Stockport
Cheshire
SK1 3TH
Director Name | Mr Carl Fredrik Ekholm Parkander |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 November 2017(37 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | 123 Wellington Road South Stockport Cheshire SK1 3TH |
Director Name | Mr Jason Lee Wharmby |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(39 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 123 Wellington Road South Stockport Cheshire SK1 3TH |
Director Name | Mr Charles Douglas Cameron Maconie |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(12 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | Lancaster Coldharbour Lane Marlborough Wiltshire SN8 1BJ |
Director Name | Mr William Ian David Lazarus |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Radbrook House Binfield Heath Henley On Thames Oxfordshire RG9 4LL |
Director Name | Mr Stuart Howard Lamb |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(12 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walton Common Farm Common Lane Walton Wakefield West Yorkshire WF2 6PS |
Director Name | John Jagger |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 October 1994) |
Role | Company Director |
Correspondence Address | Lion House Martinsend Lane Great Missenden Buckinghamshire HP16 9BH |
Director Name | Mr Raymond Jerome Dinkin |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 October 1994) |
Role | Chairman & Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 46 Norrice Lea London N2 0RJ |
Director Name | Paul Stuart Creasey |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(12 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 1993) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Falcon Coppice Broadlayings Woolton Hill Newbury Berkshire RG20 9UE |
Director Name | Mr James Dale Clark |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(12 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lilyfields Chase Ewhurst Cranleigh Surrey GU6 7RX |
Secretary Name | Mr Edwin Sydney Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(12 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | 20 Greenlands Road Kingsclere Newbury Berks RG14 5TU |
Director Name | Mr Christopher John Radford |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Grove Teddington Middlesex TW11 8AS |
Secretary Name | Keith Stephen Robbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(13 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | 19 Chaldon Green Lychpit Basingstoke Hampshire RG24 8YS |
Director Name | Mr Anthony Roy Philipson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tijuca Bowater Ridge St Georges Hill Weybridge Surrey KT13 0PA |
Director Name | David Graham Brocksom |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(13 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 October 1994) |
Role | Chartered Accountant |
Correspondence Address | Flat 17 Russell Court 112 Hammersmith Grove London W6 7HB |
Director Name | Mr Iain Gordon Kerr Leighton |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(13 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 October 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 71 Rectory Grove Clapham Common London SW4 0DS |
Secretary Name | Mr Iain Gordon Kerr Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(13 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 October 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 71 Rectory Grove Clapham Common London SW4 0DS |
Director Name | Deborah Spicer |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(14 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 19 July 1994) |
Role | Secretary |
Correspondence Address | 174 Fishpool Street St Albans Hertfordshire AL3 4SB |
Secretary Name | Mr William Ian David Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(14 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Radbrook House Binfield Heath Henley On Thames Oxfordshire RG9 4LL |
Secretary Name | Mrs Sally Anne Golder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(14 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 04 July 2008) |
Role | Company Director |
Correspondence Address | 15 Vernon Road Bushey Hertfordshire WD23 2JL |
Director Name | Michael Anthony Zawalski |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 1999(19 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 August 2002) |
Role | Company Director |
Correspondence Address | 14 Prairie Clover Littleton Colorado 80127 |
Director Name | Roger Wertheimer |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 1999(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 May 2002) |
Role | Attorney |
Correspondence Address | 15250 Churchill Place Colorado Springs Colorado 80921 |
Secretary Name | Roger Wertheimer |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 June 1999(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 May 2002) |
Role | Attorney |
Correspondence Address | 15250 Churchill Place Colorado Springs Colorado 80921 |
Director Name | Terrence Mullen |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 2002(22 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 December 2003) |
Role | Managing Director |
Correspondence Address | 1225 Park Avenue, Apartment 8a New York Ny 10128 United States |
Director Name | Gregory C Mosher |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 2002(22 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 November 2002) |
Role | Chief Executive Officer |
Correspondence Address | 7 Eagle Pointe Lane Castle Rock Co 80104 United States |
Director Name | Barry Siadat |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2002(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 December 2003) |
Role | Business Executive |
Correspondence Address | 20 Trinity Place Warren New Jersey 07059 Foreign |
Director Name | Mr David Allan John Smith |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 July 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Beech Cottage Haw Hill Rothbury Morpeth Northumberland NE65 7SQ |
Director Name | Mr Anthony David Worthington |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 December 2003(23 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 May 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Hall Moss Lane Bramhall Stockport Cheshire SK7 1RD |
Director Name | Bent Hestenhauge |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 July 2008(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 November 2010) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Hoejstrupvej 40 Vejle 7100 |
Director Name | Mr Bent-Age Petersen |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 July 2008(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 November 2017) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Tulipanparken 30 8700 Horsens Denmark |
Director Name | Mr Andrew Paul Woodhouse |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(28 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Bampton Avenue Chard Somerset TA20 1DS |
Secretary Name | Bent Hestenhauge |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 04 July 2008(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 November 2010) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Hoejstrupvej 40 Vejle 7100 |
Registered Address | 123 Wellington Road South Stockport Cheshire SK1 3TH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
7 April 2006 | Delivered on: 11 April 2006 Satisfied on: 2 May 2007 Persons entitled: National Westminster 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 bingswood industrial estate whaley bridge t/nos DY223919, DY218408, DY185596, DY343466 & DY398648. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
23 December 2003 | Delivered on: 31 December 2003 Satisfied on: 10 July 2008 Persons entitled: National Westminster 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: F/H land and buildings at bingswood estate whaley bridge t/no DY354909. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 March 2002 | Delivered on: 13 March 2002 Satisfied on: 18 June 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings at bingswood ind. Estate, whaley bridge, derbyshire t/no. DY292449. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
2 July 1998 | Delivered on: 10 July 1998 Satisfied on: 18 June 2002 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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 |
7 July 1994 | Delivered on: 7 July 1994 Satisfied on: 13 May 2002 Persons entitled: Each of the Banks Classification: A deed of accession and supplemental charge in favour of lloyds bank PLC as agent and trustee for the banks (as defined) Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee on any account whatsoever under the terms of the master facility agreement (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 |
15 April 1994 | Delivered on: 21 April 1994 Satisfied on: 13 May 2002 Persons entitled: Lloyds Bank PLC,as Agent and Trustee for Itself and the Banks (As Defined) Classification: Guarantee and debenture in favour of lloyds bank PLC as agent and trustee for itself and the banks (as defined) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to each of the banks 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 |
21 June 1983 | Delivered on: 30 June 1983 Satisfied on: 4 July 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating chrage over the undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
23 December 2003 | Delivered on: 31 December 2003 Persons entitled: National Westminster 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. Outstanding |
17 September 2020 | Second filing for the appointment of Mr Carl Fredrik Ekholm Parkander as a director (3 pages) |
---|---|
7 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
14 April 2020 | Appointment of Mr Jason Lee Wharmby as a director on 1 April 2020 (2 pages) |
18 March 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
2 July 2019 | Termination of appointment of Andrew Paul Woodhouse as a director on 21 June 2019 (1 page) |
25 March 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
29 August 2018 | Audited abridged accounts made up to 31 December 2017 (7 pages) |
20 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
21 November 2017 | Termination of appointment of Bent-Age Petersen as a director on 20 November 2017 (1 page) |
21 November 2017 | Appointment of Mr Carl Ekholm Parkander as a director on 1 November 2017
|
21 November 2017 | Termination of appointment of Bent-Age Petersen as a director on 20 November 2017 (1 page) |
21 November 2017 | Appointment of Mr Carl Ekholm Parkander as a director on 1 November 2017 (2 pages) |
20 September 2017 | Audited abridged accounts made up to 31 December 2016 (7 pages) |
20 September 2017 | Audited abridged accounts made up to 31 December 2016 (7 pages) |
8 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 June 2017 | Termination of appointment of Anthony David Worthington as a director on 31 May 2017 (1 page) |
27 June 2017 | Termination of appointment of Anthony David Worthington as a director on 31 May 2017 (1 page) |
15 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
8 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
8 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
10 August 2015 | Register inspection address has been changed to C/O Stampiton Labels Unit 1 Bingswood Industrial Estate Whaley Bridge High Peak Derbyshire SK23 7SP (1 page) |
10 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Register(s) moved to registered inspection location C/O Stampiton Labels Unit 1 Bingswood Industrial Estate Whaley Bridge High Peak Derbyshire SK23 7SP (1 page) |
10 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Register(s) moved to registered inspection location C/O Stampiton Labels Unit 1 Bingswood Industrial Estate Whaley Bridge High Peak Derbyshire SK23 7SP (1 page) |
10 August 2015 | Register inspection address has been changed to C/O Stampiton Labels Unit 1 Bingswood Industrial Estate Whaley Bridge High Peak Derbyshire SK23 7SP (1 page) |
26 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
26 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
19 February 2015 | Appointment of Mr Timothy John Pattison as a director on 28 January 2015 (2 pages) |
19 February 2015 | Appointment of Mr Timothy John Pattison as a director on 28 January 2015 (2 pages) |
20 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
28 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
28 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
16 October 2013 | Registered office address changed from C/O Stampiton Labels Bingswood Industrial Estate Whaley Bridge Stockport Cheshire SK23 7SP on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from C/O Stampiton Labels Bingswood Industrial Estate Whaley Bridge Stockport Cheshire SK23 7SP on 16 October 2013 (1 page) |
14 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
29 May 2013 | Full accounts made up to 31 December 2012 (10 pages) |
29 May 2013 | Full accounts made up to 31 December 2012 (10 pages) |
9 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Full accounts made up to 31 December 2011 (10 pages) |
5 March 2012 | Full accounts made up to 31 December 2011 (10 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
6 January 2011 | Termination of appointment of Bent Hestenhauge as a secretary (1 page) |
6 January 2011 | Termination of appointment of Bent Hestenhauge as a director (1 page) |
6 January 2011 | Termination of appointment of Bent Hestenhauge as a secretary (1 page) |
6 January 2011 | Termination of appointment of Bent Hestenhauge as a director (1 page) |
25 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
1 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Director's details changed for Bent Hestenhauge on 27 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Director's details changed for Bent Hestenhauge on 27 July 2010 (2 pages) |
25 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
25 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
28 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
29 October 2008 | Location of register of members (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from c/o stampiton LTD bingswood industrial estate whaley bridge high peak derbyshire SK23 7SP (1 page) |
29 October 2008 | Return made up to 27/07/08; full list of members (4 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from c/o stampiton LTD bingswood industrial estate whaley bridge high peak derbyshire SK23 7SP (1 page) |
29 October 2008 | Location of register of members (1 page) |
29 October 2008 | Return made up to 27/07/08; full list of members (4 pages) |
29 October 2008 | Location of debenture register (1 page) |
29 October 2008 | Location of debenture register (1 page) |
12 August 2008 | Director appointed andrew paul woodhouse (1 page) |
12 August 2008 | Director appointed andrew paul woodhouse (1 page) |
21 July 2008 | Auditor's resignation (1 page) |
21 July 2008 | Director and secretary appointed bent hestenhauge (1 page) |
21 July 2008 | Resolutions
|
21 July 2008 | Auditor's resignation (1 page) |
21 July 2008 | Director appointed bent age petersen (2 pages) |
21 July 2008 | Director appointed bent age petersen (2 pages) |
21 July 2008 | Appointment terminated secretary sally golder (1 page) |
21 July 2008 | Appointment terminated secretary sally golder (1 page) |
21 July 2008 | Resolutions
|
21 July 2008 | Appointment terminated director david smith (1 page) |
21 July 2008 | Appointment terminated director david smith (1 page) |
21 July 2008 | Director and secretary appointed bent hestenhauge (1 page) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
30 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
18 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
16 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
16 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
11 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
10 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
9 March 2004 | Full accounts made up to 31 December 2002 (13 pages) |
9 March 2004 | Full accounts made up to 31 December 2002 (13 pages) |
21 January 2004 | Auditor's resignation (1 page) |
21 January 2004 | Auditor's resignation (1 page) |
6 January 2004 | Resolutions
|
6 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
6 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
6 January 2004 | Resolutions
|
31 December 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (4 pages) |
31 December 2003 | Particulars of mortgage/charge (4 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Application for reregistration from PLC to private (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 December 2003 | Resolutions
|
22 December 2003 | Resolutions
|
22 December 2003 | Application for reregistration from PLC to private (1 page) |
22 December 2003 | Re-registration of Memorandum and Articles (18 pages) |
22 December 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 December 2003 | Re-registration of Memorandum and Articles (18 pages) |
21 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
21 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
9 April 2003 | Full accounts made up to 31 December 2001 (12 pages) |
9 April 2003 | Full accounts made up to 31 December 2001 (12 pages) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | New director appointed (1 page) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | New director appointed (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: 35 vine street london EC3N 2AA (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: 35 vine street london EC3N 2AA (1 page) |
11 September 2002 | Location of register of members (1 page) |
11 September 2002 | Location of register of directors' interests (1 page) |
11 September 2002 | Location of register of directors' interests (1 page) |
11 September 2002 | Location of register of members (1 page) |
17 August 2002 | Return made up to 27/07/02; full list of members (8 pages) |
17 August 2002 | Return made up to 27/07/02; full list of members (8 pages) |
29 July 2002 | Full accounts made up to 31 December 2000 (12 pages) |
29 July 2002 | Full accounts made up to 31 December 2000 (12 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
18 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2002 | Secretary resigned;director resigned (1 page) |
17 June 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
17 June 2002 | Secretary resigned;director resigned (1 page) |
17 June 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
13 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2002 | Particulars of mortgage/charge (5 pages) |
13 March 2002 | Particulars of mortgage/charge (5 pages) |
3 August 2001 | Return made up to 27/07/01; full list of members (7 pages) |
3 August 2001 | Return made up to 27/07/01; full list of members (7 pages) |
11 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
11 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 August 2000 | Return made up to 27/07/00; full list of members
|
23 August 2000 | Return made up to 27/07/00; full list of members
|
18 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
18 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
15 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
15 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
7 October 1999 | Full accounts made up to 2 April 1999 (11 pages) |
7 October 1999 | Full accounts made up to 2 April 1999 (11 pages) |
7 October 1999 | Full accounts made up to 2 April 1999 (11 pages) |
25 August 1999 | Return made up to 27/07/99; no change of members
|
25 August 1999 | Return made up to 27/07/99; no change of members
|
12 July 1999 | Registered office changed on 12/07/99 from: 117 george street london wih 5TB (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: 117 george street london wih 5TB (1 page) |
25 June 1999 | New secretary appointed;new director appointed (2 pages) |
25 June 1999 | New secretary appointed;new director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
27 October 1998 | Full accounts made up to 27 March 1998 (11 pages) |
27 October 1998 | Full accounts made up to 27 March 1998 (11 pages) |
28 July 1998 | Return made up to 27/07/98; full list of members (7 pages) |
28 July 1998 | Return made up to 27/07/98; full list of members (7 pages) |
10 July 1998 | Particulars of mortgage/charge (6 pages) |
10 July 1998 | Particulars of mortgage/charge (6 pages) |
7 July 1998 | Resolutions
|
7 July 1998 | Resolutions
|
29 October 1997 | Full accounts made up to 28 March 1997 (11 pages) |
29 October 1997 | Full accounts made up to 28 March 1997 (11 pages) |
18 August 1997 | Return made up to 27/07/97; no change of members (5 pages) |
18 August 1997 | Return made up to 27/07/97; no change of members (5 pages) |
31 October 1996 | Full group accounts made up to 29 March 1996 (15 pages) |
31 October 1996 | Full group accounts made up to 29 March 1996 (15 pages) |
11 August 1996 | Return made up to 27/07/96; no change of members (5 pages) |
11 August 1996 | Return made up to 27/07/96; no change of members (5 pages) |
2 November 1995 | Full group accounts made up to 31 March 1995 (15 pages) |
2 November 1995 | Full group accounts made up to 31 March 1995 (15 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Return made up to 27/07/95; full list of members (8 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Return made up to 27/07/95; full list of members (8 pages) |
7 July 1994 | Particulars of mortgage/charge (17 pages) |
7 July 1994 | Particulars of mortgage/charge (17 pages) |
21 April 1994 | Particulars of mortgage/charge (18 pages) |
21 April 1994 | Particulars of mortgage/charge (18 pages) |
31 March 1992 | Registered office changed on 31/03/92 from: unit 4 hambridge lane industrial estate newbury berks RG14 5TU (1 page) |
31 March 1992 | Registered office changed on 31/03/92 from: unit 4 hambridge lane industrial estate newbury berks RG14 5TU (1 page) |
15 January 1992 | Auditor's resignation (2 pages) |
15 January 1992 | Auditor's resignation (2 pages) |
5 February 1991 | Auditor's resignation (1 page) |
5 February 1991 | Auditor's resignation (1 page) |
1 February 1988 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
1 February 1988 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
6 November 1987 | Balance Sheet (1 page) |
6 November 1987 | Re-registration of Memorandum and Articles (46 pages) |
6 November 1987 | Resolutions
|
6 November 1987 | Declaration on reregistration from private to PLC (1 page) |
6 November 1987 | Application for reregistration from private to PLC (2 pages) |
6 November 1987 | Balance Sheet (1 page) |
6 November 1987 | Resolutions
|
6 November 1987 | Re-registration of Memorandum and Articles (46 pages) |
6 November 1987 | Resolutions
|
6 November 1987 | Application for reregistration from private to PLC (2 pages) |
6 November 1987 | Auditor's report (1 page) |
6 November 1987 | Auditor's report (1 page) |
6 November 1987 | Declaration on reregistration from private to PLC (1 page) |
6 November 1987 | Resolutions
|
20 July 1987 | Return made up to 13/03/87; full list of members (7 pages) |
20 July 1987 | Return made up to 13/03/87; full list of members (7 pages) |
13 January 1987 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
13 January 1987 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
2 October 1986 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
2 October 1986 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
5 June 1986 | Return made up to 13/03/86; full list of members (9 pages) |
5 June 1986 | Return made up to 13/03/86; full list of members (9 pages) |
15 June 1985 | Share capital (2 pages) |
15 June 1985 | Share capital (2 pages) |
7 May 1985 | Annual return made up to 31/12/84 (3 pages) |
7 May 1985 | Annual return made up to 31/12/84 (3 pages) |