Salford
Manchester
M50 1RF
Director Name | Iain Richard Watson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(34 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Sushill Kumar Steven Sehgal |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kismet Melbury Road Jesmond Newcastle Upon Tyne NE7 7DE |
Director Name | Sadari Laz Sehgal |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 March 1994) |
Role | Company Director |
Correspondence Address | Sehgal Villa Jesmond Park East Newcastle Upon Tyne Ne7 |
Director Name | Mr Rakesh Kumar Sehgal |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sheldon Grove Kenton Newcastle Upon Tyne Tyne & Wear NE3 4JP |
Director Name | Promila Sehgal |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sehgal Villa Denehurst Jesmond Park East Newcastle Upon Tyne NE7 7BT |
Director Name | Phulla Sehgal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 March 1994) |
Role | Company Director |
Correspondence Address | Kismet Melberry Road Jesmond Park Newcastle Upon Tyne Ne7 |
Director Name | Carol Sehgal |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 March 1994) |
Role | Company Director |
Correspondence Address | 18 Sheldon Grove Newcastle Upon Tyne Tyne & Wear NE3 4JP |
Director Name | Mukesh Kumar Sehgal |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 15 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seghal Villa Denehurst Jesmond Park East Newcastle Upon Tyne Tyne & Wear NE7 7BT |
Secretary Name | Mr Thomas Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | 57 Twizell Avenue Blaydon Tyne & Wear NE21 4EX |
Director Name | Mr Robert Arthur Bacon |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(4 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House East Farm Cleadon Lane Cleadon Sunderland SR6 7UU |
Director Name | Thomas Anthony Waites |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Church Lane Middleton St George Darlington County Durham DL2 1DD |
Secretary Name | Mr Robert Arthur Bacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 07 June 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House East Farm Cleadon Lane Cleadon Sunderland SR6 7UU |
Director Name | Mr Brian Samuel North |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 August 1999) |
Role | Business Consultant |
Correspondence Address | Queensbury Priory Road Sunningdale Ascot Berkshire SL5 9RQ |
Director Name | Sanjeev Mehan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ross Gables 8 Hill Top Hale Cheshire WA15 0NH |
Director Name | Mr Raj Kumar Sehgal |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seghal Villa Denehurst Jesmond Park East Newcastle Upon Tyne Tyne & Wear NE7 7BT |
Director Name | Mr Ulf Stefan Brettschneider |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 February 2010(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Shelgate Road London SW11 1BA |
Director Name | Mr Robert Stephen Lister |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(21 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Spencer Theodore Fung |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB |
Secretary Name | Christopher Sydney Sagar Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Dow Peter Famulak |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2012(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 2014) |
Role | Business Executive |
Country of Residence | Hong Kong |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Secretary Name | Robert Arthur Bacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 August 2020) |
Role | Company Director |
Correspondence Address | The Mill House East Farm Cleadon Lane Cleadon Sunderland SR6 7UU |
Director Name | Mr Nicholas Andrew Cottrell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Mr Roger Guy Young |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2019(30 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 02 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Ms Debra Coates |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2021(32 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Website | visage-group.com |
---|
Registered Address | Centenary House Centenary Way Salford Manchester M50 1RF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
35.2k at £1 | Visage Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £151,000 |
Current Liabilities | £8,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
16 September 2005 | Delivered on: 23 September 2005 Satisfied on: 17 March 2010 Persons entitled: The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 July 2005 | Delivered on: 23 July 2005 Satisfied on: 20 October 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Omnibus trust receipt deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any bills of lading or other documents of title or other documents pledge by the company and the goods represented or evidenced by any of the documents,. See the mortgage charge document for full details. Fully Satisfied |
11 July 2005 | Delivered on: 22 July 2005 Satisfied on: 20 October 2005 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: 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 |
11 July 2005 | Delivered on: 19 July 2005 Satisfied on: 1 November 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
11 July 2005 | Delivered on: 19 July 2005 Satisfied on: 20 October 2005 Persons entitled: National Westminster Bank PLC 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. See the mortgage charge document for full details. Fully Satisfied |
6 March 1996 | Delivered on: 8 March 1996 Satisfied on: 13 July 2005 Persons entitled: Midland Bank PLC 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 |
14 December 1995 | Delivered on: 19 December 1995 Satisfied on: 20 October 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 |
11 May 1992 | Delivered on: 15 May 1992 Satisfied on: 13 July 2005 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A 01. Fully Satisfied |
18 May 1989 | Delivered on: 5 June 1989 Satisfied on: 11 April 1995 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 |
5 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
3 February 2021 | Termination of appointment of Nicholas Andrew Cottrell as a director on 31 January 2021 (1 page) |
3 February 2021 | Appointment of Ms Debra Coates as a director on 31 January 2021 (2 pages) |
15 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
4 August 2020 | Resolutions
|
3 August 2020 | Termination of appointment of Robert Arthur Bacon as a secretary on 3 August 2020 (1 page) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of Roger Guy Young as a director on 2 January 2020 (1 page) |
6 January 2020 | Appointment of Destan Fuad Bezmen as a director on 2 January 2020 (2 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
1 April 2019 | Termination of appointment of Robert Stephen Lister as a director on 1 April 2019 (1 page) |
1 April 2019 | Appointment of Mr Roger Guy Young as a director on 1 April 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
11 July 2016 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 July 2016 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 July 2016 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 July 2016 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
25 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 August 2015 | Director's details changed for Mr Robert Stephen Lister on 29 July 2015 (3 pages) |
12 August 2015 | Director's details changed for Mr Robert Stephen Lister on 29 July 2015 (3 pages) |
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
3 January 2015 | Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014 (2 pages) |
3 January 2015 | Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014 (2 pages) |
3 January 2015 | Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014 (3 pages) |
3 January 2015 | Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014 (3 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
11 July 2014 | Termination of appointment of Dow Famulak as a director (2 pages) |
11 July 2014 | Termination of appointment of Dow Famulak as a director (2 pages) |
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
16 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Appointment of Robert Arthur Bacon as a secretary (3 pages) |
14 February 2013 | Appointment of Robert Arthur Bacon as a secretary (3 pages) |
14 February 2013 | Termination of appointment of Christopher Kershaw as a secretary (2 pages) |
14 February 2013 | Termination of appointment of Christopher Kershaw as a secretary (2 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
5 September 2012 | Termination of appointment of Spencer Fung as a director (2 pages) |
5 September 2012 | Appointment of Dow Peter Famulak as a director (3 pages) |
5 September 2012 | Termination of appointment of Spencer Fung as a director (2 pages) |
5 September 2012 | Appointment of Dow Peter Famulak as a director (3 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages) |
24 November 2011 | Full accounts made up to 31 December 2010 (11 pages) |
24 November 2011 | Full accounts made up to 31 December 2010 (11 pages) |
25 February 2011 | Director's details changed for Spencer Theodore Fung on 25 February 2010 (2 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Director's details changed for Ulf Stefan Brettschneider on 25 February 2010 (2 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Director's details changed for Spencer Theodore Fung on 25 February 2010 (2 pages) |
25 February 2011 | Registered office address changed from Airedale Mill Lawkholme Lane Keighley West Yorkshire BD21 3BB on 25 February 2011 (1 page) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Director's details changed for Ulf Stefan Brettschneider on 25 February 2010 (2 pages) |
25 February 2011 | Registered office address changed from Airedale Mill Lawkholme Lane Keighley West Yorkshire BD21 3BB on 25 February 2011 (1 page) |
24 February 2011 | Director's details changed for Spencer Theodore Fung on 9 February 2011 (3 pages) |
24 February 2011 | Director's details changed for Spencer Theodore Fung on 9 February 2011 (3 pages) |
24 February 2011 | Director's details changed for Spencer Theodore Fung on 9 February 2011 (3 pages) |
9 February 2011 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages) |
9 February 2011 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages) |
28 January 2011 | Director's details changed for Spencer Theodore Fung on 25 May 2010 (3 pages) |
28 January 2011 | Director's details changed for Spencer Theodore Fung on 25 May 2010 (3 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
29 October 2010 | Full accounts made up to 31 January 2010 (12 pages) |
29 October 2010 | Full accounts made up to 31 January 2010 (12 pages) |
2 September 2010 | Director's details changed for Spencer Theodore Fung on 3 August 2010 (3 pages) |
2 September 2010 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages) |
2 September 2010 | Director's details changed for Ulf Stefan Brettschneider on 3 August 2010 (3 pages) |
2 September 2010 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages) |
2 September 2010 | Director's details changed for Spencer Theodore Fung on 3 August 2010 (3 pages) |
2 September 2010 | Director's details changed for Spencer Theodore Fung on 3 August 2010 (3 pages) |
2 September 2010 | Director's details changed for Ulf Stefan Brettschneider on 3 August 2010 (3 pages) |
2 September 2010 | Director's details changed for Ulf Stefan Brettschneider on 3 August 2010 (3 pages) |
29 June 2010 | Registered office address changed from Visage House Shaftsbury Avenue South Shields Tyne and Wear NE34 9PH on 29 June 2010 (2 pages) |
29 June 2010 | Termination of appointment of Robert Bacon as a secretary (2 pages) |
29 June 2010 | Appointment of Christopher Sydney Sagar Kershaw as a secretary (3 pages) |
29 June 2010 | Termination of appointment of Robert Bacon as a secretary (2 pages) |
29 June 2010 | Registered office address changed from Visage House Shaftsbury Avenue South Shields Tyne and Wear NE34 9PH on 29 June 2010 (2 pages) |
29 June 2010 | Appointment of Christopher Sydney Sagar Kershaw as a secretary (3 pages) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Spencer Theodore Fung on 25 May 2010 (3 pages) |
27 May 2010 | Director's details changed for Spencer Theodore Fung on 25 May 2010 (3 pages) |
10 May 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
10 May 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
19 March 2010 | Appointment of Robert Stephen Lister as a director (3 pages) |
19 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 March 2010 | Appointment of Robert Stephen Lister as a director (3 pages) |
17 March 2010 | Appointment of Spencer Theodore Fung as a director (3 pages) |
17 March 2010 | Appointment of Spencer Theodore Fung as a director (3 pages) |
12 March 2010 | Section 519 (2 pages) |
12 March 2010 | Section 519 (2 pages) |
10 March 2010 | Termination of appointment of Raj Sehgal as a director (2 pages) |
10 March 2010 | Appointment of Ulf Stefan Brettschneider as a director (3 pages) |
10 March 2010 | Termination of appointment of Robert Bacon as a director (2 pages) |
10 March 2010 | Appointment of Ulf Stefan Brettschneider as a director (3 pages) |
10 March 2010 | Termination of appointment of Sanjeev Mehan as a director (2 pages) |
10 March 2010 | Termination of appointment of Robert Bacon as a director (2 pages) |
10 March 2010 | Termination of appointment of Sanjeev Mehan as a director (2 pages) |
10 March 2010 | Termination of appointment of Raj Sehgal as a director (2 pages) |
20 November 2009 | Full accounts made up to 31 January 2009 (13 pages) |
20 November 2009 | Full accounts made up to 31 January 2009 (13 pages) |
21 September 2009 | Location of register of members (1 page) |
21 September 2009 | Location of register of members (1 page) |
12 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
2 December 2008 | Full accounts made up to 31 January 2008 (13 pages) |
2 December 2008 | Full accounts made up to 31 January 2008 (13 pages) |
11 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (13 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (13 pages) |
19 June 2007 | Return made up to 07/06/07; full list of members (5 pages) |
19 June 2007 | Return made up to 07/06/07; full list of members (5 pages) |
30 November 2006 | Full accounts made up to 31 January 2006 (13 pages) |
30 November 2006 | Full accounts made up to 31 January 2006 (13 pages) |
15 June 2006 | Return made up to 07/06/06; full list of members (11 pages) |
15 June 2006 | Return made up to 07/06/06; full list of members (11 pages) |
10 January 2006 | Group of companies' accounts made up to 31 January 2005 (28 pages) |
10 January 2006 | Group of companies' accounts made up to 31 January 2005 (28 pages) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2005 | Return made up to 07/06/05; full list of members; amend (10 pages) |
19 October 2005 | Return made up to 07/06/05; full list of members; amend (10 pages) |
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
28 September 2005 | Declaration of assistance for shares acquisition (11 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Declaration of assistance for shares acquisition (11 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Declaration of assistance for shares acquisition (10 pages) |
28 September 2005 | Declaration of assistance for shares acquisition (10 pages) |
28 September 2005 | New director appointed (2 pages) |
23 September 2005 | Particulars of mortgage/charge (8 pages) |
23 September 2005 | Particulars of mortgage/charge (8 pages) |
15 September 2005 | Resolutions
|
15 September 2005 | Resolutions
|
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (11 pages) |
22 July 2005 | Particulars of mortgage/charge (11 pages) |
19 July 2005 | Return made up to 07/06/05; full list of members (5 pages) |
19 July 2005 | Particulars of mortgage/charge (5 pages) |
19 July 2005 | Return made up to 07/06/05; full list of members (5 pages) |
19 July 2005 | Particulars of mortgage/charge (4 pages) |
19 July 2005 | Particulars of mortgage/charge (5 pages) |
19 July 2005 | Particulars of mortgage/charge (4 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2005 | £ sr 592@1 07/09/01 (2 pages) |
1 July 2005 | £ sr 592@1 07/09/01 (2 pages) |
1 July 2005 | Resolutions
|
1 July 2005 | Resolutions
|
8 June 2005 | Amending 169 (2 pages) |
8 June 2005 | Amending 169 (2 pages) |
18 March 2005 | £ ic 48690/35163 25/02/05 £ sr 13527@1=13527 (1 page) |
18 March 2005 | £ ic 48690/35163 25/02/05 £ sr 13527@1=13527 (1 page) |
10 March 2005 | Resolutions
|
10 March 2005 | Resolutions
|
4 March 2005 | Group of companies' accounts made up to 31 January 2004 (26 pages) |
4 March 2005 | Group of companies' accounts made up to 31 January 2004 (26 pages) |
26 January 2005 | Group of companies' accounts made up to 31 January 2003 (24 pages) |
26 January 2005 | Group of companies' accounts made up to 31 January 2003 (24 pages) |
16 July 2004 | Return made up to 07/06/04; full list of members (10 pages) |
16 July 2004 | Return made up to 07/06/04; full list of members (10 pages) |
20 August 2003 | Return made up to 07/06/03; full list of members (10 pages) |
20 August 2003 | Return made up to 07/06/03; full list of members (10 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
23 January 2003 | £ ic 53508/47690 06/12/02 £ sr 5818@1=5818 (1 page) |
23 January 2003 | £ ic 53508/47690 06/12/02 £ sr 5818@1=5818 (1 page) |
15 November 2002 | Group of companies' accounts made up to 31 January 2002 (27 pages) |
15 November 2002 | Group of companies' accounts made up to 31 January 2002 (27 pages) |
15 July 2002 | Return made up to 07/06/02; full list of members (11 pages) |
15 July 2002 | Return made up to 07/06/02; full list of members (11 pages) |
19 November 2001 | Group of companies' accounts made up to 31 January 2001 (25 pages) |
19 November 2001 | Group of companies' accounts made up to 31 January 2001 (25 pages) |
19 June 2001 | Return made up to 07/06/01; full list of members (11 pages) |
19 June 2001 | Return made up to 07/06/01; full list of members (11 pages) |
26 October 2000 | Full group accounts made up to 31 January 2000 (24 pages) |
26 October 2000 | Full group accounts made up to 31 January 2000 (24 pages) |
26 June 2000 | Return made up to 07/06/00; full list of members (11 pages) |
26 June 2000 | Return made up to 07/06/00; full list of members (11 pages) |
3 December 1999 | Full group accounts made up to 31 January 1999 (24 pages) |
3 December 1999 | Full group accounts made up to 31 January 1999 (24 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
28 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
28 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
2 December 1998 | Full group accounts made up to 31 January 1998 (25 pages) |
2 December 1998 | Full group accounts made up to 31 January 1998 (25 pages) |
8 July 1998 | Return made up to 07/06/98; no change of members (4 pages) |
8 July 1998 | Return made up to 07/06/98; no change of members (4 pages) |
1 December 1997 | Full group accounts made up to 31 January 1997 (25 pages) |
1 December 1997 | Full group accounts made up to 31 January 1997 (25 pages) |
14 November 1997 | Delivery ext'd 3 mth 31/01/97 (2 pages) |
14 November 1997 | Delivery ext'd 3 mth 31/01/97 (2 pages) |
21 August 1997 | Return made up to 07/06/97; full list of members (6 pages) |
21 August 1997 | Return made up to 07/06/97; full list of members (6 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
3 December 1996 | Full group accounts made up to 31 January 1996 (28 pages) |
3 December 1996 | Full group accounts made up to 31 January 1996 (28 pages) |
23 July 1996 | Return made up to 07/06/96; no change of members
|
23 July 1996 | Return made up to 07/06/96; no change of members
|
8 March 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
6 October 1995 | Full group accounts made up to 31 January 1995 (25 pages) |
6 October 1995 | Full group accounts made up to 31 January 1995 (25 pages) |
13 July 1995 | Return made up to 07/06/95; no change of members
|
13 July 1995 | Return made up to 07/06/95; no change of members
|
11 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1994 | Full group accounts made up to 31 January 1994 (25 pages) |
7 November 1994 | Full group accounts made up to 31 January 1994 (25 pages) |
29 July 1994 | Secretary resigned;new secretary appointed (2 pages) |
29 July 1994 | Secretary resigned;new secretary appointed (2 pages) |
7 July 1994 | Return made up to 07/06/94; full list of members
|
7 July 1994 | New director appointed (3 pages) |
7 July 1994 | Return made up to 07/06/94; full list of members
|
7 July 1994 | New director appointed (3 pages) |
11 April 1994 | Director resigned (2 pages) |
11 April 1994 | Director resigned (2 pages) |
15 March 1994 | New director appointed (2 pages) |
15 March 1994 | New director appointed (2 pages) |
13 November 1993 | Full group accounts made up to 31 January 1993 (20 pages) |
13 November 1993 | Full group accounts made up to 31 January 1993 (20 pages) |
14 June 1993 | Return made up to 07/06/93; full list of members (7 pages) |
14 June 1993 | Return made up to 07/06/93; full list of members (7 pages) |
21 September 1992 | Full group accounts made up to 31 January 1992 (19 pages) |
21 September 1992 | Full group accounts made up to 31 January 1992 (19 pages) |
8 June 1992 | Return made up to 07/06/92; full list of members (8 pages) |
8 June 1992 | Return made up to 07/06/92; full list of members (8 pages) |
15 May 1992 | Particulars of mortgage/charge (3 pages) |
15 May 1992 | Particulars of mortgage/charge (3 pages) |
16 August 1991 | Director's particulars changed (2 pages) |
16 August 1991 | Director's particulars changed (2 pages) |
25 June 1991 | Return made up to 07/06/91; full list of members (8 pages) |
25 June 1991 | Return made up to 07/06/91; full list of members (8 pages) |
20 November 1990 | Return made up to 12/07/90; full list of members (5 pages) |
20 November 1990 | Return made up to 12/07/90; full list of members (5 pages) |
25 October 1990 | Full group accounts made up to 31 January 1990 (20 pages) |
25 October 1990 | Full group accounts made up to 31 January 1990 (20 pages) |
21 March 1989 | Particulars of contract relating to shares (3 pages) |
21 March 1989 | Particulars of contract relating to shares (3 pages) |
23 February 1989 | Wd 13/02/89 ad 01/02/89--------- premium £ si 54100@1=54100 £ ic 2/54102 (2 pages) |
23 February 1989 | Wd 13/02/89 ad 01/02/89--------- premium £ si 54100@1=54100 £ ic 2/54102 (2 pages) |
22 February 1989 | New director appointed (2 pages) |
22 February 1989 | New director appointed (2 pages) |
23 January 1989 | Incorporation (15 pages) |
23 January 1989 | Incorporation (15 pages) |