Company NameTruck-Lite Europe Limited
DirectorsBrian Michael Kupchella and Paul Lucchi
Company StatusActive
Company Number00195431
CategoryPrivate Limited Company
Incorporation Date31 January 1924(100 years, 3 months ago)
Previous NameFlexible Lamps Limited

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMr Brian Michael Kupchella
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed16 July 2007(83 years, 6 months after company formation)
Appointment Duration16 years, 9 months
RolePresident
Country of ResidenceUnited States
Correspondence AddressBarrows Road
Harlow
Essex
CM19 5FA
Secretary NameMrs Karen Audrey Jones
StatusCurrent
Appointed16 December 2019(95 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressBarrows Road
Harlow
Essex
CM19 5FA
Director NameMr Paul Lucchi
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(96 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBarrows Road
Harlow
Essex
CM19 5FA
Director NameRobert Leslie Groves
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(67 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 29 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Watlington Road
Harlow
Essex
CM17 0DX
Director NameMr Trevor Walton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(67 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressBirchwood Lodge
Church Lane White Roding
Dunmow
Essex
CM6 1RJ
Director NameKenneth John Leslie Swainsbury
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(67 years, 4 months after company formation)
Appointment Duration10 years (resigned 10 June 2001)
RoleCompany Director
Correspondence AddressDoodles Cannon Lane
Hatfield Broad Oak
Hertfordshire
CM22 7HX
Director NameMr Melvin Spencer
Date of BirthMay 1924 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1991(67 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 May 1997)
RoleCorporate Officer
Correspondence Address600 Fifth Avenue
New York
Ny 10020
Foreign
Director NameAndrew Pietrini
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1991(67 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 09 October 2003)
RoleCorporate Officer
Correspondence Address3 Bergen Drive
Cranbury
Nj 08512
Director NameMr Harry Lebensfield
Date of BirthAugust 1904 (Born 119 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1991(67 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 June 1994)
RoleCorporate Officer
Correspondence Address600 Fifth Avenue
New York Ny 10020
United States
Director NameJoseph Arrigo
Date of BirthNovember 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1991(67 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 09 October 2003)
RoleCorporate Officer
Correspondence Address8 Phillip Court
Jamesburg
New Jersey
08831
Secretary NameKenneth John Leslie Swainsbury
NationalityBritish
StatusResigned
Appointed24 May 1991(67 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 April 2001)
RoleCompany Director
Correspondence AddressDoodles Cannon Lane
Hatfield Broad Oak
Hertfordshire
CM22 7HX
Secretary NamePhilip Neville Halliwell
NationalityBritish
StatusResigned
Appointed10 April 2001(77 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 December 2006)
RoleCompany Director
Correspondence Address5 High Street
Colney Heath
St Albans
Hertfordshire
AL4 0NS
Director NameDennis Walter Cunning
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(77 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 2009)
RoleManaging Director
Correspondence AddressHill Croft
Epping Road
Roydon
Essex
CM19 5HT
Director NameMr Bruce Zorich
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2003(79 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 December 2006)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1185 Lake Shore Overlook
Alpharetta
Georgia 30005
Foreign
Director NameCharles Dickson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2003(79 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 December 2006)
RoleChief Financial Officer
Correspondence Address67 Woodridge Drive
New Canaan
Conneticut 06840
United States
Director NameLynne Kathleen Baker
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(81 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 July 2009)
RolePersonnel
Correspondence AddressThe Laurels
1 Beech Close
Ware
Hertfordshire
SG12 9NQ
Secretary NameDennis Walter Cunning
NationalityBritish
StatusResigned
Appointed20 December 2006(82 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2009)
RoleManaging Director
Correspondence AddressHill Croft
Epping Road
Roydon
Essex
CM19 5HT
Director NameGermaine Rosalie Shanahan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2007(83 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2009)
RoleVice President
Correspondence Address876 Route 394
Kennedy
New York 14747
United States
Director NameMr Scott Fink
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2007(83 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 December 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressBarrows Road
Harlow
Essex
CM19 5FA
Director NameMr David Alan Chater
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(83 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address85 Ploverdale Crescent
Kingswinford
West Midlands
DY6 8XU
Secretary NameMr Mark James Speed
NationalityBritish
StatusResigned
Appointed01 February 2009(85 years after company formation)
Appointment Duration9 years, 10 months (resigned 06 December 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarrows Road
Harlow
Essex
CM19 5FA
Director NameMr John Henry Hamilton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed22 October 2009(85 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2011)
RoleEuropean Operations Director
Country of ResidenceEngland
Correspondence AddressBarrows Road
Harlow
Essex
CM19 5FA
Director NameMr Stephan Pfingsten
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed10 March 2010(86 years, 2 months after company formation)
Appointment Duration2 years (resigned 02 April 2012)
RoleVp Of Finance & Admin Europe
Country of ResidenceGermany
Correspondence AddressBarrows Road
Harlow
Essex
CM19 5FA
Director NameMr Ludwig Walz
Date of BirthAugust 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed18 March 2010(86 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2013)
RoleEngineer
Country of ResidenceGermany
Correspondence AddressBarrows Road
Harlow
Essex
CM19 5FA
Director NameMr Duncan Turner
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(86 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 2012)
RoleDirector Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence AddressBarrows Road
Harlow
Essex
CM19 5FA
Director NameMr Aaron Rylance
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2012(88 years, 8 months after company formation)
Appointment Duration5 years (resigned 20 October 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBarrows Road
Harlow
Essex
CM19 5FA
Director NameMr Adrian Joseph Lloyd
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(91 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarrows Road
Harlow
Essex
CM19 5FA
Secretary NameMrs Zoe Suzanna Saunders
StatusResigned
Appointed06 December 2018(94 years, 11 months after company formation)
Appointment Duration1 year (resigned 16 December 2019)
RoleCompany Director
Correspondence AddressBarrows Road
Harlow
Essex
CM19 5FA
Director NameMr Neil Edward Sibley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(95 years, 5 months after company formation)
Appointment Duration12 months (resigned 24 June 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBarrows Road
Harlow
Essex
CM19 5FA

Contact

Websitewww.trucklite-europe.com

Location

Registered AddressBarrows Road
Harlow
Essex
CM19 5FA
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£31,689,000
Gross Profit£14,448,000
Net Worth£6,143,000
Cash£86,000
Current Liabilities£11,126,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

19 May 2010Delivered on: 21 May 2010
Persons entitled: Bank of Scotland PLC

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums outstanding at the credit of account number 06230681 held in the name of truck-life europe LTD held at bank of scotland. See image for full details.
Outstanding
13 August 1996Delivered on: 15 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies present and future hereafter standing to the credit of hobs account 01418418 of the company with the books of the bank.
Outstanding
15 February 1993Delivered on: 20 February 1993
Satisfied on: 15 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time standing to the credit of the account designated hobs investment account/no.01451658.
Fully Satisfied

Filing History

14 November 2023Full accounts made up to 31 December 2022 (33 pages)
10 November 2023Registration of charge 001954310004, created on 8 November 2023 (15 pages)
4 July 2023Appointment of Mr Robert Willing as a director on 26 June 2023 (2 pages)
22 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (31 pages)
16 June 2022Cessation of Clarience Technologies Llc as a person with significant control on 15 June 2022 (1 page)
16 June 2022Notification of a person with significant control statement (2 pages)
26 May 2022Notification of Clarience Technologies Llc as a person with significant control on 31 December 2020 (1 page)
26 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
26 May 2022Cessation of Truck-Lite Co Llc as a person with significant control on 31 December 2020 (1 page)
20 January 2022Full accounts made up to 31 December 2020 (31 pages)
14 June 2021Full accounts made up to 31 December 2019 (30 pages)
20 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
14 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
11 November 2020Appointment of Mr Paul Lucchi as a director on 11 November 2020 (2 pages)
14 July 2020Termination of appointment of Neil Sibley as a director on 24 June 2020 (1 page)
14 July 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
17 December 2019Appointment of Mrs Karen Audrey Jones as a secretary on 16 December 2019 (2 pages)
17 December 2019Termination of appointment of Zoe Suzanna Saunders as a secretary on 16 December 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (31 pages)
19 July 2019Appointment of Mr Neil Sibley as a director on 28 June 2019 (2 pages)
19 July 2019Termination of appointment of Adrian Lloyd as a director on 28 June 2019 (1 page)
16 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
18 January 2019Termination of appointment of Mark James Speed as a secretary on 6 December 2018 (1 page)
18 January 2019Appointment of Mrs Zoe Suzanna Saunders as a secretary on 6 December 2018 (2 pages)
22 October 2018Full accounts made up to 31 December 2017 (30 pages)
29 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
5 February 2018Termination of appointment of Aaron Rylance as a director on 20 October 2017 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (30 pages)
5 October 2017Full accounts made up to 31 December 2016 (30 pages)
29 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
24 January 2017Resolutions
  • RES13 ‐ Authorised 31/10/2016
(1 page)
24 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 January 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 9,865,649.00
(4 pages)
24 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 January 2017Resolutions
  • RES13 ‐ Authorised 31/10/2016
(1 page)
24 January 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 9,865,649.00
(4 pages)
19 January 2017Full accounts made up to 31 December 2015 (30 pages)
19 January 2017Full accounts made up to 31 December 2015 (30 pages)
14 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,207,500
(4 pages)
14 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,207,500
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (28 pages)
13 October 2015Full accounts made up to 31 December 2014 (28 pages)
24 September 2015Appointment of Mr Adrian Lloyd as a director on 24 September 2015 (2 pages)
24 September 2015Appointment of Mr Adrian Lloyd as a director on 24 September 2015 (2 pages)
12 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,207,500
(4 pages)
12 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,207,500
(4 pages)
2 December 2014Full accounts made up to 31 December 2013 (28 pages)
2 December 2014Full accounts made up to 31 December 2013 (28 pages)
1 December 2014Director's details changed for Mr Aaron Rylance on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Scott Fink as a director on 1 December 2014 (1 page)
1 December 2014Director's details changed for Mr Aaron Rylance on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr Aaron Rylance on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Scott Fink as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Scott Fink as a director on 1 December 2014 (1 page)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,207,500
(4 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,207,500
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (27 pages)
7 October 2013Full accounts made up to 31 December 2012 (27 pages)
11 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
5 March 2013Termination of appointment of Ludwig Walz as a director (1 page)
5 March 2013Termination of appointment of Ludwig Walz as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (27 pages)
4 October 2012Full accounts made up to 31 December 2011 (27 pages)
26 September 2012Director's details changed for Mr Brian Michael Kupchella on 25 September 2012 (2 pages)
26 September 2012Director's details changed for Mr Scott Fink on 25 September 2012 (2 pages)
26 September 2012Appointment of Mr Aaron Rylance as a director (2 pages)
26 September 2012Appointment of Mr Aaron Rylance as a director (2 pages)
26 September 2012Director's details changed for Mr Brian Michael Kupchella on 25 September 2012 (2 pages)
26 September 2012Director's details changed for Mr Scott Fink on 25 September 2012 (2 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
27 April 2012Termination of appointment of Duncan Turner as a director (1 page)
27 April 2012Termination of appointment of Stephan Pfingsten as a director (1 page)
27 April 2012Termination of appointment of Duncan Turner as a director (1 page)
27 April 2012Termination of appointment of Stephan Pfingsten as a director (1 page)
30 December 2011Full accounts made up to 31 December 2010 (27 pages)
30 December 2011Full accounts made up to 31 December 2010 (27 pages)
21 October 2011Termination of appointment of John Hamilton as a director (1 page)
21 October 2011Termination of appointment of John Hamilton as a director (1 page)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
2 October 2010Full accounts made up to 31 December 2009 (26 pages)
2 October 2010Full accounts made up to 31 December 2009 (26 pages)
2 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 March 2010Director's details changed for Scott Fink on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Brian Michael Kupchella on 25 March 2010 (2 pages)
25 March 2010Appointment of Mr Duncan Turner as a director (2 pages)
25 March 2010Appointment of Mr Duncan Turner as a director (2 pages)
25 March 2010Director's details changed for Scott Fink on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Brian Michael Kupchella on 25 March 2010 (2 pages)
18 March 2010Appointment of Mr Ludwig Walz as a director (2 pages)
18 March 2010Appointment of Mr Ludwig Walz as a director (2 pages)
11 March 2010Appointment of Mr Stephan Pfingsten as a director (2 pages)
11 March 2010Appointment of Mr Stephan Pfingsten as a director (2 pages)
3 February 2010Full accounts made up to 31 December 2008 (28 pages)
3 February 2010Full accounts made up to 31 December 2008 (28 pages)
22 October 2009Appointment of Mr John Hamilton as a director (2 pages)
22 October 2009Secretary's details changed for Mr Mark James Speed on 22 October 2009 (1 page)
22 October 2009Appointment of Mr John Hamilton as a director (2 pages)
22 October 2009Secretary's details changed for Mr Mark James Speed on 22 October 2009 (1 page)
24 July 2009Appointment terminated director lynne baker (1 page)
24 July 2009Appointment terminated director lynne baker (1 page)
21 May 2009Return made up to 15/05/09; full list of members (4 pages)
21 May 2009Return made up to 15/05/09; full list of members (4 pages)
31 March 2009Full accounts made up to 31 December 2007 (27 pages)
31 March 2009Full accounts made up to 31 December 2007 (27 pages)
19 March 2009Appointment terminated director germaine shanahan (1 page)
19 March 2009Appointment terminated director david chater (1 page)
19 March 2009Secretary appointed mr mark james speed (1 page)
19 March 2009Appointment terminated secretary dennis cunning (1 page)
19 March 2009Secretary appointed mr mark james speed (1 page)
19 March 2009Appointment terminated director dennis cunning (1 page)
19 March 2009Appointment terminated director germaine shanahan (1 page)
19 March 2009Appointment terminated secretary dennis cunning (1 page)
19 March 2009Appointment terminated director david chater (1 page)
19 March 2009Appointment terminated director dennis cunning (1 page)
29 July 2008Return made up to 15/05/08; full list of members (5 pages)
29 July 2008Return made up to 15/05/08; full list of members (5 pages)
18 January 2008Full accounts made up to 31 December 2006 (26 pages)
18 January 2008Full accounts made up to 31 December 2006 (26 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (4 pages)
25 July 2007New director appointed (3 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (4 pages)
25 July 2007New director appointed (3 pages)
25 July 2007New director appointed (2 pages)
6 July 2007Return made up to 15/05/07; full list of members (2 pages)
6 July 2007Return made up to 15/05/07; full list of members (2 pages)
19 February 2007Company name changed flexible lamps LIMITED\certificate issued on 19/02/07 (2 pages)
19 February 2007Company name changed flexible lamps LIMITED\certificate issued on 19/02/07 (2 pages)
5 February 2007Auditor's resignation (1 page)
5 February 2007Auditor's resignation (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007Secretary resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
1 June 2006Return made up to 15/05/06; full list of members (8 pages)
1 June 2006Return made up to 15/05/06; full list of members (8 pages)
21 March 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
21 March 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
24 October 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
24 October 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
24 May 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
27 October 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
27 October 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
4 June 2004Return made up to 15/05/04; full list of members (8 pages)
4 June 2004Return made up to 15/05/04; full list of members (8 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
16 October 2003Director resigned (2 pages)
16 October 2003Director resigned (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Director's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
8 July 2003Resolutions
  • RES13 ‐ Div of £5500000 paid 16/06/03
(4 pages)
8 July 2003Resolutions
  • RES13 ‐ Div of £5500000 paid 16/06/03
(4 pages)
7 July 2003Resolutions
  • RES13 ‐ Dividen declared 19/06/03
(1 page)
7 July 2003Resolutions
  • RES13 ‐ Dividen declared 19/06/03
(1 page)
22 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 March 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
6 March 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
13 June 2002Return made up to 24/05/02; full list of members (8 pages)
13 June 2002Return made up to 24/05/02; full list of members (8 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
13 March 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
13 March 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
23 October 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
23 October 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
2 October 2001Director's particulars changed (1 page)
2 October 2001Director's particulars changed (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
31 May 2001Return made up to 24/05/01; full list of members (7 pages)
31 May 2001Return made up to 24/05/01; full list of members (7 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001Secretary resigned (1 page)
9 October 2000Full group accounts made up to 31 December 1999 (26 pages)
9 October 2000Full group accounts made up to 31 December 1999 (26 pages)
15 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2000Return made up to 24/05/00; full list of members (7 pages)
26 May 2000Return made up to 24/05/00; full list of members (7 pages)
21 September 1999Full group accounts made up to 31 December 1998 (26 pages)
21 September 1999Full group accounts made up to 31 December 1998 (26 pages)
15 June 1999Return made up to 24/05/99; full list of members (8 pages)
15 June 1999Return made up to 24/05/99; full list of members (8 pages)
5 November 1998Full group accounts made up to 31 December 1997 (26 pages)
5 November 1998Full group accounts made up to 31 December 1997 (26 pages)
24 May 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 May 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 October 1997Full group accounts made up to 31 December 1996 (23 pages)
29 October 1997Full group accounts made up to 31 December 1996 (23 pages)
3 June 1997Return made up to 24/05/97; no change of members (6 pages)
3 June 1997Return made up to 24/05/97; no change of members (6 pages)
7 October 1996Full group accounts made up to 31 December 1995 (25 pages)
7 October 1996Full group accounts made up to 31 December 1995 (25 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
16 May 1996Return made up to 24/05/96; full list of members (8 pages)
16 May 1996Return made up to 24/05/96; full list of members (8 pages)
4 March 1996Registered office changed on 04/03/96 from: rubbolite house centre drive epping essex CM16 4JJ (1 page)
4 March 1996Memorandum and Articles of Association (9 pages)
4 March 1996Registered office changed on 04/03/96 from: rubbolite house centre drive epping essex CM16 4JJ (1 page)
4 March 1996Memorandum and Articles of Association (9 pages)
19 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
19 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 October 1995Director resigned (4 pages)
26 October 1995Director resigned (4 pages)
6 October 1995Full group accounts made up to 31 December 1994 (25 pages)
6 October 1995Full group accounts made up to 31 December 1994 (25 pages)
31 May 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
31 May 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (106 pages)
13 September 1994Full group accounts made up to 31 December 1993 (25 pages)
23 May 1994Return made up to 24/05/94; no change of members (6 pages)
23 May 1994Return made up to 24/05/94; no change of members (6 pages)
31 October 1993Full group accounts made up to 31 December 1992 (22 pages)
25 May 1993Return made up to 24/05/93; full list of members (8 pages)
25 May 1993Return made up to 24/05/93; full list of members (8 pages)
10 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
30 November 1992Full group accounts made up to 31 December 1991 (21 pages)
26 May 1992Return made up to 24/05/92; no change of members (6 pages)
26 May 1992Return made up to 24/05/92; no change of members (6 pages)
22 October 1991Full group accounts made up to 31 December 1990 (22 pages)
11 June 1991Return made up to 24/05/91; no change of members (8 pages)
11 June 1991Return made up to 24/05/91; no change of members (8 pages)
15 February 1991Full group accounts made up to 31 December 1989 (23 pages)
25 July 1990Return made up to 24/05/90; full list of members (7 pages)
25 July 1990Return made up to 24/05/90; full list of members (7 pages)
6 December 1989Full group accounts made up to 31 December 1988 (24 pages)
9 August 1989Return made up to 25/05/89; full list of members (7 pages)
9 August 1989Return made up to 25/05/89; full list of members (7 pages)
18 January 1989Full group accounts made up to 31 December 1987 (22 pages)
15 June 1988Return made up to 12/05/88; full list of members (7 pages)
15 June 1988Return made up to 12/05/88; full list of members (7 pages)
26 October 1987Full group accounts made up to 31 December 1986 (21 pages)
31 January 1924Certificate of incorporation (1 page)
31 January 1924Certificate of incorporation (1 page)
21 January 1924Incorporation (17 pages)
21 January 1924Incorporation (17 pages)