Styal Road
Manchester
M22 5XB
Director Name | Pamela Mary Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Role | Commercial Manager |
Correspondence Address | 7 Epping Close Chadderton Greater Manchester OL9 9ST |
Secretary Name | Jeremy Andrew Aron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Wakehams Hill Pinner Middlesex HA5 3BQ |
Director Name | Mr Jeremy Andrew Aron |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 May 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Moss Lane Pinner Middlesex HA5 3AX |
Director Name | Mr Gerard Thomas Gent |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 May 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Monks Way Littleworth Road Seale Farnham Surrey GU10 1JN |
Secretary Name | Mr Gerard Thomas Gent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monks Way Littleworth Road Seale Farnham Surrey GU10 1JN |
Director Name | Martin Robert Pollock |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 September 2002) |
Role | Company Director |
Correspondence Address | 6 Roman Road Shrewsbury Salop SY3 9AU Wales |
Director Name | Gary Samuel Henderson Weir |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 17 September 2002) |
Role | Finance Director |
Correspondence Address | 11 Beechway Wilmslow Cheshire SK9 6LB |
Director Name | Donald James Weir |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 September 2002) |
Role | Company Director |
Correspondence Address | The Gatehouse May Lodge Drive Rufford Nottinghamshire NG22 9DE |
Director Name | Ian Philip Howard |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomfield Copse Lane Long Sutton Odiham Hampshire RG25 1SX |
Director Name | Juergen Roland Loeschberger |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2002(2 years after company formation) |
Appointment Duration | 11 months (resigned 28 August 2003) |
Role | Chief Technical Officer |
Correspondence Address | Im Doerfli 14 Ch-6343 Holzhaeusern Switzerland |
Director Name | Christopher Beadsworth |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 April 2005) |
Role | Managing Director |
Correspondence Address | 1 Croasdale Close Royton Oldham Lancashire OL2 6QE |
Director Name | Andreas Stanley Spreiter |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Swiss & British |
Status | Resigned |
Appointed | 01 October 2002(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 April 2005) |
Role | Chief Financial Officer |
Correspondence Address | Weinbergstrasse 6 Ch-6330 Cham Switzerland |
Director Name | Andreas Vicente Umbach |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2002(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2003) |
Role | Chief Executive Officer |
Correspondence Address | Rosenbergweg 7a Ch-6300 Zug Switzerland |
Director Name | Derek Walker |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 April 2005) |
Role | Financial Director |
Correspondence Address | Herons Pool Willowmead Drive Prestbury SK10 4BU |
Secretary Name | Derek Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2002(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 April 2005) |
Role | Finance Director |
Correspondence Address | Herons Pool Willowmead Drive Prestbury SK10 4BU |
Director Name | Peter Kessel |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 September 2003(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 October 2004) |
Role | Company Director |
Correspondence Address | Tiblen Strasse 3 Zuerich Zh 8049 Switzerland |
Director Name | Dieter Hecht |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 September 2003(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | Schulwet 4 Oberwil Zg 6317 Switzerland |
Director Name | Jonathan Richard Elmer |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Orchard Close Egleton Oakham Leicestershire LE15 8AG |
Secretary Name | Mr Peter Charles Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hawthorn Drive Uppingham Oakham Leicestershire LE15 9TA |
Director Name | Jonathan Hugh Stretch |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 February 2013(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 May 2014) |
Role | Executve |
Country of Residence | Switzerland Zug |
Correspondence Address | 1 Lysander Drive Market Deeping Peterborough PE6 8FB |
Director Name | Mrs Victoria Irene Wright |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 August 2018) |
Role | Uk Financial Controller |
Country of Residence | England |
Correspondence Address | 1 Lysander Drive, Northfields Industrial Estate Market Deeping Peterborough PE6 8FB |
Director Name | Mr Oliver Peter Jud |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 November 2014(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lysander Drive, Northfields Industrial Estate Market Deeping Peterborough PE6 8FB |
Director Name | Mr Stephen George Cunningham |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 February 2020) |
Role | Ceo Uk And Ireland |
Country of Residence | England |
Correspondence Address | 1 Lysander Drive, Northfields Industrial Estate Market Deeping Peterborough PE6 8FB |
Director Name | Mr Teemu Tapani Airaksinen |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 March 2020(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 2021) |
Role | Cfo Emea |
Country of Residence | Switzerland |
Correspondence Address | 1 Lysander Drive, Northfields Industrial Estate Market Deeping Peterborough PE6 8FB |
Director Name | Susanne Carol Seitz |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 March 2020(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 2021) |
Role | Executive Vp Emea |
Country of Residence | Switzerland |
Correspondence Address | The Landing Trident Business Park Styal Road Manchester M22 5XB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | landisgyr.com |
---|---|
Telephone | 07 250000001 |
Telephone region | Mobile |
Registered Address | The Landing Trident Business Park Styal Road Manchester M22 5XB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
8.6m at £1 | Bayard Metering (Uk) 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
5 June 2008 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 |
21 April 2023 | Appointment of Mr Simon Paul Mcgregor Egan as a director on 17 April 2023 (2 pages) |
---|---|
21 April 2023 | Termination of appointment of Charles Philip Walker as a director on 17 April 2023 (1 page) |
28 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
3 August 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
14 October 2021 | Termination of appointment of Susanne Carol Seitz as a director on 13 October 2021 (1 page) |
28 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
28 September 2021 | Termination of appointment of Teemu Tapani Airaksinen as a director on 24 September 2021 (1 page) |
28 September 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
28 September 2021 | Registered 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 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
5 March 2020 | Appointment of Susanne Carol Seitz as a director on 1 March 2020 (2 pages) |
4 March 2020 | Appointment of Mr Teemu Tapani Airaksinen as a director on 1 March 2020 (2 pages) |
4 March 2020 | Termination of appointment of Stephen George Cunningham as a director on 20 February 2020 (1 page) |
31 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
26 July 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 November 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
3 August 2018 | Termination of appointment of Victoria Irene Wright as a director on 3 August 2018 (1 page) |
10 July 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 April 2018 | Appointment of Mr Charles Philip Walker as a director on 19 April 2018 (2 pages) |
29 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 June 2017 | Appointment of Mr Stephen George Cunningham as a director on 21 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Stephen George Cunningham as a director on 21 June 2017 (2 pages) |
23 November 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 October 2016 | Termination of appointment of Oliver Peter Jud as a director on 20 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Oliver Peter Jud as a director on 20 October 2016 (1 page) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 December 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
18 November 2014 | Termination of appointment of Peter Charles Bradley as a secretary on 31 October 2014 (1 page) |
18 November 2014 | Appointment of Mr Oliver Peter Jud as a director on 13 November 2014 (2 pages) |
18 November 2014 | Termination of appointment of Peter Charles Bradley as a secretary on 31 October 2014 (1 page) |
18 November 2014 | Appointment of Mr Oliver Peter Jud as a director on 13 November 2014 (2 pages) |
15 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
29 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 July 2014 | Appointment of Mrs Victoria Wright as a director on 14 May 2014 (2 pages) |
16 July 2014 | Termination of appointment of Jonathan Hugh Stretch as a director on 14 May 2014 (1 page) |
16 July 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Mrs Victoria Wright as a director on 14 May 2014 (2 pages) |
16 July 2014 | Termination of appointment of Jonathan Hugh Stretch as a director on 14 May 2014 (1 page) |
15 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
30 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 March 2013 | Termination of appointment of Jonathan Elmer as a director (2 pages) |
11 March 2013 | Appointment of Jonathan Hugh Stretch as a director (3 pages) |
11 March 2013 | Appointment of Jonathan Hugh Stretch as a director (3 pages) |
11 March 2013 | Termination of appointment of Jonathan Elmer as a director (2 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 October 2012 | Annual return made up to 28 September 2012 no member list (14 pages) |
18 October 2012 | Annual return made up to 28 September 2012 no member list (14 pages) |
25 January 2012 | Auditor's resignation (2 pages) |
25 January 2012 | Auditor's resignation (2 pages) |
21 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (14 pages) |
21 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (14 pages) |
3 November 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
3 November 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 November 2010 | Full accounts made up to 31 December 2009 (20 pages) |
4 November 2010 | Full accounts made up to 31 December 2009 (20 pages) |
18 October 2010 | Annual return made up to 28 September 2010 (14 pages) |
18 October 2010 | Annual return made up to 28 September 2010 (14 pages) |
24 December 2009 | Company name changed landis+gyr LIMITED\certificate issued on 24/12/09
|
24 December 2009 | Change of name notice (2 pages) |
24 December 2009 | Change of name notice (2 pages) |
24 December 2009 | Company name changed landis+gyr LIMITED\certificate issued on 24/12/09
|
29 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
7 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (10 pages) |
7 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (10 pages) |
15 April 2009 | Return made up to 20/09/08; full list of members (10 pages) |
15 April 2009 | Return made up to 20/09/08; full list of members (10 pages) |
19 January 2009 | Full accounts made up to 31 December 2007 (21 pages) |
19 January 2009 | Full accounts made up to 31 December 2007 (21 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
19 October 2007 | Return made up to 28/09/07; no change of members (6 pages) |
19 October 2007 | Return made up to 28/09/07; no change of members (6 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
13 January 2007 | Particulars of mortgage/charge (21 pages) |
13 January 2007 | Particulars of mortgage/charge (21 pages) |
10 January 2007 | Declaration of assistance for shares acquisition (7 pages) |
10 January 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 November 2006 | Return made up to 28/09/06; full list of members (6 pages) |
23 November 2006 | Return made up to 28/09/06; full list of members (6 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: hortonwood 30 telford shropshire TF1 7YG (1 page) |
16 December 2005 | Return made up to 28/09/05; full list of members (6 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: hortonwood 30 telford shropshire TF1 7YG (1 page) |
16 December 2005 | Return made up to 28/09/05; full list of members (6 pages) |
10 June 2005 | Particulars of mortgage/charge (7 pages) |
10 June 2005 | Particulars of mortgage/charge (7 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Secretary resigned;director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Declaration of assistance for shares acquisition (7 pages) |
6 May 2005 | Declaration of assistance for shares acquisition (7 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Secretary resigned;director resigned (1 page) |
8 April 2005 | Full accounts made up to 30 September 2004 (18 pages) |
8 April 2005 | Full accounts made up to 30 September 2004 (18 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
2 November 2004 | Full accounts made up to 30 September 2003 (20 pages) |
2 November 2004 | Full accounts made up to 30 September 2003 (20 pages) |
28 October 2004 | Return made up to 28/09/04; full list of members (8 pages) |
28 October 2004 | Return made up to 28/09/04; full list of members (8 pages) |
2 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
2 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Return made up to 28/09/03; full list of members (8 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Return made up to 28/09/03; full list of members (8 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
1 December 2003 | Full accounts made up to 30 September 2002 (20 pages) |
1 December 2003 | Full accounts made up to 30 September 2002 (20 pages) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
25 July 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
25 July 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
20 March 2003 | Return made up to 28/09/02; full list of members (6 pages) |
20 March 2003 | Return made up to 28/09/02; full list of members (6 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
8 December 2002 | Resolutions
|
8 December 2002 | Nc inc already adjusted 30/06/02 (1 page) |
8 December 2002 | Nc inc already adjusted 30/06/02 (1 page) |
8 December 2002 | Resolutions
|
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: siemens house oldbury bracknell berkshire RG12 8FZ (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: siemens house oldbury bracknell berkshire RG12 8FZ (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Director resigned (1 page) |
24 October 2002 | Memorandum and Articles of Association (7 pages) |
24 October 2002 | Memorandum and Articles of Association (7 pages) |
18 October 2002 | Company name changed siemens metering products limite d\certificate issued on 18/10/02 (2 pages) |
18 October 2002 | Company name changed siemens metering products limite d\certificate issued on 18/10/02 (2 pages) |
17 August 2002 | Ad 23/07/02--------- £ si 8635803@1=8635803 £ ic 1/8635804 (2 pages) |
17 August 2002 | Ad 23/07/02--------- £ si 8635803@1=8635803 £ ic 1/8635804 (2 pages) |
17 August 2002 | Statement of affairs (21 pages) |
17 August 2002 | Statement of affairs (21 pages) |
19 July 2002 | Nc inc already adjusted 30/06/02 (2 pages) |
19 July 2002 | Resolutions
|
19 July 2002 | Nc inc already adjusted 30/06/02 (2 pages) |
19 July 2002 | Resolutions
|
11 July 2002 | New director appointed (3 pages) |
11 July 2002 | New director appointed (3 pages) |
11 July 2002 | New director appointed (3 pages) |
11 July 2002 | New director appointed (3 pages) |
11 July 2002 | New director appointed (3 pages) |
11 July 2002 | New director appointed (3 pages) |
10 July 2002 | New director appointed (3 pages) |
10 July 2002 | New director appointed (3 pages) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Company name changed PLAINOFFER2 LIMITED\certificate issued on 25/06/02 (2 pages) |
25 June 2002 | Company name changed PLAINOFFER2 LIMITED\certificate issued on 25/06/02 (2 pages) |
12 April 2002 | Company name changed svi T5 LIMITED\certificate issued on 12/04/02 (2 pages) |
12 April 2002 | Company name changed svi T5 LIMITED\certificate issued on 12/04/02 (2 pages) |
20 March 2002 | New director appointed (3 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | New director appointed (3 pages) |
20 March 2002 | New director appointed (4 pages) |
20 March 2002 | New director appointed (4 pages) |
12 November 2001 | Resolutions
|
12 November 2001 | Resolutions
|
4 November 2001 | Accounts made up to 30 September 2001 (1 page) |
4 November 2001 | Accounts made up to 30 September 2001 (1 page) |
24 October 2001 | Return made up to 28/09/01; full list of members (5 pages) |
24 October 2001 | Return made up to 28/09/01; full list of members (5 pages) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Incorporation (15 pages) |
28 September 2000 | Incorporation (15 pages) |
28 September 2000 | Secretary resigned (1 page) |