Altrincham
Cheshire
WA14 2DT
Director Name | David John Norman |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2015(42 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Euan Daney Ross Cameron |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(45 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Anthony Hugh Smith |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 November 2018(45 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Vice President, Tax And Treasury |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Syed Waqas Ahmed |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(46 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2009(36 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Vera Maria Warriner |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | Waters Edge Skips Lane Christleton Cheshire CH3 7BE Wales |
Secretary Name | Vera Maria Warriner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | Waters Edge Skips Lane Christleton Cheshire CH3 7BE Wales |
Director Name | Timothy John Warriner |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1997(23 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 25 February 2000) |
Role | Marketing/Sales Manager |
Correspondence Address | Wynton Quarry Bank Utkinton Tarporley Cheshire CW6 0LR |
Director Name | Geoffrey John Warriner |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(25 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waters Edge Skips Lane, Christleton Chester Cheshire CH3 7BE Wales |
Director Name | Marcus Ludivicus Maria Strijbos |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 February 2000(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 April 2004) |
Role | Vice President |
Correspondence Address | 16 Rue Victor Lefevre Bussels Be1030 Belgium Foreign |
Secretary Name | Robb Kenlee Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | 9410 Roanoak Drive Rockford Illinois 61107 United States |
Director Name | Todd Michael Duchene |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2004(30 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 2005) |
Role | Company Director |
Correspondence Address | 11 Hunter Drive Hampton Nh Rockingham 03842 United States |
Director Name | John Anthony Dellapa |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2004(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 August 2006) |
Role | Company Director |
Correspondence Address | 53 Emerson Road Winchester 01890 Massachussetts United States |
Director Name | Mark Douglas Roellig |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2005(31 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 12 December 2005) |
Role | Lawyer/Businessman |
Correspondence Address | 10936 Pine Drive Parker Co80138 United States |
Director Name | Sarah Hlavinka McConnell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2005(32 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 09 November 2006) |
Role | Lawyer |
Correspondence Address | Fisher Scientific Bishop Meadow Road Loughborough Leicestershire LE11 5RG |
Director Name | Chetan Praful Mehta |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2006(33 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2006) |
Role | Businessman |
Correspondence Address | Unit 2, Lower Meadow Road Brooke Park, Handforth Wilmslow Cheshire SK9 3LP |
Director Name | Ms Sylvia White |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(33 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 October 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Thermo Fisher Scientific Langhurstwood Road Horsham West Sussex RH12 4QD |
Director Name | James Robert Ewen Coley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Solaar House 19 Mercers Row Cambridge CB5 8BZ |
Secretary Name | Nicola Jane Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(33 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | Solaar House 19 Mercers Row Cambridge CB5 8BZ |
Director Name | Kevin Neil Wheeler |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(33 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 November 2015) |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Katie Rose Wright |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Iain Alasdair Keith Moodie |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(38 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 February 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Solaar House 19 Mercers Row Cambridge CB5 8BZ |
Director Name | Mr Iain Alasdair Keith Moodie |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(38 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 February 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Solaar House 19 Mercers Row Cambridge CB5 8BZ |
Director Name | Ms Lucie Mary Katja Grant |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(39 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 December 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Nicholas Ince |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Debevoise & Plimpton Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 February 2007) |
Correspondence Address | 14th Floor Tower 42, Old Broad Street London EC2N 1HQ |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | biercenet.com |
---|
Registered Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
3.5k at £1 | Hyclone Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,468,000 |
Gross Profit | £3,558,000 |
Net Worth | £829,000 |
Cash | £1,047,000 |
Current Liabilities | £1,394,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (12 months from now) |
21 February 2002 | Delivered on: 23 February 2002 Satisfied on: 9 October 2004 Persons entitled: Barratt Homes Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit sum and all other monies payable to the mortgagee under the terms of the deed of deposit. Fully Satisfied |
---|---|
10 November 2000 | Delivered on: 20 November 2000 Satisfied on: 9 October 2004 Persons entitled: Barratt Homes Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the deed of deposit. Particulars: The interest payable to the company pursuant to the provision of clause 7.1 of the deed of deposit all interest shall beneficially accrue to the tenant and (insofar as it is necessary so to do for such accrual). Fully Satisfied |
15 June 1999 | Delivered on: 23 June 1999 Satisfied on: 9 October 2004 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit and all such rights to the repayment thereof as the company may at any time have under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever); the deposit means the debt or debts which were then or thereafter owing to the company (in whatever currency denominated) by the bank: a (1) on the account or accounts described in the schedule below being: 1597405. see the mortgage charge document for full details. Fully Satisfied |
6 February 1979 | Delivered on: 20 February 1979 Satisfied on: 26 February 2000 Persons entitled: Lloyds Bank LTD Classification: Registered pursuant to a statutory decleration dated 1 march 1979 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 44 upper northgate street chester title number ch 82854. Fully Satisfied |
20 July 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
4 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
16 May 2022 | Full accounts made up to 31 December 2021 (21 pages) |
5 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
19 April 2021 | Full accounts made up to 31 December 2020 (21 pages) |
7 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
18 May 2020 | Full accounts made up to 31 December 2019 (20 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
24 March 2020 | Appointment of Syed Waqas Ahmed as a director on 23 March 2020 (2 pages) |
10 December 2019 | Termination of appointment of Lucie Mary Katja Grant as a director on 3 December 2019 (1 page) |
23 April 2019 | Full accounts made up to 31 December 2018 (20 pages) |
18 April 2019 | Auditor's resignation (2 pages) |
3 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
21 November 2018 | Appointment of Anthony Hugh Smith as a director on 12 November 2018 (2 pages) |
2 November 2018 | Termination of appointment of Nicholas Ince as a director on 31 October 2018 (1 page) |
2 November 2018 | Appointment of Euan Daney Ross Cameron as a director on 31 October 2018 (2 pages) |
13 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
4 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
6 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
20 November 2015 | Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page) |
19 November 2015 | Appointment of David John Norman as a director on 16 November 2015 (2 pages) |
19 November 2015 | Appointment of David John Norman as a director on 16 November 2015 (2 pages) |
18 September 2015 | Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages) |
18 September 2015 | Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages) |
17 September 2015 | Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page) |
17 September 2015 | Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page) |
10 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
18 December 2014 | Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page) |
15 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
14 March 2014 | Register(s) moved to registered office address (1 page) |
14 March 2014 | Register(s) moved to registered office address (1 page) |
7 March 2014 | Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page) |
4 March 2014 | Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages) |
4 March 2014 | Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page) |
4 March 2014 | Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages) |
4 March 2014 | Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page) |
4 March 2014 | Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page) |
4 March 2014 | Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages) |
14 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
14 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
5 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
5 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
10 July 2013 | Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Termination of appointment of Iain Moodie as a director (1 page) |
11 February 2013 | Appointment of Lucie Mary Katja Grant as a director (2 pages) |
11 February 2013 | Termination of appointment of Iain Moodie as a director (1 page) |
11 February 2013 | Appointment of Lucie Mary Katja Grant as a director (2 pages) |
9 August 2012 | ML28 for extra statutory material not required for the public record. (1 page) |
9 August 2012 | ML28 for extra statutory material not required for the public record. (1 page) |
26 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
18 April 2012 | Termination of appointment of James Coley as a director (1 page) |
18 April 2012 | Termination of appointment of James Coley as a director (1 page) |
18 April 2012 | Appointment of Iain Alasdair Keith Moodie as a director (2 pages) |
18 April 2012 | Appointment of Iain Alasdair Keith Moodie as a director (2 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (7 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
24 June 2011 | Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages) |
24 June 2011 | Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages) |
24 June 2011 | Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Appointment of Katie Rose Wright as a director (4 pages) |
30 December 2010 | Appointment of Katie Rose Wright as a director (4 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
4 January 2010 | Register(s) moved to registered inspection location (1 page) |
4 January 2010 | Register(s) moved to registered inspection location (1 page) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Register inspection address has been changed (1 page) |
18 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
18 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
12 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
12 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
27 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
10 December 2008 | Resolutions
|
10 December 2008 | Resolutions
|
16 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
7 October 2008 | Director's change of particulars / kevin wheeler / 29/09/2008 (1 page) |
7 October 2008 | Director's change of particulars / kevin wheeler / 29/09/2008 (1 page) |
15 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: unit 9 atley way north nelson industrial estate cramlington NE23 1WA (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: unit 9 atley way north nelson industrial estate cramlington NE23 1WA (1 page) |
8 May 2007 | Return made up to 02/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 02/04/07; full list of members (2 pages) |
1 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | New director appointed (5 pages) |
1 May 2007 | New director appointed (5 pages) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Location of register of members (1 page) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | Location of register of members (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
12 December 2006 | New director appointed (4 pages) |
12 December 2006 | New director appointed (4 pages) |
12 December 2006 | New director appointed (3 pages) |
12 December 2006 | New director appointed (3 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
22 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
22 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
6 June 2006 | New director appointed (3 pages) |
6 June 2006 | New director appointed (3 pages) |
25 April 2006 | Return made up to 02/04/06; full list of members
|
25 April 2006 | Return made up to 02/04/06; full list of members
|
7 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
27 May 2005 | Return made up to 02/04/05; full list of members
|
27 May 2005 | Location of register of members (1 page) |
27 May 2005 | Location of register of members (1 page) |
27 May 2005 | Return made up to 02/04/05; full list of members
|
7 April 2005 | Full accounts made up to 31 December 2003 (14 pages) |
7 April 2005 | Full accounts made up to 31 December 2003 (14 pages) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Resolutions
|
30 September 2004 | Resolutions
|
30 September 2004 | Resolutions
|
30 September 2004 | Resolutions
|
9 August 2004 | Registered office changed on 09/08/04 from: century house high street tattenhall cheshire CH3 9RJ (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: century house high street tattenhall cheshire CH3 9RJ (1 page) |
25 May 2004 | Return made up to 02/04/04; full list of members (6 pages) |
25 May 2004 | Return made up to 02/04/04; full list of members (6 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
20 January 2004 | Full accounts made up to 31 December 2002 (13 pages) |
20 January 2004 | Auditor's resignation (1 page) |
20 January 2004 | Full accounts made up to 31 December 2002 (13 pages) |
20 January 2004 | Auditor's resignation (1 page) |
2 December 2003 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
2 December 2003 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
30 May 2003 | Return made up to 02/04/03; full list of members (6 pages) |
30 May 2003 | Return made up to 02/04/03; full list of members (6 pages) |
13 December 2002 | Full accounts made up to 31 December 2001 (13 pages) |
13 December 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 May 2002 | Return made up to 02/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 02/04/02; full list of members (6 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Full accounts made up to 31 December 2000 (13 pages) |
12 December 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
11 July 2001 | Return made up to 02/04/01; full list of members
|
11 July 2001 | Return made up to 02/04/01; full list of members
|
20 November 2000 | Particulars of mortgage/charge (3 pages) |
20 November 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Return made up to 02/04/00; full list of members
|
7 April 2000 | Return made up to 02/04/00; full list of members
|
29 March 2000 | Secretary resigned;director resigned (1 page) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | Secretary resigned;director resigned (1 page) |
29 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 March 2000 | Company name changed pierce & warriner (uk) LIMITED\certificate issued on 14/03/00 (2 pages) |
13 March 2000 | Company name changed pierce & warriner (uk) LIMITED\certificate issued on 14/03/00 (2 pages) |
13 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
26 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 June 1999 | Particulars of mortgage/charge (7 pages) |
23 June 1999 | Particulars of mortgage/charge (7 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
23 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
23 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
18 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 April 1998 | Return made up to 02/04/98; no change of members (4 pages) |
8 April 1998 | Return made up to 02/04/98; no change of members (4 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 April 1997 | Return made up to 02/04/97; no change of members (4 pages) |
8 April 1997 | Return made up to 02/04/97; no change of members (4 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | Director resigned (1 page) |
7 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
7 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 April 1996 | Return made up to 02/04/96; full list of members (6 pages) |
24 April 1996 | Return made up to 02/04/96; full list of members (6 pages) |
16 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
16 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
4 April 1995 | Return made up to 02/04/95; no change of members (4 pages) |
4 April 1995 | Return made up to 02/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
28 June 1973 | Incorporation (13 pages) |
28 June 1973 | Incorporation (13 pages) |