Hemel Hempstead
Hertfordshire
HP2 4SJ
Director Name | Mr James Alan David Elsey |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2012(89 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 319 St. Vincent Street Glasgow G2 5AS Scotland |
Secretary Name | Mr Graham Mark Ellinor |
---|---|
Status | Current |
Appointed | 08 September 2014(91 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ |
Director Name | Alex Orr |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(66 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 13 Harwood Drive Uxbridge Hillingdon Middlesex UB10 0BG |
Director Name | Jeremy Griffin Beasley |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(66 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 20 July 1992) |
Role | Company Director |
Correspondence Address | Middle Sutherland Sheriffhales Shifnal Shropshire TF11 8RA |
Secretary Name | John Donald Kerr Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(66 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 16 Coppice Gardens Crowthorne Berkshire RG45 6EE |
Director Name | Timothy Norbury Hauxwell |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(69 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 1996) |
Role | Finance Director |
Correspondence Address | The Shielings Highgrove Gardens Edwalton Nottingham NG12 4DF |
Director Name | Philip Reeder |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(72 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 1999) |
Role | Managing Director |
Correspondence Address | 2 Culverwood Cottages Little London Road Cross In Hand Heathfield East Sussex TN21 0AX |
Director Name | John Donald Kerr Hewitt |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(73 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2001) |
Role | Chartered Secretary |
Correspondence Address | 16 Coppice Gardens Crowthorne Berkshire RG45 6EE |
Director Name | Richard Baena |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 May 1996(73 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 26 June 2001) |
Role | Chief Executive |
Correspondence Address | 12 Rue Diderot Saint Germain En Laye 78100 Paris France |
Director Name | Mr Martyn Taylor |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(74 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 June 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardenode Broom Way Weybridge Surrey KT13 9TQ |
Secretary Name | Mr Martyn Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(78 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 08 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardenode Broom Way Weybridge Surrey KT13 9TQ |
Director Name | Richard Haigh Wilson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(78 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 September 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Fairfield House Goose Hill Headley Newbury Berkshire RG15 8AU |
Director Name | Mr Michael Blenkinsop |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 June 2005(82 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 02 July 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hazelbank Kings Norton Birmingham B38 8BT |
Secretary Name | Mr Neville Francis Kite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(82 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheriton Rowton Lane Rowton Chester Cheshire CH3 6AT Wales |
Director Name | Mr Thomas Michael Hughes |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 August 2005(82 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 July 2012) |
Role | Supply Chain Director |
Country of Residence | Northern Ireland |
Correspondence Address | 142 Forest Hills Newry County Down BT34 2FJ Northern Ireland |
Secretary Name | Mr Michael Blenkinsop |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 2005(83 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 July 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hazelbank Kings Norton Birmingham B38 8BT |
Director Name | Mr John Dominic O'Reilly |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3-5 Melville Street Edinburgh EH3 7PE Scotland |
Secretary Name | John Dominic O'Reilly |
---|---|
Status | Resigned |
Appointed | 02 July 2012(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | 3-5 Melville Street Edinburgh EH3 7PE Scotland |
Telephone | 020 88405070 |
---|---|
Telephone region | London |
Registered Address | 319 St. Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
517.5k at £1 | Olaer International Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 June 2017 (6 years, 3 months ago) |
---|---|
Next Return Due | 4 July 2018 (overdue) |
2 September 2005 | Delivered on: 15 September 2005 Satisfied on: 30 April 2011 Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
2 September 2005 | Delivered on: 15 September 2005 Satisfied on: 30 April 2011 Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee Classification: Debenture Secured details: All sums due or to become due. Particulars: By way of first fixed charge over freehold and leasehold property in england and wales and fixed and floating charges. Fully Satisfied |
9 July 2001 | Delivered on: 12 July 2001 Satisfied on: 15 March 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 July 1992 | Delivered on: 26 October 1992 Satisfied on: 30 July 2001 Persons entitled: Expamet International PLC Classification: Composite guarantee and debenture Secured details: All sums due or to become due. Particulars: See page 2 of doc paper apart. Fully Satisfied |
22 July 1992 | Delivered on: 26 October 1992 Satisfied on: 30 July 2001 Persons entitled: Lloyds Bank PLC Classification: Composite guarantee and debenture Secured details: All sums due or to become due. Particulars: See page 2 of doc schedule. Fully Satisfied |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
---|---|
10 April 2017 | Resolutions
|
10 April 2017 | Registered office address changed from 3-5 Melville Street Edinburgh EH3 7PE to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 10 April 2017 (2 pages) |
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
6 June 2016 | Resolutions
|
20 May 2016 | Statement by Directors (1 page) |
20 May 2016 | Solvency Statement dated 18/05/16 (1 page) |
20 May 2016 | Resolutions
|
20 May 2016 | Resolutions
|
20 May 2016 | Statement of capital on 20 May 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 18 May 2016
|
9 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
2 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
1 September 2015 | Director's details changed for Mr Graham Mark Ellinor on 1 September 2015 (2 pages) |
1 September 2015 | Secretary's details changed for Mr Graham Mark Ellinor on 1 September 2015 (1 page) |
1 September 2015 | Secretary's details changed for Mr Graham Mark Ellinor on 1 September 2015 (1 page) |
1 September 2015 | Director's details changed for Mr Graham Mark Ellinor on 1 September 2015 (2 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
11 September 2014 | Termination of appointment of John Dominic O'reilly as a director on 31 August 2014 (1 page) |
11 September 2014 | Termination of appointment of John Dominic O'reilly as a secretary on 31 August 2014 (1 page) |
11 September 2014 | Appointment of Mr Graham Mark Ellinor as a secretary on 8 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Graham Mark Ellinor as a secretary on 8 September 2014 (2 pages) |
6 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
15 April 2014 | Registered office address changed from 6Th Floor 141 Bothwell Street Glasgow G2 7EQ Scotland on 15 April 2014 (1 page) |
26 March 2014 | Full accounts made up to 30 June 2013 (9 pages) |
7 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
28 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
16 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Section 519 (1 page) |
10 July 2012 | Appointment of John Dominic O'reilly as a secretary (1 page) |
10 July 2012 | Appointment of James Alan David Elsey as a director (2 pages) |
9 July 2012 | Appointment of Mr John Dominic O'reilly as a director (2 pages) |
9 July 2012 | Termination of appointment of Thomas Hughes as a director (1 page) |
9 July 2012 | Termination of appointment of Michael Blenkinsop as a secretary (1 page) |
9 July 2012 | Appointment of Graham Mark Ellinor as a director (2 pages) |
9 July 2012 | Termination of appointment of Michael Blenkinsop as a director (1 page) |
9 July 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
19 April 2012 | Annual return made up to 27 July 2009 with a full list of shareholders (10 pages) |
19 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 July 2010 (16 pages) |
19 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 July 2011 (16 pages) |
19 April 2012 | Annual return made up to 27 July 2007 with a full list of shareholders (8 pages) |
19 April 2012 | Annual return made up to 27 July 2008 with a full list of shareholders (7 pages) |
19 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
26 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders
|
3 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
3 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
20 October 2010 | Registered office address changed from , Kintyre House, 209 West George Street, Glasgow, G2 2LW on 20 October 2010 (1 page) |
16 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders
|
21 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
26 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
25 February 2009 | Resolutions
|
20 January 2009 | Return made up to 27/07/08; full list of members (3 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
10 October 2007 | Return made up to 27/07/07; full list of members (3 pages) |
4 January 2007 | Return made up to 27/07/06; full list of members (7 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
7 February 2006 | New secretary appointed (1 page) |
7 February 2006 | Secretary resigned (1 page) |
15 September 2005 | Declaration of shares redemption:auditor's report (15 pages) |
15 September 2005 | Partic of mort/charge * (4 pages) |
15 September 2005 | Partic of mort/charge * (8 pages) |
14 September 2005 | New director appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
9 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 September 2005 | Declaration of assistance for shares acquisition (32 pages) |
9 September 2005 | Resolutions
|
6 September 2005 | Resolutions
|
28 July 2005 | Return made up to 27/07/05; full list of members (7 pages) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | Secretary resigned;director resigned (1 page) |
21 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
16 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
22 November 2003 | Return made up to 27/07/03; full list of members (7 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
25 March 2003 | Auditor's resignation (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
7 August 2002 | Return made up to 27/07/02; no change of members (7 pages) |
11 March 2002 | Company name changed olaer industries LIMITED\certificate issued on 11/03/02 (2 pages) |
13 November 2001 | Return made up to 27/07/01; full list of members (6 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 August 2001 | Company name changed expamet industries LIMITED\certificate issued on 13/08/01 (2 pages) |
30 July 2001 | Dec mort/charge * (6 pages) |
30 July 2001 | Dec mort/charge * (2 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | Declaration of assistance for shares acquisition (7 pages) |
12 July 2001 | Partic of mort/charge * (9 pages) |
11 July 2001 | New director appointed (5 pages) |
2 July 2001 | Director resigned (1 page) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Secretary resigned;director resigned (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: 39 st vincent place, glasgow, G1 2QQ (1 page) |
8 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Return made up to 27/07/00; full list of members (7 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 September 1999 | Director resigned (1 page) |
26 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
26 February 1999 | Director's particulars changed (1 page) |
17 September 1998 | Resolutions
|
17 September 1998 | Memorandum and Articles of Association (15 pages) |
25 August 1998 | Auditor's resignation (1 page) |
29 July 1998 | Return made up to 27/07/98; no change of members (4 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
11 August 1997 | Return made up to 27/07/97; full list of members (6 pages) |
2 June 1997 | Resolutions
|
2 June 1997 | Memorandum and Articles of Association (4 pages) |
10 April 1997 | New director appointed (2 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
9 August 1996 | Dec mort/charge release * (4 pages) |
8 August 1996 | Return made up to 27/07/96; no change of members
|
3 June 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (1 page) |
14 May 1996 | Director resigned (2 pages) |
3 August 1995 | Return made up to 27/07/95; no change of members (4 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
7 April 1995 | Director resigned;new director appointed (2 pages) |
19 October 1994 | Full accounts made up to 31 December 1993 (9 pages) |
2 August 1994 | Return made up to 27/07/94; full list of members (5 pages) |
29 October 1993 | Full accounts made up to 31 December 1992 (7 pages) |
26 October 1993 | Delivery ext'd 3 mth 31/12/93 (1 page) |
4 August 1993 | Return made up to 27/07/93; no change of members
|
26 November 1992 | Full accounts made up to 31 December 1991 (8 pages) |
29 July 1992 | Return made up to 27/07/92; no change of members (4 pages) |
29 July 1992 | Resolutions
|
28 July 1992 | Director resigned;new director appointed (3 pages) |
26 May 1992 | Director's particulars changed (2 pages) |
21 May 1992 | Director's particulars changed (3 pages) |
23 August 1991 | Return made up to 27/07/91; full list of members (6 pages) |
23 August 1991 | Full accounts made up to 31 December 1990 (8 pages) |
3 October 1990 | Full accounts made up to 31 December 1989 (10 pages) |
14 August 1990 | Return made up to 27/07/90; full list of members (6 pages) |
28 November 1989 | Director's particulars changed (2 pages) |
22 November 1989 | Full accounts made up to 31 December 1988 (6 pages) |
31 August 1989 | Return made up to 17/07/89; full list of members (6 pages) |
19 August 1988 | Full accounts made up to 31 December 1987 (8 pages) |
10 August 1988 | Return made up to 14/06/88; full list of members (6 pages) |
22 July 1987 | Return made up to 12/05/87; change of members (8 pages) |
20 July 1987 | Full accounts made up to 31 December 1986 (9 pages) |
16 January 1987 | Full accounts made up to 29 March 1986 (9 pages) |
3 December 1986 | Return made up to 28/11/86; full list of members (6 pages) |
4 November 1986 | Company name changed metal industries, LIMITED\certificate issued on 04/11/86 (2 pages) |
20 August 1986 | Director resigned;new director appointed (2 pages) |
13 August 1986 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
1 August 1986 | New director appointed (3 pages) |
21 May 1986 | Registered office changed on 21/05/86 from: 100 west nile street, glasgow (1 page) |
21 May 1986 | Secretary resigned;new secretary appointed (2 pages) |
24 January 1986 | Accounts made up to 31 March 1985 (11 pages) |
31 March 1984 | Accounts made up to 31 March 1984 (19 pages) |
6 January 1984 | Accounts made up to 31 March 1983 (20 pages) |
9 November 1982 | Accounts made up to 31 March 1982 (20 pages) |
7 January 1982 | Accounts made up to 31 March 1981 (20 pages) |
27 October 1980 | Accounts made up to 31 March 1980 (16 pages) |
14 November 1979 | Accounts made up to 31 March 1979 (19 pages) |
3 November 1978 | Accounts made up to 31 March 1978 (21 pages) |
3 November 1977 | Accounts made up to 31 March 1977 (18 pages) |
22 November 1929 | Company name changed\certificate issued on 22/11/29 (2 pages) |
15 December 1922 | Certificate of incorporation (2 pages) |
15 December 1922 | Incorporation (22 pages) |