Styal Road
Manchester
M22 5XB
Director Name | Mr James Harrison |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2023(48 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Landing Trident Business Park Styal Road Manchester M22 5XB |
Director Name | Mr Kenneth Payne |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(16 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 July 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Paddock 41 West End Road Maxey Peterborough Cambridgeshire PE6 9EJ |
Director Name | Mr Anthony Kenneth Leslie Payne |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(16 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 July 2003) |
Role | Engineer |
Correspondence Address | Woodlands Peterborough Road Castor Peterborough Cambridgeshire PE5 7BU |
Secretary Name | Doreen Elizabeth Ellen Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(16 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 May 2002) |
Role | Company Director |
Correspondence Address | Woodlands Peterborough Road Castor Peterborough Cambridgeshire PE5 7BU |
Director Name | Timothy Ballatyne O'Brien |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Manor Cottage High Street Toseland St Neots Cambridgeshire PE19 6RX |
Director Name | Albert Zigmas Jokubaitis |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 October 1996(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 July 2002) |
Role | Group General Manager |
Correspondence Address | 71-41 Rocklands Road Wollstonecraft Australia 2065 Foreign |
Director Name | Ralph Graham Waters |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 1999(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 September 2001) |
Role | Managing Director |
Correspondence Address | 6 Holland Road Bellevue Hill 2023 |
Director Name | Robin William Freeman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 01 June 1999(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 September 2001) |
Role | Accountant |
Correspondence Address | 7 Princess Mary Street Beacon Hill New South Wales 2100 |
Director Name | Ross Murdoch Bunyon |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 September 2001(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 August 2003) |
Role | Company Executive |
Correspondence Address | 132 Morshead Drive Hurstville Grove Nsw 2220 |
Director Name | Grahame Maurice Parker |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 September 2001(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 August 2003) |
Role | Corp Exec |
Correspondence Address | 15/93 Ridge Street North Sydney 2060 New South Wales Foreign |
Secretary Name | Brett Alan Redman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(27 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | 119 Bradfield Road Lindfield Nsw 2070 Australia |
Director Name | Bernard Leon Carrasco |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 July 2002(27 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 11 August 2003) |
Role | Manager |
Correspondence Address | 124 Wycombe Road Neutral Bay Nsw 2089 Australia |
Secretary Name | Peter Vernon Liddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(27 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 11 August 2003) |
Role | Company Director |
Correspondence Address | 16 Lesley Street Camberwell Victoria 3207 Australia |
Director Name | Michael Andrew Buckling |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 August 2003(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 5 Silex Road Mosman New South Wales 2088 Australia |
Director Name | Anthony Cameron O'Reilly |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 August 2003(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 July 2011) |
Role | Manager |
Correspondence Address | 550 New South Head Road Double Bay Nsw 2028 Australia |
Secretary Name | Phillip John Edwards |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 11 August 2003(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 December 2005) |
Role | Company Director |
Correspondence Address | 153 Charles Street Putney New South Wales 2112 Australia |
Director Name | Jonathan Richard Elmer |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(28 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 February 2013) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Orchard Close Egleton Oakham Leicestershire LE15 8AG |
Secretary Name | Mr Peter Charles Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(28 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hawthorn Drive Uppingham Oakham Leicestershire LE15 9TA |
Director Name | Mr Peter Charles Bradley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(29 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 October 2014) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 18 Hawthorn Drive Uppingham Oakham Leicestershire LE15 9TA |
Secretary Name | Neil Antony Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 November 2007) |
Role | Company Director |
Correspondence Address | 602/9-15 Central Avenue Manly New South Wales 2095 Australia |
Director Name | Jonathan Hugh Stretch |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 February 2013(38 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 May 2014) |
Role | Executive |
Country of Residence | Switzerland Zug |
Correspondence Address | 1 Lysander Drive Market Deeping Peterborough PE6 8FB |
Secretary Name | Mrs Victoria Irene Wright |
---|---|
Status | Resigned |
Appointed | 31 October 2014(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | 1 Lysander Drive Northfields Industrial Estate Market Deeping Peterborough PE6 8FB |
Director Name | Mr Thomas Andrew White |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lysander Drive Northfields Industrial Estate Market Deeping Peterborough PE6 8FB |
Director Name | Mr Oliver Bernd Iltisberger |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 November 2014(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 October 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1 Lysander Drive Northfields Industrial Estate Market Deeping Peterborough PE6 8FB |
Director Name | Mr Oliver Peter Jud |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 November 2014(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lysander Drive Northfields Industrial Estate Market Deeping Peterborough PE6 8FB |
Director Name | Mr Stephen George Cunningham |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(40 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 February 2020) |
Role | Chief Executive Officer Uk And Ireland |
Country of Residence | England |
Correspondence Address | 1 Lysander Drive Northfields Industrial Estate Market Deeping Peterborough PE6 8FB |
Director Name | Mr Adrian Theiler |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 October 2016(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1 Lysander Drive Northfields Industrial Estate Market Deeping Peterborough PE6 8FB |
Director Name | Mr Charles Philip Walker |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2018(43 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 17 April 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Landing Trident Business Park Styal Road Manchester M22 5XB |
Director Name | Mr Teemu Tapani Airaksinen |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 06 June 2019(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 September 2021) |
Role | Cfo Emea |
Country of Residence | Switzerland |
Correspondence Address | The Landing Trident Business Park Styal Road Manchester M22 5XB |
Director Name | Susanne Carol Seitz |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 June 2019(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2021) |
Role | Evp Emea |
Country of Residence | Switzerland |
Correspondence Address | The Landing Trident Business Park Styal Road Manchester M22 5XB |
Director Name | Mr Robert Anthony Evans |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 September 2022) |
Role | Vp Operations & Scm Emea |
Country of Residence | England |
Correspondence Address | The Landing Trident Business Park Styal Road Manchester M22 5XB |
Website | landisgyr.com |
---|---|
Telephone | 07 250000001 |
Telephone region | Mobile |
Registered Address | The Landing Trident Business Park Styal Road Manchester M22 5XB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
2.8m at £1 | Bayard Metering (Uk) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £158,340,000 |
Gross Profit | £28,784,000 |
Net Worth | £3,406,000 |
Current Liabilities | £58,172,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 4 weeks from now) |
7 October 2004 | Delivered on: 19 October 2004 Satisfied on: 21 January 2009 Persons entitled: National Australia Bank Limited for the Bayard Metering Trust Classification: Fixed & floating charge (UK) Secured details: All monies due or to become due from an obligor to a secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company as security for the payment and performance by company of the secured money the company with full title guarantee has charged and/or mortgaged the secured property being the companys rights property and undertaking of whatever kind and wherever situated and whether present or future. Fully Satisfied |
---|---|
8 December 2003 | Delivered on: 23 December 2003 Satisfied on: 22 November 2004 Persons entitled: National Australia Bank Limited as Security Trustee Classification: Fixed and floating charge Secured details: All monies due or to become due from the company or any other obligor to the chargee (for its own account or for the account of any other beneficiary) or to any beneficiary. Particulars: All the company's rights, property and undertaking of whatever kind and wherever situated; and whether present or future. It includes the capital of the company (called or uncalled and paid or unpaid) the properties. See the mortgage charge document for full details. Fully Satisfied |
10 April 1978 | Delivered on: 19 April 1978 Satisfied on: 19 May 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plant yard frognall deeping st james lincolnshire. Fully Satisfied |
16 September 1975 | Delivered on: 23 September 1975 Satisfied on: 19 May 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 April 2001 | Delivered on: 27 April 2001 Satisfied on: 29 November 2003 Persons entitled: Fortis Bank Sa - Nv UK Branch Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 April 2001 | Delivered on: 27 April 2001 Satisfied on: 29 November 2003 Persons entitled: Fortis Bank Sa - Nv UK Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 October 1996 | Delivered on: 7 October 1996 Satisfied on: 19 May 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 May 1994 | Delivered on: 6 June 1994 Satisfied on: 19 May 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at frognall deeping st james lincs. Fully Satisfied |
5 June 2008 | Delivered on: 19 June 2008 Satisfied on: 30 July 2011 Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from an obligor to a secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
11 August 2006 | Delivered on: 29 August 2006 Satisfied on: 30 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from an obligor to a secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ampy-automation digilog limited ct volume/folio LL199263 land/factory premises at frognall deeping st james peterborough, ampy-automation digilog limited ct volume/folio LL127264 the willows spalding road frognall deeping st james peterborough. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 January 1989 | Delivered on: 16 January 1989 Satisfied on: 19 May 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piece of land in frognall, deeping st james, lincolnshire. Fully Satisfied |
7 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Appointment of Mr James Harrison as a director on 17 April 2023 (2 pages) |
21 April 2023 | Termination of appointment of Charles Philip Walker as a director on 17 April 2023 (1 page) |
23 November 2022 | Full accounts made up to 31 March 2022 (30 pages) |
28 September 2022 | Termination of appointment of Robert Anthony Evans as a director on 27 September 2022 (1 page) |
9 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
4 January 2022 | Full accounts made up to 31 March 2021 (29 pages) |
14 October 2021 | Termination of appointment of Susanne Carol Seitz as a director on 13 October 2021 (1 page) |
28 September 2021 | Termination of appointment of Teemu Tapani Airaksinen as a director on 24 September 2021 (1 page) |
15 September 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
15 September 2021 | Registered office address changed from 1 Lysander Drive Northfields Industrial Estate Market Deeping Peterborough PE6 8FB to The Landing Trident Business Park Styal Road Manchester M22 5XB on 15 September 2021 (1 page) |
14 June 2021 | Appointment of Mr Robert Anthony Evans as a director on 1 June 2021 (2 pages) |
14 May 2021 | Termination of appointment of Adrian Theiler as a director on 30 April 2021 (1 page) |
6 January 2021 | Full accounts made up to 31 March 2020 (27 pages) |
3 September 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
4 March 2020 | Appointment of Mr Simon Paul Mcgregor Egan as a director on 1 March 2020 (2 pages) |
4 March 2020 | Termination of appointment of Stephen George Cunningham as a director on 20 February 2020 (1 page) |
16 September 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
24 July 2019 | Full accounts made up to 31 March 2019 (24 pages) |
7 June 2019 | Appointment of Mr Teemu Airaksinen as a director on 6 June 2019 (2 pages) |
7 June 2019 | Appointment of Susanne Seitz as a director on 6 June 2019 (2 pages) |
4 January 2019 | Full accounts made up to 31 March 2018 (24 pages) |
15 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
3 August 2018 | Termination of appointment of Victoria Irene Wright as a secretary on 3 August 2018 (1 page) |
19 April 2018 | Appointment of Mr Charles Philip Walker as a director on 19 April 2018 (2 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (21 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
13 April 2017 | Termination of appointment of Oliver Peter Jud as a director on 31 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Oliver Peter Jud as a director on 31 March 2017 (1 page) |
23 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
23 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
20 October 2016 | Appointment of Mr Adrian Theiler as a director on 20 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of Oliver Bernd Iltisberger as a director on 20 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Oliver Bernd Iltisberger as a director on 20 October 2016 (1 page) |
20 October 2016 | Appointment of Mr Adrian Theiler as a director on 20 October 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
20 May 2016 | Termination of appointment of Thomas Andrew White as a director on 31 March 2016 (1 page) |
20 May 2016 | Termination of appointment of Thomas Andrew White as a director on 31 March 2016 (1 page) |
6 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
6 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
27 March 2015 | Appointment of Mr Stephen George Cunningham as a director on 16 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Stephen George Cunningham as a director on 16 March 2015 (2 pages) |
18 November 2014 | Appointment of Mr Oliver Peter Jud as a director on 13 November 2014 (2 pages) |
18 November 2014 | Termination of appointment of Peter Charles Bradley as a secretary on 31 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Peter Charles Bradley as a director on 31 October 2014 (1 page) |
18 November 2014 | Appointment of Mr Oliver Peter Jud as a director on 13 November 2014 (2 pages) |
18 November 2014 | Appointment of Mrs Victoria Irene Wright as a secretary on 31 October 2014 (2 pages) |
18 November 2014 | Appointment of Mrs Victoria Irene Wright as a secretary on 31 October 2014 (2 pages) |
18 November 2014 | Termination of appointment of Peter Charles Bradley as a director on 31 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Peter Charles Bradley as a secretary on 31 October 2014 (1 page) |
11 November 2014 | Appointment of Mr Oliver Bernd Iltisberger as a director on 10 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Oliver Bernd Iltisberger as a director on 10 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Thomas Andrew White as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Thomas Andrew White as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Thomas Andrew White as a director on 6 November 2014 (2 pages) |
1 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
1 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
14 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
16 July 2014 | Termination of appointment of Jonathan Hugh Stretch as a director on 14 May 2014 (1 page) |
16 July 2014 | Termination of appointment of Jonathan Hugh Stretch as a director on 14 May 2014 (1 page) |
18 September 2013 | Full accounts made up to 31 March 2013 (19 pages) |
18 September 2013 | Full accounts made up to 31 March 2013 (19 pages) |
4 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
13 March 2013 | Full accounts made up to 31 March 2012 (19 pages) |
13 March 2013 | Full accounts made up to 31 March 2012 (19 pages) |
11 March 2013 | Appointment of Jonathan Hugh Stretch as a director (3 pages) |
11 March 2013 | Termination of appointment of Jonathan Elmer as a director (2 pages) |
11 March 2013 | Appointment of Jonathan Hugh Stretch as a director (3 pages) |
11 March 2013 | Termination of appointment of Jonathan Elmer as a director (2 pages) |
10 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (14 pages) |
10 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (14 pages) |
10 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (14 pages) |
25 January 2012 | Auditor's resignation (2 pages) |
25 January 2012 | Auditor's resignation (2 pages) |
3 November 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
3 November 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
7 September 2011 | Termination of appointment of Anthony O'reilly as a director (2 pages) |
7 September 2011 | Annual return made up to 4 August 2011 (14 pages) |
7 September 2011 | Annual return made up to 4 August 2011 (14 pages) |
7 September 2011 | Annual return made up to 4 August 2011 (14 pages) |
7 September 2011 | Termination of appointment of Anthony O'reilly as a director (2 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
29 November 2010 | Full accounts made up to 31 December 2009 (22 pages) |
29 November 2010 | Full accounts made up to 31 December 2009 (22 pages) |
26 August 2010 | Annual return made up to 4 August 2010 (15 pages) |
26 August 2010 | Annual return made up to 4 August 2010 (15 pages) |
26 August 2010 | Annual return made up to 4 August 2010 (15 pages) |
24 December 2009 | Company name changed ampy metering LIMITED\certificate issued on 24/12/09
|
24 December 2009 | Change of name notice (2 pages) |
24 December 2009 | Change of name notice (2 pages) |
24 December 2009 | Company name changed ampy metering LIMITED\certificate issued on 24/12/09
|
29 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
10 August 2009 | Return made up to 04/08/09; full list of members (10 pages) |
10 August 2009 | Return made up to 04/08/09; full list of members (10 pages) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
19 December 2008 | Full accounts made up to 31 December 2007 (20 pages) |
19 December 2008 | Full accounts made up to 31 December 2007 (20 pages) |
13 October 2008 | Return made up to 04/08/08; no change of members (8 pages) |
13 October 2008 | Return made up to 04/08/08; no change of members (8 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 11 (22 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 11 (22 pages) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Secretary resigned (1 page) |
24 August 2007 | Return made up to 04/08/07; full list of members (8 pages) |
24 August 2007 | Return made up to 04/08/07; full list of members (8 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: frognall deeping st. James peterborough cambridgeshire PE6 8SE (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: frognall deeping st. James peterborough cambridgeshire PE6 8SE (1 page) |
20 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 January 2007 | Memorandum and Articles of Association (7 pages) |
2 January 2007 | Memorandum and Articles of Association (7 pages) |
21 December 2006 | Company name changed ampy automation-digilog LIMITED\certificate issued on 21/12/06 (2 pages) |
21 December 2006 | Company name changed ampy automation-digilog LIMITED\certificate issued on 21/12/06 (2 pages) |
20 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
20 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
29 August 2006 | Particulars of mortgage/charge (25 pages) |
29 August 2006 | Particulars of mortgage/charge (25 pages) |
25 August 2006 | Return made up to 04/08/06; full list of members (8 pages) |
25 August 2006 | Return made up to 04/08/06; full list of members (8 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
27 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
17 August 2005 | Return made up to 04/08/05; full list of members (9 pages) |
17 August 2005 | Full accounts made up to 30 June 2004 (17 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Full accounts made up to 30 June 2004 (17 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Return made up to 04/08/05; full list of members (9 pages) |
18 June 2005 | New secretary appointed (2 pages) |
18 June 2005 | New secretary appointed (2 pages) |
18 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
18 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
15 December 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
15 December 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
22 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
19 October 2004 | Particulars of mortgage/charge (8 pages) |
19 October 2004 | Particulars of mortgage/charge (8 pages) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
31 August 2004 | Return made up to 04/08/04; full list of members
|
31 August 2004 | Return made up to 04/08/04; full list of members
|
5 August 2004 | Memorandum and Articles of Association (7 pages) |
5 August 2004 | Memorandum and Articles of Association (7 pages) |
30 July 2004 | Resolutions
|
30 July 2004 | Resolutions
|
6 July 2004 | Resolutions
|
6 July 2004 | Resolutions
|
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
10 February 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
10 February 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
23 December 2003 | Particulars of mortgage/charge (9 pages) |
23 December 2003 | Particulars of mortgage/charge (9 pages) |
15 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
15 December 2003 | Resolutions
|
15 December 2003 | Memorandum and Articles of Association (5 pages) |
15 December 2003 | Memorandum and Articles of Association (5 pages) |
15 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
15 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
15 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
15 December 2003 | Resolutions
|
12 December 2003 | Full accounts made up to 31 March 2003 (18 pages) |
12 December 2003 | Full accounts made up to 31 March 2003 (18 pages) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (1 page) |
13 October 2003 | New director appointed (1 page) |
3 October 2003 | Return made up to 04/08/03; full list of members (8 pages) |
3 October 2003 | New secretary appointed (1 page) |
3 October 2003 | New secretary appointed (1 page) |
3 October 2003 | Return made up to 04/08/03; full list of members (8 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
4 March 2003 | Full accounts made up to 31 March 2002 (24 pages) |
4 March 2003 | Full accounts made up to 31 March 2002 (24 pages) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | New secretary appointed (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | Return made up to 04/08/02; full list of members
|
3 December 2002 | New secretary appointed (1 page) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | Return made up to 04/08/02; full list of members
|
12 September 2002 | Full accounts made up to 31 March 2001 (18 pages) |
12 September 2002 | Full accounts made up to 31 March 2001 (18 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New secretary appointed (1 page) |
21 May 2002 | New secretary appointed (1 page) |
4 February 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
4 February 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Director resigned (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Director resigned (2 pages) |
17 August 2001 | Memorandum and Articles of Association (7 pages) |
17 August 2001 | Memorandum and Articles of Association (7 pages) |
14 August 2001 | Return made up to 04/08/01; full list of members (7 pages) |
14 August 2001 | Return made up to 04/08/01; full list of members (7 pages) |
19 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Particulars of mortgage/charge (4 pages) |
27 April 2001 | Particulars of mortgage/charge (4 pages) |
27 April 2001 | Particulars of mortgage/charge (4 pages) |
27 April 2001 | Particulars of mortgage/charge (4 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (21 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (21 pages) |
9 August 2000 | Return made up to 04/08/00; full list of members
|
9 August 2000 | Return made up to 04/08/00; full list of members
|
13 March 2000 | Full accounts made up to 30 April 1999 (20 pages) |
13 March 2000 | Full accounts made up to 30 April 1999 (20 pages) |
3 December 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
3 December 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
24 September 1999 | Return made up to 04/08/99; no change of members (6 pages) |
24 September 1999 | Return made up to 04/08/99; no change of members (6 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (4 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (4 pages) |
18 May 1999 | Full accounts made up to 30 April 1998 (21 pages) |
18 May 1999 | Full accounts made up to 30 April 1998 (21 pages) |
26 August 1998 | Return made up to 04/08/98; full list of members (6 pages) |
26 August 1998 | Return made up to 04/08/98; full list of members (6 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
2 March 1998 | Full accounts made up to 30 April 1997 (20 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (20 pages) |
11 August 1997 | Return made up to 04/08/97; no change of members (4 pages) |
11 August 1997 | Return made up to 04/08/97; no change of members (4 pages) |
27 February 1997 | Accounts for a medium company made up to 30 April 1996 (16 pages) |
27 February 1997 | Accounts for a medium company made up to 30 April 1996 (16 pages) |
7 October 1996 | Particulars of mortgage/charge (3 pages) |
7 October 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Return made up to 12/08/96; full list of members (6 pages) |
20 August 1996 | Return made up to 12/08/96; full list of members (6 pages) |
10 May 1996 | Ad 18/04/96--------- £ si 2793000@1=2793000 £ ic 7000/2800000 (2 pages) |
10 May 1996 | Ad 18/04/96--------- £ si 2793000@1=2793000 £ ic 7000/2800000 (2 pages) |
19 February 1996 | Accounts for a medium company made up to 30 April 1995 (16 pages) |
19 February 1996 | Accounts for a medium company made up to 30 April 1995 (16 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
14 August 1995 | Return made up to 16/08/95; no change of members (4 pages) |
14 August 1995 | Return made up to 16/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
14 February 1994 | Resolutions
|
14 February 1994 | Resolutions
|
14 February 1994 | £ nc 10000/3000000 06/01/94 (1 page) |
14 February 1994 | £ nc 10000/3000000 06/01/94 (1 page) |
5 June 1990 | Memorandum and Articles of Association (6 pages) |
5 June 1990 | Memorandum and Articles of Association (6 pages) |
13 January 1989 | Particulars of mortgage/charge (3 pages) |
13 January 1989 | Particulars of mortgage/charge (3 pages) |
19 April 1978 | Particulars of mortgage/charge (3 pages) |
19 April 1978 | Particulars of mortgage/charge (3 pages) |
23 September 1975 | Particulars of mortgage/charge (3 pages) |
23 September 1975 | Particulars of mortgage/charge (3 pages) |
4 March 1975 | Certificate of incorporation (1 page) |
4 March 1975 | Certificate of incorporation (1 page) |