Company NameAE International Limited
DirectorFarkrah Shujaat
Company StatusActive
Company Number00562880
CategoryPrivate Limited Company
Incorporation Date16 March 1956(68 years, 1 month ago)
Previous NameAssociated Engineering International Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameBeverley Ann Sutton
NationalityBritish
StatusCurrent
Appointed21 July 2010(54 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressSuite 14 Manchester International Office Centre
Styal Road
Manchester
Lancashire
M22 5TN
Director NameMrs Farkrah Shujaat
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(65 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 11a Manchester International Office Centre
Styal Road
Manchester
M22 5TN
Director NameMr William Howard Everitt
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(36 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressHorley House
Hornton Lane Horley
Banbury
Oxfordshire
OX15 6BL
Director NameSir Colin Frederick Newton Hope
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(36 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 June 1998)
RoleCompany Director
Correspondence AddressHornby Cottage High Street
Welford On Avon
Warwickshire
CV37 8EF
Director NameMartin Alexander Bell
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(36 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 May 1995)
RoleCompany Director
Correspondence AddressWillow Cottage
Red Lane Cloudsidede
Congleton
CW12 3QQ
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed11 July 1992(36 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed10 January 1994(37 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address8 Woodlark Close
Winsford
Cheshire
CW7 3HL
Director NameDavid Alan Harding
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(39 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 17 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House
22 Plymouth Road
Barnt Green
Birmingham
B45 8JA
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 October 1995(39 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address97a Alan Road
Withington
Manchester
M20 4SE
Director NameDavid Gordon Carruthers
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(39 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressExeter Bank
Chapel Lane Holcombe Brook
Bury
Lancashire
BL8 4NB
Director NameMr Harold Francis Baines
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(39 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 June 1998)
RoleSolicitor
Correspondence AddressGlenthorne 32 Stafford Road
Ellesmere Park Monton
Manchester
M30 9ED
Director NameIan Fraser Robert Much
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(39 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 June 1998)
RoleCompany Director
Correspondence AddressBradshott Hall
Bradshott
Liss
Hampshire
GU33 6DD
Director NameDr Amar Jit Parkash Sabberwal
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(39 years, 10 months after company formation)
Appointment Duration12 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pinewood Off Park Road
Bowdon
Altrincham
Cheshire
WA14 3JQ
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed08 June 1998(42 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address782 Warwick Road
Solihull
West Midlands
B91 3EH
Director NameMr Neil Anthony Graham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(42 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Northover Drive
Crimchard
Somerset
TA20 1LQ
Director NameThomas Winfield Ryan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 1998(42 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 2000)
RoleVice President
Correspondence Address287 Lone Pine Road
Bloomfield Hills
Michigan
Mi 48304
Director NameMr Kevin Patrick Thomas
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(42 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 December 2000)
RoleManger
Correspondence Address35 Avenue Road
Staines
Middlesex
TW18 3AW
Director NameAlan Carl Johnson
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1998(42 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1999)
RoleExecutive Vice-President
Correspondence Address4240 St Andrews
Howell
Michigan
Mi 48843
United States
Director NameRichard Arthur Snell
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1998(42 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 October 2000)
RoleChairman
Correspondence Address459 Martell Drive
Bloomfield Hills
Michigan
Mi 48304
Director NameMichael Craig Verwilst
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1999(43 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 January 2001)
RoleVice-President Powertrain Syst
Correspondence Address5629 Kirkridge Trail
Rochester Hills
Michigan
United States
Director NameDavid Anthony Bozynski
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2000(44 years after company formation)
Appointment Duration8 years, 10 months (resigned 27 January 2009)
RoleVice President & Cfo
Correspondence Address1665 Quarton Road
Birmingham
Michigan 48009
United States
Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusResigned
Appointed30 September 2000(44 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameNancy Stone Shilts
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2000(44 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 June 2004)
RoleAssociate General Counsel
Correspondence Address5 Amherst
Pleasant Ridge
Michigan
48069
United States
Director NameDavid Matthew Sherbin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2000(44 years, 9 months after company formation)
Appointment Duration4 years (resigned 22 December 2004)
RoleAttorney
Correspondence Address4181 Southmoor Lane
West Bloomfield
Michigan 48323
United States
Director NameMr James Zamoyski
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2000(44 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 November 2003)
RoleSenior Vice President & Genera
Correspondence Address7222 Meadowlake Road
Bloomfield Hills
Michigan
48301
Director NameMiss Elaine Janet Milner
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(50 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 January 2022)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address17 Westminster Croft
Rodley
Leeds
West Yorkshire
LS13 1PF
Secretary NameMrs Elizabeth Shawcross Swift
NationalityBritish
StatusResigned
Appointed01 January 2009(52 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2010)
RoleLegal Assistant
Correspondence Address22 Mossdale Road
Sale
Cheshire
M33 4FT

Contact

Websitefederalmogul.com

Location

Registered AddressSuite 11a Manchester International Office Centre
Styal Road
Manchester
M22 5TN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.000k at £1Fdml Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,332,629
Current Liabilities£3,204,967

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

13 December 2007Delivered on: 20 December 2007
Satisfied on: 28 May 2014
Persons entitled: Federal-Mogul (Continental European Operations) Limited (as Trustee for the Beneficiary)Benefit for Itself and the Beneficiary

Classification: Deed of assignment by way of security
Secured details: All monies due or to become due from the company to the chargee or to fm(ceo)l under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the second sale agreement and all rights thereunder,. See the mortgage charge document for full details.
Fully Satisfied
10 December 2007Delivered on: 19 December 2007
Satisfied on: 28 May 2014
Persons entitled: Federal-Mogul (Continental European Operations) Limited,as Trustee for the Beneficiaries

Classification: Security trust deed
Secured details: All monies due or to become due from the company to the chargee or to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the sail agreement and all rights and remedies thereunder and all other rights,payments in respect of the specified part of the G2 note. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 August 2020Full accounts made up to 31 December 2019 (285 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
20 September 2019Full accounts made up to 31 December 2018 (319 pages)
19 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (196 pages)
23 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
23 May 2017Full accounts made up to 31 December 2016 (297 pages)
23 May 2017Full accounts made up to 31 December 2016 (297 pages)
30 August 2016Full accounts made up to 31 December 2015 (297 pages)
30 August 2016Full accounts made up to 31 December 2015 (297 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
7 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000,000
(4 pages)
7 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000,000
(4 pages)
21 May 2015Full accounts made up to 31 December 2014 (13 pages)
21 May 2015Full accounts made up to 31 December 2014 (13 pages)
6 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000,000
(4 pages)
6 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000,000
(4 pages)
28 May 2014Satisfaction of charge 2 in full (1 page)
28 May 2014Satisfaction of charge 2 in full (1 page)
28 May 2014Satisfaction of charge 1 in full (1 page)
28 May 2014Satisfaction of charge 1 in full (1 page)
21 May 2014Full accounts made up to 31 December 2013 (149 pages)
21 May 2014Full accounts made up to 31 December 2013 (149 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
5 June 2013Full accounts made up to 31 December 2012 (142 pages)
5 June 2013Full accounts made up to 31 December 2012 (142 pages)
17 September 2012Auditor's resignation (1 page)
17 September 2012Auditor's resignation (1 page)
5 September 2012Auditor's resignation (1 page)
5 September 2012Auditor's resignation (1 page)
23 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
31 May 2012Full accounts made up to 31 December 2011 (13 pages)
31 May 2012Full accounts made up to 31 December 2011 (13 pages)
26 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
26 July 2011Registered office address changed from C/O Federal-Mogul Limited Manchester International Office Centre Styal Road Manchester M22 5TN Lancashire M22 5TN on 26 July 2011 (1 page)
26 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
26 July 2011Registered office address changed from C/O Federal-Mogul Limited Manchester International Office Centre Styal Road Manchester M22 5TN Lancashire M22 5TN on 26 July 2011 (1 page)
7 June 2011Full accounts made up to 31 December 2010 (14 pages)
7 June 2011Full accounts made up to 31 December 2010 (14 pages)
28 July 2010Appointment of Beverley Ann Sutton as a secretary (3 pages)
28 July 2010Appointment of Beverley Ann Sutton as a secretary (3 pages)
22 July 2010Termination of appointment of Elizabeth Swift as a secretary (1 page)
22 July 2010Termination of appointment of Elizabeth Swift as a secretary (1 page)
16 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
24 June 2010Full accounts made up to 31 December 2009 (13 pages)
24 June 2010Full accounts made up to 31 December 2009 (13 pages)
27 July 2009Full accounts made up to 31 December 2008 (15 pages)
27 July 2009Full accounts made up to 31 December 2008 (15 pages)
14 July 2009Return made up to 11/07/09; full list of members (3 pages)
14 July 2009Location of debenture register (1 page)
14 July 2009Location of register of members (1 page)
14 July 2009Return made up to 11/07/09; full list of members (3 pages)
14 July 2009Registered office changed on 14/07/2009 from t&n LIMITED manchester international office c, styal road manchester lancashire M22 5TN (1 page)
14 July 2009Location of debenture register (1 page)
14 July 2009Location of register of members (1 page)
14 July 2009Registered office changed on 14/07/2009 from t&n LIMITED manchester international office c, styal road manchester lancashire M22 5TN (1 page)
27 January 2009Appointment terminated director david bozynski (1 page)
27 January 2009Appointment terminated director david bozynski (1 page)
13 January 2009Secretary appointed elizabeth shawcross swift (1 page)
13 January 2009Secretary appointed elizabeth shawcross swift (1 page)
8 January 2009Full accounts made up to 31 December 2007 (15 pages)
8 January 2009Full accounts made up to 31 December 2007 (15 pages)
6 January 2009Appointment terminated secretary andrew boydell (1 page)
6 January 2009Appointment terminated secretary andrew boydell (1 page)
31 July 2008Return made up to 11/07/08; full list of members (4 pages)
31 July 2008Return made up to 11/07/08; full list of members (4 pages)
17 January 2008Declaration of mortgage charge released/ceased (2 pages)
17 January 2008Declaration of mortgage charge released/ceased (2 pages)
20 December 2007Particulars of mortgage/charge (7 pages)
20 December 2007Particulars of mortgage/charge (7 pages)
19 December 2007Particulars of mortgage/charge (5 pages)
19 December 2007Particulars of mortgage/charge (5 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
11 July 2007Return made up to 11/07/07; full list of members (3 pages)
11 July 2007Return made up to 11/07/07; full list of members (3 pages)
1 May 2007Return made up to 11/07/06; full list of members (2 pages)
1 May 2007Return made up to 11/07/06; full list of members (2 pages)
2 February 2007Administrator's abstract of receipts and payments (2 pages)
2 February 2007Administrator's abstract of receipts and payments (2 pages)
6 December 2006Notice of discharge of Administration Order (10 pages)
6 December 2006Notice of discharge of Administration Order (10 pages)
29 November 2006Administrator's abstract of receipts and payments (2 pages)
29 November 2006Administrator's abstract of receipts and payments (2 pages)
30 October 2006Full accounts made up to 31 December 2004 (14 pages)
30 October 2006Full accounts made up to 31 December 2002 (15 pages)
30 October 2006Full accounts made up to 31 December 2005 (12 pages)
30 October 2006Full accounts made up to 31 December 2005 (12 pages)
30 October 2006Full accounts made up to 31 December 2002 (15 pages)
30 October 2006Full accounts made up to 31 December 2003 (13 pages)
30 October 2006Full accounts made up to 31 December 2003 (13 pages)
30 October 2006Full accounts made up to 31 December 2001 (14 pages)
30 October 2006Full accounts made up to 31 December 2001 (14 pages)
30 October 2006Full accounts made up to 31 December 2004 (14 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
25 May 2006Administrator's abstract of receipts and payments (2 pages)
25 May 2006Administrator's abstract of receipts and payments (2 pages)
25 November 2005Administrator's abstract of receipts and payments (4 pages)
25 November 2005Administrator's abstract of receipts and payments (4 pages)
21 June 2005Administrator's abstract of receipts and payments (4 pages)
21 June 2005Administrator's abstract of receipts and payments (4 pages)
27 May 2005Administrator's abstract of receipts and payments (3 pages)
27 May 2005Administrator's abstract of receipts and payments (3 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
2 December 2004Administrator's abstract of receipts and payments (4 pages)
2 December 2004Administrator's abstract of receipts and payments (4 pages)
25 August 2004Notice of variation of an Administration Order (4 pages)
25 August 2004Notice of variation of an Administration Order (4 pages)
14 July 2004Administrator's abstract of receipts and payments (3 pages)
14 July 2004Administrator's abstract of receipts and payments (3 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
1 June 2004Administrator's abstract of receipts and payments (3 pages)
1 June 2004Administrator's abstract of receipts and payments (3 pages)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
8 December 2003Administrator's abstract of receipts and payments (4 pages)
8 December 2003Administrator's abstract of receipts and payments (4 pages)
30 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 June 2003Administrator's abstract of receipts and payments (4 pages)
2 June 2003Administrator's abstract of receipts and payments (4 pages)
4 December 2002Full accounts made up to 31 December 2000 (14 pages)
4 December 2002Full accounts made up to 31 December 2000 (14 pages)
2 December 2002Administrator's abstract of receipts and payments (4 pages)
2 December 2002Administrator's abstract of receipts and payments (4 pages)
28 May 2002Administrator's abstract of receipts and payments (3 pages)
28 May 2002Administrator's abstract of receipts and payments (3 pages)
17 January 2002Notice of result of meeting of creditors (3 pages)
17 January 2002Notice of result of meeting of creditors (3 pages)
4 January 2002Statement of administrator's proposal (58 pages)
4 January 2002Statement of administrator's proposal (58 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
10 October 2001Administration Order (4 pages)
10 October 2001Administration Order (4 pages)
8 October 2001Notice of Administration Order (1 page)
8 October 2001Notice of Administration Order (1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2001Return made up to 11/07/01; full list of members (7 pages)
9 August 2001Return made up to 11/07/01; full list of members (7 pages)
28 January 2001Full accounts made up to 31 December 1999 (12 pages)
28 January 2001Full accounts made up to 31 December 1999 (12 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000Director resigned (1 page)
28 December 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
24 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
24 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
10 August 2000Return made up to 11/07/00; full list of members (7 pages)
10 August 2000New director appointed (2 pages)
10 August 2000Return made up to 11/07/00; full list of members (7 pages)
10 August 2000New director appointed (2 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
31 March 2000Full accounts made up to 31 December 1998 (12 pages)
31 March 2000Full accounts made up to 31 December 1998 (12 pages)
23 March 2000Registered office changed on 23/03/00 from: cawston house rugby warwickshire CV22 7SB (1 page)
23 March 2000Registered office changed on 23/03/00 from: cawston house rugby warwickshire CV22 7SB (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
20 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
13 August 1999Return made up to 11/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 August 1999Return made up to 11/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 August 1999Location of register of members (1 page)
11 August 1999Location of register of members (1 page)
11 August 1998Return made up to 11/07/98; full list of members (6 pages)
11 August 1998Return made up to 11/07/98; full list of members (6 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
14 July 1998Declaration of assistance for shares acquisition (4 pages)
14 July 1998Declaration of assistance for shares acquisition (4 pages)
14 July 1998Declaration of assistance for shares acquisition (4 pages)
14 July 1998Declaration of assistance for shares acquisition (4 pages)
14 July 1998Declaration of assistance for shares acquisition (4 pages)
14 July 1998Declaration of assistance for shares acquisition (4 pages)
14 July 1998Declaration of assistance for shares acquisition (4 pages)
14 July 1998Declaration of assistance for shares acquisition (4 pages)
10 July 1998Full accounts made up to 31 December 1997 (13 pages)
10 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1998Full accounts made up to 31 December 1997 (13 pages)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998Auditor's resignation (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Auditor's resignation (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
15 October 1997Full accounts made up to 31 December 1996 (13 pages)
15 October 1997Full accounts made up to 31 December 1996 (13 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
29 July 1997Return made up to 11/07/97; full list of members (11 pages)
29 July 1997Return made up to 11/07/97; full list of members (11 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
29 January 1997Auditor's resignation (2 pages)
29 January 1997Auditor's resignation (2 pages)
1 November 1996Full accounts made up to 31 December 1995 (13 pages)
1 November 1996Full accounts made up to 31 December 1995 (13 pages)
25 July 1996Return made up to 11/07/96; full list of members (12 pages)
25 July 1996Return made up to 11/07/96; full list of members (12 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
22 February 1996Director's particulars changed (2 pages)
22 February 1996Secretary's particulars changed (2 pages)
22 February 1996Secretary's particulars changed (2 pages)
22 February 1996Director's particulars changed (2 pages)
15 January 1996New director appointed (3 pages)
15 January 1996New director appointed (3 pages)
15 January 1996New director appointed (3 pages)
15 January 1996New director appointed (3 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (3 pages)
15 January 1996New director appointed (3 pages)
23 October 1995Secretary resigned;new secretary appointed (4 pages)
23 October 1995Secretary resigned;new secretary appointed (4 pages)
17 October 1995Full accounts made up to 31 December 1994 (13 pages)
17 October 1995Full accounts made up to 31 December 1994 (13 pages)
26 September 1995Director's particulars changed (6 pages)
26 September 1995Director's particulars changed (6 pages)
25 July 1995Return made up to 11/07/95; full list of members (14 pages)
25 July 1995Return made up to 11/07/95; full list of members (14 pages)
18 May 1995Director resigned;new director appointed (6 pages)
18 May 1995Director resigned;new director appointed (6 pages)
21 March 1995Director's particulars changed (2 pages)
21 March 1995Director's particulars changed (2 pages)
5 February 1982Memorandum and Articles of Association (18 pages)
5 February 1982Memorandum and Articles of Association (18 pages)