Aston Rowant
Watlington
Oxfordshire
OX9 5SX
Director Name | Mr Charles John Denton Toosey |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(47 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 08 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Meadow Close Cublington Leighton Buzzard Bedfordshire LU7 0LY |
Director Name | Kristina Susanna Geers |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 31 May 2010(49 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 08 September 2017) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Saab Automobile Stallbacka Se-461 80 Trollhattan Sweden |
Director Name | Victor Roberto Muller |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 31 May 2010(49 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 08 September 2017) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | Edisonweg 2 3899 Az Zeewolde The Netherlands |
Director Name | David Francis Pugh |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2010(49 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 08 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Martell House University Way Cranfield Business Park Cranfield Bedfordshire MR43 0TR |
Director Name | Mr Robert Schuijt |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 31 May 2010(49 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 08 September 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Edisonweg 2 3899 Az Zeewolde The Netherlands |
Director Name | Matthias Seidl |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | German |
Status | Closed |
Appointed | 26 January 2011(50 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 08 September 2017) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 4 Hardman Square Spinningfields Manchester Greater Manchester M3 3EB |
Secretary Name | Prettys Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2010(49 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 08 September 2017) |
Correspondence Address | Elm House 25 Elm Street Ipswich Suffolk IP1 2AD |
Director Name | Hans Halbach |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 March 1991(30 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1993) |
Role | Executive Vice President Sales And Marketing |
Correspondence Address | C/O Saab Automobile Ab Trollhattan Trollhattan S-461 80 Foreign |
Director Name | Bryan Edward Hatter |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 September 1992) |
Role | Managing Director |
Correspondence Address | Granchester House Manor Close Tylers Green Penn Bucks HP10 8HZ |
Secretary Name | Mr Paul Andre Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(30 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 April 2001) |
Role | Company Director |
Country of Residence | U.K |
Correspondence Address | White Friars Crossfield Place Weybridge Surrey KT13 0RG |
Director Name | Christopher Wilfred Banks |
---|---|
Date of Birth | June 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 1997) |
Role | Commercial Manager |
Correspondence Address | 67 Woodward Close Winnersh Wokingham Berkshire RG41 5UU |
Director Name | William Edwyn-Jones |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(31 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 September 1999) |
Role | Managing Director |
Correspondence Address | Kingsdowne Court 5 The Common Ealing London W5 3TR |
Director Name | James Philip Crumlish |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1992(32 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 08 December 1993) |
Role | Finance Director |
Correspondence Address | Fortgatan 12b S 426 76 Vastra Frolunda Sweden Foreign |
Director Name | John Marley Fleming |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1993(32 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 March 1994) |
Role | Company Director |
Correspondence Address | Storgatan 43a Trollhattan S 461 30 |
Director Name | John Paul Arle |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 1993(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 1996) |
Role | Vp Cfo Saab Automobile Ab |
Correspondence Address | Dalhemsvagen 10 461 71 Trollhattan Sweden |
Director Name | Robert James Hunter McEniry |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 March 1994(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 March 1997) |
Role | Company Director |
Correspondence Address | Austvagen 13 S-421 76 Vastra Frolunda Sweden Foreign |
Director Name | Lars Erik Borje Olsson |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 October 1996(36 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2003) |
Role | Vice Pres Qual & Cust Sat |
Correspondence Address | Vallmovagen 16 Kungsbacka Halland S 43445 |
Director Name | Mikael Eliasson |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 October 1999(38 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2002) |
Role | Vice President |
Correspondence Address | Erik Dahlbisgsgatan 10a Goteborg S 41126 Sweden |
Director Name | Joseph Orchard |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 December 2003) |
Role | Managing Dir Saab Finance Ltd |
Correspondence Address | 11 Springfields Woodlands Road Harpsden Henley On Thames Oxfordshire RG9 4AA |
Secretary Name | Wendy Denise Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 December 2003) |
Role | Group Financial Controller |
Correspondence Address | 6 Groves Close Bourne End Buckinghamshire SL8 5JP |
Director Name | Werner Heinrich Jung |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2001(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2002) |
Role | Fin Director |
Correspondence Address | Sextantgatan 5 Vastra Frolunda 426 76 Vastra Gotaland Sweden |
Secretary Name | Mr Nicholas Paul Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 November 2005) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 38 Kilmarnock Drive Bushmead Luton Bedfordshire LU2 7YP |
Secretary Name | Mr Keith John Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(45 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 February 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 77 Northumberland Road Leamington Spa Warwickshire CV32 6HQ |
Director Name | Mr Keith John Benjamin |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Northumberland Road Leamington Spa Warwickshire CV32 6HQ |
Director Name | Mr John Robert Fulcher |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(47 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 August 2008) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 13 Beech Close Pulloxhill Bedfordshire MK45 5EP |
Director Name | Mark Anthony Johnson |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2008(47 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | Griffin House Uk1 101 105 Osborne Road Luton Beds LU1 3YT |
Director Name | Mr Richard John Molyneux |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bowers Way Harpenden Hertfordshire AL5 4EP |
Director Name | Mr Lawrence Frederick Davies |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(47 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 April 2009) |
Role | Director Purchasing |
Country of Residence | England |
Correspondence Address | 29 Derwent Road Harpenden Hertfordshire AL5 3PA |
Director Name | Mr Philip Millward |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(48 years after company formation) |
Appointment Duration | 5 months (resigned 06 April 2009) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 62a Leigh Road Hale Altrincham Cheshire WA15 9BD |
Director Name | Mr Giles Winthorpe Branston |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(48 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 April 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Brookfield Highgate West Hill London N6 6AT |
Secretary Name | Mr Giles Winthorpe Branston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(48 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 December 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Brookfield Highgate West Hill London N6 6AT |
Secretary Name | Rabiya Sultana Nagi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(49 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 May 2010) |
Role | Company Director |
Correspondence Address | Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT |
Director Name | Adrian Michael Hallmark |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2010(49 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 December 2010) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Saab Automobile Ab Mail Code D1-4 Se-461 80 Trollhattan Sweden |
Director Name | Jan Ake Jonsson |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 May 2010(49 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 May 2011) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Saab Automobile Ab Mc D1-7 Se-461 80 Trollhattan Sweden |
Registered Address | 4 Hardman Square Spinningfields Manchester Greater Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £193,935,000 |
Gross Profit | £18,784,000 |
Net Worth | £10,217,000 |
Cash | £8,329,000 |
Current Liabilities | £58,162,000 |
Latest Accounts | 31 December 2009 (13 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2017 | Final Gazette dissolved following liquidation (1 page) |
8 June 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
8 June 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
19 December 2016 | Liquidators' statement of receipts and payments to 15 November 2016 (14 pages) |
19 December 2016 | Liquidators' statement of receipts and payments to 15 November 2016 (14 pages) |
18 January 2016 | Liquidators statement of receipts and payments to 15 November 2015 (12 pages) |
18 January 2016 | Liquidators' statement of receipts and payments to 15 November 2015 (12 pages) |
18 January 2016 | Liquidators' statement of receipts and payments to 15 November 2015 (12 pages) |
14 January 2015 | Liquidators statement of receipts and payments to 15 November 2014 (11 pages) |
14 January 2015 | Liquidators' statement of receipts and payments to 15 November 2014 (11 pages) |
14 January 2015 | Liquidators' statement of receipts and payments to 15 November 2014 (11 pages) |
30 December 2013 | Liquidators statement of receipts and payments to 15 November 2013 (12 pages) |
30 December 2013 | Liquidators' statement of receipts and payments to 15 November 2013 (12 pages) |
30 December 2013 | Liquidators' statement of receipts and payments to 15 November 2013 (12 pages) |
8 November 2013 | Notice of ceasing to act as a voluntary liquidator (5 pages) |
8 November 2013 | Notice of ceasing to act as a voluntary liquidator (5 pages) |
29 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
29 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
31 December 2012 | Administrator's progress report to 16 November 2012 (14 pages) |
31 December 2012 | Administrator's progress report to 16 November 2012 (14 pages) |
16 November 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
16 November 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
2 July 2012 | Administrator's progress report to 28 May 2012 (13 pages) |
2 July 2012 | Administrator's progress report to 28 May 2012 (13 pages) |
22 February 2012 | Result of meeting of creditors (2 pages) |
22 February 2012 | Result of meeting of creditors (2 pages) |
16 February 2012 | Statement of affairs with form 2.14B (7 pages) |
16 February 2012 | Statement of affairs with form 2.14B (7 pages) |
30 January 2012 | Statement of administrator's proposal (18 pages) |
30 January 2012 | Statement of administrator's proposal (18 pages) |
20 December 2011 | Registered office address changed from Martell House University Way Cranfield Bedford Bedfordshire MK43 0TR United Kingdom on 20 December 2011 (2 pages) |
20 December 2011 | Registered office address changed from Martell House University Way Cranfield Bedford Bedfordshire MK43 0TR United Kingdom on 20 December 2011 (2 pages) |
12 December 2011 | Appointment of an administrator (1 page) |
12 December 2011 | Appointment of an administrator (1 page) |
8 December 2011 | Termination of appointment of Jan Jonsson as a director (2 pages) |
8 December 2011 | Termination of appointment of Jan Jonsson as a director (2 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
10 May 2011 | Registered office address changed from Martell House University Way Cranfield Business Park Cranfield Bedfordshire MR43 0TR on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from Martell House University Way Cranfield Business Park Cranfield Bedfordshire MR43 0TR on 10 May 2011 (1 page) |
6 April 2011 | Director's details changed for David Francis Pugh on 31 March 2011 (3 pages) |
6 April 2011 | Director's details changed for David Francis Pugh on 31 March 2011 (3 pages) |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
21 February 2011 | Appointment of Matthias Seidl as a director (3 pages) |
21 February 2011 | Appointment of Matthias Seidl as a director (3 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
6 January 2011 | Termination of appointment of Adrian Hallmark as a director (2 pages) |
6 January 2011 | Termination of appointment of Adrian Hallmark as a director (2 pages) |
11 October 2010 | Resolutions
|
11 October 2010 | Resolutions
|
21 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
16 September 2010 | Director's details changed for Kristina Susanna Geers on 9 September 2010 (3 pages) |
16 September 2010 | Director's details changed for Victor Roberto Muller on 9 September 2010 (3 pages) |
16 September 2010 | Director's details changed for Adrian Michael Hallmark on 9 September 2010 (3 pages) |
16 September 2010 | Director's details changed for David Francis Pugh on 9 September 2010 (3 pages) |
16 September 2010 | Director's details changed for Jan Ake Jonsson on 9 September 2010 (3 pages) |
16 September 2010 | Director's details changed for Robert Schuijt on 9 September 2010 (3 pages) |
16 September 2010 | Director's details changed for Kristina Susanna Geers on 9 September 2010 (3 pages) |
16 September 2010 | Director's details changed for Victor Roberto Muller on 9 September 2010 (3 pages) |
16 September 2010 | Director's details changed for Adrian Michael Hallmark on 9 September 2010 (3 pages) |
16 September 2010 | Director's details changed for David Francis Pugh on 9 September 2010 (3 pages) |
16 September 2010 | Director's details changed for Jan Ake Jonsson on 9 September 2010 (3 pages) |
16 September 2010 | Director's details changed for Robert Schuijt on 9 September 2010 (3 pages) |
16 September 2010 | Director's details changed for Kristina Susanna Geers on 9 September 2010 (3 pages) |
16 September 2010 | Director's details changed for Victor Roberto Muller on 9 September 2010 (3 pages) |
16 September 2010 | Director's details changed for Adrian Michael Hallmark on 9 September 2010 (3 pages) |
16 September 2010 | Director's details changed for David Francis Pugh on 9 September 2010 (3 pages) |
16 September 2010 | Director's details changed for Jan Ake Jonsson on 9 September 2010 (3 pages) |
16 September 2010 | Director's details changed for Robert Schuijt on 9 September 2010 (3 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
6 August 2010 | Registered office address changed from Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT on 6 August 2010 (2 pages) |
6 August 2010 | Registered office address changed from Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT on 6 August 2010 (2 pages) |
6 August 2010 | Registered office address changed from Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT on 6 August 2010 (2 pages) |
30 July 2010 | Appointment of Prettys Secretarial Services Limited as a secretary (3 pages) |
30 July 2010 | Appointment of Prettys Secretarial Services Limited as a secretary (3 pages) |
7 July 2010 | Memorandum and Articles of Association (11 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Appointment of David Francis Pugh as a director (3 pages) |
7 July 2010 | Appointment of Kristina Susanna Geers as a director (2 pages) |
7 July 2010 | Appointment of Adrian Michael Hallmark as a director (2 pages) |
7 July 2010 | Appointment of Jan Ake Jonsson as a director (2 pages) |
7 July 2010 | Appointment of Victor Roberto Muller as a director (2 pages) |
7 July 2010 | Appointment of Robert Schuijt as a director (2 pages) |
7 July 2010 | Termination of appointment of Rabiya Nagi as a secretary (1 page) |
7 July 2010 | Termination of appointment of Christopher Parfitt as a director (1 page) |
7 July 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
7 July 2010 | Resolutions
|
7 July 2010 | Memorandum and Articles of Association (11 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Appointment of David Francis Pugh as a director (3 pages) |
7 July 2010 | Appointment of Kristina Susanna Geers as a director (2 pages) |
7 July 2010 | Appointment of Adrian Michael Hallmark as a director (2 pages) |
7 July 2010 | Appointment of Jan Ake Jonsson as a director (2 pages) |
7 July 2010 | Appointment of Victor Roberto Muller as a director (2 pages) |
7 July 2010 | Appointment of Robert Schuijt as a director (2 pages) |
7 July 2010 | Termination of appointment of Rabiya Nagi as a secretary (1 page) |
7 July 2010 | Termination of appointment of Christopher Parfitt as a director (1 page) |
7 July 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
7 July 2010 | Resolutions
|
1 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Charles John Denton Toosey on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Charles John Denton Toosey on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Charles John Denton Toosey on 1 October 2009 (2 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
20 January 2010 | Full accounts made up to 31 December 2008 (23 pages) |
20 January 2010 | Full accounts made up to 31 December 2008 (23 pages) |
7 January 2010 | Appointment of Rabiya Sultana Nagi as a secretary (3 pages) |
7 January 2010 | Termination of appointment of Giles Branston as a secretary (2 pages) |
7 January 2010 | Appointment of Rabiya Sultana Nagi as a secretary (3 pages) |
7 January 2010 | Termination of appointment of Giles Branston as a secretary (2 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
5 May 2009 | Appointment terminated director lawrence davies (1 page) |
5 May 2009 | Appointment terminated director philip millward (1 page) |
5 May 2009 | Appointment terminated director richard molyneux (1 page) |
5 May 2009 | Appointment terminated director giles branston (1 page) |
5 May 2009 | Appointment terminated director lawrence davies (1 page) |
5 May 2009 | Appointment terminated director philip millward (1 page) |
5 May 2009 | Appointment terminated director richard molyneux (1 page) |
5 May 2009 | Appointment terminated director giles branston (1 page) |
13 March 2009 | Appointment terminated director and secretary keith benjamin (1 page) |
13 March 2009 | Appointment terminated director and secretary keith benjamin (1 page) |
11 March 2009 | Director and secretary appointed giles winthorpe branston (2 pages) |
11 March 2009 | Director and secretary appointed giles winthorpe branston (2 pages) |
10 December 2008 | Memorandum and Articles of Association (10 pages) |
10 December 2008 | Resolutions
|
10 December 2008 | Memorandum and Articles of Association (10 pages) |
10 December 2008 | Resolutions
|
10 November 2008 | Director appointed philip millward (2 pages) |
10 November 2008 | Appointment terminated director mark johnson (1 page) |
10 November 2008 | Director appointed philip millward (2 pages) |
10 November 2008 | Appointment terminated director mark johnson (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (28 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (28 pages) |
22 September 2008 | Director's change of particulars / richard molyneux / 20/08/2008 (1 page) |
22 September 2008 | Director's change of particulars / richard molyneux / 20/08/2008 (1 page) |
16 September 2008 | Return made up to 30/04/08; full list of members (5 pages) |
16 September 2008 | Return made up to 30/04/08; full list of members (5 pages) |
15 September 2008 | Director's change of particulars / richard molyneux / 25/01/2008 (1 page) |
15 September 2008 | Director's change of particulars / richard molyneux / 25/01/2008 (1 page) |
15 August 2008 | Appointment terminated director john fulcher (1 page) |
15 August 2008 | Director appointed lawrence frederick davies (2 pages) |
15 August 2008 | Appointment terminated director john fulcher (1 page) |
15 August 2008 | Director appointed lawrence frederick davies (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
7 November 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
7 November 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
18 May 2007 | Return made up to 30/04/07; full list of members
|
18 May 2007 | Return made up to 30/04/07; full list of members
|
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: B11 griffin house osborne road luton bedfordshire LU1 3YT (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: B11 griffin house osborne road luton bedfordshire LU1 3YT (1 page) |
5 September 2006 | Particulars of mortgage/charge (4 pages) |
5 September 2006 | Particulars of mortgage/charge (4 pages) |
23 August 2006 | Particulars of mortgage/charge (4 pages) |
23 August 2006 | Particulars of mortgage/charge (4 pages) |
27 June 2006 | Return made up to 30/04/06; full list of members (7 pages) |
27 June 2006 | Return made up to 30/04/06; full list of members (7 pages) |
24 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2006 | Particulars of mortgage/charge (4 pages) |
14 March 2006 | Particulars of mortgage/charge (4 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: 150 bath road maidenhead berkshire SL6 4LB (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 150 bath road maidenhead berkshire SL6 4LB (1 page) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | New secretary appointed (2 pages) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Secretary resigned (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
4 July 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
4 July 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
6 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
5 October 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
5 October 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
21 May 2004 | Return made up to 30/04/04; full list of members
|
21 May 2004 | Return made up to 30/04/04; full list of members
|
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (3 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (3 pages) |
14 January 2004 | Director resigned (1 page) |
30 December 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
30 December 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: saab house, globe park marlow bucks SL7 1LY (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: saab house, globe park marlow bucks SL7 1LY (1 page) |
27 June 2003 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
27 June 2003 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
26 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
26 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
28 May 2002 | Return made up to 30/04/02; full list of members (9 pages) |
28 May 2002 | Return made up to 30/04/02; full list of members (9 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
10 September 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
10 September 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
15 June 2001 | Return made up to 30/04/01; full list of members
|
15 June 2001 | Return made up to 30/04/01; full list of members
|
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Secretary resigned;director resigned (1 page) |
8 June 2001 | Secretary resigned;director resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
29 June 2000 | Return made up to 30/04/00; full list of members
|
29 June 2000 | Return made up to 30/04/00; full list of members
|
28 April 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
28 April 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
28 May 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
28 May 1999 | Return made up to 30/04/99; full list of members
|
28 May 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
28 May 1999 | Return made up to 30/04/99; full list of members
|
30 May 1998 | Return made up to 30/04/98; no change of members
|
30 May 1998 | Return made up to 30/04/98; no change of members
|
29 May 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
29 May 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
26 September 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
26 September 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
7 May 1997 | Return made up to 30/04/97; no change of members
|
7 May 1997 | Return made up to 30/04/97; no change of members
|
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
1 May 1996 | Return made up to 30/04/96; full list of members (8 pages) |
1 May 1996 | Return made up to 30/04/96; full list of members (8 pages) |
18 April 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
18 April 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
19 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |
19 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |
13 April 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
13 April 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
18 April 1994 | Full group accounts made up to 31 December 1993 (26 pages) |
18 April 1994 | Full group accounts made up to 31 December 1993 (26 pages) |
13 May 1993 | Full group accounts made up to 31 December 1992 (23 pages) |
13 May 1993 | Full group accounts made up to 31 December 1992 (23 pages) |
22 April 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
22 April 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
8 July 1991 | Full group accounts made up to 31 December 1990 (21 pages) |
8 July 1991 | Full group accounts made up to 31 December 1990 (21 pages) |
21 September 1987 | Registered office changed on 21/09/87 from: saab hse fieldhouse la marlow bucks (1 page) |
21 September 1987 | Registered office changed on 21/09/87 from: saab hse fieldhouse la marlow bucks (1 page) |
19 October 1984 | Memorandum and Articles of Association (16 pages) |
19 October 1984 | Memorandum and Articles of Association (16 pages) |
23 February 1984 | Company name changed\certificate issued on 23/02/84 (2 pages) |
23 February 1984 | Company name changed\certificate issued on 23/02/84 (2 pages) |
17 October 1960 | Certificate of incorporation (1 page) |
17 October 1960 | Incorporation (18 pages) |
17 October 1960 | Certificate of incorporation (1 page) |
17 October 1960 | Incorporation (18 pages) |