B-1831 Diegem
Belgium
Director Name | David Paul Ascott |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 March 1992) |
Role | Company Director |
Correspondence Address | 27 Belsize Close St Albans Hertfordshire AL4 9YD |
Director Name | Mr Carl Jonathan Barton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 04 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Markfield Lane Markfield Leicestershire LE67 9PQ |
Director Name | David Martin Hartland |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Watermill Hildersham Cambridge Cambridgeshire CB1 6BS |
Director Name | Terence John Pruce |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | 89 Station Road Cropston Leicester Leicestershire LE7 7HG |
Secretary Name | Neville Shaun King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 04 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hungarton Drive Syston Leicestershire LE7 2AU |
Director Name | Paul Nicholas King |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 July 2000) |
Role | Chartered Engineer |
Correspondence Address | Homestead Church Road Glatton Huntingdon Cambridgeshire PE17 5RR |
Director Name | Mr Philip Atherton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1994(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 04 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Leicester Road Quorn Loughborough Leicestershire LE12 8BB |
Director Name | Neville Shaun King |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 04 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Hungarton Drive Syston Leicestershire LE7 2AU |
Director Name | Mr David Thomas Oakey |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 04 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Brookland Drive Chilwell Beeston Nottinghamshire NG9 4BD |
Director Name | Alan Thompson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(15 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 November 2002) |
Role | Management Consultant |
Correspondence Address | 15 Heathfield Gardens Park Road Buxton SK17 6TN |
Director Name | Mr Keith Williams |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mariners Lodge Warfleet Dartmouth Devon TQ6 9BZ |
Director Name | Peter Bielefeld |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 July 2007(22 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 04 May 2018) |
Role | Executive |
Country of Residence | Germany |
Correspondence Address | Eagle Building Avnet Europe Comm. Va - Legal Depar Kouterveldstraat 20 B-1831 Diegem Belgium |
Director Name | Patrick Laurent Zammit |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 July 2007(22 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2015) |
Role | President |
Country of Residence | Belgium |
Correspondence Address | Eagle Building Avnet Europe Comm. Va - Legal Depar Kouterveldstraat 20 B-1831 Diegem Belgium |
Secretary Name | Ronald Neil Taylor |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 July 2007(22 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 October 2007) |
Role | Company Director |
Correspondence Address | Chemin De La Brire 9 Lasne 1380 |
Secretary Name | Jun Li |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 October 2007(22 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 15 November 2012) |
Role | Company Director |
Correspondence Address | Eagle Building Avnet Europe Comm. Va - Legal Depar Kouterveldstraat 20 B-1831 Diegem Belgium |
Director Name | Raymond Sadowski |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2012(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 March 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Eagle Building Avnet Europe Comm. Va - Legal Depar Kouterveldstraat 20 B-1831 Diegem Belgium |
Director Name | Mr David Ralph Birk |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2012(26 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Eagle Building Avnet Europe Comm. Va - Legal Depar Kouterveldstraat 20 B-1831 Belgium |
Director Name | Mr Michael Ryan McCoy |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2012(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 February 2018) |
Role | Legal Counsel |
Country of Residence | United States |
Correspondence Address | Eagle Building Kouterveldstraat 20 B-1831 Diegem Belgium |
Director Name | Mr William Read Crowell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2013(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2017) |
Role | Senior Finance Executive |
Country of Residence | United States |
Correspondence Address | Eagle Building Kouterveldstraat 20 B-1831 Diegem Belgium |
Director Name | Mr Mark McKrell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(32 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 04 May 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kouterveldstraat B-1831 Diegem Belgium |
Website | www.flint.co.uk |
---|
Registered Address | C/O Clb Coopers Limited 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2m at £0.1 | Avnet (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £925,000 |
Net Worth | £5,735,000 |
Cash | £5,000 |
Current Liabilities | £1,732,000 |
Latest Accounts | 1 July 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 November 2004 | Delivered on: 1 December 2004 Satisfied on: 6 February 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
1 April 1999 | Delivered on: 9 April 1999 Satisfied on: 6 February 2008 Persons entitled: Bny International 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 |
27 June 1996 | Delivered on: 3 July 1996 Satisfied on: 6 February 2008 Persons entitled: Confidential Invoice Discounting Limited Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts Secured details: All monies due or to become due from the company to the chargee under an invoice discounting agreement or otherwise. Particulars: 1) by way of fixed equitable charge (I) all debts the subject of an invoice discounting agreement between the company and the secuirty holder that fail to vest absolutely in the security holder and all rights in favour of the company related to such debts. See the mortgage charge document for full details. Fully Satisfied |
26 October 1995 | Delivered on: 8 November 1995 Satisfied on: 22 June 2007 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever).. See the mortgage charge document for full details. Fully Satisfied |
17 January 1994 | Delivered on: 19 January 1994 Satisfied on: 22 June 2007 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit. See the mortgage charge document for full details. Fully Satisfied |
24 February 1993 | Delivered on: 25 February 1993 Satisfied on: 22 June 2007 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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 |
1 June 1989 | Delivered on: 5 June 1989 Satisfied on: 6 February 2008 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And hertiable property & assets in scotland. 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 |
13 November 1987 | Delivered on: 23 November 1987 Satisfied on: 12 January 1990 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
5 April 1986 | Delivered on: 9 April 1986 Satisfied on: 6 February 2008 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
19 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2019 | Return of final meeting in a members' voluntary winding up (9 pages) |
30 May 2018 | Registered office address changed from Avnet House Rutherford Close Stevenage Hertfordshire SG1 2EF to C/O Clb Coopers Limited 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 30 May 2018 (2 pages) |
28 May 2018 | Declaration of solvency (5 pages) |
28 May 2018 | Appointment of a voluntary liquidator (3 pages) |
28 May 2018 | Resolutions
|
4 May 2018 | Termination of appointment of Mark Mckrell as a director on 4 May 2018 (1 page) |
4 May 2018 | Termination of appointment of Peter Bielefeld as a director on 4 May 2018 (1 page) |
27 February 2018 | Appointment of Mr Harvey Woodford as a director on 26 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of Michael Ryan Mccoy as a director on 26 February 2018 (1 page) |
21 December 2017 | Full accounts made up to 1 July 2017 (22 pages) |
4 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
3 August 2017 | Appointment of Mr Mark Mckrell as a director on 1 August 2017 (2 pages) |
3 August 2017 | Appointment of Mr Mark Mckrell as a director on 1 August 2017 (2 pages) |
2 August 2017 | Termination of appointment of William Read Crowell as a director on 1 August 2017 (1 page) |
2 August 2017 | Termination of appointment of William Read Crowell as a director on 1 August 2017 (1 page) |
2 January 2017 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
2 January 2017 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
28 December 2016 | Total exemption full accounts made up to 2 July 2016 (24 pages) |
28 December 2016 | Total exemption full accounts made up to 2 July 2016 (24 pages) |
15 January 2016 | Full accounts made up to 27 June 2015 (17 pages) |
15 January 2016 | Full accounts made up to 27 June 2015 (17 pages) |
24 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
10 April 2015 | Termination of appointment of Patrick Laurent Zammit as a director on 31 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Patrick Laurent Zammit as a director on 31 March 2015 (1 page) |
5 January 2015 | Full accounts made up to 28 June 2014 (17 pages) |
5 January 2015 | Full accounts made up to 28 June 2014 (17 pages) |
10 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
16 December 2013 | Full accounts made up to 29 June 2013 (17 pages) |
16 December 2013 | Full accounts made up to 29 June 2013 (17 pages) |
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
2 April 2013 | Appointment of Mr. William Read Crowell as a director (2 pages) |
2 April 2013 | Appointment of Mr. William Read Crowell as a director (2 pages) |
29 March 2013 | Termination of appointment of Raymond Sadowski as a director (1 page) |
29 March 2013 | Termination of appointment of Raymond Sadowski as a director (1 page) |
2 January 2013 | Appointment of Mr Michael Ryan Mccoy as a director (2 pages) |
2 January 2013 | Termination of appointment of David Birk as a director (1 page) |
2 January 2013 | Appointment of Mr Michael Ryan Mccoy as a director (2 pages) |
2 January 2013 | Termination of appointment of David Birk as a director (1 page) |
14 December 2012 | Full accounts made up to 30 June 2012 (16 pages) |
14 December 2012 | Full accounts made up to 30 June 2012 (16 pages) |
29 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Termination of appointment of Jun Li as a secretary (1 page) |
28 November 2012 | Termination of appointment of Jun Li as a secretary (1 page) |
31 January 2012 | Appointment of Raymond Sadowski as a director (2 pages) |
31 January 2012 | Appointment of David Birk as a director (2 pages) |
31 January 2012 | Appointment of David Birk as a director (2 pages) |
31 January 2012 | Appointment of Raymond Sadowski as a director (2 pages) |
24 January 2012 | Full accounts made up to 2 July 2011 (16 pages) |
24 January 2012 | Full accounts made up to 2 July 2011 (16 pages) |
24 January 2012 | Full accounts made up to 2 July 2011 (16 pages) |
5 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Director's details changed for Patrick Laurent Zammit on 24 November 2011 (2 pages) |
5 December 2011 | Secretary's details changed for Jun Li on 24 November 2011 (2 pages) |
5 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Director's details changed for Patrick Laurent Zammit on 24 November 2011 (2 pages) |
5 December 2011 | Director's details changed for Peter Bielefeld on 24 November 2011 (2 pages) |
5 December 2011 | Secretary's details changed for Jun Li on 24 November 2011 (2 pages) |
5 December 2011 | Director's details changed for Peter Bielefeld on 24 November 2011 (2 pages) |
26 January 2011 | Resolutions
|
26 January 2011 | Resolutions
|
16 December 2010 | Full accounts made up to 3 July 2010 (18 pages) |
16 December 2010 | Full accounts made up to 3 July 2010 (18 pages) |
16 December 2010 | Full accounts made up to 3 July 2010 (18 pages) |
29 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Full accounts made up to 27 June 2009 (19 pages) |
19 January 2010 | Full accounts made up to 27 June 2009 (19 pages) |
26 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
2 March 2009 | Director's change of particulars / peter bielefeld / 27/02/2009 (1 page) |
2 March 2009 | Return made up to 24/11/08; full list of members (5 pages) |
2 March 2009 | Director's change of particulars / peter bielefeld / 27/02/2009 (1 page) |
2 March 2009 | Return made up to 24/11/08; full list of members (5 pages) |
23 February 2009 | Full accounts made up to 29 June 2008 (19 pages) |
23 February 2009 | Full accounts made up to 29 June 2008 (19 pages) |
12 May 2008 | Gbp sr 1@1 (1 page) |
12 May 2008 | Gbp sr 1@1 (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Full accounts made up to 30 April 2007 (15 pages) |
6 February 2008 | Full accounts made up to 30 April 2007 (15 pages) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2008 | Return made up to 24/11/07; full list of members (6 pages) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | Return made up to 24/11/07; full list of members (6 pages) |
21 January 2008 | Resolutions
|
21 January 2008 | Resolutions
|
21 January 2008 | Nc dec already adjusted 19/12/07 (1 page) |
21 January 2008 | Nc dec already adjusted 19/12/07 (1 page) |
21 January 2008 | Resolutions
|
21 January 2008 | Resolutions
|
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | New director appointed (4 pages) |
21 July 2007 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
21 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: walker road bardon hill coalville leicestershire LE67 1TU (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: walker road bardon hill coalville leicestershire LE67 1TU (1 page) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | New director appointed (3 pages) |
21 July 2007 | New director appointed (4 pages) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | New director appointed (3 pages) |
21 July 2007 | Director resigned (1 page) |
16 July 2007 | Auditor's resignation (1 page) |
16 July 2007 | Auditor's resignation (1 page) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 January 2007 | Group of companies' accounts made up to 30 April 2006 (18 pages) |
31 January 2007 | Group of companies' accounts made up to 30 April 2006 (18 pages) |
23 January 2007 | £ sr 1@1 07/12/06 (1 page) |
23 January 2007 | £ sr 1@1 07/12/06 (1 page) |
21 December 2006 | Return made up to 24/11/06; full list of members (5 pages) |
21 December 2006 | Return made up to 24/11/06; full list of members (5 pages) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
30 January 2006 | Group of companies' accounts made up to 30 April 2005 (17 pages) |
30 January 2006 | Group of companies' accounts made up to 30 April 2005 (17 pages) |
3 January 2006 | Return made up to 24/11/05; full list of members (5 pages) |
3 January 2006 | Return made up to 24/11/05; full list of members (5 pages) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
9 July 2005 | Resolutions
|
9 July 2005 | Resolutions
|
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
4 March 2005 | Full accounts made up to 30 April 2004 (17 pages) |
4 March 2005 | Full accounts made up to 30 April 2004 (17 pages) |
4 January 2005 | Return made up to 24/11/04; full list of members (11 pages) |
4 January 2005 | Return made up to 24/11/04; full list of members (11 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (19 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (19 pages) |
5 January 2004 | Return made up to 24/11/03; full list of members (10 pages) |
5 January 2004 | Return made up to 24/11/03; full list of members (10 pages) |
26 March 2003 | £ ic 226491/212902 28/02/03 £ sr [email protected]=13589 (1 page) |
26 March 2003 | £ ic 226491/212902 28/02/03 £ sr [email protected]=13589 (1 page) |
17 March 2003 | Nc inc already adjusted 28/02/03 (1 page) |
17 March 2003 | Ad 28/02/03--------- £ si 1@1=1 £ ic 226490/226491 (2 pages) |
17 March 2003 | Resolutions
|
17 March 2003 | Nc inc already adjusted 28/02/03 (1 page) |
17 March 2003 | Resolutions
|
17 March 2003 | Resolutions
|
17 March 2003 | Resolutions
|
17 March 2003 | Ad 28/02/03--------- £ si 1@1=1 £ ic 226490/226491 (2 pages) |
10 February 2003 | Full accounts made up to 30 April 2002 (16 pages) |
10 February 2003 | Full accounts made up to 30 April 2002 (16 pages) |
13 December 2002 | Return made up to 24/11/02; no change of members (9 pages) |
13 December 2002 | Return made up to 24/11/02; no change of members (9 pages) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
15 February 2002 | Full accounts made up to 30 April 2001 (17 pages) |
15 February 2002 | Full accounts made up to 30 April 2001 (17 pages) |
24 December 2001 | Director's particulars changed (1 page) |
24 December 2001 | Director's particulars changed (1 page) |
24 December 2001 | Return made up to 24/11/01; change of members (8 pages) |
24 December 2001 | Director's particulars changed (1 page) |
24 December 2001 | Director's particulars changed (1 page) |
24 December 2001 | Return made up to 24/11/01; change of members (8 pages) |
24 May 2001 | Director's particulars changed (1 page) |
24 May 2001 | Director's particulars changed (1 page) |
23 May 2001 | £ ic 236484/223902 19/04/01 £ sr [email protected]=12582 (1 page) |
23 May 2001 | £ ic 236484/223902 19/04/01 £ sr [email protected]=12582 (1 page) |
17 May 2001 | Resolutions
|
17 May 2001 | Resolutions
|
3 May 2001 | Return made up to 24/11/00; full list of members; amend (12 pages) |
3 May 2001 | Return made up to 24/11/00; full list of members; amend (12 pages) |
30 January 2001 | £ ic 247484/236484 30/12/00 £ sr 11000@1=11000 (1 page) |
30 January 2001 | £ ic 247484/236484 30/12/00 £ sr 11000@1=11000 (1 page) |
28 January 2001 | Full accounts made up to 30 April 2000 (17 pages) |
28 January 2001 | Full accounts made up to 30 April 2000 (17 pages) |
2 January 2001 | Return made up to 24/11/00; full list of members (11 pages) |
2 January 2001 | Return made up to 24/11/00; full list of members (11 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
15 May 2000 | £ ic 2320837/2309837 23/12/99 £ sr 11000@1=11000 (1 page) |
15 May 2000 | £ ic 2320837/2309837 23/12/99 £ sr 11000@1=11000 (1 page) |
30 December 1999 | £ sr 11000@1 05/01/98 (1 page) |
30 December 1999 | £ sr 11000@1 02/01/97 (1 page) |
30 December 1999 | £ sr 11000@1 05/01/98 (1 page) |
30 December 1999 | £ sr 11000@1 11/01/99 (1 page) |
30 December 1999 | £ sr 11000@1 02/01/97 (1 page) |
30 December 1999 | £ sr 11000@1 11/01/99 (1 page) |
6 December 1999 | Full accounts made up to 30 April 1999 (17 pages) |
6 December 1999 | Full accounts made up to 30 April 1999 (17 pages) |
5 December 1999 | Return made up to 24/11/99; full list of members
|
5 December 1999 | Return made up to 24/11/99; full list of members
|
5 December 1999 | Director's particulars changed (1 page) |
5 December 1999 | Director's particulars changed (1 page) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Full accounts made up to 30 April 1998 (17 pages) |
26 February 1999 | Full accounts made up to 30 April 1998 (17 pages) |
6 January 1999 | Return made up to 24/11/98; full list of members (13 pages) |
6 January 1999 | Return made up to 24/11/98; full list of members (13 pages) |
29 December 1997 | Return made up to 24/11/97; no change of members (16 pages) |
29 December 1997 | Return made up to 24/11/97; no change of members (16 pages) |
9 September 1997 | Full group accounts made up to 30 April 1997 (22 pages) |
9 September 1997 | Full group accounts made up to 30 April 1997 (22 pages) |
10 February 1997 | Full group accounts made up to 30 April 1996 (24 pages) |
10 February 1997 | Full group accounts made up to 30 April 1996 (24 pages) |
24 December 1996 | Return made up to 24/11/96; no change of members (7 pages) |
24 December 1996 | Return made up to 24/11/96; no change of members (7 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
4 March 1996 | Ad 12/02/96--------- £ si [email protected]=13589 £ ic 280483/294072 (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | Ad 12/02/96--------- £ si [email protected]=13589 £ ic 280483/294072 (2 pages) |
4 March 1996 | New director appointed (2 pages) |
8 February 1996 | £ ic 291483/280483 03/01/96 £ sr 11000@1=11000 (1 page) |
8 February 1996 | £ ic 291483/280483 03/01/96 £ sr 11000@1=11000 (1 page) |
27 December 1995 | Return made up to 24/11/95; full list of members
|
27 December 1995 | Return made up to 24/11/95; full list of members
|
8 November 1995 | Particulars of mortgage/charge (6 pages) |
8 November 1995 | Particulars of mortgage/charge (6 pages) |
13 October 1995 | Full group accounts made up to 30 April 1995 (23 pages) |
13 October 1995 | Full group accounts made up to 30 April 1995 (23 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (159 pages) |
5 September 1994 | Resolutions
|
5 September 1994 | Resolutions
|
19 January 1994 | Particulars of mortgage/charge (4 pages) |
19 January 1994 | Particulars of mortgage/charge (4 pages) |
3 March 1993 | £ ic 322900/300900 24/02/93 £ sr 22000@1=22000 (1 page) |
3 March 1993 | £ ic 322900/300900 24/02/93 £ sr 22000@1=22000 (1 page) |
3 March 1993 | Resolutions
|
3 March 1993 | Resolutions
|
25 February 1993 | Particulars of mortgage/charge (3 pages) |
25 February 1993 | Particulars of mortgage/charge (3 pages) |
10 September 1992 | Memorandum and Articles of Association (19 pages) |
10 September 1992 | Memorandum and Articles of Association (19 pages) |
11 May 1992 | Conve 02/03/92 (1 page) |
11 May 1992 | Conve 02/03/92 (1 page) |
9 April 1992 | Resolutions
|
9 April 1992 | Resolutions
|
31 March 1992 | Director resigned (2 pages) |
31 March 1992 | Director resigned (2 pages) |
6 February 1992 | Resolutions
|
6 February 1992 | Resolutions
|
9 July 1991 | Resolutions
|
9 July 1991 | Resolutions
|
7 December 1990 | Accounts for a small company made up to 30 April 1990 (5 pages) |
7 December 1990 | Accounts for a small company made up to 30 April 1990 (5 pages) |
30 August 1989 | Memorandum and Articles of Association (22 pages) |
30 August 1989 | Memorandum and Articles of Association (22 pages) |
5 June 1989 | Particulars of mortgage/charge (3 pages) |
5 June 1989 | Particulars of mortgage/charge (3 pages) |
31 March 1989 | Resolutions
|
31 March 1989 | Resolutions
|
23 November 1987 | Particulars of mortgage/charge (3 pages) |
23 November 1987 | Particulars of mortgage/charge (3 pages) |
6 August 1987 | Return made up to 31/12/86; full list of members (7 pages) |
6 August 1987 | Full accounts made up to 30 April 1986 (13 pages) |
6 August 1987 | Return made up to 31/12/86; full list of members (7 pages) |
6 August 1987 | Full accounts made up to 30 April 1986 (13 pages) |
3 May 1986 | New director appointed (3 pages) |
3 May 1986 | New director appointed (3 pages) |
11 October 1985 | Company name changed\certificate issued on 11/10/85 (2 pages) |
11 October 1985 | Company name changed\certificate issued on 11/10/85 (2 pages) |
1 July 1985 | Certificate of incorporation (1 page) |
1 July 1985 | Certificate of incorporation (1 page) |