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 | Ms Carmel Jessica Samimi |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 July 2021(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orange Tower Media City Uk Salford Greater Manchester M50 2HF |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 February 2021(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Peter Eriksen Jensen |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | 11 Maplewood Road Wilmslow Cheshire SK9 2RY |
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 | Geoffrey Lord |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Shady Grove House Dooleys Lane Morley Green Wilmslow Cheshire SK9 5NX |
Director Name | Ian David Sale |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Pinewood Farm Chelford Road Marthall Knutsford Cheshire WA16 8SY |
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 | Company Director |
Correspondence Address | 15 Broomfield Lane Hale Cheshire WA15 9AP |
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 | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Kellogg Building Talbot Road Manchester M16 0PU |
Director Name | Christopher Roling |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 1997(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 1999) |
Role | Company Director |
Correspondence Address | 9 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 | Alan Frank Harris |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 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 | King Tie Pouw |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 1999(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | Holly House 74 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4AG |
Director Name | Mr Richard Charles Taylor |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Church Road Urmston Manchester Lancashire M41 9ET |
Director Name | Andrew Joseph Holt |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(4 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 33 Petersham Drive Appleton Warrington Cheshire WA4 5QF |
Director Name | Timothy Peter Mobsby |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 September 2004) |
Role | Company Director |
Correspondence Address | 49 Lostock Junction Lane Lostock Bolton Lancashire BL6 4JN |
Director Name | Mr Colin Ridler |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(8 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 2012) |
Role | Uk Roi Supply Chain Director |
Country of Residence | United Kingdom |
Correspondence Address | The Kellogg Building Talbot Road Manchester M16 0PU |
Director Name | James Andrew Threlkeld |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2009) |
Role | Plant Director |
Correspondence Address | Grasmere 38 Milton Rough Acton Bridge Northwich Cheshire CW8 2RF |
Director Name | Mr Richard Brian Smith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 November 2011) |
Role | Director Supply Chain Services |
Country of Residence | United Kingdom |
Correspondence Address | The Kellogg Building Talbot Road Manchester M16 0PU |
Director Name | Mr John Gregory |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 September 2014) |
Role | Finance Director |
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 | Ms Julie Ann Ayres-Smith |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(18 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 March 2015) |
Role | European Operations Manager |
Country of Residence | England |
Correspondence Address | The Kellogg Building Talbot Road Manchester M16 0PU |
Director Name | Mr Benjamin Gordon Goodman |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2015(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 November 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Kellogg Building Talbot Road Manchester M16 0PU |
Director Name | Stephen Richard Hopwood |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2015(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 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 Michelle Catherine Locke |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(20 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 05 June 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Kellogg Building Talbot Road Manchester M16 0PU |
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 | Mr Philip David Knowles |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(20 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2021) |
Role | Finance Director / Chartered Accountant |
Country of Residence | United Kingdom |
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 |
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 | 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 | 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 | kelloggs.com |
---|---|
Telephone | 024 49885402 |
Telephone region | Coventry |
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 |
---|
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 | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
10 October 2023 | Termination of appointment of Carmel Jessica Samimi as a director on 15 September 2023 (1 page) |
---|---|
6 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 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) |
8 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
16 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
3 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
1 July 2021 | Appointment of Ms Carmel Jessica Samimi as a director on 1 July 2021 (2 pages) |
30 June 2021 | Termination of appointment of Philip David Knowles as a director on 30 June 2021 (1 page) |
23 March 2021 | Appointment of Broughton Secretaries Limited as a secretary on 26 February 2021 (2 pages) |
23 March 2021 | Register inspection address has been changed to 54 Portland Place London W1B 1DY (1 page) |
23 March 2021 | Termination of appointment of Eversecretary Limited as a secretary on 31 December 2020 (1 page) |
5 November 2020 | Accounts for a dormant company made up to 31 December 2019 (6 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) |
17 January 2020 | Appointment of Benjamin Lamont as a director on 10 December 2019 (2 pages) |
17 January 2020 | Appointment of Philip Leslie Jones as a director on 10 December 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
3 January 2019 | Director's details changed for Mr Nigel David Jaynes on 4 January 2018 (2 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
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) |
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) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 August 2017 | Appointment of Mr Philip David Knowles as a director on 5 June 2017 (2 pages) |
9 August 2017 | Termination of appointment of Michelle Catherine Locke as a director on 5 June 2017 (1 page) |
9 August 2017 | Termination of appointment of Michelle Catherine Locke as a director on 5 June 2017 (1 page) |
9 August 2017 | Appointment of Mr Philip David Knowles as a director on 5 June 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
14 March 2017 | Termination of appointment of Stephen Richard Hopwood as a director on 20 February 2017 (1 page) |
14 March 2017 | Appointment of Mr Nigel David Jaynes as a director on 20 February 2017 (2 pages) |
14 March 2017 | Termination of appointment of Stephen Richard Hopwood as a director on 20 February 2017 (1 page) |
14 March 2017 | Appointment of Mr Nigel David Jaynes as a director on 20 February 2017 (2 pages) |
18 November 2016 | Termination of appointment of Benjamin Gordon Goodman as a director on 7 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Benjamin Gordon Goodman as a director on 7 November 2016 (1 page) |
18 November 2016 | Appointment of Ms Michelle Catherine Locke as a director on 7 November 2016 (2 pages) |
18 November 2016 | Appointment of Ms Michelle Catherine Locke as a director on 7 November 2016 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 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) |
8 October 2015 | Accounts for a dormant company made up to 3 January 2015 (5 pages) |
8 October 2015 | Accounts for a dormant company made up to 3 January 2015 (5 pages) |
8 October 2015 | Accounts for a dormant company made up to 3 January 2015 (5 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
|
15 April 2015 | Appointment of Benjamin Gordon Goodman as a director on 5 March 2015 (2 pages) |
15 April 2015 | Appointment of Benjamin Gordon Goodman as a director on 5 March 2015 (2 pages) |
15 April 2015 | Appointment of Benjamin Gordon Goodman as a director on 5 March 2015 (2 pages) |
10 April 2015 | Termination of appointment of Julie Ann Ayres-Smith as a director on 5 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Julie Ann Ayres-Smith as a director on 5 March 2015 (1 page) |
10 April 2015 | Appointment of Stephen Richard Hopwood as a director on 5 March 2015 (2 pages) |
10 April 2015 | Appointment of Stephen Richard Hopwood as a director on 5 March 2015 (2 pages) |
10 April 2015 | Appointment of Stephen Richard Hopwood as a director on 5 March 2015 (2 pages) |
10 April 2015 | Termination of appointment of Julie Ann Ayres-Smith as a director on 5 March 2015 (1 page) |
3 October 2014 | Full accounts made up to 28 December 2013 (11 pages) |
3 October 2014 | Full accounts made up to 28 December 2013 (11 pages) |
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 | Appointment of Julie Ann Ayres-Smith as a director on 17 September 2014 (2 pages) |
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 | Appointment of Julie Ann Ayres-Smith as a director on 17 September 2014 (2 pages) |
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
|
30 September 2013 | Accounts for a dormant company made up to 29 December 2012 (5 pages) |
30 September 2013 | Accounts for a dormant company made up to 29 December 2012 (5 pages) |
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
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) |
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) |
27 November 2012 | Termination of appointment of Colin Ridler as a director (1 page) |
27 November 2012 | Termination of appointment of Colin Ridler as a director (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
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) |
12 September 2011 | Accounts for a dormant company made up to 1 January 2011 (6 pages) |
12 September 2011 | Accounts for a dormant company made up to 1 January 2011 (6 pages) |
12 September 2011 | Accounts for a dormant company made up to 1 January 2011 (6 pages) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Appointment of Benjamin Gordon Goodman as a secretary (2 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) |
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 Colin Ridler on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Colin Ridler 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 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 Colin Ridler 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) |
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) |
21 September 2010 | Accounts for a dormant company made up to 2 January 2010 (7 pages) |
21 September 2010 | Accounts for a dormant company made up to 2 January 2010 (7 pages) |
21 September 2010 | Accounts for a dormant company made up to 2 January 2010 (7 pages) |
12 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
31 October 2009 | Full accounts made up to 3 January 2009 (10 pages) |
31 October 2009 | Full accounts made up to 3 January 2009 (10 pages) |
31 October 2009 | Full accounts made up to 3 January 2009 (10 pages) |
19 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
7 May 2009 | Appointment terminated director james threlkeld (1 page) |
7 May 2009 | Appointment terminated director james threlkeld (1 page) |
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
30 October 2008 | Full accounts made up to 29 December 2007 (10 pages) |
30 October 2008 | Full accounts made up to 29 December 2007 (10 pages) |
19 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
5 October 2007 | Full accounts made up to 30 December 2006 (11 pages) |
5 October 2007 | Full accounts made up to 30 December 2006 (11 pages) |
15 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
15 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
3 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 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 (8 pages) |
24 August 2006 | Return made up to 02/08/06; full list of members (8 pages) |
24 April 2006 | New director appointed (4 pages) |
24 April 2006 | New director appointed (4 pages) |
4 November 2005 | Full accounts made up to 1 January 2005 (12 pages) |
4 November 2005 | Full accounts made up to 1 January 2005 (12 pages) |
4 November 2005 | Full accounts made up to 1 January 2005 (12 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) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 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 resigned (1 page) |
8 October 2004 | Director resigned (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) |
30 October 2003 | Full accounts made up to 28 December 2002 (11 pages) |
30 October 2003 | Full accounts made up to 28 December 2002 (11 pages) |
23 August 2003 | Return made up to 02/08/03; full list of members (8 pages) |
23 August 2003 | Return made up to 02/08/03; full list of members (8 pages) |
18 May 2003 | Auditor's resignation (1 page) |
18 May 2003 | Auditor's resignation (1 page) |
8 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 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 (8 pages) |
7 August 2002 | Return made up to 02/08/02; full list of members (8 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
|
17 August 2001 | Return made up to 02/08/01; full list of members
|
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
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 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 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 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | 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) |
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
|
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (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 | 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) |
25 February 1998 | Director's particulars changed (1 page) |
25 February 1998 | Director's particulars changed (1 page) |
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) |
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) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
29 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | New secretary appointed (2 pages) |
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 | Secretary resigned;director resigned (1 page) |
12 February 1997 | Director resigned (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 | 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 | 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 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
3 October 1996 | Resolutions
|
3 October 1996 | Resolutions
|
3 October 1996 | Memorandum and Articles of Association (38 pages) |
3 October 1996 | Memorandum and Articles of Association (38 pages) |
24 September 1996 | Company name changed bravemart LIMITED\certificate issued on 24/09/96 (3 pages) |
24 September 1996 | Company name changed bravemart LIMITED\certificate issued on 24/09/96 (3 pages) |
18 September 1996 | New secretary appointed;new director appointed (12 pages) |
18 September 1996 | New director appointed (12 pages) |
18 September 1996 | New director appointed (12 pages) |
18 September 1996 | New secretary appointed;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 | Registered office changed on 18/09/96 from: 83 leonard street london EC2A 4QS (1 page) |
18 September 1996 | Director resigned (1 page) |
2 August 1996 | Incorporation (9 pages) |
2 August 1996 | Incorporation (9 pages) |