Hyde
Cheshire
SK14 1DT
Director Name | Dr Edmund John Weatherby |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1999(8 years, 5 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Westfield Drive Knutsford Cheshire WA16 0BH |
Director Name | Mr Stephen Mark Othen |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2005(14 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Orchards Davenport Stockport Cheshire SK3 8UH |
Secretary Name | Elizabeth Edgley |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 2008(17 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Accountant |
Correspondence Address | 8a Ridge Avenue Marple Stockport Cheshire SK6 7HJ |
Director Name | Mr Duncan Stuart Abernethy |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2009(17 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ashford Close Handforth Wilmslow Cheshire SK9 3JR |
Director Name | Robert John Hawcutt |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2011(19 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Arrancroft Brookledge Lane Adlington Macclesfield Cheshire SK10 4JU |
Director Name | Mrs Elizabeth Louise Edgley |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2017(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kingsgate Wellington Road North Stockport Cheshire SK4 1LW |
Director Name | Mr Tilman Herzig |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 23 August 2018(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 96 Johannestrasse Stuttgart 70176 |
Director Name | Mr Michael Wilfer |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | German |
Status | Current |
Appointed | 12 December 2018(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Director It Fichtner Gmbh & Co Kg |
Country of Residence | Germany |
Correspondence Address | Kingsgate Wellington Road North Stockport Cheshire SK4 1LW |
Director Name | Dr Jonathan Agnew |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2023(32 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Kingsgate Wellington Road North Stockport Cheshire SK4 1LW |
Director Name | Mr Nicholas Searle Gamble |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(1 week after company formation) |
Appointment Duration | 29 years, 10 months (resigned 26 February 2021) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Apple Tree House The Hill Little Somerford Chippenham Wiltshire SN15 5BQ |
Director Name | Mary Lucille Gamble |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(1 week after company formation) |
Appointment Duration | 1 week (resigned 09 May 1991) |
Role | Secretary |
Correspondence Address | Leigh House The Paddock Eccles Road Whaley Bridge High Peak SK23 7ED |
Secretary Name | Mary Lucille Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(1 week after company formation) |
Appointment Duration | 17 years, 5 months (resigned 07 October 2008) |
Role | Secretary |
Correspondence Address | Leigh House The Paddock Eccles Road Whaley Bridge High Peak SK23 7ED |
Director Name | Hannes Fichtner |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 May 1991(2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 1998) |
Role | Economist |
Correspondence Address | Sarweystr 3 Stuttgart 7000 Germany |
Director Name | Peter Anton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 May 1991(2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 1992) |
Role | Dipl Physicist |
Correspondence Address | Sarweystrasse 3 Stuttgart 7000 Germany |
Director Name | Mr Ronald Atkins |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 weeks after company formation) |
Appointment Duration | 21 years, 2 months (resigned 25 July 2012) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Castle View Barn Whitchurch Road, Milton Green Chester Cheshire CH3 9DR Wales |
Director Name | Mr Georg Brakmann |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 October 1992(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 March 1995) |
Role | Manager Business Promotion |
Correspondence Address | Im Samann 123 Waiblingen 7050 Germany |
Director Name | Heinz Ludwig |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 1998) |
Role | Executive Director |
Correspondence Address | Goldmnehlestrade 111 71065 Sindelfingen Badin Wirhumberg 71065 |
Director Name | Eric Fritsch |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 February 1996(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 August 1997) |
Role | Engineering Consultant |
Correspondence Address | Albert Schaffle Str 80 Stuttgart Germany |
Director Name | Ian James Crummack |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 1997) |
Role | Engineering Consultant |
Correspondence Address | 24 Egerton Road Manchester M14 6XA |
Director Name | Hans Kalb |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 August 1997(6 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 05 December 2018) |
Role | Engineer |
Country of Residence | Germany |
Correspondence Address | Wallbengallee 93a Pfonzheim 75179 Germany |
Director Name | Mr Martin Christopher Hopkins |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(7 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 02 July 1999) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | Brewood Macclesfield Road Whaley Bridge High Peak SK23 7DR |
Director Name | James Andrew Heath |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(7 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 30 August 1999) |
Role | Consulting Engineer |
Correspondence Address | 59 Station Road Skelmanthorpe Huddersfield HD8 9BA |
Director Name | Andreas Weidler |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 October 1999(8 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 12 October 2000) |
Role | Company Director |
Correspondence Address | Gassacker Str.26 Schorndorf-Haubersbronn Baden-Wurttemberg 73614 Germany |
Director Name | Mr Georg Fichtner |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 October 2000(9 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 23 August 2018) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | Sarweystrasse 3 Stuttgart 70191 Foreign |
Director Name | Jonathan Charles Garvey |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22/24 Marske Mill Lane Saltburn By The Sea Cleveland TS12 1HR |
Director Name | Peter Kenneth Odlin |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(16 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 October 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Parkview 19 Grove Lane Cheadle Hulme Cheadle Cheshire SK8 7LZ |
Director Name | Mr Claus Hjoerringgaard |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 May 2008(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 December 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 92 Wellington Road Bollington Stockport Cheshire SK10 5HT |
Director Name | Mr Stuart Andrew Wilson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 July 2013(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 January 2020) |
Role | Senior Consultant |
Country of Residence | England |
Correspondence Address | Kingsgate Wellington Road North Stockport Cheshire SK4 1LW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.fichtner.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4760032 |
Telephone region | Manchester |
Registered Address | Kingsgate Wellington Road North Stockport Cheshire SK4 1LW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
29.6k at £1 | Employee Benefit Trust 9.39% Ordinary |
---|---|
23.8k at £1 | Nicholas Searle Gamble 7.54% Ordinary |
181.3k at £1 | Fichtner Consulting Engineers Gmbh 57.54% Ordinary |
14k at £1 | Edmund John Weatherby 4.44% Ordinary |
- | OTHER 4.37% - |
6.2k at £1 | Mr Phineus Mark Eddy 1.97% Ordinary |
6.2k at £1 | Mr Stephen Mark Othen 1.97% Ordinary |
4.3k at £1 | Anthony Say Voong 1.38% Ordinary |
4.3k at £1 | Stuart Andrew Wilson 1.38% Ordinary |
3.7k at £1 | Duncan Stuart Abernethy 1.18% Ordinary |
3.7k at £1 | Nicholas David Claridge 1.18% Ordinary |
3.7k at £1 | Robert Hawcutt 1.18% Ordinary |
3.1k at £1 | Mark David Wall 0.98% Ordinary |
3.1k at £1 | Lisa Helsby 0.97% Ordinary |
2.4k at £1 | Iain Topliss 0.76% Ordinary |
2.4k at £1 | Jonathan Agnew 0.76% Ordinary |
2k at £1 | David Hutchinson 0.65% Ordinary |
2k at £1 | James Yates 0.65% Ordinary |
2k at £1 | Richard Rust 0.65% Ordinary |
1.7k at £1 | Andrew Wheeler 0.54% Ordinary |
1.7k at £1 | Brian Bell 0.54% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,019,133 |
Gross Profit | £11,538,268 |
Net Worth | £5,352,668 |
Cash | £5,840,336 |
Current Liabilities | £4,323,687 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
2 February 2017 | Delivered on: 9 February 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
14 February 2024 | Director's details changed for Mr Stephen Mark Othen on 8 February 2024 (2 pages) |
---|---|
14 February 2024 | Director's details changed for Dr Edmund John Weatherby on 8 February 2024 (2 pages) |
14 February 2024 | Director's details changed for Robert John Hawcutt on 8 February 2024 (2 pages) |
19 July 2023 | Appointment of Dr Jonathan Agnew as a director on 19 July 2023 (2 pages) |
19 July 2023 | Director's details changed for Mr Duncan Stuart Abernethy on 19 July 2023 (2 pages) |
5 July 2023 | Full accounts made up to 31 December 2022 (29 pages) |
25 April 2023 | Confirmation statement made on 25 April 2023 with updates (10 pages) |
17 June 2022 | Full accounts made up to 31 December 2021 (28 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with updates (10 pages) |
30 June 2021 | Full accounts made up to 31 December 2020 (28 pages) |
29 April 2021 | Confirmation statement made on 29 April 2021 with updates (9 pages) |
26 February 2021 | Director's details changed for Mr Phineas Mark Eddy on 26 February 2021 (2 pages) |
26 February 2021 | Termination of appointment of Nicholas Searle Gamble as a director on 26 February 2021 (1 page) |
21 May 2020 | Full accounts made up to 31 December 2019 (28 pages) |
4 May 2020 | Confirmation statement made on 29 April 2020 with updates (9 pages) |
15 January 2020 | Termination of appointment of Stuart Andrew Wilson as a director on 15 January 2020 (1 page) |
8 May 2019 | Full accounts made up to 31 December 2018 (26 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with updates (9 pages) |
31 January 2019 | Satisfaction of charge 026053190001 in full (1 page) |
14 December 2018 | Appointment of Mr Michael Wilfer as a director on 12 December 2018 (2 pages) |
5 December 2018 | Termination of appointment of Hans Kalb as a director on 5 December 2018 (1 page) |
7 September 2018 | Appointment of Mr Tilman Herzig as a director on 23 August 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with updates (8 pages) |
23 August 2018 | Termination of appointment of Georg Fichtner as a director on 23 August 2018 (1 page) |
31 May 2018 | Full accounts made up to 31 December 2017 (26 pages) |
30 May 2018 | Statement of company's objects (2 pages) |
30 May 2018 | Resolutions
|
21 May 2018 | Confirmation statement made on 21 May 2018 with updates (8 pages) |
4 May 2018 | Confirmation statement made on 25 April 2018 with updates (8 pages) |
16 October 2017 | Auditor's resignation (1 page) |
16 October 2017 | Auditor's resignation (1 page) |
3 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (8 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (8 pages) |
9 February 2017 | Registration of charge 026053190001, created on 2 February 2017 (4 pages) |
9 February 2017 | Appointment of Mrs Elizabeth Louise Edgley as a director on 8 February 2017 (2 pages) |
9 February 2017 | Appointment of Mrs Elizabeth Louise Edgley as a director on 8 February 2017 (2 pages) |
9 February 2017 | Registration of charge 026053190001, created on 2 February 2017 (4 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
9 June 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
9 June 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
1 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 November 2013 | Resolutions
|
29 November 2013 | Resolutions
|
25 July 2013 | Appointment of Mr Stuart Andrew Wilson as a director (2 pages) |
25 July 2013 | Appointment of Mr Stuart Andrew Wilson as a director (2 pages) |
25 April 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
25 April 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
25 April 2013 | Director's details changed for Mr Nicholas Searle Gamble on 9 May 2012 (2 pages) |
25 April 2013 | Director's details changed for Mr Nicholas Searle Gamble on 9 May 2012 (2 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (14 pages) |
25 April 2013 | Director's details changed for Mr Nicholas Searle Gamble on 9 May 2012 (2 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (14 pages) |
21 December 2012 | Termination of appointment of Claus Hjoerringgaard as a director (1 page) |
21 December 2012 | Termination of appointment of Claus Hjoerringgaard as a director (1 page) |
13 November 2012 | Resolutions
|
13 November 2012 | Resolutions
|
16 August 2012 | Termination of appointment of Ronald Atkins as a director (1 page) |
16 August 2012 | Termination of appointment of Ronald Atkins as a director (1 page) |
18 July 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
18 July 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (15 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (15 pages) |
6 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (14 pages) |
6 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (14 pages) |
18 February 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
18 February 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
8 February 2011 | Appointment of Robert John Hawcutt as a director (3 pages) |
8 February 2011 | Appointment of Robert John Hawcutt as a director (3 pages) |
19 August 2010 | Director's details changed for Mr Stephen Mark Othen on 12 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Stephen Mark Othen on 12 August 2010 (2 pages) |
6 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (12 pages) |
6 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (12 pages) |
5 May 2010 | Director's details changed for Dr Edmund John Weatherby on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Duncan Stuart Abernethy on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Claus Hjoerringgaard on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Duncan Stuart Abernethy on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Ronald Atkins on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Georg Fichtner on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Stephen Mark Othen on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Ronald Atkins on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Stephen Mark Othen on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Claus Hjoerringgaard on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Nicholas Searle Gamble on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Phineas Mark Eddy on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Hans Kalb on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Duncan Stuart Abernethy on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Stephen Mark Othen on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Georg Fichtner on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Nicholas Searle Gamble on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Phineas Mark Eddy on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Hans Kalb on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Georg Fichtner on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Claus Hjoerringgaard on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Nicholas Searle Gamble on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Dr Edmund John Weatherby on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Phineas Mark Eddy on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Ronald Atkins on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Hans Kalb on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Dr Edmund John Weatherby on 6 April 2010 (2 pages) |
17 February 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
17 February 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
11 May 2009 | Location of register of members (1 page) |
11 May 2009 | Return made up to 25/04/09; full list of members (10 pages) |
11 May 2009 | Return made up to 25/04/09; full list of members (10 pages) |
11 May 2009 | Location of register of members (1 page) |
8 May 2009 | Director's change of particulars / claus hjoerringgaard / 20/04/2009 (2 pages) |
8 May 2009 | Director's change of particulars / claus hjoerringgaard / 20/04/2009 (2 pages) |
8 May 2009 | Director's change of particulars / stephen othen / 16/02/2009 (2 pages) |
8 May 2009 | Director's change of particulars / stephen othen / 16/02/2009 (2 pages) |
6 April 2009 | Director appointed duncan stuart abernethy (2 pages) |
6 April 2009 | Director appointed duncan stuart abernethy (2 pages) |
20 February 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
20 February 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from leigh house the paddock eccles road whaley bridge high peak SK23 7ED (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from leigh house the paddock eccles road whaley bridge high peak SK23 7ED (1 page) |
30 October 2008 | Appointment terminated secretary mary gamble (1 page) |
30 October 2008 | Appointment terminated director peter odlin (1 page) |
30 October 2008 | Appointment terminated secretary mary gamble (1 page) |
30 October 2008 | Appointment terminated director peter odlin (1 page) |
29 October 2008 | Secretary appointed elizabeth edgley (1 page) |
29 October 2008 | Secretary appointed elizabeth edgley (1 page) |
11 June 2008 | Director appointed claus moller hjoerringgaard (1 page) |
11 June 2008 | Director appointed claus moller hjoerringgaard (1 page) |
5 May 2008 | Return made up to 25/04/08; full list of members (6 pages) |
5 May 2008 | Return made up to 25/04/08; full list of members (6 pages) |
18 April 2008 | Director appointed peter kenneth odlin (2 pages) |
18 April 2008 | Director appointed peter kenneth odlin (2 pages) |
27 February 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
27 February 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Return made up to 25/04/07; full list of members (4 pages) |
8 May 2007 | Return made up to 25/04/07; full list of members (4 pages) |
8 May 2007 | Director's particulars changed (1 page) |
22 March 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
22 March 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Return made up to 25/04/06; full list of members (4 pages) |
22 May 2006 | Return made up to 25/04/06; full list of members (4 pages) |
22 May 2006 | Director's particulars changed (1 page) |
15 March 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
15 March 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
16 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
16 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
5 July 2005 | Resolutions
|
5 July 2005 | Nc inc already adjusted 14/07/04 (1 page) |
5 July 2005 | Nc inc already adjusted 14/07/04 (1 page) |
5 July 2005 | Resolutions
|
1 July 2005 | Section 394 (1 page) |
1 July 2005 | Section 394 (1 page) |
8 June 2005 | Ad 14/07/04--------- £ si 65000@1 (2 pages) |
8 June 2005 | Ad 14/07/04--------- £ si 65000@1 (2 pages) |
17 May 2005 | Return made up to 25/04/05; full list of members
|
17 May 2005 | Return made up to 25/04/05; full list of members
|
24 May 2004 | Return made up to 25/04/04; full list of members (10 pages) |
24 May 2004 | Return made up to 25/04/04; full list of members (10 pages) |
23 March 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
23 March 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
17 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
17 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
13 May 2003 | Return made up to 25/04/03; full list of members
|
13 May 2003 | Return made up to 25/04/03; full list of members
|
20 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
20 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
21 May 2002 | Return made up to 25/04/02; full list of members (10 pages) |
21 May 2002 | Return made up to 25/04/02; full list of members (10 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
5 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
21 May 2001 | Return made up to 25/04/01; full list of members (9 pages) |
21 May 2001 | Return made up to 25/04/01; full list of members (9 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 May 2000 | Return made up to 25/04/00; full list of members (9 pages) |
24 May 2000 | Return made up to 25/04/00; full list of members (9 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
15 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 May 1999 | Return made up to 25/04/99; no change of members
|
7 May 1999 | Return made up to 25/04/99; no change of members
|
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Director resigned (1 page) |
27 May 1997 | Return made up to 25/04/97; full list of members
|
27 May 1997 | Return made up to 25/04/97; full list of members
|
25 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 May 1996 | Return made up to 25/04/96; full list of members (8 pages) |
22 May 1996 | Return made up to 25/04/96; full list of members (8 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
21 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
21 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
25 May 1995 | Return made up to 25/04/95; full list of members
|
25 May 1995 | Return made up to 25/04/95; full list of members
|
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
1 February 1995 | Ad 09/12/94-15/12/94 £ si 25000@1=25000 £ ic 215000/240000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
7 June 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
19 May 1994 | Return made up to 25/04/94; no change of members (5 pages) |
21 September 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
7 June 1993 | Ad 19/05/93--------- £ si 5000@1=5000 £ ic 210000/215000 (2 pages) |
11 May 1993 | Amending form 882R (2 pages) |
11 May 1993 | Return made up to 25/04/93; full list of members (6 pages) |
6 April 1993 | Ad 26/02/93--------- £ si 5000@1=5000 £ ic 205000/210000 (2 pages) |
24 January 1993 | Ad 05/01/93--------- £ si 10000@1=10000 £ ic 195000/205000 (2 pages) |
5 January 1993 | Director resigned;new director appointed (2 pages) |
28 October 1992 | Accounts for a small company made up to 31 December 1991 (2 pages) |
2 October 1992 | Ad 01/09/92--------- £ si 20000@1=20000 £ ic 175000/195000 (2 pages) |
30 April 1992 | Ad 04/04/92--------- £ si 7500@1=7500 £ ic 167500/175000 (1 page) |
30 April 1992 | Return made up to 25/04/92; full list of members (5 pages) |
11 February 1992 | Ad 06/12/91-27/01/92 £ si 37500@1=37500 £ ic 130000/167500 (2 pages) |
28 August 1991 | Ad 09/05/91--------- £ si 129997@1=129997 £ ic 3/130000 (2 pages) |
30 July 1991 | Memorandum and Articles of Association (33 pages) |
29 July 1991 | Resolutions
|
29 July 1991 | Accounting reference date notified as 31/12 (1 page) |
15 June 1991 | New director appointed (6 pages) |
11 June 1991 | Resolutions
|
10 June 1991 | £ nc 1000/250000 09/05/91 (1 page) |
10 June 1991 | Ad 09/05/91--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 June 1991 | Director resigned (2 pages) |
7 June 1991 | Company name changed\certificate issued on 07/06/91 (2 pages) |
22 May 1991 | Registered office changed on 22/05/91 from: 2 baches street london N1 6UB (1 page) |
22 May 1991 | Secretary resigned;new director appointed (4 pages) |
25 April 1991 | Incorporation (9 pages) |