Perth
Tayside
PH1 3EE
Scotland
Director Name | Ms Alison Mary Ronnie |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(58 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Country Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond Perth Tayside PH1 3EE Scotland |
Director Name | Mr Richard Harris |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2018(60 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Inveralmond Perth Tayside PH1 3EE Scotland |
Director Name | Mr Dipak Patel |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2022(65 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Inveralmond Perth Tayside PH1 3EE Scotland |
Director Name | Sven-Ake Henningsson |
---|---|
Date of Birth | June 1940 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 May 1989(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 February 1993) |
Role | Company Director |
Correspondence Address | C/O Kanthal Hoganas Ab S-263 83 Hoganas Foreign |
Director Name | Peter Hoad |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 November 1991) |
Role | Company Director |
Correspondence Address | Rosebank Cottage Perth PH2 7DL Scotland |
Director Name | Hans Miver |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 10 May 1989(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 November 1991) |
Role | Company Director |
Correspondence Address | C/O Kanthal Hoganas Ab S-263 83 Hoganas Foreign |
Director Name | Stephen Park Newall |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 November 1991) |
Role | Company Director |
Correspondence Address | Rowaleyn Rhu Dunbartonshire G84 8LL Scotland |
Director Name | Michael Francis O'Connor |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 May 1994) |
Role | Company Director |
Correspondence Address | Weiherstrasse 3 8731 Gerhardshofen Foreign |
Director Name | Carl-Erik Ridderstrale |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 May 1989(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 November 1990) |
Role | President |
Correspondence Address | Asvagen 1 S-734 00 Hallstahammar Foreign |
Director Name | David Stewart Taylor |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 December 1994) |
Role | Company Director |
Correspondence Address | 42 Hallam Road Moorgate Rotherham South Yorkshire S60 3DA |
Director Name | Philip George Taylor |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 November 1990) |
Role | Company Director |
Correspondence Address | Woodview House Stoneleigh Warws CU8 3DN |
Secretary Name | Christopher Neal Comben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(31 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 September 2007) |
Role | Company Director |
Correspondence Address | Tinkle Top Farm Inchture Perth Perthshire PH14 9QS Scotland |
Director Name | Rune Johansson |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 May 1995) |
Role | Company Director |
Correspondence Address | Asvasen 17 Nalstanammar Sweden 73400 |
Director Name | Carl Erik Peter Larson |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 March 1994(36 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 May 2001) |
Role | Company Director |
Correspondence Address | Luktartsvagen 18 Vasteras 72246 Sweden |
Director Name | Richard Fareham |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(40 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 September 2003) |
Role | Managing Director |
Correspondence Address | 1 Tudor Way Stafford ST17 9XL |
Director Name | Harry Furuberg |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 December 1998(41 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | Kapellvasen 6 Vasteras 72216 |
Director Name | Bjorn Olof Sandstrom |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 May 2001(43 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 January 2009) |
Role | C.F.O. |
Correspondence Address | Regattagatan 2 Vasteras 72348 Foreign |
Director Name | Christopher Neal Comben |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(45 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 2007) |
Role | Company Director |
Correspondence Address | Tinkle Top Farm Inchture Perth Perthshire PH14 9QS Scotland |
Director Name | Mr Martin Thomas McIver |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 September 2007(49 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 July 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 5 5 Leewood Park Dunblane FK15 0NX Scotland |
Secretary Name | Deborah Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(49 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 November 2007) |
Role | Financial Controller |
Correspondence Address | The Maples Fairmount Road Perth Ph2 7aw PH2 7AW Scotland |
Secretary Name | Mr Martin Thomas McIver |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 15 November 2007(50 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 September 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 5 Leewood Park Dunblane FK15 0NX Scotland |
Secretary Name | Mrs Sharron Greig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(50 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 January 2009) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2 Millglen Drive Balgowan, Tibbermore Perth Perthshire PH1 1TH Scotland |
Director Name | Goran Arnfinn Fredriksson |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2009(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 2010) |
Role | Executive Vice President |
Country of Residence | Sweden |
Correspondence Address | Djuphamnsvagen 23 Gavle 80595 |
Director Name | Peter John Rose |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(51 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Church Lane Kings Bromley Staffordshire DE13 7JL |
Director Name | Mr Joseph Alan Boulton |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(51 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163 Maney Hill Road Sutton Coldfield West Midlands B72 1JW |
Secretary Name | Mr Stephen James Brabham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(51 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 April 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 124 Mendip Road Halesowen West Midlands B63 1JH |
Director Name | Mr Gerardus Antonius Kreischer |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 October 2010(53 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 2013) |
Role | Senior Vice President |
Country of Residence | Netherlands |
Correspondence Address | Sandvik Benelux Bv S'Gravelandseweg 401 Schiedam Netherlands |
Director Name | Ms Catharina Petronella Monster-Miedema |
---|---|
Date of Birth | July 1975 (Born 47 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 04 October 2013(56 years after company formation) |
Appointment Duration | 6 months (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Sandvik Holdings Ltd Manor Way Halesowen West Midlands B62 8QZ |
Director Name | Mr Peter Lars Gerhard Lehnbom |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 April 2014(56 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2016) |
Role | Business Manager |
Country of Residence | Sweden |
Correspondence Address | Inveralmond Perth Tayside PH1 3EE Scotland |
Director Name | Mr Andrew Taylor |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(58 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 January 2018) |
Role | Country Manager Uk & Ireland |
Country of Residence | England |
Correspondence Address | Inveralmond Perth Tayside PH1 3EE Scotland |
Director Name | Mr Richard Harris |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(60 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 December 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Inveralmond Perth Tayside PH1 3EE Scotland |
Website | www.kanthal.com |
---|
Registered Address | Inveralmond Perth Tayside PH1 3EE Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Year | 2012 |
---|---|
Turnover | £33,293,000 |
Net Worth | £15,487,000 |
Current Liabilities | £12,949,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 July 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2023 (4 months from now) |
29 January 1992 | Delivered on: 4 February 1992 Satisfied on: 12 July 2000 Persons entitled: Clydesdale Bank Public Limited Company 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 |
---|---|
7 November 1978 | Delivered on: 27 November 1978 Satisfied on: 12 July 2000 Persons entitled: Clydesdale Bank Public Limited Company 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 |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
---|---|
23 August 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
29 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
19 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
4 February 2019 | Notification of Sandvik Holdings Limited as a person with significant control on 4 February 2019 (2 pages) |
4 February 2019 | Withdrawal of a person with significant control statement on 4 February 2019 (2 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
31 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
4 January 2018 | Appointment of Mr Richard Harris as a director on 2 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Andrew Taylor as a director on 2 January 2018 (1 page) |
4 January 2018 | Appointment of Mr Richard Harris as a director on 2 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Andrew Taylor as a director on 2 January 2018 (1 page) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
20 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
20 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
13 July 2016 | Termination of appointment of Martin Thomas Mciver as a director on 1 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Joseph Alan Boulton as a director on 1 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Peter Lars Gerhard Lehnbom as a director on 1 July 2016 (1 page) |
13 July 2016 | Appointment of Ms Alison Mary Ronnie as a director on 1 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Andrew Taylor as a director on 1 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Martin Thomas Mciver as a director on 1 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Joseph Alan Boulton as a director on 1 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Peter Lars Gerhard Lehnbom as a director on 1 July 2016 (1 page) |
13 July 2016 | Appointment of Ms Alison Mary Ronnie as a director on 1 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Andrew Taylor as a director on 1 July 2016 (2 pages) |
16 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
16 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
4 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
29 April 2015 | Appointment of Mr Dipak Patel as a secretary on 28 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Stephen James Brabham as a secretary on 28 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Dipak Patel as a secretary on 28 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Stephen James Brabham as a secretary on 28 April 2015 (1 page) |
6 January 2015 | Company name changed sandvik materials technology uk LIMITED\certificate issued on 06/01/15
|
6 January 2015 | Resolutions
|
6 January 2015 | Company name changed sandvik materials technology uk LIMITED\certificate issued on 06/01/15
|
6 January 2015 | Resolutions
|
6 October 2014 | Full accounts made up to 31 December 2013 (33 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (33 pages) |
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
10 April 2014 | Appointment of Mr. Peter Lars Gerhard Lehnbom as a director (2 pages) |
10 April 2014 | Termination of appointment of Catharina Monster-Miedema as a director (1 page) |
10 April 2014 | Appointment of Mr. Peter Lars Gerhard Lehnbom as a director (2 pages) |
10 April 2014 | Termination of appointment of Catharina Monster-Miedema as a director (1 page) |
9 October 2013 | Termination of appointment of Peter Rose as a director (1 page) |
9 October 2013 | Termination of appointment of Gerardus Kreischer as a director (1 page) |
9 October 2013 | Appointment of Ms Catharina Petronella Monster-Miedema as a director (2 pages) |
9 October 2013 | Appointment of Ms Catharina Petronella Monster-Miedema as a director (2 pages) |
9 October 2013 | Termination of appointment of Peter Rose as a director (1 page) |
9 October 2013 | Termination of appointment of Gerardus Kreischer as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (33 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (33 pages) |
5 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
2 October 2012 | Full accounts made up to 31 December 2011 (46 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (46 pages) |
1 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (32 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (32 pages) |
21 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
20 October 2010 | Termination of appointment of Goran Fredriksson as a director (1 page) |
20 October 2010 | Appointment of Mr. Gerardus Antonius Kreischer as a director (2 pages) |
20 October 2010 | Termination of appointment of Goran Fredriksson as a director (1 page) |
20 October 2010 | Appointment of Mr. Gerardus Antonius Kreischer as a director (2 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (33 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (33 pages) |
20 July 2010 | Director's details changed for Goran Arnfinn Fredriksson on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Martin Thomas Mciver on 1 January 2010 (2 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Director's details changed for Goran Arnfinn Fredriksson on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Martin Thomas Mciver on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Goran Arnfinn Fredriksson on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Martin Thomas Mciver on 1 January 2010 (2 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
5 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
14 February 2009 | Director appointed goran arnfinn fredriksson (2 pages) |
14 February 2009 | Director appointed goran arnfinn fredriksson (2 pages) |
10 February 2009 | Appointment terminated director harry furuberg (1 page) |
10 February 2009 | Appointment terminated director bjorn sandstrom (1 page) |
10 February 2009 | Appointment terminated secretary sharron greig (1 page) |
10 February 2009 | Director appointed peter john rose (2 pages) |
10 February 2009 | Director appointed joseph alan boulton (2 pages) |
10 February 2009 | Secretary appointed stephen james brabham (2 pages) |
10 February 2009 | Appointment terminated director harry furuberg (1 page) |
10 February 2009 | Appointment terminated director bjorn sandstrom (1 page) |
10 February 2009 | Appointment terminated secretary sharron greig (1 page) |
10 February 2009 | Director appointed peter john rose (2 pages) |
10 February 2009 | Director appointed joseph alan boulton (2 pages) |
10 February 2009 | Secretary appointed stephen james brabham (2 pages) |
3 January 2009 | Company name changed kanthal LIMITED\certificate issued on 05/01/09 (2 pages) |
3 January 2009 | Company name changed kanthal LIMITED\certificate issued on 05/01/09 (2 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
25 September 2008 | Secretary appointed mrs sharron martina greig (1 page) |
25 September 2008 | Appointment terminated secretary martin mciver (1 page) |
25 September 2008 | Secretary appointed mrs sharron martina greig (1 page) |
25 September 2008 | Appointment terminated secretary martin mciver (1 page) |
8 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Secretary resigned (1 page) |
11 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
4 September 2007 | New secretary appointed (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New secretary appointed (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | New director appointed (1 page) |
1 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
8 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
19 December 2005 | Full accounts made up to 31 December 2004 (17 pages) |
19 December 2005 | Full accounts made up to 31 December 2004 (17 pages) |
21 July 2005 | Return made up to 18/07/05; full list of members (7 pages) |
21 July 2005 | Return made up to 18/07/05; full list of members (7 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
29 July 2004 | Return made up to 18/07/04; full list of members
|
29 July 2004 | Return made up to 18/07/04; full list of members
|
14 October 2003 | New director appointed (1 page) |
14 October 2003 | New director appointed (1 page) |
9 October 2003 | Full accounts made up to 31 December 2002 (23 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (23 pages) |
8 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
8 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
8 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
2 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
22 July 2002 | Return made up to 18/07/02; full list of members (7 pages) |
22 July 2002 | Return made up to 18/07/02; full list of members (7 pages) |
24 August 2001 | Return made up to 01/08/01; full list of members
|
24 August 2001 | Return made up to 01/08/01; full list of members
|
12 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
12 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
1 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 September 2000 | Return made up to 01/08/00; full list of members (7 pages) |
1 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 September 2000 | Return made up to 01/08/00; full list of members (7 pages) |
12 July 2000 | Dec mort/charge * (7 pages) |
12 July 2000 | Dec mort/charge * (2 pages) |
12 July 2000 | Dec mort/charge * (7 pages) |
12 July 2000 | Dec mort/charge * (2 pages) |
16 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
16 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
5 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
5 August 1999 | New director appointed (2 pages) |
20 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
20 August 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
20 August 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
20 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
28 August 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
28 August 1997 | Return made up to 01/08/97; no change of members (4 pages) |
28 August 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
28 August 1997 | Return made up to 01/08/97; no change of members (4 pages) |
26 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
26 August 1996 | Return made up to 01/08/96; no change of members (4 pages) |
26 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
26 August 1996 | Return made up to 01/08/96; no change of members (4 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
26 September 1995 | Return made up to 01/08/95; full list of members
|
26 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
26 September 1995 | Return made up to 01/08/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
28 November 1985 | Memorandum and Articles of Association (21 pages) |
28 November 1985 | Memorandum and Articles of Association (21 pages) |
15 October 1957 | Certificate of incorporation (1 page) |
15 October 1957 | Certificate of incorporation (1 page) |