Manchester
M1 5ES
Director Name | Mrs Karen Goldthwaite Narwold |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 January 2015(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 02 January 2018) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2016(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 02 January 2018) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Brian Andrew Garner |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1997) |
Role | Managing Director |
Correspondence Address | Sharpshill House Manor Gardens Grendon Underwood Aylesbury Buckinghamshire HP18 0UT |
Director Name | Mr Ernst Joachim Molter |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 July 1991(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | An Der Nachtweide 26 Frankfurt 50 Germany |
Director Name | Mr Jorg Peter Sondermann |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 July 1991(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 November 1993) |
Role | Manager Bonder Business |
Correspondence Address | Blumenstrasse 4 Dreieich-Sprendlingen Hessen D 6072 Germany |
Director Name | Dr Clemens Von Arnim |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 July 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 June 1993) |
Role | Manager |
Correspondence Address | Grondneg 3 Lronberg 1 Hessen D-6242 Germany |
Secretary Name | Mr Robert Slater Rydings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(6 years, 9 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Popes Acre Haddenham Aylesbury Buckinghamshire HP17 8AQ |
Director Name | Michael John Watson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1994(9 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 June 2010) |
Role | Manager |
Country of Residence | Hong Kong |
Correspondence Address | Grafton House Stable Close Finmere Buckinghamshire MK18 4AD |
Director Name | David Campbell Gordon |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 February 2002) |
Role | General Manager/Director |
Correspondence Address | 3 Cheyne Close Page Hill Buckingham Buckinghamshire MK18 1XP |
Director Name | Mr Robert Slater Rydings |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(11 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 26 October 2012) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 7 Popes Acre Haddenham Aylesbury Buckinghamshire HP17 8AQ |
Director Name | Michael Clever |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2004(20 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2010) |
Role | Prokurist |
Country of Residence | Germany |
Correspondence Address | Lange Strasse 13 Altenstadt 63674 Germany |
Director Name | Per Gosta Markus Vannerberg |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 January 2006(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2010) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | Blaarvsgrand 82 Vallingby 162 45 Sweden |
Director Name | Mr Wolfram Alfred Antonius Boegner |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 2010(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 October 2012) |
Role | Lawyer |
Country of Residence | Germany |
Correspondence Address | Denbigh Road Bletchley Milton Keynes Buckinghamshire MK1 1PB |
Director Name | Dr Steffen Hermann Haber |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 October 2012(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 December 2015) |
Role | Chemist/Ceo |
Country of Residence | Germany |
Correspondence Address | Denbigh Road Bletchley Milton Keynes Buckinghamshire MK1 1PB |
Director Name | Robert Joseph Zatta |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2012(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 January 2015) |
Role | Senior Vice President And Chief Financical Officer |
Country of Residence | United States |
Correspondence Address | Denbigh Road Bletchley Milton Keynes Buckinghamshire MK1 1PB |
Director Name | Thomas James Riordan |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2012(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 January 2015) |
Role | Senior Vice Pres, Law & Admin, Secretary, Rockwood |
Country of Residence | United States |
Correspondence Address | Denbigh Road Bletchley Milton Keynes Buckinghamshire MK1 1PB |
Director Name | Edward Simon Jones |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2012(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 January 2015) |
Role | Vice President, Tax, Rockwood Holdings Inc. |
Country of Residence | United States |
Correspondence Address | Denbigh Road Bletchley Milton Keynes Buckinghamshire MK1 1PB |
Director Name | Seifollah Ghasemi |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2012(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2014) |
Role | Chairman And Ceo Officer Rockwood Holdings, Inc. |
Country of Residence | United States |
Correspondence Address | Denbigh Road Bletchley Milton Keynes Buckinghamshire MK1 1PB |
Director Name | Frank Brian John Wright |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(28 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 October 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Denbigh Road Bletchley Milton Keynes Buckinghamshire MK1 1PB |
Director Name | Mr Steven Lee Bray |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 2015(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 April 2016) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Denbigh Road Bletchley Milton Keynes Buckinghamshire MK1 1PB |
Secretary Name | Mr Wayne Brown |
---|---|
Status | Resigned |
Appointed | 01 October 2015(31 years after company formation) |
Appointment Duration | 4 months (resigned 01 February 2016) |
Role | Company Director |
Correspondence Address | Denbigh Road Bletchley Milton Keynes Buckinghamshire MK1 1PB |
Website | chemetall.com |
---|
Registered Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1.000k at £1 | Chemetall Gmbh 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 October 1984 | Delivered on: 31 October 1984 Satisfied on: 25 July 1992 Persons entitled: Algemens Bank Nederland Nv Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M6.. 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 |
---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2017 | Application to strike the company off the register (3 pages) |
28 September 2017 | Application to strike the company off the register (3 pages) |
19 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
14 June 2017 | Statement by Directors (1 page) |
14 June 2017 | Resolutions
|
14 June 2017 | Statement of capital on 14 June 2017
|
14 June 2017 | Resolutions
|
14 June 2017 | Statement of capital on 14 June 2017
|
14 June 2017 | Statement by Directors (1 page) |
14 June 2017 | Solvency Statement dated 12/06/17 (1 page) |
14 June 2017 | Solvency Statement dated 12/06/17 (1 page) |
29 November 2016 | Registered office address changed from Denbigh Road Bletchley Milton Keynes Buckinghamshire MK1 1PB to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from Denbigh Road Bletchley Milton Keynes Buckinghamshire MK1 1PB to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 29 November 2016 (1 page) |
2 November 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
11 July 2016 | Termination of appointment of Steven Lee Bray as a director on 15 April 2016 (1 page) |
11 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Termination of appointment of Steven Lee Bray as a director on 15 April 2016 (1 page) |
1 July 2016 | Appointment of Eversecretary Limited as a secretary on 1 February 2016 (2 pages) |
1 July 2016 | Termination of appointment of Steffen Hermann Haber as a director on 3 December 2015 (1 page) |
1 July 2016 | Appointment of Eversecretary Limited as a secretary on 1 February 2016 (2 pages) |
1 July 2016 | Termination of appointment of Wayne Brown as a secretary on 1 February 2016 (1 page) |
1 July 2016 | Termination of appointment of Wayne Brown as a secretary on 1 February 2016 (1 page) |
1 July 2016 | Termination of appointment of Steffen Hermann Haber as a director on 3 December 2015 (1 page) |
1 October 2015 | Appointment of Mr Wayne Brown as a secretary on 1 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of Robert Slater Rydings as a secretary on 30 September 2015 (1 page) |
1 October 2015 | Appointment of Mr Wayne Brown as a secretary on 1 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of Robert Slater Rydings as a secretary on 30 September 2015 (1 page) |
23 September 2015 | Full accounts made up to 31 December 2014 (8 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (8 pages) |
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 January 2015 | Termination of appointment of Thomas James Riordan as a director on 12 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Robert Joseph Zatta as a director on 12 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Edward Simon Jones as a director on 12 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Edward Simon Jones as a director on 12 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Thomas James Riordan as a director on 12 January 2015 (1 page) |
12 January 2015 | Appointment of Mr Steven Lee Bray as a director on 12 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Thomas James Riordan as a director on 12 January 2015 (1 page) |
12 January 2015 | Appointment of Mrs Karen Goldthwaite Narwold as a director on 12 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Thomas James Riordan as a director on 12 January 2015 (1 page) |
12 January 2015 | Appointment of Mrs Karen Goldthwaite Narwold as a director on 12 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Robert Joseph Zatta as a director on 12 January 2015 (1 page) |
12 January 2015 | Appointment of Mr Steven Lee Bray as a director on 12 January 2015 (2 pages) |
3 November 2014 | Termination of appointment of Seifollah Ghasemi as a director on 30 June 2014 (1 page) |
3 November 2014 | Termination of appointment of Seifollah Ghasemi as a director on 30 June 2014 (1 page) |
22 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
24 October 2013 | Appointment of Mr Hugh David Wilson as a director (2 pages) |
24 October 2013 | Appointment of Mr Hugh David Wilson as a director (2 pages) |
8 October 2013 | Termination of appointment of Frank Wright as a director (1 page) |
8 October 2013 | Termination of appointment of Frank Wright as a director (1 page) |
19 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
26 October 2012 | Termination of appointment of Wolfram Boegner as a director (1 page) |
26 October 2012 | Appointment of Thomas James Riordan as a director (2 pages) |
26 October 2012 | Appointment of Edward Simon Jones as a director (2 pages) |
26 October 2012 | Appointment of Dr Steffen Hermann Haber as a director (2 pages) |
26 October 2012 | Appointment of Robert Joseph Zatta as a director (2 pages) |
26 October 2012 | Termination of appointment of Robert Rydings as a director (1 page) |
26 October 2012 | Appointment of Robert Joseph Zatta as a director (2 pages) |
26 October 2012 | Appointment of Thomas James Riordan as a director (2 pages) |
26 October 2012 | Appointment of Dr Steffen Hermann Haber as a director (2 pages) |
26 October 2012 | Appointment of Seifollah Ghasemi as a director (2 pages) |
26 October 2012 | Appointment of Seifollah Ghasemi as a director (2 pages) |
26 October 2012 | Appointment of Frank Brian John Wright as a director (2 pages) |
26 October 2012 | Appointment of Edward Simon Jones as a director (2 pages) |
26 October 2012 | Termination of appointment of Robert Rydings as a director (1 page) |
26 October 2012 | Appointment of Frank Brian John Wright as a director (2 pages) |
26 October 2012 | Termination of appointment of Wolfram Boegner as a director (1 page) |
9 October 2012 | Company name changed chemetall speciality chemicals LIMITED\certificate issued on 09/10/12
|
9 October 2012 | Company name changed chemetall speciality chemicals LIMITED\certificate issued on 09/10/12
|
13 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
19 July 2010 | Termination of appointment of Michael Clever as a director (1 page) |
19 July 2010 | Termination of appointment of Michael Watson as a director (1 page) |
19 July 2010 | Termination of appointment of Per Vannerberg as a director (1 page) |
19 July 2010 | Termination of appointment of Michael Clever as a director (1 page) |
19 July 2010 | Appointment of Mr Wolfram Alfred Antonius Boegner as a director (2 pages) |
19 July 2010 | Termination of appointment of Michael Watson as a director (1 page) |
19 July 2010 | Termination of appointment of Per Vannerberg as a director (1 page) |
19 July 2010 | Appointment of Mr Wolfram Alfred Antonius Boegner as a director (2 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
17 June 2010 | Director's details changed for Robert Slater Rydings on 31 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Robert Slater Rydings on 31 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Michael Clever on 31 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Michael John Watson on 31 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Per Gosta Markus Vannerberg on 31 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Michael Clever on 31 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Michael John Watson on 31 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Per Gosta Markus Vannerberg on 31 May 2010 (2 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
20 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
27 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
27 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
29 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
4 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
22 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
22 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
26 January 2006 | New director appointed (1 page) |
26 January 2006 | New director appointed (1 page) |
15 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
15 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
30 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
30 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
12 January 2004 | Director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
20 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
20 June 2003 | Full accounts made up to 30 September 2002 (13 pages) |
20 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
20 June 2003 | Full accounts made up to 30 September 2002 (13 pages) |
22 January 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
22 January 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
20 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
20 June 2002 | Full accounts made up to 30 September 2001 (15 pages) |
20 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
20 June 2002 | Full accounts made up to 30 September 2001 (15 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
27 June 2001 | Full accounts made up to 30 September 2000 (15 pages) |
27 June 2001 | Full accounts made up to 30 September 2000 (15 pages) |
27 June 2001 | Return made up to 15/06/01; full list of members (7 pages) |
27 June 2001 | Return made up to 15/06/01; full list of members (7 pages) |
5 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
5 July 2000 | Full accounts made up to 30 September 1999 (16 pages) |
5 July 2000 | Full accounts made up to 30 September 1999 (16 pages) |
5 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
30 June 2000 | Company name changed chemetall LTD\certificate issued on 30/06/00 (4 pages) |
30 June 2000 | Company name changed chemetall LTD\certificate issued on 30/06/00 (4 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 35, rickfords hill, aylesbury, bucks, HP20 2RU (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 35, rickfords hill, aylesbury, bucks, HP20 2RU (1 page) |
7 July 1999 | Return made up to 16/06/99; no change of members (4 pages) |
7 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
7 July 1999 | Return made up to 16/06/99; no change of members (4 pages) |
7 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
13 July 1998 | Full accounts made up to 30 September 1997 (18 pages) |
13 July 1998 | Full accounts made up to 30 September 1997 (18 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
30 June 1997 | Return made up to 14/06/97; no change of members (6 pages) |
30 June 1997 | Return made up to 14/06/97; no change of members (6 pages) |
30 June 1997 | Full accounts made up to 30 September 1996 (18 pages) |
30 June 1997 | Full accounts made up to 30 September 1996 (18 pages) |
1 July 1996 | Return made up to 14/06/96; no change of members
|
1 July 1996 | Return made up to 14/06/96; no change of members
|
1 July 1996 | Full accounts made up to 30 September 1995 (19 pages) |
1 July 1996 | Full accounts made up to 30 September 1995 (19 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | New director appointed (2 pages) |
23 June 1995 | Full accounts made up to 30 September 1994 (20 pages) |
23 June 1995 | Full accounts made up to 30 September 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
11 July 1994 | Full accounts made up to 30 September 1993 (21 pages) |
11 July 1994 | Full accounts made up to 30 September 1993 (21 pages) |
9 July 1993 | Company name changed\certificate issued on 09/07/93 (2 pages) |
9 July 1993 | Company name changed\certificate issued on 09/07/93 (2 pages) |
6 July 1993 | Full accounts made up to 30 September 1992 (21 pages) |
6 July 1993 | Full accounts made up to 30 September 1992 (21 pages) |
13 July 1992 | Full accounts made up to 30 September 1991 (14 pages) |
13 July 1992 | Full accounts made up to 30 September 1991 (14 pages) |
24 September 1991 | Resolutions
|
24 September 1991 | Resolutions
|
5 August 1991 | Full accounts made up to 30 September 1990 (14 pages) |
5 August 1991 | Full accounts made up to 30 September 1990 (14 pages) |
27 July 1990 | Full accounts made up to 30 September 1989 (15 pages) |
27 July 1990 | Full accounts made up to 30 September 1989 (15 pages) |
7 April 1986 | Company name changed\certificate issued on 07/04/86 (2 pages) |
7 April 1986 | Company name changed\certificate issued on 07/04/86 (2 pages) |
1 October 1984 | Certificate of incorporation (1 page) |
1 October 1984 | Certificate of incorporation (1 page) |