Loughborough
Leicestershire
LE12 6JU
Director Name | Mr Richard Keen |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(60 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Herald Way Binley Industrial Estate Coventry CV3 2ZG |
Secretary Name | Mr Richard Keen |
---|---|
Status | Current |
Appointed | 01 May 2020(60 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Herald Way Binley Industrial Estate Coventry CV3 2ZG |
Director Name | Eric Burnett |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 November 1991) |
Role | Divisional Director |
Correspondence Address | 25 Baillieswells Drive Bieldside Aberdeen Aberdeenshire AB1 9AT Scotland |
Director Name | Christopher John Bushell |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(29 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1995) |
Role | Chairman And Managing Director |
Correspondence Address | 8 The Grange Hartford Northwich Cheshire CW8 1QJ |
Director Name | Peter Leslie Whiting |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(29 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 1990) |
Role | Divisional Director |
Correspondence Address | Eight Bells 23 Bradleigh Avenue Grays Essex RM17 5XD |
Director Name | Anthony Adrian Spackman |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1993) |
Role | Divisional Director |
Correspondence Address | Fern Bank 582 Chorley New Road Lostock Bolton Lancashire BL6 4DN |
Director Name | Christopher Noel Partington |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(29 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | "Cassantree" 134 Chester Road Northwich Cheshire CW8 4AW |
Director Name | Geoffrey Simon Hill |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(29 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 December 1997) |
Role | Commercial Director |
Correspondence Address | Barwood House Grants Hill Ramsbottom Lancashire BL0 9AX |
Director Name | Brian Albert Hodgkinson |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1991) |
Role | Operating Unit Managing Director |
Correspondence Address | Beech Cottage Gawsworth Macclesfield SK11 9QY |
Director Name | Alan Richardson |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(29 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 May 1996) |
Role | Divisional Director |
Country of Residence | Gb-Eng |
Correspondence Address | Goodrest House Rouncil Lane Kenilworth Warwickshire CV8 1NN |
Secretary Name | Keith Robert Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(29 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 9 Mere Bank Davenham Northwich Cheshire CW9 8NB |
Director Name | John Scott Goodall |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(30 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | Holmefield House Holme Lane, Winthorpe Newark Nottinghamshire NG24 2NU |
Director Name | Mr Peter Lionel Herring |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1989(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dancing Ghyll Grange-In-Borrowdale Keswick Cumbria CA12 5UQ |
Director Name | Mr Fred Kim Mellor Lunn |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1990(30 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 July 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | White House 21 High Street Castle Donington Derby DE74 2PP |
Director Name | Tony Frederick Outen |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1990(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 November 1993) |
Role | Paper Technologist |
Correspondence Address | 8 Normanby Chase Altrincham Cheshire WA14 4QP |
Director Name | Dr Glyn Thomas Jones |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1990(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | The Abbotts House Lee Chapel Lane Basildon Essex SS16 5NX |
Director Name | Christopher Fitzgerald Blackford |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1990(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 1992) |
Role | Company Director |
Correspondence Address | The Oaks Hulland Village Derbyshire DE6 3EP |
Director Name | Cornelis Ekhart |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1993) |
Role | Managing Director |
Correspondence Address | Farmsumerweg 9 Appingedam 9902 Bk |
Director Name | John Kirby |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | Burnside Of Balquhain Inverurie Aberdeenshire AB51 9HA Scotland |
Director Name | Hendrik Maarten Kleiweg De Zwaan |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 1993(33 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | Curlew Point Curlew Drive, West Charleton Kingsbridge Devon TQ7 2AA |
Director Name | Peter Thomas Holden |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(35 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 1 Churchfields Wybunbury Nantwich Cheshire CW5 7LL |
Director Name | Richard John Cousins |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(37 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | Inglesby Arbeadie Terrace Banchory Kincardineshire AB31 5TN Scotland |
Director Name | Mr John Graham Colley |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(38 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 British Gypsum East Leake Loughborough Leicestershire LE12 6HX |
Secretary Name | David Arthur Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(39 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 November 2003) |
Role | Secretary |
Correspondence Address | 81 Park Lane Sutton Bonington Loughborough Leicestershire LE12 5NQ |
Director Name | David Anderson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(40 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 March 2009) |
Role | Industrial Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beech Close Farm The Green Car Colston Nottinghamshire NG13 8JE |
Director Name | Mr Andrew Moger Woolley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Inwood Close Cookham Maidenhead Berkshire SL6 9PT |
Director Name | Brian Gerard Dolan |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 April 2002(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | British Gypsum Limited Head Office, East Leake Loughborough Leicestershire LE12 6HX |
Secretary Name | Brian Gerard Dolan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 November 2003(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 July 2007) |
Role | Company Director |
Correspondence Address | 5 Hammersmith Close Radcliffe On Trent Nottingham NG12 2NQ |
Secretary Name | Mr Alun Roy Oxenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(47 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Roland Lazard |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 February 2008(48 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 24 February 2009) |
Role | General Delegate |
Correspondence Address | Aldwych House 81 Aldwych London WC2B 4HQ |
Director Name | Thierry Lambert |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 February 2009(49 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 2010) |
Role | Deputy General Delegate |
Correspondence Address | Merchant House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Alun Roy Oxenham |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(49 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 May 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Philip Edward Moore |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(51 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Stephane Heraud |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 July 2018(58 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Website | british-gypsum.bpb.co.uk |
---|
Registered Address | 300 Crownpoint Road Glasgow West Central Lowlands G40 2UJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | 2 other UK companies use this postal address |
1.4m at £1 | Saint-gobain Construction Products Uk Limited 100.00% Ordinary |
---|---|
1 at £1 | Bpb Investments LTD 0.00% Ordinary |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 November 2023 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 3 December 2024 (12 months from now) |
4 August 2010 | Delivered on: 18 August 2010 Satisfied on: 24 January 2011 Persons entitled: Arjo Wiggins Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Forming part of the lands and estate of waterton ABN105666. Fully Satisfied |
---|---|
1 September 1989 | Delivered on: 21 September 1989 Satisfied on: 23 October 1990 Persons entitled: Joseph Ramon Romero and Another Classification: Legal charge Secured details: £500,000. Particulars: Land at hovefields avenue, basildon, essex. Fully Satisfied |
9 January 2021 | Director's details changed for Mr Richard Keen on 8 January 2021 (2 pages) |
---|---|
8 January 2021 | Secretary's details changed for Mr Richard Keen on 8 January 2021 (1 page) |
8 January 2021 | Director's details changed for Mr Nicholas James Cammack on 8 January 2021 (2 pages) |
9 December 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
19 November 2020 | Confirmation statement made on 19 November 2020 with updates (4 pages) |
14 May 2020 | Termination of appointment of Alun Roy Oxenham as a director on 1 May 2020 (1 page) |
14 May 2020 | Appointment of Mr Richard Keen as a director on 1 May 2020 (2 pages) |
10 May 2020 | Termination of appointment of Alun Roy Oxenham as a secretary on 1 May 2020 (1 page) |
10 May 2020 | Appointment of Mr Richard Keen as a secretary on 1 May 2020 (2 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
31 January 2019 | Appointment of Mr Nicholas James Cammack as a director on 31 December 2018 (2 pages) |
31 January 2019 | Termination of appointment of Stephane Heraud as a director on 31 December 2018 (1 page) |
1 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
17 July 2018 | Appointment of Mr Stephane Heraud as a director on 2 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Philip Edward Moore as a director on 2 July 2018 (1 page) |
19 February 2018 | Notification of Compagnie De Saint-Gobain as a person with significant control on 6 April 2016 (2 pages) |
19 February 2018 | Notification of Saint-Gobain Construction Products Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
13 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
13 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
3 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
8 May 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
8 May 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (9 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (9 pages) |
11 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
18 February 2014 | Auditor's resignation (1 page) |
18 February 2014 | Auditor's resignation (1 page) |
13 February 2014 | Section 519 (1 page) |
13 February 2014 | Section 519 (1 page) |
10 January 2014 | Registered office address changed from Mugiemoss House Mugiemoss Bucksburn Aberdeen AB21 9AA on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from Mugiemoss House Mugiemoss Bucksburn Aberdeen AB21 9AA on 10 January 2014 (1 page) |
1 October 2013 | Amended full accounts made up to 31 December 2012 (10 pages) |
1 October 2013 | Amended full accounts made up to 31 December 2012 (10 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
24 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
24 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
6 September 2010 | Appointment of Mr Philip Edward Moore as a director (2 pages) |
6 September 2010 | Termination of appointment of Thierry Lambert as a director (1 page) |
6 September 2010 | Termination of appointment of Thierry Lambert as a director (1 page) |
6 September 2010 | Appointment of Mr Philip Edward Moore as a director (2 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Thierry Lambert on 24 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Thierry Lambert on 24 June 2010 (2 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
17 May 2010 | Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page) |
17 May 2010 | Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page) |
8 September 2009 | Director's change of particulars / thierry lambert / 08/09/2009 (1 page) |
8 September 2009 | Director's change of particulars / thierry lambert / 08/09/2009 (1 page) |
29 June 2009 | Return made up to 29/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (4 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
26 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
13 March 2009 | Appointment terminated director david anderson (1 page) |
13 March 2009 | Director appointed alun roy oxenham (1 page) |
13 March 2009 | Director appointed alun roy oxenham (1 page) |
13 March 2009 | Appointment terminated director david anderson (1 page) |
2 March 2009 | Appointment terminated director roland lazard (1 page) |
2 March 2009 | Appointment terminated director roland lazard (1 page) |
2 March 2009 | Director appointed thierry lambert (1 page) |
2 March 2009 | Director appointed thierry lambert (1 page) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
30 June 2008 | Return made up to 29/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (4 pages) |
22 April 2008 | Director appointed mr. Roland lazard (1 page) |
22 April 2008 | Appointment terminated director john colley (1 page) |
22 April 2008 | Appointment terminated director john colley (1 page) |
22 April 2008 | Director appointed mr. Roland lazard (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
7 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
29 August 2007 | Return made up to 29/06/07; full list of members (3 pages) |
29 August 2007 | Return made up to 29/06/07; full list of members (3 pages) |
24 August 2007 | Director's particulars changed (1 page) |
24 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | New secretary appointed (1 page) |
7 August 2007 | New secretary appointed (1 page) |
8 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
27 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
13 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
13 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
25 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
25 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
20 July 2004 | Return made up to 29/06/04; full list of members
|
20 July 2004 | Return made up to 29/06/04; full list of members
|
4 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | New secretary appointed (2 pages) |
22 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
7 April 2003 | Director's particulars changed (1 page) |
7 April 2003 | Director's particulars changed (1 page) |
15 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
15 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
12 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
12 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
24 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
24 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
17 July 2001 | Return made up to 29/06/01; full list of members
|
17 July 2001 | Return made up to 29/06/01; full list of members
|
27 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
6 October 2000 | New director appointed (3 pages) |
6 October 2000 | New director appointed (3 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
25 July 2000 | Return made up to 29/06/00; full list of members
|
25 July 2000 | Return made up to 29/06/00; full list of members
|
7 February 2000 | Director's particulars changed (1 page) |
7 February 2000 | Director's particulars changed (1 page) |
21 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
5 July 1999 | Return made up to 29/06/99; no change of members
|
5 July 1999 | Return made up to 29/06/99; no change of members
|
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | Secretary resigned (1 page) |
9 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
7 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
7 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Director's particulars changed (1 page) |
22 May 1998 | Director's particulars changed (1 page) |
22 May 1998 | Director resigned (1 page) |
24 December 1997 | Full accounts made up to 31 March 1997 (18 pages) |
24 December 1997 | Full accounts made up to 31 March 1997 (18 pages) |
10 December 1997 | New director appointed (3 pages) |
10 December 1997 | New director appointed (3 pages) |
3 December 1997 | Director resigned (2 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (2 pages) |
3 December 1997 | Director's particulars changed (1 page) |
3 December 1997 | Director resigned (2 pages) |
3 December 1997 | Director's particulars changed (1 page) |
3 December 1997 | Director resigned (2 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (2 pages) |
3 December 1997 | Director resigned (2 pages) |
11 July 1997 | Director's particulars changed (1 page) |
11 July 1997 | Director's particulars changed (1 page) |
7 July 1997 | Return made up to 29/06/97; full list of members (8 pages) |
7 July 1997 | Return made up to 29/06/97; full list of members (8 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
30 August 1996 | Company name changed bpb paper & packaging LIMITED\certificate issued on 02/09/96 (2 pages) |
30 August 1996 | Company name changed bpb paper & packaging LIMITED\certificate issued on 02/09/96 (2 pages) |
30 July 1996 | Return made up to 29/06/96; full list of members
|
30 July 1996 | Return made up to 29/06/96; full list of members
|
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
23 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
11 January 1996 | Director's particulars changed (1 page) |
11 January 1996 | Director resigned (1 page) |
11 January 1996 | Director resigned (1 page) |
11 January 1996 | Director resigned (1 page) |
11 January 1996 | Director resigned (1 page) |
11 January 1996 | Director's particulars changed (1 page) |
1 November 1995 | Director's particulars changed (2 pages) |
1 November 1995 | Director's particulars changed (2 pages) |
30 March 1990 | Company name changed davidsons LIMITED\certificate issued on 02/04/90 (2 pages) |
30 March 1990 | Company name changed davidsons LIMITED\certificate issued on 02/04/90 (2 pages) |
27 August 1986 | Full accounts made up to 29 March 1986 (20 pages) |
27 August 1986 | Full accounts made up to 29 March 1986 (20 pages) |
7 May 1986 | Company name changed\certificate issued on 07/05/86 (2 pages) |
7 May 1986 | Company name changed\certificate issued on 07/05/86 (2 pages) |
21 September 1965 | Statement of affairs (6 pages) |
21 September 1965 | Statement of affairs (6 pages) |
7 August 1959 | Certificate of incorporation (1 page) |
7 August 1959 | Certificate of incorporation (1 page) |