Failsworth
Manchester
M35 0HS
Director Name | Mr Benjamin Gordon Goodman |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2017(39 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Regent Mill Fir Street Failsworth Manchester M35 0HS |
Director Name | Mr Frazer Yeomans |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Regent Mill Fir Street Failsworth Manchester M35 0HS |
Director Name | Mr Robin Maurice Newbery |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2021(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Regent Mill Fir Street Failsworth Manchester M35 0HS |
Director Name | Victor Kermit Kiam |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 1991(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 September 2000) |
Role | Entrepreneur |
Correspondence Address | 119 Wire Mill Road Stamford Connecticut 06903 United States |
Director Name | Geoffrey Lionel Hoddinott |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 September 1998) |
Role | Managing Director |
Correspondence Address | 45 Dale Street Chiswick London W4 2BY |
Secretary Name | Michael Robert Darkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(12 years, 8 months after company formation) |
Appointment Duration | 3 days (resigned 22 July 1991) |
Role | Company Director |
Correspondence Address | 3 Buckland Road Buckland Aylesbury Buckinghamshire HP22 5LL |
Director Name | Mr Robert James Ward |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 January 2001) |
Role | Finance Director |
Correspondence Address | 10 Clifton Drive Oundle Peterborough Cambridgeshire PE8 4EP |
Secretary Name | Mr Robert James Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 January 2001) |
Role | Finance Director |
Correspondence Address | 10 Clifton Drive Oundle Peterborough Cambridgeshire PE8 4EP |
Director Name | Joseph Michael Ahearn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(13 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 11 September 1996) |
Role | Company Director |
Correspondence Address | 35 Saddle Ridge Road Ossining New York United States Of America |
Director Name | Peter James Brookhouse |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 November 2003) |
Role | Marketing Director |
Correspondence Address | 67 Manor Park Avenue Princes Risborough Buckinghamshire HP27 9AS |
Director Name | Robert Laurence Rosner |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 1996(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 November 2003) |
Role | Investment Banker |
Correspondence Address | 1133 Fifth Avenue New York Ny10128 |
Director Name | Dr Wilan Van Den Berg |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 September 1998(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | Chasefield House Old Avenue Weybridge Surrey KT13 0PG |
Director Name | Alexander R Castaldi |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2000(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 November 2003) |
Role | Company Director |
Correspondence Address | 1101 Bullet Hill Road Southbury 06488 Connecticut United States |
Director Name | Neil P Defeo |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2000(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 November 2003) |
Role | Company Director |
Correspondence Address | 21 Woody Lane Westport 06880 Connecticut Irish |
Director Name | Kris J Kelley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2000(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 November 2003) |
Role | Company Director |
Correspondence Address | 608 Patriot Road Southbury 06488 Connecticut United States |
Director Name | Mr David George Cardno |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(22 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 August 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cleveland Close Maidenhead Berkshire SL6 1XE |
Secretary Name | Mr David George Cardno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(22 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 August 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cleveland Close Maidenhead Berkshire SL6 1XE |
Secretary Name | Joel Bedol |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 August 2001(22 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 February 2002) |
Role | Company Director |
Correspondence Address | 10 Lone Pine Lane Westport Connecticut 06880 Irish |
Director Name | Gavin Charles |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 November 2003) |
Role | Accountant |
Correspondence Address | 4 Fielding Gardens Langley Berkshire SL3 7ED |
Director Name | Simon James Russell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(23 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | Old Stocks Bepton West Sussex GU29 9RB |
Secretary Name | Peter James Brookhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 May 2004) |
Role | Manager |
Correspondence Address | 67 Manor Park Avenue Princes Risborough Buckinghamshire HP27 9AS |
Director Name | Kay Downs |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(24 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 November 2003) |
Role | Managing Director |
Correspondence Address | 14 Kestrel Road Kempshott Basingstoke Hampshire RG22 5PB |
Director Name | Mr James Thomas Lucke |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2003(25 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 March 2006) |
Role | Vice President & General Coun |
Country of Residence | United States |
Correspondence Address | 4700 Dudley Lane Atlanta 30327 Georgia |
Director Name | Kent Hussey |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2003(25 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 March 2006) |
Role | President & Chief Operating O |
Correspondence Address | 15695 Villoresi Way Naples Florida 34110 United States |
Secretary Name | Mr James Thomas Lucke |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 November 2003(25 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 September 2009) |
Role | Vice President & General Coun |
Country of Residence | United States |
Correspondence Address | 4700 Dudley Lane Atlanta 30327 Georgia |
Director Name | Remy Burel |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 November 2003(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 March 2006) |
Role | Executive V P |
Correspondence Address | Wiesbadenerstr 82 Konigstein 61462 Germany |
Secretary Name | Arthur Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Northfield Close Uttoxeter Staffordshire ST14 7HJ |
Secretary Name | Dr Gaynor Louise Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 July 2011) |
Role | Company Director |
Correspondence Address | 25 Fernihough Close Weybridge Surrey KT13 0UY |
Director Name | Gavin Charles |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(27 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 2006) |
Role | Finance Director |
Correspondence Address | 4 Fielding Gardens Langley Berkshire SL3 7ED |
Director Name | Christof Mathias Queisser |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 April 2006(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2009) |
Role | Managing Director |
Correspondence Address | Heinrich- Bingemer-Weg 2 A 60388 Frankfurt Foreign |
Director Name | Sally Sidani |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 August 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14a Oxford Road North London W4 4DN |
Secretary Name | Mr Andrew David Streets |
---|---|
Status | Resigned |
Appointed | 08 July 2011(32 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 06 July 2012) |
Role | Company Director |
Correspondence Address | Wentwood House Carr Lane Hebden Bridge West Yorkshire HX7 8NR |
Director Name | Mr Andrew David Streets |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wentwood House Carr Lane Hebden Bridge West Yorkshire HX7 8NR |
Director Name | Mr Christopher Berry |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(33 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Saddleback Close Worsley Manchester Lancashire M28 1UU |
Website | uk.remington-europe.com |
---|---|
Telephone | 029 58229582 |
Telephone region | Cardiff |
Registered Address | Regent Mill Fir Street Failsworth Manchester M35 0HS |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth West |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2005 |
---|---|
Net Worth | £19,600,000 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
22 August 2001 | Delivered on: 29 August 2001 Satisfied on: 8 May 2004 Persons entitled: Fleet Capital Corporation as "Security Agent" (As Defined) Classification: Guarantee & debenture Secured details: All indebtedness and other liabilities of any nature of the charging company or any other group company (other that remington products company L.L.C. or any group company (including any partnership or limited liability company) incorporated or organised under under the law of any state in the usa and remington products (canada) inc.) at the charge date or in the future due, owing or incurred under or in connection with the loan documents to any one or more of the finance parties and/or any receiver (including without limitation, under any amendments, supplements or restatements of the loan documents or in relation to any new or increased advances or utilisations)(all terms as defined). 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 |
---|---|
25 July 2001 | Delivered on: 2 August 2001 Satisfied on: 8 May 2004 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays PLC re remington consumer products limited high interest business account, account number 50489905. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
6 November 1998 | Delivered on: 13 November 1998 Satisfied on: 20 June 2001 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account number 10090751. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
23 May 1996 | Delivered on: 31 May 1996 Satisfied on: 12 September 2001 Persons entitled: Chemical Bank (The "Agent") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to any loan document and all monies due from the company which may arise under or in connection with the debenture or any other loan document to which the company is a party, whether on account of reimbursement obligations, fees, indemnities, costs, expenses or otherwise except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985. Particulars: (A) by way of a first legal mortgage: (1) all those leasehold propeties k/a, 1. unit 3A mercury drive blackmills industrial estate northampton nn opn; 2. unit 1 runnymeade works 7 and 8 the avenue egham surrey TW20 9AB; 3. 63 dale end birmingham B4 7LS. See the mortgage charge document for full details. Fully Satisfied |
23 December 1993 | Delivered on: 7 January 1994 Satisfied on: 28 May 1996 Persons entitled: Congress Financial Corporation (New England) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including but not limited to all monies due in accordance with the congress agreements and/or under the debenture. Particulars: All right title and interest in the invoice receivables, the product insurances and the fidelity insurances. Floating charge over right title and interest in the products and all other property and assets. See the mortgage charge document for full details. Fully Satisfied |
23 December 1993 | Delivered on: 6 January 1994 Satisfied on: 28 May 1996 Persons entitled: Congress Financial Corporation (New England) Classification: Deposit charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including but not limited to all monies due in accordance with various agreements dated 23 december 1993 and/or under the assignment. Particulars: The benefit of all the company's right title and interest in account no.10330736. See the mortgage charge document for full details. Fully Satisfied |
18 August 1992 | Delivered on: 28 August 1992 Satisfied on: 5 June 1996 Persons entitled: Remington Products Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee including indebtedness evidenced by a us$4,358,226.32 Demand note dated 27 september 1991. Particulars: Floating charge over all present and future electrical items or appliances defined as "the assets". See form 395 and continuation sheets relevant to this charge. Fully Satisfied |
23 November 1988 | Delivered on: 2 December 1988 Satisfied on: 9 November 1990 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 |
22 August 2001 | Delivered on: 30 August 2001 Satisfied on: 8 May 2004 Persons entitled: Fleet Capital Corporation as Security Agent (As Defined) Classification: Share charge Secured details: All money and liabilities at the charge date or in the future due, owing or incurred to the secuity agent for the rateable benefit of the secured parties pursuant to the loan documents by the chargor and under the terms of this charge. Particulars: By way of first fixed equitable charge and pledged, all the company's rights, title, benefit and interest whatsoever, present and future, to or in respect of the following.. (A) two shares of one irish pound each and all other stocks, shares or other securities or investments at the charge date or in the future owned at law or in equity by the company constituting all the issued share capital of the irish borrower. (B) all stocks, shares or other securities, rights monies or other property accruing... See the mortgage charge document for full details. Fully Satisfied |
30 June 1981 | Delivered on: 8 July 1981 Satisfied on: 17 June 1989 Persons entitled: The First National Bank of Boston Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement dated 23.6.81. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts & other debts uncalled capital. Fully Satisfied |
10 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
18 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
17 January 2022 | Termination of appointment of Frazer Yeomans as a director on 29 December 2021 (1 page) |
17 January 2022 | Appointment of Mr Robin Maurice Newbery as a director on 29 December 2021 (2 pages) |
27 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
1 October 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
30 December 2019 | Termination of appointment of Christopher Berry as a director on 19 December 2019 (1 page) |
30 December 2019 | Appointment of Mr Frazer Yeomans as a director on 19 December 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
26 February 2019 | Cessation of Spectrum Brands (Uk) Limited as a person with significant control on 29 July 2018 (1 page) |
26 February 2019 | Cessation of Armored Auto Uk Limited as a person with significant control on 25 January 2019 (1 page) |
26 February 2019 | Notification of Aag Uk Holding Limited as a person with significant control on 25 January 2019 (2 pages) |
26 February 2019 | Notification of Armored Auto Uk Limited as a person with significant control on 29 July 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
29 November 2017 | Secretary's details changed for Mr Benjamin Gordon Goodman on 28 November 2017 (1 page) |
29 November 2017 | Secretary's details changed for Mr Benjamin Gordon Goodman on 28 November 2017 (1 page) |
22 November 2017 | Appointment of Mr Benjamin Gordon Goodman as a director on 20 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Benjamin Gordon Goodman as a director on 20 November 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
30 November 2016 | Appointment of Mr Benjamin Gordon Goodman as a secretary on 30 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Benjamin Gordon Goodman as a secretary on 30 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Andrew David Streets as a director on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Andrew David Streets as a director on 30 November 2016 (1 page) |
18 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
20 October 2014 | Resolutions
|
20 October 2014 | Resolutions
|
20 October 2014 | Resolutions
|
20 October 2014 | Resolutions
|
30 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
23 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
13 November 2012 | Secretary's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages) |
13 November 2012 | Secretary's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages) |
16 August 2012 | Appointment of Mr Christopher Berry as a director (2 pages) |
16 August 2012 | Appointment of Mr Christopher Berry as a director (2 pages) |
16 August 2012 | Termination of appointment of Sally Sidani as a director (1 page) |
16 August 2012 | Appointment of Mr Andrew David Streets as a director (2 pages) |
16 August 2012 | Appointment of Mr Andrew David Streets as a director (2 pages) |
16 August 2012 | Termination of appointment of Sally Sidani as a director (1 page) |
16 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Secretary's details changed for Mr Andrew David Streets on 6 July 2012 (2 pages) |
9 July 2012 | Secretary's details changed for Mr Andrew Streets David on 6 July 2012 (1 page) |
9 July 2012 | Secretary's details changed for Mr Andrew David Streets on 6 July 2012 (2 pages) |
9 July 2012 | Termination of appointment of Andrew Streets as a secretary (1 page) |
9 July 2012 | Secretary's details changed for Mr Andrew David Streets on 6 July 2012 (2 pages) |
9 July 2012 | Termination of appointment of Andrew Streets as a secretary (1 page) |
9 July 2012 | Secretary's details changed for Mr Andrew Streets David on 6 July 2012 (1 page) |
9 July 2012 | Secretary's details changed for Mr Andrew Streets David on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for Mr Andrew Streets on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for Mr Andrew Streets on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for Mr Andrew Streets on 6 July 2012 (1 page) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Termination of appointment of Gaynor Rowe as a secretary (1 page) |
11 July 2011 | Appointment of Mr Andrew Streets as a secretary (1 page) |
11 July 2011 | Registered office address changed from Watermans House Watermans Court Kingsbury Crescent Staines Middlesex TW18 3BA on 11 July 2011 (1 page) |
11 July 2011 | Appointment of Mr Andrew Streets as a secretary (1 page) |
11 July 2011 | Registered office address changed from Watermans House Watermans Court Kingsbury Crescent Staines Middlesex TW18 3BA on 11 July 2011 (1 page) |
11 July 2011 | Termination of appointment of Gaynor Rowe as a secretary (1 page) |
20 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Termination of appointment of Christof Queisser as a director (1 page) |
20 August 2010 | Termination of appointment of Christof Queisser as a director (1 page) |
6 October 2009 | Termination of appointment of Gavin Charles as a director (1 page) |
6 October 2009 | Termination of appointment of Gavin Charles as a director (1 page) |
22 September 2009 | Return made up to 06/07/09; full list of members (10 pages) |
22 September 2009 | Return made up to 06/07/09; full list of members (10 pages) |
22 September 2009 | Appointment terminated secretary james lucke (1 page) |
22 September 2009 | Appointment terminated secretary james lucke (1 page) |
26 November 2008 | Director appointed sally sidani (2 pages) |
26 November 2008 | Director appointed sally sidani (2 pages) |
8 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
8 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
17 July 2007 | Return made up to 06/07/07; full list of members (7 pages) |
17 July 2007 | Return made up to 06/07/07; full list of members (7 pages) |
18 July 2006 | Return made up to 06/07/06; full list of members (7 pages) |
18 July 2006 | Return made up to 06/07/06; full list of members (7 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
23 March 2006 | Re-registration of Memorandum and Articles (8 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Re-registration of Memorandum and Articles (8 pages) |
23 March 2006 | Application for reregistration from LTD to UNLTD (4 pages) |
23 March 2006 | Resolutions
|
23 March 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
23 March 2006 | Members' assent for rereg from LTD to UNLTD (2 pages) |
23 March 2006 | Application for reregistration from LTD to UNLTD (4 pages) |
23 March 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Resolutions
|
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Members' assent for rereg from LTD to UNLTD (2 pages) |
23 March 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | New secretary appointed (2 pages) |
15 February 2006 | Full accounts made up to 30 September 2005 (15 pages) |
15 February 2006 | Full accounts made up to 30 September 2005 (15 pages) |
21 December 2005 | Full accounts made up to 30 September 2004 (18 pages) |
21 December 2005 | Full accounts made up to 30 September 2004 (18 pages) |
25 August 2005 | Return made up to 06/07/05; full list of members (8 pages) |
25 August 2005 | Return made up to 06/07/05; full list of members (8 pages) |
3 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
3 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
4 March 2005 | Nc inc already adjusted 28/02/84 (1 page) |
4 March 2005 | Nc inc already adjusted 28/02/84 (1 page) |
4 March 2005 | Resolutions
|
4 March 2005 | Resolutions
|
24 January 2005 | Group of companies' accounts made up to 30 September 2003 (28 pages) |
24 January 2005 | Group of companies' accounts made up to 30 September 2003 (28 pages) |
11 November 2004 | Return made up to 06/07/04; full list of members
|
11 November 2004 | Return made up to 06/07/04; full list of members
|
18 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
18 August 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
18 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
18 August 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | New secretary appointed (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | New secretary appointed (1 page) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
27 November 2003 | New secretary appointed;new director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | Resolutions
|
27 November 2003 | New secretary appointed;new director appointed (2 pages) |
27 November 2003 | Resolutions
|
27 November 2003 | New director appointed (2 pages) |
12 August 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
12 August 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
15 July 2003 | Return made up to 06/07/03; full list of members (9 pages) |
15 July 2003 | Return made up to 06/07/03; full list of members (9 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | New secretary appointed (2 pages) |
27 August 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
27 August 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
9 August 2002 | Return made up to 06/07/02; full list of members
|
9 August 2002 | Return made up to 06/07/02; full list of members
|
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
5 May 2002 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
5 May 2002 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Return made up to 06/07/01; full list of members (8 pages) |
25 April 2002 | Return made up to 06/07/01; full list of members (8 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | New secretary appointed (2 pages) |
28 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
28 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
13 September 2001 | Nc inc already adjusted 15/08/01 (1 page) |
13 September 2001 | Ad 15/08/01--------- £ si 12725202@1=12725202 £ ic 1122153/13847355 (2 pages) |
13 September 2001 | Ad 15/08/01--------- £ si 12725202@1=12725202 £ ic 1122153/13847355 (2 pages) |
13 September 2001 | Nc inc already adjusted 15/08/01 (1 page) |
12 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Memorandum and Articles of Association (10 pages) |
5 September 2001 | Resolutions
|
5 September 2001 | Resolutions
|
5 September 2001 | Resolutions
|
5 September 2001 | Resolutions
|
5 September 2001 | Memorandum and Articles of Association (10 pages) |
30 August 2001 | Particulars of mortgage/charge (8 pages) |
30 August 2001 | Particulars of mortgage/charge (8 pages) |
29 August 2001 | Particulars of mortgage/charge (13 pages) |
29 August 2001 | Particulars of mortgage/charge (13 pages) |
2 August 2001 | Particulars of mortgage/charge (5 pages) |
2 August 2001 | Particulars of mortgage/charge (5 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2001 | Secretary resigned;director resigned (1 page) |
23 May 2001 | Secretary resigned;director resigned (1 page) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
5 February 2001 | Full group accounts made up to 31 December 1999 (18 pages) |
5 February 2001 | Full group accounts made up to 31 December 1999 (18 pages) |
19 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
19 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
15 August 2000 | Return made up to 06/07/00; full list of members
|
15 August 2000 | Return made up to 06/07/00; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
16 August 1999 | Return made up to 06/07/99; full list of members
|
16 August 1999 | Return made up to 06/07/99; full list of members
|
17 May 1999 | Registered office changed on 17/05/99 from: regents pavilion summerhouse road moulton park northampton northamptonshire NN3 6BJ (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: regents pavilion summerhouse road moulton park northampton northamptonshire NN3 6BJ (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
13 November 1998 | Particulars of mortgage/charge (5 pages) |
13 November 1998 | Particulars of mortgage/charge (5 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
7 August 1998 | Return made up to 06/07/98; no change of members (6 pages) |
7 August 1998 | Return made up to 06/07/98; no change of members (6 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
27 August 1997 | Return made up to 06/07/97; no change of members
|
27 August 1997 | Return made up to 06/07/97; no change of members
|
27 August 1997 | Nc inc already adjusted 26/05/93 (1 page) |
27 August 1997 | Nc inc already adjusted 26/05/93 (1 page) |
27 April 1997 | Registered office changed on 27/04/97 from: 3A mercury drive, brackmills industrial estate, northampton . NN4 0PN (1 page) |
27 April 1997 | Registered office changed on 27/04/97 from: 3A mercury drive, brackmills industrial estate, northampton . NN4 0PN (1 page) |
15 January 1997 | Auditor's resignation (1 page) |
15 January 1997 | Auditor's resignation (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
13 September 1996 | Full accounts made up to 31 December 1995 (19 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (19 pages) |
4 September 1996 | Return made up to 06/07/96; full list of members (8 pages) |
4 September 1996 | Return made up to 06/07/96; full list of members (8 pages) |
22 August 1996 | Memorandum and Articles of Association (10 pages) |
22 August 1996 | Resolutions
|
22 August 1996 | Resolutions
|
22 August 1996 | Memorandum and Articles of Association (10 pages) |
5 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 1996 | Particulars of mortgage/charge (20 pages) |
31 May 1996 | Particulars of mortgage/charge (20 pages) |
28 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Return made up to 06/07/95; no change of members
|
4 August 1995 | Return made up to 06/07/95; no change of members
|
6 July 1995 | Full accounts made up to 31 December 1994 (22 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
16 December 1993 | Ad 26/05/93--------- £ si 1072152@1 (2 pages) |
16 December 1993 | Ad 26/05/93--------- £ si 1072152@1 (2 pages) |
27 October 1978 | Certificate of incorporation (1 page) |
27 October 1978 | Incorporation (14 pages) |
27 October 1978 | Incorporation (14 pages) |
27 October 1978 | Certificate of incorporation (1 page) |