Nanterre
Ile-De-France 92752
France
Director Name | Mr Shakeeb Uddin Mir |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 July 2021(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Director Name | Michael Olsen |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 August 2000) |
Role | Company Director |
Correspondence Address | 1302 West 1150 North Provo Utah Ut 84604 United States |
Director Name | Ronald Frederick Shuff |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 August 2000) |
Role | Company Director |
Correspondence Address | 1605 Forest Vista Court Southlake Texas 76092 United States |
Director Name | Rickie Lee Johnson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 August 2000) |
Role | Company Director |
Correspondence Address | 934 Midland Creek Drive Southlake Texas 76092 United States |
Secretary Name | Ronald Frederick Shuff |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 June 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 August 2000) |
Role | Company Director |
Correspondence Address | 1605 Forest Vista Court Southlake Texas 76092 United States |
Director Name | John Michael Nanos |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 week, 4 days (resigned 08 August 2000) |
Role | Lawyer |
Correspondence Address | 4220 St Andrews Boulevard Irvine Texas United States |
Director Name | John Michael Nanos |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2000(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 April 2013) |
Role | Lawyer |
Correspondence Address | Flowserve Corporation Westbroek 39-51 Breda 4822 Zx |
Director Name | Mr Ian Richard Whiting |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2003) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 207 St Bernards Road Solihull West Midlands B92 7DL |
Secretary Name | Mr Ian Richard Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2003) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 207 St Bernards Road Solihull West Midlands B92 7DL |
Director Name | Mr Alec John Ruffle |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2009) |
Role | Accountant |
Correspondence Address | 40 Colville Gardens Lightwater Surrey GU18 5QQ |
Secretary Name | Mr Alec John Ruffle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2009) |
Role | Accountant |
Correspondence Address | 40 Colville Gardens Lightwater Surrey GU18 5QQ |
Director Name | Julian Philip Charles Turner |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 October 2010) |
Role | Chartered Accountant |
Correspondence Address | Flowserve Flow Solutions Group Shields Road Byker Newcastle Upon Tyne NE6 2YF |
Secretary Name | Julian Philip Charles Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 October 2010) |
Role | Company Director |
Correspondence Address | Flowserve Flow Solutions Group Shield Road Byker Newcastle Upon Tyne NE6 2YP |
Director Name | Kevin Anthony Meehan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 May 2016) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Balderton Newark Nottinghamshire NG24 3BU |
Secretary Name | Kevin Anthony Meehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 May 2016) |
Role | Company Director |
Correspondence Address | Balderton Newark Nottinghamshire NG24 3BU |
Director Name | Stephane Gelin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 2012(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 November 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 13 Maurice Trintignant Arnage Cedex 72234 France |
Director Name | Mr Martin Edwards |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 New Heritage Way North Chailey Lewes East Sussex BN8 4GD |
Secretary Name | Mr Martin Edwards |
---|---|
Status | Resigned |
Appointed | 23 March 2016(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 August 2018) |
Role | Company Director |
Correspondence Address | 7 New Heritage Way North Chailey Lewes East Sussex BN8 4GD |
Director Name | Mr Akshar Chandrahas Patel |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2017(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 July 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 5154 Garrett Stream Ct. Dallas Texas 75206 |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | flowserve.com |
---|
Registered Address | One St Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
34.9m at £1 | Flowserve France Holdings Snc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,651,000 |
Current Liabilities | £42,221,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
22 June 2004 | Delivered on: 24 June 2004 Satisfied on: 11 January 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off 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 |
---|---|
27 December 2002 | Delivered on: 15 January 2003 Satisfied on: 9 May 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Book debts debenture 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: 1.By way of fixed equitable charge all purchased debts and the other debts together with their related rights, 2.by way of floating charge such of the moneys which the company may receive in respect of the other debts as shall stand released from the fixed charge. Fully Satisfied |
20 June 2002 | Delivered on: 11 July 2002 Persons entitled: Bank of America, N.A. as Collateral Agent and Trustee for Itself and for the Secured Parties Classification: Supplemental mortgage Secured details: All monies due or to become due from the company to the collateral agent under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that l/h land and premises at station road, pershore, worcestershire, WR10 2BZ. See the mortgage charge document for full details. Outstanding |
2 May 2002 | Delivered on: 17 May 2002 Persons entitled: Bank of America,N.A.as Collateral Agent and Trustee for Itself and for the Secured Parties Classification: Debenture 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: 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. Outstanding |
8 August 2000 | Delivered on: 21 August 2000 Persons entitled: Bank of America,N.A. Classification: Debenture executed by the company in favour of bank of america,N.A.in its capacity as collateral agent for the secured parties (as defined) Secured details: All moneys obligations and liabilities due or to become due by the company to bank of america,N.a,(collateral agent) under or pursuant to the guarantee agreement and/or the charge. 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. Outstanding |
11 October 2023 | Full accounts made up to 31 December 2022 (136 pages) |
---|---|
2 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (20 pages) |
1 September 2022 | Director's details changed for Mr Shakeeb Uddin Mir on 26 July 2021 (2 pages) |
31 August 2022 | Termination of appointment of Akshar Chandrahas Patel as a director on 23 July 2021 (1 page) |
31 August 2022 | Appointment of Mr Shakeeb Uddin Mir as a director on 26 July 2021 (2 pages) |
6 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
7 December 2021 | Full accounts made up to 31 December 2020 (21 pages) |
2 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (17 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
15 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
3 June 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
2 January 2019 | Termination of appointment of Martin Edwards as a secretary on 24 August 2018 (1 page) |
2 January 2019 | Termination of appointment of Martin Edwards as a director on 24 August 2018 (1 page) |
19 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
16 July 2018 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
14 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
14 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
6 April 2017 | Full accounts made up to 31 December 2015 (18 pages) |
6 April 2017 | Full accounts made up to 31 December 2015 (18 pages) |
24 February 2017 | Appointment of Mr Akshar Chandrahas Patel as a director on 4 January 2017 (2 pages) |
24 February 2017 | Appointment of Mr Akshar Chandrahas Patel as a director on 4 January 2017 (2 pages) |
24 February 2017 | Termination of appointment of Stephane Gelin as a director on 10 November 2016 (1 page) |
24 February 2017 | Termination of appointment of Stephane Gelin as a director on 10 November 2016 (1 page) |
21 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 21 February 2017 (1 page) |
17 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
17 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
11 August 2016 | Resolutions
|
11 August 2016 | Resolutions
|
14 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
23 May 2016 | Appointment of Mr Martin Edwards as a secretary on 23 March 2016 (2 pages) |
23 May 2016 | Appointment of Mr Martin Edwards as a secretary on 23 March 2016 (2 pages) |
20 May 2016 | Termination of appointment of Kevin Anthony Meehan as a director on 5 May 2016 (1 page) |
20 May 2016 | Appointment of Mr Martin Edwards as a director on 23 March 2016 (2 pages) |
20 May 2016 | Termination of appointment of Kevin Anthony Meehan as a director on 5 May 2016 (1 page) |
20 May 2016 | Appointment of Mr Martin Edwards as a director on 23 March 2016 (2 pages) |
20 May 2016 | Termination of appointment of Kevin Anthony Meehan as a secretary on 5 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Kevin Anthony Meehan as a secretary on 5 May 2016 (1 page) |
15 November 2015 | Full accounts made up to 31 December 2014 (17 pages) |
15 November 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
18 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
10 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2013 (17 pages) |
10 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2013 (17 pages) |
10 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2013 (17 pages) |
6 September 2013 | Termination of appointment of John Nanos as a director (1 page) |
6 September 2013 | Termination of appointment of John Nanos as a director (1 page) |
1 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
21 January 2013 | Appointment of Stephane Gelin as a director (3 pages) |
21 January 2013 | Appointment of Stephane Gelin as a director (3 pages) |
8 January 2013 | Appointment of Wynford Henri Meeke as a director (3 pages) |
8 January 2013 | Appointment of Wynford Henri Meeke as a director (3 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
19 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Appointment of Kevin Anthony Meehan as a director (3 pages) |
30 November 2010 | Appointment of Kevin Anthony Meehan as a director (3 pages) |
30 November 2010 | Appointment of Kevin Anthony Meehan as a secretary (3 pages) |
30 November 2010 | Appointment of Kevin Anthony Meehan as a secretary (3 pages) |
26 November 2010 | Termination of appointment of Julian Turner as a secretary (1 page) |
26 November 2010 | Termination of appointment of Julian Turner as a director (1 page) |
26 November 2010 | Termination of appointment of Julian Turner as a director (1 page) |
26 November 2010 | Termination of appointment of Julian Turner as a secretary (1 page) |
23 June 2010 | Director's details changed for Julian Philip Charles Turner on 16 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Julian Philip Charles Turner on 16 June 2010 (2 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
4 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Secretary's details changed for Julian Philip Charles Turner on 19 March 2010 (3 pages) |
31 March 2010 | Secretary's details changed for Julian Philip Charles Turner on 19 March 2010 (3 pages) |
31 March 2010 | Director's details changed for Julian Philip Charles Turner on 19 March 2010 (3 pages) |
31 March 2010 | Director's details changed for Julian Philip Charles Turner on 19 March 2010 (3 pages) |
26 March 2010 | Director's details changed for John Michael Nanos on 19 March 2010 (2 pages) |
26 March 2010 | Director's details changed for John Michael Nanos on 19 March 2010 (2 pages) |
27 October 2009 | Registered office address changed from , Shields Road, Newcastle, NE6 2YP on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from , Shields Road, Newcastle, NE6 2YP on 27 October 2009 (1 page) |
10 August 2009 | Full accounts made up to 31 December 2008 (24 pages) |
10 August 2009 | Full accounts made up to 31 December 2008 (24 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from, flowserve, burrell road, haywards heath, west sussex, RH16 1TL (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from, flowserve, burrell road, haywards heath, west sussex, RH16 1TL (1 page) |
2 July 2009 | Appointment terminated director and secretary alec ruffle (1 page) |
2 July 2009 | Appointment terminated director and secretary alec ruffle (1 page) |
11 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
29 April 2009 | Director and secretary appointed julian philip charles turner (2 pages) |
29 April 2009 | Director and secretary appointed julian philip charles turner (2 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (25 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (25 pages) |
20 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2007 | Full accounts made up to 31 December 2006 (25 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (25 pages) |
9 July 2007 | Return made up to 02/06/07; no change of members (7 pages) |
9 July 2007 | Return made up to 02/06/07; no change of members (7 pages) |
7 February 2007 | Group of companies' accounts made up to 31 December 2005 (40 pages) |
7 February 2007 | Group of companies' accounts made up to 31 December 2005 (40 pages) |
26 October 2006 | Group of companies' accounts made up to 31 December 2004 (39 pages) |
26 October 2006 | Group of companies' accounts made up to 31 December 2004 (39 pages) |
9 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
9 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
4 January 2006 | Group of companies' accounts made up to 31 December 2003 (41 pages) |
4 January 2006 | Group of companies' accounts made up to 31 December 2003 (41 pages) |
27 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 August 2005 | Return made up to 02/06/05; full list of members (7 pages) |
10 August 2005 | Return made up to 02/06/05; full list of members (7 pages) |
5 January 2005 | Group of companies' accounts made up to 31 December 2002 (41 pages) |
5 January 2005 | Group of companies' accounts made up to 31 December 2002 (41 pages) |
6 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
24 June 2004 | Particulars of mortgage/charge (4 pages) |
24 June 2004 | Particulars of mortgage/charge (4 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: atlas works, station road, pershore, worcestershire WR10 2BZ (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: atlas works, station road, pershore, worcestershire WR10 2BZ (1 page) |
31 December 2003 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
31 December 2003 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
13 October 2003 | New secretary appointed;new director appointed (2 pages) |
13 October 2003 | New secretary appointed;new director appointed (2 pages) |
8 October 2003 | Secretary resigned;director resigned (1 page) |
8 October 2003 | Secretary resigned;director resigned (1 page) |
3 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
4 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
11 July 2002 | Particulars of mortgage/charge (7 pages) |
11 July 2002 | Particulars of mortgage/charge (7 pages) |
28 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
24 June 2002 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
24 June 2002 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
24 May 2002 | Ad 02/05/02--------- £ si 34919216@1=34919216 £ ic 1/34919217 (2 pages) |
24 May 2002 | Resolutions
|
24 May 2002 | Nc inc already adjusted 02/05/02 (1 page) |
24 May 2002 | Conso 02/05/02 (1 page) |
24 May 2002 | Nc inc already adjusted 02/05/02 (1 page) |
24 May 2002 | Conso 02/05/02 (1 page) |
24 May 2002 | Resolutions
|
24 May 2002 | Ad 02/05/02--------- £ si 34919216@1=34919216 £ ic 1/34919217 (2 pages) |
17 May 2002 | Particulars of mortgage/charge (11 pages) |
17 May 2002 | Particulars of mortgage/charge (11 pages) |
8 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
8 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
14 June 2001 | Return made up to 02/06/01; full list of members
|
14 June 2001 | Return made up to 02/06/01; full list of members
|
8 May 2001 | Full group accounts made up to 31 December 1999 (20 pages) |
8 May 2001 | Full group accounts made up to 31 December 1999 (20 pages) |
10 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
10 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | Secretary resigned;director resigned (1 page) |
1 September 2000 | New secretary appointed;new director appointed (2 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | New secretary appointed;new director appointed (2 pages) |
1 September 2000 | Secretary resigned;director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | New director appointed (2 pages) |
30 August 2000 | S-div 02/08/00 (1 page) |
30 August 2000 | Resolutions
|
30 August 2000 | Resolutions
|
30 August 2000 | S-div 02/08/00 (1 page) |
21 August 2000 | Particulars of mortgage/charge (15 pages) |
21 August 2000 | Particulars of mortgage/charge (15 pages) |
10 August 2000 | Full group accounts made up to 31 December 1998 (22 pages) |
10 August 2000 | Full group accounts made up to 31 December 1998 (22 pages) |
1 August 2000 | Return made up to 02/06/00; full list of members (7 pages) |
1 August 2000 | Return made up to 02/06/00; full list of members (7 pages) |
3 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
3 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
2 July 1999 | Return made up to 02/06/99; full list of members (7 pages) |
2 July 1999 | Return made up to 02/06/99; full list of members (7 pages) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Secretary resigned (1 page) |
30 June 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
30 June 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
24 January 1999 | Resolutions
|
24 January 1999 | Resolutions
|
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New secretary appointed;new director appointed (2 pages) |
20 July 1998 | New secretary appointed;new director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
4 July 1998 | Registered office changed on 04/07/98 from: 100 barbirolli square manchester M2 3AB (1 page) |
4 July 1998 | Registered office changed on 04/07/98 from: 100 barbirolli square manchester M2 3AB (1 page) |
29 June 1998 | Company name changed inhoco 770 LIMITED\certificate issued on 29/06/98 (3 pages) |
29 June 1998 | Company name changed inhoco 770 LIMITED\certificate issued on 29/06/98 (3 pages) |
2 June 1998 | Incorporation (21 pages) |
2 June 1998 | Incorporation (21 pages) |