Manchester
M22 5WB
Director Name | Mr Adrian RenÉ KÜEnzi |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 19 June 2023(32 years, 10 months after company formation) |
Appointment Duration | 10 months |
Role | Head Of Finance And Controlling |
Country of Residence | Switzerland |
Correspondence Address | Franke Uk Ltd, Mioc Styal Road Manchester M22 5WB |
Secretary Name | Ms Yao Wang |
---|---|
Status | Current |
Appointed | 19 June 2023(32 years, 10 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Correspondence Address | Franke Uk, Mioc Styal Road Manchester M22 5WB |
Director Name | Joanne Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Castle Street Edinburgh EH2 3DN Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Andre Monnard |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 August 1991(1 year after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 May 2002) |
Role | Company Director |
Correspondence Address | C/O Franke Holding Ag Aarburg Foreign |
Director Name | Wolfgang Cach |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 August 1991(1 year after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 May 2002) |
Role | Company Director |
Correspondence Address | C/O Franke Holding Ag Aarburg Ch 4663 |
Secretary Name | Keith Adrian Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 October 1995) |
Role | Company Director |
Correspondence Address | 20 Millbank Close Chelford Macclesfield Cheshire SK11 9SJ |
Director Name | Duncan Blakey Marr |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(1 year, 4 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Meadow Brow Alderley Edge Cheshire SK9 7XD |
Secretary Name | Christopher John Brindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 23 Thornway High Lane Stockport Cheshire SK6 8EL |
Director Name | Michael Pieper |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 March 2001(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 December 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Seestrasse 80 Hergiswil Ch6052 Switzerland |
Director Name | Andreas Hauswirth |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 March 2001(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 May 2002) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Weierweg 1 Brittnau Ch4805 Switzerland |
Director Name | Guenter Karl Herrmann |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 May 2002(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 January 2007) |
Role | Financial Controller |
Correspondence Address | Raurikerstrasse 1 Wehr D 79664 |
Director Name | Wolfgang Friedrich Kemmerling |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 May 2002(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 August 2010) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Furtstrasse 11 Bad Sackingen-Wallbach D 79713 |
Director Name | Dr Bernhard Walter Stauch |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 May 2002(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2005) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Bergliweg 13 Ch-4665 Oftringen Foreign |
Director Name | David John Houghton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Mioc West Park Styal Road Manchester M22 5WB |
Director Name | Gerald Otto Stenzenberger |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2005(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 February 2008) |
Role | Company Director |
Correspondence Address | Am Welzenstein 12 Winnenden D 71364 |
Secretary Name | Livia Piroska Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 November 2013) |
Role | Company Director |
Correspondence Address | West Park, Mioc Styal Road Manchester M22 5WB |
Director Name | Mr Torsten Tuerling |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2010(19 years, 12 months after company formation) |
Appointment Duration | 10 months (resigned 01 June 2011) |
Role | President/Ceo Franke Kitchen Systems Group |
Country of Residence | Switzerland |
Correspondence Address | Franke Ag Franke - Strasse 2 4663 Aarburg Switzerland |
Director Name | Mrs Tracey Ann Bamber |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Secretary Name | Mr Daniel Orwin |
---|---|
Status | Resigned |
Appointed | 07 November 2013(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 June 2023) |
Role | Company Director |
Correspondence Address | M.I.O.C West Park Styal Road Manchester M22 5WB |
Director Name | Mr David Schilling |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 March 2015(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 December 2020) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Mioc Styal Road Manchester M22 5WB |
Director Name | Mr Lars Voelkel |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 2015(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 September 2017) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | Mioc Styal Road Manchester M22 5WB |
Director Name | Alexander Peter Zschokke |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 October 2017(27 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 April 2018) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | Mioc Styal Road Manchester M22 5WB |
Director Name | Mr Ozgen Ozkan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 04 April 2018(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2019) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | Mioc Suite 1 Styal Road Manchester M22 5WB |
Director Name | Mr Daniel Orwin |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2020(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 June 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite 1 Styal Road Manchester M22 5WB |
Website | franke.co.uk |
---|
Registered Address | West Carron Works Stenhouse Road Carron Falkirk FK2 8DR Scotland |
---|---|
Constituency | Falkirk |
Ward | Carse, Kinnaird and Tryst |
Address Matches | 5 other UK companies use this postal address |
500k at £1 | Franke Uk Holding LTD 100.00% Ordinary |
---|---|
1 at £1 | Wolfgang Cach & Franke Uk Holding LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £44,260,077 |
Gross Profit | £12,724,574 |
Net Worth | £3,429,544 |
Cash | £1,646,822 |
Current Liabilities | £7,694,589 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
30 April 2012 | Delivered on: 15 May 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
27 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
23 August 2023 | Director's details changed for Ms Barbara Borra on 20 August 2023 (2 pages) |
27 June 2023 | Termination of appointment of Daniel Orwin as a director on 19 June 2023 (1 page) |
19 June 2023 | Appointment of Mr Adrian René Küenzi as a director on 19 June 2023 (2 pages) |
19 June 2023 | Appointment of Ms Yao Wang as a secretary on 19 June 2023 (2 pages) |
19 June 2023 | Termination of appointment of Daniel Orwin as a secretary on 19 June 2023 (1 page) |
12 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
21 February 2023 | Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to West Carron Works Stenhouse Road Carron Falkirk FK2 8DR on 21 February 2023 (1 page) |
15 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
20 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
5 August 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
15 March 2021 | Full accounts made up to 31 December 2020 (27 pages) |
11 December 2020 | Termination of appointment of David Schilling as a director on 11 December 2020 (1 page) |
11 December 2020 | Appointment of Mr Daniel Orwin as a director on 11 December 2020 (2 pages) |
29 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
18 February 2020 | Full accounts made up to 31 December 2019 (24 pages) |
31 July 2019 | Termination of appointment of Ozgen Ozkan as a director on 31 July 2019 (1 page) |
31 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
31 July 2019 | Appointment of Ms Barbara Borra as a director on 31 July 2019 (2 pages) |
9 April 2019 | Full accounts made up to 31 December 2018 (27 pages) |
6 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
17 April 2018 | Full accounts made up to 31 December 2017 (26 pages) |
5 April 2018 | Appointment of Mr Ozgen Ozkan as a director on 4 April 2018 (2 pages) |
5 April 2018 | Termination of appointment of Alexander Peter Zschokke as a director on 3 April 2018 (1 page) |
18 October 2017 | Appointment of Alexander Peter Zschokke as a director on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Alexander Peter Zschokke as a director on 18 October 2017 (2 pages) |
26 September 2017 | Termination of appointment of Lars Voelkel as a director on 15 September 2017 (1 page) |
26 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 September 2017 | Termination of appointment of Lars Voelkel as a director on 15 September 2017 (1 page) |
10 March 2017 | Full accounts made up to 31 December 2016 (25 pages) |
10 March 2017 | Full accounts made up to 31 December 2016 (25 pages) |
17 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
17 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
28 July 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
10 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
10 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 September 2015 | Termination of appointment of Tracey Ann Bamber as a director on 31 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Tracey Ann Bamber as a director on 31 August 2015 (1 page) |
30 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
1 April 2015 | Appointment of Mr David Schilling as a director on 31 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Lars Voelkel as a director on 31 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr David Schilling as a director on 31 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Lars Voelkel as a director on 31 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of David John Houghton as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of David John Houghton as a director on 31 March 2015 (1 page) |
14 August 2014 | Full accounts made up to 31 December 2013 (32 pages) |
14 August 2014 | Full accounts made up to 31 December 2013 (32 pages) |
8 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
30 December 2013 | Director's details changed for David John Houghton on 30 December 2013 (2 pages) |
30 December 2013 | Termination of appointment of Michael Pieper as a director (1 page) |
30 December 2013 | Termination of appointment of Michael Pieper as a director (1 page) |
30 December 2013 | Director's details changed for David John Houghton on 30 December 2013 (2 pages) |
7 November 2013 | Termination of appointment of Livia Jones as a secretary (1 page) |
7 November 2013 | Termination of appointment of Livia Jones as a secretary (1 page) |
7 November 2013 | Appointment of Mr Daniel Orwin as a secretary (2 pages) |
7 November 2013 | Appointment of Mr Daniel Orwin as a secretary (2 pages) |
27 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
17 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
16 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 May 2012 | Termination of appointment of Duncan Marr as a director (1 page) |
15 May 2012 | Appointment of Mrs Tracey Ann Bamber as a director (2 pages) |
15 May 2012 | Termination of appointment of Duncan Marr as a director (1 page) |
15 May 2012 | Appointment of Mrs Tracey Ann Bamber as a director (2 pages) |
25 October 2011 | Termination of appointment of Torsten Tuerling as a director (1 page) |
25 October 2011 | Termination of appointment of Torsten Tuerling as a director (1 page) |
10 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
26 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Appointment of Mr Torsten Tuerling as a director (2 pages) |
23 February 2011 | Termination of appointment of Wolfgang Kemmerling as a director (1 page) |
23 February 2011 | Appointment of Mr Torsten Tuerling as a director (2 pages) |
23 February 2011 | Termination of appointment of Wolfgang Kemmerling as a director (1 page) |
16 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 July 2010 | Director's details changed for Wolfgang Friedrich Kemmerling on 30 July 2010 (2 pages) |
30 July 2010 | Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh on 30 July 2010 (1 page) |
30 July 2010 | Director's details changed for David John Houghton on 30 July 2010 (2 pages) |
30 July 2010 | Director's details changed for David John Houghton on 30 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Wolfgang Friedrich Kemmerling on 30 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh on 30 July 2010 (1 page) |
30 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
25 January 2010 | Termination of appointment of Christopher Brindle as a secretary (2 pages) |
25 January 2010 | Termination of appointment of Christopher Brindle as a secretary (2 pages) |
25 January 2010 | Appointment of Livia Piroska Jones as a secretary (3 pages) |
25 January 2010 | Appointment of Livia Piroska Jones as a secretary (3 pages) |
29 August 2009 | Return made up to 09/08/09; full list of members (8 pages) |
29 August 2009 | Return made up to 09/08/09; full list of members (8 pages) |
28 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 October 2008 | Return made up to 09/08/08; full list of members (6 pages) |
1 October 2008 | Return made up to 09/08/08; full list of members (6 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
18 March 2008 | Appointment terminated director gerald stenzenberger (1 page) |
18 March 2008 | Appointment terminated director gerald stenzenberger (1 page) |
18 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
16 August 2007 | Return made up to 09/08/07; no change of members (8 pages) |
16 August 2007 | Return made up to 09/08/07; no change of members (8 pages) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
16 August 2006 | Return made up to 09/08/06; full list of members
|
16 August 2006 | Return made up to 09/08/06; full list of members
|
15 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
21 June 2006 | Resolutions
|
21 June 2006 | Memorandum and Articles of Association (6 pages) |
21 June 2006 | Resolutions
|
21 June 2006 | Memorandum and Articles of Association (6 pages) |
30 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
30 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
18 August 2005 | Return made up to 09/08/05; full list of members
|
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Return made up to 09/08/05; full list of members
|
18 August 2005 | Director's particulars changed (1 page) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 August 2004 | Return made up to 09/08/04; full list of members (8 pages) |
10 August 2004 | Return made up to 09/08/04; full list of members (8 pages) |
19 September 2003 | Return made up to 09/08/03; full list of members (8 pages) |
19 September 2003 | Return made up to 09/08/03; full list of members (8 pages) |
6 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
6 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
13 August 2002 | Return made up to 09/08/02; full list of members (8 pages) |
13 August 2002 | Return made up to 09/08/02; full list of members (8 pages) |
24 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 May 2002 | Auditor's resignation (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (1 page) |
22 May 2002 | New director appointed (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (1 page) |
22 May 2002 | New director appointed (1 page) |
30 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
10 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
10 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 August 2000 | Return made up to 09/08/00; full list of members (7 pages) |
10 August 2000 | Return made up to 09/08/00; full list of members (7 pages) |
25 August 1999 | Return made up to 09/08/99; full list of members (6 pages) |
25 August 1999 | Return made up to 09/08/99; full list of members (6 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (19 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (19 pages) |
3 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
5 August 1998 | Return made up to 09/08/98; full list of members (6 pages) |
5 August 1998 | Return made up to 09/08/98; full list of members (6 pages) |
3 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 August 1997 | Return made up to 09/08/97; full list of members (6 pages) |
8 August 1997 | Return made up to 09/08/97; full list of members (6 pages) |
13 August 1996 | Return made up to 09/08/96; full list of members (6 pages) |
13 August 1996 | Ad 15/02/91--------- £ si 499998@1 (2 pages) |
13 August 1996 | Ad 15/02/91--------- £ si 499998@1 (2 pages) |
13 August 1996 | Return made up to 09/08/96; full list of members (6 pages) |
27 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
27 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
27 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 August 1995 | Return made up to 09/08/95; no change of members (4 pages) |
16 August 1995 | Return made up to 09/08/95; no change of members (4 pages) |
25 May 1995 | Resolutions
|
25 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
9 August 1990 | Incorporation (18 pages) |
9 August 1990 | Incorporation (18 pages) |