Nore Road
Portishead
Somerset
BS20 8EJ
Director Name | Mr Eric Robert Ian Cross |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2002) |
Role | Commerical Manager |
Country of Residence | England |
Correspondence Address | The Coach House The Green Shamley Green Guildford Surrey GU5 0UA |
Director Name | Mr Roger James Pennock |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 31 December 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wildacres Bashurst Copse Itchingfield West Sussex RH13 0NZ |
Director Name | Mr Peter John Norton |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 September 1992) |
Role | Chartered Secretary |
Correspondence Address | Acorn Lodge Old Brighton Road Pease Pottage West Sussex RH11 9AJ |
Director Name | Mr David Jonathan Lundy |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 September 1992) |
Role | Company Director |
Correspondence Address | 5 Churchward Road Worle Weston Super Mare Avon BS22 0YX |
Secretary Name | Mr Peter John Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 08 January 1996) |
Role | Company Director |
Correspondence Address | Acorn Lodge Old Brighton Road Pease Pottage West Sussex RH11 9AJ |
Director Name | Mr Signaux Girod |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 July 1992(3 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 20 June 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Bellefontaine Morez 39400 France |
Director Name | Monsieur Philippe Girod |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 July 1992(3 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 April 2011) |
Role | Director General |
Country of Residence | France |
Correspondence Address | Belle Fontaine Morez 39400 Foreign |
Director Name | Mr Alan Henry Newland |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 March 1999) |
Role | Contracts Director |
Correspondence Address | 21 Ocean Drive Ferring Worthing West Sussex BN12 5QN |
Secretary Name | Robin William Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 19 Woodmancourt Godalming Surrey GU7 2BT |
Director Name | Robin William Withers |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 01 April 2006) |
Role | Chartered Accountant |
Correspondence Address | 19 Woodmancourt Godalming Surrey GU7 2BT |
Director Name | Mr Lindsay Forster |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 22 Grange Paddock Mark Nr Highbridge Somerster TA9 4RW |
Director Name | Mr David Lee |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(14 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Halyards Ferry Road Topsham Exeter Devon EX3 0JT |
Director Name | Mr Richard Gregg |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Middlecroft Guilden Sutton Cheshire CH3 7HF Wales |
Secretary Name | Susan Mary Lysionek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(19 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albion House Springfield Road Horsham West Sussex RH12 2RW |
Director Name | Mr Scott Alexander Wardrop |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(19 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albion House Springfield Road Horsham West Sussex RH12 2RW |
Director Name | Peter Roberts |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(20 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 October 2009) |
Role | Company Director |
Correspondence Address | Pear Tree Farm Over Stowey Somerset TA5 1JB |
Director Name | Mr Patrick Sulliot |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 February 2010(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 September 2012) |
Role | Deputy Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Albion House Springfield Road Horsham West Sussex RH12 2RW |
Director Name | Mr Claude Girod |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2011(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 June 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Albion House Springfield Road Horsham West Sussex RH12 2RW |
Director Name | Mr Gregoire Claude Albert Batut |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 September 2012(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 February 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Albion House Springfield Road Horsham West Sussex RH12 2RW |
Director Name | Mr Simon Lloyd Willis |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 February 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Albion House Springfield Road Horsham West Sussex RH12 2RW |
Director Name | Mr David Anthony Myles |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2018(29 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winterstoke Road Weston-Super-Mare Somerset BS24 9BQ |
Director Name | Chris Napier |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2018(29 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
Director Name | Mr Demis Armen Ohandjanian |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2019(30 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gssl Mill Lane Industrial Estate, The Mill Lan Glenfield Leicester LE3 8DX |
Website | www.eurosignsgb.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01934 421404 |
Telephone region | Weston-Super-Mare |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1.3m at £1 | Eurovia Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,632,999 |
Gross Profit | £1,032,285 |
Net Worth | £2,233,628 |
Cash | £1,367,336 |
Current Liabilities | £771,987 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 September 2018 | Delivered on: 24 September 2018 Satisfied on: 26 September 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Fully Satisfied |
---|---|
23 February 1993 | Delivered on: 25 February 1993 Satisfied on: 11 June 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land and premises at old mixon winterstoke rd,weston super mare,avon............and the proceeds of sale thereof; goodwill of business................see company's microfiche for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 1988 | Delivered on: 2 December 1988 Satisfied on: 5 July 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 September 2018 | Delivered on: 21 September 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
31 May 1990 | Delivered on: 12 June 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a: plot 25 warne road winterstoke commercial estate weston super mare avon and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2020 | Administrator's progress report (31 pages) |
26 November 2020 | Notice of move from Administration to Dissolution (31 pages) |
17 June 2020 | Administrator's progress report (28 pages) |
1 June 2020 | Notice of order removing administrator from office (11 pages) |
1 June 2020 | Notice of appointment of a replacement or additional administrator (3 pages) |
2 January 2020 | Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 2 January 2020 (2 pages) |
17 December 2019 | Administrator's progress report (30 pages) |
30 October 2019 | Notice of extension of period of Administration (3 pages) |
21 June 2019 | Administrator's progress report (32 pages) |
12 April 2019 | Termination of appointment of Demis Armen Ohandjanian as a director on 22 March 2019 (1 page) |
11 April 2019 | Appointment of Mr Demis Armen Ohandjanian as a director on 22 March 2019 (2 pages) |
14 February 2019 | Notice of deemed approval of proposals (3 pages) |
14 January 2019 | Statement of administrator's proposal (45 pages) |
10 January 2019 | Termination of appointment of Chris Napier as a director on 29 November 2018 (1 page) |
10 December 2018 | Registered office address changed from Winterstoke Road Weston-Super-Mare Somerset BS24 9BQ United Kingdom to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 10 December 2018 (2 pages) |
6 December 2018 | Appointment of an administrator (3 pages) |
29 November 2018 | Termination of appointment of David Anthony Myles as a director on 23 November 2018 (1 page) |
26 September 2018 | Satisfaction of charge 022833900005 in full (1 page) |
24 September 2018 | Registration of charge 022833900005, created on 17 September 2018 (27 pages) |
21 September 2018 | Registration of charge 022833900004, created on 14 September 2018 (25 pages) |
14 September 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
14 September 2018 | Change of details for Timec Group Limited as a person with significant control on 26 February 2018 (2 pages) |
26 July 2018 | Statement of capital on 26 July 2018
|
26 July 2018 | Resolutions
|
26 July 2018 | Statement by Directors (1 page) |
26 July 2018 | Solvency Statement dated 26/07/18 (1 page) |
28 February 2018 | Resolutions
|
22 February 2018 | Appointment of Chris Napier as a director on 15 February 2018 (2 pages) |
22 February 2018 | Termination of appointment of Demis Armen Ohandjanian as a director on 15 February 2018 (1 page) |
22 February 2018 | Appointment of Mr David Myles as a director on 15 February 2018 (2 pages) |
22 February 2018 | Notification of Timec Group Limited as a person with significant control on 14 February 2018 (2 pages) |
22 February 2018 | Registered office address changed from C/O Glenfield Storage Solutions Limited Mill Lane Industrial Estate Glenfield Leicester LE3 8DX United Kingdom to Winterstoke Road Weston-Super-Mare Somerset BS24 9BQ on 22 February 2018 (1 page) |
21 February 2018 | Termination of appointment of Simon Lloyd Willis as a director on 14 February 2018 (1 page) |
21 February 2018 | Termination of appointment of Susan Mary Lysionek as a secretary on 14 February 2018 (1 page) |
21 February 2018 | Termination of appointment of Scott Alexander Wardrop as a director on 14 February 2018 (1 page) |
21 February 2018 | Appointment of Mr Demis Armen Ohandjanian as a director on 14 February 2018 (2 pages) |
21 February 2018 | Termination of appointment of Gregoire Claude Albert Batut as a director on 14 February 2018 (1 page) |
21 February 2018 | Registered office address changed from Albion House Springfield Road Horsham West Sussex RH12 2RW to C/O Glenfield Storage Solutions Limited Mill Lane Industrial Estate Glenfield Leicester LE3 8DX on 21 February 2018 (1 page) |
21 February 2018 | Cessation of Eurovia Uk Limited as a person with significant control on 14 February 2018 (1 page) |
2 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
3 November 2017 | Satisfaction of charge 2 in full (4 pages) |
3 November 2017 | Satisfaction of charge 2 in full (4 pages) |
2 November 2017 | Auditor's resignation (1 page) |
2 November 2017 | Auditor's resignation (1 page) |
19 September 2017 | Amended full accounts made up to 31 December 2016 (23 pages) |
19 September 2017 | Amended full accounts made up to 31 December 2016 (23 pages) |
19 September 2017 | Amended full accounts made up to 31 December 2016 (23 pages) |
19 September 2017 | Amended full accounts made up to 31 December 2016 (23 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
4 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
24 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
26 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
22 October 2014 | Director's details changed for Mr Simon Lloyd Willis on 3 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Simon Lloyd Willis on 3 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Simon Lloyd Willis on 3 October 2014 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
11 September 2014 | Termination of appointment of Claude Girod as a director on 20 June 2014 (1 page) |
11 September 2014 | Termination of appointment of Claude Girod as a director on 20 June 2014 (1 page) |
11 September 2014 | Termination of appointment of Signaux Girod as a director on 20 June 2014 (1 page) |
11 September 2014 | Termination of appointment of Claude Girod as a director on 20 June 2014 (1 page) |
11 September 2014 | Termination of appointment of Claude Girod as a director on 20 June 2014 (1 page) |
11 September 2014 | Termination of appointment of Signaux Girod as a director on 20 June 2014 (1 page) |
28 August 2014 | Director's details changed for Mr Gregoire Claude Albert Batut on 21 July 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Gregoire Claude Albert Batut on 21 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Simon Lloyd Willis as a director on 9 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Simon Lloyd Willis as a director on 9 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Simon Lloyd Willis as a director on 9 July 2014 (2 pages) |
3 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
26 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Termination of appointment of Patrick Sulliot as a director (1 page) |
7 September 2012 | Termination of appointment of Patrick Sulliot as a director (1 page) |
6 September 2012 | Appointment of Mr Gregoire Claude Albert Batut as a director (2 pages) |
6 September 2012 | Appointment of Mr Gregoire Claude Albert Batut as a director (2 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
10 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Director's details changed for Mr Scott Alexander Wardrop on 9 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr Scott Alexander Wardrop on 9 January 2012 (2 pages) |
10 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Director's details changed for Mr Scott Alexander Wardrop on 9 January 2012 (2 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
5 July 2011 | Appointment of Mr Claude Girod as a director (2 pages) |
5 July 2011 | Termination of appointment of Philippe Girod as a director (1 page) |
5 July 2011 | Termination of appointment of Philippe Girod as a director (1 page) |
5 July 2011 | Appointment of Mr Claude Girod as a director (2 pages) |
18 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Director's details changed for Signaux Girod on 1 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Director's details changed for Signaux Girod on 1 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Signaux Girod on 1 January 2011 (2 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
24 June 2010 | Company name changed ringway signs LIMITED\certificate issued on 24/06/10
|
24 June 2010 | Company name changed ringway signs LIMITED\certificate issued on 24/06/10
|
24 June 2010 | Change of name notice (2 pages) |
24 June 2010 | Change of name notice (2 pages) |
17 February 2010 | Appointment of Mr Patrick Sulliot as a director (2 pages) |
17 February 2010 | Appointment of Mr Patrick Sulliot as a director (2 pages) |
31 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
31 January 2010 | Director's details changed for Monsieur Philippe Girod on 1 October 2009 (2 pages) |
31 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
31 January 2010 | Director's details changed for Monsieur Philippe Girod on 1 October 2009 (2 pages) |
31 January 2010 | Director's details changed for Monsieur Philippe Girod on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Signaux Girod on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Signaux Girod on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Signaux Girod on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Susan Mary Lysionek on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Mr Scott Alexander Wardrop on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Susan Mary Lysionek on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Mr Scott Alexander Wardrop on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Susan Mary Lysionek on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Mr Scott Alexander Wardrop on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Scott Alexander Wardrop on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Scott Alexander Wardrop on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Scott Alexander Wardrop on 4 November 2009 (2 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
17 October 2009 | Termination of appointment of Peter Roberts as a director (2 pages) |
17 October 2009 | Termination of appointment of Peter Roberts as a director (2 pages) |
25 February 2009 | Director appointed peter roberts (1 page) |
25 February 2009 | Director appointed peter roberts (1 page) |
6 February 2009 | Return made up to 24/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 24/12/08; full list of members (4 pages) |
31 January 2009 | Appointment terminated director lindsay forster (1 page) |
31 January 2009 | Appointment terminated director lindsay forster (1 page) |
17 December 2008 | Full accounts made up to 31 December 2007 (20 pages) |
17 December 2008 | Full accounts made up to 31 December 2007 (20 pages) |
10 June 2008 | Appointment terminated director richard gregg (1 page) |
10 June 2008 | Appointment terminated director richard gregg (1 page) |
9 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
26 October 2007 | Section 394 (1 page) |
26 October 2007 | Section 394 (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New secretary appointed (1 page) |
1 October 2007 | New secretary appointed (1 page) |
20 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
17 January 2007 | Return made up to 24/12/06; full list of members (3 pages) |
17 January 2007 | Return made up to 24/12/06; full list of members (3 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
24 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
24 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
16 January 2006 | Return made up to 24/12/05; full list of members
|
16 January 2006 | Return made up to 24/12/05; full list of members
|
12 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Return made up to 24/12/04; full list of members (9 pages) |
14 January 2005 | Return made up to 24/12/04; full list of members (9 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
11 January 2004 | Return made up to 24/12/03; full list of members (9 pages) |
11 January 2004 | Return made up to 24/12/03; full list of members (9 pages) |
27 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
27 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
13 January 2003 | Return made up to 24/12/02; full list of members (10 pages) |
13 January 2003 | Return made up to 24/12/02; full list of members (10 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 July 2002 | Full accounts made up to 31 December 2001 (29 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (29 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: ringway signs LTD 41 swan walk horsham west sussex RH12 1AD (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: ringway signs LTD 41 swan walk horsham west sussex RH12 1AD (1 page) |
10 January 2002 | Return made up to 24/12/01; full list of members
|
10 January 2002 | Return made up to 24/12/01; full list of members
|
12 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
12 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
17 January 2001 | Return made up to 24/12/00; full list of members (8 pages) |
17 January 2001 | Return made up to 24/12/00; full list of members (8 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
19 January 2000 | Return made up to 24/12/99; full list of members
|
19 January 2000 | Return made up to 24/12/99; full list of members
|
21 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
7 January 1999 | Return made up to 24/12/98; no change of members
|
7 January 1999 | Return made up to 24/12/98; no change of members
|
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 January 1998 | Return made up to 24/12/97; full list of members
|
12 January 1998 | Return made up to 24/12/97; full list of members
|
26 June 1997 | Auditor's resignation (1 page) |
26 June 1997 | Auditor's resignation (1 page) |
9 June 1997 | Full accounts made up to 31 August 1996 (13 pages) |
9 June 1997 | Full accounts made up to 31 August 1996 (13 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
27 January 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
27 January 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
9 January 1997 | Return made up to 24/12/96; no change of members
|
9 January 1997 | Return made up to 24/12/96; no change of members
|
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
25 April 1996 | Full accounts made up to 31 August 1995 (13 pages) |
25 April 1996 | Full accounts made up to 31 August 1995 (13 pages) |
16 January 1996 | New secretary appointed (1 page) |
16 January 1996 | Secretary resigned (2 pages) |
16 January 1996 | Secretary resigned (2 pages) |
16 January 1996 | New secretary appointed (1 page) |
4 January 1996 | Return made up to 24/12/95; no change of members (9 pages) |
4 January 1996 | Return made up to 24/12/95; no change of members (9 pages) |
11 May 1995 | Full accounts made up to 31 August 1994 (13 pages) |
11 May 1995 | Full accounts made up to 31 August 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
23 December 1994 | Return made up to 24/12/94; full list of members (7 pages) |
9 January 1994 | Return made up to 24/12/93; full list of members
|
25 February 1993 | Particulars of mortgage/charge (3 pages) |
25 February 1993 | Particulars of mortgage/charge (3 pages) |
4 January 1993 | Return made up to 24/12/92; full list of members (9 pages) |
28 September 1992 | Director resigned (6 pages) |
6 August 1992 | New director appointed (4 pages) |
27 July 1992 | Resolutions
|
27 July 1992 | £ nc 50000/1300000 02/07/92 (1 page) |
27 July 1992 | £ nc 50000/1300000 02/07/92 (1 page) |
27 July 1992 | Resolutions
|
12 June 1990 | Particulars of mortgage/charge (3 pages) |
12 June 1990 | Particulars of mortgage/charge (3 pages) |
22 January 1990 | Resolutions
|
22 January 1990 | Resolutions
|
10 January 1990 | Return made up to 28/12/89; full list of members (4 pages) |
2 December 1988 | Particulars of mortgage/charge (3 pages) |
2 December 1988 | Particulars of mortgage/charge (3 pages) |
26 October 1988 | Company name changed\certificate issued on 26/10/88 (2 pages) |
26 October 1988 | Company name changed\certificate issued on 26/10/88 (2 pages) |
12 October 1988 | Resolutions
|
12 October 1988 | Memorandum and Articles of Association (5 pages) |
12 October 1988 | Resolutions
|
12 October 1988 | Memorandum and Articles of Association (5 pages) |
3 August 1988 | Incorporation (15 pages) |
3 August 1988 | Incorporation (15 pages) |