West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Secretary Name | Mr Michael Grace |
---|---|
Status | Current |
Appointed | 30 June 2014(19 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Wienerberger House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3SA |
Director Name | Mr Keith Stuart Barker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wienerberger House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3SA |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Ruskin Road Carshalton Surrey SM5 3DH |
Director Name | Mr John Forster Brown |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hurst Avenue London N6 5TX |
Director Name | Hugh Macgillivray Langmuir |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 February 1999) |
Role | Company Director |
Correspondence Address | 14 Ashchurch Park Villas London W12 9SP |
Director Name | Brian David Kiely |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 February 2002) |
Role | Accountant |
Correspondence Address | 17 Hawthorn Lane Ashton-On-Mersey Sale Cheshire M33 5WW |
Director Name | Gerard James Forbes |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 February 2001) |
Role | Company Director |
Correspondence Address | 22 Frampton Close Middleton Manchester M24 1PF |
Director Name | Neil Ernest Frost |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 2 Eccles Close Whaley Bridge Stockport Cheshire SK12 7RS |
Director Name | Mr Christopher Glynn |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2001) |
Role | Business Consultant |
Correspondence Address | Cliffordine House Selsley Stroud Gloucestershire GL5 5LB Wales |
Director Name | John Harry Welham |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | Mayfield Runshaw Lane Euxton Chorley Lancashire PR7 6HB |
Director Name | John Martin Sandford |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anglesey View 1d Anglesey Drive Poynton Stockport Cheshire SK12 1BT |
Director Name | Wayne Richards |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 9 Platting Road Lydgate Oldham Lancashire OL4 4DL |
Secretary Name | Wayne Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Spring Cottage Park Lane Boarshurst Greenfield Saddleworth OL3 7DZ |
Director Name | Jonathan George Gough Clarke |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(2 years after company formation) |
Appointment Duration | 5 years (resigned 25 March 2002) |
Role | Dira |
Correspondence Address | Westland Farm Ockley Road Ewhurst Surrey GU6 7SL |
Director Name | Martyn Boddy |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 January 2003) |
Role | Corporate Financier |
Correspondence Address | Ladyswood 47 Woodside Lane Poynton Stockport Cheshire SK12 1BB |
Director Name | Wayne Richards |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(3 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2001) |
Role | Accountant |
Correspondence Address | 9 Platting Road Lydgate Oldham Lancashire OL4 4DL |
Director Name | Peter Catterall |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 7a Gastein Road London W6 8LT |
Director Name | Mr Philip John Margrave |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 March 2002) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 9 Marquis Way Aldwick Bognor Regis West Sussex PO21 4AT |
Director Name | Mr Philip John Margrave |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 March 2002) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 9 Marquis Way Aldwick Bognor Regis West Sussex PO21 4AT |
Director Name | Gareth Wynford Lewis Roberts |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 May 2002) |
Role | Business Development Director |
Correspondence Address | 7 Nene Lane Towcester Northamptonshire NN12 6YN |
Director Name | Mr Christopher Richard Attrill |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(7 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Chines Delamere Park Cuddington Cheshire CW8 2XA |
Director Name | Mr George Michael Hannides |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Great North Rd Brookmans Park Hatfield Hertfordshire AL9 6AB |
Director Name | Heimo Scheuch |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 24 September 2004(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 November 2011) |
Role | Chief Operating Officer |
Country of Residence | Austria |
Correspondence Address | Avenue Des Courses 20 Brussels 1050 Foreign |
Director Name | Willy Marie Jean Van Riet |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 September 2004(9 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | Leeuwerikenlaan 14 Dendermonde 9200 Belgium |
Director Name | John Andrew Jackson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Crossfield Road Hale Altrincham Cheshire WA15 8DU |
Director Name | Mr Harald Anton Schwarzmayr |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 June 2005(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 September 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wienerberger House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3SA |
Secretary Name | Mrs Kaye Suzanne Few |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2014) |
Role | Accountant |
Correspondence Address | 14 Bean Leach Avenue Offerton Stockport Cheshire SK2 5JA |
Director Name | Bert Jan Koekoek |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 January 2007(11 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 07 February 2013) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | Bernhardstraat 11 4175 Ed Haaften The Netherlands |
Website | wienerberger.co.uk |
---|
Registered Address | Wienerberger House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3SA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
56.4m at £0.01 | Galileo Brick LTD 9.43% Preference A |
---|---|
1.9m at £1 | Galileo Brick LTD 31.63% Ordinary A |
14.9m at £0.1 | Galileo Brick LTD 24.92% Preference B |
1m at £1 | Galileo Brick LTD 17.28% Ordinary |
10m at £0.1 | Galileo Brick LTD 16.73% Ordinary B |
1 at £1 | Wienerberger LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,887,000 |
Current Liabilities | £10,287,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 December 2016 (7 years, 4 months ago) |
---|---|
Next Return Due | 31 December 2017 (overdue) |
28 October 2003 | Delivered on: 4 November 2003 Satisfied on: 2 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All money or liabilities due owing or incurred to any secured party by any charging company or any other obligor at present or in the future in any manner whether actual or contingent together with interest. 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 |
---|---|
28 March 2002 | Delivered on: 6 April 2002 Satisfied on: 2 October 2004 Persons entitled: The Royal Bank of Scotland Plcas Security Trustee for Itself and the Other Secured Parties (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever 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 |
7 November 1997 | Delivered on: 20 November 1997 Satisfied on: 9 April 2002 Persons entitled: Bankers Trust Companyas Security Trustee for Itself and the Other Finance Parties (As Defined) Classification: Amending deed (relating to a composite guarantee and debenture originally dated 20TH march 1995 "the guarantee and debenture") Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the facility agreement, the finance documents (or any of them), the hedging agreements (or any of them) and the guarantee and debenture. 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 September 1997 | Delivered on: 8 October 1997 Satisfied on: 9 April 2002 Persons entitled: Bankers Trust Company(The "Security Trustee") Classification: Amending deed Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the facility agreenent the finance documents, the hedging agreements and the guarantee and debenture or any of them. Particulars: All book and other debts all assets property goodwill and undertaking of the obligors under the deed. See the mortgage charge document for full details. Fully Satisfied |
20 March 1995 | Delivered on: 23 March 1995 Satisfied on: 9 April 2002 Persons entitled: Bankers Trust Companyas Security Trustee for Itself and the Other Finance Parties (As Defined) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the term loan ans revolving credit agreement dated 20TH march 1995 pursuant to which the chargees agreed to make available a term loan of £28,000,000 and a revolving credit facility of up to £4,000,000 to the company (the "facility agreement"), the finance documents, the hedging agreements and this deed in any currency or currencies whether present or future. 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 |
4 March 1995 | Delivered on: 6 March 1995 Satisfied on: 21 March 1995 Persons entitled: Cinven Limited Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or denton sandown limited to the chargee under the terms of the facility agreement dated 3RD march 1995 or any collateral agreement. 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 |
4 March 1995 | Delivered on: 6 March 1995 Satisfied on: 21 March 1995 Persons entitled: Cinven Limited Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement of even date. Particulars: 1 "a" ordinary share of us$1 in H.W. collier limited. See the mortgage charge document for full details. Fully Satisfied |
3 March 1995 | Delivered on: 6 March 1995 Satisfied on: 21 March 1995 Persons entitled: Cinven Limited Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement of even date. Particulars: "A" ordinary shares of us$ 1.00 in salvesen brick limited. See the mortgage charge document for full details. Fully Satisfied |
21 November 2017 | Resolutions
|
---|---|
21 November 2017 | Resolutions
|
9 November 2017 | Appointment of a voluntary liquidator (1 page) |
9 November 2017 | Resolutions
|
9 November 2017 | Declaration of solvency (6 pages) |
1 September 2017 | Appointment of Mr Keith Stuart Barker as a director on 1 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of Harald Anton Schwarzmayr as a director on 1 September 2017 (1 page) |
24 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
23 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
12 January 2016 | Director's details changed for Harald Anton Schwarzmayr on 1 February 2011 (2 pages) |
12 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
15 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 January 2015 | Director's details changed for Harald Anton Schwarzmayr on 1 October 2009 (2 pages) |
14 January 2015 | Director's details changed for Harald Anton Schwarzmayr on 1 October 2009 (2 pages) |
14 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
1 July 2014 | Appointment of Mr Michael Grace as a secretary (2 pages) |
1 July 2014 | Termination of appointment of Kaye Few as a secretary (1 page) |
7 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
2 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
11 February 2013 | Termination of appointment of Bert Koekoek as a director (1 page) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (8 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
5 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (8 pages) |
28 November 2011 | Termination of appointment of Heimo Scheuch as a director (1 page) |
19 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (9 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (8 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
15 December 2008 | Return made up to 15/12/08; full list of members (5 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 September 2008 | Director appointed paul stevenson (2 pages) |
17 December 2007 | Return made up to 17/12/07; full list of members (4 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
21 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | New secretary appointed (2 pages) |
22 December 2006 | Return made up to 21/12/06; full list of members (4 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
21 April 2006 | Return made up to 24/02/06; full list of members (9 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
7 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: adswood road cheadle hulme cheadle cheshire SK8 5QY (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
17 March 2005 | Return made up to 24/02/05; full list of members (9 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
5 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2004 | Return made up to 24/02/04; full list of members (8 pages) |
4 November 2003 | Particulars of mortgage/charge (11 pages) |
31 October 2003 | Declaration of assistance for shares acquisition (9 pages) |
31 October 2003 | Declaration of assistance for shares acquisition (9 pages) |
31 October 2003 | Declaration of assistance for shares acquisition (9 pages) |
31 October 2003 | Declaration of assistance for shares acquisition (11 pages) |
31 October 2003 | Declaration of assistance for shares acquisition (9 pages) |
31 October 2003 | Declaration of assistance for shares acquisition (9 pages) |
31 October 2003 | Declaration of assistance for shares acquisition (9 pages) |
31 October 2003 | Declaration of assistance for shares acquisition (9 pages) |
12 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
19 June 2003 | Return made up to 24/02/03; full list of members
|
23 April 2003 | New director appointed (1 page) |
23 April 2003 | New director appointed (1 page) |
16 April 2003 | Resolutions
|
16 April 2003 | Auditor's resignation (1 page) |
16 April 2003 | Auditor's resignation (2 pages) |
1 March 2003 | New director appointed (3 pages) |
1 March 2003 | New director appointed (3 pages) |
5 February 2003 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
29 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
3 May 2002 | Allot 900000 shares of £1 ea nv (2 pages) |
3 May 2002 | Statement of affairs (6 pages) |
16 April 2002 | Declaration of assistance for shares acquisition (17 pages) |
16 April 2002 | Declaration of assistance for shares acquisition (17 pages) |
16 April 2002 | Declaration of assistance for shares acquisition (17 pages) |
16 April 2002 | Declaration of assistance for shares acquisition (17 pages) |
16 April 2002 | Declaration of assistance for shares acquisition (17 pages) |
16 April 2002 | Declaration of assistance for shares acquisition (18 pages) |
16 April 2002 | Declaration of assistance for shares acquisition (17 pages) |
15 April 2002 | Ad 28/03/02--------- £ si 21600000@1=21600000 £ ic 39262005/60862005 (2 pages) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (19 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Resolutions
|
5 April 2002 | Memorandum and Articles of Association (3 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | New director appointed (3 pages) |
5 April 2002 | Resolutions
|
5 April 2002 | £ nc 39390638/61890638 25/03/02 (1 page) |
5 April 2002 | New director appointed (3 pages) |
5 April 2002 | Resolutions
|
28 March 2002 | Members' assent for rereg from LTD to UNLTD (2 pages) |
28 March 2002 | Declaration of assent for reregistration to UNLTD (1 page) |
28 March 2002 | Ad 11/02/02--------- £ si 34750000@1 (2 pages) |
28 March 2002 | Resolutions
|
28 March 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
28 March 2002 | Application for reregistration from LTD to UNLTD (2 pages) |
28 March 2002 | Re-registration of Memorandum and Articles (13 pages) |
27 March 2002 | Return made up to 24/02/02; full list of members (11 pages) |
22 March 2002 | Director resigned (1 page) |
26 February 2002 | £ nc 4640638/39390638 11/02/02 (1 page) |
26 February 2002 | Resolutions
|
25 February 2002 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
19 November 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
30 August 2001 | New director appointed (6 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
19 March 2001 | Return made up to 24/02/01; full list of members (12 pages) |
8 March 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
27 September 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
21 February 2000 | Return made up to 24/02/00; full list of members (8 pages) |
6 September 1999 | Full group accounts made up to 31 March 1999 (24 pages) |
25 June 1999 | Director's particulars changed (1 page) |
8 March 1999 | Return made up to 24/02/99; no change of members (6 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | New director appointed (2 pages) |
25 January 1999 | Full group accounts made up to 31 March 1998 (25 pages) |
25 November 1998 | Amend res-171097-inc to 3284923 (1 page) |
25 November 1998 | £ nc 3284923/4640638 27/10/98 (1 page) |
25 November 1998 | Ad 27/10/98--------- £ si [email protected]=1355715 £ ic 3156290/4512005 (2 pages) |
25 November 1998 | Resolutions
|
30 September 1998 | Ad 17/10/97--------- £ si [email protected] (2 pages) |
30 September 1998 | Resolutions
|
30 September 1998 | Nc inc already adjusted 17/10/97 (1 page) |
21 September 1998 | Auditor's resignation (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
1 May 1998 | Return made up to 24/02/98; no change of members (6 pages) |
12 February 1998 | Full group accounts made up to 31 March 1997 (24 pages) |
1 January 1998 | Company name changed brickbuilt LIMITED\certificate issued on 01/01/98 (4 pages) |
15 December 1997 | Nc inc already adjusted 17/10/97 (1 page) |
15 December 1997 | Resolutions
|
20 November 1997 | Particulars of mortgage/charge (12 pages) |
23 October 1997 | £ nc 3120000/4769223 17/10/97 (1 page) |
23 October 1997 | Resolutions
|
8 October 1997 | Particulars of mortgage/charge (11 pages) |
26 August 1997 | Full group accounts made up to 29 March 1996 (25 pages) |
16 April 1997 | New director appointed (3 pages) |
27 March 1997 | Return made up to 24/02/97; full list of members (6 pages) |
3 June 1996 | Director resigned (1 page) |
12 April 1996 | Accounting reference date extended from 03/03/96 to 31/03/96 (1 page) |
9 April 1996 | Return made up to 24/02/96; full list of members (7 pages) |
28 September 1995 | Conve 18/09/95 (1 page) |
21 September 1995 | Registered office changed on 21/09/95 from: 10 norwich street london EC4A 1BD (1 page) |
21 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 September 1995 | £ nc 1000/3120000 18/09/95 (1 page) |
21 September 1995 | Resolutions
|
21 September 1995 | Ad 18/09/95--------- £ si [email protected]=968201 £ si 2023100@1=2023100 £ ic 57/2991358 (2 pages) |
6 July 1995 | Director's particulars changed (2 pages) |
6 July 1995 | Director resigned (2 pages) |
17 May 1995 | New director appointed (2 pages) |
5 May 1995 | Resolutions
|
27 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
30 March 1995 | Accounting reference date shortened from 31/12 to 03/03 (1 page) |
23 March 1995 | Particulars of mortgage/charge (11 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
24 February 1995 | Incorporation (17 pages) |