Company NameLandis + Gyr (Stockport) Limited
DirectorCharles Philip Walker
Company StatusActive
Company Number04079985
CategoryPrivate Limited Company
Incorporation Date28 September 2000(23 years, 6 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles Philip Walker
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(17 years, 6 months after company formation)
Appointment Duration6 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Landing Trident Business Park
Styal Road
Manchester
M22 5XB
Director NamePamela Mary Lord
NationalityBritish
StatusResigned
Appointed28 September 2000(same day as company formation)
RoleCommercial Manager
Correspondence Address7 Epping Close
Chadderton
Greater Manchester
OL9 9ST
Secretary NameJeremy Andrew Aron
NationalityBritish
StatusResigned
Appointed28 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address34 Wakehams Hill
Pinner
Middlesex
HA5 3BQ
Director NameMr Jeremy Andrew Aron
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 May 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address48 Moss Lane
Pinner
Middlesex
HA5 3AX
Director NameMr Gerard Thomas Gent
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 May 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Way Littleworth Road
Seale
Farnham
Surrey
GU10 1JN
Secretary NameMr Gerard Thomas Gent
NationalityBritish
StatusResigned
Appointed21 May 2002(1 year, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Way Littleworth Road
Seale
Farnham
Surrey
GU10 1JN
Director NameMartin Robert Pollock
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(1 year, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 September 2002)
RoleCompany Director
Correspondence Address6 Roman Road
Shrewsbury
Salop
SY3 9AU
Wales
Director NameGary Samuel Henderson Weir
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(1 year, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 17 September 2002)
RoleFinance Director
Correspondence Address11 Beechway
Wilmslow
Cheshire
SK9 6LB
Director NameDonald James Weir
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(1 year, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 September 2002)
RoleCompany Director
Correspondence AddressThe Gatehouse
May Lodge Drive
Rufford
Nottinghamshire
NG22 9DE
Director NameIan Philip Howard
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(1 year, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomfield
Copse Lane Long Sutton
Odiham
Hampshire
RG25 1SX
Director NameJuergen Roland Loeschberger
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2002(2 years after company formation)
Appointment Duration11 months (resigned 28 August 2003)
RoleChief Technical Officer
Correspondence AddressIm Doerfli 14
Ch-6343
Holzhaeusern
Switzerland
Director NameChristopher Beadsworth
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 2005)
RoleManaging Director
Correspondence Address1 Croasdale Close
Royton
Oldham
Lancashire
OL2 6QE
Director NameAndreas Stanley Spreiter
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySwiss & British
StatusResigned
Appointed01 October 2002(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 27 April 2005)
RoleChief Financial Officer
Correspondence AddressWeinbergstrasse 6
Ch-6330 Cham
Switzerland
Director NameAndreas Vicente Umbach
Date of BirthAugust 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2002(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2003)
RoleChief Executive Officer
Correspondence AddressRosenbergweg 7a
Ch-6300 Zug
Switzerland
Director NameDerek Walker
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 06 April 2005)
RoleFinancial Director
Correspondence AddressHerons Pool
Willowmead Drive
Prestbury
SK10 4BU
Secretary NameDerek Walker
NationalityBritish
StatusResigned
Appointed20 October 2002(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 06 April 2005)
RoleFinance Director
Correspondence AddressHerons Pool
Willowmead Drive
Prestbury
SK10 4BU
Director NamePeter Kessel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed15 September 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 2004)
RoleCompany Director
Correspondence AddressTiblen Strasse 3
Zuerich
Zh 8049
Switzerland
Director NameDieter Hecht
Date of BirthMay 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed15 September 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 2005)
RoleCompany Director
Correspondence AddressSchulwet 4
Oberwil
Zg 6317
Switzerland
Director NameJonathan Richard Elmer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(4 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Orchard Close
Egleton
Oakham
Leicestershire
LE15 8AG
Secretary NameMr Peter Charles Bradley
NationalityBritish
StatusResigned
Appointed06 April 2005(4 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hawthorn Drive
Uppingham
Oakham
Leicestershire
LE15 9TA
Director NameJonathan Hugh Stretch
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed22 February 2013(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 2014)
RoleExecutve
Country of ResidenceSwitzerland Zug
Correspondence Address1 Lysander Drive
Market Deeping
Peterborough
PE6 8FB
Director NameMrs Victoria Irene Wright
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(13 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 August 2018)
RoleUk Financial Controller
Country of ResidenceEngland
Correspondence Address1 Lysander Drive, Northfields Industrial Estate
Market Deeping
Peterborough
PE6 8FB
Director NameMr Oliver Peter Jud
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed13 November 2014(14 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lysander Drive, Northfields Industrial Estate
Market Deeping
Peterborough
PE6 8FB
Director NameMr Stephen George Cunningham
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(16 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 February 2020)
RoleCeo Uk And Ireland
Country of ResidenceEngland
Correspondence Address1 Lysander Drive, Northfields Industrial Estate
Market Deeping
Peterborough
PE6 8FB
Director NameMr Teemu Tapani Airaksinen
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFinnish
StatusResigned
Appointed01 March 2020(19 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 2021)
RoleCfo Emea
Country of ResidenceSwitzerland
Correspondence Address1 Lysander Drive, Northfields Industrial Estate
Market Deeping
Peterborough
PE6 8FB
Director NameSusanne Carol Seitz
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed01 March 2020(19 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 2021)
RoleExecutive Vp Emea
Country of ResidenceSwitzerland
Correspondence AddressThe Landing Trident Business Park
Styal Road
Manchester
M22 5XB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelandisgyr.com
Telephone07 250000001
Telephone regionMobile

Location

Registered AddressThe Landing Trident Business Park
Styal Road
Manchester
M22 5XB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

8.6m at £1Bayard Metering (Uk)
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Charges

5 June 2008Delivered on: 19 June 2008
Satisfied on: 30 July 2011
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from an obligor to a secured party 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, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
28 December 2006Delivered on: 13 January 2007
Satisfied on: 30 July 2011
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from an obligor to a secured party on any account whatsoever 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
2 June 2005Delivered on: 10 June 2005
Persons entitled: National Australia Bank Limited

Classification: Fixed and floating charge (UK)
Secured details: All monies due or to become due from an obligor to a secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Secured property being all rights, property and undertaking of whatever kind and whatever situated and whether present or future, includng the capital (called or uncalled and paid or unpaid). See the mortgage charge document for full details.
Outstanding

Filing History

21 April 2023Appointment of Mr Simon Paul Mcgregor Egan as a director on 17 April 2023 (2 pages)
21 April 2023Termination of appointment of Charles Philip Walker as a director on 17 April 2023 (1 page)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
3 August 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
14 October 2021Termination of appointment of Susanne Carol Seitz as a director on 13 October 2021 (1 page)
28 September 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
28 September 2021Termination of appointment of Teemu Tapani Airaksinen as a director on 24 September 2021 (1 page)
28 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
28 September 2021Registered office address changed from C/O Landis + Gyr Limited 1 Lysander Drive, Northfields Industrial Estate Market Deeping Peterborough PE6 8FB to The Landing Trident Business Park Styal Road Manchester M22 5XB on 28 September 2021 (1 page)
8 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
5 March 2020Appointment of Susanne Carol Seitz as a director on 1 March 2020 (2 pages)
4 March 2020Appointment of Mr Teemu Tapani Airaksinen as a director on 1 March 2020 (2 pages)
4 March 2020Termination of appointment of Stephen George Cunningham as a director on 20 February 2020 (1 page)
31 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
26 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 November 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
3 August 2018Termination of appointment of Victoria Irene Wright as a director on 3 August 2018 (1 page)
10 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 April 2018Appointment of Mr Charles Philip Walker as a director on 19 April 2018 (2 pages)
29 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
20 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 June 2017Appointment of Mr Stephen George Cunningham as a director on 21 June 2017 (2 pages)
21 June 2017Appointment of Mr Stephen George Cunningham as a director on 21 June 2017 (2 pages)
23 November 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 October 2016Termination of appointment of Oliver Peter Jud as a director on 20 October 2016 (1 page)
20 October 2016Termination of appointment of Oliver Peter Jud as a director on 20 October 2016 (1 page)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 December 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 8,635,804
(3 pages)
3 December 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 8,635,804
(3 pages)
18 November 2014Termination of appointment of Peter Charles Bradley as a secretary on 31 October 2014 (1 page)
18 November 2014Appointment of Mr Oliver Peter Jud as a director on 13 November 2014 (2 pages)
18 November 2014Termination of appointment of Peter Charles Bradley as a secretary on 31 October 2014 (1 page)
18 November 2014Appointment of Mr Oliver Peter Jud as a director on 13 November 2014 (2 pages)
15 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 8,635,804
(3 pages)
15 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 8,635,804
(3 pages)
29 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 July 2014Appointment of Mrs Victoria Wright as a director on 14 May 2014 (2 pages)
16 July 2014Termination of appointment of Jonathan Hugh Stretch as a director on 14 May 2014 (1 page)
16 July 2014Registered office address changed from Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0RT to 1 Lysander Drive, Northfields Industrial Estate Market Deeping Peterborough PE6 8FB on 16 July 2014 (1 page)
16 July 2014Registered office address changed from Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0RT to 1 Lysander Drive, Northfields Industrial Estate Market Deeping Peterborough PE6 8FB on 16 July 2014 (1 page)
16 July 2014Appointment of Mrs Victoria Wright as a director on 14 May 2014 (2 pages)
16 July 2014Termination of appointment of Jonathan Hugh Stretch as a director on 14 May 2014 (1 page)
15 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 8,635,804
(4 pages)
15 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 8,635,804
(4 pages)
30 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 March 2013Termination of appointment of Jonathan Elmer as a director (2 pages)
11 March 2013Appointment of Jonathan Hugh Stretch as a director (3 pages)
11 March 2013Appointment of Jonathan Hugh Stretch as a director (3 pages)
11 March 2013Termination of appointment of Jonathan Elmer as a director (2 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 October 2012Annual return made up to 28 September 2012 no member list (14 pages)
18 October 2012Annual return made up to 28 September 2012 no member list (14 pages)
25 January 2012Auditor's resignation (2 pages)
25 January 2012Auditor's resignation (2 pages)
21 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (14 pages)
21 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (14 pages)
3 November 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
3 November 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 November 2010Full accounts made up to 31 December 2009 (20 pages)
4 November 2010Full accounts made up to 31 December 2009 (20 pages)
18 October 2010Annual return made up to 28 September 2010 (14 pages)
18 October 2010Annual return made up to 28 September 2010 (14 pages)
24 December 2009Company name changed landis+gyr LIMITED\certificate issued on 24/12/09
  • RES15 ‐ Change company name resolution on 2009-12-22
(2 pages)
24 December 2009Change of name notice (2 pages)
24 December 2009Change of name notice (2 pages)
24 December 2009Company name changed landis+gyr LIMITED\certificate issued on 24/12/09
  • RES15 ‐ Change company name resolution on 2009-12-22
(2 pages)
29 October 2009Full accounts made up to 31 December 2008 (18 pages)
29 October 2009Full accounts made up to 31 December 2008 (18 pages)
7 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (10 pages)
7 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (10 pages)
15 April 2009Return made up to 20/09/08; full list of members (10 pages)
15 April 2009Return made up to 20/09/08; full list of members (10 pages)
19 January 2009Full accounts made up to 31 December 2007 (21 pages)
19 January 2009Full accounts made up to 31 December 2007 (21 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 3 (22 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 3 (22 pages)
19 October 2007Return made up to 28/09/07; no change of members (6 pages)
19 October 2007Return made up to 28/09/07; no change of members (6 pages)
11 October 2007Full accounts made up to 31 December 2006 (18 pages)
11 October 2007Full accounts made up to 31 December 2006 (18 pages)
13 January 2007Particulars of mortgage/charge (21 pages)
13 January 2007Particulars of mortgage/charge (21 pages)
10 January 2007Declaration of assistance for shares acquisition (7 pages)
10 January 2007Declaration of assistance for shares acquisition (7 pages)
23 November 2006Return made up to 28/09/06; full list of members (6 pages)
23 November 2006Return made up to 28/09/06; full list of members (6 pages)
12 October 2006Full accounts made up to 31 December 2005 (17 pages)
12 October 2006Full accounts made up to 31 December 2005 (17 pages)
16 December 2005Registered office changed on 16/12/05 from: hortonwood 30 telford shropshire TF1 7YG (1 page)
16 December 2005Return made up to 28/09/05; full list of members (6 pages)
16 December 2005Registered office changed on 16/12/05 from: hortonwood 30 telford shropshire TF1 7YG (1 page)
16 December 2005Return made up to 28/09/05; full list of members (6 pages)
10 June 2005Particulars of mortgage/charge (7 pages)
10 June 2005Particulars of mortgage/charge (7 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005Secretary resigned;director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005New secretary appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Declaration of assistance for shares acquisition (7 pages)
6 May 2005Declaration of assistance for shares acquisition (7 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Secretary resigned;director resigned (1 page)
8 April 2005Full accounts made up to 30 September 2004 (18 pages)
8 April 2005Full accounts made up to 30 September 2004 (18 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
2 November 2004Full accounts made up to 30 September 2003 (20 pages)
2 November 2004Full accounts made up to 30 September 2003 (20 pages)
28 October 2004Return made up to 28/09/04; full list of members (8 pages)
28 October 2004Return made up to 28/09/04; full list of members (8 pages)
2 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
2 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004Return made up to 28/09/03; full list of members (8 pages)
5 January 2004Director resigned (1 page)
5 January 2004Return made up to 28/09/03; full list of members (8 pages)
5 January 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
1 December 2003Full accounts made up to 30 September 2002 (20 pages)
1 December 2003Full accounts made up to 30 September 2002 (20 pages)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
25 July 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
25 July 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
20 March 2003Return made up to 28/09/02; full list of members (6 pages)
20 March 2003Return made up to 28/09/02; full list of members (6 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
8 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2002Nc inc already adjusted 30/06/02 (1 page)
8 December 2002Nc inc already adjusted 30/06/02 (1 page)
8 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002Registered office changed on 07/11/02 from: siemens house oldbury bracknell berkshire RG12 8FZ (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Registered office changed on 07/11/02 from: siemens house oldbury bracknell berkshire RG12 8FZ (1 page)
7 November 2002Director resigned (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002Director resigned (1 page)
24 October 2002Memorandum and Articles of Association (7 pages)
24 October 2002Memorandum and Articles of Association (7 pages)
18 October 2002Company name changed siemens metering products limite d\certificate issued on 18/10/02 (2 pages)
18 October 2002Company name changed siemens metering products limite d\certificate issued on 18/10/02 (2 pages)
17 August 2002Ad 23/07/02--------- £ si 8635803@1=8635803 £ ic 1/8635804 (2 pages)
17 August 2002Ad 23/07/02--------- £ si 8635803@1=8635803 £ ic 1/8635804 (2 pages)
17 August 2002Statement of affairs (21 pages)
17 August 2002Statement of affairs (21 pages)
19 July 2002Nc inc already adjusted 30/06/02 (2 pages)
19 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2002Nc inc already adjusted 30/06/02 (2 pages)
19 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2002New director appointed (3 pages)
11 July 2002New director appointed (3 pages)
11 July 2002New director appointed (3 pages)
11 July 2002New director appointed (3 pages)
11 July 2002New director appointed (3 pages)
11 July 2002New director appointed (3 pages)
10 July 2002New director appointed (3 pages)
10 July 2002New director appointed (3 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Secretary resigned (1 page)
25 June 2002Company name changed PLAINOFFER2 LIMITED\certificate issued on 25/06/02 (2 pages)
25 June 2002Company name changed PLAINOFFER2 LIMITED\certificate issued on 25/06/02 (2 pages)
12 April 2002Company name changed svi T5 LIMITED\certificate issued on 12/04/02 (2 pages)
12 April 2002Company name changed svi T5 LIMITED\certificate issued on 12/04/02 (2 pages)
20 March 2002New director appointed (3 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002New director appointed (3 pages)
20 March 2002New director appointed (4 pages)
20 March 2002New director appointed (4 pages)
12 November 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 November 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 November 2001Accounts made up to 30 September 2001 (1 page)
4 November 2001Accounts made up to 30 September 2001 (1 page)
24 October 2001Return made up to 28/09/01; full list of members (5 pages)
24 October 2001Return made up to 28/09/01; full list of members (5 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000Incorporation (15 pages)
28 September 2000Incorporation (15 pages)
28 September 2000Secretary resigned (1 page)