Zone C
Feluy (Seneffe)
B-7181
Director Name | Suzanne Tomany |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 1994(1 week, 1 day after company formation) |
Appointment Duration | 1 week, 1 day (resigned 31 March 1994) |
Role | Trainee Solicitor |
Correspondence Address | 12 Francis Road Withington Manchester M20 4XP |
Director Name | Mr John Marcellus Taylor |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(1 week, 1 day after company formation) |
Appointment Duration | 3 days (resigned 25 March 1994) |
Role | Solicitor |
Correspondence Address | 17 Chorley Hall Lane Alderley Edge Cheshire SK9 7EU |
Secretary Name | Mr John Marcellus Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(1 week, 1 day after company formation) |
Appointment Duration | 3 days (resigned 25 March 1994) |
Role | Solicitor |
Correspondence Address | 17 Chorley Hall Lane Alderley Edge Cheshire SK9 7EU |
Director Name | Mr John Peter Ross |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 February 2005) |
Role | Financial Director |
Correspondence Address | 41 Stapleton Road Formby Liverpool Merseyside L37 2YT |
Director Name | Dr Steven Ragan |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 1999) |
Role | Technical Director |
Correspondence Address | 129 Doeford Close Culcheth Warrington Cheshire WA3 4DP |
Director Name | Mr Richard John Mumford |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 August 1994) |
Role | Chief Executive |
Correspondence Address | 9 Sworder Close Luton Bedfordshire LU3 4BJ |
Director Name | Michael Shaun Mahony |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 June 1998) |
Role | Financial Director |
Correspondence Address | 28 Bowden Close Culcheth Warrington Cheshire WA3 4LG |
Director Name | Ralph Lowery |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 October 2004) |
Role | Sales Director |
Correspondence Address | Wylam Cottage School Lane Crich Matlock Derbyshire DE4 5DF |
Director Name | Mr John Henry Beevor Ketteley |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 February 1995) |
Role | Deputy Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Keeway Ferry Road, Creeksea Burnham On Crouch Essex CM0 8PL |
Secretary Name | Mr John Peter Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 February 2005) |
Role | Financial Director |
Correspondence Address | 41 Stapleton Road Formby Liverpool Merseyside L37 2YT |
Director Name | Mr Allan Singleton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 December 2014) |
Role | Sales And Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | David Martin |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1997) |
Role | Chief Executive |
Correspondence Address | Cherchell Forbes Park Robins Lane Bramhall Cheshire SK7 2RE |
Director Name | Mr Stuart John Lloyd |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 June 1998) |
Role | Company Director |
Correspondence Address | 8 Canterbury Close Formby Liverpool L37 7HY |
Director Name | Michael J Vantusko |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 1998(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2000) |
Role | Chief Financial Officer |
Correspondence Address | 4100 Holiday Street N.W. Suite 201 Canton Ohio 44718 United States |
Director Name | Mark Edward Brody |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2000(6 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2001) |
Role | Executive |
Correspondence Address | 9355 Roryanna Dr Chardon Ohio 4402y United States |
Director Name | William Walter Vogelhuber |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2001(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 2004) |
Role | Company Director |
Correspondence Address | 787 Chaffin Ridge Columbus Ohio 43214 United States |
Director Name | Joseph Walter Jackson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(8 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 18 August 2003) |
Role | Engineer |
Correspondence Address | Foxhills Holcroft Lane Culcheth Warrington Cheshire WA3 5AF |
Director Name | Mr Cornelius Hubertus Stephanus Maria Majoor |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 June 2004(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Michael Joseph Mocniak |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2005(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2006) |
Role | Attorney |
Correspondence Address | 163 East Hillsboro Road Washington Pennsylvania Pa 15301 United States |
Director Name | Mr Reinier Pieter Keijzer |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2005(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 February 2007) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Landbouwlaan 10 3090 Overijse Belgium |
Director Name | Leroy Mangus Ball |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 2006(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2010) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 103 Rochelle Lane Monaca Pennsylvania 15061 United States |
Director Name | Herve Dubocquet |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 January 2007(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 2008) |
Role | Finance Director |
Correspondence Address | Edmond Vandervaerenstraat 67 1560 Hoeilaart Belgium |
Director Name | Ms Nicole Cambre |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2010(15 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2013) |
Role | General Counsel |
Country of Residence | Belgium |
Correspondence Address | 434 London Road Grays Essex RM20 4OH |
Director Name | Mr Richard D. Rose |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2010(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Axel Dieter Brinkmann-Hornbogen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 April 2013(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 February 2018) |
Role | Director Finance |
Country of Residence | Belgium |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 09 October 2017) |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Website | sutcliffespeakman.com |
---|
Registered Address | Edgar House South Lancs Industrial Estate Lockett Road Ashton-In-Makerfield Lancashire WN4 8DE |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
Address Matches | 8 other UK companies use this postal address |
500k at £1 | Waterlink Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
18 August 2006 | Delivered on: 1 September 2006 Satisfied on: 2 July 2009 Persons entitled: Jp Morgan Europe Limited (As European Administrative Agent for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H premises at lockett road ashton-in makerfield (edgar house). 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 |
---|---|
20 December 2002 | Delivered on: 24 December 2002 Satisfied on: 20 October 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
8 November 2002 | Delivered on: 14 November 2002 Satisfied on: 30 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10687734 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
25 March 1996 | Delivered on: 28 March 1996 Satisfied on: 3 July 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 April 1994 | Delivered on: 22 April 1994 Satisfied on: 17 May 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due from the company formerly known as degreebase limited to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
31 March 1994 | Delivered on: 14 April 1994 Satisfied on: 12 October 1996 Persons entitled: Kellock Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 June 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
6 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
6 June 2023 | Director's details changed for Mr Reinier Pieter Keijzer on 31 May 2023 (2 pages) |
6 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
26 May 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
1 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
10 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
30 April 2021 | Change of details for Waterlink (Uk) Holdings Limited as a person with significant control on 30 April 2021 (2 pages) |
30 April 2021 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Edgar House South Lancs Industrial Estate Lockett Road Ashton-in-Makerfield Lancashire WN4 8DE on 30 April 2021 (1 page) |
3 February 2021 | Accounts for a dormant company made up to 31 December 2019 (14 pages) |
15 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
12 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
4 July 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
29 March 2018 | Director's details changed for Mr Reinier Pieter Keijzer on 29 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
16 March 2018 | Termination of appointment of Axel Dieter Brinkmann-Hornbogen as a director on 22 February 2018 (1 page) |
8 February 2018 | Change of details for Waterlink (Uk) Holdings Limited as a person with significant control on 25 October 2017 (2 pages) |
25 October 2017 | Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 2 Temple Back East Temple Quay Bristol BS1 6EG on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 2 Temple Back East Temple Quay Bristol BS1 6EG on 25 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Mitre Secretaries Limited as a secretary on 9 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Mitre Secretaries Limited as a secretary on 9 October 2017 (1 page) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
14 March 2016 | Director's details changed for Axel Dieter Brinkmann-Hornbogen on 1 July 2015 (2 pages) |
14 March 2016 | Director's details changed for Axel Dieter Brinkmann-Hornbogen on 1 July 2015 (2 pages) |
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
8 October 2015 | Second filing of TM01 previously delivered to Companies House
|
8 October 2015 | Second filing of TM01 previously delivered to Companies House
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 September 2015 | Termination of appointment of Richard D. Rose as a director on 30 September 2015
|
23 September 2015 | Termination of appointment of Richard D. Rose as a director on 30 September 2015
|
6 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
6 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
6 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
17 April 2015 | Termination of appointment of Allan Singleton as a director on 31 December 2014 (1 page) |
17 April 2015 | Termination of appointment of Allan Singleton as a director on 31 December 2014 (1 page) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
8 January 2014 | Termination of appointment of Nicole Cambre as a director (1 page) |
8 January 2014 | Termination of appointment of Nicole Cambre as a director (1 page) |
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
1 May 2013 | Appointment of Axel Dieter Brinkmann-Hornbogen as a director (3 pages) |
1 May 2013 | Appointment of Axel Dieter Brinkmann-Hornbogen as a director (3 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Termination of appointment of Cornelius Majoor as a director (1 page) |
3 February 2012 | Termination of appointment of Cornelius Majoor as a director (1 page) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
17 March 2011 | Secretary's details changed for Mitre Secretaries Limited on 14 March 2011 (2 pages) |
17 March 2011 | Secretary's details changed for Mitre Secretaries Limited on 14 March 2011 (2 pages) |
17 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Director's details changed for Cornelius Hubertus Stephanus Maria Majoor on 14 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Cornelius Hubertus Stephanus Maria Majoor on 14 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Reinier Pieter Keijzer on 14 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Allan Singleton on 14 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Allan Singleton on 14 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Reinier Pieter Keijzer on 14 March 2011 (2 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
3 September 2010 | Appointment of Richard D. Rose as a director (2 pages) |
3 September 2010 | Appointment of Richard D. Rose as a director (2 pages) |
2 September 2010 | Termination of appointment of Leroy Ball as a director (1 page) |
2 September 2010 | Termination of appointment of Leroy Ball as a director (1 page) |
8 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Secretary's details changed for Mitre Secretaries Limited on 14 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Secretary's details changed for Mitre Secretaries Limited on 14 March 2010 (2 pages) |
18 January 2010 | Appointment of Nicole Cambre as a director (4 pages) |
18 January 2010 | Appointment of Nicole Cambre as a director (4 pages) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
1 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
1 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (8 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (8 pages) |
16 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
16 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
17 April 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
17 April 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
8 April 2008 | Appointment terminated director herve dubocquet (1 page) |
8 April 2008 | Appointment terminated director herve dubocquet (1 page) |
8 April 2008 | Return made up to 14/03/08; full list of members (8 pages) |
8 April 2008 | Return made up to 14/03/08; full list of members (8 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
29 March 2007 | Return made up to 14/03/07; full list of members (8 pages) |
29 March 2007 | Return made up to 14/03/07; full list of members (8 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Director resigned (1 page) |
1 September 2006 | Particulars of mortgage/charge (12 pages) |
1 September 2006 | Particulars of mortgage/charge (12 pages) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Memorandum and Articles of Association (8 pages) |
22 August 2006 | Resolutions
|
22 August 2006 | Resolutions
|
22 August 2006 | Memorandum and Articles of Association (8 pages) |
30 March 2006 | Return made up to 14/03/06; full list of members (8 pages) |
30 March 2006 | Return made up to 14/03/06; full list of members (8 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (23 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (23 pages) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 August 2005 | Return made up to 14/03/05; full list of members
|
24 August 2005 | Return made up to 14/03/05; full list of members
|
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | Secretary resigned;director resigned (1 page) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Secretary resigned;director resigned (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
20 April 2004 | Full accounts made up to 30 September 2003 (18 pages) |
20 April 2004 | Full accounts made up to 30 September 2003 (18 pages) |
22 March 2004 | Return made up to 14/03/04; full list of members (8 pages) |
22 March 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
22 March 2004 | Return made up to 14/03/04; full list of members (8 pages) |
22 March 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: antler court lockett road ashton-in-makerfield lancashire WN4 8DU (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: antler court lockett road ashton-in-makerfield lancashire WN4 8DU (1 page) |
16 August 2003 | Auditor's resignation (1 page) |
16 August 2003 | Auditor's resignation (1 page) |
30 April 2003 | Full accounts made up to 30 September 2002 (17 pages) |
30 April 2003 | Full accounts made up to 30 September 2002 (17 pages) |
25 March 2003 | Return made up to 14/03/03; full list of members (8 pages) |
25 March 2003 | Return made up to 14/03/03; full list of members (8 pages) |
24 December 2002 | Particulars of mortgage/charge (5 pages) |
24 December 2002 | Particulars of mortgage/charge (5 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Company name changed sutcliffe, speakman carbons limi ted\certificate issued on 01/10/02 (2 pages) |
1 October 2002 | Company name changed sutcliffe, speakman carbons limi ted\certificate issued on 01/10/02 (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
29 May 2002 | Full accounts made up to 30 September 2001 (16 pages) |
29 May 2002 | Full accounts made up to 30 September 2001 (16 pages) |
27 March 2002 | Return made up to 14/03/02; full list of members
|
27 March 2002 | Return made up to 14/03/02; full list of members
|
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
3 August 2001 | Full accounts made up to 30 September 2000 (16 pages) |
3 August 2001 | Full accounts made up to 30 September 2000 (16 pages) |
26 July 2001 | Auditor's resignation (1 page) |
26 July 2001 | Auditor's resignation (1 page) |
27 March 2001 | Return made up to 14/03/01; full list of members (7 pages) |
27 March 2001 | Return made up to 14/03/01; full list of members (7 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (16 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (16 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | Return made up to 14/03/00; full list of members (7 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | Return made up to 14/03/00; full list of members (7 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
28 May 1999 | Full accounts made up to 30 September 1998 (16 pages) |
28 May 1999 | Full accounts made up to 30 September 1998 (16 pages) |
6 April 1999 | Return made up to 14/03/99; full list of members (8 pages) |
6 April 1999 | Return made up to 14/03/99; full list of members (8 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
5 August 1998 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
5 August 1998 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1998 | Auditor's resignation (1 page) |
19 June 1998 | Auditor's resignation (1 page) |
22 May 1998 | Full accounts made up to 31 March 1998 (17 pages) |
22 May 1998 | Full accounts made up to 31 March 1998 (17 pages) |
5 May 1998 | Return made up to 14/03/98; no change of members (6 pages) |
5 May 1998 | Return made up to 14/03/98; no change of members (6 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (17 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (17 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
24 April 1997 | Return made up to 14/03/97; full list of members (8 pages) |
24 April 1997 | Return made up to 14/03/97; full list of members (8 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (18 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (18 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1996 | Director's particulars changed (1 page) |
10 June 1996 | Director's particulars changed (1 page) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
19 March 1996 | Return made up to 14/03/96; no change of members
|
19 March 1996 | Return made up to 14/03/96; no change of members
|
31 January 1996 | Full accounts made up to 31 March 1995 (21 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (21 pages) |
14 September 1995 | Director's particulars changed (2 pages) |
14 September 1995 | Director's particulars changed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
3 May 1995 | Return made up to 14/03/95; full list of members
|
3 May 1995 | Return made up to 14/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
3 October 1994 | Ad 31/03/94--------- £ si 499998@1 (2 pages) |
3 October 1994 | Ad 31/03/94--------- £ si 499998@1 (2 pages) |
30 June 1994 | Ad 31/03/94--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
30 June 1994 | Ad 31/03/94--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
7 April 1994 | Resolutions
|
7 April 1994 | Resolutions
|
31 March 1994 | Company name changed degreebase LIMITED\certificate issued on 31/03/94 (2 pages) |
31 March 1994 | Company name changed degreebase LIMITED\certificate issued on 31/03/94 (2 pages) |
14 March 1994 | Incorporation (9 pages) |
14 March 1994 | Incorporation (9 pages) |