Accounts for a medium company made up to 30 April 2007 (23 pages) |
14 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
14 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
14 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2007 | Auditor's resignation (1 page) |
22 June 2007 | Auditor's resignation (1 page) |
13 February 2007 | Accounts for a medium company made up to 30 April 2006 (19 pages) |
13 February 2007 | Accounts for a medium company made up to 30 April 2006 (19 pages) |
12 December 2006 | Return made up to 12/12/06; full list of members (3 pages) |
12 December 2006 | Return made up to 12/12/06; full list of members (3 pages) |
13 December 2005 | Return made up to 13/12/05; full list of members (3 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: guide mills ashton-under-lyne nr manchester OL7 0PJ (1 page) |
13 December 2005 | Return made up to 13/12/05; full list of members (3 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: guide mills ashton-under-lyne nr manchester OL7 0PJ (1 page) |
25 July 2005 | Accounts for a medium company made up to 30 April 2005 (17 pages) |
25 July 2005 | Accounts for a medium company made up to 30 April 2004 (16 pages) |
25 July 2005 | Accounts for a medium company made up to 30 April 2005 (17 pages) |
25 July 2005 | Accounts for a medium company made up to 30 April 2004 (16 pages) |
17 December 2004 | Return made up to 15/12/04; full list of members
|
17 December 2004 | Return made up to 15/12/04; full list of members
|
10 December 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
10 December 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New secretary appointed;new director appointed (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New secretary appointed;new director appointed (2 pages) |
28 January 2004 | Group of companies' accounts made up to 30 April 2003 (17 pages) |
28 January 2004 | Group of companies' accounts made up to 30 April 2003 (17 pages) |
13 January 2004 | Return made up to 15/12/03; full list of members
|
13 January 2004 | Return made up to 15/12/03; full list of members
|
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Auditor's resignation (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Auditor's resignation (1 page) |
13 October 2003 | Declaration of assistance for shares acquisition (4 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (6 pages) |
13 October 2003 | Resolutions
|
13 October 2003 | Declaration of assistance for shares acquisition (4 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (6 pages) |
13 October 2003 | Resolutions
|
10 October 2003 | Particulars of mortgage/charge (11 pages) |
10 October 2003 | Particulars of mortgage/charge (11 pages) |
8 October 2003 | Declaration of mortgage charge released/ceased (5 pages) |
8 October 2003 | Declaration of mortgage charge released/ceased (5 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
3 February 2003 | Group of companies' accounts made up to 30 April 2002 (17 pages) |
3 February 2003 | Group of companies' accounts made up to 30 April 2002 (17 pages) |
13 January 2003 | Return made up to 15/12/02; full list of members (11 pages) |
13 January 2003 | Return made up to 15/12/02; full list of members (11 pages) |
25 March 2002 | Group of companies' accounts made up to 30 April 2001 (18 pages) |
25 March 2002 | Group of companies' accounts made up to 30 April 2001 (18 pages) |
24 January 2002 | Return made up to 15/12/01; full list of members
|
24 January 2002 | Return made up to 15/12/01; full list of members
|
28 August 2001 | Particulars of mortgage/charge (3 pages) |
28 August 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Full group accounts made up to 30 April 2000 (18 pages) |
1 March 2001 | Full group accounts made up to 30 April 2000 (18 pages) |
8 January 2001 | Return made up to 15/12/00; full list of members
|
8 January 2001 | Return made up to 15/12/00; full list of members
|
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
3 March 2000 | Full group accounts made up to 30 April 1999 (18 pages) |
3 March 2000 | Full group accounts made up to 30 April 1999 (18 pages) |
20 December 1999 | Return made up to 15/12/99; no change of members (7 pages) |
20 December 1999 | Return made up to 15/12/99; no change of members (7 pages) |
21 February 1999 | Full group accounts made up to 30 April 1998 (18 pages) |
21 February 1999 | Full group accounts made up to 30 April 1998 (18 pages) |
20 December 1998 | Return made up to 15/12/98; no change of members (6 pages) |
20 December 1998 | Return made up to 15/12/98; no change of members (6 pages) |
27 February 1998 | Full group accounts made up to 30 April 1997 (18 pages) |
27 February 1998 | Full group accounts made up to 30 April 1997 (18 pages) |
30 December 1997 | Return made up to 15/12/97; full list of members
|
30 December 1997 | Return made up to 15/12/97; full list of members
|
28 February 1997 | Full group accounts made up to 30 April 1996 (18 pages) |
28 February 1997 | Full group accounts made up to 30 April 1996 (18 pages) |
30 December 1996 | Return made up to 15/12/96; no change of members (6 pages) |
30 December 1996 | Return made up to 15/12/96; no change of members (6 pages) |
22 February 1996 | Full group accounts made up to 30 April 1995 (17 pages) |
22 February 1996 | Full group accounts made up to 30 April 1995 (17 pages) |
2 January 1996 | Return made up to 15/12/95; no change of members
|
2 January 1996 | Return made up to 15/12/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (120 pages) |
8 December 1994 | Return made up to 15/12/94; full list of members
|
8 December 1994 | Return made up to 15/12/94; full list of members
|
20 July 1993 | Resolutions
|
20 July 1993 | Resolutions
|
23 February 1993 | Return made up to 15/12/92; no change of members (6 pages) |
23 February 1993 | Return made up to 15/12/92; no change of members (6 pages) |
5 March 1992 | Return made up to 15/12/91; full list of members (8 pages) |
5 March 1992 | Return made up to 15/12/91; full list of members (8 pages) |
12 April 1991 | Full accounts made up to 30 April 1990 (17 pages) |
12 April 1991 | Full accounts made up to 30 April 1990 (17 pages) |
11 March 1991 | Resolutions
|
11 March 1991 | £ ic 956000/619900 14/01/91 £ sr [email protected]=336100 (1 page) |
11 March 1991 | Resolutions
|
11 March 1991 | £ ic 956000/619900 14/01/91 £ sr [email protected]=336100 (1 page) |
9 January 1991 | Return made up to 13/08/90; full list of members (5 pages) |
9 January 1991 | Return made up to 13/08/90; full list of members (5 pages) |
20 February 1990 | Return made up to 15/12/89; full list of members (5 pages) |
20 February 1990 | Return made up to 15/12/89; full list of members (5 pages) |
8 September 1989 | £ ic 1580000/956000 £ sr [email protected]=624000 (1 page) |
8 September 1989 | £ ic 1580000/956000 £ sr [email protected]=624000 (1 page) |
10 May 1989 | Return made up to 16/12/88; full list of members (5 pages) |
10 May 1989 | Return made up to 16/12/88; full list of members (5 pages) |
21 April 1988 | Return made up to 06/11/87; full list of members (7 pages) |
21 April 1988 | Return made up to 06/11/87; full list of members (7 pages) |
30 April 1987 | Return made up to 06/11/86; full list of members (7 pages) |
30 April 1987 | Return made up to 06/11/86; full list of members (7 pages) |
26 March 1986 | Annual return made up to 18/10/85 (6 pages) |
26 March 1986 | Annual return made up to 18/10/85 (6 pages) |
2 February 1985 | Annual return made up to 26/10/84 (4 pages) |
2 February 1985 | Annual return made up to 26/10/84 (4 pages) |
10 April 1984 | Accounts made up to 30 April 1983 (16 pages) |
10 April 1984 | Annual return made up to 14/10/83 (4 pages) |
10 April 1984 | Accounts made up to 30 April 1983 (16 pages) |
10 April 1984 | Annual return made up to 14/10/83 (4 pages) |
24 March 1983 | Accounts made up to 30 April 1982 (17 pages) |
24 March 1983 | Annual return made up to 26/10/82 (4 pages) |
24 March 1983 | Accounts made up to 30 April 1982 (17 pages) |
24 March 1983 | Annual return made up to 26/10/82 (4 pages) |
17 February 1982 | Accounts made up to 30 August 1981 (16 pages) |
17 February 1982 | Accounts made up to 30 August 1981 (16 pages) |
8 August 1981 | Accounts made up to 30 April 1980 (15 pages) |
8 August 1981 | Accounts made up to 30 April 1980 (15 pages) |
14 November 1967 | Company name changed\certificate issued on 14/11/67 (3 pages) |
14 November 1967 | Company name changed\certificate issued on 14/11/67 (3 pages) |
5 May 1953 | Certificate of incorporation (1 page) |
5 May 1953 | Certificate of incorporation (1 page) |