Styal Road
Wythenshawe
M22 5XB
Director Name | Louise Mary Helen Brace |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2013(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 23 August 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 January 2012(30 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 23 August 2016) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr John Edwin Reeve |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 April 1995) |
Role | Company Director |
Correspondence Address | 26 Merrivale Southgate London N14 4SL |
Director Name | Mr Frederick William Ralph |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 April 1995) |
Role | Company Director |
Correspondence Address | October Cottage Bures Road Lamarsh Bures Suffolk CO8 5ER |
Director Name | Roger Stephen Powell |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 April 1995) |
Role | Company Director |
Correspondence Address | Lunga House Epping Road Royden Essex CM19 5HU |
Director Name | Mr David William Thomson Osborn |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 April 1995) |
Role | Company Director |
Correspondence Address | Chipstead Blackdown Avenue Pyrford Woking Surrey GU22 8QH |
Director Name | Mr Stuart Douglas Leed |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Porchester Road Queens Park Billericay Essex CM12 0UQ |
Director Name | Leonard John Weaver |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 April 1995) |
Role | Company Director |
Correspondence Address | Crabapple Court Oxshott Road Leatherhead Surrey KT22 0DQ |
Director Name | Mr Anthony Robert Wiltshire |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | 1 Spinney Rise Denford Kettering Northamptonshire NN14 4AR |
Secretary Name | Mr Stuart Douglas Leed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Porchester Road Queens Park Billericay Essex CM12 0UQ |
Director Name | David Causer |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Talbot Street Rugeley Staffordshire WS15 2EG |
Director Name | Mr John Hamilton Birkett Allan |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Apartment 4 Church Bank Richmond Road Bowdon Altrincham Cheshire WA14 3NW |
Director Name | Roger Leonard Burdett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 June 1997) |
Role | Managing Director |
Correspondence Address | 67 St Davids Court Sherborne Street Manchester M8 8NT |
Director Name | Geoffrey Richard Newton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(13 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 19 September 2006) |
Role | Accountant |
Correspondence Address | 19 Springbank Bollington Macclesfield Cheshire SK10 5LQ |
Secretary Name | Norman Rodney Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 16 Rosemoor Gardens Appleton Warrington Cheshire WA4 5RG |
Secretary Name | Deborah Lyndon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 August 1999) |
Role | Company Director |
Correspondence Address | 2 Lindrick Close Tytherington Macclesfield SK10 2UG |
Director Name | Deborah Lyndon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 August 1999) |
Role | Secretary |
Correspondence Address | 2 Lindrick Close Tytherington Macclesfield SK10 2UG |
Director Name | Derek Anthony Brown |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1999(17 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 19 September 2006) |
Role | Finance Director |
Correspondence Address | 12 Sunnybank Road Bowdon Altrincham Cheshire WA14 3PW |
Secretary Name | Geoffrey Richard Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1999(17 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 19 September 2006) |
Role | Company Director |
Correspondence Address | 19 Springbank Bollington Macclesfield Cheshire SK10 5LQ |
Director Name | Mr Stephen Richard Mole |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 July 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Moor Lane Woodford Stockport Cheshire SK7 1PW |
Director Name | Mr Robert John Davies |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Heybridge Lane Prestbury Cheshire SK10 4HD |
Director Name | William Geoffrey Walmsley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 2008) |
Role | Chartered Accountant |
Correspondence Address | 18 Lea Cross Grove Hough Green Widnes Cheshire WA8 4FG |
Director Name | Mr Peter Edward Bream |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(24 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 27 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Carrwood Road Wilmslow Cheshire SK9 5DN |
Secretary Name | Keith Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 6 Avonlea Road Sale Cheshire M33 4HZ |
Secretary Name | Lindsay Beardsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 September 2010) |
Role | Company Director |
Correspondence Address | 6 Crouchley Hall Mews Crouchley Lane Lymm Cheshire WA13 0BX |
Secretary Name | Hannah Woodcock |
---|---|
Status | Resigned |
Appointed | 05 June 2009(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 January 2012) |
Role | Company Director |
Correspondence Address | Flat B 55 Central Road West Didsbury Manchester M20 4YE |
Website | renold.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4984500 |
Telephone region | Manchester |
Registered Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
150k at 1 | Renold Power Transmission Limited 60.00% Cumulative Participa |
---|---|
100k at 1 | Renold Power Transmission Limited 40.00% Ordinary |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 February 1994 | Delivered on: 24 February 1994 Satisfied on: 20 May 1995 Persons entitled: Midland 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: PM157: newall cnc vertical jig boring machine no. L977 with 24 station tool changer and philips 3300 cnc control console and various items of machinery see schedule. Fully Satisfied |
---|---|
26 October 1990 | Delivered on: 6 November 1990 Satisfied on: 1 April 1995 Persons entitled: Close Brothers Limited. Classification: Crdit agreement Secured details: £28726.97. Particulars: All the company's rights title and interest in and to all sums payable (including by way of refund) under the insurance, as from time to time varied or extended and the benefit of all powers and remedies for cancelling and/or enforcing the same. Fully Satisfied |
27 September 1985 | Delivered on: 3 October 1985 Satisfied on: 1 April 1995 Persons entitled: Lombard North Central PLC. Classification: Chattel mortgage Secured details: £61,245. Particulars: 1 new newall vertical 219 boring machine type 1520 serial no L977. Fully Satisfied |
4 April 1985 | Delivered on: 11 April 1985 Satisfied on: 1 April 1995 Persons entitled: Lombard North Central PLC. Classification: Chattel mortgage Secured details: £56,250. Particulars: 1 refurbished bryant summons cnc grinding machine s/no. 31045. Fully Satisfied |
19 February 1982 | Delivered on: 10 March 1982 Satisfied on: 20 May 1995 Persons entitled: I. C. F. C. Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over l/h property at seymoor road, leyton. Undertaking and all property and assets present and future including goodwill book debts stock in trade uncalled capital. Work in progress & pre-payments book debts tog. With all buildings & fixtures inc. Trade fixtures plant & machinery (see doc M12). Fully Satisfied |
19 February 1982 | Delivered on: 10 March 1982 Satisfied on: 20 May 1995 Persons entitled: I. C. F. C. Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge by way of assignment on ibs cam generator no 5 1 smt 10 machine centre 1 prawena kfg cnc milling m/c 1 apt micro computer & software tog. With all additions alterations and accessories etc. Fully Satisfied |
19 February 1982 | Delivered on: 24 February 1982 Satisfied on: 20 May 1995 Persons entitled: Midland Bank Industrial Finance Limited. Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bs cam generator no 5 smt 10 machining centre prawene kfv 600 2 prawene kfg cvc milling m/c art micro computer and software. Located at seymour road, leyton london E10 tog. With any part of parts thereof & all additions alterations accessories replacements & renewals of comforent parts thereto tog. With the bebefit of all warranties maintenance agrements (see doc M10). Fully Satisfied |
19 February 1982 | Delivered on: 24 February 1982 Satisfied on: 20 May 1995 Persons entitled: Midland Bank Industrial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at seymour road leyton, london E10 tog. With all buildings & fixtures inc trade fixtures & fixed plant & machinery undertaking and all property and assets present and future including goodwill, book debts stock in trade uncalled capital. Work in progress pre-payments investments quoted on a recognised stock exchange. (See doc M9). Fully Satisfied |
31 March 2000 | Delivered on: 20 April 2000 Satisfied on: 5 March 2011 Persons entitled: Barclays Bank PLC as Security Trustee for the Benefit of the Security Beneficiaries Classification: Composite guarantee and debenture Secured details: All indebtedness, liabilities and obligations due or to become due from the company and any group company to the chargee on any account whatsoever pursuant to the guarantee (as defined in the debenture) or otherwise. 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 |
19 February 1982 | Delivered on: 24 February 1982 Satisfied on: 20 May 1995 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all book & other debts with a floating charge over (see doc M8). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 February 2016 | Application to strike the company off the register (4 pages) |
29 February 2016 | Application to strike the company off the register (4 pages) |
26 October 2015 | Director's details changed for Louise Mary Helen Brace on 24 July 2015 (2 pages) |
26 October 2015 | Director's details changed for Louise Mary Helen Brace on 24 July 2015 (2 pages) |
26 October 2015 | Director's details changed for Brian Thomas Tenner on 24 July 2015 (2 pages) |
26 October 2015 | Director's details changed for Brian Thomas Tenner on 24 July 2015 (2 pages) |
24 July 2015 | Registered office address changed from Renold House Styal Road Wythenshawe Manchester M22 5WL to Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from Renold House Styal Road Wythenshawe Manchester M22 5WL to Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB on 24 July 2015 (1 page) |
15 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
15 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
26 April 2013 | Second filing of AP01 previously delivered to Companies House
|
26 April 2013 | Second filing of AP01 previously delivered to Companies House
|
8 February 2013 | Appointment of Louise Brace as a director
|
8 February 2013 | Termination of appointment of Robert Davies as a director (1 page) |
8 February 2013 | Appointment of Louise Brace as a director
|
8 February 2013 | Termination of appointment of Robert Davies as a director (1 page) |
3 September 2012 | Director's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages) |
27 January 2012 | Termination of appointment of Hannah Woodcock as a secretary (1 page) |
27 January 2012 | Termination of appointment of Lindsay Beardsell as a secretary (1 page) |
27 January 2012 | Termination of appointment of Peter Bream as a director (1 page) |
27 January 2012 | Appointment of Brian Thomas Tenner as a director (2 pages) |
27 January 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
27 January 2012 | Termination of appointment of Hannah Woodcock as a secretary (1 page) |
27 January 2012 | Termination of appointment of Peter Bream as a director (1 page) |
27 January 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
27 January 2012 | Termination of appointment of Lindsay Beardsell as a secretary (1 page) |
27 January 2012 | Appointment of Brian Thomas Tenner as a director (2 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 September 2010 | Restoration by order of the court (4 pages) |
20 September 2010 | Restoration by order of the court (4 pages) |
22 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2009 | Application for striking-off (1 page) |
26 August 2009 | Application for striking-off (1 page) |
24 July 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
24 July 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
6 June 2009 | Secretary appointed hannah woodcock (1 page) |
6 June 2009 | Secretary appointed hannah woodcock (1 page) |
27 May 2009 | Return made up to 25/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 25/05/09; full list of members (4 pages) |
9 July 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
9 July 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
12 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
12 December 2007 | Secretary's particulars changed (1 page) |
12 December 2007 | Secretary's particulars changed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
2 August 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
2 August 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
4 July 2007 | Return made up to 25/05/07; full list of members (3 pages) |
4 July 2007 | Return made up to 25/05/07; full list of members (3 pages) |
24 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
24 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | Secretary resigned;director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New secretary appointed (1 page) |
26 September 2006 | New secretary appointed (1 page) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | Secretary resigned;director resigned (1 page) |
7 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
7 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | Resolutions
|
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
20 October 2005 | Full accounts made up to 31 March 2005 (7 pages) |
20 October 2005 | Full accounts made up to 31 March 2005 (7 pages) |
15 July 2005 | New director appointed (1 page) |
15 July 2005 | New director appointed (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
21 June 2005 | Resolutions
|
21 June 2005 | Resolutions
|
2 June 2005 | Return made up to 25/05/05; full list of members (3 pages) |
2 June 2005 | Return made up to 25/05/05; full list of members (3 pages) |
1 September 2004 | Full accounts made up to 3 April 2004 (7 pages) |
1 September 2004 | Full accounts made up to 3 April 2004 (7 pages) |
1 September 2004 | Full accounts made up to 3 April 2004 (7 pages) |
4 June 2004 | Return made up to 25/05/04; full list of members (3 pages) |
4 June 2004 | Return made up to 25/05/04; full list of members (3 pages) |
13 August 2003 | Full accounts made up to 29 March 2003 (7 pages) |
13 August 2003 | Full accounts made up to 29 March 2003 (7 pages) |
20 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
20 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
31 May 2003 | Director's particulars changed (1 page) |
31 May 2003 | Director's particulars changed (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
1 October 2002 | Full accounts made up to 30 March 2002 (7 pages) |
1 October 2002 | Full accounts made up to 30 March 2002 (7 pages) |
7 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
25 July 2001 | Full accounts made up to 31 March 2001 (9 pages) |
25 July 2001 | Full accounts made up to 31 March 2001 (9 pages) |
14 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
14 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
11 July 2000 | Full accounts made up to 1 April 2000 (9 pages) |
11 July 2000 | Full accounts made up to 1 April 2000 (9 pages) |
11 July 2000 | Full accounts made up to 1 April 2000 (9 pages) |
22 June 2000 | Return made up to 25/05/00; full list of members (7 pages) |
22 June 2000 | Return made up to 25/05/00; full list of members (7 pages) |
20 April 2000 | Particulars of mortgage/charge (14 pages) |
20 April 2000 | Particulars of mortgage/charge (14 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | Secretary resigned;director resigned (1 page) |
21 September 1999 | Secretary resigned;director resigned (1 page) |
2 August 1999 | Full accounts made up to 3 April 1999 (9 pages) |
2 August 1999 | Full accounts made up to 3 April 1999 (9 pages) |
2 August 1999 | Full accounts made up to 3 April 1999 (9 pages) |
25 June 1999 | Return made up to 25/05/99; no change of members (6 pages) |
25 June 1999 | Return made up to 25/05/99; no change of members (6 pages) |
22 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 1998 | Auditor's resignation (1 page) |
30 July 1998 | Auditor's resignation (1 page) |
28 July 1998 | Full accounts made up to 28 March 1998 (12 pages) |
28 July 1998 | Full accounts made up to 28 March 1998 (12 pages) |
12 June 1998 | Return made up to 25/05/98; full list of members (6 pages) |
12 June 1998 | Return made up to 25/05/98; full list of members (6 pages) |
19 January 1998 | Company name changed renold holset couplings LIMITED\certificate issued on 20/01/98 (2 pages) |
19 January 1998 | Company name changed renold holset couplings LIMITED\certificate issued on 20/01/98 (2 pages) |
28 July 1997 | Full accounts made up to 29 March 1997 (14 pages) |
28 July 1997 | Full accounts made up to 29 March 1997 (14 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New director appointed (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New director appointed (1 page) |
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Return made up to 25/05/97; no change of members
|
2 June 1997 | Return made up to 25/05/97; no change of members
|
23 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
23 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
18 June 1996 | Company name changed manifold industries LIMITED\certificate issued on 18/06/96 (3 pages) |
18 June 1996 | Company name changed manifold industries LIMITED\certificate issued on 18/06/96 (3 pages) |
16 June 1996 | Return made up to 25/05/96; no change of members
|
16 June 1996 | Return made up to 25/05/96; no change of members
|
18 July 1995 | Full group accounts made up to 7 October 1994 (23 pages) |
18 July 1995 | Full group accounts made up to 7 October 1994 (23 pages) |
18 July 1995 | Full group accounts made up to 7 October 1994 (23 pages) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | Auditor's resignation (2 pages) |
27 April 1995 | Director resigned;new director appointed (2 pages) |
27 April 1995 | Director resigned;new director appointed (2 pages) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
27 April 1995 | Registered office changed on 27/04/95 from: 147,seymour road leyton london E10 7LZ (1 page) |
27 April 1995 | Auditor's resignation (2 pages) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | Director resigned;new director appointed (2 pages) |
27 April 1995 | Director resigned;new director appointed (2 pages) |
27 April 1995 | Director resigned;new director appointed (2 pages) |
27 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 April 1995 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
27 April 1995 | Director resigned;new director appointed (2 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: 147,seymour road leyton london E10 7LZ (1 page) |
5 April 1995 | Return made up to 25/05/93; full list of members (8 pages) |
5 April 1995 | Director resigned (2 pages) |
5 April 1995 | Return made up to 25/05/93; full list of members (8 pages) |
5 April 1995 | Return made up to 25/05/94; no change of members (8 pages) |
5 April 1995 | Director resigned (2 pages) |
5 April 1995 | New director appointed (2 pages) |
5 April 1995 | New director appointed (2 pages) |
3 April 1995 | Director's particulars changed (2 pages) |
3 April 1995 | Director's particulars changed (2 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
7 January 1982 | Certificate of incorporation (1 page) |
7 January 1982 | Certificate of incorporation (1 page) |