Summerfields
Wilmslow
Cheshire
SK9 2NF
Director Name | Mr Colin Gary Pardoe |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2019(19 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Managing 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 | 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 | 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 Direcor |
Correspondence Address | 91 Gorsty Lane Hereford HR1 1UN Wales |
Director Name | Christopher Walsh |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2001) |
Role | Finance Director |
Correspondence Address | 4 Tanyard Green South Reddish Stockport Cheshire SK5 7NS |
Director Name | Philip Bridge |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(1 month after company formation) |
Appointment Duration | 2 years (resigned 08 April 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sycamore Leys Steeple Claydon Buckinghamshire MK18 2RH |
Director Name | Marwan Kamel Sabbagh |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 10 Blythe Mount Park Blythe Bridge Stoke On Trent ST11 9PP |
Director Name | Patrick Emmett |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 October 2000) |
Role | Sales |
Correspondence Address | 243 Birmingham Road Walsall West Midlands WS5 3AA |
Director Name | Andrew Michael Reardon |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 October 2002) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Badger Brow Road Loggerheads Staffordshire TF9 4RG |
Secretary Name | Christopher Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(4 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 4 Tanyard Green South Reddish Stockport Cheshire SK5 7NS |
Director Name | Andrew Jonathon Swift |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 22 Scholars Court Northampton Northamptonshire NN1 1DQ |
Secretary Name | Andrew Jonathon Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 22 Scholars Court Northampton Northamptonshire NN1 1DQ |
Director Name | Robert Paul Copland Sparrow |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodfield House 1 Quinton Lane Woodford Halse Daventry Northamptonshire NN11 3RD |
Director Name | Mr Stephen Jonathan Hornby |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Victoria Close Bramhall Stockport Cheshire SK7 2BZ |
Secretary Name | Mr Stephen Jonathan Hornby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(3 years, 4 months after company formation) |
Appointment Duration | 14 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 | 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 | DLA Nominees 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 |
Telephone | 01782 388122 |
---|---|
Telephone region | Stoke-on-Trent |
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 |
2.3m at £1 | Bulk Packaging Group Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,366,000 |
Current Liabilities | £4,476,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
17 March 2000 | Delivered on: 31 March 2000 Satisfied on: 7 September 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 (2077) 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 (2077) limited to the chargee on any account whatsoever. Particulars: The f/h and l/h property k/a coral mill shaw road newey milnrow rochdale greater manchester t/n GM595070 and GM595071. 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 |
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 (2077) limited to the chargee on any account whatsoever. Particulars: The f/h and l/h property k/a factory premises at blyth bridge stoke on trent t/n SF402395. 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 |
6 March 2024 | Accounts for a dormant company made up to 30 June 2023 (7 pages) |
---|---|
23 February 2024 | Confirmation statement made on 22 February 2024 with no updates (3 pages) |
11 April 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
22 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
5 April 2022 | Accounts for a dormant company made up to 30 June 2021 (7 pages) |
29 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
25 June 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
29 April 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
7 April 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
3 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
25 March 2019 | Notification of Colin Gary Pardoe as a person with significant control on 8 March 2019 (2 pages) |
19 March 2019 | Appointment of Mr Colin Gary Pardoe as a director on 8 March 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
26 February 2018 | Notification of Antoni Starsiak as a person with significant control on 28 January 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
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 | Cessation of Stephen Jonathan Hornby as a person with significant control on 28 January 2018 (1 page) |
9 December 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
15 February 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
15 February 2017 | Accounts for a dormant company made up to 30 June 2016 (4 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 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
16 February 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
18 March 2015 | Accounts for a small company made up to 30 June 2014 (4 pages) |
18 March 2015 | Accounts for a small company made up to 30 June 2014 (4 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
|
13 March 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
13 March 2014 | Accounts for a small company made up to 30 June 2013 (5 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
|
4 April 2013 | Registered office address changed from Redhouse Lane Disley Stockport Cheshire SK12 2NW on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Fibrestar House Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5AS England on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Fibrestar House Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5AS England on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Fibrestar House Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5AS England on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Redhouse Lane Disley Stockport Cheshire SK12 2NW on 4 April 2013 (1 page) |
4 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Registered office address changed from Redhouse Lane Disley Stockport Cheshire SK12 2NW on 4 April 2013 (1 page) |
3 January 2013 | Full accounts made up to 30 June 2012 (10 pages) |
3 January 2013 | Full accounts made up to 30 June 2012 (10 pages) |
9 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Full accounts made up to 30 June 2011 (11 pages) |
16 January 2012 | Full accounts made up to 30 June 2011 (11 pages) |
9 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Full accounts made up to 30 June 2010 (11 pages) |
5 January 2011 | Full accounts made up to 30 June 2010 (11 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) |
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 Stephen Jonathan Hornby on 1 October 2009 (2 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 Antoni George Starsiak on 1 October 2009 (2 pages) |
12 November 2009 | Accounts for a small company made up to 30 June 2009 (5 pages) |
12 November 2009 | Accounts for a small company made up to 30 June 2009 (5 pages) |
28 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (3 pages) |
28 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (3 pages) |
26 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
13 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
13 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
28 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
22 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
22 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 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) |
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) |
23 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
23 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 April 2006 | Return made up to 17/02/06; full list of members (7 pages) |
5 April 2006 | Return made up to 17/02/06; full list of members (7 pages) |
30 November 2005 | Full accounts made up to 31 December 2004 (30 pages) |
30 November 2005 | Full accounts made up to 31 December 2004 (30 pages) |
25 April 2005 | Return made up to 17/02/05; full list of members (7 pages) |
25 April 2005 | Return made up to 17/02/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
31 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
31 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (18 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (18 pages) |
31 January 2004 | Registered office changed on 31/01/04 from: redhouse lane, disley, stockport, cheshire SK12 2NW (1 page) |
31 January 2004 | Registered office changed on 31/01/04 from: redhouse lane, disley, stockport, cheshire SK12 2NW (1 page) |
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 | New director appointed (2 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Secretary resigned;director resigned (1 page) |
15 September 2003 | New secretary appointed;new director appointed (2 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Secretary resigned;director resigned (1 page) |
15 September 2003 | New secretary appointed;new director appointed (2 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | New director appointed (2 pages) |
9 April 2003 | Return made up to 17/02/03; full list of members
|
9 April 2003 | Return made up to 17/02/03; full list of members
|
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
24 October 2002 | Company name changed mulox LIMITED\certificate issued on 24/10/02 (2 pages) |
24 October 2002 | Company name changed mulox LIMITED\certificate issued on 24/10/02 (2 pages) |
12 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
12 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
11 March 2002 | Return made up to 17/02/02; full list of members (7 pages) |
11 March 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 (18 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
14 August 2001 | Secretary resigned;director resigned (1 page) |
14 August 2001 | Secretary resigned;director resigned (1 page) |
14 August 2001 | New secretary appointed;new director appointed (2 pages) |
14 August 2001 | New secretary appointed;new director appointed (2 pages) |
25 May 2001 | Return made up to 17/02/01; full list of members (8 pages) |
25 May 2001 | Return made up to 17/02/01; full list of members (8 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
12 September 2000 | Resolutions
|
12 September 2000 | Resolutions
|
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
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 | Secretary resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ (1 page) |
5 April 2000 | Memorandum and Articles of Association (10 pages) |
5 April 2000 | Memorandum and Articles of Association (10 pages) |
3 April 2000 | Ad 17/03/00--------- £ si 2312000@1=2312000 £ ic 2/2312002 (2 pages) |
3 April 2000 | Ad 17/03/00--------- £ si 2312000@1=2312000 £ ic 2/2312002 (2 pages) |
3 April 2000 | £ nc 1000/2312002 17/03/00 (1 page) |
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
3 April 2000 | £ nc 1000/2312002 17/03/00 (1 page) |
31 March 2000 | Particulars of mortgage/charge (8 pages) |
31 March 2000 | Particulars of mortgage/charge (8 pages) |
31 March 2000 | Particulars of mortgage/charge (6 pages) |
31 March 2000 | Particulars of mortgage/charge (4 pages) |
31 March 2000 | Particulars of mortgage/charge (6 pages) |
31 March 2000 | Particulars of mortgage/charge (4 pages) |
29 March 2000 | Company name changed broomco (2077) LIMITED\certificate issued on 30/03/00 (3 pages) |
29 March 2000 | Company name changed broomco (2077) LIMITED\certificate issued on 30/03/00 (3 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
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 director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Secretary resigned;director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
28 March 2000 | Director resigned (1 page) |
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 | New director appointed (2 pages) |
17 February 2000 | Incorporation (17 pages) |
17 February 2000 | Incorporation (17 pages) |