Zone C
Feluy (Seneffe)
B-7181
Director Name | Chet Ross |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 1996(4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 1998) |
Role | Chief Executive |
Correspondence Address | 7867 Pineridge Street Nw North Canton Ohio Usa Oh44720 |
Director Name | Mark Neville |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 1996(4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 May 1998) |
Role | Executive |
Correspondence Address | 146 Darrington Drive Raynham Ma Usa Ma02767 |
Director Name | Nancy Hamerly |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 1996(4 days after company formation) |
Appointment Duration | 9 months (resigned 31 December 1996) |
Role | Financial |
Correspondence Address | 9985 Whitewood Road Brecksville Ohio Usa Oh44141 |
Secretary Name | Nancy Hamerly |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 April 1996(4 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 November 1996) |
Role | Financial |
Correspondence Address | 9985 Whitewood Road Brecksville Ohio Usa Oh44141 |
Director Name | William Bremner Mackay |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 1998) |
Role | Engineer |
Correspondence Address | 6 Streatley Mews Corve Street Ludlow Salop SY8 2PN Wales |
Secretary Name | Donald A Weidig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 May 1998) |
Role | Company Director |
Correspondence Address | 4268 Walterson Avenue North West Massillon Ohio 44646 |
Director Name | Mr Michael Joseph Vantusko |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 1998(1 year, 12 months after company formation) |
Appointment Duration | 2 days (resigned 26 March 1998) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 85794 Somerset Drive Broadview Heights Ohio 44147 |
Director Name | Ira Kaplan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 1998(1 year, 12 months after company formation) |
Appointment Duration | 2 days (resigned 26 March 1998) |
Role | Attorney |
Correspondence Address | 23500 Shelburne Road Baker Heights Ohio 44122 Usa Foreign |
Director Name | Edward Wilson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | Brisbane Villa Brongwyn Lane Newquay Ceredigion SA45 9QT Wales |
Director Name | Theodore Savastano |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 1998(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 March 2000) |
Role | Chairman |
Correspondence Address | 2436 Brentwood Road Canton Ohio 44708 Usa Foreign |
Secretary Name | Iain Parnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 August 1998) |
Role | Company Director |
Correspondence Address | 84 Greenfields Earith Huntingdon Cambridgeshire PE17 3QY |
Secretary Name | Mr John Peter Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 41 Stapleton Road Formby Liverpool Merseyside L37 2YT |
Director Name | Mark Edward Brody |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2000(3 years, 12 months 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 | Mr Thomas Scott King |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2000(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2001) |
Role | Executive |
Correspondence Address | 5408 Valley Parkway Brecksville United States Of America Foreign |
Director Name | William McSwain |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2001(5 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 2001) |
Role | Company Vice President |
Correspondence Address | 20681 Beechwood Rocky River Ohio Oh 44116 United States |
Director Name | Mr John Peter Ross |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2005) |
Role | Accountant |
Correspondence Address | 41 Stapleton Road Formby Liverpool Merseyside L37 2YT |
Director Name | William Walter Vogelhuber |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2001(5 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 | Mr Cornelius Hubertus Stephanus Maria Majoor |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 June 2004(8 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(8 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(8 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(10 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(10 years, 9 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(13 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(14 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(17 years 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 | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(8 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 |
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 |
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: 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 |
---|
17 June 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
6 June 2023 | Director's details changed for Mr Reinier Pieter Keijzer on 31 May 2023 (2 pages) |
6 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 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 (7 pages) |
10 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 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) |
30 April 2021 | Change of details for Chemviron Carbon Limited as a person with significant control on 30 April 2021 (2 pages) |
3 February 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
15 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
25 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) |
29 March 2018 | Confirmation statement made on 28 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) |
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) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
31 March 2016 | Director's details changed for Axel Dieter Brinkmann-Hornbogen on 1 July 2015 (2 pages) |
31 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Axel Dieter Brinkmann-Hornbogen on 1 July 2015 (2 pages) |
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) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
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) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
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) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 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) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 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) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Secretary's details changed for Mitre Secretaries Limited on 28 March 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Mitre Secretaries Limited on 28 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Director's details changed for Mr Reinier Pieter Keijzer on 28 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Reinier Pieter Keijzer on 28 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Cornelius Hubertus Stephanus Maria Majoor on 28 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Cornelius Hubertus Stephanus Maria Majoor on 28 March 2011 (2 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) |
9 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Secretary's details changed for Mitre Secretaries Limited on 28 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Secretary's details changed for Mitre Secretaries Limited on 28 March 2010 (2 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
18 January 2010 | Appointment of Nicole Cambre as a director (3 pages) |
18 January 2010 | Appointment of Nicole Cambre as a director (3 pages) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
7 April 2009 | Return made up to 28/03/09; full list of members (5 pages) |
7 April 2009 | Return made up to 28/03/09; full list of members (5 pages) |
17 July 2008 | Resolutions
|
17 July 2008 | Resolutions
|
17 July 2008 | Accounts for a dormant company made up to 31 December 2007 (10 pages) |
17 July 2008 | Accounts for a dormant company made up to 31 December 2007 (10 pages) |
18 April 2008 | Return made up to 28/03/08; full list of members (8 pages) |
18 April 2008 | Return made up to 28/03/08; full list of members (8 pages) |
8 April 2008 | Appointment terminated director herve dubocquet (1 page) |
8 April 2008 | Appointment terminated director herve dubocquet (1 page) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
21 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
21 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | New director appointed (2 pages) |
27 November 2006 | Accounts for a dormant company made up to 31 December 2005 (12 pages) |
27 November 2006 | Accounts for a dormant company made up to 31 December 2005 (12 pages) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | New director appointed (1 page) |
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) |
22 August 2006 | Resolutions
|
22 August 2006 | Resolutions
|
22 August 2006 | Memorandum and Articles of Association (6 pages) |
22 August 2006 | Memorandum and Articles of Association (6 pages) |
20 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
20 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (14 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (14 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 28/03/05; full list of members
|
24 August 2005 | Return made up to 28/03/05; full list of members
|
1 June 2005 | Secretary resigned;director resigned (1 page) |
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 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New secretary appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
21 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
20 April 2004 | Group of companies' accounts made up to 30 September 2003 (24 pages) |
20 April 2004 | Group of companies' accounts made up to 30 September 2003 (24 pages) |
22 March 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
22 March 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
28 August 2003 | Group of companies' accounts made up to 30 September 2002 (25 pages) |
28 August 2003 | Group of companies' accounts made up to 30 September 2002 (25 pages) |
22 August 2003 | Registered office changed on 22/08/03 from: antler court locket road ashton in makerfield lancashire WN4 8DU (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: antler court locket 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) |
11 May 2003 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
11 May 2003 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
6 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
6 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
17 April 2002 | Return made up to 28/03/02; full list of members
|
17 April 2002 | Return made up to 28/03/02; full list of members
|
7 March 2002 | Group of companies' accounts made up to 30 September 2000 (21 pages) |
7 March 2002 | Group of companies' accounts made up to 30 September 2000 (21 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
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) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: kiln lane prickwillow road ely cambridgeshire CB7 4TX (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: kiln lane prickwillow road ely cambridgeshire CB7 4TX (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
27 July 2001 | Return made up to 13/03/01; full list of members (8 pages) |
27 July 2001 | Return made up to 13/03/01; full list of members (8 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
18 July 2001 | Resolutions
|
18 July 2001 | Resolutions
|
27 June 2001 | Full group accounts made up to 30 September 1999 (20 pages) |
27 June 2001 | Full group accounts made up to 30 September 1999 (20 pages) |
20 June 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
20 June 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
17 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
17 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
8 October 2000 | Full group accounts made up to 30 September 1998 (22 pages) |
8 October 2000 | Full group accounts made up to 30 September 1998 (22 pages) |
28 July 2000 | Ad 05/06/98--------- £ si 81259000@1 (2 pages) |
28 July 2000 | £ nc 1000/8126000 05/06/98 (2 pages) |
28 July 2000 | Ad 05/06/98--------- £ si 81259000@1 (2 pages) |
28 July 2000 | Particulars of contract relating to shares (4 pages) |
28 July 2000 | Particulars of contract relating to shares (4 pages) |
28 July 2000 | £ nc 1000/8126000 05/06/98 (2 pages) |
26 July 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
26 July 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
28 April 1999 | Return made up to 28/03/99; no change of members
|
28 April 1999 | Return made up to 28/03/99; no change of members
|
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | New secretary appointed (2 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
22 May 1998 | Return made up to 28/03/98; no change of members (4 pages) |
22 May 1998 | Return made up to 28/03/98; no change of members (4 pages) |
19 May 1998 | Company name changed waterlink (uk) LIMITED\certificate issued on 19/05/98 (3 pages) |
19 May 1998 | Company name changed waterlink (uk) LIMITED\certificate issued on 19/05/98 (3 pages) |
21 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
21 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
18 April 1997 | Return made up to 28/03/97; full list of members
|
18 April 1997 | Return made up to 28/03/97; full list of members
|
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | New secretary appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: c/o walker morris kings court 12 kingstreet leeds west yorkshire LS1 2HL (1 page) |
11 July 1996 | Registered office changed on 11/07/96 from: c/o walker morris kings court 12 kingstreet leeds west yorkshire LS1 2HL (1 page) |
17 May 1996 | Accounting reference date notified as 30/09 (1 page) |
17 May 1996 | Ad 02/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 1996 | Ad 02/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 1996 | Accounting reference date notified as 30/09 (1 page) |
14 April 1996 | Registered office changed on 14/04/96 from: 12 york place leeds LS1 2DS (1 page) |
14 April 1996 | New secretary appointed;new director appointed (2 pages) |
14 April 1996 | New secretary appointed;new director appointed (2 pages) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | Registered office changed on 14/04/96 from: 12 york place leeds LS1 2DS (1 page) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | New director appointed (2 pages) |
28 March 1996 | Incorporation (10 pages) |
28 March 1996 | Incorporation (10 pages) |