Barton Dock Road, Stretford
Manchester
M32 0YQ
Director Name | Mr Jason Colwell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 May 2021(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | President Auto Division |
Country of Residence | United States |
Correspondence Address | 6250 N River Road Suite 6000 Rosemont Illinois 60018 |
Director Name | Mr Matthew David Marland |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holt Lloyd International Ltd Unit 100 Barton Dock Road, Stretford Manchester M32 0YQ |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2008(14 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Robert Nigel McConnell |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 November 1997) |
Role | Investment Manager |
Correspondence Address | 80 Kings Road Wimbledon London SW19 8QW |
Director Name | Mr Hugh Anthony Lewis Holland Mumford |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 August 1994) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Millington Road Cambridge Cambridgeshire CB3 9HP |
Director Name | Philip John Dyke |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 August 1994) |
Role | Secretary |
Correspondence Address | 32 Wykeham Way Burgess Hill West Sussex RH15 0HF |
Director Name | Robert Clarke |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 November 1997) |
Role | Investment Manager |
Correspondence Address | 22 Daffrone Road London SW17 8TZ |
Secretary Name | Jennifer Jane Ivy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 30 Summerfield Avenue London NW6 6JY |
Director Name | Mr Peter James Cohen |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Cefn Mably Country Park Michaelston Y Fedw Cardiff CF3 6AA Wales |
Director Name | Gary Boyd Carpenter |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | 7 Manor Gardens Wilmslow Cheshire SK9 2DQ |
Secretary Name | Gary Boyd Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | 7 Manor Gardens Wilmslow Cheshire SK9 2DQ |
Director Name | Prof Brian George Allison |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pockford House Chiddingfold Godalming Surrey GU8 4XU |
Director Name | Hamdi Conger |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Briar Road Newthorpe Nottinghamshire NG16 2BN |
Director Name | Evremont Maurice Louis Gabriel De Berard |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 November 1997(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 June 2002) |
Role | Company Director |
Correspondence Address | 8 Rue Delean Nevilly Sur Seine Paris 92200 |
Director Name | Paul Roger Gurizzian |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 1997(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 August 1999) |
Role | Company Director |
Correspondence Address | 103 Avenue Charles De Gaulle Nevilly Sur Seine Paris 92200 |
Secretary Name | Mark Simeon Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 June 1999) |
Role | Company Director |
Correspondence Address | 32 Appleton Road Hale Altrincham Cheshire WA15 9LP |
Director Name | David Peter Helm |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | 29 Needham Drive Cranage Crewe Cheshire CW4 8FB |
Secretary Name | David Peter Helm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 2001) |
Role | Divisional Controller |
Correspondence Address | 29 Needham Drive Cranage Crewe Cheshire CW4 8FB |
Secretary Name | Mark Joseph Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1999(5 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 27 June 2005) |
Role | Company Director |
Correspondence Address | 1 Diamond Way Wokingham Berkshire RG41 3TU |
Director Name | Freddy Bentley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2000(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 October 2001) |
Role | Company Director |
Correspondence Address | Squirrels Close 17 Brackenwood Drive Cheadle Stockport Cheshire SK8 1JX |
Director Name | Mr Martin Hayhurst |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 February 2006) |
Role | Co Director |
Correspondence Address | Rowley Cottage Toft Road Knutsford Cheshire WA16 8QJ |
Director Name | Wolfgang Alexander Farkas |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 07 January 2005(10 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 03 January 2006) |
Role | Finance Director |
Correspondence Address | 6 Blakeswood 167 Oldfield Road Altrincham Cheshire WA14 4HY |
Director Name | Scott Allen Buckhout |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 2006(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 April 2007) |
Role | Vp/Gm Honeywell Friction Mater |
Correspondence Address | 563 Lakeview Birmingham Mi 48009 United States |
Director Name | Lucy Alexandra Bentley |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(14 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Arley Close Alsager Cheshire ST7 2XA |
Director Name | Mr Max Bass |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(16 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB |
Director Name | Helen Dorothy Golding |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 July 2011(17 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 30 July 2011) |
Role | Group Legal Counsel |
Country of Residence | Australia |
Correspondence Address | Holt Lloyd International Ltd Unit 100 Barton Dock Road, Stretford Manchester M32 0YQ |
Director Name | Mr Gregory Alan Cole |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 July 2011(17 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 30 July 2011) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Holt Lloyd International Ltd Unit 100 Barton Dock Road, Stretford Manchester M32 0YQ |
Director Name | Allen Philip Hugli |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 July 2011(17 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 30 July 2011) |
Role | Chief Financial Officer |
Country of Residence | New Zealand |
Correspondence Address | Holt Lloyd International Ltd Unit 100 Barton Dock Road, Stretford Manchester M32 0YQ |
Director Name | Max Bass |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2011(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holt Lloyd International Ltd Unit 100 Barton Dock Road, Stretford Manchester M32 0YQ |
Director Name | Mr Joseph Edward Doyle |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2015(21 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 2016) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Holt Lloyd International Ltd Unit 100 Barton Dock Road, Stretford Manchester M32 0YQ |
Director Name | Mr Steven Patrick Clancy |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2016(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 August 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6250 N River Road Suite 6000 Rosemont Illinois 60018 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2008) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | holtsauto.com |
---|---|
Email address | [email protected] |
Registered Address | Holt Lloyd International Ltd Unit 100 Barton Dock Road, Stretford Manchester M32 0YQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
15m at £1 | Holt Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,792,000 |
Cash | £65,000 |
Current Liabilities | £398,000 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (7 months from now) |
29 July 2011 | Delivered on: 11 August 2011 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: First lien debenture Secured details: All monies due or to become due from each loan party and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details. Outstanding |
---|---|
29 July 2011 | Delivered on: 11 August 2011 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: Second lien debenture Secured details: All monies due or to become due from each loan party and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details. Outstanding |
14 September 1994 | Delivered on: 30 September 1994 Satisfied on: 2 July 2002 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Secured Parties(As Defined) Classification: Assignment of key-man policies Secured details: All monies due or to become due from the company to the chargees pursuant to the terms of the financing documents (as defined in a credit agreement dated 4 august 1994) and /or this charge. Particulars: Assigns and agrees to assign absoluteley the key-man life insurance policy as schedule policyholder phasecopy LTD insurer scottish provident assurance limited policy no 214787001 date 9/8/94 amount £500,000 life insured peter james cohen. Fully Satisfied |
9 August 1994 | Delivered on: 16 August 1994 Satisfied on: 2 July 2002 Persons entitled: The Governor and Company of the Bank of Scotlandacting as Security Trustee Classification: Deed of pledge Secured details: All monies due or to become due from the company and/or todayjob limited to the chargee under the terms of the financing documents (as defined in the deed). Particulars: 1). the "present shares" 2). the "future shares" 3). the "future subscription rights" 4). the "future rights". See the mortgage charge document for full details. Fully Satisfied |
4 August 1994 | Delivered on: 16 August 1994 Satisfied on: 25 June 2002 Persons entitled: The Governor and Company of the Bank of Scotland as Agent for Itself and the Secured Parties {as Defined} Classification: Debenture Secured details: All monies due or to become due from the company to the chargees pursuant to a credit agreement dated 4/8/94 the finance documents {as defined} and/or this 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 |
22 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
---|---|
9 March 2020 | Termination of appointment of Steven Patrick Clancy as a director on 12 August 2019 (1 page) |
9 March 2020 | Appointment of Mr Michael Townsend Sload as a director on 19 August 2019 (2 pages) |
3 January 2020 | Full accounts made up to 31 December 2018 (14 pages) |
25 April 2019 | Director's details changed for Mr Steven Patrick Clancy on 25 April 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
6 March 2019 | Termination of appointment of Steven James Rudd as a director on 15 February 2019 (1 page) |
6 March 2019 | Appointment of Bruce Edward Ellis as a director on 15 February 2019 (2 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (14 pages) |
25 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
28 March 2018 | Director's details changed for Mr Steven Patrick Clancy on 22 March 2018 (2 pages) |
19 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
19 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
25 April 2017 | Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY (1 page) |
25 April 2017 | Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
26 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
11 April 2016 | Appointment of Mr Steven Patrick Clancy as a director on 30 March 2016 (2 pages) |
11 April 2016 | Termination of appointment of Joseph Edward Doyle as a director on 1 April 2016 (1 page) |
11 April 2016 | Appointment of Mr Steven Patrick Clancy as a director on 30 March 2016 (2 pages) |
11 April 2016 | Termination of appointment of Joseph Edward Doyle as a director on 1 April 2016 (1 page) |
2 April 2016 | Satisfaction of charge 5 in full (9 pages) |
2 April 2016 | Satisfaction of charge 4 in full (10 pages) |
2 April 2016 | Satisfaction of charge 4 in full (10 pages) |
2 April 2016 | Satisfaction of charge 5 in full (9 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
12 August 2015 | Appointment of Mr Joseph Edward Doyle as a director on 31 July 2015 (2 pages) |
12 August 2015 | Appointment of Mr Joseph Edward Doyle as a director on 31 July 2015 (2 pages) |
11 August 2015 | Termination of appointment of Keith Alan Zar as a director on 31 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Keith Alan Zar as a director on 31 July 2015 (1 page) |
27 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
9 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
23 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
6 February 2014 | Termination of appointment of Max Bass as a director (1 page) |
6 February 2014 | Termination of appointment of Max Bass as a director (1 page) |
8 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
13 November 2012 | Appointment of Keith Alan Zar as a director (2 pages) |
13 November 2012 | Appointment of Keith Alan Zar as a director (2 pages) |
12 November 2012 | Appointment of Michael Christopher Meehan as a director (2 pages) |
12 November 2012 | Appointment of Michael Christopher Meehan as a director (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
1 May 2012 | Director's details changed (2 pages) |
1 May 2012 | Director's details changed (2 pages) |
30 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Termination of appointment of Helen Golding as a director (2 pages) |
19 August 2011 | Appointment of Helen Dorothy Golding as a director (3 pages) |
19 August 2011 | Termination of appointment of Helen Golding as a director (2 pages) |
19 August 2011 | Appointment of Allen Philip Hugli as a director (3 pages) |
19 August 2011 | Appointment of Steven James Rudd as a director (3 pages) |
19 August 2011 | Termination of appointment of Allen Hugli as a director (2 pages) |
19 August 2011 | Appointment of Steven James Rudd as a director (3 pages) |
19 August 2011 | Appointment of Gregory Alan Cole as a director (3 pages) |
19 August 2011 | Termination of appointment of Gregory Cole as a director (2 pages) |
19 August 2011 | Termination of appointment of Allen Hugli as a director (2 pages) |
19 August 2011 | Appointment of Allen Philip Hugli as a director (3 pages) |
19 August 2011 | Resolutions
|
19 August 2011 | Appointment of Helen Dorothy Golding as a director (3 pages) |
19 August 2011 | Appointment of Max Bass as a director (3 pages) |
19 August 2011 | Resolutions
|
19 August 2011 | Termination of appointment of Gregory Cole as a director (2 pages) |
19 August 2011 | Appointment of Max Bass as a director (3 pages) |
19 August 2011 | Appointment of Gregory Alan Cole as a director (3 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
4 August 2011 | Termination of appointment of Steven Rudd as a director (2 pages) |
4 August 2011 | Termination of appointment of Steven Rudd as a director (2 pages) |
4 August 2011 | Termination of appointment of Max Bass as a director (2 pages) |
4 August 2011 | Termination of appointment of Max Bass as a director (2 pages) |
23 June 2011 | Resolutions
|
23 June 2011 | Statement by directors (1 page) |
23 June 2011 | Statement by directors (1 page) |
23 June 2011 | Solvency statement dated 17/06/11 (1 page) |
23 June 2011 | Statement of capital on 23 June 2011
|
23 June 2011 | Solvency statement dated 17/06/11 (1 page) |
23 June 2011 | Resolutions
|
23 June 2011 | Statement of capital on 23 June 2011
|
6 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (11 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (11 pages) |
13 October 2010 | Appointment of Mr Max Bass as a director (2 pages) |
13 October 2010 | Appointment of Mr Max Bass as a director (2 pages) |
21 September 2010 | Registered office address changed from Oakhurst Drive Lawnhurst Industrial Estate Cheadle Heath Stockport Cheshire SK3 8RZ on 21 September 2010 (1 page) |
21 September 2010 | Registered office address changed from Oakhurst Drive Lawnhurst Industrial Estate Cheadle Heath Stockport Cheshire SK3 8RZ on 21 September 2010 (1 page) |
5 July 2010 | Termination of appointment of Lucy Bentley as a director (1 page) |
5 July 2010 | Termination of appointment of Lucy Bentley as a director (1 page) |
11 May 2010 | Register(s) moved to registered inspection location (1 page) |
11 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Appointment of Steven James Rudd as a director (2 pages) |
27 January 2010 | Appointment of Steven James Rudd as a director (2 pages) |
21 July 2009 | Location of register of members (non legible) (1 page) |
21 July 2009 | Return made up to 12/04/09; full list of members (3 pages) |
21 July 2009 | Location of register of members (non legible) (1 page) |
21 July 2009 | Return made up to 12/04/09; full list of members (3 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
13 May 2009 | Appointment terminated director david norris (1 page) |
13 May 2009 | Appointment terminated director david norris (1 page) |
23 September 2008 | Secretary appointed sisec LIMITED (1 page) |
23 September 2008 | Secretary appointed sisec LIMITED (1 page) |
22 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 July 2008 | Appointment terminated secretary eps secretaries LIMITED (1 page) |
15 July 2008 | Appointment terminated secretary eps secretaries LIMITED (1 page) |
20 May 2008 | Director appointed lucy alexandra bentley (2 pages) |
20 May 2008 | Appointment terminated director gregory norman (1 page) |
20 May 2008 | Appointment terminated director gregory norman (1 page) |
20 May 2008 | Director appointed lucy alexandra bentley (2 pages) |
17 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
17 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
23 April 2007 | Location of register of members (1 page) |
23 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
23 April 2007 | Location of register of members (1 page) |
2 February 2007 | Full accounts made up to 31 December 2005 (16 pages) |
2 February 2007 | Full accounts made up to 31 December 2005 (16 pages) |
10 May 2006 | Full accounts made up to 31 December 2004 (18 pages) |
10 May 2006 | Full accounts made up to 31 December 2004 (18 pages) |
24 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
12 July 2005 | Return made up to 12/04/05; full list of members (3 pages) |
12 July 2005 | Return made up to 12/04/05; full list of members (3 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Location of register of members (1 page) |
5 July 2005 | Location of register of members (1 page) |
14 June 2005 | Secretary's particulars changed (1 page) |
14 June 2005 | Secretary's particulars changed (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
8 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
20 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
20 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
8 April 2004 | Ad 17/12/03--------- £ si 104733334@1=104733334 £ ic 266666/105000000 (2 pages) |
8 April 2004 | Nc inc already adjusted 17/12/03 (1 page) |
8 April 2004 | Conso 17/12/03 (1 page) |
8 April 2004 | Conso 17/12/03 (1 page) |
8 April 2004 | Ad 17/12/03--------- £ si 104733334@1=104733334 £ ic 266666/105000000 (2 pages) |
8 April 2004 | Nc inc already adjusted 17/12/03 (1 page) |
8 April 2004 | Resolutions
|
8 April 2004 | Resolutions
|
28 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
1 June 2003 | Return made up to 12/04/03; full list of members (8 pages) |
1 June 2003 | Return made up to 12/04/03; full list of members (8 pages) |
17 April 2003 | Auditor's resignation (1 page) |
17 April 2003 | Auditor's resignation (1 page) |
4 February 2003 | Full accounts made up to 31 December 2001 (16 pages) |
4 February 2003 | Full accounts made up to 31 December 2001 (16 pages) |
8 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
8 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | New director appointed (1 page) |
1 July 2002 | New director appointed (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2002 | Return made up to 12/04/02; full list of members (7 pages) |
20 June 2002 | Full accounts made up to 31 December 2000 (15 pages) |
20 June 2002 | Return made up to 12/04/02; full list of members (7 pages) |
20 June 2002 | Full accounts made up to 31 December 2000 (15 pages) |
26 February 2002 | Return made up to 12/04/01; full list of members
|
26 February 2002 | Return made up to 12/04/01; full list of members
|
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
20 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
20 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: lloyds house alderley road wilmslow cheshire SK9 1QT (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: lloyds house alderley road wilmslow cheshire SK9 1QT (1 page) |
3 May 2001 | Full accounts made up to 31 December 1999 (17 pages) |
3 May 2001 | Full accounts made up to 31 December 1999 (17 pages) |
2 April 2001 | Return made up to 12/04/00; no change of members (7 pages) |
2 April 2001 | Return made up to 12/04/00; no change of members (7 pages) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Secretary resigned (1 page) |
11 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
11 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Return made up to 12/04/99; no change of members (6 pages) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Return made up to 12/04/99; no change of members (6 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
4 June 1999 | Secretary resigned;director resigned (1 page) |
4 June 1999 | Secretary resigned;director resigned (1 page) |
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | New secretary appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
28 October 1998 | Auditor's resignation (1 page) |
28 October 1998 | Auditor's resignation (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
15 May 1998 | Return made up to 12/04/98; full list of members
|
15 May 1998 | Return made up to 12/04/98; full list of members
|
21 October 1997 | Full group accounts made up to 31 December 1996 (30 pages) |
21 October 1997 | Full group accounts made up to 31 December 1996 (30 pages) |
30 May 1997 | Return made up to 12/04/97; change of members
|
30 May 1997 | Return made up to 12/04/97; change of members
|
20 October 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
20 October 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
3 June 1996 | Return made up to 12/04/96; change of members (11 pages) |
3 June 1996 | Return made up to 12/04/96; change of members (11 pages) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
20 September 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
20 September 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
7 August 1995 | Ad 18/05/95--------- £ si [email protected]=2000 £ ic 211131/213131 (2 pages) |
7 August 1995 | Ad 18/05/95--------- £ si [email protected]=2000 £ ic 211131/213131 (2 pages) |
21 June 1995 | Return made up to 12/04/95; full list of members
|
21 June 1995 | Return made up to 12/04/95; full list of members
|
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
9 March 1995 | New director appointed (3 pages) |
9 March 1995 | New director appointed (3 pages) |
1 February 1995 | New director appointed (2 pages) |
1 February 1995 | New director appointed (2 pages) |
27 January 1995 | Company name changed\certificate issued on 27/01/95 (47 pages) |
27 January 1995 | Company name changed\certificate issued on 27/01/95 (47 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (111 pages) |
30 September 1994 | Particulars of mortgage/charge (6 pages) |
30 September 1994 | Particulars of mortgage/charge (6 pages) |
2 September 1994 | Ad 03/08/94--------- £ si [email protected]=211121 £ ic 10/211131 (2 pages) |
2 September 1994 | Resolutions
|
2 September 1994 | Registered office changed on 02/09/94 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
2 September 1994 | Resolutions
|
2 September 1994 | Registered office changed on 02/09/94 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
2 September 1994 | Memorandum and Articles of Association (48 pages) |
2 September 1994 | £ nc 46666/266666 03/08/94 (2 pages) |
2 September 1994 | Secretary resigned (2 pages) |
2 September 1994 | Ad 03/08/94--------- £ si [email protected]=211121 £ ic 10/211131 (2 pages) |
2 September 1994 | Resolutions
|
2 September 1994 | Accounting reference date notified as 31/12 (1 page) |
2 September 1994 | Accounting reference date notified as 31/12 (1 page) |
2 September 1994 | S-div 22/08/94 (1 page) |
2 September 1994 | Resolutions
|
2 September 1994 | Resolutions
|
2 September 1994 | Memorandum and Articles of Association (48 pages) |
2 September 1994 | S-div 22/08/94 (1 page) |
2 September 1994 | £ nc 46666/266666 03/08/94 (2 pages) |
2 September 1994 | Secretary resigned (2 pages) |
16 August 1994 | Particulars of mortgage/charge (4 pages) |
16 August 1994 | Particulars of mortgage/charge (4 pages) |
10 June 1994 | Registered office changed on 10/06/94 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
10 June 1994 | Director resigned;new director appointed (2 pages) |
10 June 1994 | Registered office changed on 10/06/94 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
10 June 1994 | Director resigned;new director appointed (2 pages) |
12 April 1994 | Certificate of incorporation (1 page) |
12 April 1994 | Incorporation (9 pages) |
12 April 1994 | Certificate of incorporation (1 page) |
12 April 1994 | Incorporation (9 pages) |