Glasgow
G2 1AL
Scotland
Director Name | Eckhard Alfred Kurt Pfeiffer |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | West German |
Status | Resigned |
Appointed | 06 October 1988(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 April 1992) |
Role | Company Director |
Correspondence Address | 78a Hubertusstrasse D-8022 Gruenwald Foreign |
Director Name | John Oliver Patrick Dolan |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1988(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 2 Langbank Rise Kilmacolm Renfrewshire PA13 4LF Scotland |
Director Name | Andreas Barth |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 July 1992(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 1999) |
Role | Sen Vp Europe |
Correspondence Address | Graf-Seyssel-Str 3a Grunwald 82031 Germany |
Director Name | Gregory Edward Petsch |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 1993(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 12819 Chriswood Houston Harris United States |
Director Name | Mr George Devlin |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 February 2001) |
Role | Vice President /Managing Dir |
Country of Residence | Scotland |
Correspondence Address | Windyridge, Houston Kilmacolm PA13 4NY Scotland |
Director Name | Edward McGown Straw |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1999(12 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 February 2000) |
Role | Company Director |
Correspondence Address | 6206 Bermuda Dunes Drive Houston 77069 Texas United States |
Director Name | Werner Karl Koepf |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 30 June 1999(12 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 19 July 2001) |
Role | General Manager |
Correspondence Address | Cuvilliesstrasse 10 Munich D 81679 Foreign |
Director Name | Ian Spence McNair |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(13 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Middlepenny Place Langbank Renfrewshire PA14 6XD Scotland |
Director Name | Edward Pensel |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2001(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 2002) |
Role | Vice President |
Correspondence Address | 10202 Thornmont Ln Houson Texas 77070 United States |
Director Name | Mr James Kennedy |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 2002) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 16 Millburn Drive Kilmacolm Renfrewshire PA13 4JF Scotland |
Director Name | Rene Schuster |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 August 2001(14 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 July 2002) |
Role | Ceo Compaq Uk |
Correspondence Address | Cheniston Compton Street Compton Winchester Hampshire SO21 2AS |
Director Name | Mr Stephen Gill |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(15 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 03 August 2009) |
Role | Vice President/Ceo |
Correspondence Address | Woodlee Hall Callow Hill Virginia Water Surrey GU25 4LL |
Director Name | Ian Spence McNair |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Middlepenny Place Langbank Renfrewshire PA14 6XD Scotland |
Director Name | Christopher Richard Dean |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(15 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 17 July 2006) |
Role | Manager |
Correspondence Address | 5 Brampton Chase Shiplake Henley Oxfordshire RG9 3BX |
Secretary Name | Mr Gareth Luke Sefton John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 August 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Autumn End 85 Hedgerley Lane Beaconsfield Buckinghamshire HP9 2JS |
Director Name | Mr Mark Norman Lambton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 November 2008) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Lavender Cottage Station Road Bentley Surrey GU10 5JZ |
Secretary Name | Jennifer Ann Morris |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 August 2004(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 October 2005) |
Role | Lawyer |
Correspondence Address | Autumn End 85 Hedgerley Lane Beaconsfiled Buckinghamshire HP9 2JS |
Secretary Name | Mr James Ormrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2009) |
Role | Solicitor |
Correspondence Address | Webcroft, 10 Midgham Green Midgham Reading Berkshire RG7 5TT |
Director Name | Mr Mark Lewthwaite |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Highfields Tokers Green Lane Kidmore End South Oxfordshire RG4 9AY |
Director Name | Mr Nicholas Anthony Wilson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Mr Thomas Clark Perkins |
---|---|
Status | Resigned |
Appointed | 01 December 2009(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2011) |
Role | Company Director |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Steven David Burr |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Mr Roberto Putland |
---|---|
Status | Resigned |
Appointed | 31 August 2011(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 May 2014) |
Role | Company Director |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Andrew Peter Brigstocke Isherwood |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 October 2016) |
Role | Managing Director Uk&I |
Country of Residence | United Kingdom |
Correspondence Address | Amen Corner Cain Road Bracknell Berkshire RG12 1HN |
Secretary Name | Ms Tara Dawn Trower |
---|---|
Status | Resigned |
Appointed | 07 May 2014(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 January 2019) |
Role | Company Director |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Martin Coombs |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cain Road Amen Corner Bracknell Berkshire RG12 1HN |
Director Name | Mr Marc Edward Waters |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2016(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 July 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1988(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 15 November 2002) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | hp.com |
---|---|
Telephone | 0161 0270225 |
Telephone region | Manchester |
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 |
40.1m at £1 | Hewlett-packard Cain Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £41,576,000 |
Gross Profit | £6,781,000 |
Net Worth | £6,560,000 |
Current Liabilities | £8,856,000 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
11 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2021 | Final account prior to dissolution in MVL (final account attached) (7 pages) |
7 August 2019 | Resolutions
|
31 July 2019 | Termination of appointment of Marc Edward Waters as a director on 29 July 2019 (1 page) |
25 June 2019 | Statement of capital on 25 June 2019
|
25 June 2019 | Statement by Directors (1 page) |
25 June 2019 | Resolutions
|
25 June 2019 | Solvency Statement dated 20/06/19 (1 page) |
6 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
18 January 2019 | Termination of appointment of Tara Dawn Trower as a secretary on 14 January 2019 (1 page) |
22 May 2018 | Full accounts made up to 31 October 2017 (32 pages) |
8 May 2018 | Change of details for Hewlett-Packar Cain Holdings Limited as a person with significant control on 8 May 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
30 April 2018 | Change of details for Hewlett Packard Enterprise Company as a person with significant control on 29 March 2018 (2 pages) |
1 November 2017 | Termination of appointment of Martin Coombs as a director on 31 October 2017 (1 page) |
1 November 2017 | Appointment of Philippa Anne Oram as a director on 31 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of Martin Coombs as a director on 31 October 2017 (1 page) |
1 November 2017 | Appointment of Philippa Anne Oram as a director on 31 October 2017 (2 pages) |
28 July 2017 | Full accounts made up to 31 October 2016 (34 pages) |
28 July 2017 | Full accounts made up to 31 October 2016 (34 pages) |
18 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
10 October 2016 | Appointment of Mr Marc Edward Waters as a director on 8 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Andrew Peter Brigstocke Isherwood as a director on 8 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Andrew Peter Brigstocke Isherwood as a director on 8 October 2016 (1 page) |
10 October 2016 | Appointment of Mr Marc Edward Waters as a director on 8 October 2016 (2 pages) |
16 June 2016 | Full accounts made up to 31 October 2015 (31 pages) |
16 June 2016 | Full accounts made up to 31 October 2015 (31 pages) |
16 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
2 November 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
21 July 2015 | Appointment of Mr Martin Coombs as a director on 17 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Martin Coombs as a director on 17 July 2015 (2 pages) |
2 July 2015 | Termination of appointment of Steven David Burr as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Steven David Burr as a director on 30 June 2015 (1 page) |
10 June 2015 | Full accounts made up to 31 October 2014 (31 pages) |
10 June 2015 | Full accounts made up to 31 October 2014 (31 pages) |
5 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
2 June 2014 | Full accounts made up to 31 October 2013 (32 pages) |
2 June 2014 | Full accounts made up to 31 October 2013 (32 pages) |
19 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
12 May 2014 | Appointment of Ms Tara Dawn Trower as a secretary (2 pages) |
12 May 2014 | Termination of appointment of Roberto Putland as a secretary (1 page) |
12 May 2014 | Appointment of Ms Tara Dawn Trower as a secretary (2 pages) |
12 May 2014 | Termination of appointment of Roberto Putland as a secretary (1 page) |
27 January 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
27 January 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
4 November 2013 | Termination of appointment of Nicholas Wilson as a director (1 page) |
4 November 2013 | Termination of appointment of Nicholas Wilson as a director (1 page) |
4 November 2013 | Appointment of Mr Andrew Isherwood as a director
|
4 November 2013 | Appointment of Mr Andrew Isherwood as a director
|
30 July 2013 | Full accounts made up to 31 October 2012 (30 pages) |
30 July 2013 | Full accounts made up to 31 October 2012 (30 pages) |
16 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (29 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (29 pages) |
15 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Statement of company's objects (2 pages) |
9 December 2011 | Statement of company's objects (2 pages) |
9 December 2011 | Resolutions
|
9 December 2011 | Resolutions
|
5 September 2011 | Appointment of Mr Roberto Putland as a secretary (1 page) |
5 September 2011 | Termination of appointment of Thomas Perkins as a secretary (1 page) |
5 September 2011 | Termination of appointment of Thomas Perkins as a secretary (1 page) |
5 September 2011 | Appointment of Mr Roberto Putland as a secretary (1 page) |
19 July 2011 | Full accounts made up to 31 October 2010 (28 pages) |
19 July 2011 | Full accounts made up to 31 October 2010 (28 pages) |
16 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Appointment of Mr Steven David Burr as a director (2 pages) |
5 May 2011 | Termination of appointment of Mark Lewthwaite as a director (1 page) |
5 May 2011 | Appointment of Mr Steven David Burr as a director (2 pages) |
5 May 2011 | Termination of appointment of Mark Lewthwaite as a director (1 page) |
25 March 2011 | Registered office address changed from 151 Saint Vincent Street Glasgow G2 5NJ on 25 March 2011 (2 pages) |
25 March 2011 | Registered office address changed from 151 Saint Vincent Street Glasgow G2 5NJ on 25 March 2011 (2 pages) |
5 July 2010 | Director's details changed for Mr Nicholas Anthony Wilson on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Nicholas Anthony Wilson on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Nicholas Anthony Wilson on 5 July 2010 (2 pages) |
27 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Full accounts made up to 31 October 2009 (28 pages) |
26 March 2010 | Full accounts made up to 31 October 2009 (28 pages) |
1 December 2009 | Appointment of Mr Thomas Clark Perkins as a secretary (1 page) |
1 December 2009 | Termination of appointment of James Ormrod as a secretary (1 page) |
1 December 2009 | Termination of appointment of James Ormrod as a secretary (1 page) |
1 December 2009 | Appointment of Mr Thomas Clark Perkins as a secretary (1 page) |
12 August 2009 | Appointment terminated director stephen gill (1 page) |
12 August 2009 | Director appointed nicholas anthony wilson (3 pages) |
12 August 2009 | Director appointed nicholas anthony wilson (3 pages) |
12 August 2009 | Appointment terminated director stephen gill (1 page) |
11 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
11 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
6 February 2009 | Full accounts made up to 31 October 2008 (28 pages) |
6 February 2009 | Full accounts made up to 31 October 2008 (28 pages) |
13 November 2008 | Appointment terminated director mark lambton (1 page) |
13 November 2008 | Appointment terminated director mark lambton (1 page) |
13 November 2008 | Director appointed mark lewthwaite (3 pages) |
13 November 2008 | Director appointed mark lewthwaite (3 pages) |
9 June 2008 | Director's change of particulars / mark lambton / 27/05/2008 (1 page) |
9 June 2008 | Director's change of particulars / mark lambton / 27/05/2008 (1 page) |
9 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
9 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
4 January 2008 | Full accounts made up to 31 October 2007 (25 pages) |
4 January 2008 | Full accounts made up to 31 October 2007 (25 pages) |
30 April 2007 | Return made up to 17/04/07; full list of members (7 pages) |
30 April 2007 | Return made up to 17/04/07; full list of members (7 pages) |
15 January 2007 | Full accounts made up to 31 October 2006 (23 pages) |
15 January 2007 | Full accounts made up to 31 October 2006 (23 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
29 June 2006 | Secretary's particulars changed (1 page) |
29 June 2006 | Secretary's particulars changed (1 page) |
8 May 2006 | Return made up to 17/04/06; full list of members (8 pages) |
8 May 2006 | Return made up to 17/04/06; full list of members (8 pages) |
15 February 2006 | Full accounts made up to 31 October 2005 (20 pages) |
15 February 2006 | Full accounts made up to 31 October 2005 (20 pages) |
14 February 2006 | Secretary's particulars changed (1 page) |
14 February 2006 | Secretary's particulars changed (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | New secretary appointed (2 pages) |
16 May 2005 | Return made up to 17/04/05; full list of members (8 pages) |
16 May 2005 | Return made up to 17/04/05; full list of members (8 pages) |
29 April 2005 | Full accounts made up to 31 October 2004 (21 pages) |
29 April 2005 | Full accounts made up to 31 October 2004 (21 pages) |
2 December 2004 | Full accounts made up to 31 October 2003 (23 pages) |
2 December 2004 | Full accounts made up to 31 October 2003 (23 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
18 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
18 August 2003 | Full accounts made up to 31 October 2002 (21 pages) |
18 August 2003 | Full accounts made up to 31 October 2002 (21 pages) |
27 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
27 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
14 February 2003 | Memorandum and Articles of Association (35 pages) |
14 February 2003 | Memorandum and Articles of Association (35 pages) |
3 February 2003 | Company name changed compaq computer manufacturing li mited\certificate issued on 03/02/03 (2 pages) |
3 February 2003 | Company name changed compaq computer manufacturing li mited\certificate issued on 03/02/03 (2 pages) |
13 January 2003 | Resolutions
|
13 January 2003 | Resolutions
|
13 January 2003 | Resolutions
|
13 January 2003 | Resolutions
|
13 January 2003 | Memorandum and Articles of Association (28 pages) |
13 January 2003 | Memorandum and Articles of Association (28 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | New secretary appointed (5 pages) |
27 November 2002 | New secretary appointed (5 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
7 October 2002 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
7 October 2002 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
18 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
18 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
14 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
14 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
29 January 2002 | Full accounts made up to 31 December 2000 (17 pages) |
29 January 2002 | Full accounts made up to 31 December 2000 (17 pages) |
15 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
15 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: erskine ferry road bishopton renfrewshire PA7 5PN (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: erskine ferry road bishopton renfrewshire PA7 5PN (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
4 June 2001 | Return made up to 17/04/01; full list of members (6 pages) |
4 June 2001 | Return made up to 17/04/01; full list of members (6 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
15 December 2000 | Full accounts made up to 31 December 1999 (21 pages) |
15 December 2000 | Full accounts made up to 31 December 1999 (21 pages) |
10 July 2000 | Return made up to 17/04/00; no change of members (6 pages) |
10 July 2000 | Return made up to 17/04/00; no change of members (6 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
10 November 1999 | New director appointed (1 page) |
10 November 1999 | New director appointed (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
13 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
13 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
27 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
17 September 1998 | Auditor's resignation (1 page) |
17 September 1998 | Auditor's resignation (1 page) |
11 May 1998 | Return made up to 17/04/98; full list of members (6 pages) |
11 May 1998 | Return made up to 17/04/98; full list of members (6 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
26 June 1997 | Return made up to 17/04/97; no change of members (4 pages) |
26 June 1997 | Return made up to 17/04/97; no change of members (4 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
13 May 1996 | Return made up to 17/04/96; no change of members (4 pages) |
13 May 1996 | Return made up to 17/04/96; no change of members (4 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
12 May 1995 | Return made up to 17/04/95; full list of members
|
12 May 1995 | Return made up to 17/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
9 October 1987 | PUC2 99998X£1 ordinary 090987 (2 pages) |
9 October 1987 | PUC2 99998X£1 ordinary 090987 (2 pages) |
23 September 1987 | 123 by £99900 to £100000 (1 page) |
23 September 1987 | 123 by £99900 to £100000 (1 page) |
25 March 1987 | Company name changed west george street (348) LIMITED\certificate issued on 25/03/87 (2 pages) |
25 March 1987 | Company name changed west george street (348) LIMITED\certificate issued on 25/03/87 (2 pages) |
16 February 1987 | Certificate of Incorporation (1 page) |
16 February 1987 | Certificate of Incorporation (1 page) |