Orton Southgate
Peterborough
PE2 6SE
Director Name | Mr Richard James Gray |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2022(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mark Vincent Smith |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2022(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Christopher Michael Alan Jeffery |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 12 May 2022(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Sales Director (Es) - Europe |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 July 2010(11 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr John Crosthwaite Nattrass |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ollerbarrow Road Hale Altrincham Cheshire WA15 9PP |
Director Name | Bruce Jester |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 210 Deergrass Road Hockssin Delaware 19707 |
Secretary Name | Mr John Crosthwaite Nattrass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ollerbarrow Road Hale Altrincham Cheshire WA15 9PP |
Director Name | Kevin Cassidy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2003) |
Role | Quality Leader |
Correspondence Address | 3535 Lake View Circle Doylestown Pennsylvania 18901 United States |
Secretary Name | Roger Graham Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(4 years after company formation) |
Appointment Duration | 7 years (resigned 15 July 2010) |
Role | Accountant |
Correspondence Address | 4 Hutton Close Newlands Village Culcheth Warrington Cheshire WA3 4DW |
Director Name | Andrew Bushell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(4 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 March 2004) |
Role | Accountant |
Correspondence Address | Ridgefoot Cottage Jarman Lane Sutton Macclesfield Cheshire SK11 0HJ |
Director Name | William Jackson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 December 2007) |
Role | Sales Manager |
Correspondence Address | 17 Comber Way Knutsford Cheshire WA16 9BT |
Director Name | Walter Terrell Henderson Jr |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2004(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 May 2008) |
Role | Attorney |
Correspondence Address | 8 Merlins Lane Newtown Fairfield 06470 United States |
Director Name | Roger Graham Dixon |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2008) |
Role | Accountant |
Correspondence Address | 4 Hutton Close Newlands Village Culcheth Warrington Cheshire WA3 4DW |
Director Name | Rudy Van Baelen |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 04 April 2007(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 December 2015) |
Role | Controller |
Correspondence Address | Hoelenbergstratt 11 Hoegaarden 3320 Belgium |
Director Name | Mr Paul Alan Collett |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 January 2010) |
Role | Country Manager |
Country of Residence | England |
Correspondence Address | 11 Chatsworth Drive Wetherby West Yorkshire LS22 6XY |
Director Name | Mr Gerald Edis |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 December 2013) |
Role | Regional Manager Uk, Ireland, Nordic |
Country of Residence | United Kingdom |
Correspondence Address | Hydrohouse Newcombe Way Orton Southgate Peterborough PE2 6SE |
Director Name | Ms Alyson Margaret Clark |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(11 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 September 2011) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Director Name | Mrs Hilary Anne Wake |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(11 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 December 2011) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Director Name | Mr Peter Daryl Everett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(11 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 December 2011) |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Director Name | Christopher Michael Alan Jeffery |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 23 June 2014(15 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 May 2019) |
Role | Sales Director (Es) - Europe |
Country of Residence | United Kingdom |
Correspondence Address | Hydrohouse Newcombe Way Orton Southgate Peterborough PE2 6SE |
Director Name | Krisztian Molnar |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 17 December 2015(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Hungary |
Correspondence Address | Vaci Ut 117-119 Budapest 1138 |
Director Name | Mr Charles Alexander Campbell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2019(19 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 12 May 2022) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | geinstruments.com |
---|
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 |
126.6m at £1 | Ge Betz International Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,780,000 |
Current Liabilities | £4,000 |
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 | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
5 October 2023 | Cessation of Suez Sa as a person with significant control on 18 January 2022 (1 page) |
---|---|
5 October 2023 | Notification of Veolia Environnement Sa as a person with significant control on 18 January 2022 (2 pages) |
22 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
16 March 2023 | Company name changed suez water technologies & solutions holdings uk LIMITED\certificate issued on 16/03/23
|
21 February 2023 | Full accounts made up to 31 December 2021 (21 pages) |
10 February 2023 | Director's details changed for Christopher Michael Alan Jeffery on 1 February 2023 (2 pages) |
10 February 2023 | Director's details changed for Mr Richard James Gray on 1 February 2023 (2 pages) |
13 July 2022 | Second filing for the termination of Charles Alexander Campbell as a director (4 pages) |
8 July 2022 | Second filing for the appointment of Mark Vincent Smith as a director (3 pages) |
8 July 2022 | Second filing for the appointment of Richard James Gray as a director (3 pages) |
8 July 2022 | Second filing for the appointment of Christopher Michael Alan Jeffery as a director (3 pages) |
19 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
10 May 2022 | Appointment of Mr Mark Vincent Smith as a director on 1 May 2022
|
10 May 2022 | Appointment of Christopher Michael Alan Jeffery as a director on 1 May 2022
|
10 May 2022 | Appointment of Mr Richard James Gray as a director on 1 May 2022
|
10 May 2022 | Director's details changed for Mr Richard James Gray on 5 May 2022 (2 pages) |
9 May 2022 | Termination of appointment of Charles Alexander Campbell as a director on 1 May 2022
|
7 October 2021 | Full accounts made up to 31 December 2020 (60 pages) |
21 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
8 February 2021 | Full accounts made up to 31 December 2019 (23 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
19 February 2020 | Full accounts made up to 31 December 2018 (22 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
10 May 2019 | Appointment of Mr Charles Alexander Campbell as a director on 7 May 2019 (2 pages) |
10 May 2019 | Termination of appointment of Christopher Michael Alan Jeffery as a director on 7 May 2019 (1 page) |
13 November 2018 | Full accounts made up to 31 December 2017 (21 pages) |
22 October 2018 | Withdrawal of a person with significant control statement on 22 October 2018 (2 pages) |
22 October 2018 | Notification of Suez Sa as a person with significant control on 30 September 2017 (2 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
29 November 2017 | Change of name notice (2 pages) |
29 November 2017 | Resolutions
|
29 November 2017 | Change of name notice (2 pages) |
29 November 2017 | Resolutions
|
4 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
28 September 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
24 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
18 May 2017 | Termination of appointment of Krisztian Molnar as a director on 31 March 2017 (1 page) |
18 May 2017 | Termination of appointment of Krisztian Molnar as a director on 31 March 2017 (1 page) |
17 January 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
17 January 2017 | Statement of company's objects (2 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
17 January 2017 | Statement of company's objects (2 pages) |
17 January 2017 | Resolutions
|
11 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
18 December 2015 | Termination of appointment of Rudy Van Baelen as a director on 17 December 2015 (1 page) |
18 December 2015 | Appointment of Krisztian Molnar as a director on 17 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Rudy Van Baelen as a director on 17 December 2015 (1 page) |
18 December 2015 | Appointment of Krisztian Molnar as a director on 17 December 2015 (2 pages) |
2 November 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 November 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
24 November 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 November 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 June 2014 | Appointment of Christopher Michael Alan Jeffery as a director (2 pages) |
24 June 2014 | Appointment of Christopher Michael Alan Jeffery as a director (2 pages) |
20 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
19 February 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
19 February 2014 | Resolutions
|
19 February 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
19 February 2014 | Resolutions
|
19 December 2013 | Termination of appointment of Gerald Edis as a director (1 page) |
19 December 2013 | Termination of appointment of Gerald Edis as a director (1 page) |
19 December 2013 | Appointment of Richard James Brook as a director (2 pages) |
19 December 2013 | Appointment of Richard James Brook as a director (2 pages) |
20 November 2013 | Auditor's resignation (2 pages) |
20 November 2013 | Auditor's resignation (2 pages) |
14 October 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 14 October 2013 (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (32 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (32 pages) |
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
4 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
5 July 2012 | Full accounts made up to 31 December 2011 (53 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (53 pages) |
18 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Director's details changed for Mr Gerald Edis on 30 December 2009 (2 pages) |
20 March 2012 | Director's details changed for Mr Gerald Edis on 30 December 2009 (2 pages) |
19 December 2011 | Termination of appointment of Hilary Wake as a director (1 page) |
19 December 2011 | Termination of appointment of Hilary Wake as a director (1 page) |
19 December 2011 | Termination of appointment of Peter Everett as a director (1 page) |
19 December 2011 | Termination of appointment of Peter Everett as a director (1 page) |
13 September 2011 | Termination of appointment of Alyson Clark as a director (1 page) |
13 September 2011 | Termination of appointment of Alyson Clark as a director (1 page) |
6 July 2011 | Full accounts made up to 31 December 2010 (33 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (33 pages) |
24 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (9 pages) |
24 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (9 pages) |
11 March 2011 | Appointment of Hilary Anne Wake as a director (3 pages) |
11 March 2011 | Appointment of Hilary Anne Wake as a director (3 pages) |
4 March 2011 | Appointment of Alyson Margaret Clark as a director (3 pages) |
4 March 2011 | Appointment of Peter Daryl Everett as a director (3 pages) |
4 March 2011 | Appointment of Peter Daryl Everett as a director (3 pages) |
4 March 2011 | Appointment of Alyson Margaret Clark as a director (3 pages) |
28 January 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
28 January 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 July 2010 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
23 July 2010 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
21 July 2010 | Termination of appointment of Roger Dixon as a secretary (1 page) |
21 July 2010 | Termination of appointment of Roger Dixon as a secretary (1 page) |
13 July 2010 | Registered office address changed from Foundry Lane Widnes Cheshire WA8 8UD on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from Foundry Lane Widnes Cheshire WA8 8UD on 13 July 2010 (1 page) |
13 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Full accounts made up to 31 December 2008 (15 pages) |
2 March 2010 | Full accounts made up to 31 December 2008 (15 pages) |
26 January 2010 | Appointment of Mr Gerald Edis as a director (2 pages) |
26 January 2010 | Appointment of Mr Gerald Edis as a director (2 pages) |
25 January 2010 | Termination of appointment of Paul Collett as a director (1 page) |
25 January 2010 | Termination of appointment of Paul Collett as a director (1 page) |
14 November 2009 | Annual return made up to 18 June 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Annual return made up to 18 June 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Full accounts made up to 31 December 2007 (14 pages) |
15 October 2009 | Full accounts made up to 31 December 2007 (14 pages) |
6 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
4 December 2008 | Ad 25/11/08\gbp si 3750000@1=3750000\gbp ic 103978983/107728983\ (2 pages) |
4 December 2008 | Ad 25/11/08\gbp si 3750000@1=3750000\gbp ic 103978983/107728983\ (2 pages) |
15 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
12 June 2008 | Full accounts made up to 31 December 2006 (15 pages) |
12 June 2008 | Full accounts made up to 31 December 2006 (15 pages) |
28 May 2008 | Appointment terminated director roger dixon (1 page) |
28 May 2008 | Appointment terminated director walter henderson (1 page) |
28 May 2008 | Appointment terminated director walter henderson (1 page) |
28 May 2008 | Appointment terminated director roger dixon (1 page) |
13 February 2008 | Ad 07/02/08--------- £ si 6242785@1=6242785 £ ic 103978984/110221769 (2 pages) |
13 February 2008 | Resolutions
|
13 February 2008 | Ad 07/02/08--------- £ si 6242785@1=6242785 £ ic 103978984/110221769 (2 pages) |
13 February 2008 | Resolutions
|
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
18 July 2007 | Return made up to 18/06/07; no change of members (8 pages) |
18 July 2007 | Return made up to 18/06/07; no change of members (8 pages) |
25 June 2007 | Full accounts made up to 31 December 2005 (13 pages) |
25 June 2007 | Full accounts made up to 31 December 2005 (13 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
30 January 2007 | Ad 31/12/06--------- £ si 1@1=1 £ ic 103978983/103978984 (2 pages) |
30 January 2007 | Statement of affairs (7 pages) |
30 January 2007 | Ad 31/12/06--------- £ si 1@1=1 £ ic 103978983/103978984 (2 pages) |
30 January 2007 | Statement of affairs (7 pages) |
17 January 2007 | Resolutions
|
17 January 2007 | Resolutions
|
21 September 2006 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
21 September 2006 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
14 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
14 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
19 December 2005 | Ad 02/12/05--------- £ si 8078983@1=8078983 £ ic 95900000/103978983 (2 pages) |
19 December 2005 | Resolutions
|
19 December 2005 | Resolutions
|
19 December 2005 | Ad 02/12/05--------- £ si 8078983@1=8078983 £ ic 95900000/103978983 (2 pages) |
14 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
14 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
29 January 2005 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
29 January 2005 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
11 November 2004 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
11 November 2004 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
19 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
21 August 2003 | Return made up to 18/06/03; full list of members (6 pages) |
21 August 2003 | Return made up to 18/06/03; full list of members (6 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
7 August 2003 | Group of companies' accounts made up to 28 December 2001 (25 pages) |
7 August 2003 | Group of companies' accounts made up to 28 December 2001 (25 pages) |
20 July 2003 | Secretary resigned (1 page) |
20 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Auditor's resignation (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Auditor's resignation (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
3 January 2003 | Accounting reference date extended from 28/12/02 to 31/12/02 (1 page) |
3 January 2003 | Accounting reference date extended from 28/12/02 to 31/12/02 (1 page) |
22 October 2002 | Delivery ext'd 3 mth 28/12/01 (1 page) |
22 October 2002 | Delivery ext'd 3 mth 28/12/01 (1 page) |
7 August 2002 | Ad 19/12/01--------- £ si 11159612@1=11159612 £ ic 95900000/107059612 (2 pages) |
7 August 2002 | Ad 25/04/02--------- £ si 900000@1=900000 £ ic 111059612/111959612 (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Return made up to 18/06/02; full list of members (7 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Ad 25/04/02--------- £ si 900000@1=900000 £ ic 111059612/111959612 (2 pages) |
7 August 2002 | Ad 18/04/02--------- £ si 4000000@1=4000000 £ ic 107059612/111059612 (2 pages) |
7 August 2002 | Ad 18/04/02--------- £ si 4000000@1=4000000 £ ic 107059612/111059612 (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Return made up to 18/06/02; full list of members (7 pages) |
7 August 2002 | Ad 19/12/01--------- £ si 11159612@1=11159612 £ ic 95900000/107059612 (2 pages) |
5 August 2002 | Company name changed hercules GB holdings LIMITED\certificate issued on 05/08/02 (3 pages) |
5 August 2002 | Company name changed hercules GB holdings LIMITED\certificate issued on 05/08/02 (3 pages) |
30 May 2002 | Ad 18/04/02--------- £ si 4000000@1=4000000 £ ic 91000000/95000000 (2 pages) |
30 May 2002 | Ad 19/12/01--------- £ si 11159612@1=11159612 £ ic 79840388/91000000 (2 pages) |
30 May 2002 | Ad 25/04/02--------- £ si 900000@1=900000 £ ic 95000000/95900000 (2 pages) |
30 May 2002 | Ad 19/12/01--------- £ si 11159612@1=11159612 £ ic 79840388/91000000 (2 pages) |
30 May 2002 | Ad 18/04/02--------- £ si 4000000@1=4000000 £ ic 91000000/95000000 (2 pages) |
30 May 2002 | Ad 25/04/02--------- £ si 900000@1=900000 £ ic 95000000/95900000 (2 pages) |
5 May 2002 | Group of companies' accounts made up to 28 December 2000 (22 pages) |
5 May 2002 | Group of companies' accounts made up to 28 December 2000 (22 pages) |
29 October 2001 | Delivery ext'd 3 mth 28/12/00 (1 page) |
29 October 2001 | Delivery ext'd 3 mth 28/12/00 (1 page) |
18 July 2001 | Group of companies' accounts made up to 28 December 1999 (17 pages) |
18 July 2001 | Group of companies' accounts made up to 28 December 1999 (17 pages) |
9 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
19 April 2001 | Accounting reference date shortened from 30/06/00 to 28/12/99 (1 page) |
19 April 2001 | Accounting reference date shortened from 30/06/00 to 28/12/99 (1 page) |
12 December 2000 | Resolutions
|
12 December 2000 | Ad 22/12/99--------- £ si 65217391@1 (2 pages) |
12 December 2000 | Ad 24/12/99--------- £ si 14622995@1 (2 pages) |
12 December 2000 | Ad 22/12/99--------- £ si 65217391@1 (2 pages) |
12 December 2000 | Resolutions
|
12 December 2000 | £ nc 1000/160000000 17/12/99 (1 page) |
12 December 2000 | Ad 24/12/99--------- £ si 14622995@1 (2 pages) |
12 December 2000 | £ nc 1000/160000000 17/12/99 (1 page) |
18 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
18 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: suite 134 2 lansdowne row london W1X 8HL (1 page) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New secretary appointed;new director appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: suite 134 2 lansdowne row london W1X 8HL (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New secretary appointed;new director appointed (2 pages) |
18 June 1999 | Incorporation (19 pages) |
18 June 1999 | Incorporation (19 pages) |