Suite 1200
Los Angeles
California
90045
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Walli Ullah |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 February 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 37 Old Broadway Didsbury Manchester M20 3DH |
Director Name | Mr Mark Andrew Hogg |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(1 week after company formation) |
Appointment Duration | 13 years, 7 months (resigned 16 February 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooke Lodge Ciceley Mill Lane Mere Cheshire WA16 6RA |
Secretary Name | Mark Andrew Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 January 2000) |
Role | Managing Director |
Correspondence Address | 55 Wasdale Close Kendal Cumbria LA9 7JQ |
Director Name | Gordon Harman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | Withinlee Cottage Within Lee Road Mottram St Andrew Cheshire SK10 4QE |
Director Name | Allan Biggart Cairns |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 September 2000) |
Role | Accountant |
Correspondence Address | 15 Harrop Road Hale Altrincham Cheshire WA15 9BY |
Secretary Name | Allan Biggart Cairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 September 2000) |
Role | Accountant |
Correspondence Address | 15 Harrop Road Hale Altrincham Cheshire WA15 9BY |
Director Name | Patrick Talbot Sandford Cox |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 July 2005) |
Role | Company Director |
Correspondence Address | St Georges Candle Road St Peter Port Guernsey GY1 1UP |
Director Name | Mr Anthony Rocco Indaimo |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 July 2005) |
Role | Solicitor |
Country of Residence | Italy |
Correspondence Address | Via Carducci, 36 Milano 20123 Italy |
Director Name | Simon Colin Stapleton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2006) |
Role | Production Director |
Correspondence Address | 38 Chester Street Swinton Manchester M27 5TB |
Director Name | Mr Graeme David Gibson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 December 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Director Name | Howard Clark |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134 Bare Lane Morecambe Lancashire LA4 6RS |
Director Name | Mr Rizvan Ali Zafar |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 July 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | New Butts Cottage Congleton Road Nether Alderley Cheshire SK10 4TP |
Director Name | Alan James McInnes |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 January 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 54 Bexton Road Knutsford Cheshire WA16 0DS |
Director Name | Estibaliz Asiain Sancho |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 September 2005(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 March 2015) |
Role | Country Manager |
Country of Residence | Spain |
Correspondence Address | Calle Monte Umbrio 49 Urbanizacion Ciudalgolf 28707 Ciudalcampo Madrid Spain |
Director Name | Mr Steven Paul Gosling |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Little Heath Lane Dunham Massey Altrincham Cheshire WA14 4TS |
Director Name | Mr Andrew David John McEwan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2010(13 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cranford Drive Knutsford Business Park Knutsford WA16 8ZR |
Director Name | Mr Michael Pigott |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 2014(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2016) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Suite 300 4553 Glencoe Avenue Marina Del Rey California 90292 |
Director Name | Mr Jay Itzkowitz |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2015(17 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 14 April 2016) |
Role | Senior Vice President And General Counsel |
Country of Residence | United States |
Correspondence Address | Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX |
Director Name | Mr Julian Eric Casper Gorniok |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Stephen Ballas |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2016(18 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 July 2016) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Suite 300 4553 Glencoe Avenue Marina Del Rey California 90292 |
Director Name | Daniel Girard |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 June 2016(18 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 January 2020) |
Role | Vp Special Projects (Finance) |
Country of Residence | Canada |
Correspondence Address | Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX |
Director Name | Paul Flowerday |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 78 Whitfield Street London W1T 4EZ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2000(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 18 October 2012) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2014(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2016) |
Correspondence Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Website | geemedia.com |
---|---|
Email address | [email protected] |
Telephone | 020 74000700 |
Telephone region | London |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 600 other UK companies use this postal address |
3.4k at £1 | Ife Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,054,000 |
Gross Profit | £8,677,000 |
Net Worth | £10,412,000 |
Cash | £1,206,000 |
Current Liabilities | £8,616,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
17 August 2007 | Delivered on: 22 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 1 haig road, parkgate industrial estate, knutsford, cheshire, t/no CH205013. Outstanding |
---|---|
7 December 2012 | Delivered on: 8 December 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 May 2010 | Delivered on: 3 June 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 February 2007 | Delivered on: 8 March 2007 Satisfied on: 6 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
26 February 2007 | Delivered on: 8 March 2007 Satisfied on: 6 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 June 2006 | Delivered on: 24 June 2006 Satisfied on: 28 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation rbsistap-USD1 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
4 May 2001 | Delivered on: 10 May 2001 Satisfied on: 28 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The life policy in the name of the company with axa equity & law assurance company no L1935462 over the life of mark hogg together with all money that may become payable under the policy. Fully Satisfied |
4 May 2001 | Delivered on: 10 May 2001 Satisfied on: 28 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The life policy with scottish provident instution polciy no 224200601 over the life of walli ullah together with all money become payable under the policy. Fully Satisfied |
14 December 1999 | Delivered on: 16 December 1999 Satisfied on: 28 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 June 1999 | Delivered on: 5 July 1999 Satisfied on: 27 January 2000 Persons entitled: Euro Sales Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all book and other debts both present and future and the benefit of all contracts policies if insurance in relation to such book and other debts, first floating charge the undertaking and all property assets and rights present and future including the assets comprised in the fixed charges shall for any reason by ineffective. Fully Satisfied |
24 November 2009 | Delivered on: 1 December 2009 Satisfied on: 6 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in usd designated ltsb re ife services LTD and numbered 11642693 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
24 November 2009 | Delivered on: 3 December 2009 Satisfied on: 6 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in gbp designated ltsb re ife services LTD and numbered 00781400 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
2 December 1998 | Delivered on: 7 December 1998 Satisfied on: 27 January 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 December 2017 | Auditor's resignation (1 page) |
---|---|
1 December 2017 | Full accounts made up to 31 December 2016 (23 pages) |
13 September 2017 | Withdrawal of a person with significant control statement on 13 September 2017 (2 pages) |
12 September 2017 | Notification of Ife Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
17 March 2017 | Director's details changed for Paul Flowerday on 13 March 2017 (2 pages) |
7 December 2016 | Termination of appointment of Julian Eric Casper Gorniok as a director on 1 December 2016 (1 page) |
2 November 2016 | Appointment of Paul Flowerday as a director on 1 November 2016 (2 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
29 September 2016 | Termination of appointment of Michael Pigott as a director on 31 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Stephen Ballas as a director on 31 July 2016 (1 page) |
4 August 2016 | Appointment of Daniel Girard as a director on 23 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
20 June 2016 | Director's details changed for Mr Michael Pigott on 20 June 2016 (2 pages) |
6 May 2016 | Appointment of Stephen Ballas as a director on 15 April 2016 (2 pages) |
3 May 2016 | Registered office address changed from Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 3 May 2016 (1 page) |
18 April 2016 | Termination of appointment of Jay Itzkowitz as a director on 14 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Dwf Secretarial Services Limited as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from C/O Dwf Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA to Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX on 1 April 2016 (1 page) |
10 March 2016 | Full accounts made up to 31 December 2014 (25 pages) |
3 September 2015 | Appointment of Mr Julian Eric Casper Gorniok as a director on 4 August 2015 (2 pages) |
3 September 2015 | Appointment of Mr Julian Eric Casper Gorniok as a director on 4 August 2015 (2 pages) |
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
24 April 2015 | Appointment of Mr Jay Itzkowitz as a director on 24 March 2015 (2 pages) |
23 April 2015 | Termination of appointment of Estibaliz Asiain Sancho as a director on 24 March 2015 (1 page) |
11 November 2014 | Appointment of Mr Michael Pigott as a director on 27 October 2014 (2 pages) |
10 November 2014 | Termination of appointment of Andrew David John Mcewan as a director on 31 October 2014 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders (6 pages) |
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders (6 pages) |
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
28 July 2014 | Termination of appointment of Howard Clark as a director on 30 June 2014 (1 page) |
20 February 2014 | Auditor's resignation (2 pages) |
3 February 2014 | Termination of appointment of Steven Gosling as a director (1 page) |
3 February 2014 | Termination of appointment of Steven Paul Gosling as a director on 31 January 2014 (1 page) |
28 January 2014 | Appointment of Dwf Secretarial Services Limited as a secretary on 27 January 2014 (2 pages) |
28 January 2014 | Appointment of Dwf Secretarial Services Limited as a secretary (2 pages) |
21 October 2013 | Termination of appointment of Dwf Secretarial Services Limited as a secretary on 18 October 2013 (1 page) |
21 October 2013 | Termination of appointment of Dwf Secretarial Services Limited as a secretary (1 page) |
8 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (8 pages) |
8 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
8 July 2013 | Director's details changed for Howard Clark on 15 June 2013 (2 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (22 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
31 October 2012 | Appointment of Dwf Secretarial Services Limited as a secretary (2 pages) |
31 October 2012 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 31 October 2012 (1 page) |
31 October 2012 | Appointment of Dwf Secretarial Services Limited as a secretary on 18 October 2012 (2 pages) |
31 October 2012 | Termination of appointment of Temple Secretarial Limited as a secretary on 18 October 2012 (1 page) |
31 October 2012 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 31 October 2012 (1 page) |
31 October 2012 | Termination of appointment of Temple Secretarial Limited as a secretary (1 page) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
20 April 2012 | Director's details changed for Estibaliz Asiain Sancho on 19 April 2012 (2 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
24 March 2011 | Full accounts made up to 31 December 2010 (23 pages) |
16 February 2011 | Termination of appointment of Mark Hogg as a director (1 page) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 September 2010 | Appointment of Andrew David John Mcewan as a director (2 pages) |
1 September 2010 | Termination of appointment of Rizvan Zafar as a director (1 page) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (23 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
5 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
19 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
27 May 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
21 May 2009 | Director appointed steven gosling (1 page) |
14 January 2009 | Appointment terminated director alan mcinnes (1 page) |
6 August 2008 | Resolutions
|
20 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
30 May 2008 | Full accounts made up to 31 July 2007 (23 pages) |
22 August 2007 | Particulars of mortgage/charge (4 pages) |
15 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
16 March 2007 | Declaration of assistance for shares acquisition (15 pages) |
16 March 2007 | Resolutions
|
14 March 2007 | Full accounts made up to 31 July 2006 (25 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Particulars of mortgage/charge (5 pages) |
7 March 2007 | Director resigned (1 page) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
28 April 2006 | Director resigned (1 page) |
22 December 2005 | Full accounts made up to 31 July 2005 (23 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
21 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
12 November 2004 | Full accounts made up to 31 July 2004 (25 pages) |
21 June 2004 | Return made up to 15/06/04; full list of members (8 pages) |
12 February 2004 | Director's particulars changed (1 page) |
17 November 2003 | Full accounts made up to 31 July 2003 (22 pages) |
9 October 2003 | Conso 04/05/01 (2 pages) |
9 October 2003 | Resolutions
|
3 October 2003 | Resolutions
|
24 June 2003 | Return made up to 15/06/03; full list of members (8 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (24 pages) |
31 March 2003 | New director appointed (3 pages) |
23 March 2003 | Director's particulars changed (1 page) |
24 January 2003 | Director's particulars changed (1 page) |
20 December 2002 | Director resigned (1 page) |
19 June 2002 | Return made up to 15/06/02; full list of members (8 pages) |
4 December 2001 | Director's particulars changed (1 page) |
28 November 2001 | New director appointed (2 pages) |
5 November 2001 | Full accounts made up to 31 July 2001 (16 pages) |
5 July 2001 | Return made up to 15/06/01; full list of members (10 pages) |
22 May 2001 | Memorandum and Articles of Association (6 pages) |
22 May 2001 | Resolutions
|
18 May 2001 | Ad 13/10/97--------- £ si [email protected] (2 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Secretary resigned;director resigned (1 page) |
14 April 2001 | Director's particulars changed (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: room 11-14 building 308 world freight terminal manchester airport manchester M90 5PZ (1 page) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
24 January 2001 | Secretary's particulars changed (1 page) |
2 January 2001 | Full accounts made up to 31 July 2000 (15 pages) |
21 December 2000 | New secretary appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
26 July 2000 | Return made up to 30/06/00; full list of members
|
22 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
27 April 2000 | New director appointed (2 pages) |
27 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2000 | New secretary appointed;new director appointed (2 pages) |
5 January 2000 | Accounts for a small company made up to 31 July 1998 (6 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Director resigned (1 page) |
5 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
5 July 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Return made up to 30/06/98; full list of members
|
7 May 1998 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
2 March 1998 | Registered office changed on 02/03/98 from: room 4 building 305 world freight terminal manchester airport manchester M90 5PY (1 page) |
4 February 1998 | Ad 31/12/97--------- £ si [email protected]=100 £ ic 3001/3101 (2 pages) |
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
6 January 1998 | Memorandum and Articles of Association (22 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: c/odownham and company 1ST floor northern assurance buildings 9/21 princess street manchester M2 4DN (1 page) |
12 August 1997 | New director appointed (2 pages) |
22 July 1997 | Resolutions
|
22 July 1997 | Ad 16/07/97--------- £ si 2999@1=2999 £ si [email protected]=1 £ ic 1/3001 (2 pages) |
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
22 July 1997 | £ nc 1000000/3508 16/07/97 (1 page) |
22 July 1997 | Resolutions
|
21 July 1997 | Registered office changed on 21/07/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
17 July 1997 | Resolutions
|
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Nc inc already adjusted 07/07/97 (1 page) |
17 July 1997 | New secretary appointed;new director appointed (2 pages) |
17 July 1997 | Resolutions
|
10 July 1997 | Company name changed hadenlink LIMITED\certificate issued on 11/07/97 (2 pages) |
30 June 1997 | Incorporation (16 pages) |