Newbridge
Co Kildare
Ireland
Secretary Name | Ms Anna-Marie Curry |
---|---|
Status | Closed |
Appointed | 08 December 2011(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 27 May 2020) |
Role | Company Director |
Correspondence Address | Bord Na Mona Plc Main Street Newbridge Co Kildare Ireland |
Director Name | Mr Denis Michael Leonard |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 January 2015(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 27 May 2020) |
Role | Teacher |
Country of Residence | Ireland |
Correspondence Address | Bord Na Mona Plc Main Street Newbridge Co Kildare Ireland |
Director Name | Mr Kevin Joseph Healy |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 January 2015(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 27 May 2020) |
Role | General Operative |
Country of Residence | Ireland |
Correspondence Address | Bord Na Mona Plc Bord Na Mona Offices Main Street Newbridge Co Kildare Ireland |
Director Name | Mr (Desmond) Philip Casey |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 January 2015(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 27 May 2020) |
Role | Shift Attendant |
Country of Residence | Ireland |
Correspondence Address | Bord Na Mona Plc Bord Na Mona Offices Main Street Newbridge Co Kildare Ireland |
Director Name | Mr Michael Pius Barry |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 January 2015(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 27 May 2020) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | 0 Bord Na Mona Plc Main Street Newbridge Co Kildare Ireland |
Director Name | Marilyn Frances Nicholson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 May 2004) |
Role | Administrative Superviser |
Correspondence Address | Croom Cottage Enmore Bridgwater Somerset TA5 2AN |
Secretary Name | Charlotte Anne Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 May 2004) |
Role | Company Director |
Correspondence Address | Higher Branches Farm Moon Lane North Newton Somerset TA6 6NP |
Director Name | John Laurence Nicholson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2006) |
Role | Manager |
Correspondence Address | Croom Cottage Enmore Bridgwater Somerset TA5 2AN |
Director Name | John Declan Hourican |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 May 2004(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 August 2005) |
Role | Managing Director |
Correspondence Address | Avonri Walterstown Dunboyne Co Meath Irish |
Director Name | Matthew James Turner |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | Bist 60 Ekeren 2180 2180 Belgium |
Director Name | Matthew James Turner |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | Bist 60 Ekeren 2180 2180 Belgium |
Secretary Name | Donal Clarke |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 May 2004(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 December 2004) |
Role | Secretary |
Correspondence Address | Newtown House Cahore Co Wexford Irish |
Secretary Name | Mr Ger Edward Breen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 2004(5 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Demesne Calverstown Kilcullen Co Kildare Irish |
Director Name | Rory Michael Scanlan |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2005(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 June 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 20 Seafield Road Clontarf Dublin 3 Irish |
Secretary Name | Mr James Gerard Ryan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2005(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 December 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Dunamase Loughlinstown Road Celbridge Co Kildare Ireland |
Director Name | Mr Roderick John Broad |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 October 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 11 Willow Drive Maidenhead Berkshire SL6 2JX |
Director Name | Colm O'Gogain |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 August 2005(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 December 2011) |
Role | Manager |
Country of Residence | Ireland |
Correspondence Address | 46 The Village Newbridge Co Kildare Irish |
Director Name | Mr Patrick Martin McEvoy |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 December 2011(12 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Bord Na Mona Plc Main Street Newbridge Co Kildare Ireland |
Director Name | Court Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 209 Luckwell Road Bristol BS3 3HD |
Secretary Name | Court Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 209 Luckwell Road Bristol BS3 3HD |
Website | anua.co.uk |
---|---|
Telephone | 01278 439325 |
Telephone region | Bridgwater |
Registered Address | C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Bord Na Mona Environmental LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,600,000 |
Gross Profit | -£1,307,000 |
Net Worth | -£7,348,000 |
Cash | £124,000 |
Current Liabilities | £7,891,000 |
Latest Accounts | 28 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2020 | Return of final meeting in a members' voluntary winding up (9 pages) |
23 November 2019 | Liquidators' statement of receipts and payments to 23 October 2019 (14 pages) |
14 November 2018 | Registered office address changed from Simonswood Moss Perimeter Road Kirkby Liverpool L33 3AN England to Centurion House 129 Deansgate Manchester M3 3WR on 14 November 2018 (2 pages) |
8 November 2018 | Resolutions
|
8 November 2018 | Appointment of a voluntary liquidator (3 pages) |
8 November 2018 | Declaration of solvency (5 pages) |
10 October 2018 | Full accounts made up to 28 March 2018 (21 pages) |
12 September 2018 | Change of details for The Minister for Public Enterprise and Reform as a person with significant control on 6 April 2016 (2 pages) |
11 September 2018 | Withdrawal of a person with significant control statement on 11 September 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
20 December 2017 | Full accounts made up to 29 March 2017 (19 pages) |
2 November 2017 | Notification of The Minister for Public Enterprise and Reform as a person with significant control on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from Polden Business Centre Bristol Road Bridgwater TA6 4AW to Simonswood Moss Perimeter Road Kirkby Liverpool L33 3AN on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from Polden Business Centre Bristol Road Bridgwater TA6 4AW to Simonswood Moss Perimeter Road Kirkby Liverpool L33 3AN on 2 November 2017 (1 page) |
2 November 2017 | Notification of The Minister for Public Enterprise and Reform as a person with significant control on 6 April 2016 (1 page) |
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) |
3 November 2016 | Full accounts made up to 30 March 2016 (24 pages) |
3 November 2016 | Full accounts made up to 30 March 2016 (24 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
4 October 2015 | Full accounts made up to 25 March 2015 (24 pages) |
4 October 2015 | Full accounts made up to 25 March 2015 (24 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (24 pages) |
9 April 2015 | Appointment of Mr Denis Michael Leonard as a director on 1 January 2015 (2 pages) |
9 April 2015 | Appointment of Mr Denis Michael Leonard as a director on 1 January 2015 (2 pages) |
9 April 2015 | Appointment of Mr Denis Michael Leonard as a director on 1 January 2015 (2 pages) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
1 April 2015 | Appointment of Mr (Desmond) Philip Casey as a director on 1 January 2015 (2 pages) |
1 April 2015 | Appointment of Mr (Desmond) Philip Casey as a director on 1 January 2015 (2 pages) |
1 April 2015 | Appointment of Mr Kevin Joseph Healy as a director on 1 January 2015 (2 pages) |
1 April 2015 | Appointment of Mr Kevin Joseph Healy as a director on 1 January 2015 (2 pages) |
1 April 2015 | Appointment of Mr (Desmond) Philip Casey as a director on 1 January 2015 (2 pages) |
1 April 2015 | Appointment of Mr Kevin Joseph Healy as a director on 1 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Patrick Martin Mcevoy as a director on 1 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Patrick Martin Mcevoy as a director on 1 January 2015 (1 page) |
23 January 2015 | Appointment of Mr Michael Pius Barry as a director on 1 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Michael Pius Barry as a director on 1 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Michael Pius Barry as a director on 1 January 2015 (2 pages) |
29 July 2014 | Full accounts made up to 26 March 2014 (26 pages) |
29 July 2014 | Full accounts made up to 26 March 2014 (26 pages) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
18 July 2013 | Full accounts made up to 27 March 2013 (25 pages) |
18 July 2013 | Full accounts made up to 27 March 2013 (25 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Sect 519 (1 page) |
13 February 2013 | Sect 519 (1 page) |
11 October 2012 | Full accounts made up to 28 March 2012 (17 pages) |
11 October 2012 | Full accounts made up to 28 March 2012 (17 pages) |
3 August 2012 | Termination of appointment of Rory Scanlan as a director (1 page) |
3 August 2012 | Termination of appointment of Rory Scanlan as a director (1 page) |
3 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (17 pages) |
3 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (17 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders
|
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders
|
20 December 2011 | Appointment of Mr Patrick Martin Mcevoy as a director (2 pages) |
20 December 2011 | Appointment of Mr Thomas Desmond Bradley as a director (2 pages) |
20 December 2011 | Termination of appointment of James Ryan as a secretary (1 page) |
20 December 2011 | Appointment of Ms Anna-Marie Curry as a secretary (2 pages) |
20 December 2011 | Appointment of Mr Thomas Desmond Bradley as a director (2 pages) |
20 December 2011 | Termination of appointment of Colm O'gogain as a director (1 page) |
20 December 2011 | Appointment of Ms Anna-Marie Curry as a secretary (2 pages) |
20 December 2011 | Termination of appointment of James Ryan as a secretary (1 page) |
20 December 2011 | Appointment of Mr Patrick Martin Mcevoy as a director (2 pages) |
20 December 2011 | Termination of appointment of Colm O'gogain as a director (1 page) |
8 September 2011 | Full accounts made up to 30 March 2011 (16 pages) |
8 September 2011 | Full accounts made up to 30 March 2011 (16 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Company name changed acorn environmental systems LIMITED\certificate issued on 31/03/11
|
31 March 2011 | Company name changed acorn environmental systems LIMITED\certificate issued on 31/03/11
|
15 March 2011 | Registered office address changed from Somerset Bridge Bridgwater Somerset TA6 6LL on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from Somerset Bridge Bridgwater Somerset TA6 6LL on 15 March 2011 (1 page) |
15 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
15 December 2010 | Company name changed bord na mona uk LIMITED\certificate issued on 15/12/10
|
15 December 2010 | Company name changed bord na mona uk LIMITED\certificate issued on 15/12/10
|
15 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
7 December 2010 | Company name changed acorn environmental systems LIMITED\certificate issued on 07/12/10
|
7 December 2010 | Company name changed acorn environmental systems LIMITED\certificate issued on 07/12/10
|
14 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Full accounts made up to 25 March 2009 (14 pages) |
11 December 2009 | Full accounts made up to 25 March 2009 (14 pages) |
20 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
20 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
1 September 2008 | Return made up to 31/03/08; full list of members (5 pages) |
1 September 2008 | Full accounts made up to 26 March 2008 (15 pages) |
1 September 2008 | Return made up to 31/03/08; full list of members (5 pages) |
1 September 2008 | Full accounts made up to 26 March 2008 (15 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: brightwater house unit 2 business centre east avenue one letchworth garden city herts SG6 2HB (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: brightwater house unit 2 business centre east avenue one letchworth garden city herts SG6 2HB (1 page) |
29 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
29 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
26 April 2007 | Return made up to 31/03/07; full list of members
|
26 April 2007 | Return made up to 31/03/07; full list of members
|
12 February 2007 | Registered office changed on 12/02/07 from: 4 harbour building waterfront west dudley road brierley hill west midlands DY5 1LN (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: 4 harbour building waterfront west dudley road brierley hill west midlands DY5 1LN (1 page) |
20 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
20 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
6 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
12 October 2005 | Return made up to 26/06/05; full list of members (8 pages) |
12 October 2005 | Return made up to 26/06/05; full list of members (8 pages) |
28 September 2005 | Return made up to 26/06/04; full list of members
|
28 September 2005 | Return made up to 26/06/04; full list of members
|
23 September 2005 | Full accounts made up to 31 March 2005 (15 pages) |
23 September 2005 | Full accounts made up to 31 March 2005 (15 pages) |
5 September 2005 | Full accounts made up to 31 August 2004 (16 pages) |
5 September 2005 | Full accounts made up to 31 August 2004 (16 pages) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 4 harbour buildings waterfront west dudley road brierley hill west midlands DY5 1LN (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 4 harbour buildings waterfront west dudley road brierley hill west midlands DY5 1LN (1 page) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
25 August 2005 | New director appointed (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Secretary resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: 7 castle street bridgwater somerset TA6 3DT (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: 7 castle street bridgwater somerset TA6 3DT (1 page) |
16 March 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
16 March 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
19 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
19 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
11 March 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
11 March 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
8 July 2002 | Return made up to 26/06/02; full list of members
|
8 July 2002 | Return made up to 26/06/02; full list of members
|
2 February 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
2 February 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
25 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
25 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: c/0 maxwells 4 king square bridgwater somerset TA6 3YF (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: c/0 maxwells 4 king square bridgwater somerset TA6 3YF (1 page) |
16 February 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
16 February 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
8 January 2001 | Ad 01/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 January 2001 | Ad 01/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
5 July 2000 | Return made up to 26/06/00; full list of members
|
5 July 2000 | Return made up to 26/06/00; full list of members
|
30 November 1999 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
30 November 1999 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | New secretary appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: 209 luckwell road bristol avon BS3 3HD (1 page) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Memorandum and Articles of Association (17 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | Memorandum and Articles of Association (17 pages) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: 209 luckwell road bristol avon BS3 3HD (1 page) |
17 September 1999 | Company name changed epcon (eu) LIMITED\certificate issued on 20/09/99 (5 pages) |
17 September 1999 | Company name changed epcon (eu) LIMITED\certificate issued on 20/09/99 (5 pages) |
7 September 1999 | Resolutions
|
7 September 1999 | Resolutions
|
7 September 1999 | Resolutions
|
7 September 1999 | Company name changed jescourt LIMITED\certificate issued on 08/09/99 (2 pages) |
7 September 1999 | Resolutions
|
7 September 1999 | Company name changed jescourt LIMITED\certificate issued on 08/09/99 (2 pages) |
23 June 1999 | Incorporation (22 pages) |
23 June 1999 | Incorporation (22 pages) |