Haggertystr 1
85356 Freising
Germany
Director Name | Dr Klaus Weisel |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 13 January 2014(57 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Emea Legal Director |
Country of Residence | Germany |
Correspondence Address | Texas Instruments Deutschland Gmbh Haggertystr 1 85356 Freising Germany |
Director Name | Mrs Lynn Clark |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2019(62 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | European HR Director |
Country of Residence | Germany |
Correspondence Address | Texas Instruments Germany Haggertystrasse 1 Freising 85356 |
Secretary Name | Mr Michael Gordon |
---|---|
Status | Current |
Appointed | 01 April 2019(62 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 21 Katharina-Geisler-Strasse Freising Bayern 85356 |
Director Name | William Andrew Aylesworth |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 1991(34 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 August 1991) |
Role | Company Director |
Correspondence Address | Texas Instruments Inc PO Box 655474 Ms236 Dallas Texas 655474 Foreign |
Director Name | Wolf Dieter Breiding |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 April 1991(34 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 October 2002) |
Role | Company Director |
Correspondence Address | 6 Ryddington Place Dallas Tx 75230 1972 United States |
Director Name | John Patrick Butcher |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(34 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 September 1997) |
Role | Chairman |
Correspondence Address | Broad House 84 Broad Oaks Road Solihull West Midlands B91 1HZ |
Director Name | David Clyde Garrett Jr |
---|---|
Date of Birth | July 1922 (Born 100 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 1991(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 April 1993) |
Role | Company Director |
Correspondence Address | 4621 Harrogate Drive Nw Atlanta Georgia Foreign |
Director Name | Jerry Ray Junkins |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 1991(34 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | PO Box 225474 Dallas Texas Foreign |
Director Name | Kenneth James Sanders |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 1995) |
Role | Managing Director |
Correspondence Address | Cleatwood House Cleat Hill Ravensden Bedford MK41 8AN |
Director Name | Roberto Schisano |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 April 1991(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 February 1994) |
Role | Company Director |
Correspondence Address | C/O Texas Instruments France Avenue Bel Air Bp5 06270 Villeneuve Loubet Nice Foreign |
Director Name | Mark Shepherd Jr |
---|---|
Date of Birth | January 1923 (Born 100 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 1991(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 April 1993) |
Role | Company Director |
Correspondence Address | 5005 Middlegate Road Dallas Texas Foreign |
Director Name | William Pez Weber |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 1991(34 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 August 1991) |
Role | Company Director |
Correspondence Address | Texas Instruments Inc PO Box 655012 Ms73 Dallas Texas 75265 Foreign |
Secretary Name | Mr Michael Whitlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables, 108 High Street Great Barford Bedford Bedfordshire MK44 3NN |
Director Name | Marvin M Lane Jr |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1992(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 7715 Fallmeadow Dallas Texas 75248 Foreign |
Director Name | David D Martin |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1992(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 4352 San Carlos Dallas Texas 75205 Foreign |
Director Name | Gerald William Tobey |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1995(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 June 1997) |
Role | Business Manager |
Correspondence Address | Garden Flat 2a St Peters Road Twickenham Middlesex TW1 1QX |
Secretary Name | Mr Thomas Henry Underhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | Grove Lodge Winkfield Row Bracknell Berkshire RG12 6NE |
Director Name | Andrew Peter Austin |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(39 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 April 2004) |
Role | Sales Director |
Correspondence Address | Inglewood High Street Thurleigh Bedford MK44 2DS |
Director Name | David William Monk |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(40 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 January 2004) |
Role | Managing Director |
Correspondence Address | 3 Ailsworth Road Luton Bedfordshire LU3 2UG |
Secretary Name | Mr Michael Cowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(40 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lawrence Close Kettering Northamptonshire NN15 5EY |
Director Name | Edgar Pascal Louis Robert Frank |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 October 2002(45 years, 12 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 13 January 2014) |
Role | Company Lawyer |
Country of Residence | France |
Correspondence Address | 821 Avenue Jack Kilby Villeneuve Loubet 06271 France |
Director Name | Mr Michael Cowles |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(47 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 401 Grafton Gate Milton Keynes MK9 1AQ |
Secretary Name | Clare Amicia Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(47 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 May 2008) |
Role | Company Director |
Correspondence Address | 110 Grove Road Bladon Woodstock Oxfordshire OX20 1RA |
Director Name | Ian William Caxton Spencer |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(47 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 January 2014) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | 821 Avenue Jack Kilby 06271 Villeneuve Loubet France Foreign |
Secretary Name | Anita Jane Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(48 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 18 Main Street Little Brington Northampton Northamptonshire NN7 4HS |
Secretary Name | Mr Roger John Winson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(52 years after company formation) |
Appointment Duration | 10 months (resigned 30 September 2009) |
Role | Finance Manager |
Correspondence Address | 800 Pavilion Drive Northampton Northamptonshire NN4 7YL |
Secretary Name | Karen Lathaen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(52 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 15 October 2014) |
Role | Company Director |
Correspondence Address | Regency House 2 Wood Street Queen Square Bath BA1 2JQ |
Director Name | Dr Gerard John McCarthy |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(57 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 February 2019) |
Role | Manager Greenock Wafer Fab |
Country of Residence | Scotland |
Correspondence Address | Texas Instruments (U.K.) Limited Larkfield Industr Greenock Earnhill Road Renfrewshire PA16 0EQ Scotland |
Secretary Name | Adrienne Helen McGlynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(57 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2019) |
Role | Company Director |
Correspondence Address | 401 Grafton Gate Milton Keynes MK9 1AQ |
Website | ti.com |
---|
Registered Address | The Royals 353 Altrincham Road Manchester M22 4BJ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £15,422,000 |
Net Worth | £28,373,000 |
Current Liabilities | £2,873,000 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (2 months ago) |
---|---|
Next Return Due | 14 April 2024 (10 months, 2 weeks from now) |
31 July 2012 | Delivered on: 4 August 2012 Persons entitled: Wicklesham Commercial Properties LTD Classification: Rent deposit deed Secured details: £2,300 and all other sums due or to became due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £2,300 and such other sums as are referred to in the rent deposit deed. Outstanding |
---|
7 August 2021 | Accounts for a small company made up to 31 December 2020 (32 pages) |
---|---|
14 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
16 November 2020 | Full accounts made up to 31 December 2019 (38 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
10 February 2020 | Secretary's details changed for Mr Michael Gordon on 10 February 2020 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (38 pages) |
3 June 2019 | Registered office address changed from C/O Peter F Tomlinson & Co 1 Northumberland Buildings Queen Square Bath BA1 2JB to The Royals 353 Altrincham Road Manchester M22 4BJ on 3 June 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
15 April 2019 | Termination of appointment of Adrienne Helen Mcglynn as a secretary on 1 April 2019 (2 pages) |
12 April 2019 | Appointment of Mr Michael Gordon as a secretary on 1 April 2019 (3 pages) |
20 March 2019 | Termination of appointment of Gerard John Mccarthy as a director on 12 February 2019 (1 page) |
20 March 2019 | Appointment of Ms Lynn Clark as a director on 25 February 2019 (2 pages) |
17 April 2018 | Full accounts made up to 31 December 2017 (28 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 October 2016 | Satisfaction of charge 1 in full (4 pages) |
1 October 2016 | Satisfaction of charge 1 in full (4 pages) |
15 August 2016 | Registered office address changed from C/O Peter F Tomlinson & Co Regency House 2 Wood Street Queen Square Bath BA1 2JQ to C/O Peter F Tomlinson & Co 1 Northumberland Buildings Queen Square Bath BA1 2JB on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from C/O Peter F Tomlinson & Co Regency House 2 Wood Street Queen Square Bath BA1 2JQ to C/O Peter F Tomlinson & Co 1 Northumberland Buildings Queen Square Bath BA1 2JB on 15 August 2016 (2 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
9 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
15 June 2015 | Full accounts made up to 31 December 2014 (25 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (25 pages) |
21 May 2015 | Annual return made up to 1 May 2015 Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 Statement of capital on 2015-05-21
|
5 November 2014 | Appointment of Adrienne Helen Mcglynn as a secretary on 23 October 2014 (3 pages) |
5 November 2014 | Termination of appointment of Karen Lathaen as a secretary on 15 October 2014 (2 pages) |
5 November 2014 | Appointment of Adrienne Helen Mcglynn as a secretary on 23 October 2014 (3 pages) |
5 November 2014 | Termination of appointment of Karen Lathaen as a secretary on 15 October 2014 (2 pages) |
3 November 2014 | Registered office address changed from 401 Grafton Gate Milton Keynes MK9 1AQ England to C/O Peter F Tomlinson & Co Regency House 2 Wood Street Queen Square Bath BA1 2JQ on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from 401 Grafton Gate Milton Keynes MK9 1AQ England to C/O Peter F Tomlinson & Co Regency House 2 Wood Street Queen Square Bath BA1 2JQ on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from 401 Grafton Gate Milton Keynes MK9 1AQ England to C/O Peter F Tomlinson & Co Regency House 2 Wood Street Queen Square Bath BA1 2JQ on 3 November 2014 (2 pages) |
28 July 2014 | Full accounts made up to 31 December 2013 (25 pages) |
28 July 2014 | Full accounts made up to 31 December 2013 (25 pages) |
2 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 January 2014 | Appointment of Dr Gerard John Mccarthy as a director (3 pages) |
30 January 2014 | Appointment of Dr Gerard John Mccarthy as a director (3 pages) |
27 January 2014 | Appointment of Andreas Karl Schwaiger as a director (3 pages) |
27 January 2014 | Appointment of Klaus Weisel as a director (3 pages) |
27 January 2014 | Appointment of Andreas Karl Schwaiger as a director (3 pages) |
27 January 2014 | Appointment of Klaus Weisel as a director (3 pages) |
24 January 2014 | Termination of appointment of Edgar Frank as a director (2 pages) |
24 January 2014 | Termination of appointment of Michael Cowles as a director (2 pages) |
24 January 2014 | Termination of appointment of Ian Spencer as a director (2 pages) |
24 January 2014 | Termination of appointment of Edgar Frank as a director (2 pages) |
24 January 2014 | Termination of appointment of Michael Cowles as a director (2 pages) |
24 January 2014 | Termination of appointment of Ian Spencer as a director (2 pages) |
24 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
24 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
28 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Secretary's details changed for Karen Lathaen on 12 March 2013 (1 page) |
28 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Secretary's details changed for Karen Lathaen on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from 800 Pavilion Drive Northampton Business Park Northampton NN4 7YL on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from 800 Pavilion Drive Northampton Business Park Northampton NN4 7YL on 12 March 2013 (1 page) |
21 August 2012 | Full accounts made up to 31 December 2011 (23 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (23 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Ian William Caxton Spencer on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Michael Cowles on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Edgar Frank on 31 March 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Karen Lathean Pharoah on 31 March 2010 (1 page) |
20 April 2010 | Termination of appointment of Anita Richardson as a secretary (1 page) |
20 April 2010 | Director's details changed for Ian William Caxton Spencer on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Michael Cowles on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Edgar Frank on 31 March 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Karen Lathean Pharoah on 31 March 2010 (1 page) |
20 April 2010 | Termination of appointment of Anita Richardson as a secretary (1 page) |
30 October 2009 | Appointment of Karen Lathean Pharoah as a secretary (3 pages) |
30 October 2009 | Appointment of Karen Lathean Pharoah as a secretary (3 pages) |
20 October 2009 | Termination of appointment of Roger Winson as a secretary (1 page) |
20 October 2009 | Termination of appointment of Roger Winson as a secretary (1 page) |
29 June 2009 | Full accounts made up to 31 December 2008 (24 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (24 pages) |
28 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
27 May 2009 | Appointment terminated secretary clare paterson (1 page) |
27 May 2009 | Appointment terminated secretary clare paterson (1 page) |
27 November 2008 | Secretary appointed mr roger john winson (1 page) |
27 November 2008 | Secretary appointed mr roger john winson (1 page) |
30 September 2008 | Full accounts made up to 31 December 2007 (22 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (22 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
19 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
19 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members
|
25 April 2007 | Return made up to 31/03/07; full list of members
|
5 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
23 September 2005 | Full accounts made up to 31 December 2004 (21 pages) |
23 September 2005 | Full accounts made up to 31 December 2004 (21 pages) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New secretary appointed (2 pages) |
25 April 2005 | Return made up to 31/03/05; full list of members
|
25 April 2005 | Return made up to 31/03/05; full list of members
|
4 February 2005 | Full accounts made up to 31 December 2003 (21 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (21 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
29 April 2004 | Return made up to 31/03/04; full list of members
|
29 April 2004 | Return made up to 31/03/04; full list of members
|
28 February 2004 | New secretary appointed (2 pages) |
28 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 January 2004 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
13 January 2004 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
12 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
12 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
5 November 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
5 November 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
1 February 2002 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
1 February 2002 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
1 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
1 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 October 2001 | Return made up to 31/03/01; full list of members (7 pages) |
16 October 2001 | Particulars of contract relating to shares (4 pages) |
16 October 2001 | Ad 29/12/00--------- £ si [email protected]=1237 £ ic 40000/41237 (2 pages) |
16 October 2001 | Resolutions
|
16 October 2001 | £ nc 40000/42000 29/12/00 (1 page) |
16 October 2001 | Return made up to 31/03/01; full list of members (7 pages) |
16 October 2001 | Particulars of contract relating to shares (4 pages) |
16 October 2001 | Ad 29/12/00--------- £ si [email protected]=1237 £ ic 40000/41237 (2 pages) |
16 October 2001 | Resolutions
|
16 October 2001 | £ nc 40000/42000 29/12/00 (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members
|
11 April 2000 | Return made up to 31/03/00; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
7 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
7 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
15 December 1998 | Full accounts made up to 31 December 1997 (17 pages) |
15 December 1998 | Full accounts made up to 31 December 1997 (17 pages) |
17 April 1998 | Return made up to 09/04/98; no change of members
|
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Return made up to 09/04/98; no change of members
|
17 April 1998 | New director appointed (2 pages) |
29 January 1998 | Full accounts made up to 31 December 1996 (16 pages) |
29 January 1998 | Full accounts made up to 31 December 1996 (16 pages) |
28 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
28 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | Return made up to 18/04/97; no change of members (4 pages) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | Return made up to 18/04/97; no change of members (4 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: wellington house 61-73 staines road west sunbury on thames middlesex TW16 7AH (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: wellington house 61-73 staines road west sunbury on thames middlesex TW16 7AH (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
11 August 1996 | Return made up to 18/04/96; full list of members (6 pages) |
11 August 1996 | New director appointed (2 pages) |
11 August 1996 | Return made up to 18/04/96; full list of members (6 pages) |
11 August 1996 | New director appointed (2 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (19 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (19 pages) |
22 March 1995 | New secretary appointed (2 pages) |
22 March 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
22 June 1993 | Resolutions
|
22 June 1993 | Resolutions
|
12 November 1956 | Incorporation (16 pages) |
12 November 1956 | Incorporation (16 pages) |