Rodley
Leeds
West Yorkshire
LS13 1PF
Secretary Name | Beverley Ann Sutton |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2010(54 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | Suite 14 Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN |
Director Name | Mrs Farkrah Shujaat |
---|---|
Date of Birth | November 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2022(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN |
Director Name | Martin Alexander Bell |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 May 1995) |
Role | Company Director |
Correspondence Address | Willow Cottage Red Lane Cloudsidede Congleton CW12 3QQ |
Director Name | Mr William Howard Everitt |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Horley House Hornton Lane Horley Banbury Oxfordshire OX15 6BL |
Director Name | Sir Colin Frederick Newton Hope |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 June 1998) |
Role | Company Director |
Correspondence Address | Hornby Cottage High Street Welford On Avon Warwickshire CV37 8EF |
Secretary Name | Mr Christopher John Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Secretary Name | Malcolm John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 8 Woodlark Close Winsford Cheshire CW7 3HL |
Director Name | David Alan Harding |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House 22 Plymouth Road Barnt Green Birmingham B45 8JA |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 97a Alan Road Withington Manchester M20 4SE |
Director Name | Mr Harold Francis Baines |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 June 1998) |
Role | Solicitor |
Correspondence Address | Glenthorne 32 Stafford Road Ellesmere Park Monton Manchester M30 9ED |
Director Name | David Gordon Carruthers |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | Exeter Bank Chapel Lane Holcombe Brook Bury Lancashire BL8 4NB |
Director Name | Ian Fraser Robert Much |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 June 1998) |
Role | Company Director |
Correspondence Address | Bradshott Hall Bradshott Liss Hampshire GU33 6DD |
Director Name | Dr Amar Jit Parkash Sabberwal |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(39 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pinewood Off Park Road Bowdon Altrincham Cheshire WA14 3JQ |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 782 Warwick Road Solihull West Midlands B91 3EH |
Director Name | Mr Neil Anthony Graham |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Northover Drive Crimchard Somerset TA20 1LQ |
Director Name | Thomas Winfield Ryan |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 1998(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 March 2000) |
Role | Vice President |
Correspondence Address | 287 Lone Pine Road Bloomfield Hills Michigan Mi 48304 |
Director Name | Mr Kevin Patrick Thomas |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 December 2000) |
Role | Manger |
Correspondence Address | 35 Avenue Road Staines Middlesex TW18 3AW |
Director Name | Alan Carl Johnson |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 1998(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1999) |
Role | Executive Vice-President |
Correspondence Address | 4240 St Andrews Howell Michigan Mi 48843 United States |
Director Name | Richard Arthur Snell |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 1998(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 October 2000) |
Role | Chairman |
Correspondence Address | 459 Martell Drive Bloomfield Hills Michigan Mi 48304 |
Director Name | Michael Craig Verwilst |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1999(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 January 2001) |
Role | Vice-President Powertrain Syst |
Correspondence Address | 5629 Kirkridge Trail Rochester Hills Michigan United States |
Director Name | David Anthony Bozynski |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2000(44 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 January 2009) |
Role | Vice President & Cfo |
Correspondence Address | 1665 Quarton Road Birmingham Michigan 48009 United States |
Secretary Name | Andrew Christopher Boydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(44 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | Hillside Farm Hangar Hill Whitwell Worksop Nottinghamshire S80 4SD |
Director Name | Nancy Stone Shilts |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 2000(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 June 2004) |
Role | Associate General Counsel |
Correspondence Address | 5 Amherst Pleasant Ridge Michigan 48069 United States |
Director Name | David Matthew Sherbin |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2000(44 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 22 December 2004) |
Role | Attorney |
Correspondence Address | 4181 Southmoor Lane West Bloomfield Michigan 48323 United States |
Director Name | Mr James Zamoyski |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2000(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 November 2003) |
Role | Senior Vice President & Genera |
Correspondence Address | 7222 Meadowlake Road Bloomfield Hills Michigan 48301 |
Director Name | Miss Elaine Janet Milner |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(50 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 January 2022) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 17 Westminster Croft Rodley Leeds West Yorkshire LS13 1PF |
Secretary Name | Mrs Elizabeth Shawcross Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 July 2010) |
Role | Legal Assistant |
Correspondence Address | 22 Mossdale Road Sale Cheshire M33 4FT |
Website | federalmogul.com |
---|
Registered Address | Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1.000k at £1 | Fdml Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,332,629 |
Current Liabilities | £3,204,967 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2023 (4 months from now) |
13 December 2007 | Delivered 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 2007 | Delivered 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 |
8 February 2022 | Registered office address changed from C/O Federal-Mogul Limited Suite 14 Manchester International Office Centre, Styal Road, Manchester Lancashire M22 5TN to Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN on 8 February 2022 (1 page) |
---|---|
3 February 2022 | Termination of appointment of Elaine Janet Milner as a director on 31 January 2022 (1 page) |
26 January 2022 | Appointment of Mrs Farkrah Shujaat as a director on 26 January 2022 (2 pages) |
1 November 2021 | Full accounts made up to 31 December 2020 (338 pages) |
20 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
20 August 2020 | Full accounts made up to 31 December 2019 (285 pages) |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (319 pages) |
19 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (196 pages) |
23 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (297 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (297 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (297 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (297 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
7 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
21 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
21 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
6 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
28 May 2014 | Satisfaction of charge 1 in full (1 page) |
28 May 2014 | Satisfaction of charge 2 in full (1 page) |
28 May 2014 | Satisfaction of charge 1 in full (1 page) |
28 May 2014 | Satisfaction of charge 2 in full (1 page) |
21 May 2014 | Full accounts made up to 31 December 2013 (149 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (149 pages) |
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
5 June 2013 | Full accounts made up to 31 December 2012 (142 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (142 pages) |
17 September 2012 | Auditor's resignation (1 page) |
17 September 2012 | Auditor's resignation (1 page) |
5 September 2012 | Auditor's resignation (1 page) |
5 September 2012 | Auditor's resignation (1 page) |
23 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Registered 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 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Registered 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 2011 | Full accounts made up to 31 December 2010 (14 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 July 2010 | Appointment of Beverley Ann Sutton as a secretary (3 pages) |
28 July 2010 | Appointment of Beverley Ann Sutton as a secretary (3 pages) |
22 July 2010 | Termination of appointment of Elizabeth Swift as a secretary (1 page) |
22 July 2010 | Termination of appointment of Elizabeth Swift as a secretary (1 page) |
16 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
14 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from t&n LIMITED manchester international office c, styal road manchester lancashire M22 5TN (1 page) |
14 July 2009 | Location of debenture register (1 page) |
14 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from t&n LIMITED manchester international office c, styal road manchester lancashire M22 5TN (1 page) |
14 July 2009 | Location of debenture register (1 page) |
27 January 2009 | Appointment terminated director david bozynski (1 page) |
27 January 2009 | Appointment terminated director david bozynski (1 page) |
13 January 2009 | Secretary appointed elizabeth shawcross swift (1 page) |
13 January 2009 | Secretary appointed elizabeth shawcross swift (1 page) |
8 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
8 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
6 January 2009 | Appointment terminated secretary andrew boydell (1 page) |
6 January 2009 | Appointment terminated secretary andrew boydell (1 page) |
31 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
17 January 2008 | Declaration of mortgage charge released/ceased (2 pages) |
17 January 2008 | Declaration of mortgage charge released/ceased (2 pages) |
20 December 2007 | Particulars of mortgage/charge (7 pages) |
20 December 2007 | Particulars of mortgage/charge (7 pages) |
19 December 2007 | Particulars of mortgage/charge (5 pages) |
19 December 2007 | Particulars of mortgage/charge (5 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
11 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
11 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
1 May 2007 | Return made up to 11/07/06; full list of members (2 pages) |
1 May 2007 | Return made up to 11/07/06; full list of members (2 pages) |
2 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
2 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
6 December 2006 | Notice of discharge of Administration Order (10 pages) |
6 December 2006 | Notice of discharge of Administration Order (10 pages) |
29 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
29 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
30 October 2006 | Full accounts made up to 31 December 2003 (13 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
30 October 2006 | Full accounts made up to 31 December 2002 (15 pages) |
30 October 2006 | Full accounts made up to 31 December 2001 (14 pages) |
30 October 2006 | Full accounts made up to 31 December 2004 (14 pages) |
30 October 2006 | Full accounts made up to 31 December 2003 (13 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
30 October 2006 | Full accounts made up to 31 December 2002 (15 pages) |
30 October 2006 | Full accounts made up to 31 December 2001 (14 pages) |
30 October 2006 | Full accounts made up to 31 December 2004 (14 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
25 May 2006 | Administrator's abstract of receipts and payments (2 pages) |
25 May 2006 | Administrator's abstract of receipts and payments (2 pages) |
25 November 2005 | Administrator's abstract of receipts and payments (4 pages) |
25 November 2005 | Administrator's abstract of receipts and payments (4 pages) |
21 June 2005 | Administrator's abstract of receipts and payments (4 pages) |
21 June 2005 | Administrator's abstract of receipts and payments (4 pages) |
27 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
27 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
2 December 2004 | Administrator's abstract of receipts and payments (4 pages) |
2 December 2004 | Administrator's abstract of receipts and payments (4 pages) |
25 August 2004 | Notice of variation of an Administration Order (4 pages) |
25 August 2004 | Notice of variation of an Administration Order (4 pages) |
14 July 2004 | Administrator's abstract of receipts and payments (3 pages) |
14 July 2004 | Administrator's abstract of receipts and payments (3 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
1 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
1 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
26 January 2004 | Resolutions
|
26 January 2004 | Resolutions
|
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
8 December 2003 | Administrator's abstract of receipts and payments (4 pages) |
8 December 2003 | Administrator's abstract of receipts and payments (4 pages) |
30 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
2 June 2003 | Administrator's abstract of receipts and payments (4 pages) |
2 June 2003 | Administrator's abstract of receipts and payments (4 pages) |
4 December 2002 | Full accounts made up to 31 December 2000 (14 pages) |
4 December 2002 | Full accounts made up to 31 December 2000 (14 pages) |
2 December 2002 | Administrator's abstract of receipts and payments (4 pages) |
2 December 2002 | Administrator's abstract of receipts and payments (4 pages) |
28 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
28 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
17 January 2002 | Notice of result of meeting of creditors (3 pages) |
17 January 2002 | Notice of result of meeting of creditors (3 pages) |
4 January 2002 | Statement of administrator's proposal (58 pages) |
4 January 2002 | Statement of administrator's proposal (58 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
10 October 2001 | Administration Order (4 pages) |
10 October 2001 | Administration Order (4 pages) |
8 October 2001 | Notice of Administration Order (1 page) |
8 October 2001 | Notice of Administration Order (1 page) |
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
9 August 2001 | Return made up to 11/07/01; full list of members (7 pages) |
9 August 2001 | Return made up to 11/07/01; full list of members (7 pages) |
28 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
28 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
10 August 2000 | Return made up to 11/07/00; full list of members (7 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Return made up to 11/07/00; full list of members (7 pages) |
10 August 2000 | New director appointed (2 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
31 March 2000 | Full accounts made up to 31 December 1998 (12 pages) |
31 March 2000 | Full accounts made up to 31 December 1998 (12 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: cawston house rugby warwickshire CV22 7SB (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: cawston house rugby warwickshire CV22 7SB (1 page) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
20 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
20 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
13 August 1999 | Return made up to 11/07/99; full list of members
|
13 August 1999 | Return made up to 11/07/99; full list of members
|
11 August 1999 | Location of register of members (1 page) |
11 August 1999 | Location of register of members (1 page) |
11 August 1998 | Return made up to 11/07/98; full list of members (6 pages) |
11 August 1998 | Return made up to 11/07/98; full list of members (6 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (4 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (4 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (4 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (4 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (4 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (4 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (4 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (4 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
10 July 1998 | Resolutions
|
10 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
10 July 1998 | Resolutions
|
9 July 1998 | Auditor's resignation (2 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Auditor's resignation (2 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
29 July 1997 | Return made up to 11/07/97; full list of members (11 pages) |
29 July 1997 | Return made up to 11/07/97; full list of members (11 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
29 January 1997 | Auditor's resignation (2 pages) |
29 January 1997 | Auditor's resignation (2 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
25 July 1996 | Return made up to 11/07/96; full list of members (12 pages) |
25 July 1996 | Return made up to 11/07/96; full list of members (12 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
22 February 1996 | Secretary's particulars changed (2 pages) |
22 February 1996 | Director's particulars changed (2 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
22 February 1996 | Director's particulars changed (2 pages) |
15 January 1996 | New director appointed (3 pages) |
15 January 1996 | New director appointed (3 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (3 pages) |
15 January 1996 | New director appointed (3 pages) |
15 January 1996 | New director appointed (3 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (3 pages) |
23 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
23 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
26 September 1995 | Director's particulars changed (6 pages) |
26 September 1995 | Director's particulars changed (6 pages) |
25 July 1995 | Return made up to 11/07/95; full list of members (14 pages) |
25 July 1995 | Return made up to 11/07/95; full list of members (14 pages) |
18 May 1995 | Director resigned;new director appointed (6 pages) |
18 May 1995 | Director resigned;new director appointed (6 pages) |
21 March 1995 | Director's particulars changed (2 pages) |
21 March 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (87 pages) |
5 February 1982 | Memorandum and Articles of Association (18 pages) |
5 February 1982 | Memorandum and Articles of Association (18 pages) |