Heaton Chapel
Stockport
Cheshire
SK4 5DY
Secretary Name | Patrick Neill Grady |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2011(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | Wfel Sir Richard Fairey Road Heaton Chapel Stockport Cheshire SK4 5DY |
Director Name | Ralf Ketzel |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | German |
Status | Current |
Appointed | 22 May 2012(6 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Wfel Sir Richard Fairey Road Heaton Chapel Stockport Cheshire SK4 5DY |
Director Name | Mr Ian Anderton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 April 2018(11 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wfel Sir Richard Fairey Road Heaton Chapel Stockport Cheshire SK4 5DY |
Director Name | Mr Frank Peter Schnur |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 03 December 2018(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Wfel Sir Richard Fairey Road Heaton Chapel Stockport Cheshire SK4 5DY |
Director Name | Dr Axel Scheibel |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | German |
Status | Current |
Appointed | 24 June 2022(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Wfel Sir Richard Fairey Road Heaton Chapel Stockport Cheshire SK4 5DY |
Director Name | Mr Anthony Paul Webb |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wfel Sir Richard Fairey Road Heaton Chapel Stockport Cheshire SK4 5DY |
Director Name | Ian Geoffrey Wilson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 June 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ |
Director Name | Clifford Richards |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Selbourne 194 Simmondley Lane Glossop Derbyshire SK13 6LY |
Secretary Name | Clifford Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Selbourne 194 Simmondley Lane Glossop Derbyshire SK13 6LY |
Director Name | Dougal Gareth Stuart Bennett |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 May 2012) |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | 46 Craiglockhart Loan Edinburgh Midlothian EH14 1JS Scotland |
Director Name | Mr David Charles Lockwood |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Temple Belwood, 2 Bayards Warlingham Surrey CR6 9BP |
Director Name | Mr Richard Ian Case |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melchester House Horsington Templecombe Somerset BA8 0EG |
Director Name | Mr Max Gillespie Houghton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 March 2015) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Dundreggan Gardens Manchester M20 2EL |
Director Name | Horst Rieder |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 May 2012(6 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 June 2022) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Wfel Sir Richard Fairey Road Heaton Chapel Stockport Cheshire SK4 5DY |
Director Name | Mr Jurgen Weber |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 May 2012(6 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 December 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Wfel Sir Richard Fairey Road Heaton Chapel Stockport Cheshire SK4 5DY |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | www.wfel.com |
---|---|
Telephone | 0161 2350304 |
Telephone region | Manchester |
Registered Address | Wfel Sir Richard Fairey Road Heaton Chapel Stockport Cheshire SK4 5DY |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £39,658,000 |
Gross Profit | £14,530,000 |
Net Worth | -£945,000 |
Cash | £6,296,000 |
Current Liabilities | £21,227,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 1 day from now) |
28 December 2011 | Delivered on: 30 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
28 December 2011 | Delivered on: 30 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance) see image for full details. Outstanding |
17 December 2010 | Delivered on: 6 January 2011 Persons entitled: Dunedin Buyout Fund Ii LP Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 November 2009 | Delivered on: 10 December 2009 Persons entitled: Dunedin Buyout Fund Ii LP (Security Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 December 2006 | Delivered on: 16 December 2006 Persons entitled: Dunedin Buyout Fund Ii LP (The "Security Trustee") Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the beneficiaries 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. Outstanding |
12 December 2006 | Delivered on: 19 December 2006 Satisfied on: 30 December 2011 Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and for Each of the Other Secured Parties Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each charging company or other obligor to the security trustee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the south side of crossley road, heaton norris, stockport, greater manchester t/no GM721386 and GM541507. 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 |
9 October 2020 | Accounts made up to 31 December 2019 (27 pages) |
---|---|
1 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
4 October 2019 | Group of companies' accounts made up to 31 December 2018 (27 pages) |
30 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
13 December 2018 | Appointment of Mr Frank Peter Schnur as a director on 3 December 2018 (2 pages) |
5 December 2018 | Termination of appointment of Jurgen Weber as a director on 2 December 2018 (1 page) |
26 September 2018 | Group of companies' accounts made up to 31 December 2017 (27 pages) |
22 June 2018 | Termination of appointment of Ian Geoffrey Wilson as a director on 15 June 2018 (1 page) |
4 May 2018 | Confirmation statement made on 27 April 2018 with updates (3 pages) |
4 April 2018 | Appointment of Mr Ian Anderton as a director on 4 April 2018 (2 pages) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
4 October 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
4 October 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
12 May 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
12 May 2016 | All of the property or undertaking has been released from charge 4 (2 pages) |
12 May 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
12 May 2016 | All of the property or undertaking has been released from charge 6 (2 pages) |
12 May 2016 | All of the property or undertaking has been released from charge 4 (2 pages) |
12 May 2016 | All of the property or undertaking has been released from charge 6 (2 pages) |
12 May 2016 | All of the property or undertaking has been released from charge 3 (2 pages) |
12 May 2016 | All of the property or undertaking has been released from charge 3 (2 pages) |
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Registered office address changed from Wfel Sir Richard Fairey Road Heaton Chapel Stockport Cheshire SK4 5DY to Wfel Sir Richard Fairey Road Heaton Chapel Stockport Cheshire SK4 5DY on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from Wfel Sir Richard Fairey Road Heaton Chapel Stockport Cheshire SK4 5DY to Wfel Sir Richard Fairey Road Heaton Chapel Stockport Cheshire SK4 5DY on 28 April 2016 (1 page) |
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
26 March 2015 | Termination of appointment of Max Gillespie Houghton as a director on 19 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Max Gillespie Houghton as a director on 19 March 2015 (1 page) |
30 August 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
30 August 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
13 May 2014 | All of the property or undertaking has been released from charge 3 (2 pages) |
13 May 2014 | All of the property or undertaking has been released from charge 4 (2 pages) |
13 May 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
13 May 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
13 May 2014 | All of the property or undertaking has been released from charge 6 (2 pages) |
13 May 2014 | All of the property or undertaking has been released from charge 3 (2 pages) |
13 May 2014 | All of the property or undertaking has been released from charge 6 (2 pages) |
13 May 2014 | All of the property or undertaking has been released from charge 4 (2 pages) |
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
17 September 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
17 September 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
11 September 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
11 September 2013 | All of the property or undertaking has been released from charge 6 (2 pages) |
11 September 2013 | All of the property or undertaking has been released from charge 3 (2 pages) |
11 September 2013 | All of the property or undertaking has been released from charge 4 (2 pages) |
11 September 2013 | All of the property or undertaking has been released from charge 6 (2 pages) |
11 September 2013 | All of the property or undertaking has been released from charge 4 (2 pages) |
11 September 2013 | All of the property or undertaking has been released from charge 3 (2 pages) |
11 September 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
2 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (9 pages) |
2 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (9 pages) |
17 July 2012 | Statement of capital following an allotment of shares on 14 June 2012
|
17 July 2012 | Change of share class name or designation (2 pages) |
17 July 2012 | Change of share class name or designation (2 pages) |
17 July 2012 | Statement of capital following an allotment of shares on 14 June 2012
|
22 June 2012 | Resolutions
|
22 June 2012 | Resolutions
|
15 June 2012 | Auditor's resignation (1 page) |
15 June 2012 | Auditor's resignation (1 page) |
14 June 2012 | Appointment of Horst Rieder as a director (2 pages) |
14 June 2012 | Appointment of Ralf Ketzel as a director (2 pages) |
14 June 2012 | Appointment of Ralf Ketzel as a director (2 pages) |
14 June 2012 | Appointment of Horst Rieder as a director (2 pages) |
13 June 2012 | Termination of appointment of Richard Case as a director (1 page) |
13 June 2012 | Appointment of Mr Jurgen Weber as a director (2 pages) |
13 June 2012 | Termination of appointment of David Lockwood as a director (1 page) |
13 June 2012 | Termination of appointment of David Lockwood as a director (1 page) |
13 June 2012 | Termination of appointment of Dougal Bennett as a director (1 page) |
13 June 2012 | Appointment of Mr Jurgen Weber as a director (2 pages) |
13 June 2012 | Termination of appointment of Dougal Bennett as a director (1 page) |
13 June 2012 | Termination of appointment of Richard Case as a director (1 page) |
7 June 2012 | Change of share class name or designation (2 pages) |
7 June 2012 | Change of share class name or designation (2 pages) |
7 June 2012 | Resolutions
|
7 June 2012 | Resignation of an auditor (2 pages) |
7 June 2012 | Resolutions
|
7 June 2012 | Resignation of an auditor (2 pages) |
28 May 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
28 May 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (12 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (12 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
20 December 2011 | Director's details changed for Ian Geoffrey Wilson on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Ian Geoffrey Wilson on 20 December 2011 (2 pages) |
4 July 2011 | Registered office address changed from Crossley Road Heaton Chapel Stockport Greater Manchester SK4 5BD on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Crossley Road Heaton Chapel Stockport Greater Manchester SK4 5BD on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Crossley Road Heaton Chapel Stockport Greater Manchester SK4 5BD on 4 July 2011 (1 page) |
21 June 2011 | Resolutions
|
21 June 2011 | Resolutions
|
20 June 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
20 June 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
4 May 2011 | Director's details changed for Mr Max Gillespie Houghton on 4 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (10 pages) |
4 May 2011 | Director's details changed for Mr Max Gillespie Houghton on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Max Gillespie Houghton on 4 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (10 pages) |
11 April 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
11 April 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
9 February 2011 | Termination of appointment of Clifford Richards as a secretary (2 pages) |
9 February 2011 | Appointment of Patrick Neill Grady as a secretary (3 pages) |
9 February 2011 | Termination of appointment of Clifford Richards as a director (2 pages) |
9 February 2011 | Termination of appointment of Clifford Richards as a director (2 pages) |
9 February 2011 | Appointment of Patrick Neill Grady as a secretary (3 pages) |
9 February 2011 | Termination of appointment of Clifford Richards as a secretary (2 pages) |
9 February 2011 | Appointment of Patrick Neill Grady as a director (3 pages) |
9 February 2011 | Appointment of Patrick Neill Grady as a director (3 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
29 December 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
29 December 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
1 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (12 pages) |
1 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (12 pages) |
30 June 2010 | Director's details changed for David Charles Lockwood on 27 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Max Gillespie Houghton on 27 April 2010 (2 pages) |
30 June 2010 | Director's details changed for David Charles Lockwood on 27 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Max Gillespie Houghton on 27 April 2010 (2 pages) |
19 December 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
19 December 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
1 December 2009 | Resolutions
|
1 December 2009 | Resolutions
|
1 December 2009 | Resolutions
|
1 December 2009 | Resolutions
|
16 November 2009 | Annual return made up to 27 April 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Annual return made up to 27 April 2009 with a full list of shareholders (7 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (8 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (8 pages) |
27 April 2009 | Director's change of particulars / david lockwood / 01/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / david lockwood / 01/04/2009 (1 page) |
1 September 2008 | Director appointed mr max houghton (1 page) |
1 September 2008 | Director appointed mr max houghton (1 page) |
31 July 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
31 July 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
27 May 2008 | Return made up to 29/04/08; full list of members (8 pages) |
27 May 2008 | Return made up to 29/04/08; full list of members (8 pages) |
14 January 2008 | Accounts for a dormant company made up to 30 November 2006 (9 pages) |
14 January 2008 | Accounts for a dormant company made up to 30 November 2006 (9 pages) |
2 January 2008 | Accounting reference date extended from 30/11/07 to 30/12/07 (1 page) |
2 January 2008 | Accounting reference date extended from 30/11/07 to 30/12/07 (1 page) |
25 October 2007 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
25 October 2007 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
15 May 2007 | Return made up to 29/04/07; full list of members (4 pages) |
15 May 2007 | Return made up to 29/04/07; full list of members (4 pages) |
8 March 2007 | Company name changed hamsard 3013 LIMITED\certificate issued on 08/03/07 (3 pages) |
8 March 2007 | Company name changed hamsard 3013 LIMITED\certificate issued on 08/03/07 (3 pages) |
28 February 2007 | New director appointed (2 pages) |
28 December 2006 | Nc inc already adjusted 11/12/06 (2 pages) |
28 December 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Resolutions
|
28 December 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
28 December 2006 | Nc inc already adjusted 11/12/06 (2 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New secretary appointed;new director appointed (2 pages) |
28 December 2006 | Ad 12/12/06--------- £ si [email protected]=121738 £ ic 1/121739 (3 pages) |
28 December 2006 | S-div 11/12/06 (1 page) |
28 December 2006 | Resolutions
|
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | S-div 11/12/06 (1 page) |
28 December 2006 | Ad 12/12/06--------- £ si [email protected]=121738 £ ic 1/121739 (3 pages) |
28 December 2006 | New secretary appointed;new director appointed (2 pages) |
19 December 2006 | Particulars of mortgage/charge (10 pages) |
19 December 2006 | Particulars of mortgage/charge (10 pages) |
16 December 2006 | Particulars of mortgage/charge (7 pages) |
16 December 2006 | Particulars of mortgage/charge (7 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
29 April 2006 | Incorporation (14 pages) |
29 April 2006 | Incorporation (14 pages) |