Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director Name | Moosa Farook Meah |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2017(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Mr Andrew John Ellis |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2017(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Mr Mark Ayre |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Finance Director Transformation |
Country of Residence | England |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Mr James Paul Earnshaw |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2018(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Mr Richard Hilton Jones |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2018(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Mr Richard Lek |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 09 November 2022(37 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | John Clifford Buckley |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 05 September 2005) |
Role | Managing Director |
Correspondence Address | Wormald Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Ian Cooper |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 December 1999) |
Role | General Manager |
Correspondence Address | Broad Carr Farm Langfield Todmorden W Yorks OL14 6MW |
Director Name | John Franklin Fort Iii |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 October 1991) |
Role | Corporate Chairman |
Correspondence Address | One Tyco Park Exeter New Hampshire O38 33 United States |
Director Name | Irving Gutin |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 October 1991) |
Role | Corporate Senior Vice President |
Correspondence Address | 1 Tyco Park Exeter New Hampshire 03833 United States |
Director Name | Mr Brian Holland |
---|---|
Date of Birth | May 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 01 July 1991) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Troutbeck Close Hawkshaw Bury Lancashire BL8 4LJ |
Director Name | Leo Dennis Kozlowski |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 March 2000) |
Role | Corporate President |
Correspondence Address | Three Tyco Park Exeter New Hampshire O38 33 United States |
Director Name | Robert Cecil Mansfield |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 October 1991) |
Role | Chief Executive |
Correspondence Address | 20 Memorial Avenue St Ives New South Wales 2075 |
Secretary Name | Mr Brian Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 01 July 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Troutbeck Close Hawkshaw Bury Lancashire BL8 4LJ |
Secretary Name | Cedric William Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | 26 Mansfield Road Urmston Manchester Lancashire M41 6HE |
Director Name | Alan David Hayes |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(6 years after company formation) |
Appointment Duration | 20 years, 10 months (resigned 29 August 2012) |
Role | General Manager |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Peter Charles Leonard |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(6 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Tyco Park Grimshaw Lane, Newton Heath Manchester M40 2WL |
Director Name | Robert David Baker |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 April 2001) |
Role | Company Director |
Correspondence Address | 3 Castlemere Drive Shaw Oldham OL2 8TQ |
Secretary Name | Colin Lancaster Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | Wormald Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Joseph Mathieson |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | Shalimar Gosford Road Longniddry East Lothian EH32 0LF Scotland |
Director Name | Mark Clegg |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 May 2009) |
Role | Company Director |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Jerry Reid Boggess |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2000(14 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 12 March 2003) |
Role | Business Executive |
Correspondence Address | 671 South Ocean Boulevard Boca Raton Florida 33432 United States |
Secretary Name | Shaun Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(19 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 December 2006) |
Role | Company Director |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Phillip John Ford |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 March 2008) |
Role | Company Director |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Peter Charles Leonard |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2009) |
Role | Finance Director |
Correspondence Address | Tyco Park Grimshaw Lane, Newton Heath Manchester M40 2WL |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(21 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House, The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Deryk William Bull |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(22 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 April 2020) |
Role | Financial Director |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Miss Janine Bramall |
---|---|
Date of Birth | October 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 November 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Mr Francis James McKendry |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 August 2012) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Mr Jordi Andreu |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 March 2011(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House, The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Mark Roland Briglia |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 November 2013(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | David Alexander Charles |
---|---|
Date of Birth | October 1983 (Born 39 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 November 2015(30 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 January 2016) |
Role | Lawyer |
Country of Residence | United Arab Emirates |
Correspondence Address | Tyco Level 3, Block D, Office Park Dubai Knowledge Village, PO Box 502937 Dubai United Arab Emirates |
Director Name | Ms Janine Bramall |
---|---|
Date of Birth | October 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Mr Andrew John Ellis |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Website | www.tycofireandintegratedsolutions.com |
---|
Registered Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £203,073,000 |
Gross Profit | £46,987,000 |
Net Worth | £29,545,000 |
Cash | £366,000 |
Current Liabilities | £64,063,000 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 16 June 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2023 (3 months from now) |
24 June 1988 | Delivered on: 13 July 1988 Persons entitled: Algemene Bank Nederland Nv. Classification: Memorandum of charge on cash deposits Secured details: All monies due or to become due from mather & platt espandla sa. Atlas fire engineering limited mather & platt (exports) limited and wormald ansal (UK) limited f/a wormald five systems contracting division. Particulars: Sterling pounds 170,000 deposited by the company with the chargee at its office in manchester (see form 395 for full details). Outstanding |
---|
27 September 2021 | Notification of Johnson Controls Building Efficiency Uk Limited as a person with significant control on 23 September 2021 (2 pages) |
---|---|
27 September 2021 | Cessation of Tyco Holdings (U.K.) Limited as a person with significant control on 23 September 2021 (1 page) |
27 September 2021 | Notification of Tyco Holdings (U.K.) Limited as a person with significant control on 23 September 2021 (2 pages) |
27 September 2021 | Cessation of Wormald Holdings (Uk) Limited as a person with significant control on 23 September 2021 (1 page) |
23 September 2021 | Satisfaction of charge 1 in full (4 pages) |
14 July 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
12 July 2021 | Full accounts made up to 30 September 2020 (45 pages) |
5 August 2020 | Full accounts made up to 30 September 2019 (35 pages) |
24 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
23 June 2020 | Director's details changed for Mr Richard Hilton Jones on 6 August 2018 (2 pages) |
4 May 2020 | Termination of appointment of Deryk William Bull as a director on 30 April 2020 (1 page) |
8 August 2019 | Full accounts made up to 30 September 2018 (34 pages) |
21 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
25 October 2018 | Full accounts made up to 30 September 2017 (35 pages) |
28 August 2018 | Appointment of Mr Richard Hilton Jones as a director on 6 August 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
1 June 2018 | Termination of appointment of Janine Bramall as a director on 31 May 2018 (1 page) |
22 January 2018 | Full accounts made up to 30 September 2016 (34 pages) |
22 January 2018 | Full accounts made up to 30 September 2016 (34 pages) |
15 January 2018 | Appointment of James Paul Earnshaw as a director on 4 January 2018 (2 pages) |
15 January 2018 | Appointment of James Paul Earnshaw as a director on 4 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of Jordi Andreu as a director on 31 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Jordi Andreu as a director on 31 December 2017 (1 page) |
23 October 2017 | Termination of appointment of Keith Andrew Taylor as a director on 30 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Keith Andrew Taylor as a director on 30 September 2017 (1 page) |
14 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
14 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
13 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
13 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
25 July 2017 | Director's details changed for Moosa Farook Meah on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Andrew John Ellis on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Moosa Farook Meah on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Andrew John Ellis on 25 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Mr Keith Andrew Taylor on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Miss Janine Bramall on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Peter Schieser on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Mr Keith Andrew Taylor on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Miss Janine Bramall on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Peter Schieser on 30 June 2017 (2 pages) |
11 July 2017 | Appointment of Moosa Farook Meah as a director on 3 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr Andrew John Ellis as a director on 3 July 2017 (2 pages) |
11 July 2017 | Appointment of Moosa Farook Meah as a director on 3 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr Andrew John Ellis as a director on 3 July 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
27 March 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
28 September 2016 | Full accounts made up to 25 September 2015 (31 pages) |
28 September 2016 | Full accounts made up to 25 September 2015 (31 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | Director's details changed for Miss Janine Bramall on 12 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Miss Janine Bramall on 12 July 2016 (2 pages) |
29 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
5 February 2016 | Termination of appointment of David Alexander Charles as a director on 31 January 2016 (1 page) |
5 February 2016 | Termination of appointment of David Alexander Charles as a director on 31 January 2016 (1 page) |
16 December 2015 | Appointment of Miss Janine Bramall as a director on 8 December 2015 (2 pages) |
16 December 2015 | Appointment of Miss Janine Bramall as a director on 8 December 2015 (2 pages) |
19 November 2015 | Appointment of David Alexander Charles as a director on 19 November 2015 (2 pages) |
19 November 2015 | Appointment of David Alexander Charles as a director on 19 November 2015 (2 pages) |
14 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Secretary's details changed for Mr Anton Bernard Alphonsus on 13 July 2015 (1 page) |
14 July 2015 | Director's details changed for Mr Anton Bernard Alphonsus on 13 July 2015 (2 pages) |
14 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Mr Anton Bernard Alphonsus on 13 July 2015 (2 pages) |
14 July 2015 | Secretary's details changed for Mr Anton Bernard Alphonsus on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Mark Roland Briglia as a director on 31 March 2015 (1 page) |
13 July 2015 | Termination of appointment of Mark Roland Briglia as a director on 31 March 2015 (1 page) |
1 July 2015 | Full accounts made up to 26 September 2014 (34 pages) |
1 July 2015 | Full accounts made up to 26 September 2014 (34 pages) |
29 October 2014 | Full accounts made up to 27 September 2013 (51 pages) |
29 October 2014 | Full accounts made up to 27 September 2013 (51 pages) |
24 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
11 December 2013 | Termination of appointment of Janine Bramall as a director (1 page) |
11 December 2013 | Termination of appointment of Janine Bramall as a director (1 page) |
9 December 2013 | Appointment of Mark Roland Briglia as a director (2 pages) |
9 December 2013 | Appointment of Mark Roland Briglia as a director (2 pages) |
3 July 2013 | Full accounts made up to 28 September 2012 (39 pages) |
3 July 2013 | Full accounts made up to 28 September 2012 (39 pages) |
24 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (11 pages) |
24 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (11 pages) |
31 October 2012 | Appointment of Peter Schieser as a director (2 pages) |
31 October 2012 | Termination of appointment of Christopher Oster as a director (1 page) |
31 October 2012 | Appointment of Peter Schieser as a director (2 pages) |
31 October 2012 | Termination of appointment of Christopher Oster as a director (1 page) |
17 September 2012 | Appointment of Mr Anton Bernard Alphonsus as a director (2 pages) |
17 September 2012 | Appointment of Mr Keith Andrew Taylor as a director (2 pages) |
17 September 2012 | Termination of appointment of Alan Hayes as a director (1 page) |
17 September 2012 | Termination of appointment of Francis Mckendry as a director (1 page) |
17 September 2012 | Appointment of Mr Anton Bernard Alphonsus as a director (2 pages) |
17 September 2012 | Appointment of Mr Keith Andrew Taylor as a director (2 pages) |
17 September 2012 | Termination of appointment of Alan Hayes as a director (1 page) |
17 September 2012 | Termination of appointment of Francis Mckendry as a director (1 page) |
9 July 2012 | Statement of company's objects (2 pages) |
9 July 2012 | Statement of company's objects (2 pages) |
29 June 2012 | Resolutions
|
29 June 2012 | Resolutions
|
27 June 2012 | Full accounts made up to 30 September 2011 (34 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (34 pages) |
22 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (11 pages) |
22 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (11 pages) |
23 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (11 pages) |
23 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (11 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Resolutions
|
7 April 2011 | Full accounts made up to 30 September 2010 (32 pages) |
7 April 2011 | Full accounts made up to 30 September 2010 (32 pages) |
31 March 2011 | Appointment of Mr Jordi Andreu as a director (2 pages) |
31 March 2011 | Appointment of Mr Francis James Mckendry as a director (2 pages) |
31 March 2011 | Appointment of Mr Jordi Andreu as a director (2 pages) |
31 March 2011 | Appointment of Mr Francis James Mckendry as a director (2 pages) |
6 October 2010 | Termination of appointment of Simon Rooks as a director (1 page) |
6 October 2010 | Termination of appointment of Richard Miller as a director (1 page) |
6 October 2010 | Termination of appointment of Simon Rooks as a director (1 page) |
6 October 2010 | Termination of appointment of Richard Miller as a director (1 page) |
23 July 2010 | Appointment of Christopher Oster as a director (3 pages) |
23 July 2010 | Appointment of Christopher Oster as a director (3 pages) |
2 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Termination of appointment of David Roberts as a director (1 page) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Termination of appointment of David Roberts as a director (1 page) |
4 May 2010 | Full accounts made up to 30 September 2009 (34 pages) |
4 May 2010 | Full accounts made up to 30 September 2009 (34 pages) |
24 March 2010 | Appointment of Miss Janine Bramall as a director (2 pages) |
24 March 2010 | Appointment of Miss Janine Bramall as a director (2 pages) |
13 November 2009 | Appointment of Mr Simon Neal Rooks as a director (2 pages) |
13 November 2009 | Appointment of Mr Richard Charles Miller as a director (2 pages) |
13 November 2009 | Appointment of Mr Simon Neal Rooks as a director (2 pages) |
13 November 2009 | Appointment of Mr Richard Charles Miller as a director (2 pages) |
15 October 2009 | Termination of appointment of Peter Leonard as a director (1 page) |
15 October 2009 | Termination of appointment of Peter Leonard as a director (1 page) |
19 August 2009 | Director appointed david edward roberts (1 page) |
19 August 2009 | Director appointed david edward roberts (1 page) |
6 August 2009 | Director appointed andrew bowie (1 page) |
6 August 2009 | Director appointed andrew bowie (1 page) |
6 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
2 July 2009 | Appointment terminated director mark clegg (1 page) |
2 July 2009 | Appointment terminated director mark clegg (1 page) |
8 May 2009 | Full accounts made up to 30 September 2008 (33 pages) |
8 May 2009 | Full accounts made up to 30 September 2008 (33 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
15 August 2008 | Director's change of particulars / deryk bull / 31/07/2008 (1 page) |
15 August 2008 | Director's change of particulars / deryk bull / 31/07/2008 (1 page) |
12 August 2008 | Full accounts made up to 30 September 2007 (34 pages) |
12 August 2008 | Full accounts made up to 30 September 2007 (34 pages) |
4 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
6 June 2008 | Director appointed deryk william bull (1 page) |
6 June 2008 | Director appointed deryk william bull (1 page) |
30 April 2008 | Full accounts made up to 30 September 2006 (31 pages) |
30 April 2008 | Full accounts made up to 30 September 2006 (31 pages) |
20 March 2008 | Appointment terminated director phillip ford (1 page) |
20 March 2008 | Appointment terminated director david robinson (1 page) |
20 March 2008 | Appointment terminated director phillip ford (1 page) |
20 March 2008 | Appointment terminated director david robinson (1 page) |
4 March 2008 | Director's change of particulars / phillip ford / 12/02/2008 (1 page) |
4 March 2008 | Director's change of particulars / phillip ford / 12/02/2008 (1 page) |
10 September 2007 | Location of register of members (1 page) |
10 September 2007 | Location of register of members (1 page) |
2 July 2007 | Return made up to 16/06/07; full list of members (3 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Location of register of members (1 page) |
2 July 2007 | Return made up to 16/06/07; full list of members (3 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Location of register of members (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
11 January 2007 | New secretary appointed (1 page) |
11 January 2007 | New secretary appointed (1 page) |
27 November 2006 | Full accounts made up to 30 September 2005 (23 pages) |
27 November 2006 | Full accounts made up to 30 September 2005 (23 pages) |
3 August 2006 | Return made up to 16/06/06; full list of members (7 pages) |
3 August 2006 | Return made up to 16/06/06; full list of members (7 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
31 March 2006 | Memorandum and Articles of Association (12 pages) |
31 March 2006 | Memorandum and Articles of Association (12 pages) |
10 March 2006 | Full accounts made up to 30 September 2004 (23 pages) |
10 March 2006 | Full accounts made up to 30 September 2004 (23 pages) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Secretary's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Secretary's particulars changed (1 page) |
29 December 2005 | Company name changed wormald ansul (uk) LIMITED\certificate issued on 29/12/05 (2 pages) |
29 December 2005 | Company name changed wormald ansul (uk) LIMITED\certificate issued on 29/12/05 (2 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: wormald park grimshaw lane newton heath manchester M40 2WL (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: wormald park grimshaw lane newton heath manchester M40 2WL (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
16 August 2005 | Return made up to 16/06/05; full list of members (7 pages) |
16 August 2005 | Return made up to 16/06/05; full list of members (7 pages) |
5 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
5 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
21 October 2004 | New secretary appointed (1 page) |
21 October 2004 | New secretary appointed (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
22 September 2004 | Full accounts made up to 30 September 2003 (21 pages) |
22 September 2004 | Full accounts made up to 30 September 2003 (21 pages) |
10 August 2004 | Return made up to 16/06/04; full list of members (7 pages) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Return made up to 16/06/04; full list of members (7 pages) |
10 August 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Secretary's particulars changed (1 page) |
7 June 2004 | Secretary's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Secretary's particulars changed (1 page) |
7 June 2004 | Secretary's particulars changed (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
26 June 2003 | Return made up to 16/06/03; full list of members (6 pages) |
26 June 2003 | Return made up to 16/06/03; full list of members (6 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
5 March 2003 | Auditor's resignation (1 page) |
5 March 2003 | Auditor's resignation (1 page) |
3 February 2003 | Full accounts made up to 30 September 2002 (23 pages) |
3 February 2003 | Full accounts made up to 30 September 2002 (23 pages) |
5 November 2002 | Director's particulars changed (1 page) |
5 November 2002 | Director's particulars changed (1 page) |
30 September 2002 | Location of register of members (1 page) |
30 September 2002 | Location of register of members (1 page) |
2 July 2002 | Full accounts made up to 30 September 2001 (21 pages) |
2 July 2002 | Full accounts made up to 30 September 2001 (21 pages) |
17 June 2002 | Return made up to 16/06/02; full list of members (8 pages) |
17 June 2002 | Return made up to 16/06/02; full list of members (8 pages) |
11 April 2002 | Location of register of members (1 page) |
11 April 2002 | Location of register of members (1 page) |
23 August 2001 | Resolutions
|
23 August 2001 | Resolutions
|
9 July 2001 | Full accounts made up to 30 September 2000 (21 pages) |
9 July 2001 | Full accounts made up to 30 September 2000 (21 pages) |
22 June 2001 | Return made up to 16/06/01; full list of members (7 pages) |
22 June 2001 | Return made up to 16/06/01; full list of members (7 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
23 February 2001 | Director's particulars changed (1 page) |
23 February 2001 | Director's particulars changed (1 page) |
11 January 2001 | Director's particulars changed (1 page) |
11 January 2001 | Director's particulars changed (1 page) |
31 July 2000 | Full accounts made up to 30 September 1999 (26 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (26 pages) |
20 June 2000 | Return made up to 16/06/00; full list of members (8 pages) |
20 June 2000 | Return made up to 16/06/00; full list of members (8 pages) |
7 June 2000 | Director's particulars changed (1 page) |
7 June 2000 | Director's particulars changed (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | New director appointed (2 pages) |
23 June 1999 | Return made up to 16/06/99; full list of members (8 pages) |
23 June 1999 | Return made up to 16/06/99; full list of members (8 pages) |
21 May 1999 | Full accounts made up to 30 September 1998 (22 pages) |
21 May 1999 | Full accounts made up to 30 September 1998 (22 pages) |
19 May 1999 | Director's particulars changed (1 page) |
19 May 1999 | Director's particulars changed (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
3 December 1998 | Auditor's resignation (1 page) |
3 December 1998 | Auditor's resignation (1 page) |
21 June 1998 | Return made up to 16/06/98; no change of members (6 pages) |
21 June 1998 | Return made up to 16/06/98; no change of members (6 pages) |
9 April 1998 | Full accounts made up to 30 June 1997 (17 pages) |
9 April 1998 | Full accounts made up to 30 June 1997 (17 pages) |
28 January 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
28 January 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
1 July 1997 | Return made up to 16/06/97; no change of members (6 pages) |
1 July 1997 | Return made up to 16/06/97; no change of members (6 pages) |
8 November 1996 | Full accounts made up to 30 June 1996 (17 pages) |
8 November 1996 | Full accounts made up to 30 June 1996 (17 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
21 June 1996 | Return made up to 16/06/96; full list of members (8 pages) |
21 June 1996 | Return made up to 16/06/96; full list of members (8 pages) |
18 December 1995 | Full accounts made up to 30 June 1995 (18 pages) |
18 December 1995 | Full accounts made up to 30 June 1995 (18 pages) |
24 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 June 1995 | Return made up to 16/06/95; no change of members (6 pages) |
29 June 1995 | Return made up to 16/06/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
4 November 1994 | Full accounts made up to 30 June 1994 (18 pages) |
22 January 1993 | Memorandum and Articles of Association (13 pages) |
22 January 1993 | Memorandum and Articles of Association (13 pages) |
14 January 1993 | Resolutions
|
14 January 1993 | Resolutions
|
13 July 1988 | Particulars of mortgage/charge (3 pages) |
13 July 1988 | Particulars of mortgage/charge (3 pages) |
31 July 1987 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
31 July 1987 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
3 October 1986 | Company name changed soldini LIMITED\certificate issued on 03/10/86 (2 pages) |
3 October 1986 | Company name changed soldini LIMITED\certificate issued on 03/10/86 (2 pages) |
3 October 1985 | Incorporation (15 pages) |
3 October 1985 | Certificate of incorporation (2 pages) |
3 October 1985 | Incorporation (15 pages) |
3 October 1985 | Certificate of incorporation (2 pages) |