Oldham
Greater Manchester
OL3 7HG
Director Name | Mr Daniel Peter Scott |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2012(34 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 01 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakview Mills Greenfield Oldham Greater Manchester OL3 7HG |
Secretary Name | Mr Daniel Peter Scott |
---|---|
Status | Closed |
Appointed | 23 September 2016(38 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 01 February 2022) |
Role | Company Director |
Correspondence Address | Oakview Mills Greenfield Oldham Greater Manchester OL3 7HG |
Director Name | Mr Alfred George Shepherd |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | The Bungalow 10 Woodside Close Chiddingfold Godalming Surrey GU8 4RH |
Director Name | Lester Miller |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 1991(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 January 1999) |
Role | Company Director |
Correspondence Address | 15 Chatfield Place Road St Louis Missouri M063132 Foreign |
Director Name | Mr Bill Miller |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 1991(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 January 1999) |
Role | Company Director |
Correspondence Address | 15 Chatfield Place Road St Louis Missouri Mo 63132 Foreign |
Director Name | Larry Michael Hill |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 1991(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 July 2001) |
Role | Company Director |
Correspondence Address | 543 Meadow Creek Lane Warson Woods St Louis Missouri M063122 Foreign |
Secretary Name | Mr Michael Alexander Balmain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | Weywinds Coldharbour Road West Byfleet Surrey KT14 6JN |
Secretary Name | Alan Richard Elkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(15 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 06 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 1 Garden Way Little Trethiggey, Quintrell Downs Newquay Cornwall TR8 4LG |
Director Name | Vernon Leslie Holmes |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(21 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 June 2013) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 12 Warren Wood Drive High Wycombe Buckinghamshire HP11 1DZ |
Director Name | Mr Arthur R Miller |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 1999(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 July 2001) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1051 McCormick Drive Lake Forest Illinois 60045 United States |
Director Name | Glenn W Turcotte |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 1999(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2003) |
Role | Business Executive |
Correspondence Address | Outdoor Recorts 133 Arrow Road Lot 167 Hilton Head Island 29928 South Carolina Us |
Director Name | John R. Jr Prann |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 1999(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 July 2001) |
Role | Business Executive |
Correspondence Address | 19759 East Long Avenue Aurora Colorada 80116 United States |
Secretary Name | Mr Arthur R Miller |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 January 1999(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 July 2001) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1051 McCormick Drive Lake Forest Illinois 60045 United States |
Director Name | Christopher Anderson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2001(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 June 2007) |
Role | Executive |
Correspondence Address | 2345 Princeton Street Palo Alto California 94306 United States |
Director Name | Michael Jacobi |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2001(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2005) |
Role | Executive Director |
Correspondence Address | 358 Tranquillity Road Middlebury Connecticut 06762 United States |
Director Name | Anthony T Castor Iii |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2005(27 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 06 June 2007) |
Role | CEO |
Correspondence Address | 1200 Veitch Street, Apartment 838 Arlington Virginia 22201 Irish |
Director Name | Christopher Lacovara |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2006(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 June 2007) |
Role | Banking |
Country of Residence | United States |
Correspondence Address | 65 Central Park West Penthouse G New York 10023 America |
Director Name | Keith Mills |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2006(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 June 2007) |
Role | Vp International |
Correspondence Address | 800 Green Street PO Box 166 Niagara On The Lake Ontario Losijo Canada |
Director Name | Mr David Moore Alexander Chestnutt |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Park Avenue Crosby Liverpool L23 2SP |
Secretary Name | Rebecca Louise Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(29 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 September 2007) |
Role | Secretary |
Correspondence Address | 16 Springfield Drive Wistaston Crewe Cheshire CW2 6RA |
Director Name | Philip John Macey |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gerrans Chyvogue Lane Perranwell Station Truro Cornwall TR3 7JX |
Secretary Name | Adrian Nicholas Whiteley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 May 2010) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 130 Grove Lane Altrincham Cheshire WA15 8LT |
Secretary Name | Andrew William Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 49 Rodney Street Liverpool L1 9EW |
Director Name | Mr Thomas Stuecken |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 October 2010(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 February 2012) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 37 Libertus Road Cheltenham Gloucestershire GL51 7EN Wales |
Director Name | Mr Angus Bruce Scott |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakview Mills Greenfield Oldham Greater Manchester OL3 7HG |
Secretary Name | Angus Bruce Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 September 2016) |
Role | Company Director |
Correspondence Address | Bunkers Farm Tunstead Lane Greenfield Oldham Greater Manchester OL3 7NY |
Website | www.conticospraychem.com |
---|---|
Email address | [email protected] |
Telephone | 01209 312123 |
Telephone region | Redruth |
Registered Address | Oakview Mills Greenfield Oldham Greater Manchester OL3 7HG |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth South |
Built Up Area | Greater Manchester |
222.8k at £1 | Invescotec LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,921,940 |
Net Worth | £3,030,854 |
Cash | £167,414 |
Current Liabilities | £1,173,419 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
23 October 2007 | Delivered on: 26 October 2007 Satisfied on: 6 February 2013 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 June 2007 | Delivered on: 19 June 2007 Satisfied on: 6 February 2013 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge 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: 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 |
1 February 1990 | Delivered on: 9 February 1990 Satisfied on: 29 June 2001 Persons entitled: Bank of New England N. A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And rights. Undertaking and all property and assets. Fully Satisfied |
27 February 1986 | Delivered on: 11 March 1986 Satisfied on: 29 June 2001 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating chsarges over the undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
9 January 1980 | Delivered on: 24 January 1980 Persons entitled: First National Bank in St. Louis Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. Tudor works beaconsfield road hayes middx. Fully Satisfied |
7 September 2020 | Confirmation statement made on 30 August 2020 with updates (3 pages) |
---|---|
26 March 2020 | Full accounts made up to 30 September 2019 (14 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
11 March 2019 | Full accounts made up to 30 September 2018 (14 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
2 May 2018 | Full accounts made up to 30 September 2017 (15 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
11 July 2017 | Director's details changed for Mr Daniel Peter Scott on 10 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Mr Daniel Peter Scott on 10 July 2017 (2 pages) |
10 May 2017 | Full accounts made up to 30 September 2016 (17 pages) |
10 May 2017 | Full accounts made up to 30 September 2016 (17 pages) |
17 January 2017 | Appointment of Mr Daniel Peter Scott as a secretary on 23 September 2016 (2 pages) |
17 January 2017 | Appointment of Mr Daniel Peter Scott as a secretary on 23 September 2016 (2 pages) |
16 January 2017 | Termination of appointment of Angus Bruce Scott as a director on 22 September 2016 (1 page) |
16 January 2017 | Termination of appointment of Angus Bruce Scott as a secretary on 22 September 2016 (1 page) |
16 January 2017 | Termination of appointment of Angus Bruce Scott as a director on 22 September 2016 (1 page) |
16 January 2017 | Termination of appointment of Angus Bruce Scott as a secretary on 22 September 2016 (1 page) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
4 April 2016 | Accounts for a medium company made up to 30 September 2015 (19 pages) |
4 April 2016 | Accounts for a medium company made up to 30 September 2015 (19 pages) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
22 January 2015 | Accounts for a medium company made up to 30 September 2014 (20 pages) |
22 January 2015 | Accounts for a medium company made up to 30 September 2014 (20 pages) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
13 January 2014 | Full accounts made up to 30 September 2013 (19 pages) |
13 January 2014 | Full accounts made up to 30 September 2013 (19 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (6 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Termination of appointment of Vernon Leslie Holmes as a director on 30 June 2013 (2 pages) |
8 July 2013 | Termination of appointment of Vernon Leslie Holmes as a director on 30 June 2013 (2 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 January 2013 | Accounts for a medium company made up to 30 September 2012 (21 pages) |
16 January 2013 | Accounts for a medium company made up to 30 September 2012 (21 pages) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (24 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (24 pages) |
26 June 2012 | Termination of appointment of Philip John Macey as a director on 29 May 2012 (2 pages) |
26 June 2012 | Termination of appointment of Philip John Macey as a director on 29 May 2012 (2 pages) |
1 May 2012 | Resignation of an auditor (2 pages) |
1 May 2012 | Resignation of an auditor (2 pages) |
1 May 2012 | Termination of appointment of Andrew William Booth as a secretary on 29 February 2012 (2 pages) |
1 May 2012 | Termination of appointment of Andrew William Booth as a secretary on 29 February 2012 (2 pages) |
11 April 2012 | Appointment of Angus Bruce Scott as a secretary on 29 February 2012 (3 pages) |
11 April 2012 | Appointment of Angus Bruce Scott as a secretary on 29 February 2012 (3 pages) |
4 April 2012 | Appointment of Angus Bruce Scott as a director on 29 February 2012 (3 pages) |
4 April 2012 | Appointment of Daniel Peter Scott as a director on 29 February 2012 (3 pages) |
4 April 2012 | Appointment of Alastair Matthew Scott as a director on 29 February 2012 (3 pages) |
4 April 2012 | Appointment of Alastair Matthew Scott as a director on 29 February 2012 (3 pages) |
4 April 2012 | Appointment of Daniel Peter Scott as a director on 29 February 2012 (3 pages) |
4 April 2012 | Appointment of Angus Bruce Scott as a director on 29 February 2012 (3 pages) |
3 April 2012 | Termination of appointment of Thomas Stuecken as a director on 29 February 2012 (2 pages) |
3 April 2012 | Termination of appointment of David Moore Alexander Chestnutt as a director on 29 February 2012 (2 pages) |
3 April 2012 | Termination of appointment of Thomas Stuecken as a director on 29 February 2012 (2 pages) |
3 April 2012 | Termination of appointment of David Moore Alexander Chestnutt as a director on 29 February 2012 (2 pages) |
15 March 2012 | Registered office address changed from 49 Rodney Street Liverpool L1 9EW on 15 March 2012 (2 pages) |
15 March 2012 | Registered office address changed from 49 Rodney Street Liverpool L1 9EW on 15 March 2012 (2 pages) |
14 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Full accounts made up to 30 September 2010 (22 pages) |
12 April 2011 | Full accounts made up to 30 September 2010 (22 pages) |
2 November 2010 | Appointment of Thomas Stuecken as a director (3 pages) |
2 November 2010 | Appointment of Thomas Stuecken as a director (3 pages) |
13 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
28 September 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
19 May 2010 | Termination of appointment of Adrian Whiteley as a secretary (2 pages) |
19 May 2010 | Termination of appointment of Adrian Whiteley as a secretary (2 pages) |
19 May 2010 | Appointment of Andrew William Booth as a secretary (3 pages) |
19 May 2010 | Appointment of Andrew William Booth as a secretary (3 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (24 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (24 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from 49 rodney street liverpool L69 3FT (1 page) |
28 September 2009 | Location of register of members (1 page) |
28 September 2009 | Location of debenture register (1 page) |
28 September 2009 | Location of register of members (1 page) |
28 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
28 September 2009 | Location of debenture register (1 page) |
28 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from 49 rodney street liverpool L69 3FT (1 page) |
31 January 2009 | Full accounts made up to 31 March 2008 (24 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (24 pages) |
25 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
25 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
25 September 2007 | Location of register of members (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 49 rodney street liverpool L1 9EW (1 page) |
25 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
25 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
25 September 2007 | Location of debenture register (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Location of debenture register (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 49 rodney street liverpool L1 9EW (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Location of register of members (1 page) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Secretary resigned (1 page) |
15 July 2007 | New director appointed (2 pages) |
15 July 2007 | New director appointed (2 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: cardrew way redruth cornwall TR15 1ST (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: cardrew way redruth cornwall TR15 1ST (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Resolutions
|
25 June 2007 | Resolutions
|
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
25 June 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
25 June 2007 | New director appointed (2 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | Particulars of mortgage/charge (5 pages) |
19 June 2007 | Declaration of assistance for shares acquisition (20 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | Declaration of assistance for shares acquisition (20 pages) |
19 June 2007 | Particulars of mortgage/charge (5 pages) |
10 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
10 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
26 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
26 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
13 December 2005 | Return made up to 31/08/05; full list of members
|
13 December 2005 | Return made up to 31/08/05; full list of members
|
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
10 February 2005 | Full accounts made up to 31 December 2003 (17 pages) |
10 February 2005 | Full accounts made up to 31 December 2003 (17 pages) |
27 October 2004 | Return made up to 31/08/04; full list of members
|
27 October 2004 | Return made up to 31/08/04; full list of members
|
2 February 2004 | Auditor's resignation (1 page) |
2 February 2004 | Auditor's resignation (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
18 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
18 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
18 March 2003 | Full accounts made up to 31 December 2001 (14 pages) |
18 March 2003 | Full accounts made up to 31 December 2001 (14 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Return made up to 31/08/02; full list of members (9 pages) |
12 February 2003 | Return made up to 31/08/02; full list of members (9 pages) |
12 February 2003 | New director appointed (2 pages) |
9 July 2002 | Full accounts made up to 31 December 2000 (14 pages) |
9 July 2002 | Full accounts made up to 31 December 2000 (14 pages) |
24 January 2002 | Return made up to 31/08/01; full list of members
|
24 January 2002 | Return made up to 31/08/01; full list of members
|
20 July 2001 | Memorandum and Articles of Association (1 page) |
20 July 2001 | Resolutions
|
20 July 2001 | Resolutions
|
20 July 2001 | Memorandum and Articles of Association (1 page) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2001 | Accounts for a medium company made up to 31 December 1999 (14 pages) |
18 May 2001 | Accounts for a medium company made up to 31 December 1999 (14 pages) |
15 March 2001 | Return made up to 31/08/00; full list of members
|
15 March 2001 | Return made up to 31/08/00; full list of members
|
20 March 2000 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
20 March 2000 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
15 December 1999 | Return made up to 31/08/99; full list of members
|
15 December 1999 | Return made up to 31/08/99; full list of members
|
24 March 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
24 March 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
11 December 1998 | Full accounts made up to 31 May 1998 (15 pages) |
11 December 1998 | Full accounts made up to 31 May 1998 (15 pages) |
3 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
3 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
13 March 1998 | Full accounts made up to 31 May 1997 (15 pages) |
13 March 1998 | Full accounts made up to 31 May 1997 (15 pages) |
27 October 1997 | Return made up to 31/08/97; full list of members (6 pages) |
27 October 1997 | Return made up to 31/08/97; full list of members (6 pages) |
3 October 1996 | Return made up to 30/08/96; full list of members (6 pages) |
3 October 1996 | Return made up to 30/08/96; full list of members (6 pages) |
20 September 1996 | Full accounts made up to 31 May 1996 (14 pages) |
20 September 1996 | Full accounts made up to 31 May 1996 (14 pages) |
11 June 1996 | Return made up to 31/08/95; no change of members (6 pages) |
11 June 1996 | Return made up to 31/08/95; no change of members (6 pages) |
11 June 1996 | Secretary's particulars changed (1 page) |
11 June 1996 | Secretary's particulars changed (1 page) |
29 April 1996 | Full accounts made up to 31 May 1995 (17 pages) |
29 April 1996 | Full accounts made up to 31 May 1995 (17 pages) |
9 February 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1978 | Company name changed\certificate issued on 25/09/78 (2 pages) |
25 September 1978 | Company name changed\certificate issued on 25/09/78 (2 pages) |
15 November 1977 | Certificate of incorporation (1 page) |
15 November 1977 | Incorporation (12 pages) |
15 November 1977 | Certificate of incorporation (1 page) |
15 November 1977 | Incorporation (12 pages) |