Broadheath
Altrincham
Cheshire
WA14 5GL
Secretary Name | Miss Megan Roper |
---|---|
Status | Current |
Appointed | 01 April 2022(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Correspondence Address | Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Director Name | Suhrud Prakash Mehta |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 1 week (resigned 27 September 1996) |
Role | Trainee Sol |
Correspondence Address | 108 Biddulph Mansions Elgin Avenue London W9 1HU |
Director Name | Christopher Mark Haynes |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 1 week (resigned 27 September 1996) |
Role | Solicitor |
Correspondence Address | 51 Richmond Hill Richmond Surrey TW10 6RE |
Secretary Name | Suhrud Prakash Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 1 week (resigned 27 September 1996) |
Role | Trainee Sol |
Correspondence Address | 108 Biddulph Mansions Elgin Avenue London W9 1HU |
Director Name | Michael James McCabe |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1999) |
Role | Secretary And Director |
Correspondence Address | Saddlers Hockett Lane, East Paddock Cookham Dean Berkshire SL6 9UP |
Director Name | Michael John Riley |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Oakbank 91 Hamesmoor Road Mytchett Camberley Surrey GU16 6JF |
Secretary Name | Michael James McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 23 October 1997) |
Role | Secretary And Director |
Correspondence Address | Saddlers Hockett Lane, East Paddock Cookham Dean Berkshire SL6 9UP |
Director Name | Ian Douglas Grant |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1996(1 month after company formation) |
Appointment Duration | 1 year (resigned 23 October 1997) |
Role | Venture Capitalist |
Correspondence Address | Abbotts Barton Farmhouse Abbotts Barton Winchester Hampshire SO23 7HY |
Director Name | John David Barnes |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 July 1999) |
Role | Company Director |
Correspondence Address | 9 Canon Drive Bowdon Altrincham Cheshire WA14 3FD |
Director Name | Mr Stuart Arthur Cole |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Long Lane Worrall Sheffield South Yorkshire S35 0AF |
Director Name | Mr Andrew Thomas Carmichael |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(1 year, 1 month after company formation) |
Appointment Duration | 21 years, 9 months (resigned 09 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Secretary Name | Michael Charles Edward Sturt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 July 2000) |
Role | Company Director |
Correspondence Address | 18 Falmouth Close Broken Cross Macclesfield Cheshire SK10 3NS |
Director Name | Hans Magnus Andresen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 August 2003(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 July 2006) |
Role | Executive |
Correspondence Address | Adalbert-Stifter-Strasse 17 Munich D-81925 Foreign |
Secretary Name | Neil Christopher Moseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(6 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 December 2020) |
Role | Accountant |
Correspondence Address | Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Director Name | Mr Ian Bruce Bird |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2019(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Director Name | Mr Neil Christopher Moseley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2019(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Secretary Name | Mr Stephen Ross Darlington |
---|---|
Status | Resigned |
Appointed | 31 December 2020(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | USF Surface Preparation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 August 2003) |
Correspondence Address | PO Box 60 Craven Road Altrincham Cheshire WA14 5EP |
Website | www.vacu-blast.co.uk |
---|
Registered Address | Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
2.2m at £0.5 | Wheelabrator Technologies (Uk) LTD 61.40% Preference |
---|---|
97k at £1 | Wheelabrator Technologies (Uk) LTD 5.35% Ordinary |
602.8k at £1 | Wheelabrator Technologies (Uk) LTD 33.25% Preferred Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
5 October 1996 | Delivered on: 24 October 1996 Satisfied on: 28 November 1997 Persons entitled: Btr Industries Limited Classification: Debenture Secured details: All monies due or to become due from each charging company to the chargee under the terms of clause 2.6 of a sale agreement dated 5TH october 1996 and under this debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
5 October 1996 | Delivered on: 24 October 1996 Satisfied on: 28 November 1997 Persons entitled: Btr Property Holdings Limited Classification: Debenture Secured details: All monies due or to become due from each charging company to the chargee under the terms of clause 2.6 of a sale agreement dated 5TH october 1996 and under this debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 October 1996 | Delivered on: 17 October 1996 Satisfied on: 7 May 1999 Persons entitled: Midland Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company formerly known as effectblend limited to the chargee on any account whatsoever. Particulars: Charge over 2 ordinary shares of £1.00 each in the captal of eagerdance limited and a charge over 2 ordinary shares each in the capital of governthermo limited pursuant to the facility letter dated 5TH october 1996 including all allotments accretions benefits and advantages in respect of the mortgaged securities. Fully Satisfied |
5 October 1996 | Delivered on: 17 October 1996 Satisfied on: 7 May 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company formerly known as effectblend limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
5 October 1996 | Delivered on: 17 October 1996 Satisfied on: 7 May 1999 Persons entitled: Midland Bank PLC Classification: Mortgage of permanent health policy Secured details: All monies due or to become due from the company formerly known as effectblend limited to the chargee on any account whatsoever. Particulars: The permanent health policy in respect of michael james mccabe and all money payable thereunder policy NO9589113 for £60,000 P.A.. see the mortgage charge document for full details. Fully Satisfied |
5 October 1996 | Delivered on: 17 October 1996 Satisfied on: 7 May 1999 Persons entitled: Midland Bank PLC Classification: Mortgage of permanent health policy Secured details: All monies due or to become due from the company formerly known as effectblend limited to the chargee on any account whatsoever. Particulars: The permanent health policy details in respect of michael john riley and all money payable thereunder policy NO9589269 for £60,000 P.A.. see the mortgage charge document for full details. Fully Satisfied |
5 October 1996 | Delivered on: 17 October 1996 Satisfied on: 7 May 1999 Persons entitled: Midland Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company formerly known as effectblend limited to the chargee on any account whatsoever. Particulars: The life and disability policy in respect of michael john riley and all money payable thereunder policy NO9198126 for £250,000. Fully Satisfied |
5 October 1996 | Delivered on: 17 October 1996 Satisfied on: 7 May 1999 Persons entitled: Midland Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company formerly known as effectblend limited to the chargee on any account whatsoever. Particulars: The life and disability policy details in respect of michael james mccabe and all money payable under the policy no 9198050 for £250,000. see the mortgage charge document for full details. Fully Satisfied |
7 October 1997 | Delivered on: 11 October 1997 Satisfied on: 7 May 1999 Persons entitled: Midland Bank PLC Classification: Memorandum of deposit over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over 1,499,998 ordinary shares of £1 each in the capital of vacu-blast (europe) limited; loan notes in respect of £1,000,000 lent to vacu-blast limited and loan note in respect of ff 8,910,000 lend to vacu-blast (europe) limited including all allotments accretions benefits and advantages whatsoever accruing. See the mortgage charge document for full details. Fully Satisfied |
5 October 1996 | Delivered on: 17 October 1996 Satisfied on: 7 May 1999 Persons entitled: Midland Bank PLC Classification: Pledge agreement Secured details: The obligations of the company formerly known as effectblend limited to the chargee under a facility letter dated 5TH october 1996 and under various security documents also dated 5TH october 1996 and entered into pursuant to the facility letter. Particulars: Security interest in and to the 26,994 shares each having a par value of 100 french francs held by the company in matrasur S.A. a french company with company registration number 642 041 123 in addition securities received by the company in payment of or in respect of the securities under pledge resulting from exchanges poolings divisions stock splits subscriptions for cash or otherwise. See the mortgage charge document for full details. Fully Satisfied |
4 January 2021 | Termination of appointment of Ian Bruce Bird as a director on 31 December 2020 (1 page) |
---|---|
2 January 2021 | Appointment of Mr Stephen Ross Darlington as a secretary on 31 December 2020 (2 pages) |
2 January 2021 | Termination of appointment of Neil Christopher Moseley as a secretary on 31 December 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
13 March 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
21 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
12 August 2019 | Termination of appointment of Andrew Thomas Carmichael as a director on 9 August 2019 (1 page) |
12 August 2019 | Appointment of Mr Ian Bird as a director on 9 August 2019 (2 pages) |
12 August 2019 | Appointment of Mr Neil Christopher Moseley as a director on 9 August 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
1 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (14 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (14 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
9 May 2016 | Registered office address changed from PO Box 60 Craven Road Altrincham Cheshire WA14 5EP to Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from PO Box 60 Craven Road Altrincham Cheshire WA14 5EP to Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL on 9 May 2016 (1 page) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
13 May 2013 | Director's details changed for Mr Andrew Thomas Carmichael on 13 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Andrew Thomas Carmichael on 13 May 2013 (2 pages) |
13 May 2013 | Secretary's details changed for Neil Christopher Moseley on 13 May 2013 (1 page) |
13 May 2013 | Secretary's details changed for Neil Christopher Moseley on 13 May 2013 (1 page) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
16 April 2007 | Secretary's particulars changed (1 page) |
16 April 2007 | Secretary's particulars changed (1 page) |
16 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
10 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
10 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
13 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
3 September 2003 | New secretary appointed (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | New secretary appointed (1 page) |
17 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
17 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
25 July 2002 | Auditor's resignation (1 page) |
25 July 2002 | Auditor's resignation (1 page) |
2 June 2002 | Return made up to 31/03/02; full list of members (6 pages) |
2 June 2002 | Return made up to 31/03/02; full list of members (6 pages) |
19 December 2001 | Full accounts made up to 31 December 2000 (7 pages) |
19 December 2001 | Full accounts made up to 31 December 2000 (7 pages) |
16 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
16 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
4 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
4 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
30 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
30 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
7 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
13 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
18 May 1998 | Return made up to 11/05/98; full list of members (8 pages) |
18 May 1998 | Return made up to 11/05/98; full list of members (8 pages) |
27 January 1998 | Full group accounts made up to 31 December 1996 (17 pages) |
27 January 1998 | Full group accounts made up to 31 December 1996 (17 pages) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
24 November 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
24 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
10 November 1997 | Ad 23/10/97--------- £ si 529000@1=529000 £ ic 1283933/1812933 (2 pages) |
10 November 1997 | Ad 23/10/97--------- £ si 529000@1=529000 £ ic 1283933/1812933 (2 pages) |
6 November 1997 | Resolutions
|
6 November 1997 | Resolutions
|
3 November 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
3 November 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: woodson house ajax avenue slough berkshire SL1 4DJ (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: woodson house ajax avenue slough berkshire SL1 4DJ (1 page) |
30 October 1997 | £ nc 1283933/1812933 23/10/97 (1 page) |
30 October 1997 | £ nc 1283933/1812933 23/10/97 (1 page) |
20 October 1997 | Return made up to 03/09/97; full list of members; amend (5 pages) |
20 October 1997 | Return made up to 03/09/97; full list of members; amend (5 pages) |
11 October 1997 | Particulars of mortgage/charge (3 pages) |
11 October 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Return made up to 03/09/97; full list of members
|
17 September 1997 | Return made up to 03/09/97; full list of members
|
11 August 1997 | Ad 21/05/97--------- £ si 6833@1=6833 £ ic 1277100/1283933 (2 pages) |
11 August 1997 | Ad 21/05/97--------- £ si 6833@1=6833 £ ic 1277100/1283933 (2 pages) |
11 April 1997 | Accounting reference date shortened from 31/12/97 to 31/12/96 (1 page) |
11 April 1997 | Accounting reference date shortened from 31/12/97 to 31/12/96 (1 page) |
20 December 1996 | New director appointed (1 page) |
20 December 1996 | New director appointed (1 page) |
20 November 1996 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
20 November 1996 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
29 October 1996 | Nc inc already adjusted 05/10/96 (1 page) |
29 October 1996 | New secretary appointed;new director appointed (2 pages) |
29 October 1996 | Resolutions
|
29 October 1996 | Ad 04/10/96-08/10/96 £ si [email protected]=1113100 £ si 163998@1=163998 £ ic 2/1277100 (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Resolutions
|
29 October 1996 | Secretary resigned;director resigned (1 page) |
29 October 1996 | Nc inc already adjusted 05/10/96 (1 page) |
29 October 1996 | Ad 04/10/96-08/10/96 £ si [email protected]=1113100 £ si 163998@1=163998 £ ic 2/1277100 (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Secretary resigned;director resigned (1 page) |
29 October 1996 | New secretary appointed;new director appointed (2 pages) |
24 October 1996 | Particulars of mortgage/charge (4 pages) |
24 October 1996 | Particulars of mortgage/charge (4 pages) |
24 October 1996 | Particulars of mortgage/charge (4 pages) |
24 October 1996 | Particulars of mortgage/charge (4 pages) |
17 October 1996 | Particulars of mortgage/charge (7 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (7 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
7 October 1996 | Company name changed effectblend LIMITED\certificate issued on 07/10/96 (2 pages) |
7 October 1996 | Company name changed effectblend LIMITED\certificate issued on 07/10/96 (2 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Registered office changed on 26/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | New secretary appointed;new director appointed (2 pages) |
26 September 1996 | New secretary appointed;new director appointed (2 pages) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Registered office changed on 26/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 September 1996 | New director appointed (2 pages) |
3 September 1996 | Incorporation (9 pages) |
3 September 1996 | Incorporation (9 pages) |