Trafford Park
Manchester
M17 1SX
Director Name | Mr Sergio Iorio |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 14 February 2019(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Italmatch Chemicals Ashburton Road West Trafford Park Manchester M17 1SX |
Director Name | Mr Foort De Jong |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 14 February 2019(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Italmatch Group Director Subsidiaries And Projects |
Country of Residence | Belgium |
Correspondence Address | Italmatch Chemicals Ashburton Road West Trafford Park Manchester M17 1SX |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 June 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Director Name | Dr David Wayne Cartmell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(3 months after company formation) |
Appointment Duration | 8 years (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Brightgate Way Manchester Greater Manchester M32 0TB |
Director Name | John Reginald Holmes |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 May 2009) |
Role | Company Director |
Correspondence Address | 8 Parklands Knowsley Village Prescot Merseyside L34 0JH |
Secretary Name | John Reginald Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 May 2009) |
Role | Company Director |
Correspondence Address | 8 Parklands Knowsley Village Prescot Merseyside L34 0JH |
Director Name | Mr Iain Robert Slater |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Green Lane Swineshead Bedfordshire MK44 2AF |
Director Name | Jenn Cherng Shia |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 12 May 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 January 2012) |
Role | Regional Commercial Leader |
Country of Residence | Taiwan |
Correspondence Address | 205 River Valley Road 8-51 Square 238274 Singapore |
Director Name | Paul Douglas Turgeon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1029 Kentucky Avenue Atalnta Georgia 30306-3533 United States |
Director Name | Nabeel Kazerooni |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Bahrain |
Status | Resigned |
Appointed | 29 September 2008(2 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 21 October 2008) |
Role | Company Director |
Correspondence Address | Villa 2324 Road 740 Muqabah 507 Bahrain |
Director Name | Shahzad Iqbal |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 29 September 2008(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 2010) |
Role | Company Director |
Country of Residence | Bahrain |
Correspondence Address | Flat 24 Building 63 Avenue 0021 0517 Sar Northern Governorate Bahrain |
Director Name | Mr Gavin Sasson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 12 Malcolm Park Singapore |
Director Name | Mr James Alexander Argyle |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 23 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brightgate Way Manchester Greater Manchester M32 0TB |
Secretary Name | Mr James Alexander Argyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 23 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brightgate Way Manchester Greater Manchester M32 0TB |
Director Name | Mr Sameer Oundhakar |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 June 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brightgate Way Manchester Greater Manchester M32 0TB |
Director Name | Mr Graham Frederick Merfield |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Brightgate Way Manchester Greater Manchester M32 0TB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | www.wateradditives.com |
---|---|
Telephone | 0161 8646699 |
Telephone region | Manchester |
Registered Address | Italmatch Chemicals Ashburton Road West Trafford Park Manchester M17 1SX |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
600k at £1 | Bwa Uk Holdco LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £44,020,000 |
Gross Profit | £10,196,000 |
Net Worth | £22,768,000 |
Cash | £12,720,000 |
Current Liabilities | £9,705,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
29 September 2008 | Delivered on: 10 October 2008 Satisfied on: 23 June 2011 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The real property,all plant,machinery,vehicles,computers,office and other equipment and chattels and all related property rights,all debts see image for full details. Fully Satisfied |
---|---|
13 November 2006 | Delivered on: 15 November 2006 Satisfied on: 2 October 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage of life policy 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 policies being insure legal and general, policy no: 12022479-5, policy no: 012022479-5, policy date: 16/08/06 life assured dr david wayne cartmell, sum assured £1,000,000, duration of cover 5 years maturity - 16 august 2011 for further policies charged please refer to the form 395. see the mortgage charge document for full details. Fully Satisfied |
12 May 2006 | Delivered on: 24 May 2006 Satisfied on: 2 October 2008 Persons entitled: Close Securities Limited Classification: Composite debenture Secured details: All monies due or to become due from the company to the secured parties or any of them 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 |
12 May 2006 | Delivered on: 24 May 2006 Satisfied on: 2 October 2008 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the chargor 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 |
28 March 2007 | Delivered on: 30 March 2007 Persons entitled: Fraser Reid Classification: Rent deposit deed Secured details: £72,850 decreasing to £36,425 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account. Outstanding |
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
6 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
27 January 2022 | Satisfaction of charge 4 in full (1 page) |
30 September 2021 | Registered office address changed from 2 Brightgate Way Manchester Greater Manchester M32 0TB to Italmatch Chemicals Ashburton Road West Trafford Park Manchester M17 1SX on 30 September 2021 (1 page) |
7 June 2021 | Full accounts made up to 31 December 2020 (31 pages) |
4 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
4 August 2020 | Full accounts made up to 31 December 2019 (26 pages) |
9 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
6 June 2019 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page) |
6 June 2019 | Appointment of Quayseco Limited as a secretary on 5 June 2019 (2 pages) |
5 June 2019 | Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX (1 page) |
4 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
23 May 2019 | Termination of appointment of James Alexander Argyle as a director on 23 May 2019 (1 page) |
23 May 2019 | Termination of appointment of James Alexander Argyle as a secretary on 23 May 2019 (1 page) |
11 April 2019 | Appointment of Mr Foort De Jong as a director on 14 February 2019 (2 pages) |
10 April 2019 | Appointment of Mr Sergio Iorio as a director on 14 February 2019 (2 pages) |
10 April 2019 | Appointment of Mr Maurizio Turci as a director on 14 February 2019 (2 pages) |
1 March 2019 | Notification of Italmatch Chemicals Gb Limited as a person with significant control on 15 February 2019 (2 pages) |
1 March 2019 | Cessation of Bwa Uk Holdco Limited as a person with significant control on 15 February 2019 (1 page) |
15 February 2019 | Termination of appointment of Graham Frederick Merfield as a director on 15 February 2019 (1 page) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
25 April 2018 | Full accounts made up to 31 December 2017 (21 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
22 February 2017 | Statement by Directors (1 page) |
22 February 2017 | Statement of capital on 22 February 2017
|
22 February 2017 | Statement of capital on 22 February 2017
|
22 February 2017 | Resolutions
|
22 February 2017 | Solvency Statement dated 13/02/17 (1 page) |
22 February 2017 | Statement by Directors (1 page) |
22 February 2017 | Solvency Statement dated 13/02/17 (1 page) |
22 February 2017 | Resolutions
|
1 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (51 pages) |
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
14 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
29 October 2014 | Appointment of Mr Graham Frederick Merfield as a director on 28 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Graham Frederick Merfield as a director on 28 October 2014 (2 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
14 April 2014 | Termination of appointment of David Cartmell as a director (1 page) |
14 April 2014 | Termination of appointment of David Cartmell as a director (1 page) |
24 December 2013 | Secretary's details changed for Mr James Alexander Argyle on 1 January 2013 (1 page) |
24 December 2013 | Director's details changed for Mr James Alexander Argyle on 1 January 2013 (2 pages) |
24 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Director's details changed for Dr David Wayne Cartmell on 1 January 2013 (2 pages) |
24 December 2013 | Director's details changed for Dr David Wayne Cartmell on 1 January 2013 (2 pages) |
24 December 2013 | Director's details changed for Mr James Alexander Argyle on 1 January 2013 (2 pages) |
24 December 2013 | Secretary's details changed for Mr James Alexander Argyle on 1 January 2013 (1 page) |
24 December 2013 | Secretary's details changed for Mr James Alexander Argyle on 1 January 2013 (1 page) |
24 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Director's details changed for Mr James Alexander Argyle on 1 January 2013 (2 pages) |
24 December 2013 | Director's details changed for Dr David Wayne Cartmell on 1 January 2013 (2 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
16 March 2012 | Termination of appointment of Jenn Shia as a director (1 page) |
16 March 2012 | Termination of appointment of Jenn Shia as a director (1 page) |
3 January 2012 | Termination of appointment of Paul Turgeon as a director (1 page) |
3 January 2012 | Termination of appointment of Paul Turgeon as a director (1 page) |
21 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
30 June 2011 | Termination of appointment of Gavin Sasson as a director (1 page) |
30 June 2011 | Termination of appointment of Gavin Sasson as a director (1 page) |
30 June 2011 | Termination of appointment of Sameer Oundhakar as a director (1 page) |
30 June 2011 | Termination of appointment of Sameer Oundhakar as a director (1 page) |
23 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (9 pages) |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (9 pages) |
14 May 2010 | Full accounts made up to 31 December 2008 (21 pages) |
14 May 2010 | Full accounts made up to 31 December 2008 (21 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
18 March 2010 | Appointment of Mr Sameer Oundhakar as a director (2 pages) |
18 March 2010 | Appointment of Mr Sameer Oundhakar as a director (2 pages) |
18 March 2010 | Termination of appointment of Shahzad Iqbal as a director (1 page) |
18 March 2010 | Termination of appointment of Shahzad Iqbal as a director (1 page) |
21 December 2009 | Director's details changed for Jenn Cherng Shia on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Jenn Cherng Shia on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (7 pages) |
29 May 2009 | Director appointed mr james alexander argyle (2 pages) |
29 May 2009 | Director appointed mr james alexander argyle (2 pages) |
28 May 2009 | Secretary appointed mr james alexander argyle (2 pages) |
28 May 2009 | Appointment terminated director john holmes (1 page) |
28 May 2009 | Appointment terminated secretary john holmes (1 page) |
28 May 2009 | Appointment terminated secretary john holmes (1 page) |
28 May 2009 | Secretary appointed mr james alexander argyle (2 pages) |
28 May 2009 | Appointment terminated director john holmes (1 page) |
6 January 2009 | Return made up to 19/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 19/12/08; full list of members (5 pages) |
24 October 2008 | Director appointed gavin sasson (2 pages) |
24 October 2008 | Appointment terminated director nabeel kazerooni (1 page) |
24 October 2008 | Appointment terminated director nabeel kazerooni (1 page) |
24 October 2008 | Director appointed gavin sasson (2 pages) |
23 October 2008 | Declaration of assistance for shares acquisition (17 pages) |
23 October 2008 | Declaration of assistance for shares acquisition (17 pages) |
10 October 2008 | Declaration of assistance for shares acquisition (17 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 5 (23 pages) |
10 October 2008 | Declaration of assistance for shares acquisition (17 pages) |
10 October 2008 | Ad 29/09/08\gbp si 72081@1=72081\gbp ic 527919/600000\ (2 pages) |
10 October 2008 | Ad 29/09/08\gbp si 72081@1=72081\gbp ic 527919/600000\ (2 pages) |
10 October 2008 | Resolutions
|
10 October 2008 | Resolutions
|
10 October 2008 | Resolutions
|
10 October 2008 | Resolutions
|
10 October 2008 | Particulars of a mortgage or charge / charge no: 5 (23 pages) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 October 2008 | Director appointed shahzad iqbal (2 pages) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 October 2008 | Appointment terminated director iain slater (1 page) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 October 2008 | Director appointed nabeel kazerooni (2 pages) |
3 October 2008 | Director appointed nabeel kazerooni (2 pages) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 October 2008 | Director appointed shahzad iqbal (2 pages) |
3 October 2008 | Appointment terminated director iain slater (1 page) |
16 September 2008 | Auditor's resignation (1 page) |
16 September 2008 | Notice of res removing auditor (1 page) |
16 September 2008 | Notice of res removing auditor (1 page) |
16 September 2008 | Resolutions
|
16 September 2008 | Auditor's resignation (1 page) |
16 September 2008 | Resolutions
|
15 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
21 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
6 December 2007 | Resolutions
|
6 December 2007 | Resolutions
|
2 December 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 December 2007 | Full accounts made up to 31 December 2006 (19 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: tenax road trafford park manchester greater manchester M17 1WT (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: tenax road trafford park manchester greater manchester M17 1WT (1 page) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
12 February 2007 | Return made up to 19/12/06; full list of members (8 pages) |
12 February 2007 | Return made up to 19/12/06; full list of members (8 pages) |
15 November 2006 | Particulars of mortgage/charge (8 pages) |
15 November 2006 | Particulars of mortgage/charge (8 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: tenax road trafford park mancehster gtr manchester MA17 1WT (1 page) |
8 June 2006 | Resolutions
|
8 June 2006 | Resolutions
|
8 June 2006 | Nc inc already adjusted 12/05/06 (2 pages) |
8 June 2006 | Ad 12/05/06--------- £ si 527918@1=527918 £ ic 1/527919 (2 pages) |
8 June 2006 | Nc inc already adjusted 12/05/06 (2 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | Resolutions
|
8 June 2006 | Registered office changed on 08/06/06 from: tenax road trafford park mancehster gtr manchester MA17 1WT (1 page) |
8 June 2006 | Ad 12/05/06--------- £ si 527918@1=527918 £ ic 1/527919 (2 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 100 barbirolli square manchester M2 3AB (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 100 barbirolli square manchester M2 3AB (1 page) |
24 May 2006 | Particulars of mortgage/charge (12 pages) |
24 May 2006 | Particulars of mortgage/charge (12 pages) |
24 May 2006 | Particulars of mortgage/charge (7 pages) |
24 May 2006 | Particulars of mortgage/charge (7 pages) |
13 April 2006 | New director appointed (3 pages) |
13 April 2006 | New director appointed (3 pages) |
5 April 2006 | Memorandum and Articles of Association (12 pages) |
5 April 2006 | Memorandum and Articles of Association (12 pages) |
31 March 2006 | New secretary appointed;new director appointed (3 pages) |
31 March 2006 | New director appointed (3 pages) |
31 March 2006 | New secretary appointed;new director appointed (3 pages) |
31 March 2006 | New director appointed (3 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Company name changed inhoco 3294 LIMITED\certificate issued on 29/03/06 (3 pages) |
29 March 2006 | Company name changed inhoco 3294 LIMITED\certificate issued on 29/03/06 (3 pages) |
19 December 2005 | Incorporation (18 pages) |
19 December 2005 | Incorporation (18 pages) |