Enterprise Drive
Westhill
Aberdeen
AB32 6TQ
Scotland
Director Name | Mr Eoghan Pol O'Lionaird |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 October 2019(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jfd Westhill Industrial Estate Enterprise Drive Westhill Aberdeen AB32 6TQ Scotland |
Director Name | Mr Daniel John Gray |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2021(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Interim Managing Director/ Operations Director |
Country of Residence | Scotland |
Correspondence Address | Jfd Westhill Industrial Estate Enterprise Drive Westhill Aberdeen AB32 6TQ Scotland |
Secretary Name | Mr Peter Alexander Speirs |
---|---|
Status | Current |
Appointed | 01 September 2022(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Jfd Westhill Industrial Estate Enterprise Drive Westhill Aberdeen AB32 6TQ Scotland |
Director Name | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(1 year after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 May 1991) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Secretary Name | Sandra Elizabeth Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(1 year after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 May 1991) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Director Name | Michael William Allen |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 August 1997) |
Role | Company Director |
Correspondence Address | Woodstock 14 Grampian Terrace Torphins Banchory Kincardineshire AB31 4JS Scotland |
Director Name | Renwick James Elder |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(1 year after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 July 1998) |
Role | Company Director |
Correspondence Address | 13 Mearns Walk Stonehaven Kincardineshire AB39 2DG Scotland |
Director Name | Gordon Spencer Harvey |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(1 year after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 July 1998) |
Role | Company Director |
Correspondence Address | 11 Forestside Road Banchory Kincardineshire AB31 3ZH Scotland |
Director Name | Mr Derek William Clarke |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(1 year after company formation) |
Appointment Duration | 24 years, 10 months (resigned 30 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Secretary Name | Renwick James Elder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(1 year after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 July 1998) |
Role | Company Director |
Correspondence Address | 13 Mearns Walk Stonehaven Kincardineshire AB39 2DG Scotland |
Director Name | Alan George Ace |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emsworth 20 Victoria Road Lenzie Glasgow Lanarkshire G66 5AN Scotland |
Director Name | Mr David Russell Smith |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(3 years after company formation) |
Appointment Duration | 9 years (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Manor House Midmar Inverurie Aberdeenshire AB51 7LX Scotland |
Director Name | Sandy McInnes |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 05 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Director Name | Douglas Godsman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(7 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 08 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr David William Dent |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Harvest Hill Westhill Aberdeen Aberdeenshire AB32 6PU Scotland |
Secretary Name | Douglas Godsman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(8 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 13 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Highfield West Hatton Kingswells Aberdeen AB15 8RX Scotland |
Secretary Name | Jayne Margaret Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(22 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 March 2013) |
Role | Company Director |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr Nicholas Paul Henry |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(22 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jfd Westhill Industrial Estate Enterprise Drive Westhill Aberdeen AB32 6TQ Scotland |
Director Name | Mr Stuart Charles Kilpatrick |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(22 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jfd Westhill Industrial Estate Enterprise Drive Westhill Aberdeen AB32 6TQ Scotland |
Secretary Name | Michael Hoggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(22 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 July 2017) |
Role | Company Director |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr Michael John Howarth |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr Giovanni Corbetta |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 February 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Jfd Westhill Industrial Estate Enterprise Drive Westhill Aberdeen AB32 6TQ Scotland |
Director Name | Mr Martin Graham Marsh |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(26 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Secretary Name | Mr James Henry John Marsh |
---|---|
Status | Resigned |
Appointed | 03 July 2017(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2022) |
Role | Company Director |
Correspondence Address | Jfd Westhill Industrial Estate Enterprise Drive Westhill Aberdeen AB32 6TQ Scotland |
Website | divex.co.uk |
---|---|
Telephone | 0141 8128700 |
Telephone region | Glasgow |
Registered Address | Jfd Westhill Industrial Estate Enterprise Drive Westhill Aberdeen AB32 6TQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 2 other UK companies use this postal address |
393.5k at £1 | James Fisher Marine Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £52,287,485 |
Gross Profit | £14,229,413 |
Net Worth | £13,932,043 |
Cash | £5,312,196 |
Current Liabilities | £19,791,668 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
6 June 2023 | Delivered on: 16 June 2023 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Outstanding |
---|---|
6 June 2023 | Delivered on: 16 June 2023 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Outstanding |
6 June 2023 | Delivered on: 16 June 2023 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Particulars: All intellectual property, where "intellectual property" means in relation to a chargor, the following intellectual property rights:. (A) any patents, trade marks, service marks, designs, business and trade names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets,. In which that chargor legally or beneficially has an interest, including the intellectual property rights (if any) listed in schedule 6 (intellectual property) or in any security accession deed. Outstanding |
22 August 2006 | Delivered on: 6 September 2006 Satisfied on: 12 September 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: The secured liabilities. Particulars: 27 kings gate aberdeen. Fully Satisfied |
31 March 1999 | Delivered on: 12 April 1999 Satisfied on: 21 May 2008 Persons entitled: Derek Clarke, Douglas Godsman and David Smith Classification: Bond & 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 |
18 February 1993 | Delivered on: 25 February 1993 Satisfied on: 16 June 1998 Persons entitled: 3I PLC Classification: Bond & 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 |
9 December 1992 | Delivered on: 17 December 1992 Satisfied on: 20 September 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
20 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
8 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
21 October 2019 | Registered office address changed from Jfd Westhill Industrial Estate Enterprise Drive Westhill Aberdeen AB32 6TQ United Kingdom to Jfd Westhill Industrial Estate Enterprise Drive Westhill Aberdeen AB32 6TQ on 21 October 2019 (2 pages) |
15 October 2019 | Appointment of Mr Eoghan Pol O'lionaird as a director on 1 October 2019 (2 pages) |
15 October 2019 | Termination of appointment of Nicholas Paul Henry as a director on 1 October 2019 (1 page) |
10 October 2019 | Registered office address changed from C/O James Fisher Offshore Ltd North Meadows Oldmeldrum Aberdeenshire AB51 0GQ to Jfd Westhill Industrial Estate Enterprise Drive Westhill Aberdeen AB32 6TQ on 10 October 2019 (1 page) |
4 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
21 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
6 June 2018 | Termination of appointment of Martin Graham Marsh as a director on 1 June 2018 (1 page) |
6 June 2018 | Appointment of Mrs Sarah Caldwell as a director on 1 June 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
15 November 2017 | Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 July 2017 | Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Michael Hoggan as a secretary on 3 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Michael Hoggan as a secretary on 3 July 2017 (1 page) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
17 March 2016 | Termination of appointment of Douglas Godsman as a director on 8 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Douglas Godsman as a director on 8 March 2016 (1 page) |
15 March 2016 | Appointment of Mr Martin Graham Marsh as a director on 8 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Martin Graham Marsh as a director on 8 March 2016 (2 pages) |
1 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
2 February 2016 | Termination of appointment of Derek William Clarke as a director on 30 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Derek William Clarke as a director on 30 January 2016 (1 page) |
27 October 2015 | Company name changed divex LIMITED\certificate issued on 27/10/15
|
27 October 2015 | Company name changed divex LIMITED\certificate issued on 27/10/15
|
21 August 2015 | Termination of appointment of Michael John Howarth as a director on 13 August 2015 (2 pages) |
21 August 2015 | Termination of appointment of Michael John Howarth as a director on 13 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Giovanni Corbetta as a director on 5 August 2015 (3 pages) |
17 August 2015 | Appointment of Mr Giovanni Corbetta as a director on 5 August 2015 (3 pages) |
17 August 2015 | Appointment of Mr Giovanni Corbetta as a director on 5 August 2015 (3 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 March 2015 | Director's details changed for Mr Nicholas Paul Henry on 1 February 2015 (2 pages) |
4 March 2015 | Secretary's details changed for Michael Hoggan on 1 February 2015 (1 page) |
4 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Mr Nicholas Paul Henry on 1 February 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Nicholas Paul Henry on 1 February 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Stuart Charles Kilpatrick on 1 February 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Stuart Charles Kilpatrick on 1 February 2015 (2 pages) |
4 March 2015 | Secretary's details changed for Michael Hoggan on 1 February 2015 (1 page) |
4 March 2015 | Secretary's details changed for Michael Hoggan on 1 February 2015 (1 page) |
4 March 2015 | Director's details changed for Mr Stuart Charles Kilpatrick on 1 February 2015 (2 pages) |
5 November 2014 | Sect 519 auditor's letter (1 page) |
5 November 2014 | Sect 519 auditor's letter (1 page) |
23 October 2014 | Auditor's resignation (1 page) |
23 October 2014 | Auditor's resignation (1 page) |
14 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
25 April 2014 | Appointment of Mr Michael John Howarth as a director (2 pages) |
25 April 2014 | Appointment of Mr Michael John Howarth as a director (2 pages) |
6 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
20 September 2013 | Satisfaction of charge 1 in full (4 pages) |
20 September 2013 | Satisfaction of charge 1 in full (4 pages) |
14 August 2013 | Group of companies' accounts made up to 30 November 2012 (31 pages) |
14 August 2013 | Group of companies' accounts made up to 30 November 2012 (31 pages) |
21 March 2013 | Appointment of Mr Stuart Charles Kilpatrick as a director (3 pages) |
21 March 2013 | Registered office address changed from Pressure Products House Enterprise Drive Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ on 21 March 2013 (2 pages) |
21 March 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages) |
21 March 2013 | Appointment of Mr Stuart Charles Kilpatrick as a director (3 pages) |
21 March 2013 | Registered office address changed from Pressure Products House Enterprise Drive Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ on 21 March 2013 (2 pages) |
21 March 2013 | Termination of appointment of Jayne Clarke as a secretary (2 pages) |
21 March 2013 | Appointment of Michael Hoggan as a secretary (3 pages) |
21 March 2013 | Termination of appointment of Sandy Mcinnes as a director (2 pages) |
21 March 2013 | Appointment of Michael Hoggan as a secretary (3 pages) |
21 March 2013 | Termination of appointment of Sandy Mcinnes as a director (2 pages) |
21 March 2013 | Termination of appointment of Jayne Clarke as a secretary (2 pages) |
21 March 2013 | Appointment of Nicholas Henry as a director (3 pages) |
21 March 2013 | Appointment of Nicholas Henry as a director (3 pages) |
21 March 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages) |
15 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Statement of capital following an allotment of shares on 19 February 2013
|
22 February 2013 | Statement of capital following an allotment of shares on 19 February 2013
|
26 September 2012 | Appointment of Jayne Margaret Clarke as a secretary (3 pages) |
26 September 2012 | Appointment of Jayne Margaret Clarke as a secretary (3 pages) |
26 September 2012 | Termination of appointment of Douglas Godsman as a secretary (2 pages) |
26 September 2012 | Termination of appointment of Douglas Godsman as a secretary (2 pages) |
12 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
12 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
28 August 2012 | Group of companies' accounts made up to 30 November 2011 (31 pages) |
28 August 2012 | Group of companies' accounts made up to 30 November 2011 (31 pages) |
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Group of companies' accounts made up to 30 November 2010 (31 pages) |
6 September 2011 | Group of companies' accounts made up to 30 November 2010 (31 pages) |
21 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Group of companies' accounts made up to 30 November 2009 (31 pages) |
27 October 2010 | Group of companies' accounts made up to 30 November 2009 (31 pages) |
17 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Derek William Clarke on 24 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Douglas Godsman on 24 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Douglas Godsman on 24 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Derek William Clarke on 24 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Sandy Mcinnes on 24 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Sandy Mcinnes on 24 February 2010 (2 pages) |
16 February 2010 | Resolutions
|
16 February 2010 | Change of share class name or designation (2 pages) |
16 February 2010 | Resolutions
|
16 February 2010 | Change of share class name or designation (2 pages) |
1 November 2009 | Resolutions
|
1 November 2009 | Div\recon (2 pages) |
1 November 2009 | Resolutions
|
1 November 2009 | Div\recon (2 pages) |
1 September 2009 | Group of companies' accounts made up to 30 November 2007 (31 pages) |
1 September 2009 | Group of companies' accounts made up to 30 November 2008 (31 pages) |
1 September 2009 | Group of companies' accounts made up to 30 November 2007 (31 pages) |
1 September 2009 | Group of companies' accounts made up to 30 November 2008 (31 pages) |
3 March 2009 | Return made up to 24/02/09; full list of members (5 pages) |
3 March 2009 | Return made up to 24/02/09; full list of members (5 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
14 March 2008 | Return made up to 24/02/08; full list of members (5 pages) |
14 March 2008 | Return made up to 24/02/08; full list of members (5 pages) |
2 October 2007 | Group of companies' accounts made up to 30 November 2006 (30 pages) |
2 October 2007 | Group of companies' accounts made up to 30 November 2006 (30 pages) |
13 March 2007 | Return made up to 24/02/07; full list of members (4 pages) |
13 March 2007 | Return made up to 24/02/07; full list of members (4 pages) |
16 February 2007 | £ ic 237006/3422 28/12/06 £ sr 233584@1=233584 (2 pages) |
16 February 2007 | £ ic 237006/3422 28/12/06 £ sr 233584@1=233584 (2 pages) |
4 October 2006 | £ ic 237006/231366 29/09/06 £ sr [email protected]=5640 (1 page) |
4 October 2006 | £ ic 237006/231366 29/09/06 £ sr [email protected]=5640 (1 page) |
15 September 2006 | Group of companies' accounts made up to 30 November 2005 (26 pages) |
15 September 2006 | Group of companies' accounts made up to 30 November 2005 (26 pages) |
6 September 2006 | Partic of mort/charge * (3 pages) |
6 September 2006 | Partic of mort/charge * (3 pages) |
1 September 2006 | £ ic 613006/237006 30/08/06 £ sr 376000@1=376000 (1 page) |
1 September 2006 | £ ic 613006/237006 30/08/06 £ sr 376000@1=376000 (1 page) |
24 February 2006 | Return made up to 24/02/06; full list of members (4 pages) |
24 February 2006 | Return made up to 24/02/06; full list of members (4 pages) |
1 September 2005 | Group of companies' accounts made up to 30 November 2004 (27 pages) |
1 September 2005 | Group of companies' accounts made up to 30 November 2004 (27 pages) |
24 February 2005 | Return made up to 24/02/05; full list of members (4 pages) |
24 February 2005 | Return made up to 24/02/05; full list of members (4 pages) |
29 April 2004 | Group of companies' accounts made up to 30 November 2003 (26 pages) |
29 April 2004 | Group of companies' accounts made up to 30 November 2003 (26 pages) |
23 February 2004 | Resolutions
|
17 February 2004 | Return made up to 24/02/04; full list of members (10 pages) |
17 February 2004 | Return made up to 24/02/04; full list of members (10 pages) |
13 October 2003 | Group of companies' accounts made up to 30 November 2002 (23 pages) |
13 October 2003 | Group of companies' accounts made up to 30 November 2002 (23 pages) |
22 July 2003 | £ ic 616766/615826 09/07/03 £ sr [email protected]=940 (1 page) |
22 July 2003 | £ ic 616766/615826 09/07/03 £ sr [email protected]=940 (1 page) |
23 April 2003 | £ ic 706296/616766 09/04/03 £ sr 89530@1=89530 (1 page) |
23 April 2003 | £ ic 706296/616766 09/04/03 £ sr 89530@1=89530 (1 page) |
1 April 2003 | Return made up to 24/02/03; full list of members (10 pages) |
1 April 2003 | Return made up to 24/02/03; full list of members (10 pages) |
27 August 2002 | Group of companies' accounts made up to 30 November 2001 (23 pages) |
27 August 2002 | Group of companies' accounts made up to 30 November 2001 (23 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
15 April 2002 | Memorandum and Articles of Association (25 pages) |
15 April 2002 | Memorandum and Articles of Association (25 pages) |
6 March 2002 | Return made up to 24/02/02; full list of members (10 pages) |
6 March 2002 | Return made up to 24/02/02; full list of members (10 pages) |
22 June 2001 | Full group accounts made up to 30 November 2000 (23 pages) |
22 June 2001 | Full group accounts made up to 30 November 2000 (23 pages) |
19 March 2001 | Return made up to 24/02/01; full list of members (10 pages) |
19 March 2001 | Return made up to 24/02/01; full list of members (10 pages) |
31 May 2000 | Full group accounts made up to 30 November 1999 (24 pages) |
31 May 2000 | Full group accounts made up to 30 November 1999 (24 pages) |
24 February 2000 | Return made up to 24/02/00; no change of members
|
24 February 2000 | Return made up to 24/02/00; no change of members
|
1 December 1999 | Company name changed pressure products group LIMITED\certificate issued on 01/12/99 (3 pages) |
1 December 1999 | Company name changed pressure products group LIMITED\certificate issued on 01/12/99 (3 pages) |
29 September 1999 | Full group accounts made up to 30 November 1998 (23 pages) |
29 September 1999 | Full group accounts made up to 30 November 1998 (23 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
12 April 1999 | Partic of mort/charge * (8 pages) |
12 April 1999 | Partic of mort/charge * (8 pages) |
8 March 1999 | Return made up to 24/02/99; no change of members
|
8 March 1999 | Return made up to 24/02/99; no change of members
|
5 February 1999 | Full group accounts made up to 30 November 1997 (29 pages) |
5 February 1999 | Full group accounts made up to 30 November 1997 (29 pages) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | New secretary appointed (2 pages) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
16 June 1998 | Dec mort/charge * (5 pages) |
16 June 1998 | Dec mort/charge * (5 pages) |
20 March 1998 | Return made up to 24/02/98; full list of members (16 pages) |
20 March 1998 | Return made up to 24/02/98; full list of members (16 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
23 September 1997 | Full group accounts made up to 30 November 1996 (24 pages) |
23 September 1997 | Full group accounts made up to 30 November 1996 (24 pages) |
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | Ad 02/06/97--------- £ si 111503@1=111503 £ si [email protected]=9400 £ ic 1215694/1336597 (2 pages) |
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | Memorandum and Articles of Association (11 pages) |
19 June 1997 | Conve 02/06/97 (1 page) |
19 June 1997 | Particulars of contract relating to shares (3 pages) |
19 June 1997 | Ad 02/06/97--------- £ si 111503@1=111503 £ si [email protected]=9400 £ ic 1215694/1336597 (2 pages) |
19 June 1997 | Conve 02/06/97 (1 page) |
19 June 1997 | Memorandum and Articles of Association (11 pages) |
19 June 1997 | Resolutions
|
19 June 1997 | £ ic 1336597/646597 02/06/97 £ sr 690000@1=690000 (1 page) |
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | Particulars of contract relating to shares (3 pages) |
19 June 1997 | £ nc 1440000/1560903 02/06/97 (2 pages) |
19 June 1997 | £ nc 1440000/1560903 02/06/97 (2 pages) |
19 June 1997 | £ ic 1336597/646597 02/06/97 £ sr 690000@1=690000 (1 page) |
19 June 1997 | Resolutions
|
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
18 February 1997 | Return made up to 24/02/97; no change of members (7 pages) |
18 February 1997 | Return made up to 24/02/97; no change of members (7 pages) |
11 June 1996 | Full group accounts made up to 30 November 1995 (24 pages) |
11 June 1996 | Full group accounts made up to 30 November 1995 (24 pages) |
7 May 1996 | Ad 18/12/92--------- £ si 59699@1 (2 pages) |
7 May 1996 | Letter of explanation 28/04/96 (1 page) |
7 May 1996 | Letter of explanation 28/04/96 (1 page) |
7 May 1996 | Ad 18/12/92--------- £ si 59699@1 (2 pages) |
21 February 1996 | Return made up to 24/02/96; full list of members (7 pages) |
21 February 1996 | Return made up to 24/02/96; full list of members (7 pages) |
2 August 1995 | Full group accounts made up to 30 November 1994 (25 pages) |
2 August 1995 | Full group accounts made up to 30 November 1994 (25 pages) |
5 September 1994 | Full group accounts made up to 30 November 1993 (24 pages) |
5 September 1994 | Full group accounts made up to 30 November 1993 (24 pages) |
18 April 1994 | Memorandum and Articles of Association (23 pages) |
18 April 1994 | Nc inc already adjusted 25/02/94 (1 page) |
18 April 1994 | Memorandum and Articles of Association (23 pages) |
18 April 1994 | Nc inc already adjusted 25/02/94 (1 page) |
18 April 1994 | Resolutions
|
30 September 1993 | Full group accounts made up to 30 November 1992 (24 pages) |
30 September 1993 | Full group accounts made up to 30 November 1992 (24 pages) |
9 October 1992 | Company name changed renlaw LIMITED\certificate issued on 12/10/92 (4 pages) |
9 October 1992 | Company name changed renlaw LIMITED\certificate issued on 12/10/92 (4 pages) |
2 September 1992 | Full group accounts made up to 30 November 1991 (19 pages) |
2 September 1992 | Full group accounts made up to 30 November 1991 (19 pages) |
19 July 1991 | Memorandum and Articles of Association (26 pages) |
19 July 1991 | Memorandum and Articles of Association (26 pages) |
17 June 1991 | New director appointed (4 pages) |
17 June 1991 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
17 June 1991 | New director appointed (4 pages) |
17 June 1991 | New director appointed (3 pages) |
17 June 1991 | Resolutions
|
17 June 1991 | New director appointed (3 pages) |
17 June 1991 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
17 June 1991 | Resolutions
|
31 May 1991 | Full accounts made up to 31 March 1991 (7 pages) |
31 May 1991 | Full accounts made up to 31 March 1991 (7 pages) |
12 March 1990 | Incorporation (22 pages) |
12 March 1990 | Incorporation (22 pages) |