Appleton
Warrington
WA4 4TQ
Director Name | Mr David Stewart |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2021(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 - 5 Melville Street Edinburgh EH3 7PE Scotland |
Secretary Name | Mrs Angela Helen Bolton |
---|---|
Status | Current |
Appointed | 15 March 2021(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 3 - 5 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Bruce Watson Minto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Wester Coates Road Edinburgh EH12 5LU Scotland |
Director Name | Roderick Lawrence Bruce |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosehill 23 Inveresk Village Inveresk East Lothian |
Director Name | Koichi Nishimura |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 May 2003) |
Role | Chairman President & Chief Exe |
Correspondence Address | 1611 Trona Way San Jose California 95125 |
Director Name | Charles Arthur Dickinson |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 April 1996) |
Role | Management Consultant |
Correspondence Address | Route 1 Box 1484 Williamstown Vermont 05679 |
Secretary Name | Francis Paul Duffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 March 1997) |
Role | Company Director |
Correspondence Address | 20 Carrour Gardens Bishopbriggs Glasgow Lanarkshire G64 3DG Scotland |
Director Name | Jean Phillipe Gallant |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 September 1997) |
Role | President |
Correspondence Address | 8 Boulevard Jean Mermoz Neuilly Sus Seine 92200 |
Director Name | Chief Materials Officer Stephen Ng |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1995(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 December 1999) |
Role | Materials Management |
Correspondence Address | 918 Escondia Ct Alamo California United States |
Director Name | Iain Arthur Kennedy |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 July 1998) |
Role | Managing Director |
Correspondence Address | 13a Cleveden Gardens Glasgow G12 0PU Scotland |
Director Name | Mr David Kynaston |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Tunwells Lane Great Shelford Cambridge Cambridgeshire CB2 5LJ |
Secretary Name | Stephen Robert Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 March 1998) |
Role | Accountant |
Correspondence Address | 6 Ravelston Park Edinburgh Midlothian EH4 3DX Scotland |
Secretary Name | Ian Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 November 1999) |
Role | Company Director |
Correspondence Address | 30 Howieson Avenue Boness West Lothian EH51 9JG Scotland |
Secretary Name | Paul O'Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 August 2003) |
Role | Company Director |
Correspondence Address | 109 Lauriergracht Amsterdam 1016 Rj |
Director Name | Harry Howard (Kurt) Colehower |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 2002(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 2003) |
Role | Md Europe |
Correspondence Address | Avenue Bertrand 9 Geneva 1206 |
Director Name | Kiran Patel |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 2002(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 2003) |
Role | Chief Financial Officer |
Correspondence Address | 3550 Villero Court Pleasanton Ca 94566 |
Director Name | William Nixon |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 2003) |
Role | Managing Director |
Correspondence Address | 32 Craighead Road Bishopton Renfrewshire PA7 5DT Scotland |
Secretary Name | Craig Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(9 years, 12 months after company formation) |
Appointment Duration | 2 months (resigned 14 October 2003) |
Role | C.A. |
Correspondence Address | 1 (3f1) Roseburn Avenue Edinburgh Midlothian EH12 5PD Scotland |
Director Name | Hamed Halfaoui |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 October 2003(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 November 2006) |
Role | Vice President |
Correspondence Address | 18 Allee Des Bengalis Pessac 33600 |
Director Name | Warren James Ligan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2003(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 December 2011) |
Role | Corp.Vp & Cao Solectron Corp. |
Country of Residence | United States |
Correspondence Address | 2142 Hall Circle, Livermore California 94550 United States |
Director Name | Andrew Marshall |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(10 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 February 2004) |
Role | Plant Manager |
Correspondence Address | 3 Auldhill Court Bridgend Linlithgow West Lothian EH49 6PT Scotland |
Secretary Name | Kevin Dominic McGreevy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 January 2006) |
Role | Company Director |
Correspondence Address | 15 Rue Du Petit Musc Paris 75004 France |
Director Name | Mark Cumming |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 June 2007) |
Role | General Manager |
Correspondence Address | 8 Kelvin Crescent Bearsden Glasgow G61 1BT Scotland |
Secretary Name | Fiona Margaret Larnach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2007) |
Role | Accountant |
Correspondence Address | 21 Bonaly Gardens Colinton Edinburgh Midlothian EH13 0EX Scotland |
Director Name | Mohammad Reza Behrouzi |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 2006(13 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 227 Churchill Avenue Palo Alto California 94301 United States |
Director Name | John Carr |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2007(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3 Riverslea Ballyclough Limerick Irish |
Director Name | Edmund Johnson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2007(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 83 Wyckham Place Wyckham Way Dundrum Dublin 16 Irish |
Director Name | Richard Foskin |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2007(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Rocklands Union Road Kilmacthomas Waterford Irish |
Director Name | Mr Fergus McKay |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Cloch Road Gourock Renfrewshire PA19 1AU Scotland |
Secretary Name | Miss Stephanie Anne Shaw |
---|---|
Status | Resigned |
Appointed | 01 June 2011(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 2013) |
Role | Company Director |
Correspondence Address | Unit 5 Stretton Green Distribution Centre Warrington Cheshire WA4 4TQ |
Secretary Name | Mr David Stewart |
---|---|
Status | Resigned |
Appointed | 30 July 2013(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 March 2021) |
Role | Company Director |
Correspondence Address | Unit 5 Stretton Green Distribution Park, Langford Appleton Warrington WA4 4TQ |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(14 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 June 2008) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2008(14 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2011) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | solectron.com |
---|
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 |
17.4m at £1 | Flextronics Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,957,000 |
Current Liabilities | £45,560,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
3 June 2000 | Delivered on: 12 June 2000 Persons entitled: Welsh Development Agency Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at cwmcarn. Outstanding |
---|---|
18 March 1994 | Delivered on: 25 March 1994 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
26 October 2023 | Accounts for a small company made up to 31 March 2023 (11 pages) |
---|---|
18 August 2023 | Director's details changed for Mr Micheal Meades on 3 March 2023 (2 pages) |
11 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
3 March 2023 | Registered office address changed from 3 - 5 Melville Street Edinburgh EH3 7PE to 1 George Square Glasgow G2 1AL on 3 March 2023 (1 page) |
7 December 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
16 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
15 March 2021 | Termination of appointment of David Stewart as a secretary on 15 March 2021 (1 page) |
15 March 2021 | Termination of appointment of Stephanie Anne Shaw as a director on 15 March 2021 (1 page) |
15 March 2021 | Appointment of Mr David Stewart as a director on 15 March 2021 (2 pages) |
15 March 2021 | Appointment of Mrs Angela Helen Bolton as a secretary on 15 March 2021 (2 pages) |
15 March 2021 | Cessation of Stephanie Anne Shaw as a person with significant control on 15 March 2021 (1 page) |
15 March 2021 | Notification of David Stewart as a person with significant control on 15 March 2021 (2 pages) |
22 December 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
31 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
26 November 2019 | Cessation of Flextronics International Ltd as a person with significant control on 26 November 2019 (1 page) |
29 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
17 September 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
28 March 2018 | Cessation of Richard Anthony Foskin as a person with significant control on 1 March 2018 (1 page) |
28 March 2018 | Notification of Micheal Meades as a person with significant control on 1 March 2018 (2 pages) |
12 March 2018 | Appointment of Mr Micheal Meades as a director on 28 February 2018 (2 pages) |
12 March 2018 | Termination of appointment of Richard Foskin as a director on 28 February 2018 (1 page) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
29 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
6 February 2017 | Full accounts made up to 31 March 2016 (16 pages) |
6 February 2017 | Full accounts made up to 31 March 2016 (16 pages) |
29 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
29 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
29 January 2016 | Termination of appointment of Edmund Johnson as a director on 31 December 2015 (1 page) |
29 January 2016 | Termination of appointment of Edmund Johnson as a director on 31 December 2015 (1 page) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
10 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
20 January 2015 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
19 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
4 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
11 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
31 July 2013 | Appointment of Mr David Stewart as a secretary (2 pages) |
31 July 2013 | Appointment of Mr David Stewart as a secretary (2 pages) |
30 July 2013 | Termination of appointment of Stephanie Shaw as a secretary (1 page) |
30 July 2013 | Termination of appointment of Stephanie Shaw as a secretary (1 page) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 December 2012 | Appointment of Miss Stephanie Anne Shaw as a director (2 pages) |
14 December 2012 | Appointment of Miss Stephanie Anne Shaw as a director (2 pages) |
14 December 2012 | Termination of appointment of Fergus Mckay as a director (1 page) |
14 December 2012 | Termination of appointment of Fergus Mckay as a director (1 page) |
18 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Director's details changed for John Carr on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Warren James Ligan on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Warren James Ligan on 1 August 2012 (2 pages) |
3 August 2012 | Annual return made up to 16 August 2011 with a full list of shareholders (8 pages) |
3 August 2012 | Annual return made up to 16 August 2011 with a full list of shareholders (8 pages) |
3 August 2012 | Director's details changed for John Carr on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for John Carr on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Warren James Ligan on 1 August 2012 (2 pages) |
8 December 2011 | Appointment of Miss Stephanie Anne Shaw as a secretary (1 page) |
8 December 2011 | Secretary's details changed for Miss Stephanie Anne Shaw on 8 December 2011 (2 pages) |
8 December 2011 | Secretary's details changed for Miss Stephanie Anne Shaw on 8 December 2011 (2 pages) |
8 December 2011 | Termination of appointment of Eversecretary Limited as a secretary (1 page) |
8 December 2011 | Termination of appointment of John Carr as a director (1 page) |
8 December 2011 | Termination of appointment of Warren Ligan as a director (1 page) |
8 December 2011 | Secretary's details changed for Miss Stephanie Anne Shaw on 8 December 2011 (2 pages) |
8 December 2011 | Appointment of Miss Stephanie Anne Shaw as a secretary (1 page) |
8 December 2011 | Termination of appointment of Warren Ligan as a director (1 page) |
8 December 2011 | Termination of appointment of John Carr as a director (1 page) |
8 December 2011 | Termination of appointment of Eversecretary Limited as a secretary (1 page) |
3 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (8 pages) |
10 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Resignation of auditors (1 page) |
23 August 2010 | Resignation of auditors (1 page) |
29 April 2010 | Previous accounting period shortened from 26 August 2010 to 31 March 2010 (1 page) |
29 April 2010 | Previous accounting period shortened from 26 August 2010 to 31 March 2010 (1 page) |
16 April 2010 | Full accounts made up to 28 August 2009 (19 pages) |
16 April 2010 | Full accounts made up to 28 August 2009 (19 pages) |
26 November 2009 | Full accounts made up to 29 August 2008 (20 pages) |
26 November 2009 | Full accounts made up to 29 August 2008 (20 pages) |
26 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
29 June 2009 | Full accounts made up to 31 August 2007 (18 pages) |
29 June 2009 | Full accounts made up to 31 August 2007 (18 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from queensferry road dunfermline fife KY11 8PX (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from queensferry road dunfermline fife KY11 8PX (1 page) |
15 November 2008 | Company name changed solectron scotland LIMITED\certificate issued on 17/11/08 (2 pages) |
15 November 2008 | Company name changed solectron scotland LIMITED\certificate issued on 17/11/08 (2 pages) |
16 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
3 September 2008 | Director appointed fergus mckay (3 pages) |
3 September 2008 | Appointment terminated director carrie schiff (1 page) |
3 September 2008 | Appointment terminated director carrie schiff (1 page) |
3 September 2008 | Director appointed fergus mckay (3 pages) |
1 August 2008 | Secretary appointed eversecretary LIMITED (1 page) |
1 August 2008 | Appointment terminated secretary beach secretaries LIMITED (1 page) |
1 August 2008 | Appointment terminated secretary beach secretaries LIMITED (1 page) |
1 August 2008 | Secretary appointed eversecretary LIMITED (1 page) |
29 April 2008 | Appointment terminated secretary fiona larnach (1 page) |
29 April 2008 | Appointment terminated secretary fiona larnach (1 page) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
20 December 2007 | Full accounts made up to 25 August 2006 (24 pages) |
20 December 2007 | Full accounts made up to 25 August 2006 (24 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
24 September 2007 | Return made up to 16/08/07; no change of members (7 pages) |
24 September 2007 | Return made up to 16/08/07; no change of members (7 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
13 June 2007 | Full accounts made up to 26 August 2005 (22 pages) |
13 June 2007 | Full accounts made up to 26 August 2005 (22 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | Director resigned (1 page) |
11 September 2006 | Return made up to 16/08/06; full list of members
|
11 September 2006 | Return made up to 16/08/06; full list of members
|
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
23 December 2005 | Full accounts made up to 27 August 2004 (22 pages) |
23 December 2005 | Full accounts made up to 27 August 2004 (22 pages) |
27 September 2005 | Return made up to 16/08/05; full list of members (7 pages) |
27 September 2005 | Return made up to 16/08/05; full list of members (7 pages) |
21 March 2005 | Delivery ext'd 3 mth 27/08/04 (1 page) |
21 March 2005 | Delivery ext'd 3 mth 27/08/04 (1 page) |
24 August 2004 | Full accounts made up to 29 August 2003 (19 pages) |
24 August 2004 | Return made up to 16/08/04; full list of members
|
24 August 2004 | Return made up to 16/08/04; full list of members
|
24 August 2004 | Full accounts made up to 29 August 2003 (19 pages) |
15 July 2004 | Delivery ext'd 3 mth 29/08/03 (1 page) |
15 July 2004 | Delivery ext'd 3 mth 29/08/03 (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
13 November 2003 | Full accounts made up to 30 August 2002 (19 pages) |
13 November 2003 | Full accounts made up to 30 August 2002 (19 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
21 August 2003 | Return made up to 16/08/03; full list of members
|
21 August 2003 | New director appointed (5 pages) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | New director appointed (5 pages) |
21 August 2003 | Return made up to 16/08/03; full list of members
|
21 August 2003 | New secretary appointed (2 pages) |
17 January 2003 | Full accounts made up to 31 August 2001 (18 pages) |
17 January 2003 | Full accounts made up to 31 August 2001 (18 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Return made up to 16/08/02; full list of members
|
12 November 2002 | Return made up to 16/08/02; full list of members
|
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
24 June 2002 | Particulars of contract relating to shares (4 pages) |
24 June 2002 | Ad 10/05/02--------- £ si 7352461@1=7352461 £ ic 10089786/17442247 (2 pages) |
24 June 2002 | Particulars of contract relating to shares (4 pages) |
24 June 2002 | Ad 10/05/02--------- £ si 7352461@1=7352461 £ ic 10089786/17442247 (2 pages) |
17 May 2002 | Resolutions
|
17 May 2002 | £ nc 10089786/17442247 07/05/02 (1 page) |
17 May 2002 | Resolutions
|
17 May 2002 | £ nc 10089786/17442247 07/05/02 (1 page) |
3 October 2001 | Ad 24/08/01--------- £ si 4695786@1=4695786 £ ic 5394000/10089786 (2 pages) |
3 October 2001 | Ad 24/08/01--------- £ si 4695786@1=4695786 £ ic 5394000/10089786 (2 pages) |
3 October 2001 | Resolutions
|
3 October 2001 | £ nc 5394000/10089786 24/08/01 (1 page) |
3 October 2001 | Resolutions
|
3 October 2001 | £ nc 5394000/10089786 24/08/01 (1 page) |
20 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
20 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
13 July 2001 | Full accounts made up to 25 August 2000 (17 pages) |
13 July 2001 | Full accounts made up to 25 August 2000 (17 pages) |
22 August 2000 | Return made up to 16/08/00; full list of members
|
22 August 2000 | Return made up to 16/08/00; full list of members
|
12 June 2000 | Partic of mort/charge * (5 pages) |
12 June 2000 | Partic of mort/charge * (5 pages) |
23 March 2000 | Full accounts made up to 27 August 1999 (16 pages) |
23 March 2000 | Full accounts made up to 27 August 1999 (16 pages) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | New secretary appointed (2 pages) |
5 October 1999 | Return made up to 16/08/99; no change of members (6 pages) |
5 October 1999 | Return made up to 16/08/99; no change of members (6 pages) |
10 March 1999 | Full accounts made up to 28 August 1998 (18 pages) |
10 March 1999 | Full accounts made up to 28 August 1998 (18 pages) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
13 October 1998 | Return made up to 16/08/98; no change of members
|
13 October 1998 | Return made up to 16/08/98; no change of members
|
13 March 1998 | Full accounts made up to 31 August 1997 (18 pages) |
13 March 1998 | Full accounts made up to 31 August 1997 (18 pages) |
12 September 1997 | Return made up to 16/08/97; full list of members
|
12 September 1997 | Return made up to 16/08/97; full list of members
|
13 June 1997 | Full accounts made up to 31 August 1996 (18 pages) |
13 June 1997 | Full accounts made up to 31 August 1996 (18 pages) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Secretary resigned (1 page) |
7 October 1996 | Return made up to 16/08/96; no change of members
|
7 October 1996 | Return made up to 16/08/96; no change of members
|
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
21 May 1996 | Full accounts made up to 31 August 1995 (17 pages) |
21 May 1996 | Full accounts made up to 31 August 1995 (17 pages) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New director appointed (2 pages) |
19 June 1995 | Full accounts made up to 31 August 1994 (16 pages) |
19 June 1995 | Full accounts made up to 31 August 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
25 October 1994 | Resolutions
|
25 October 1994 | Resolutions
|
25 March 1994 | Partic of mort/charge * (3 pages) |
25 March 1994 | Partic of mort/charge * (3 pages) |
11 January 1994 | Resolutions
|
11 January 1994 | Ad 22/12/93--------- £ si 5393998@1=5393998 £ ic 2/5394000 (2 pages) |
11 January 1994 | Nc inc already adjusted 22/12/93 (1 page) |
11 January 1994 | Resolutions
|
11 January 1994 | Nc inc already adjusted 22/12/93 (1 page) |
11 January 1994 | Ad 22/12/93--------- £ si 5393998@1=5393998 £ ic 2/5394000 (2 pages) |
16 August 1993 | Certificate of incorporation (1 page) |
16 August 1993 | Certificate of incorporation (1 page) |
16 August 1993 | Incorporation (39 pages) |
16 August 1993 | Incorporation (39 pages) |