Bolton
BL1 8TY
Director Name | Mr Kris Keith Bowling |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 September 2022(29 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Nine Lock Works Mill Street Brierley Hill DY5 2SX |
Director Name | Roy Edward Dugard |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 November 2001) |
Role | Chartered Secretary |
Correspondence Address | Grovelands 37 East View Fields Plumpton Green East Sussex BN7 3EF |
Director Name | Mr David Neylon |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1998) |
Role | Finance Director |
Correspondence Address | 1 Chelford Avenue Lowton Warrington Cheshire WA3 2RU |
Director Name | Mr Stuart Storer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 7 months (resigned 30 August 2013) |
Role | Industrial Stockholder |
Country of Residence | United Kingdom |
Correspondence Address | Ivanhoe Cottage 98 Station Road Ibstock Leicestershire LE67 6JJ |
Secretary Name | Mr David Neylon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1998) |
Role | Finance Director |
Correspondence Address | 1 Chelford Avenue Lowton Warrington Cheshire WA3 2RU |
Director Name | Friedhelm Fischer |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 1999) |
Role | Managing Director |
Correspondence Address | Nachbarsweg 127 Mulheim Nordrhein Westfalen 45481 Germany 458481 |
Director Name | Gunter Paul Ferdinand Freiderich |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 January 1994(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 1995) |
Role | Executive Director |
Correspondence Address | Platanebogen 10 Hollenstedt Niedersachsen 21279 Germany |
Director Name | Siegmund Wenk |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 January 1994(5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 August 2000) |
Role | Financial Director |
Correspondence Address | Buhlenholz 12 Paderborn Nordrhein Westfalen 33106 Germany 33106 |
Director Name | Bo Larsson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 April 1995(1 year, 8 months after company formation) |
Appointment Duration | 6 years (resigned 07 May 2001) |
Role | Industrial Stockholder |
Correspondence Address | Borgasgardsvagen 10 S 302 40 Halmstad Sweden |
Secretary Name | Mr William Henry Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(4 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Dene Bank Bradshaw Bolton Lancashire BL2 3EA |
Director Name | Mr William Henry Johnson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Dene Bank Bradshaw Bolton Lancashire BL2 3EA |
Director Name | Arthur Gerber |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 November 1999(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2002) |
Role | Accountant |
Correspondence Address | Speerstrasse 7c Zuzwil Ch-9524 Switzerland |
Director Name | Ulf Kranz |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 August 2000(7 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 May 2009) |
Role | Accountant |
Correspondence Address | Fechteler Strasse 20 D-33100 Paderborn Germany |
Director Name | Ulrich Becker |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 March 2001(7 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 11 April 2006) |
Role | Managing Director |
Correspondence Address | Residenzstrasse 1 Paderborn North Rhine Westphalia 33104 Germany |
Director Name | Mr Robert Heath |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(8 years, 2 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 01 September 2022) |
Role | Industrial Stockholder |
Country of Residence | England |
Correspondence Address | Van Leeuwen Distribution Ltd Crompton Way Bolton BL1 8TY |
Director Name | Dr Robert Hannemann |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 September 2002(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 February 2006) |
Role | Managing Director |
Correspondence Address | An Der Gumpgesbrucke 19 Kaarst North Rhine Westphalia 41564 Germany |
Director Name | Mr Anders Paul Ivarsson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 May 2009(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 August 2013) |
Role | Industrial Stockholder |
Country of Residence | Sweden |
Correspondence Address | Vastergardsvagen 16 Box 101 Halmstad 301 04 Sweden |
Secretary Name | Mr Anthony Joesph Harris |
---|---|
Status | Resigned |
Appointed | 30 June 2014(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | Benteler Distribution Ltd Crompton Way Bolton Lancashire BL1 8TY |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | benteler-distribution.co.uk |
---|---|
Telephone | 01204 306907 |
Telephone region | Bolton |
Registered Address | Van Leeuwen Distribution Ltd Crompton Way Bolton BL1 8TY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
2.8m at £1 | Benteler Distribution International Beteiligungs Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,992,316 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 4 weeks from now) |
12 April 1994 | Delivered on: 26 April 1994 Satisfied on: 13 October 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
22 December 2020 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
24 June 2020 | Confirmation statement made on 11 June 2020 with updates (5 pages) |
6 May 2020 | Withdrawal of a person with significant control statement on 6 May 2020 (2 pages) |
6 May 2020 | Notification of Van Leeuwen Tubes Ltd as a person with significant control on 29 November 2019 (2 pages) |
9 April 2020 | Resolutions
|
28 November 2019 | Resolutions
|
27 November 2019 | Statement of capital following an allotment of shares on 15 November 2019
|
24 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
24 May 2019 | Full accounts made up to 31 December 2018 (18 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
11 June 2018 | Appointment of Mr Phillip Thomas Newberry as a secretary on 4 May 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
11 June 2018 | Termination of appointment of Anthony Joesph Harris as a secretary on 4 May 2018 (1 page) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
21 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
21 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
2 June 2016 | Director's details changed for Mr Robert Heath on 29 May 2016 (2 pages) |
2 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Secretary's details changed for Mr Anthony Joesph Harris on 29 May 2016 (1 page) |
2 June 2016 | Director's details changed for Mr Robert Heath on 29 May 2016 (2 pages) |
2 June 2016 | Secretary's details changed for Mr Anthony Joesph Harris on 29 May 2016 (1 page) |
23 May 2016 | Amended full accounts made up to 31 December 2015 (17 pages) |
23 May 2016 | Amended full accounts made up to 31 December 2015 (17 pages) |
21 April 2016 | Full accounts made up to 31 December 2015 (17 pages) |
21 April 2016 | Full accounts made up to 31 December 2015 (17 pages) |
20 November 2015 | Secretary's details changed for Mr Anthony Joesph Harris on 2 October 2015 (1 page) |
20 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Secretary's details changed for Mr Anthony Joesph Harris on 2 October 2015 (1 page) |
20 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
27 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 October 2014 | Satisfaction of charge 1 in full (1 page) |
13 October 2014 | Satisfaction of charge 1 in full (1 page) |
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
3 October 2014 | Termination of appointment of William Henry Johnson as a secretary on 30 June 2014 (1 page) |
3 October 2014 | Termination of appointment of William Henry Johnson as a director on 30 April 2014 (1 page) |
3 October 2014 | Appointment of Mr Anthony Joesph Harris as a secretary on 30 June 2014 (2 pages) |
3 October 2014 | Termination of appointment of William Henry Johnson as a secretary on 30 June 2014 (1 page) |
3 October 2014 | Appointment of Mr Anthony Joesph Harris as a secretary on 30 June 2014 (2 pages) |
3 October 2014 | Termination of appointment of William Henry Johnson as a director on 30 April 2014 (1 page) |
8 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
12 September 2013 | Termination of appointment of Anders Ivarsson as a director (1 page) |
12 September 2013 | Termination of appointment of Stuart Storer as a director (1 page) |
12 September 2013 | Termination of appointment of Stuart Storer as a director (1 page) |
12 September 2013 | Termination of appointment of Anders Ivarsson as a director (1 page) |
29 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
13 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
16 November 2012 | Director's details changed for Robert Heath on 16 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Robert Heath on 16 November 2012 (2 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
16 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Director's details changed for Robert Heath on 14 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Robert Heath on 14 May 2012 (2 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (7 pages) |
10 September 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
10 September 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
7 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Director's details changed for Mr Anders Paul Ivarsson on 15 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Anders Paul Ivarsson on 15 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (7 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from pipe & tube group LIMITED crompton way bolton lancashire BL1 8TY (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from pipe & tube group LIMITED crompton way bolton lancashire BL1 8TY (1 page) |
28 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
2 June 2009 | Director's change of particulars / anders ivarsson / 18/05/2009 (1 page) |
2 June 2009 | Director's change of particulars / anders ivarsson / 18/05/2009 (1 page) |
27 May 2009 | Director appointed mr anders paul ivarsson (1 page) |
27 May 2009 | Director appointed mr anders paul ivarsson (1 page) |
19 May 2009 | Appointment terminated director ulf kranz (1 page) |
19 May 2009 | Appointment terminated director ulf kranz (1 page) |
17 March 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
17 March 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
26 January 2009 | Director's change of particulars / robert heath / 23/01/2009 (1 page) |
26 January 2009 | Director's change of particulars / robert heath / 23/01/2009 (1 page) |
18 December 2008 | Company name changed united tube stockholdings LIMITED\certificate issued on 18/12/08 (2 pages) |
18 December 2008 | Company name changed united tube stockholdings LIMITED\certificate issued on 18/12/08 (2 pages) |
8 September 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
8 September 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
5 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
21 September 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
21 September 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
15 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
15 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
9 November 2006 | Return made up to 15/08/06; full list of members (3 pages) |
9 November 2006 | Return made up to 15/08/06; full list of members (3 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
26 May 2006 | Director's particulars changed (1 page) |
26 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
1 September 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
1 September 2005 | Return made up to 15/08/05; full list of members (9 pages) |
1 September 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
1 September 2005 | Return made up to 15/08/05; full list of members (9 pages) |
1 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
18 October 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
18 October 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
7 October 2004 | Return made up to 15/08/04; full list of members (9 pages) |
7 October 2004 | Return made up to 15/08/04; full list of members (9 pages) |
6 January 2004 | Resolutions
|
6 January 2004 | Resolutions
|
6 January 2004 | Resolutions
|
6 January 2004 | Resolutions
|
6 January 2004 | Ad 18/12/03--------- £ si 1800000@1=1800000 £ ic 1000000/2800000 (4 pages) |
6 January 2004 | Ad 18/12/03--------- £ si 1800000@1=1800000 £ ic 1000000/2800000 (4 pages) |
16 October 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
16 October 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
10 September 2003 | Return made up to 15/08/03; full list of members (9 pages) |
10 September 2003 | Return made up to 15/08/03; full list of members (9 pages) |
26 October 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
26 October 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
28 August 2002 | £ sr 385714@1 31/12/01 (1 page) |
28 August 2002 | Return made up to 15/08/02; full list of members (9 pages) |
28 August 2002 | Return made up to 15/08/02; full list of members (9 pages) |
28 August 2002 | £ sr 385714@1 31/12/01 (1 page) |
20 November 2001 | Director resigned (2 pages) |
20 November 2001 | Director resigned (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
13 September 2001 | Return made up to 15/08/01; full list of members (8 pages) |
13 September 2001 | Return made up to 15/08/01; full list of members (8 pages) |
12 September 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
12 September 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
23 January 2001 | Conve 31/12/00 (1 page) |
23 January 2001 | Conve 31/12/00 (1 page) |
29 September 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
29 September 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | New director appointed (2 pages) |
8 September 2000 | Return made up to 15/08/00; full list of members
|
8 September 2000 | Return made up to 15/08/00; full list of members
|
30 August 2000 | £ ic 2542857/2157143 31/12/99 £ sr 385714@1=385714 (1 page) |
30 August 2000 | £ ic 2542857/2157143 31/12/99 £ sr 385714@1=385714 (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
5 January 2000 | Resolutions
|
5 January 2000 | Resolutions
|
30 December 1999 | Recon 30/11/99 (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | £ nc 2800000/3700000 30/11/99 (1 page) |
30 December 1999 | Ad 30/11/99--------- £ si 900000@1=900000 £ ic 1642857/2542857 (2 pages) |
30 December 1999 | Ad 30/11/99--------- £ si 900000@1=900000 £ ic 1642857/2542857 (2 pages) |
30 December 1999 | £ nc 2800000/3700000 30/11/99 (1 page) |
30 December 1999 | Recon 30/11/99 (1 page) |
30 December 1999 | Director resigned (1 page) |
23 September 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
23 September 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
2 September 1999 | Return made up to 26/08/99; full list of members (9 pages) |
2 September 1999 | Return made up to 26/08/99; full list of members (9 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
18 January 1999 | £ ic 2028571/1642857 29/12/98 £ sr 385714@1=385714 (1 page) |
18 January 1999 | £ ic 2028571/1642857 29/12/98 £ sr 385714@1=385714 (1 page) |
30 September 1998 | Return made up to 26/08/98; full list of members (8 pages) |
30 September 1998 | Return made up to 26/08/98; full list of members (8 pages) |
30 September 1998 | £ ic 2414286/2028572 24/12/97 £ sr 385714@1=385714 (1 page) |
30 September 1998 | £ ic 2414286/2028572 24/12/97 £ sr 385714@1=385714 (1 page) |
25 July 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
25 July 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | Secretary resigned;director resigned (1 page) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | Secretary resigned;director resigned (1 page) |
23 September 1997 | Return made up to 26/08/97; full list of members (8 pages) |
23 September 1997 | Return made up to 26/08/97; full list of members (8 pages) |
11 June 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
11 June 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
24 March 1997 | £ ic 2800000/2414286 23/12/96 £ sr 385714@1=385714 (1 page) |
24 March 1997 | £ ic 2800000/2414286 23/12/96 £ sr 385714@1=385714 (1 page) |
12 August 1996 | Return made up to 26/08/96; no change of members (6 pages) |
12 August 1996 | Return made up to 26/08/96; no change of members (6 pages) |
16 June 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
16 June 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
6 October 1995 | Return made up to 26/08/95; no change of members (6 pages) |
6 October 1995 | Return made up to 26/08/95; no change of members (6 pages) |
13 June 1995 | Director's particulars changed (2 pages) |
13 June 1995 | Director's particulars changed (2 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Director resigned (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
11 February 1994 | Memorandum and Articles of Association (23 pages) |
11 February 1994 | Memorandum and Articles of Association (23 pages) |
11 February 1994 | Nc inc already adjusted 21/01/94 (1 page) |
9 February 1994 | Resolutions
|
8 February 1994 | Company name changed\certificate issued on 08/02/94 (24 pages) |
26 August 1993 | Incorporation (19 pages) |