Salford
Greater Manchester
M50 2HF
Director Name | Benjamin Lamont |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | HR Director, Western Europe |
Country of Residence | England |
Correspondence Address | Orange Tower Media City Uk Salford Greater Manchester M50 2HF |
Director Name | Philip Leslie Jones |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Orange Tower Media City Uk Salford Greater Manchester M50 2HF |
Director Name | Gemma Louise Wisniewski |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2023(27 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orange Tower Media City Uk Salford Greater Manchester M50 2HF |
Director Name | Mr John William Hobson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(27 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | European Chief Information Officer |
Country of Residence | United Kingdom |
Correspondence Address | Orange Tower Media City Uk Salford Greater Manchester M50 2HF |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 April 2021(24 years, 8 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Donald George Fritz |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | Delveron House Wilmslow Road Mottram St Andrew Cheshire SK10 4QT |
Director Name | Howard Irvine Keepe |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 21 January 1997) |
Role | Director/Company Secretary |
Correspondence Address | 15 Broomfield Lane Hale Cheshire WA15 9AP |
Secretary Name | Howard Irvine Keepe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 21 January 1997) |
Role | Director/Company Secretary |
Correspondence Address | 15 Broomfield Lane Hale Cheshire WA15 9AP |
Director Name | Peter James Legg |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | The Coach House Newton Hall Lane Mobberley Cheshire WA16 7LB |
Secretary Name | Mr Jonathan Nigel Ainley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(7 months, 1 week after company formation) |
Appointment Duration | 14 years, 1 month (resigned 06 May 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Kellogg Building Talbot Road Manchester M16 0PU |
Director Name | Gerald Gluscic |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 1997(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 May 1999) |
Role | Company Director |
Correspondence Address | 16 Sherbrook Rise Wilmslow Cheshire SK9 2AX |
Director Name | Jean Louis Gourbin |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 October 1998(2 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 15 March 1999) |
Role | Company Director |
Correspondence Address | 11 Serpentine Parade Vaucluse Nsw 2030 Foreign Australia |
Director Name | Denis Michel Avronsart |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Flat 22 City Heights Samuel Ogden Street Manchester Lancashire M1 7AX |
Director Name | Timothy Peter Mobsby |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 September 2004) |
Role | Company Director |
Correspondence Address | 49 Lostock Junction Lane Lostock Bolton Lancashire BL6 4JN |
Director Name | Alan Frank Harris |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | Delveron House Wilmslow Road, Mottram St. Andrew Macclesfield Cheshire SK10 4QT |
Director Name | George William McKinzie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 1999(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 3 Coniston Close Alderley Edge Cheshire SK9 7WD |
Director Name | Karen Lesley Meehan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 February 2010) |
Role | Vp Human Resource Europe |
Correspondence Address | The Farm House Newton Hall Lane Mobberley Cheshire WA16 7LQ |
Director Name | Mr John Gregory |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 September 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Kellogg Building Talbot Road Manchester M16 0PU |
Director Name | Mrs Sally Knill |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(11 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2009) |
Role | HR Director |
Correspondence Address | 125 Church Lane Sale Cheshire M33 5GH |
Director Name | Mrs Catherine Bailey |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 2009) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 22 Withins Hall Road Woodhouses Failsworth M35 9SA |
Director Name | Mr Timothy Middleton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 August 2013) |
Role | Global IT Director |
Correspondence Address | The Kellogg Building Talbot Road Manchester M16 0PU |
Director Name | Kirsty Leyland |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 January 2011) |
Role | HR Director European Reward |
Country of Residence | United Kingdom |
Correspondence Address | 41 Thorngrove Road Wilmslow Cheshire SK9 1DE |
Director Name | Stephen Richard Hopwood |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 February 2017) |
Role | Supply Chain Services Director |
Country of Residence | United Kingdom |
Correspondence Address | The Kellogg Building Talbot Road Manchester M16 0PU |
Director Name | Ms Julie Ann Ayres-Smith |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 11 March 2015) |
Role | European Operations Manager |
Country of Residence | England |
Correspondence Address | The Kellogg Building Talbot Road Manchester M16 0PU |
Secretary Name | Benjamin Gordon Goodman |
---|---|
Status | Resigned |
Appointed | 23 June 2011(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2013) |
Role | Company Director |
Correspondence Address | The Kellogg Building Talbot Road Manchester M16 0PU |
Director Name | Ozan Dokmecioglu |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 06 May 2014(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 December 2015) |
Role | Vice President & Cfo, Kellogg Europe |
Country of Residence | Ireland |
Correspondence Address | 12 Drumnigh Wood Drumnigh Road Portmarnock Co Dublin Ireland |
Director Name | Mr Nigel David Jaynes |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 December 2019) |
Role | Environment, Health & Safety, Corporate Services D |
Country of Residence | United Kingdom |
Correspondence Address | Orange Tower Media City Uk Salford Greater Manchester M50 2HF |
Director Name | Robert O'Sullivan |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2019(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 October 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Orange Tower Media City Uk Salford Greater Manchester M50 2HF |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks (resigned 25 September 1996) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks (resigned 25 September 1996) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2020) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | kellogs.com |
---|
Registered Address | Orange Tower Media City Uk Salford Greater Manchester M50 2HF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Kellogg Uk Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £52,501,000 |
Net Worth | £1,329,000 |
Cash | £4,249,000 |
Current Liabilities | £76,052,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
15 January 2024 | Full accounts made up to 31 December 2022 (37 pages) |
---|---|
2 October 2023 | Appointment of Gemma Louise Wisniewski as a director on 11 September 2023 (2 pages) |
14 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
7 December 2022 | Full accounts made up to 1 January 2022 (36 pages) |
26 October 2022 | Termination of appointment of Robert O'sullivan as a director on 5 October 2022 (1 page) |
16 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
17 December 2021 | Full accounts made up to 2 January 2021 (39 pages) |
3 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
19 April 2021 | Register inspection address has been changed to 54 Portland Place London W1B 1DY (1 page) |
19 April 2021 | Appointment of Broughton Secretaries Limited as a secretary on 9 April 2021 (2 pages) |
30 March 2021 | Termination of appointment of Eversecretary Limited as a secretary on 31 December 2020 (1 page) |
23 December 2020 | Full accounts made up to 28 December 2019 (34 pages) |
10 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
23 January 2020 | Termination of appointment of Nigel David Jaynes as a director on 12 December 2019 (1 page) |
23 January 2020 | Appointment of Philip Leslie Jones as a director on 10 December 2019 (2 pages) |
21 January 2020 | Second filing for the appointment of Benjamin Lamont as a director (6 pages) |
4 October 2019 | Full accounts made up to 29 December 2018 (31 pages) |
21 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
7 August 2019 | Appointment of Benjamin Lamont as a director on 28 June 2018
|
7 August 2019 | Termination of appointment of Susan Clare Platt as a director on 28 June 2019 (1 page) |
8 February 2019 | Termination of appointment of Wendy Wen-Lee Smith as a director on 31 January 2019 (1 page) |
8 February 2019 | Appointment of Robert O'sullivan as a director on 31 January 2019 (2 pages) |
3 January 2019 | Director's details changed for Mr Nigel David Jaynes on 4 January 2018 (2 pages) |
3 January 2019 | Director's details changed for Susan Clare Platt on 4 January 2018 (2 pages) |
6 September 2018 | Full accounts made up to 30 December 2017 (31 pages) |
15 August 2018 | Appointment of Richard Ian Bradley as a director on 1 May 2018 (2 pages) |
14 August 2018 | Termination of appointment of Christopher Charles Wilkinson as a director on 20 April 2018 (1 page) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
4 January 2018 | Registered office address changed from The Kellogg Building Talbot Road Manchester M16 0PU to Orange Tower Media City Uk Salford Greater Manchester M50 2HF on 4 January 2018 (1 page) |
4 January 2018 | Change of details for Kellogg U.K. Holding Company Limited as a person with significant control on 4 January 2018 (2 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
8 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
4 August 2017 | Termination of appointment of Stephen Richard Hopwood as a director on 20 February 2017 (1 page) |
4 August 2017 | Appointment of Mr Nigel David Jaynes as a director on 20 February 2017 (2 pages) |
4 August 2017 | Appointment of Mr Nigel David Jaynes as a director on 20 February 2017 (2 pages) |
4 August 2017 | Termination of appointment of Stephen Richard Hopwood as a director on 20 February 2017 (1 page) |
5 October 2016 | Full accounts made up to 2 January 2016 (33 pages) |
5 October 2016 | Full accounts made up to 2 January 2016 (33 pages) |
8 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
15 April 2016 | Appointment of Wendy Wen-Lee Smith as a director on 14 March 2016 (2 pages) |
15 April 2016 | Appointment of Wendy Wen-Lee Smith as a director on 14 March 2016 (2 pages) |
14 April 2016 | Termination of appointment of Ozan Dokmecioglu as a director on 14 December 2015 (1 page) |
14 April 2016 | Termination of appointment of Ozan Dokmecioglu as a director on 14 December 2015 (1 page) |
8 October 2015 | Full accounts made up to 3 January 2015 (26 pages) |
8 October 2015 | Full accounts made up to 3 January 2015 (26 pages) |
8 October 2015 | Full accounts made up to 3 January 2015 (26 pages) |
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
8 April 2015 | Appointment of Susan Clare Platt as a director on 11 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Julie Ann Ayres-Smith as a director on 11 March 2015 (1 page) |
8 April 2015 | Appointment of Susan Clare Platt as a director on 11 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Julie Ann Ayres-Smith as a director on 11 March 2015 (1 page) |
3 October 2014 | Full accounts made up to 28 December 2013 (25 pages) |
3 October 2014 | Full accounts made up to 28 December 2013 (25 pages) |
18 September 2014 | Termination of appointment of John Gregory as a director on 17 September 2014 (1 page) |
18 September 2014 | Termination of appointment of John Gregory as a director on 17 September 2014 (1 page) |
18 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
26 June 2014 | Appointment of Ozan Dokmecioglu as a director (2 pages) |
26 June 2014 | Appointment of Ozan Dokmecioglu as a director (2 pages) |
18 November 2013 | Termination of appointment of Jose Tafner as a director (1 page) |
18 November 2013 | Termination of appointment of Jose Tafner as a director (1 page) |
4 November 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
1 October 2013 | Full accounts made up to 29 December 2012 (25 pages) |
1 October 2013 | Full accounts made up to 29 December 2012 (25 pages) |
10 September 2013 | Termination of appointment of Timothy Middleton as a director (1 page) |
10 September 2013 | Termination of appointment of Timothy Middleton as a director (1 page) |
26 March 2013 | Appointment of Eversecretary Limited as a secretary (2 pages) |
26 March 2013 | Termination of appointment of Benjamin Goodman as a secretary (1 page) |
26 March 2013 | Termination of appointment of Benjamin Goodman as a secretary (1 page) |
26 March 2013 | Appointment of Eversecretary Limited as a secretary (2 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (9 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (9 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (9 pages) |
11 April 2012 | Termination of appointment of Marian Sample as a director (1 page) |
11 April 2012 | Termination of appointment of Marian Sample as a director (1 page) |
4 November 2011 | Termination of appointment of Richard Smith as a director (1 page) |
4 November 2011 | Termination of appointment of Richard Smith as a director (1 page) |
20 October 2011 | Termination of appointment of Michael Pilkington as a director (1 page) |
20 October 2011 | Appointment of Jose Luiz Tafner as a director (2 pages) |
20 October 2011 | Termination of appointment of Michael Pilkington as a director (1 page) |
20 October 2011 | Appointment of Michael John Pilkington as a director (2 pages) |
20 October 2011 | Appointment of Jose Luiz Tafner as a director (2 pages) |
20 October 2011 | Appointment of Michael John Pilkington as a director (2 pages) |
27 September 2011 | Full accounts made up to 1 January 2011 (26 pages) |
27 September 2011 | Full accounts made up to 1 January 2011 (26 pages) |
27 September 2011 | Full accounts made up to 1 January 2011 (26 pages) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (10 pages) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (10 pages) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (10 pages) |
1 July 2011 | Appointment of Benjamin Gordon Goodman as a secretary (2 pages) |
1 July 2011 | Termination of appointment of Jonathan Ainley as a secretary (1 page) |
1 July 2011 | Termination of appointment of Jonathan Ainley as a secretary (1 page) |
1 July 2011 | Appointment of Benjamin Gordon Goodman as a secretary (2 pages) |
17 March 2011 | Appointment of Julie Ann Ayres-Smith as a director (2 pages) |
17 March 2011 | Appointment of Julie Ann Ayres-Smith as a director (2 pages) |
11 February 2011 | Director's details changed for Mr Christopher Charles Wilkinson on 1 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr Christopher Charles Wilkinson on 1 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr Christopher Charles Wilkinson on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr John Gregory on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Stephen Richard Hopwood on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr John Gregory on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Timothy Middleton on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Marian Margaret Sample on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Stephen Richard Hopwood on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Richard Brian Smith on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Marian Margaret Sample on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Marian Margaret Sample on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Richard Brian Smith on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Stephen Richard Hopwood on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr John Gregory on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Richard Brian Smith on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Timothy Middleton on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Timothy Middleton on 1 February 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Mr Jonathan Nigel Ainley on 1 February 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Mr Jonathan Nigel Ainley on 1 February 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Mr Jonathan Nigel Ainley on 1 February 2011 (2 pages) |
31 January 2011 | Termination of appointment of Kirsty Leyland as a director (1 page) |
31 January 2011 | Termination of appointment of Kirsty Leyland as a director (1 page) |
21 September 2010 | Full accounts made up to 2 January 2010 (26 pages) |
21 September 2010 | Full accounts made up to 2 January 2010 (26 pages) |
21 September 2010 | Full accounts made up to 2 January 2010 (26 pages) |
12 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (10 pages) |
12 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (10 pages) |
12 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (10 pages) |
19 March 2010 | Appointment of Stephen Richard Hopwood as a director (2 pages) |
19 March 2010 | Appointment of Stephen Richard Hopwood as a director (2 pages) |
23 February 2010 | Termination of appointment of Karen Meehan as a director (1 page) |
23 February 2010 | Termination of appointment of Karen Meehan as a director (1 page) |
9 December 2009 | Appointment of Kirsty Leyland as a director (2 pages) |
9 December 2009 | Appointment of Kirsty Leyland as a director (2 pages) |
8 December 2009 | Termination of appointment of Catherine Bailey as a director (1 page) |
8 December 2009 | Termination of appointment of Catherine Bailey as a director (1 page) |
31 October 2009 | Full accounts made up to 3 January 2009 (26 pages) |
31 October 2009 | Full accounts made up to 3 January 2009 (26 pages) |
31 October 2009 | Full accounts made up to 3 January 2009 (26 pages) |
20 August 2009 | Return made up to 02/08/09; full list of members (5 pages) |
20 August 2009 | Return made up to 02/08/09; full list of members (5 pages) |
19 August 2009 | Director's change of particulars / karen meehan / 01/09/2007 (1 page) |
19 August 2009 | Director's change of particulars / karen meehan / 01/09/2007 (1 page) |
25 February 2009 | Director appointed marian margaret sample (1 page) |
25 February 2009 | Director appointed marian margaret sample (1 page) |
24 February 2009 | Appointment terminated director sally knill (1 page) |
24 February 2009 | Appointment terminated director sally knill (1 page) |
12 December 2008 | Resolutions
|
12 December 2008 | Resolutions
|
30 October 2008 | Full accounts made up to 29 December 2007 (24 pages) |
30 October 2008 | Full accounts made up to 29 December 2007 (24 pages) |
19 August 2008 | Return made up to 02/08/08; full list of members (5 pages) |
19 August 2008 | Return made up to 02/08/08; full list of members (5 pages) |
29 March 2008 | Director appointed mrs catherine bailey (1 page) |
29 March 2008 | Director appointed mr christopher charles wilkinson (1 page) |
29 March 2008 | Director appointed mr christopher charles wilkinson (1 page) |
29 March 2008 | Director appointed mrs catherine bailey (1 page) |
29 March 2008 | Director appointed mr timothy middleton (1 page) |
29 March 2008 | Director appointed mr timothy middleton (1 page) |
28 March 2008 | Director appointed mrs sally knill (1 page) |
28 March 2008 | Director appointed mrs sally knill (1 page) |
5 October 2007 | Full accounts made up to 30 December 2006 (21 pages) |
5 October 2007 | Full accounts made up to 30 December 2006 (21 pages) |
15 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
24 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
24 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 1 January 2005 (10 pages) |
4 November 2005 | Full accounts made up to 1 January 2005 (10 pages) |
4 November 2005 | Full accounts made up to 1 January 2005 (10 pages) |
3 November 2005 | New director appointed (3 pages) |
3 November 2005 | New director appointed (3 pages) |
26 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
26 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
1 November 2004 | Full accounts made up to 27 December 2003 (11 pages) |
1 November 2004 | Full accounts made up to 27 December 2003 (11 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | Director resigned (1 page) |
19 August 2004 | Return made up to 02/08/04; full list of members (8 pages) |
19 August 2004 | Return made up to 02/08/04; full list of members (8 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
30 October 2003 | Full accounts made up to 28 December 2002 (10 pages) |
30 October 2003 | Full accounts made up to 28 December 2002 (10 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
23 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
23 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
18 May 2003 | Auditor's resignation (1 page) |
18 May 2003 | Auditor's resignation (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
7 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
7 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
17 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
17 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
29 August 2000 | Return made up to 02/08/00; full list of members
|
29 August 2000 | Return made up to 02/08/00; full list of members
|
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
31 August 1999 | Return made up to 02/08/99; no change of members
|
31 August 1999 | Return made up to 02/08/99; no change of members
|
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
25 April 1999 | Director's particulars changed (1 page) |
25 April 1999 | Director's particulars changed (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
29 September 1998 | Auditor's resignation (1 page) |
29 September 1998 | Auditor's resignation (1 page) |
13 August 1998 | Return made up to 02/08/98; no change of members
|
13 August 1998 | Return made up to 02/08/98; no change of members
|
3 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
26 September 1997 | Secretary's particulars changed (1 page) |
26 September 1997 | Secretary's particulars changed (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
1 September 1997 | New secretary appointed;new director appointed (2 pages) |
1 September 1997 | New secretary appointed;new director appointed (2 pages) |
29 August 1997 | Return made up to 02/08/97; full list of members (8 pages) |
29 August 1997 | Return made up to 02/08/97; full list of members (8 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
29 July 1997 | Secretary resigned;director resigned (1 page) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | Secretary resigned;director resigned (1 page) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Director resigned (1 page) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: 100 new bridge street london EC4V 6JA (1 page) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Secretary resigned;director resigned (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: 100 new bridge street london EC4V 6JA (1 page) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Secretary resigned;director resigned (1 page) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
12 February 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
12 February 1997 | New director appointed (2 pages) |
3 October 1996 | Resolutions
|
3 October 1996 | Resolutions
|
24 September 1996 | Company name changed lessmore LIMITED\certificate issued on 24/09/96 (2 pages) |
24 September 1996 | Company name changed lessmore LIMITED\certificate issued on 24/09/96 (2 pages) |
18 September 1996 | Registered office changed on 18/09/96 from: 83 leonard street london EC2A 4QS (1 page) |
18 September 1996 | New secretary appointed;new director appointed (12 pages) |
18 September 1996 | New director appointed (12 pages) |
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | Registered office changed on 18/09/96 from: 83 leonard street london EC2A 4QS (1 page) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | New secretary appointed;new director appointed (12 pages) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | New director appointed (12 pages) |
2 August 1996 | Incorporation (9 pages) |
2 August 1996 | Incorporation (9 pages) |