Viewfield Industrial Estate
Glenrothes
KY6 2RD
Scotland
Director Name | Mr Jonathan David Burton |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(89 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Broadwater Park North Orbital Road Denham Uxbridge Middlesex UB9 5HJ |
Director Name | Mr Arun Srinivasan |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(90 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Broadwater Park North Orbital Road Denham Uxbridge Middlesex UB9 5HJ |
Director Name | Mr Vonjy Rakotonaivo Rajakoba |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 December 2020(96 years after company formation) |
Appointment Duration | 3 years |
Role | General Manager |
Country of Residence | England |
Correspondence Address | C/O Bosch Rexroth Viewfield Industrial Estate Glenrothes KY6 2RD Scotland |
Director Name | Andrew Kerr Stewart-Roberts |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1989(64 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 09 February 2001) |
Role | Merchant Banker |
Correspondence Address | 48 Grove Lane Camberwell London SE5 8ST |
Director Name | William Burridge |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1989(64 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 February 1996) |
Role | Chartered Accountant |
Correspondence Address | 14 Hogarth Way Hampton Middlesex TW12 2EL |
Director Name | Brent Alexander Burggraf Und G Dohna-Schlodien |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 May 1989(64 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 April 1994) |
Role | Corporate Lawyer |
Correspondence Address | 47 Steinbeisstrass 7016 Gerlingen Foreign |
Director Name | Mr Raymond Wemyss Whittaker |
---|---|
Date of Birth | April 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1989(64 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 April 1994) |
Role | Chartered Accountant |
Correspondence Address | Oldells Furnace Lane Warbleton Heathfield E Sussex TN21 9BA |
Director Name | Peter Herz |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 03 May 1989(64 years, 5 months after company formation) |
Appointment Duration | 4 weeks (resigned 31 May 1989) |
Role | Company Director |
Correspondence Address | Badgers Court 12 Woodby Drive Sunningdale Ascot Berkshire SL5 9RD |
Director Name | Heinz Richard Wolfgang Hugo |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 May 1989(64 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 113a Loewenstrasse 7000 Stuttgart 70 Foreign |
Secretary Name | Derek Albert Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1989(64 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 April 1994) |
Role | Company Director |
Correspondence Address | 21 Latchmoor Way Gerrards Cross Buckinghamshire SL9 8LS |
Director Name | Dr Kurt Wilhelm Liedtke |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 1989(64 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | El Soto Parsons Wood Parsonage Lane Farnham Common Bucks SL2 3NZ |
Director Name | Bernard Robert Bensly |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(64 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 April 1994) |
Role | Company Director |
Correspondence Address | Rathgale South Road Hale Altrincham Cheshire WA14 3HT |
Director Name | Colin Campbell Thomson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1990(65 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Merkadale Triencroft Carbost Isle Of Skye MK18 3PR |
Director Name | Helmut Olbertz |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1990(65 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 February 1993) |
Role | Company Director |
Correspondence Address | 5 Glemsweg Weil Der Stadt 2 D 7252 |
Director Name | Franz Fehrenbach |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 February 1993(68 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 October 1996) |
Role | Commercial Director |
Correspondence Address | Falkenstrasse 17 Hemmingen Baden-Wurttemberg 7254 |
Secretary Name | William Burridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(69 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 October 1996) |
Role | Company Director |
Correspondence Address | 14 Hogarth Way Hampton Middlesex TW12 2EL |
Director Name | Mr Alexander Daly |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(69 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Condover Court Condover Shrewsbury Salop SY5 7AA Wales |
Director Name | Thomas Kronenberg |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 1995(70 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 6 Ben More Oakend Way Gerrards Cross Buckinghamshire SL9 8DX |
Director Name | Robert Hanser |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 1996(71 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | El Soto Parsons Wood Parsonage Lane Farnham Common Buckinghamshire SL2 3NZ |
Director Name | Ian Barry |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(71 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 July 2000) |
Role | Accountant |
Correspondence Address | The Old Vicarage Tilford Road Tilford Farnham Surrey GU10 2DA |
Director Name | Gothard Romberg |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 1996(71 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Robert-Bosch-Strasse 110 70142 Stuttgart Baden Wurtemberg |
Secretary Name | Ian Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(71 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 April 1997) |
Role | Company Director |
Correspondence Address | The Old Vicarage Tilford Road Tilford Farnham Surrey GU10 2DA |
Secretary Name | Nigel Philip Turtle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(72 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 21 August 2008) |
Role | Solicitor |
Correspondence Address | 22 Elizabeth Drive Theydon Bois CM16 7HJ |
Director Name | Dr Manfred Mueller |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 1998(73 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | 17 Martingales Close Richmond Surrey TW10 7JJ |
Director Name | Reinhardt Helmuth Peper |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 July 2000(75 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 12 Clare Park Amersham Buckinghamshire HP7 9HW |
Director Name | Manfred Seitz |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2001(76 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 May 2004) |
Role | Company Director |
Correspondence Address | Parsons Wood Parsonage Lane Farnham Common Buckinghamshire SL2 3NZ |
Director Name | Robert Paul Meier |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 July 2004(79 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 July 2009) |
Role | Managing Director |
Correspondence Address | 103a Kingston Hill Kingston Upon Thames Surrey KT2 7PZ |
Director Name | Hermann Kaess |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 July 2004(79 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 2010) |
Role | Managing Director Automative E |
Country of Residence | England |
Correspondence Address | 5 Ledborough Court Ledborough Lane Beaconsfield Buckinghamshire HP9 2DB |
Director Name | Adam Bryan Willmott |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(79 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 June 2011) |
Role | Plant Manager |
Country of Residence | Wales |
Correspondence Address | Parsonage Hosue Nicholaston Penmaen, Gower Swansea SA3 2HL Wales |
Secretary Name | Karen Ann Bloodworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(83 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 February 2012) |
Role | Company Director |
Correspondence Address | 12 Church Street Alwalton Peterborough Cambridgeshire PE7 3UU |
Director Name | Dr Klaus Peter Fouquet |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2009(84 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Traps Lane New Malden Surrey KT3 4SE |
Director Name | Mr Andrew Ralph Castle |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(85 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadwater Park North Orbital Road Denham Uxbridge UB9 5HN |
Director Name | Mr Robin Shaw |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(87 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 98 Broadwater Park North Orbital Road Denham Uxbridge Middlesex UB9 5HJ |
Director Name | Dr Steffen Tobias Hoffmann |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 February 2015(90 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadwater Park North Orbital Road Denham Uxbridge Middlesex UB9 5HJ |
Website | www.bosch.co.uk |
---|
Registered Address | C/O Bosch Rexroth Viewfield Industrial Estate Glenrothes KY6 2RD Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Year | 2012 |
---|---|
Turnover | £220,151,000 |
Gross Profit | £19,208,000 |
Net Worth | £73,718,000 |
Cash | £76,433,000 |
Current Liabilities | £50,479,000 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (8 months from now) |
1 December 2020 | Appointment of Mr Vonjy Rakotonaivo Rajakoba as a director on 1 December 2020 (2 pages) |
---|---|
1 December 2020 | Termination of appointment of Steffen Tobias Hoffmann as a director on 1 December 2020 (1 page) |
14 October 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
27 July 2020 | Full accounts made up to 31 December 2019 (50 pages) |
12 August 2019 | Full accounts made up to 31 December 2018 (48 pages) |
5 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
10 September 2018 | Full accounts made up to 31 December 2017 (40 pages) |
24 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (38 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (38 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (42 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (42 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (34 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (34 pages) |
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
18 May 2015 | Appointment of Mr Arun Srinivasan as a director on 1 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr Arun Srinivasan as a director on 1 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr Arun Srinivasan as a director on 1 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Klaus Peter Fouquet as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Klaus Peter Fouquet as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Klaus Peter Fouquet as a director on 1 April 2015 (1 page) |
11 February 2015 | Appointment of Dr Steffen Tobias Hoffmann as a director on 11 February 2015 (2 pages) |
11 February 2015 | Appointment of Dr Steffen Tobias Hoffmann as a director on 11 February 2015 (2 pages) |
6 January 2015 | Termination of appointment of Andrew Ralph Castle as a director on 31 December 2014 (1 page) |
6 January 2015 | Appointment of Mr Jonathan Burton as a director on 1 November 2014 (2 pages) |
6 January 2015 | Termination of appointment of Andrew Ralph Castle as a director on 31 December 2014 (1 page) |
6 January 2015 | Appointment of Mr Jonathan Burton as a director on 1 November 2014 (2 pages) |
6 January 2015 | Appointment of Mr Jonathan Burton as a director on 1 November 2014 (2 pages) |
6 January 2015 | Termination of appointment of Robin Shaw as a director on 30 September 2014 (1 page) |
6 January 2015 | Termination of appointment of Robin Shaw as a director on 30 September 2014 (1 page) |
8 July 2014 | Full accounts made up to 31 December 2013 (35 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (35 pages) |
28 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
24 December 2013 | Statement by directors (2 pages) |
24 December 2013 | Solvency statement dated 13/12/13 (2 pages) |
24 December 2013 | Statement of capital on 24 December 2013
|
24 December 2013 | Statement by directors (2 pages) |
24 December 2013 | Statement of capital on 24 December 2013
|
24 December 2013 | Resolutions
|
24 December 2013 | Solvency statement dated 13/12/13 (2 pages) |
24 December 2013 | Resolutions
|
2 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
30 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
16 July 2012 | Appointment of Mr Robin Shaw as a director (2 pages) |
16 July 2012 | Appointment of Mr Robin Shaw as a director (2 pages) |
13 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
6 March 2012 | Termination of appointment of Karen Bloodworth as a secretary (1 page) |
6 March 2012 | Termination of appointment of Karen Bloodworth as a secretary (1 page) |
6 March 2012 | Appointment of Mr Jonathan Burton as a secretary (1 page) |
6 March 2012 | Appointment of Mr Jonathan Burton as a secretary (1 page) |
8 August 2011 | Full accounts made up to 31 December 2010 (26 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (26 pages) |
8 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Termination of appointment of Adam Willmott as a director (1 page) |
7 June 2011 | Termination of appointment of Adam Willmott as a director (1 page) |
17 September 2010 | Full accounts made up to 31 December 2009 (25 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (25 pages) |
27 May 2010 | Termination of appointment of Hermann Kaess as a director (1 page) |
27 May 2010 | Director's details changed for Adam Bryan Willmott on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Adam Bryan Willmott on 1 May 2010 (2 pages) |
27 May 2010 | Termination of appointment of Hermann Kaess as a director (1 page) |
27 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Adam Bryan Willmott on 1 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Appointment of Andrew Ralph Castle as a director (3 pages) |
11 May 2010 | Appointment of Andrew Ralph Castle as a director (3 pages) |
20 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
20 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
6 August 2009 | Return made up to 10/05/09; full list of members (4 pages) |
6 August 2009 | Return made up to 10/05/09; full list of members (4 pages) |
13 July 2009 | Appointment terminated director robert meier (1 page) |
13 July 2009 | Director appointed dr klaus peter fouquet (2 pages) |
13 July 2009 | Appointment terminated director robert meier (1 page) |
13 July 2009 | Director appointed dr klaus peter fouquet (2 pages) |
7 October 2008 | Secretary appointed karen ann bloodworth (2 pages) |
7 October 2008 | Appointment terminated secretary nigel turtle (1 page) |
7 October 2008 | Appointment terminated secretary nigel turtle (1 page) |
7 October 2008 | Secretary appointed karen ann bloodworth (2 pages) |
23 May 2008 | Full accounts made up to 31 December 2007 (22 pages) |
23 May 2008 | Full accounts made up to 31 December 2007 (22 pages) |
14 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: 4 lynedoch street glasgow G3 6QE (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: 4 lynedoch street glasgow G3 6QE (1 page) |
10 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
23 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
9 June 2006 | Full accounts made up to 31 December 2005 (21 pages) |
9 June 2006 | Full accounts made up to 31 December 2005 (21 pages) |
24 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
24 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
10 May 2006 | Secretary's particulars changed (1 page) |
10 May 2006 | Secretary's particulars changed (1 page) |
20 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
24 May 2005 | Return made up to 10/05/05; full list of members
|
24 May 2005 | Return made up to 10/05/05; full list of members
|
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
3 June 2004 | Return made up to 10/05/04; full list of members
|
3 June 2004 | Return made up to 10/05/04; full list of members
|
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
25 September 2003 | Auditor's resignation (1 page) |
25 September 2003 | Auditor's resignation (1 page) |
9 August 2003 | Full accounts made up to 31 December 2002 (21 pages) |
9 August 2003 | Full accounts made up to 31 December 2002 (21 pages) |
29 May 2003 | Return made up to 10/05/03; full list of members (8 pages) |
29 May 2003 | Return made up to 10/05/03; full list of members (8 pages) |
15 August 2002 | Auditor's resignation (1 page) |
15 August 2002 | Auditor's resignation (1 page) |
6 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
5 June 2002 | Return made up to 10/05/02; full list of members (8 pages) |
5 June 2002 | Return made up to 10/05/02; full list of members (8 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
8 June 2001 | Return made up to 10/05/01; full list of members (8 pages) |
8 June 2001 | Return made up to 10/05/01; full list of members (8 pages) |
8 June 2001 | Director resigned (3 pages) |
8 June 2001 | Director resigned (3 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
1 June 2000 | Return made up to 10/05/00; full list of members (8 pages) |
1 June 2000 | Return made up to 10/05/00; full list of members (8 pages) |
8 June 1999 | Return made up to 10/05/99; no change of members (6 pages) |
8 June 1999 | Return made up to 10/05/99; no change of members (6 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (20 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (20 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
24 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
9 June 1998 | Return made up to 10/05/98; full list of members
|
9 June 1998 | Return made up to 10/05/98; full list of members
|
22 May 1998 | £ nc 50750000/33750000 23/04/98 (1 page) |
22 May 1998 | £ nc 50750000/33750000 23/04/98 (1 page) |
24 November 1997 | £ ic 38300000/21300000 27/10/97 £ sr 17000000@1=17000000 (1 page) |
24 November 1997 | £ ic 38300000/21300000 27/10/97 £ sr 17000000@1=17000000 (1 page) |
11 November 1997 | Resolutions
|
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | Full accounts made up to 31 December 1996 (22 pages) |
5 August 1997 | Full accounts made up to 31 December 1996 (22 pages) |
6 June 1997 | Return made up to 10/05/97; no change of members
|
6 June 1997 | Return made up to 10/05/97; no change of members
|
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
5 July 1996 | Full accounts made up to 31 December 1995 (23 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (23 pages) |
27 June 1996 | Return made up to 10/05/96; full list of members (10 pages) |
27 June 1996 | Return made up to 10/05/96; full list of members (10 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
21 June 1995 | Return made up to 10/05/95; full list of members
|
21 June 1995 | Return made up to 10/05/95; full list of members
|
21 June 1995 | Full accounts made up to 31 December 1994 (23 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (23 pages) |
1 December 1994 | Memorandum and Articles of Association (9 pages) |
1 December 1994 | Memorandum and Articles of Association (9 pages) |
21 September 1994 | Memorandum and Articles of Association (8 pages) |
21 September 1994 | Memorandum and Articles of Association (8 pages) |
10 January 1994 | Resolutions
|
10 January 1994 | Resolutions
|
8 January 1992 | Resolutions
|
8 January 1992 | Resolutions
|
1 September 1975 | Company name changed\certificate issued on 01/09/75 (2 pages) |
1 September 1975 | Company name changed\certificate issued on 01/09/75 (2 pages) |
8 December 1924 | Certificate of incorporation (1 page) |
8 December 1924 | Certificate of incorporation (1 page) |