Middlebrook Horwich
Bolton
BL6 6QQ
Director Name | Mr Stefan Alois Stubing |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | German |
Status | Current |
Appointed | 19 September 2013(24 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Mansell House Aspinall Close Middlebrook Horwich Bolton BL6 6QQ |
Director Name | Michael Geiger |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | German |
Status | Current |
Appointed | 19 October 2017(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Mansell House Aspinall Close Middlebrook Horwich Bolton BL6 6QQ |
Director Name | Mr Jason Stephen Lavin |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mansell House Aspinall Close Middlebrook Horwich Bolton BL6 6QQ |
Director Name | Andre Bourg |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 September 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 December 1994) |
Role | Executive |
Correspondence Address | 35 Avenue Charles De Gaulle 77630 Barbizon France |
Director Name | Mr David Simpson |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 December 1994) |
Role | Secretary |
Correspondence Address | 532 Chorley Old Road Bolton Lancashire BL1 6AB |
Director Name | Mr Barry Shannon |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1995) |
Role | Managing Director |
Correspondence Address | 2 Abbey Court Abbey Grove Eccles Manchester M30 9QN |
Director Name | Dr Massimo Carello |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 September 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 May 1995) |
Role | Chairman & Chief Executive |
Correspondence Address | 20 Pelham Crescent London SW7 2NR |
Director Name | Mr Andre Schuhl |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 September 1992(3 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 October 1992) |
Role | Finance Director |
Correspondence Address | 7 Brinskway Bryants Farm Lostock Bolton Greater Manchester ML1 5XG Scotland |
Director Name | Mr Frank Hans Valentien Rogge |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 September 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 April 1995) |
Role | Deputy Managing Director |
Correspondence Address | 90 Avenue R Poincare 92000 Garches Foreign |
Director Name | Jacques Bernard Leclercq |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 September 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 June 1995) |
Role | Executive |
Correspondence Address | 7 Avenue D'Eylau Paris 75016 France Foreign |
Secretary Name | Mr David Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 December 1994) |
Role | Company Director |
Correspondence Address | 532 Chorley Old Road Bolton Lancashire BL1 6AB |
Director Name | Mr Alain Jean Comel |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 October 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 December 1995) |
Role | Finance Director |
Correspondence Address | 26 Rue De L'Etoile Paris 750017 |
Director Name | Mr Douglas George Joss |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 September 1998) |
Role | Deputy Managing Director |
Correspondence Address | 17 Woodhead Road Hale Altrincham Cheshire WA15 9JZ |
Secretary Name | Mr David Michael Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 17 March 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roworth Close Walton Le Dale Lancashire PR5 4LZ |
Director Name | Mr Raymond Anthony Clarke |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 July 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Owsten Court Horwich Bolton BL6 5HL |
Director Name | Mr Neil Stafford Bright |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pigeon House The Green Snitterfield Stratford-Upon-Avon Warwickshire CV37 0JE |
Director Name | Joel Michael Campbell |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2006(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2009) |
Role | Company Executive |
Correspondence Address | 6515 Caldwell Court Suwanee Georgia 300024 Foreign |
Secretary Name | Mr Ian Wilding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2007(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Crowborough Close Lostock Bolton BL6 4LZ |
Director Name | Bertram Arnold Bechtold |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 May 2007(18 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 April 2010) |
Role | Company Director |
Correspondence Address | An Alten Weiher 27a Gelnhausen 63571 Germany |
Director Name | Franz-Josef Dette |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 May 2009(20 years after company formation) |
Appointment Duration | 11 months (resigned 13 April 2010) |
Role | Company Director |
Correspondence Address | Untere Strasse 27 37115 Duderstadt Germany |
Director Name | Michael Ostermann |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 April 2010(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 May 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Mansell House Aspinall Close Middlebrook Horwich Bolton BL6 6QQ |
Secretary Name | Mark Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(20 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 16 March 2011) |
Role | Company Director |
Correspondence Address | P.O.Box 1 Salford Road Over Hulton Bolton BL5 1DD |
Director Name | Mr Nigel Jeremy Darke |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 May 2013) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Mansell House Aspinall Close Middlebrook Horwich Bolton BL6 6QQ |
Director Name | Stephen Pinson Coburn |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2011(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 January 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Mansell House Aspinall Close Middlebrook Horwich Bolton BL6 6QQ |
Director Name | Nicholas James Iuanow |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2011(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 October 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Mansell House Aspinall Close Middlebrook Horwich Bolton BL6 6QQ |
Director Name | Brad Stewart Kalter |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2011(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 February 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Mansell House Aspinall Close Middlebrook Horwich Bolton BL6 6QQ |
Director Name | Mr Chi Wing Lam |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 September 2013(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Mansell House Aspinall Close Middlebrook Horwich Bolton BL6 6QQ |
Director Name | Mr Louis Eric Martinez |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2013(24 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 03 October 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Mansell House Aspinall Close Middlebrook Horwich Bolton BL6 6QQ |
Director Name | Yvonne Russo |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 September 2014(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 November 2020) |
Role | Company Director |
Country of Residence | French |
Correspondence Address | Mansell House Aspinall Close Middlebrook Horwich Bolton BL6 6QQ |
Director Name | Michael Ostermann |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 October 2017(28 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 18 September 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Mansell House Aspinall Close Middlebrook Horwich Bolton BL6 6QQ |
Director Name | Sharon Cottam |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2019(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mansell House Aspinall Close Middlebrook Horwich Bolton BL6 6QQ |
Website | gnb.com |
---|
Registered Address | Mansell House Aspinall Close Middlebrook Horwich Bolton BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
31m at £1 | Euro Exide Corp LTD 44.63% Ordinary |
---|---|
20.2m at £1 | Exide Technologies Srl 29.06% Ordinary |
10m at £1 | Exide Transportation Holdings Europe Sl 14.40% Ordinary |
8.3m at £1 | Exide Technologies Canada Corp. 11.92% Ordinary |
Year | 2014 |
---|---|
Turnover | £37,244,000 |
Gross Profit | £8,429,000 |
Net Worth | -£2,651,000 |
Cash | £1,451,000 |
Current Liabilities | £13,133,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
14 July 2004 | Delivered on: 17 July 2004 Persons entitled: Skillbond PLC Classification: Rent deposit deed Secured details: £118,500 due or to become due from the company to the chargee. Particulars: The sum of £118,500. Outstanding |
---|---|
8 June 2001 | Delivered on: 14 June 2001 Persons entitled: Universities Superannuation Scheme Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The initial deposit of £86,950 and all other sums paid to the landlord under the deed and all the interest in the single interest bearing account opened or to be opened for the purposes of the rent deposit deed. Outstanding |
26 October 2020 | Delivered on: 28 October 2020 Persons entitled: U.S. Bank National Association Classification: A registered charge Particulars: Fixed charges over intellectual property including the aqualevel trademark - see charging instrument for further information. Outstanding |
17 July 2019 | Delivered on: 24 July 2019 Persons entitled: U.S. Bank National Association Classification: A registered charge Particulars: Fixed charges over intellectual property - see security instrument for more information. Outstanding |
12 December 2016 | Delivered on: 14 December 2016 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
30 April 2015 | Delivered on: 15 May 2015 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
30 April 2015 | Delivered on: 11 May 2015 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
18 March 2014 | Delivered on: 31 March 2014 Persons entitled: Deutsche Bank Ag London Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 May 2004 | Delivered on: 18 May 2004 Satisfied on: 27 June 2007 Persons entitled: Deutsche Bank Ag New York Branch for Itself and on Behalf of the Secured Creditors Classification: An agreement for the pledge of shares Secured details: All monies due or to become due from the company to the chargee, the lender creditors, the other creditors or any agent under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the shares in tudor india limited of which the company was the beneficial or registered owner at the date of the charge and any other shares in that company of which the company becomes the beneficial or registered owner after the date of the charge together with all proceeds thereof. See the mortgage charge document for full details. Fully Satisfied |
5 May 2004 | Delivered on: 18 May 2004 Satisfied on: 27 June 2007 Persons entitled: Deutsche Bank Ag New York Branch for Itself and on Behalf of the Secured Creditors (Collateralagent) Classification: Debenture Secured details: All monies due or to become due from the company to the lender creditors, the other creditors and to any agent under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First legal mortgage, all of the real property, all plant and machinery, equipment, computers, vehicles and other chattels, all of the charged deposits, all investments and related rights, all of its rights, title, interests and benefits in, to or in respect of the insurances and all claims, to or in respect of the material contracts, the receivables, to or in respect of the inter-company loans. See the mortgage charge document for full details. Fully Satisfied |
29 May 2002 | Delivered on: 18 June 2002 Satisfied on: 28 August 2004 Persons entitled: Citicorp Usa Inc. for Itself and Each of the Other Secured Parties (The Collateral Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the intercompany lender and the pre-petition agent, and/or any of the other pre-petition secured parties 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 January 2002 | Delivered on: 23 January 2002 Satisfied on: 28 August 2004 Persons entitled: Credit Suisse First as Collateral Agent Classification: Share pledge agreement Secured details: All monies due or to become due from any foreign subsidiary to the administrative agent and/or any of the other lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the pledgor's rights title and interest in and to the securities and the share certificates, any additional shares and any letter of allotment in relation therto and instruments or other property from time to time received and all of the shares, such of the additional shares or stock of the company from time to time acquired by the pledgor in any other manner and all dividends interst and other distributions and all interests in the pledged securities.. See the mortgage charge document for full details. Fully Satisfied |
27 December 2001 | Delivered on: 7 January 2002 Satisfied on: 28 August 2004 Persons entitled: Credit Suisse First Boston Classification: Charge over shares Secured details: All monies due or to become due from the company and any other charging company to the adminstrative agent and/or any other lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge, the scheduled shares (refer to form 395 for details) and all other shares now belonging to it, all other shares and interests in shares hereafter belonging to it and all dividends interest and other distributions paid or payable in resepct of any shares and all shares now or hereafter belo. See the mortgage charge document for full details. Fully Satisfied |
12 February 1998 | Delivered on: 13 February 1998 Satisfied on: 28 August 2004 Persons entitled: Credit Suisse First Boston Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee in relation to the company's obligations as guarantor under the credit and guarantee agreement dated 19TH december 1997 and under the charge. Particulars: F/H land at salford road over hulton bolton greater manchester together with all buildings and fixtures and the benefit of all covenants licences consents agreements and authorisations enjoyed in connection with the property. Fully Satisfied |
11 November 2013 | Delivered on: 15 November 2013 Satisfied on: 2 May 2015 Persons entitled: Wells Fargo Bank, National Association as Collateral Agent and Indenture Trustee for Itself and for Each of the Secured Creditors Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
13 June 2013 | Delivered on: 24 June 2013 Satisfied on: 2 May 2015 Persons entitled: Jpmorgan Chase Bank, N.A. (The "Security Trustee") Classification: A registered charge Particulars: Trademarks registration numbers 2210816 2210817 2218501 2218503 2218504 and 1584015. notification of addition to or amendment of charge. Fully Satisfied |
25 January 2011 | Delivered on: 10 February 2011 Satisfied on: 21 June 2013 Persons entitled: Wells Fargo Capital Finance. Llc Classification: Composite debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
15 May 2007 | Delivered on: 24 May 2007 Satisfied on: 27 January 2011 Persons entitled: Deutsche Bank Ag New York Branch as Agent and Trustee for and Behalf of the Abl Creditors Classification: An agreement for pledge of shares Secured details: All monies due or to become due from any foreign credit party to the abl creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First priority in and over all the shares together with all proceeds thereof. See the mortgage charge document for full details. Fully Satisfied |
15 May 2007 | Delivered on: 24 May 2007 Satisfied on: 27 January 2011 Persons entitled: Deutsche Bank Ag New York Branch as Agent and Trustee for and on Behalf of the Abl Creditors Classification: Composite debenture Secured details: All monies due or to become due from any foreign credit party to the abl creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the south west side of salford road bolton t/no LA242450 and all other real property,all plant and machinery,equipment,computers,vehicles and other chattels,the charged deposits,all investments and all related rights. See the mortgage charge document for full details. Fully Satisfied |
22 August 1997 | Delivered on: 5 September 1997 Satisfied on: 13 February 1998 Persons entitled: Bankers Trust Company (The "Security Agent") Classification: Legal charge Secured details: In favour of the chargee the final usd 1,000,000 (or the currency equivalent thereof) of the indebtedness to be repaid by the company or, if such a secured amount would render any security constituted by this legal charge void or unenforceable, usd 1,000,000 (or the currency equivalent thereof), plus any interest thereon and any costs, commissions and expenses incurred in connection with the recovery of the same. Particulars: Land fronting salford road over hulton bolton lancashire and all buildings trade and other fixtures plant and machinery from time to time on such property. By way of legal mortgage all the property together with all buildings and fixtures (including trade and tenant's fixtures) at any time thereon.. See the mortgage charge document for full details. Fully Satisfied |
2 January 2024 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
28 December 2023 | Full accounts made up to 31 March 2023 (77 pages) |
23 September 2023 | Registration of charge 023753550021, created on 19 September 2023 (20 pages) |
22 December 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
20 December 2022 | Full accounts made up to 31 March 2022 (73 pages) |
31 March 2022 | Termination of appointment of Sharon Cottam as a director on 30 March 2022 (1 page) |
11 January 2022 | Satisfaction of charge 023753550020 in full (1 page) |
20 December 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
20 December 2021 | Full accounts made up to 31 March 2021 (35 pages) |
2 November 2021 | Cessation of Exide Technologies Srl as a person with significant control on 28 September 2017 (1 page) |
2 November 2021 | Cessation of Energy Technologies Holdings Llc as a person with significant control on 26 October 2020 (1 page) |
10 October 2021 | Notification of Energy Technologies Holdings Llc as a person with significant control on 26 October 2020 (2 pages) |
22 March 2021 | Full accounts made up to 31 March 2020 (64 pages) |
14 December 2020 | Termination of appointment of Yvonne Russo as a director on 5 November 2020 (1 page) |
27 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
29 October 2020 | Satisfaction of charge 023753550019 in full (1 page) |
28 October 2020 | Registration of charge 023753550020, created on 26 October 2020 (71 pages) |
4 September 2020 | Satisfaction of charge 023753550017 in full (1 page) |
4 September 2020 | Satisfaction of charge 023753550016 in full (1 page) |
17 August 2020 | Satisfaction of charge 023753550018 in full (1 page) |
23 July 2020 | Satisfaction of charge 023753550015 in full (1 page) |
3 January 2020 | Full accounts made up to 31 March 2019 (32 pages) |
20 December 2019 | Appointment of Mr Jason Stephen Lavin as a director on 20 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Chi Wing Lam as a director on 18 December 2019 (1 page) |
22 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
18 September 2019 | Appointment of Sharon Cottam as a director on 3 September 2019 (2 pages) |
30 August 2019 | Termination of appointment of Nigel Jeremy Darke as a director on 29 August 2019 (1 page) |
24 July 2019 | Registration of charge 023753550019, created on 17 July 2019 (65 pages) |
1 March 2019 | Termination of appointment of Brad Stewart Kalter as a director on 4 February 2019 (1 page) |
2 January 2019 | Full accounts made up to 31 March 2018 (31 pages) |
29 November 2018 | Confirmation statement made on 17 November 2018 with updates (4 pages) |
26 September 2018 | Termination of appointment of Michael Ostermann as a director on 18 September 2018 (1 page) |
21 December 2017 | Confirmation statement made on 17 November 2017 with updates (3 pages) |
21 December 2017 | Notification of Euro Exide Corporation Limited as a person with significant control on 6 April 2016 (4 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (29 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (29 pages) |
9 November 2017 | Termination of appointment of Louis Eric Martinez as a director on 3 October 2017 (2 pages) |
9 November 2017 | Termination of appointment of Louis Eric Martinez as a director on 3 October 2017 (2 pages) |
8 November 2017 | Appointment of Michael Geiger as a director on 19 October 2017 (3 pages) |
8 November 2017 | Appointment of Michael Geiger as a director on 19 October 2017 (3 pages) |
7 November 2017 | Appointment of Michael Ostermann as a director on 19 October 2017 (3 pages) |
7 November 2017 | Appointment of Michael Ostermann as a director on 19 October 2017 (3 pages) |
26 October 2017 | Termination of appointment of Nicholas James Iuanow as a director on 16 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Louis Eric Martinez as a director on 3 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Louis Eric Martinez as a director on 3 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Nicholas James Iuanow as a director on 16 October 2017 (2 pages) |
19 September 2017 | Notification of Exide Technologies Srl as a person with significant control on 6 April 2016 (1 page) |
19 September 2017 | Notification of Exide Technologies Srl as a person with significant control on 6 April 2016 (1 page) |
14 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
3 July 2017 | Amended full accounts made up to 31 March 2016 (76 pages) |
3 July 2017 | Amended full accounts made up to 31 March 2016 (76 pages) |
30 June 2017 | Director's details changed for Mr Stefan Alois Stubing on 27 June 2017 (4 pages) |
30 June 2017 | Director's details changed for Mr Stefan Alois Stubing on 27 June 2017 (4 pages) |
14 December 2016 | Registration of charge 023753550018, created on 12 December 2016 (12 pages) |
14 December 2016 | Registration of charge 023753550018, created on 12 December 2016 (12 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (30 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (30 pages) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
16 February 2016 | Satisfaction of charge 3 in full (4 pages) |
16 February 2016 | Satisfaction of charge 3 in full (4 pages) |
4 February 2016 | Satisfaction of charge 9 in full (4 pages) |
4 February 2016 | Satisfaction of charge 9 in full (4 pages) |
17 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
25 September 2015 | Full accounts made up to 31 March 2015 (32 pages) |
25 September 2015 | Full accounts made up to 31 March 2015 (32 pages) |
15 May 2015 | Registration of charge 023753550017, created on 30 April 2015 (60 pages) |
15 May 2015 | Registration of charge 023753550017, created on 30 April 2015 (60 pages) |
11 May 2015 | Registration of charge 023753550016, created on 30 April 2015 (59 pages) |
11 May 2015 | Registration of charge 023753550016, created on 30 April 2015 (59 pages) |
2 May 2015 | Satisfaction of charge 023753550013 in full (4 pages) |
2 May 2015 | Satisfaction of charge 023753550014 in full (4 pages) |
2 May 2015 | Satisfaction of charge 023753550014 in full (4 pages) |
2 May 2015 | Satisfaction of charge 023753550013 in full (4 pages) |
11 January 2015 | Full accounts made up to 31 March 2014 (32 pages) |
11 January 2015 | Full accounts made up to 31 March 2014 (32 pages) |
25 September 2014 | Annual return made up to 13 September 2014 Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 13 September 2014 Statement of capital on 2014-09-25
|
18 September 2014 | Appointment of Yvonne Russo as a director on 4 September 2014 (3 pages) |
18 September 2014 | Appointment of Yvonne Russo as a director on 4 September 2014 (3 pages) |
18 September 2014 | Appointment of Yvonne Russo as a director on 4 September 2014 (3 pages) |
31 March 2014 | Registration of charge 023753550015 (23 pages) |
31 March 2014 | Registration of charge 023753550015 (23 pages) |
29 January 2014 | Termination of appointment of Stephen Coburn as a director (2 pages) |
29 January 2014 | Termination of appointment of Stephen Coburn as a director (2 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (31 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (31 pages) |
15 November 2013 | Registration of charge 023753550014 (79 pages) |
15 November 2013 | Registration of charge 023753550014 (79 pages) |
2 October 2013 | Annual return made up to 13 September 2013 Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 13 September 2013 Statement of capital on 2013-10-02
|
24 September 2013 | Appointment of Mr Stefan Alois Stubing as a director (2 pages) |
24 September 2013 | Appointment of Mr Stefan Alois Stubing as a director (2 pages) |
23 September 2013 | Appointment of Mr Louis Eric Martinez as a director (2 pages) |
23 September 2013 | Appointment of Mr Louis Eric Martinez as a director (2 pages) |
20 September 2013 | Appointment of Mr Nigel Jeremy Darke as a director (2 pages) |
20 September 2013 | Appointment of Mr Chi Wing Lam as a director (2 pages) |
20 September 2013 | Appointment of Mr Nigel Jeremy Darke as a director (2 pages) |
20 September 2013 | Appointment of Mr Chi Wing Lam as a director (2 pages) |
24 June 2013 | Registration of charge 023753550013 (67 pages) |
24 June 2013 | Registration of charge 023753550013 (67 pages) |
21 June 2013 | Satisfaction of charge 12 in full (4 pages) |
21 June 2013 | Satisfaction of charge 12 in full (4 pages) |
11 June 2013 | Termination of appointment of Michael Ostermann as a director (2 pages) |
11 June 2013 | Termination of appointment of Michael Ostermann as a director (2 pages) |
10 June 2013 | Termination of appointment of Stefan Stubing as a director (2 pages) |
10 June 2013 | Termination of appointment of Chi Lam as a director (2 pages) |
10 June 2013 | Termination of appointment of Nigel Darke as a director (2 pages) |
10 June 2013 | Termination of appointment of Stefan Stubing as a director (2 pages) |
10 June 2013 | Termination of appointment of Chi Lam as a director (2 pages) |
10 June 2013 | Termination of appointment of Nigel Darke as a director (2 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (31 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (31 pages) |
12 December 2012 | Director's details changed for Chi Wing Lam on 15 November 2012 (3 pages) |
12 December 2012 | Director's details changed for Chi Wing Lam on 15 November 2012 (3 pages) |
15 October 2012 | Annual return made up to 13 September 2012 (19 pages) |
15 October 2012 | Annual return made up to 13 September 2012 (19 pages) |
4 October 2012 | Section 519 (1 page) |
4 October 2012 | Auditor's resignation (2 pages) |
4 October 2012 | Auditor's resignation (2 pages) |
4 October 2012 | Section 519 (1 page) |
16 February 2012 | Registered office address changed from P.O.Box 1 Salford Road over Hulton Bolton BL5 1DD on 16 February 2012 (2 pages) |
16 February 2012 | Registered office address changed from P.O.Box 1 Salford Road over Hulton Bolton BL5 1DD on 16 February 2012 (2 pages) |
14 February 2012 | Appointment of Brad Stewart Kalter as a director (3 pages) |
14 February 2012 | Appointment of Brad Stewart Kalter as a director (3 pages) |
14 February 2012 | Appointment of Nicholas James Iuanow as a director (3 pages) |
14 February 2012 | Appointment of Nicholas James Iuanow as a director (3 pages) |
2 February 2012 | Appointment of Stephen Pinson Coburn as a director (3 pages) |
2 February 2012 | Appointment of Stephen Pinson Coburn as a director (3 pages) |
5 January 2012 | Appointment of Chi Wing Lam as a director (3 pages) |
5 January 2012 | Appointment of Chi Wing Lam as a director (3 pages) |
23 November 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (15 pages) |
23 November 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (15 pages) |
19 July 2011 | Full accounts made up to 31 March 2011 (31 pages) |
19 July 2011 | Full accounts made up to 31 March 2011 (31 pages) |
14 April 2011 | Company name changed cmp batteries LIMITED\certificate issued on 14/04/11
|
14 April 2011 | Change of name notice (2 pages) |
14 April 2011 | Change of name notice (2 pages) |
14 April 2011 | Company name changed cmp batteries LIMITED\certificate issued on 14/04/11
|
24 March 2011 | Appointment of Nigel Jeremy Darke as a director (3 pages) |
24 March 2011 | Termination of appointment of Mark Wallwork as a secretary (2 pages) |
24 March 2011 | Termination of appointment of Mark Wallwork as a secretary (2 pages) |
24 March 2011 | Appointment of Nigel Jeremy Darke as a director (3 pages) |
24 March 2011 | Appointment of Jayne Wynne Roy as a secretary (3 pages) |
24 March 2011 | Appointment of Jayne Wynne Roy as a secretary (3 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (33 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (33 pages) |
12 November 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (14 pages) |
12 November 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (14 pages) |
21 April 2010 | Termination of appointment of Franz-Josef Dette as a director (2 pages) |
21 April 2010 | Appointment of Mark Wallwork as a secretary (3 pages) |
21 April 2010 | Appointment of Mark Wallwork as a secretary (3 pages) |
21 April 2010 | Appointment of Stefan Alois Stubing as a director (4 pages) |
21 April 2010 | Termination of appointment of Bertram Bechtold as a director (2 pages) |
21 April 2010 | Termination of appointment of Bertram Bechtold as a director (2 pages) |
21 April 2010 | Appointment of Stefan Alois Stubing as a director (4 pages) |
21 April 2010 | Termination of appointment of Ian Wilding as a secretary (2 pages) |
21 April 2010 | Termination of appointment of Franz-Josef Dette as a director (2 pages) |
21 April 2010 | Appointment of Michael Ostermann as a director (3 pages) |
21 April 2010 | Termination of appointment of Ian Wilding as a secretary (2 pages) |
21 April 2010 | Appointment of Michael Ostermann as a director (3 pages) |
17 January 2010 | Full accounts made up to 31 March 2009 (33 pages) |
17 January 2010 | Full accounts made up to 31 March 2009 (33 pages) |
9 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (5 pages) |
3 June 2009 | Director appointed franz-josef dette (2 pages) |
3 June 2009 | Director appointed franz-josef dette (2 pages) |
21 May 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (2 pages) |
21 May 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (2 pages) |
21 March 2009 | Appointment terminated director joel campbell (1 page) |
21 March 2009 | Appointment terminated director joel campbell (1 page) |
22 September 2008 | Return made up to 13/09/08; full list of members (6 pages) |
22 September 2008 | Return made up to 13/09/08; full list of members (6 pages) |
7 July 2008 | Full accounts made up to 31 March 2008 (29 pages) |
7 July 2008 | Full accounts made up to 31 March 2008 (29 pages) |
1 October 2007 | Return made up to 13/09/07; full list of members (6 pages) |
1 October 2007 | Return made up to 13/09/07; full list of members (6 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | New director appointed (1 page) |
11 July 2007 | Full accounts made up to 31 March 2007 (28 pages) |
11 July 2007 | Full accounts made up to 31 March 2007 (28 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2007 | Particulars of mortgage/charge (21 pages) |
24 May 2007 | Particulars of mortgage/charge (21 pages) |
24 May 2007 | Particulars of mortgage/charge (11 pages) |
24 May 2007 | Particulars of mortgage/charge (11 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | New secretary appointed (2 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
21 November 2006 | Return made up to 13/09/06; full list of members (7 pages) |
21 November 2006 | Return made up to 13/09/06; full list of members (7 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
25 August 2006 | Full accounts made up to 31 March 2006 (33 pages) |
25 August 2006 | Full accounts made up to 31 March 2006 (33 pages) |
25 August 2006 | Full accounts made up to 31 March 2005 (34 pages) |
25 August 2006 | Full accounts made up to 31 March 2005 (34 pages) |
13 June 2006 | Resolutions
|
13 June 2006 | Resolutions
|
19 May 2006 | Ad 31/03/06--------- £ si 8278403@1=8278403 £ ic 61184897/69463300 (2 pages) |
19 May 2006 | Ad 31/03/06--------- £ si 8278403@1=8278403 £ ic 61184897/69463300 (2 pages) |
11 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
11 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
14 December 2005 | Resolutions
|
14 December 2005 | Resolutions
|
2 December 2005 | Return made up to 13/09/05; full list of members (5 pages) |
2 December 2005 | Return made up to 13/09/05; full list of members (5 pages) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
29 January 2005 | Full accounts made up to 31 March 2004 (28 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (28 pages) |
30 October 2004 | Return made up to 13/09/04; full list of members (5 pages) |
30 October 2004 | Return made up to 13/09/04; full list of members (5 pages) |
7 September 2004 | Full accounts made up to 31 March 2003 (28 pages) |
7 September 2004 | Full accounts made up to 31 March 2003 (28 pages) |
6 September 2004 | Nc inc already adjusted 05/05/04 (1 page) |
6 September 2004 | Ad 05/05/04--------- £ si 20184897@1=20184897 £ ic 41000000/61184897 (2 pages) |
6 September 2004 | Resolutions
|
6 September 2004 | Nc inc already adjusted 05/05/04 (1 page) |
6 September 2004 | Ad 05/05/04--------- £ si 20184897@1=20184897 £ ic 41000000/61184897 (2 pages) |
6 September 2004 | Resolutions
|
28 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
2 June 2004 | Declaration of assistance for shares acquisition (12 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Declaration of assistance for shares acquisition (12 pages) |
18 May 2004 | Particulars of mortgage/charge (13 pages) |
18 May 2004 | Particulars of mortgage/charge (8 pages) |
18 May 2004 | Particulars of mortgage/charge (13 pages) |
18 May 2004 | Particulars of mortgage/charge (8 pages) |
14 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
14 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
17 November 2003 | Return made up to 13/09/03; full list of members (6 pages) |
17 November 2003 | Return made up to 13/09/03; full list of members (6 pages) |
3 September 2003 | Director's particulars changed (1 page) |
3 September 2003 | Director's particulars changed (1 page) |
15 May 2003 | Auditor's resignation (2 pages) |
15 May 2003 | Auditor's resignation (2 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (26 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (26 pages) |
26 November 2002 | Return made up to 13/09/02; full list of members
|
26 November 2002 | Return made up to 13/09/02; full list of members
|
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Full accounts made up to 31 March 2001 (26 pages) |
3 October 2002 | Full accounts made up to 31 March 2001 (26 pages) |
18 June 2002 | Particulars of mortgage/charge (21 pages) |
18 June 2002 | Particulars of mortgage/charge (21 pages) |
15 February 2002 | Ad 06/02/02--------- £ si 10000@1=10000 £ ic 31000000/31010000 (2 pages) |
15 February 2002 | Ad 06/02/02--------- £ si 10000@1=10000 £ ic 31000000/31010000 (2 pages) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
23 January 2002 | Particulars of mortgage/charge (8 pages) |
23 January 2002 | Particulars of mortgage/charge (8 pages) |
7 January 2002 | Particulars of mortgage/charge (3 pages) |
7 January 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | Return made up to 13/09/01; full list of members (7 pages) |
4 October 2001 | Return made up to 13/09/01; full list of members (7 pages) |
14 June 2001 | Particulars of mortgage/charge (7 pages) |
14 June 2001 | Particulars of mortgage/charge (7 pages) |
23 May 2001 | Auditor's resignation (1 page) |
23 May 2001 | Auditor's resignation (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (23 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (23 pages) |
18 December 2000 | Return made up to 13/09/00; full list of members
|
18 December 2000 | Return made up to 13/09/00; full list of members
|
20 July 2000 | Director's particulars changed (1 page) |
20 July 2000 | Director's particulars changed (1 page) |
10 April 2000 | Full accounts made up to 31 March 1999 (23 pages) |
10 April 2000 | Full accounts made up to 31 March 1999 (23 pages) |
12 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
12 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
16 November 1999 | Secretary's particulars changed (1 page) |
16 November 1999 | Secretary's particulars changed (1 page) |
7 October 1999 | Return made up to 13/09/99; full list of members (6 pages) |
7 October 1999 | Return made up to 13/09/99; full list of members (6 pages) |
1 October 1999 | Director's particulars changed (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
27 September 1999 | Full accounts made up to 31 March 1998 (23 pages) |
27 September 1999 | Full accounts made up to 31 March 1998 (23 pages) |
6 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
6 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
12 October 1998 | Return made up to 13/09/98; full list of members (7 pages) |
12 October 1998 | Return made up to 13/09/98; full list of members (7 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Secretary's particulars changed (1 page) |
4 February 1998 | Secretary's particulars changed (1 page) |
27 October 1997 | Full accounts made up to 31 March 1997 (76 pages) |
27 October 1997 | Full accounts made up to 31 March 1997 (76 pages) |
10 October 1997 | Return made up to 13/09/97; no change of members
|
10 October 1997 | Return made up to 13/09/97; no change of members
|
5 September 1997 | Particulars of mortgage/charge (11 pages) |
5 September 1997 | Particulars of mortgage/charge (11 pages) |
4 September 1997 | Secretary's particulars changed (1 page) |
4 September 1997 | Secretary's particulars changed (1 page) |
24 December 1996 | Full accounts made up to 31 March 1996 (73 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (73 pages) |
8 October 1996 | Return made up to 13/09/96; full list of members (6 pages) |
8 October 1996 | Return made up to 13/09/96; full list of members (6 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
11 January 1996 | Director resigned (1 page) |
11 January 1996 | Director resigned (1 page) |
27 December 1995 | Director resigned (4 pages) |
27 December 1995 | Director resigned (4 pages) |
29 November 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
29 November 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
19 September 1995 | Full accounts made up to 31 December 1994 (85 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (85 pages) |
14 September 1995 | New secretary appointed (4 pages) |
14 September 1995 | New secretary appointed (4 pages) |
14 September 1995 | Return made up to 13/09/95; full list of members
|
14 September 1995 | Return made up to 13/09/95; full list of members
|
6 July 1995 | Director resigned (4 pages) |
6 July 1995 | Director resigned (4 pages) |
6 July 1995 | Director resigned (4 pages) |
6 July 1995 | Director resigned (4 pages) |
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
24 April 1995 | Director resigned (4 pages) |
24 April 1995 | Director resigned (4 pages) |
5 April 1995 | Director resigned (4 pages) |
5 April 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
27 April 1993 | Amending 88(2)r (2 pages) |
10 March 1992 | New director appointed (2 pages) |
10 March 1992 | New director appointed (2 pages) |
3 March 1992 | New director appointed (7 pages) |
3 March 1992 | New director appointed (7 pages) |
19 September 1990 | Full group accounts made up to 31 December 1989 (25 pages) |
30 June 1989 | Resolutions
|
30 June 1989 | Resolutions
|
5 June 1989 | Memorandum and Articles of Association (7 pages) |
5 June 1989 | Memorandum and Articles of Association (7 pages) |
24 May 1989 | Company name changed gramsar LIMITED\certificate issued on 25/05/89 (2 pages) |
24 May 1989 | Company name changed gramsar LIMITED\certificate issued on 25/05/89 (2 pages) |
24 April 1989 | Incorporation (9 pages) |
24 April 1989 | Incorporation (9 pages) |