Altrincham
Cheshire
WA14 5GJ
Director Name | Mr Anthony Frank Kania |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2015(18 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B2 Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ |
Director Name | Paul Frederick Winters |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 11 months (resigned 11 August 2012) |
Role | Chairman And Ceo |
Country of Residence | Bahamas |
Correspondence Address | PO Box Cr-56766 Suite 686 Nassau WR9 0AH |
Director Name | Mr Thomas Ronald Doyle |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 November 1998) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 16 Grange Lea Middlewich Cheshire CW10 9FA |
Secretary Name | Martin Skiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 09 January 1997) |
Role | Accountant |
Correspondence Address | Chessels 14 St Marys Road Burnham On Sea Somerset TA8 2AY |
Director Name | Eric Anthony Barton |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 August 2001) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Glendale 9 Harebell Hill Cobham Surrey KT11 2RS |
Director Name | Graham Geoffrey Woodhead |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hammer Cottage Abinger Hammer Surrey RH5 6QX |
Director Name | Paul Frederick Dunnage |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 1999) |
Role | Managing Director |
Correspondence Address | Flagham Cottage Oaksey Malmesbury Wiltshire SN16 9TW |
Director Name | Geoffrey Howard Sparkes |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 2004) |
Role | General Manager |
Correspondence Address | 71 Boulevard Arago Paris 75013 |
Director Name | Richard Lohse |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 December 1996(5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 April 2000) |
Role | Managing Director |
Correspondence Address | Jm Riegel 9 Sandhausen D-69207 Germany Foreign |
Director Name | Graham Charles Rose |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 August 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Banks House The Street Regil Winford Bristol BS40 8BB |
Secretary Name | Graham Charles Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 August 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Banks House The Street Regil Winford Bristol BS40 8BB |
Director Name | Mr Stephen John Stokes |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(5 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside Shawbirch Road Admaston Telford Shropshire TF5 0AB |
Secretary Name | Mr Stephen John Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(5 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside Shawbirch Road Admaston Telford Shropshire TF5 0AB |
Director Name | Andrew Brough |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2005) |
Role | Engineer |
Correspondence Address | 13 Winston Avenue Bamford Rochdale Lancashire OL11 5JA |
Director Name | Mr Terence Batt |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2015) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | 28 The Cherries Euxton Chorley Lancashire PR7 6NG |
Director Name | Ms Gillian Louise Macrae |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 April 2011(14 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 2012) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 2 Tenbury Close Great Sankey Warrington Cheshire WA5 3RN |
Secretary Name | Ms Gillian Louise Macrae |
---|---|
Status | Resigned |
Appointed | 27 April 2011(14 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 2012) |
Role | Company Director |
Correspondence Address | 2 Tenbury Close Great Sankey Warrington Cheshire WA5 3RN |
Director Name | Mr Lee Andrew Tomlinson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2013) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Chester Road Audley Stoke-On-Trent Staffordshire ST7 8JF |
Secretary Name | Mr Lee Andrew Tomlinson |
---|---|
Status | Resigned |
Appointed | 01 May 2012(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | 79 Chester Road Audley Stoke-On-Trent Staffordshire ST7 8JF |
Director Name | Mrs Gaelle Aline Catherine White |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 November 2012(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Gilchrist Road Irlam Manchester M44 5AY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | electrocal.co.uk |
---|
Registered Address | Unit B2 Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
143.4k at £1 | Croire LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £321,975 |
Cash | £419 |
Current Liabilities | £611,182 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
7 October 2020 | Delivered on: 14 October 2020 Persons entitled: Dalriada Trustees Limited Classification: A registered charge Particulars: Security interests (not expressed as floating charges) are created over the chargor's rights in (among others things) land, intellectual property and chattels. None is specified. See the instrument for more details. Outstanding |
---|---|
22 July 2013 | Delivered on: 23 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 September 2011 | Delivered on: 13 October 2011 Satisfied on: 28 January 2014 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and indemnity and debenture Secured details: All monies due or to become due from the company and the obligors to the security holder 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 property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 April 2004 | Delivered on: 12 May 2004 Satisfied on: 28 January 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them,. See the mortgage charge document for full details. Fully Satisfied |
3 October 1996 | Delivered on: 22 October 1996 Satisfied on: 14 June 2000 Persons entitled: Bhf-Bank Aktiengesellschaft Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility agreement dated 17TH september 1996 and/or this deed and on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 February 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
19 December 2022 | Confirmation statement made on 16 December 2022 with updates (4 pages) |
20 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
16 December 2021 | Confirmation statement made on 16 December 2021 with updates (4 pages) |
21 April 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
3 April 2021 | Notice of completion of voluntary arrangement (8 pages) |
21 December 2020 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
16 December 2020 | Change of details for Croire Limited as a person with significant control on 20 July 2020 (2 pages) |
24 October 2020 | Resolutions
|
24 October 2020 | Memorandum and Articles of Association (9 pages) |
15 October 2020 | Memorandum and Articles of Association (9 pages) |
14 October 2020 | Registration of charge 032212360005, created on 7 October 2020 (74 pages) |
29 September 2020 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
20 July 2020 | Registered office address changed from 4 Gilchrist Road Irlam Manchester M44 5AY to Unit B2 Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ on 20 July 2020 (1 page) |
26 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
13 February 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 December 2018 | Confirmation statement made on 16 December 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
30 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 April 2015 | Termination of appointment of Gaelle Aline Catherine White as a director on 2 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Anthony Frank Kania as a director on 2 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Anthony Frank Kania as a director on 2 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Gaelle Aline Catherine White as a director on 2 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Gaelle Aline Catherine White as a director on 2 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Anthony Frank Kania as a director on 2 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Terence Batt as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Terence Batt as a director on 31 March 2015 (1 page) |
17 December 2014 | Director's details changed for Mrs Gaelle Aline Catherine White on 17 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Mrs Gaelle Aline Catherine White on 17 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr John White on 17 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr John White on 17 December 2014 (2 pages) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
28 January 2014 | Satisfaction of charge 3 in full (1 page) |
28 January 2014 | Satisfaction of charge 2 in full (1 page) |
28 January 2014 | Satisfaction of charge 3 in full (1 page) |
28 January 2014 | Satisfaction of charge 2 in full (1 page) |
23 July 2013 | Registration of charge 032212360004 (26 pages) |
23 July 2013 | Registration of charge 032212360004 (26 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 June 2013 | Termination of appointment of Lee Tomlinson as a secretary (1 page) |
14 June 2013 | Termination of appointment of Lee Tomlinson as a director (1 page) |
14 June 2013 | Termination of appointment of Lee Tomlinson as a secretary (1 page) |
14 June 2013 | Termination of appointment of Lee Tomlinson as a director (1 page) |
16 April 2013 | Appointment of Mr John White as a director (2 pages) |
16 April 2013 | Appointment of Mr John White as a director (2 pages) |
6 February 2013 | Director's details changed for Mr Lee Andrew Tomlinson on 27 December 2012 (2 pages) |
6 February 2013 | Secretary's details changed for Mr Lee Andrew Tomlinson on 27 December 2012 (2 pages) |
6 February 2013 | Secretary's details changed for Mr Lee Andrew Tomlinson on 27 December 2012 (2 pages) |
6 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
6 February 2013 | Director's details changed for Mr Lee Andrew Tomlinson on 27 December 2012 (2 pages) |
5 December 2012 | Appointment of Mrs Gaelle Aline Catherine White as a director (2 pages) |
5 December 2012 | Appointment of Mrs Gaelle Aline Catherine White as a director (2 pages) |
28 September 2012 | Termination of appointment of Paul Winters as a director (1 page) |
28 September 2012 | Termination of appointment of Paul Winters as a director (1 page) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 May 2012 | Appointment of Mr Lee Andrew Tomlinson as a director (2 pages) |
14 May 2012 | Termination of appointment of Gillian Macrae as a director (1 page) |
14 May 2012 | Termination of appointment of Gillian Macrae as a secretary (1 page) |
14 May 2012 | Termination of appointment of Gillian Macrae as a director (1 page) |
14 May 2012 | Appointment of Mr Lee Andrew Tomlinson as a secretary (2 pages) |
14 May 2012 | Termination of appointment of Gillian Macrae as a director (1 page) |
14 May 2012 | Appointment of Mr Lee Andrew Tomlinson as a director (2 pages) |
14 May 2012 | Termination of appointment of Gillian Macrae as a secretary (1 page) |
14 May 2012 | Termination of appointment of Gillian Macrae as a secretary (1 page) |
14 May 2012 | Termination of appointment of Gillian Macrae as a director (1 page) |
14 May 2012 | Appointment of Mr Lee Andrew Tomlinson as a secretary (2 pages) |
14 May 2012 | Termination of appointment of Gillian Macrae as a secretary (1 page) |
19 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 August 2011 | Company name changed electrocal group LIMITED\certificate issued on 24/08/11
|
24 August 2011 | Company name changed electrocal group LIMITED\certificate issued on 24/08/11
|
19 August 2011 | Change of name notice (2 pages) |
19 August 2011 | Change of name notice (2 pages) |
29 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Termination of appointment of Stephen Stokes as a director (1 page) |
4 May 2011 | Termination of appointment of Stephen Stokes as a director (1 page) |
3 May 2011 | Termination of appointment of Stephen Stokes as a secretary (1 page) |
3 May 2011 | Termination of appointment of Stephen Stokes as a secretary (1 page) |
3 May 2011 | Termination of appointment of Stephen Stokes as a secretary (1 page) |
3 May 2011 | Termination of appointment of Stephen Stokes as a secretary (1 page) |
27 April 2011 | Director's details changed for Ms Gillian Louise Macrae on 27 April 2011 (2 pages) |
27 April 2011 | Appointment of Ms Gillian Louise Macrae as a director (2 pages) |
27 April 2011 | Appointment of Ms Gillian Louise Macrae as a secretary (1 page) |
27 April 2011 | Secretary's details changed for Ms Gillian Louise Macrae on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Paul Frederick Winters on 27 April 2011 (2 pages) |
27 April 2011 | Appointment of Mr Terence Batt as a director (2 pages) |
27 April 2011 | Director's details changed for Mr Terence Batt on 27 April 2011 (2 pages) |
27 April 2011 | Appointment of Ms Gillian Louise Macrae as a director (2 pages) |
27 April 2011 | Director's details changed for Paul Frederick Winters on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Terence Batt on 27 April 2011 (2 pages) |
27 April 2011 | Appointment of Mr Terence Batt as a director (2 pages) |
27 April 2011 | Director's details changed for Ms Gillian Louise Macrae on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Ms Gillian Louise Macrae on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Ms Gillian Louise Macrae on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Terence Batt on 27 April 2011 (2 pages) |
27 April 2011 | Secretary's details changed for Ms Gillian Louise Macrae on 27 April 2011 (2 pages) |
27 April 2011 | Appointment of Ms Gillian Louise Macrae as a secretary (1 page) |
27 April 2011 | Director's details changed for Mr Terence Batt on 27 April 2011 (2 pages) |
4 April 2011 | Registered office address changed from 7 Alfred Court, Saxon Business Park, Stoke Prior Bromsgrove Worcestershire B60 4AD on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 7 Alfred Court, Saxon Business Park, Stoke Prior Bromsgrove Worcestershire B60 4AD on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 7 Alfred Court, Saxon Business Park, Stoke Prior Bromsgrove Worcestershire B60 4AD on 4 April 2011 (1 page) |
6 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 August 2009 | Director's change of particulars / paul winters / 01/04/2009 (2 pages) |
17 August 2009 | Director's change of particulars / paul winters / 01/04/2009 (2 pages) |
7 July 2009 | Return made up to 05/07/09; full list of members (6 pages) |
7 July 2009 | Return made up to 05/07/09; full list of members (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
22 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
12 August 2008 | Return made up to 05/07/08; full list of members (6 pages) |
12 August 2008 | Return made up to 05/07/08; full list of members (6 pages) |
14 November 2007 | Full accounts made up to 31 December 2006 (28 pages) |
14 November 2007 | Full accounts made up to 31 December 2006 (28 pages) |
10 August 2007 | Resolutions
|
10 August 2007 | Resolutions
|
19 July 2007 | £ sr 2@1 11/05/07 (2 pages) |
19 July 2007 | £ sr 2@1 11/05/07 (2 pages) |
6 July 2007 | Return made up to 05/07/07; full list of members (5 pages) |
6 July 2007 | Return made up to 05/07/07; full list of members (5 pages) |
30 August 2006 | Return made up to 05/07/06; full list of members (6 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: unit 7 alfred court saxon business park, stoke prior, bromsgrove worcestershire B60 4AD (1 page) |
30 August 2006 | Return made up to 05/07/06; full list of members (6 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: unit 7 alfred court saxon business park, stoke prior, bromsgrove worcestershire B60 4AD (1 page) |
19 May 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
19 May 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
8 November 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
8 November 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
28 July 2005 | Return made up to 05/07/05; full list of members (6 pages) |
28 July 2005 | Return made up to 05/07/05; full list of members (6 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
12 August 2004 | Return made up to 05/07/04; full list of members (12 pages) |
12 August 2004 | Return made up to 05/07/04; full list of members (12 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
8 January 2004 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
25 July 2003 | Return made up to 05/07/03; full list of members (9 pages) |
25 July 2003 | Return made up to 05/07/03; full list of members (9 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
19 August 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
19 August 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
31 July 2002 | Return made up to 05/07/02; full list of members (10 pages) |
31 July 2002 | Return made up to 05/07/02; full list of members (10 pages) |
12 November 2001 | Location - directors service contracts and memoranda (1 page) |
12 November 2001 | Location - directors service contracts and memoranda (1 page) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (31 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (31 pages) |
12 September 2001 | £ ic 473475/109998 29/08/01 £ sr 363477@1=363477 (1 page) |
12 September 2001 | Resolutions
|
12 September 2001 | Memorandum and Articles of Association (36 pages) |
12 September 2001 | Resolutions
|
12 September 2001 | Memorandum and Articles of Association (36 pages) |
12 September 2001 | Ad 29/08/01--------- £ si 2@1=2 £ ic 109998/110000 (2 pages) |
12 September 2001 | £ ic 473475/109998 29/08/01 £ sr 363477@1=363477 (1 page) |
12 September 2001 | Ad 29/08/01--------- £ si 2@1=2 £ ic 109998/110000 (2 pages) |
21 August 2001 | Secretary resigned;director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Secretary resigned;director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New secretary appointed;new director appointed (3 pages) |
21 August 2001 | New secretary appointed;new director appointed (3 pages) |
21 August 2001 | Director resigned (1 page) |
28 July 2001 | Return made up to 05/07/01; full list of members
|
28 July 2001 | Return made up to 05/07/01; full list of members
|
17 July 2000 | Return made up to 05/07/00; full list of members
|
17 July 2000 | Return made up to 05/07/00; full list of members
|
21 June 2000 | Full group accounts made up to 31 December 1999 (31 pages) |
21 June 2000 | Full group accounts made up to 31 December 1999 (31 pages) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: old mixon industrial estate oldmixon crescent weston super mare avon BS24 9AY (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: old mixon industrial estate oldmixon crescent weston super mare avon BS24 9AY (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
2 August 1999 | Return made up to 05/07/99; full list of members
|
2 August 1999 | Return made up to 05/07/99; full list of members
|
14 June 1999 | Full group accounts made up to 31 December 1998 (30 pages) |
14 June 1999 | Full group accounts made up to 31 December 1998 (30 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
17 August 1998 | Auditor's resignation (1 page) |
17 August 1998 | Auditor's resignation (1 page) |
20 July 1998 | Return made up to 05/07/98; no change of members (6 pages) |
20 July 1998 | Return made up to 05/07/98; no change of members (6 pages) |
9 June 1998 | Full group accounts made up to 31 December 1997 (31 pages) |
9 June 1998 | Full group accounts made up to 31 December 1997 (31 pages) |
23 December 1997 | Location - directors service contracts and memoranda (1 page) |
23 December 1997 | Location - directors service contracts and memoranda (1 page) |
19 December 1997 | Resolutions
|
19 December 1997 | Resolutions
|
19 September 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
19 September 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
28 July 1997 | Return made up to 05/07/97; full list of members
|
28 July 1997 | Return made up to 05/07/97; full list of members
|
14 May 1997 | Location of register of members (1 page) |
14 May 1997 | Location of debenture register (2 pages) |
14 May 1997 | Location of register of directors' interests (1 page) |
14 May 1997 | Location of debenture register (2 pages) |
14 May 1997 | Location of register of members (1 page) |
14 May 1997 | Location of register of directors' interests (1 page) |
11 April 1997 | Ad 01/04/97--------- £ si 19127@1=19127 £ ic 454348/473475 (2 pages) |
11 April 1997 | Ad 01/04/97--------- £ si 19127@1=19127 £ ic 454348/473475 (2 pages) |
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
11 February 1997 | New secretary appointed;new director appointed (2 pages) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | New secretary appointed;new director appointed (2 pages) |
4 February 1997 | Company name changed mnr group LIMITED\certificate issued on 05/02/97 (8 pages) |
4 February 1997 | Company name changed mnr group LIMITED\certificate issued on 05/02/97 (8 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (3 pages) |
4 December 1996 | New director appointed (3 pages) |
10 November 1996 | Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page) |
10 November 1996 | Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page) |
2 November 1996 | Ad 03/10/96--------- £ si 454346@1=454346 £ ic 2/454348 (2 pages) |
2 November 1996 | Ad 03/10/96--------- £ si 454346@1=454346 £ ic 2/454348 (2 pages) |
22 October 1996 | Particulars of mortgage/charge (50 pages) |
22 October 1996 | Particulars of mortgage/charge (50 pages) |
14 October 1996 | Resolutions
|
14 October 1996 | Resolutions
|
14 October 1996 | Resolutions
|
14 October 1996 | Resolutions
|
14 October 1996 | Resolutions
|
14 October 1996 | Resolutions
|
2 October 1996 | Company name changed 246TH shelf investment company l imited\certificate issued on 02/10/96 (2 pages) |
2 October 1996 | Company name changed 246TH shelf investment company l imited\certificate issued on 02/10/96 (2 pages) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Resolutions
|
30 September 1996 | Secretary resigned (1 page) |
30 September 1996 | New secretary appointed (2 pages) |
30 September 1996 | Registered office changed on 30/09/96 from: 21 holborn viaduct london EC1A 2DY (1 page) |
30 September 1996 | Registered office changed on 30/09/96 from: 21 holborn viaduct london EC1A 2DY (1 page) |
30 September 1996 | £ nc 100/478261 17/09/96 (1 page) |
30 September 1996 | New secretary appointed (2 pages) |
30 September 1996 | £ nc 100/478261 17/09/96 (1 page) |
30 September 1996 | Resolutions
|
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Secretary resigned (1 page) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
5 July 1996 | Incorporation (25 pages) |
5 July 1996 | Incorporation (25 pages) |