Stretford
Manchester
M32 0RS
Director Name | Mr Christopher John Wildsmith |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(27 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 6 Nb Trafford House Chester Road Stretford Manchester M32 0RS |
Director Name | Mrs Katharine Judith Taggart |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2018(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Nb Trafford House Chester Road Stretford Manchester M32 0RS |
Secretary Name | Mr Craig Delaney |
---|---|
Status | Current |
Appointed | 19 February 2024(34 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Correspondence Address | 6 Nb Trafford House Chester Road Stretford Manchester M32 0RS |
Director Name | Mr Christian Frederick Christensen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 April 1992(3 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 09 April 1999) |
Role | Manager |
Correspondence Address | Holgerslystueien 10c 0280 Oslo 2 Foreign |
Secretary Name | Mr Paul Christopher Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chaseley 10 Longley Drive Worsley Lancashire M28 2TP |
Director Name | Mr Paul Christopher Ashton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | Lancashire |
Correspondence Address | Chaseley 10 Longley Drive Worsley Lancashire M28 2TP |
Secretary Name | Kenneth Hepburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(8 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | 8 Petrel Close Bamford Rochdale Lancashire OL11 5QT |
Director Name | Oystein Moan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 April 1999(9 years, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 August 1999) |
Role | Administration Manager |
Correspondence Address | Nilserudkleiva 1a Oslo 087y Foreign |
Director Name | Leendert Van Halst |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 April 1999(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2001) |
Role | Marketing Manager |
Correspondence Address | Sleutelweg 3 Lepelstraat Holland |
Director Name | Knut Havneraas |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 April 1999(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2000) |
Role | Fiancial Controller |
Correspondence Address | Hoyasun 12 Langhus 1405 Norway |
Secretary Name | Mr Andrew Colin Mullington |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 21 June 1999(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Torwood Road Chadderton Oldham Lancashire OL9 0RA |
Director Name | Thomas Falck |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Norweigan |
Status | Resigned |
Appointed | 01 August 1999(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 March 2001) |
Role | Company Director |
Correspondence Address | Kirkasvn 6c N-1178 Oslo Foreign Norway |
Director Name | Anne Cecelie Berggren |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 October 2000(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | Anchersensevei 24 Dremmen 3043 Norway |
Director Name | Nils Petter Aspestrand |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 October 2000(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | Nesoyvn 9 Nesoya Asker 1397 Norway |
Director Name | Rune Martini |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 October 2001(12 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 May 2002) |
Role | Executive Vp |
Correspondence Address | Pieter Postlaan 12 Wassenaar 2242 Pl The Netherlands |
Director Name | Steven John Driver |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 May 2005) |
Role | Sales |
Correspondence Address | 12 Stablefold Worsley Manchester M28 2ED |
Director Name | Ronald Spithuut |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 May 2002(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 May 2005) |
Role | Departmental Vice President |
Correspondence Address | Standaardmolen 11 Alphen Aan Den Rijn 2406jk The Netherlands |
Secretary Name | Carol Emily Foy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(13 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 08 September 2015) |
Role | Accountant |
Correspondence Address | 2 Napier Road Monton Manchester M30 8AG |
Director Name | Mr Ian Brand |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Burgundy Crecent Thornton Cleveleys Lancashire FY5 3UG |
Director Name | Mr Christian Frederick Christensen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 April 2008(19 years after company formation) |
Appointment Duration | 3 years (resigned 28 April 2011) |
Role | European Vice President |
Country of Residence | Norway |
Correspondence Address | Hoffsjef Lovenskiolds Vei 60 B 0382 Oslo Norway |
Director Name | Mr Giampiero Soncini |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 April 2008(19 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 December 2016) |
Role | Chief Executive Officer |
Country of Residence | Italy |
Correspondence Address | Via Vasarolo 33 19021 Trebiano Di Arcola Italy |
Director Name | Miss Tiziana Vaia |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 April 2011(22 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2014) |
Role | Group Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | 5 Via Grandi Bresso 20091 Milano Italy |
Director Name | Mrs Carol Emily Foy |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 September 2015) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | The Lighthouse 14 The Quays Salford M50 3BF |
Secretary Name | Mrs Deborah Riley |
---|---|
Status | Resigned |
Appointed | 08 September 2015(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 March 2021) |
Role | Company Director |
Correspondence Address | 6 Nb Trafford House Chester Road Stretford Manchester M32 0RS |
Director Name | Mr Ateet Patel |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 November 2017(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 July 2020) |
Role | Accountant |
Country of Residence | Canada |
Correspondence Address | 70 The Esplanade Suite 201 Toronto M5e 1m1 Canada |
Secretary Name | Mr Paul Wardle |
---|---|
Status | Resigned |
Appointed | 13 April 2018(29 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 March 2024) |
Role | Company Director |
Correspondence Address | 6 Nb Trafford House Chester Road Stretford Manchester M32 0RS |
Website | www.spectec.net |
---|---|
Telephone | 0161 8880136 |
Telephone region | Manchester |
Registered Address | 6 Nb Trafford House Chester Road Stretford Manchester M32 0RS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £2,830,028 |
Gross Profit | £1,449,562 |
Net Worth | £447,295 |
Cash | £121,617 |
Current Liabilities | £475,556 |
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 | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
30 October 2012 | Delivered on: 8 November 2012 Persons entitled: Bank of Montreal Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed and floating charge all of the present and future assets and rights see image for full details. Outstanding |
---|---|
4 July 2006 | Delivered on: 5 July 2006 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. Outstanding |
7 February 2001 | Delivered on: 21 February 2001 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all book debts and other debts as are now or may from time to time be due or owing to the company but so that the company shall pay into the company's account with national westminster bank PLC all moneys which it may receive in respect of such debts and shall not without the prior consent in writing of national westminster bank PLC sell factor discount or otherwise charge or assign the same in favour of any other person or purport to do so and the company shall if called upon so to do by national west bank PLC from time to time execute legal assignments of such book debts and other debts to national westminster bank PLC. Outstanding |
3 May 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Full accounts made up to 31 December 2021 (20 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
26 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
26 March 2021 | Termination of appointment of Deborah Riley as a secretary on 26 March 2021 (1 page) |
26 November 2020 | Full accounts made up to 31 December 2019 (19 pages) |
9 July 2020 | Termination of appointment of Ateet Patel as a director on 9 July 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
8 February 2019 | Registered office address changed from Trafford House 6N-B Chester Road Manchester England to 6 Nb Trafford House Chester Road Stretford Manchester M32 0RS on 8 February 2019 (1 page) |
12 October 2018 | Appointment of Mrs Katharine Judith Taggart as a director on 12 October 2018 (2 pages) |
16 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
13 April 2018 | Appointment of Mr Paul Wardle as a secretary on 13 April 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
7 February 2018 | Registered office address changed from The Lighthouse 14 the Quays Salford M50 3BF to Trafford House 6N-B Chester Road Manchester on 7 February 2018 (1 page) |
29 November 2017 | Appointment of Mr Ateet Patel as a director on 29 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Ateet Patel as a director on 29 November 2017 (2 pages) |
18 July 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
18 July 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
5 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
4 January 2017 | Termination of appointment of Giampiero Soncini as a director on 15 December 2016 (1 page) |
4 January 2017 | Appointment of Mr Christopher John Wildsmith as a director on 15 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr Christopher John Wildsmith as a director on 15 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Giampiero Soncini as a director on 15 December 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
1 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
3 March 2016 | Satisfaction of charge 3 in full (4 pages) |
3 March 2016 | Satisfaction of charge 3 in full (4 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
10 September 2015 | Termination of appointment of Carol Emily Foy as a director on 8 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Carol Emily Foy as a secretary on 8 September 2015 (1 page) |
10 September 2015 | Appointment of Mrs Deborah Riley as a director on 8 September 2015 (2 pages) |
10 September 2015 | Appointment of Mrs Deborah Riley as a secretary on 8 September 2015 (2 pages) |
10 September 2015 | Termination of appointment of Carol Emily Foy as a secretary on 8 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Carol Emily Foy as a director on 8 September 2015 (1 page) |
10 September 2015 | Appointment of Mrs Deborah Riley as a director on 8 September 2015 (2 pages) |
10 September 2015 | Appointment of Mrs Deborah Riley as a secretary on 8 September 2015 (2 pages) |
11 May 2015 | Termination of appointment of Tiziana Vaia as a director on 31 July 2014 (1 page) |
11 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Termination of appointment of Tiziana Vaia as a director on 31 July 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
17 April 2014 | Auditor's resignation (1 page) |
17 April 2014 | Auditor's resignation (1 page) |
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 June 2013 | Termination of appointment of Ian Brand as a director (1 page) |
14 June 2013 | Appointment of Mrs Carol Emily Foy as a director (2 pages) |
14 June 2013 | Termination of appointment of Ian Brand as a director (1 page) |
14 June 2013 | Appointment of Mrs Carol Emily Foy as a director (2 pages) |
21 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Registered office address changed from the Dock Office Trafford Road Salford Quays Manchester M50 3XB on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from the Dock Office Trafford Road Salford Quays Manchester M50 3XB on 21 May 2013 (1 page) |
26 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
26 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
18 April 2012 | Termination of appointment of Christian Christensen as a director (1 page) |
18 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Termination of appointment of Christian Christensen as a director (1 page) |
18 April 2012 | Appointment of Miss Tiziana Vaia as a director (2 pages) |
18 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Appointment of Miss Tiziana Vaia as a director (2 pages) |
17 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
18 June 2010 | Director's details changed for Mr Giampiero Soncini on 12 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Ian Brand on 12 April 2010 (2 pages) |
18 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Ian Brand on 12 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Christian Frederick Christensen on 12 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Christian Frederick Christensen on 12 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Giampiero Soncini on 12 April 2010 (2 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
27 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 August 2008 | Return made up to 12/04/08; full list of members (3 pages) |
1 August 2008 | Return made up to 12/04/08; full list of members (3 pages) |
23 April 2008 | Appointment terminated director paul ashton (1 page) |
23 April 2008 | Director appointed mr giampiero soncini (1 page) |
23 April 2008 | Director appointed mr christian frederick christensen (1 page) |
23 April 2008 | Director appointed mr christian frederick christensen (1 page) |
23 April 2008 | Director appointed mr giampiero soncini (1 page) |
23 April 2008 | Appointment terminated director paul ashton (1 page) |
5 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
4 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Return made up to 12/04/06; full list of members (6 pages) |
9 June 2006 | Return made up to 12/04/06; full list of members (6 pages) |
20 April 2006 | Auditor's resignation (1 page) |
20 April 2006 | Auditor's resignation (1 page) |
4 February 2006 | Full accounts made up to 31 December 2003 (18 pages) |
4 February 2006 | Full accounts made up to 31 December 2003 (18 pages) |
30 January 2006 | Full accounts made up to 31 December 2004 (17 pages) |
30 January 2006 | Full accounts made up to 31 December 2004 (17 pages) |
20 December 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 December 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 June 2005 | Return made up to 12/04/05; full list of members (7 pages) |
20 June 2005 | Return made up to 12/04/05; full list of members (7 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
20 May 2005 | Company name changed amos uk LIMITED\certificate issued on 20/05/05 (2 pages) |
20 May 2005 | Company name changed amos uk LIMITED\certificate issued on 20/05/05 (2 pages) |
25 April 2005 | Company name changed xantic LIMITED\certificate issued on 25/04/05 (2 pages) |
25 April 2005 | Company name changed xantic LIMITED\certificate issued on 25/04/05 (2 pages) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 October 2004 | Return made up to 12/04/04; full list of members (7 pages) |
29 October 2004 | Return made up to 12/04/04; full list of members (7 pages) |
16 June 2004 | Company name changed xantic satellite solutions LTD\certificate issued on 16/06/04 (2 pages) |
16 June 2004 | Company name changed xantic satellite solutions LTD\certificate issued on 16/06/04 (2 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (18 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (18 pages) |
10 December 2003 | Return made up to 12/04/03; full list of members
|
10 December 2003 | Return made up to 12/04/03; full list of members
|
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | New secretary appointed (2 pages) |
24 January 2003 | Full accounts made up to 31 December 2001 (18 pages) |
24 January 2003 | Full accounts made up to 31 December 2001 (18 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
15 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
15 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
10 July 2001 | Company name changed spectec LIMITED\certificate issued on 10/07/01 (2 pages) |
10 July 2001 | Company name changed spectec LIMITED\certificate issued on 10/07/01 (2 pages) |
15 May 2001 | Return made up to 12/04/01; full list of members
|
15 May 2001 | Return made up to 12/04/01; full list of members
|
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
22 April 2000 | Return made up to 12/04/00; full list of members (7 pages) |
22 April 2000 | Return made up to 12/04/00; full list of members (7 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
22 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
3 June 1999 | Return made up to 12/04/99; full list of members (6 pages) |
3 June 1999 | Return made up to 12/04/99; full list of members (6 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
28 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
28 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
13 March 1998 | Resolutions
|
13 March 1998 | Resolutions
|
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | Secretary resigned (1 page) |
4 June 1997 | Return made up to 12/04/97; no change of members (4 pages) |
4 June 1997 | Return made up to 12/04/97; no change of members (4 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
10 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
10 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
3 April 1996 | Return made up to 12/04/96; full list of members
|
3 April 1996 | Return made up to 12/04/96; full list of members
|
24 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
24 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
25 April 1995 | Return made up to 12/04/95; no change of members
|
25 April 1995 | Return made up to 12/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
3 March 1992 | Company name changed\certificate issued on 03/03/92 (2 pages) |
3 March 1992 | Company name changed\certificate issued on 03/03/92 (2 pages) |
25 February 1992 | Ad 22/11/91--------- £ si 1500@1=1500 £ ic 30000/31500 (2 pages) |
25 February 1992 | Ad 22/11/91--------- £ si 1500@1=1500 £ ic 30000/31500 (2 pages) |
8 May 1991 | Ad 06/03/90--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
8 May 1991 | Ad 06/03/90--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
10 October 1990 | Resolutions
|
10 October 1990 | Resolutions
|
26 September 1990 | Company name changed\certificate issued on 26/09/90 (2 pages) |
26 September 1990 | Company name changed\certificate issued on 26/09/90 (2 pages) |
12 April 1989 | Incorporation (15 pages) |
12 April 1989 | Incorporation (15 pages) |