Chipping Warden
Banbury
Oxfordshire
OX17 1LL
Director Name | Mr Horst Krilleke |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 January 1989(31 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 June 2003) |
Role | Export Director |
Correspondence Address | 4726 Bad Waldliesborn Lambertring Germany |
Director Name | Mr Roy Charles Payne |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1989(31 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Stonehill Balscote Banbury Oxfordshire OX15 6JJ |
Secretary Name | Thomas John Shannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1989(31 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | East Lodge Moreton Morrell Warwickshire CV35 9BX |
Director Name | Wolfgang Peter Benz |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 1995(37 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Whittlebury House East Church Way Whittlebury Towcester Northamptonshire NN12 8XF |
Director Name | Carl Edward Brown |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Hawthorne House Common Hill Cricklade Swindon Wiltshire SN6 6EZ |
Director Name | Mr Peter Mario Holpin |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(46 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Mr Peter Mario Holpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(46 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Richard Andrew Morley |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(49 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Mr Darren Jay Robinson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(52 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Andrew Ian Cheesman |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(54 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Mr Andrew Ian Cheesman |
---|---|
Status | Resigned |
Appointed | 29 February 2012(54 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2015) |
Role | Company Director |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Telephone | 0141 4292704 |
---|---|
Telephone region | Glasgow |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Hella LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 May 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
---|---|
9 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
5 August 2015 | Appointment of Mr Matthew Say as a director on 3 August 2015 (2 pages) |
5 August 2015 | Termination of appointment of Darren Jay Robinson as a director on 31 July 2015 (1 page) |
5 August 2015 | Appointment of Mr Matthew Say as a director on 3 August 2015 (2 pages) |
1 June 2015 | Termination of appointment of Andrew Ian Cheesman as a secretary on 31 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Andrew Ian Cheesman as a director on 31 May 2015 (1 page) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
18 December 2013 | Full accounts made up to 31 May 2013 (11 pages) |
24 May 2013 | Solvency statement dated 17/05/13 (1 page) |
24 May 2013 | Statement of capital on 24 May 2013
|
24 May 2013 | Statement by directors (1 page) |
24 May 2013 | Resolutions
|
22 April 2013 | Annual return made up to 16 January 2007 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 16 January 2009 with a full list of shareholders (5 pages) |
22 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 January 2010 (16 pages) |
22 April 2013 | Annual return made up to 16 January 2008 with a full list of shareholders (5 pages) |
22 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 January 2013 (16 pages) |
22 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 January 2012 (16 pages) |
22 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 January 2011 (16 pages) |
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders
|
21 December 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
29 February 2012 | Termination of appointment of Peter Holpin as a secretary (1 page) |
29 February 2012 | Termination of appointment of Peter Holpin as a director (1 page) |
29 February 2012 | Appointment of Mr Andrew Ian Cheesman as a director (2 pages) |
29 February 2012 | Appointment of Mr Andrew Ian Cheesman as a secretary (1 page) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders
|
22 August 2011 | Registered office address changed from , 151 St Vincent Street, Glasgow, G2 5NJ on 22 August 2011 (1 page) |
28 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders
|
3 June 2010 | Appointment of Mr Darren Jay Robinson as a director (2 pages) |
2 June 2010 | Termination of appointment of Richard Morley as a director (1 page) |
18 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders
|
23 December 2009 | Secretary's details changed for Mr Peter Mario Holpin on 23 December 2009 (1 page) |
23 December 2009 | Director's details changed for Mr Richard Andrew Morley on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Peter Mario Holpin on 23 December 2009 (2 pages) |
21 August 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
28 March 2009 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
20 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
2 April 2008 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
23 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
23 January 2007 | Director resigned (1 page) |
5 December 2006 | New director appointed (2 pages) |
4 September 2006 | Accounts made up to 31 May 2006 (9 pages) |
23 February 2006 | Accounts made up to 31 May 2005 (9 pages) |
17 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
6 April 2005 | Accounts made up to 31 May 2004 (8 pages) |
18 January 2005 | Return made up to 16/01/05; full list of members (2 pages) |
29 March 2004 | Return made up to 16/01/04; full list of members
|
27 January 2004 | New secretary appointed;new director appointed (3 pages) |
27 January 2004 | Secretary resigned (1 page) |
6 December 2003 | New director appointed (2 pages) |
13 November 2003 | Accounts made up to 31 May 2003 (8 pages) |
9 October 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
28 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
14 November 2002 | Accounts made up to 31 May 2002 (8 pages) |
16 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
14 November 2001 | Accounts made up to 31 May 2001 (8 pages) |
15 March 2001 | Return made up to 16/01/01; full list of members (6 pages) |
22 September 2000 | Accounts made up to 31 May 2000 (8 pages) |
2 February 2000 | Accounts made up to 31 May 1999 (9 pages) |
26 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
24 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
6 October 1998 | Accounts made up to 31 May 1998 (11 pages) |
12 February 1998 | Return made up to 16/01/98; no change of members (4 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: tradeston estate, 13 scotland street, glasgow G5 8PU (1 page) |
9 September 1997 | Accounts made up to 31 May 1997 (11 pages) |
31 January 1997 | Return made up to 16/01/97; no change of members
|
30 October 1996 | Accounts made up to 31 May 1996 (13 pages) |
19 January 1996 | Return made up to 16/01/96; full list of members
|
9 November 1995 | Accounts made up to 31 May 1995 (12 pages) |
8 September 1995 | Director resigned;new director appointed (2 pages) |