Winchester Road, Crampmoor
Romsey
Hampshire
SO51 9AL
Director Name | Mr Michael Leigh Pardoe |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Fibrestar House Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5AS |
Director Name | Paulus Franciscus Josephus Lamers |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 March 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 June 2000) |
Role | Investment Manager |
Correspondence Address | Oud Blaricummerweg 44 1251 Gz Laren The Netherlands |
Secretary Name | Niels Henri Kok |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 03 March 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 June 2000) |
Role | Investment Manager |
Correspondence Address | Pc Hooftstraat 110-1 Amsterdam 1071 Cd Amsterdam Foreign |
Director Name | John Stephen Rimmer |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2003) |
Role | Business Director |
Correspondence Address | 91 Gorsty Lane Hereford HR1 1UN Wales |
Director Name | Peter Swildens |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 March 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 9 months (resigned 14 December 2000) |
Role | Managing Director |
Correspondence Address | Amsteloijk Zuid 149 1189 Vl Amstelveen Netherlands |
Director Name | Peter Frank Bedford |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2007) |
Role | Sales |
Correspondence Address | Hollins Farm Rowarth Stockport Cheshire SK12 5DX |
Director Name | Christina Livingston |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 October 2005) |
Role | Production Director |
Correspondence Address | Maxfield 151 Knutsford Road Alderley Edge Cheshire SK9 7RX |
Director Name | Mr Stephen Jonathan Hornby |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(1 month after company formation) |
Appointment Duration | 17 years, 10 months (resigned 28 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Victoria Close Bramhall Stockport Cheshire SK7 2BZ |
Director Name | Mr Antoni George Starsiak |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(1 month after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Thornfield Hey Summerfields Wilmslow Cheshire SK9 2NF |
Secretary Name | Mr Stephen Jonathan Hornby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 28 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Victoria Close Bramhall Stockport Cheshire SK7 2BZ |
Director Name | Mr John Pardoe |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2018(18 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 18 April 2019) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Fibrestar House Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5AS |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | Alpinvest Holding Nv (Corporation) |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 March 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 June 2000) |
Correspondence Address | Gooimeer 3 PO Box 5073 1410 Ab Naarden The Netherlands |
Website | www.fibrestar.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 4827222 |
Telephone region | Manchester |
Registered Address | Fibrestar House Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5AS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
370k at £1 | Bulk Packaging Group Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,756,000 |
Gross Profit | £1,549,000 |
Net Worth | £1,182,000 |
Cash | £106,000 |
Current Liabilities | £1,365,000 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
28 July 2009 | Delivered on: 6 August 2009 Satisfied on: 5 March 2015 Persons entitled: Alpinvest Private Equity Fund Cv Classification: Debenture Secured details: All monies due or to become due from any present or future member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See image for full details. Fully Satisfied |
---|---|
13 July 2007 | Delivered on: 24 July 2007 Satisfied on: 5 March 2015 Persons entitled: Alpinvest Private Equity Fund Cv 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. Fully Satisfied |
12 May 2004 | Delivered on: 15 May 2004 Satisfied on: 8 August 2007 Persons entitled: Alpinvest Private Equity Fund Cv 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: The property being redhouse lane disley macclesfield cheshire t/n CH435382. 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 |
2 April 2004 | Delivered on: 10 April 2004 Satisfied on: 8 August 2007 Persons entitled: Alpinvest Private Equity Fund Cv 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: The property being redhouse lane disley. 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 |
17 March 2000 | Delivered on: 31 March 2000 Satisfied on: 8 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee & debenture Secured details: All monies due or to become due from the company formerly known as broomco (2076) limited to the secured parties (as defined) or any of them under or pursuant to the facility agreement (as defined) and/or the guarantee and debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 March 2000 | Delivered on: 31 March 2000 Satisfied on: 8 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company formerly known as broomco (2076) limited to the chargee on any account whatsoever. Particulars: The f/h property at redhouse lane disley macclesfield cheshire t/n CH435382. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
29 February 2008 | Delivered on: 1 March 2008 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 companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
26 February 2008 | Delivered on: 27 February 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 July 2007 | Delivered on: 18 July 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
31 March 2010 | Delivered on: 1 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement 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 sterling designated lloyds tsb bank PLC re fibrestar drums limited and numbered 3916803 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. Outstanding |
6 March 2024 | Accounts for a small company made up to 30 June 2023 (14 pages) |
---|---|
19 February 2024 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
31 March 2023 | Satisfaction of charge 10 in full (2 pages) |
30 March 2023 | Accounts for a small company made up to 30 June 2022 (12 pages) |
1 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
5 April 2022 | Accounts for a small company made up to 30 June 2021 (12 pages) |
2 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
25 June 2021 | Accounts for a small company made up to 30 June 2020 (11 pages) |
4 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
7 April 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
3 March 2020 | Confirmation statement made on 17 February 2020 with updates (5 pages) |
25 February 2020 | Termination of appointment of Antoni George Starsiak as a director on 31 December 2019 (1 page) |
1 May 2019 | Termination of appointment of John Pardoe as a director on 18 April 2019 (1 page) |
4 April 2019 | Director's details changed for Mr Colin Gary Pardoe on 26 March 2019 (2 pages) |
4 April 2019 | Director's details changed for Mr Antoni George Starsiak on 26 March 2019 (2 pages) |
3 April 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
21 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
11 September 2018 | Appointment of Mr Michael Pardoe as a director on 1 September 2018 (2 pages) |
26 April 2018 | Appointment of Mr John Pardoe as a director on 23 April 2018 (2 pages) |
20 February 2018 | Cessation of Stephen Jonathan Hornby as a person with significant control on 28 January 2018 (1 page) |
20 February 2018 | Termination of appointment of Stephen Jonathan Hornby as a director on 28 January 2018 (1 page) |
20 February 2018 | Termination of appointment of Stephen Jonathan Hornby as a secretary on 28 January 2018 (1 page) |
20 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
9 December 2017 | Accounts for a small company made up to 30 June 2017 (11 pages) |
9 December 2017 | Accounts for a small company made up to 30 June 2017 (11 pages) |
24 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
14 February 2017 | Audited abridged accounts made up to 30 June 2016 (11 pages) |
14 February 2017 | Audited abridged accounts made up to 30 June 2016 (11 pages) |
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
16 February 2016 | Full accounts made up to 28 June 2015 (20 pages) |
16 February 2016 | Full accounts made up to 28 June 2015 (20 pages) |
6 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
5 March 2015 | Satisfaction of charge 6 in full (12 pages) |
5 March 2015 | Satisfaction of charge 9 in full (8 pages) |
5 March 2015 | Satisfaction of charge 9 in full (8 pages) |
5 March 2015 | Satisfaction of charge 6 in full (12 pages) |
4 March 2015 | Full accounts made up to 30 June 2014 (20 pages) |
4 March 2015 | Full accounts made up to 30 June 2014 (20 pages) |
13 March 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
13 March 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
5 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
23 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Registered office address changed from Fibrestar House Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5AS England on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from Fibrestar House Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5AS England on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from Redhouse Lane Disley Stockport Cheshire SK12 2NW on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from Redhouse Lane Disley Stockport Cheshire SK12 2NW on 23 April 2013 (1 page) |
3 January 2013 | Full accounts made up to 30 June 2012 (19 pages) |
3 January 2013 | Full accounts made up to 30 June 2012 (19 pages) |
9 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Full accounts made up to 30 June 2011 (20 pages) |
16 January 2012 | Full accounts made up to 30 June 2011 (20 pages) |
9 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Full accounts made up to 30 June 2010 (21 pages) |
5 January 2011 | Full accounts made up to 30 June 2010 (21 pages) |
20 April 2010 | Director's details changed for Antoni George Starsiak on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Colin Gary Pardoe on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Colin Gary Pardoe on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Colin Gary Pardoe on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Antoni George Starsiak on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Stephen Jonathan Hornby on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Antoni George Starsiak on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Stephen Jonathan Hornby on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Stephen Jonathan Hornby on 1 October 2009 (2 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
28 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
28 October 2009 | Full accounts made up to 30 June 2009 (22 pages) |
28 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
28 October 2009 | Full accounts made up to 30 June 2009 (22 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
26 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
13 October 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
13 October 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
27 February 2008 | Return made up to 17/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 17/02/08; full list of members (4 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
30 September 2007 | New director appointed (2 pages) |
30 September 2007 | New director appointed (2 pages) |
22 September 2007 | Director resigned (1 page) |
22 September 2007 | Director resigned (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Particulars of mortgage/charge (10 pages) |
24 July 2007 | Particulars of mortgage/charge (10 pages) |
18 July 2007 | Particulars of mortgage/charge (6 pages) |
18 July 2007 | Particulars of mortgage/charge (6 pages) |
19 April 2007 | Return made up to 17/02/07; full list of members (2 pages) |
19 April 2007 | Return made up to 17/02/07; full list of members (2 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
5 April 2006 | Return made up to 17/02/06; full list of members (8 pages) |
5 April 2006 | Return made up to 17/02/06; full list of members (8 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
30 November 2005 | Full accounts made up to 31 December 2004 (35 pages) |
30 November 2005 | Full accounts made up to 31 December 2004 (35 pages) |
25 April 2005 | Return made up to 17/02/05; full list of members (8 pages) |
25 April 2005 | Return made up to 17/02/05; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
15 May 2004 | Particulars of mortgage/charge (8 pages) |
15 May 2004 | Particulars of mortgage/charge (8 pages) |
10 April 2004 | Particulars of mortgage/charge (8 pages) |
10 April 2004 | Particulars of mortgage/charge (8 pages) |
31 March 2004 | Return made up to 17/02/04; full list of members (8 pages) |
31 March 2004 | Return made up to 17/02/04; full list of members (8 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (21 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (21 pages) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
12 April 2003 | Return made up to 17/02/03; full list of members (8 pages) |
12 April 2003 | Return made up to 17/02/03; full list of members (8 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
27 February 2002 | Return made up to 17/02/02; full list of members (7 pages) |
27 February 2002 | Return made up to 17/02/02; full list of members (7 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
29 March 2001 | Return made up to 17/02/01; full list of members
|
29 March 2001 | Return made up to 17/02/01; full list of members
|
12 September 2000 | Resolutions
|
12 September 2000 | Resolutions
|
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Secretary resigned (1 page) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: dibb lupton alsop fountain precinct, balm green sheffield south yorkshire S1 1RZ (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: dibb lupton alsop fountain precinct, balm green sheffield south yorkshire S1 1RZ (1 page) |
31 March 2000 | Particulars of mortgage/charge (5 pages) |
31 March 2000 | Particulars of mortgage/charge (9 pages) |
31 March 2000 | Memorandum and Articles of Association (10 pages) |
31 March 2000 | Particulars of mortgage/charge (5 pages) |
31 March 2000 | Particulars of mortgage/charge (9 pages) |
31 March 2000 | Memorandum and Articles of Association (10 pages) |
29 March 2000 | Company name changed broomco (2076) LIMITED\certificate issued on 30/03/00 (3 pages) |
29 March 2000 | Company name changed broomco (2076) LIMITED\certificate issued on 30/03/00 (3 pages) |
28 March 2000 | Secretary resigned;director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Ad 17/03/00--------- £ si 370000@1=370000 £ ic 2/370002 (2 pages) |
28 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
28 March 2000 | Ad 17/03/00--------- £ si 370000@1=370000 £ ic 2/370002 (2 pages) |
28 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Secretary resigned;director resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | £ nc 1000/370002 17/03/00 (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | £ nc 1000/370002 17/03/00 (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
17 February 2000 | Incorporation (18 pages) |
17 February 2000 | Incorporation (18 pages) |