1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director Name | Andrew Thomas Peter Budge |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(43 years, 6 months after company formation) |
Appointment Duration | 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2009(29 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Raymond William Thomas Hill |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Dickens Lane Poynton Stockport Cheshire SK12 1NT |
Director Name | Timothy William Fox |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | Ivy Bank 120 Main Road Goostrey Crewe Cheshire CW4 8JR |
Director Name | Mr Peter David Phillips |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(12 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 24 July 1996) |
Role | Company Director |
Correspondence Address | 20 Freshwater Close Lingley Green Great Sankey Warrington Cheshire WA5 3PU |
Director Name | David James Callear |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 July 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barningham Hall Barningham Bury St Edmunds Suffolk IP31 1DH |
Secretary Name | Mr Paul Reginald Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(12 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 July 1994) |
Role | Company Director |
Correspondence Address | Snowberry Mill Lane Acaster Malbis North Yorkshire YO2 1TZ |
Director Name | Robert M Agans |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 1993(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 February 1997) |
Role | Chief Executive Officer |
Correspondence Address | 508 Van Lear's Run Villanova Pennsylvania 19085 |
Secretary Name | John Wilfred James Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 January 1996) |
Role | Company Director |
Correspondence Address | The Barn Chithurst Lane Trotton Petersfield Hampshire GU31 5ET |
Director Name | Adrian Hugh Birchenough |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 6 Hampstead Drive Great Moor Stockport Cheshire SK2 7QJ |
Director Name | Mr Andrew Burns |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 December 2001) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 76 Tatton Road South Heaton Moor Stockport Cheshire SK4 4LX |
Director Name | Paul Brackenridge |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(16 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 August 1997) |
Role | Finance Director |
Correspondence Address | 8 Langtree Close Worsley Manchester M28 7XT |
Director Name | Jonathan Andrew |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 November 1999) |
Role | Leasing Director |
Correspondence Address | The Malt House Grove End Upper Brailes Oxfordshire OX15 5BA |
Director Name | Hans Arie Riedijk |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 1996(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 December 1999) |
Role | Legal Director |
Correspondence Address | Trompenburo Straat 10m Amsterdam 1079 Tx |
Director Name | Barry Stanley Desantis |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1996(16 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 August 1997) |
Role | Managing Director |
Correspondence Address | Buurtweg 12 Wassenaar 2244 Ad |
Director Name | Jacob Van Leenan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 1996(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1998) |
Role | Operations Director |
Correspondence Address | Prins Von Wiedlaanb 2242 Cd Wassenaar The Netherlands |
Director Name | Robert Anthony Smits |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 August 1997(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | Heemraadschapslaan 2 1181 Vb Amstelveen |
Director Name | Stephen Ellison |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Merton Grove Chorley Lancashire PR6 8UR |
Director Name | Richard James Grant |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 February 2007) |
Role | Finance Manager |
Correspondence Address | 8 Dale Avenue Bramhall Stockport Cheshire SK7 2JP |
Director Name | Girish Parekh |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(23 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 February 2007) |
Role | Company Director |
Correspondence Address | Fairhaven 1 Kings Drive Fulwood Preston PR2 3HN |
Director Name | Mr Steven Martin Landau |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashburton House Lashbrook Road Lower Shiplake Henley On Thames Oxfordshire RG9 3NX |
Director Name | Eileen Frances Mannion |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 January 2009) |
Role | Accountant |
Correspondence Address | 74 Church Street Old Glossop Derbyshire SK13 7RN |
Director Name | Karen Ann Delamore |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 November 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Dovecote House Old Hall Road Sale Cheshire M33 2HR |
Director Name | Carl Mark D'Ammassa |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(28 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 June 2009) |
Role | Company Director |
Correspondence Address | The Smithy Bottoms Farm Warmingham Road Warmingham CW1 4PJ |
Director Name | Malachy McEnroe |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 2009(29 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 November 2013) |
Role | Controller |
Correspondence Address | Dovecote House Old Hall Road Sale Cheshire M33 2HR |
Director Name | Mr Robert Alain Fast |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2009(29 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 November 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Dovecote House Old Hall Road Sale Cheshire M33 2HR |
Director Name | Paul Laurence Beadle |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(29 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 November 2013) |
Role | European Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Dovecote House Old Hall Road Sale Cheshire M33 2HR |
Director Name | Kevin Thomas Griffin |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 November 2013(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 April 2017) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Director Name | Mr Neil Campbell Smith |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 June 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Director Name | Jonathan Lawrence John Gatt |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 30 March 2017(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 February 2022) |
Role | Fp&A Leader |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Shahryar Mufti |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(36 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Norris Andrew Geldard |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1200 Century Way, Thorpe Park Business Park Colton Leeds West Yorkshire LS15 8ZA |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 April 2000) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 January 2004) |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | ge.com |
---|---|
Telephone | 01502 452431 |
Telephone region | Lowestoft |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 600 other UK companies use this postal address |
39m at £1 | Barcom LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,419,000 |
Current Liabilities | £17,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
29 June 1988 | Delivered on: 4 July 1988 Satisfied on: 16 October 1991 Persons entitled: Mercantile Credit Company Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: I) all such insttalment credit agreements ii) all monies payable iii) the goods comprised iv) the benefit of all guarantees v) the benefit of all insurance (for full details see form 395 ref: M99C). Fully Satisfied |
---|---|
29 April 1985 | Delivered on: 1 May 1985 Satisfied on: 19 June 1991 Persons entitled: Hill Samuel & Co. Limited 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 |
28 March 1985 | Delivered on: 15 April 1985 Satisfied on: 16 October 1991 Persons entitled: S. Margaret's Trust Limited. Classification: An agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement (as described in the agreement). Particulars: All the rights of the hirer under the hire agreement described in and attached to the agreement. Fully Satisfied |
11 March 1985 | Delivered on: 15 March 1985 Satisfied on: 16 October 1991 Persons entitled: Spa Leasing Limited Classification: An agreement Secured details: For securing all monies due or to become due from the company to the chargee under the terms of the agreement. Particulars: All the rights of the hirer under the hire agreement described in and attached to the agreement. Fully Satisfied |
27 February 1985 | Delivered on: 4 March 1985 Satisfied on: 16 October 1991 Persons entitled: Midland Montagu Leasing Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under or by virtue of any lease with option to purchase agreement or ballment agreement (as defined in the charge) and/or under the terms of the charge. Particulars: Any agreement entered into wether betore on or after the date thereof between key leasing (UK) limited and a derson whom key leasing (UK) limited lets or agrees to let goods forming the subject matter of any H.p agreement (see doc M16 for details). Fully Satisfied |
6 June 1984 | Delivered on: 14 June 1984 Satisfied on: 16 October 1991 Persons entitled: Lloyds Bowmaker Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All sub-hiring leasing agreements entered into by the company at any time (see doc M15). Fully Satisfied |
18 February 1983 | Delivered on: 3 March 1983 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) all hiring and hire purchase agreements entered into by the company and deposited with the bank. (2) all monies payable thereunder. (3) benefit of guarantees. Fully Satisfied |
25 March 1982 | Delivered on: 2 April 1982 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 charge undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, all buildings fixtures, fixed plant and machinery. Fully Satisfied |
28 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
---|---|
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
14 June 2017 | Termination of appointment of Neil Campbell Smith as a director on 14 June 2017 (1 page) |
4 May 2017 | Termination of appointment of Kevin Thomas Griffin as a director on 28 April 2017 (1 page) |
7 April 2017 | Appointment of Jonathan Lawrence John Gatt as a director on 30 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Shahryar Mufti as a director on 30 March 2017 (2 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
25 April 2016 | Solvency Statement dated 21/04/16 (1 page) |
25 April 2016 | Statement of capital on 25 April 2016
|
25 April 2016 | Statement by Directors (1 page) |
25 April 2016 | Resolutions
|
7 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
5 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 October 2014 | Aud stat 519 (3 pages) |
19 September 2014 | Auditor's resignation (3 pages) |
6 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
18 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
26 November 2013 | Appointment of Kevin Thomas Griffin as a director (2 pages) |
26 November 2013 | Termination of appointment of Malachy Mcenroe as a director (1 page) |
26 November 2013 | Termination of appointment of Robert Fast as a director (1 page) |
26 November 2013 | Termination of appointment of Paul Beadle as a director (1 page) |
26 November 2013 | Appointment of Neil Campbell Smith as a director (2 pages) |
26 November 2013 | Registered office address changed from , Dovecote House, Old Hall Road, Sale, Cheshire, M33 2HR on 26 November 2013 (1 page) |
26 November 2013 | Termination of appointment of Karen Delamore as a director (1 page) |
15 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
15 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
11 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
4 July 2013 | Accounts made up to 31 December 2012 (17 pages) |
3 August 2012 | Resolutions
|
3 August 2012 | Statement of company's objects (2 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (9 pages) |
4 July 2012 | Accounts made up to 31 December 2011 (19 pages) |
8 September 2011 | Accounts made up to 31 December 2010 (23 pages) |
31 August 2011 | Termination of appointment of Andrew Winlow as a director (1 page) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (10 pages) |
4 October 2010 | Accounts made up to 31 December 2009 (23 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Termination of appointment of Helen Ward as a director (1 page) |
30 December 2009 | Register inspection address has been changed (1 page) |
30 December 2009 | Director's details changed for Karen Ann Delamore on 1 October 2009 (2 pages) |
30 December 2009 | Register(s) moved to registered inspection location (1 page) |
30 December 2009 | Director's details changed for Karen Ann Delamore on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Helen Elizabeth Ward on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Malachy Mcenroe on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Andrew Winlow on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Helen Elizabeth Ward on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Malachy Mcenroe on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Robert Alain Fast on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Robert Alain Fast on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Andrew Winlow on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Paul Laurence Beadle on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Paul Laurence Beadle on 1 October 2009 (2 pages) |
26 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
25 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
24 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
24 July 2009 | Return made up to 10/07/09; full list of members (5 pages) |
24 July 2009 | Appointment terminated director philip tabb (1 page) |
9 July 2009 | Director appointed robert alain fast (2 pages) |
9 July 2009 | Director appointed malachy mcenroe (2 pages) |
8 July 2009 | Director appointed helen elizabeth ward (2 pages) |
8 July 2009 | Director appointed andrew winlow (2 pages) |
8 July 2009 | Director appointed paul laurence beadle (2 pages) |
3 July 2009 | Appointment terminated director carl d'ammassa (1 page) |
25 June 2009 | Accounts made up to 31 December 2008 (23 pages) |
3 March 2009 | Director's change of particulars / carl d'ammassa / 03/03/2009 (1 page) |
27 February 2009 | Director appointed carl mark d'ammassa (4 pages) |
27 February 2009 | Director appointed karen ann delamore (2 pages) |
23 February 2009 | Appointment terminated director eileen mannion (1 page) |
14 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
6 May 2008 | Accounts made up to 31 December 2007 (22 pages) |
3 October 2007 | Director resigned (1 page) |
25 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
7 June 2007 | Accounts made up to 31 December 2006 (21 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (3 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
7 September 2006 | Ad 31/08/06--------- £ si 1000000@1=1000000 £ ic 38044165/39044165 (2 pages) |
17 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
8 June 2006 | Accounts made up to 31 December 2005 (20 pages) |
25 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
8 July 2005 | Accounts made up to 31 December 2004 (18 pages) |
25 April 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: key leasing LTD, flixton road, urmston, manchester, lancashire M41 6JE (1 page) |
4 January 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
28 October 2004 | Resolutions
|
28 October 2004 | Nc inc already adjusted 21/06/04 (1 page) |
20 October 2004 | Particulars of contract relating to shares (3 pages) |
20 October 2004 | Ad 23/06/04--------- £ si 1@1 (2 pages) |
20 October 2004 | Ad 24/06/04--------- £ si 38011194@1 (2 pages) |
13 September 2004 | Accounts made up to 31 December 2003 (16 pages) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
15 April 2004 | New director appointed (1 page) |
11 February 2004 | Location of register of members (1 page) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | New secretary appointed (2 pages) |
6 November 2003 | Accounts made up to 31 December 2002 (16 pages) |
23 September 2003 | Return made up to 10/07/03; full list of members
|
9 September 2003 | New director appointed (1 page) |
28 June 2003 | New director appointed (3 pages) |
28 June 2003 | New director appointed (3 pages) |
28 June 2003 | Director resigned (2 pages) |
26 January 2003 | Accounts made up to 31 December 2001 (16 pages) |
19 November 2002 | Resolutions
|
24 July 2002 | Return made up to 10/07/02; full list of members
|
18 March 2002 | Director resigned (1 page) |
12 March 2002 | Accounts made up to 31 December 2000 (16 pages) |
27 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
4 September 2001 | New director appointed (3 pages) |
14 August 2001 | Return made up to 10/07/01; full list of members (7 pages) |
1 November 2000 | Accounts made up to 31 December 1999 (16 pages) |
12 October 2000 | New director appointed (2 pages) |
8 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: 7 devonshire square, cutlers gardens, london, EC2M 4YH (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
1 December 1999 | Return made up to 10/07/99; full list of members (10 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (16 pages) |
20 July 1999 | Director resigned (1 page) |
25 January 1999 | Director's particulars changed (1 page) |
8 October 1998 | Accounts made up to 31 December 1997 (17 pages) |
23 July 1998 | Return made up to 10/07/98; full list of members (11 pages) |
19 March 1998 | Director's particulars changed (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: hammond suddards, 15TH floor, moor house, 119 london wall, london EC2Y 5ET (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
5 September 1997 | New director appointed (2 pages) |
29 August 1997 | Accounts made up to 31 December 1996 (17 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director's particulars changed (1 page) |
27 August 1997 | New director appointed (2 pages) |
21 July 1997 | Return made up to 10/07/97; no change of members
|
11 March 1997 | Director resigned (1 page) |
20 December 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (3 pages) |
14 October 1996 | New director appointed (3 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
11 July 1996 | Return made up to 10/07/96; full list of members (6 pages) |
5 June 1996 | Registered office changed on 05/06/96 from: 32 haymarket, london SW1Y 4TP (1 page) |
18 April 1996 | Accounts made up to 31 December 1995 (15 pages) |
29 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
1 November 1995 | Accounts made up to 31 December 1994 (17 pages) |
18 August 1995 | Return made up to 10/07/95; no change of members (4 pages) |
14 March 1995 | Director resigned (2 pages) |
21 April 1992 | Resolutions
|
16 April 1992 | Company name changed key leasing (U.K.) LIMITED\certificate issued on 21/04/92 (2 pages) |
27 July 1989 | Resolutions
|
17 July 1989 | Accounts made up to 28 February 1989 (13 pages) |