Harlow
Essex
CM17 9NA
Director Name | Mr John Alan Reilly |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2006(60 years, 6 months after company formation) |
Appointment Duration | 17 years |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Director Name | Lord Thomas Galloway Dunlop Du Roy De Blicquy Strathclyde |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2018(72 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Director Name | Ms Sarah Jill Lennard |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2018(72 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Director Name | Mr David John Broadbent |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2019(72 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Director Name | Mr Roy Azevedo |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2019(72 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Director Name | Mr Bryan Dean Rosselli |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 May 2019(73 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Director Name | Mr Jeffrey Lewis |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(74 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Director Name | Ms Barbara Jean Borgonovi |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 July 2020(74 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Director Name | Mr Michael Robert Guinan |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2020(74 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Director Name | Ms Sinead Teresa O'Donnell |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(75 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Director Name | Mr Denis Joseph Donohue |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 September 2022(76 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Secretary Name | Mr Brian Alfred Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(46 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | Apartment 2 The Granaries Maldon Essex CM9 4LQ |
Director Name | Thomas Cecil Ligon |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(47 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 November 1996) |
Role | Assistant General Manager And |
Correspondence Address | 84 East Plain Street Wayland Massachusetts 01778 |
Director Name | Patrick Kevin Harrison |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(47 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 November 2003) |
Role | Finance Director |
Correspondence Address | Nursery End Mill Lane Padworth Reading Berkshire RG7 4JX |
Director Name | Roger William Barry |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(50 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 February 1998) |
Role | Managing Director |
Correspondence Address | Homesdale Lower Road Little Hallingbury Bishops Stortford Hertfordshire CM22 7QZ |
Director Name | Brian Dennis Cullen |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 December 1997(51 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 November 1998) |
Role | Company Director |
Correspondence Address | Route 3 Box 192 Quinlan Texas 75471 |
Director Name | Peter R D'Angelo |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 1998(51 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 September 1999) |
Role | Executive Vice President Cfo |
Correspondence Address | 8 San Jose Terrace Stoneham Ma 02180 |
Director Name | Walter Winant Bender |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 1998(51 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 67 Harley House London NW1 5HL |
Director Name | Franklyn Caine |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 1999(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 December 2001) |
Role | Business Executive |
Correspondence Address | 21 Dexter Street Dedham Massachusetts 02026 United States |
Director Name | Kenneth Craig Dahlberg |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2000(53 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 26 March 2001) |
Role | Business Executive |
Correspondence Address | 36 Alexander Street Alexandria Virginia 22314 Irish |
Director Name | Sir Robert Hayman-Joyce |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(54 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ty Isha Mamhilad Pontypool Gwent NP4 0JE Wales |
Director Name | Thomas McNulty Culligan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2001(55 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 18 October 2012) |
Role | Vp Executive |
Country of Residence | United States |
Correspondence Address | The Pinnacles Elizabeth Way Harlow Essex CM19 5BB |
Director Name | Susan Elizabeth Baumgarten |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2001(55 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 March 2005) |
Role | Executive |
Correspondence Address | 2743 Manning Avenue Los Angeles California Ca900064 Foreign |
Director Name | Terry Wayne Hall |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2002(56 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 17 April 2003) |
Role | Executive |
Correspondence Address | 35 Stonecourt Drive Dallas Texas 75225 United States |
Director Name | David Edward Farnsworth |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2003(57 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 04 November 2014) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | The Pinnacles Elizabeth Way Harlow Essex CM19 5BB |
Director Name | John Joseph Cronin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2003(57 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 March 2006) |
Role | Engineer |
Correspondence Address | Raytheon Systems Ltd The Pinnacles Elizabeth Way Harlow Essex CM19 5BB |
Director Name | William Purcell Jones Jr |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2005(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 May 2008) |
Role | Business Executive |
Correspondence Address | C/O Raytheon Systems Ltd The Pinnacles Elizabeth Way Harlow Essex CM19 5BB |
Director Name | Mr Richard Nicholas Daniel |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(60 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 09 July 2020) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Director Name | Ms Jane Parrott Chappell |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2008(62 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 October 2011) |
Role | Vice President Sis |
Country of Residence | United States |
Correspondence Address | The Pinnacles Elizabeth Way Harlow Essex CM19 5BB |
Director Name | Mr Daren Robert Harris |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(62 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 August 2011) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Pinnacles Elizabeth Way Harlow Essex CM19 5BB |
Director Name | Mr Robert Marcel Delorge |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2010(63 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pinnacles Elizabeth Way Harlow Essex CM19 5BB |
Director Name | Daniel Joseph Crowley |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 2011(65 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Pinnacles Elizabeth Way Harlow Essex CM19 5BB |
Director Name | Dr Taylor Walton Lawrence |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2012(65 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Director Name | Mr John Delanier Harris Ii |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2014(68 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 April 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Director Name | Mr Paul Bryan Ferraro |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2018(71 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Director Name | Mr David Edward Farnsworth |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2018(71 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 December 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Director Name | Ms Sarah Jill Lennard |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2018(72 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Website | raytheon.co.uk |
---|---|
Telephone | 01279 426862 |
Telephone region | Bishops Stortford |
Registered Address | Kao One Kao Park Harlow Essex CM17 9NA |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
720m at £0.2 | Raytheon United Kingdom LTD 50.04% Preferred A |
---|---|
179.7m at £1 | Raytheon Uk LTD 49.96% Ordinary |
Year | 2014 |
---|---|
Turnover | £297,404,000 |
Gross Profit | £48,664,000 |
Net Worth | £589,810,000 |
Cash | £29,804,000 |
Current Liabilities | £94,314,000 |
Latest Accounts | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 March 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 April 2024 (6 months, 1 week from now) |
12 November 2020 | Termination of appointment of Nigel Elton Sheinwald as a director on 12 November 2020 (1 page) |
---|---|
3 November 2020 | Appointment of Mr Michael Robert Guinan as a director on 6 October 2020 (2 pages) |
14 July 2020 | Appointment of Ms Barbara Jean Borgonovi as a director on 9 July 2020 (2 pages) |
9 July 2020 | Termination of appointment of Richard Nicholas Daniel as a director on 9 July 2020 (1 page) |
9 July 2020 | Termination of appointment of James Mitchell Stevison as a director on 9 July 2020 (1 page) |
5 June 2020 | Full accounts made up to 31 December 2019 (43 pages) |
24 April 2020 | Termination of appointment of Pamela Ann Wickham as a director on 3 April 2020 (1 page) |
24 April 2020 | Termination of appointment of John Delanier Harris Ii as a director on 3 April 2020 (1 page) |
1 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
31 March 2020 | Appointment of Mr Jeffrey Lewis as a director on 10 March 2020 (2 pages) |
11 March 2020 | Termination of appointment of Richard Kevin Smith as a director on 25 February 2020 (1 page) |
7 June 2019 | Appointment of Dr James Mitchell Stevison as a director on 30 May 2019 (2 pages) |
7 June 2019 | Appointment of Mr Bryan Dean Rosselli as a director on 30 May 2019 (2 pages) |
6 June 2019 | Termination of appointment of Taylor Walton Lawrence as a director on 30 May 2019 (1 page) |
6 June 2019 | Termination of appointment of Paul Bryan Ferraro as a director on 30 May 2019 (1 page) |
21 May 2019 | Full accounts made up to 31 December 2018 (37 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
14 January 2019 | Appointment of Mr David John Broadbent as a director on 1 January 2019 (2 pages) |
14 January 2019 | Appointment of Ms Pamela Ann Wickham as a director on 1 January 2019 (2 pages) |
14 January 2019 | Appointment of Mr Roy Azevedo as a director on 1 January 2019 (2 pages) |
18 December 2018 | Termination of appointment of David Edward Farnsworth as a director on 12 December 2018 (1 page) |
6 December 2018 | Appointment of Ms Sarah Jill Lennard as a director on 7 November 2018 (2 pages) |
5 December 2018 | Statement of capital on 5 December 2018
|
5 December 2018 | Resolutions
|
5 December 2018 | Statement by Directors (10 pages) |
5 December 2018 | Solvency Statement dated 13/11/18 (10 pages) |
27 November 2018 | Termination of appointment of Richard Raymond Yuse as a director on 7 November 2018 (1 page) |
9 July 2018 | Appointment of Mr David Edward Farnsworth as a director on 22 February 2018 (2 pages) |
9 July 2018 | Appointment of Mr Paul Bryan Ferraro as a director on 22 February 2018 (2 pages) |
22 June 2018 | Appointment of Lord Thomas Galloway Dunlop Du Roy De Blicquy Strathclyde as a director on 4 June 2018 (2 pages) |
21 May 2018 | Full accounts made up to 31 December 2017 (36 pages) |
14 May 2018 | Appointment of Mr Richard Kevin Smith as a director on 22 February 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
13 March 2018 | Termination of appointment of Rebecca Lee Rhoads as a director on 30 January 2018 (1 page) |
27 June 2017 | Termination of appointment of Richard Leon Paniguian as a director on 25 June 2017 (1 page) |
25 May 2017 | Appointment of Sir Nigel Elton Sheinwald as a director on 3 January 2017 (2 pages) |
25 May 2017 | Appointment of Sir Nigel Elton Sheinwald as a director on 3 January 2017 (2 pages) |
24 May 2017 | Full accounts made up to 31 December 2016 (36 pages) |
24 May 2017 | Full accounts made up to 31 December 2016 (36 pages) |
23 May 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
10 August 2016 | Termination of appointment of James Michael Quinn as a director on 3 August 2016 (1 page) |
10 August 2016 | Termination of appointment of James Michael Quinn as a director on 3 August 2016 (1 page) |
22 July 2016 | Registered office address changed from The Pinnacles Elizabeth Way Harlow Essex CM19 5BB to Kao One Kao Park Harlow Essex CM17 9NA on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from The Pinnacles Elizabeth Way Harlow Essex CM19 5BB to Kao One Kao Park Harlow Essex CM17 9NA on 22 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Ian Robert Stopps as a director on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Ian Robert Stopps as a director on 30 June 2016 (1 page) |
25 May 2016 | Full accounts made up to 31 December 2015 (38 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (38 pages) |
23 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
13 August 2015 | Appointment of Sir Richard Leon Paniguian as a director on 5 August 2015 (2 pages) |
13 August 2015 | Appointment of Sir Richard Leon Paniguian as a director on 5 August 2015 (2 pages) |
13 August 2015 | Appointment of Sir Richard Leon Paniguian as a director on 5 August 2015 (2 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (37 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (37 pages) |
2 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
7 January 2015 | Appointment of Mrs Rebecca Lee Rhoads as a director on 15 December 2014 (2 pages) |
7 January 2015 | Appointment of Mrs Rebecca Lee Rhoads as a director on 15 December 2014 (2 pages) |
13 November 2014 | Termination of appointment of David Edward Farnsworth as a director on 4 November 2014 (1 page) |
13 November 2014 | Termination of appointment of David Edward Farnsworth as a director on 4 November 2014 (1 page) |
13 November 2014 | Termination of appointment of David Edward Farnsworth as a director on 4 November 2014 (1 page) |
14 July 2014 | Appointment of Mr John Delanier Harris Ii as a director on 18 June 2014 (2 pages) |
14 July 2014 | Appointment of Mr John Delanier Harris Ii as a director on 18 June 2014 (2 pages) |
1 July 2014 | Appointment of Mr Richard Raymond Yuse as a director (2 pages) |
1 July 2014 | Termination of appointment of Robert Delorge as a director (1 page) |
1 July 2014 | Termination of appointment of Robert Delorge as a director (1 page) |
1 July 2014 | Appointment of Mr Richard Raymond Yuse as a director (2 pages) |
11 June 2014 | Termination of appointment of Matthew Riddle as a director (1 page) |
11 June 2014 | Termination of appointment of Matthew Riddle as a director (1 page) |
3 June 2014 | Full accounts made up to 31 December 2013 (41 pages) |
3 June 2014 | Full accounts made up to 31 December 2013 (41 pages) |
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders (8 pages) |
25 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders (8 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (37 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (37 pages) |
9 May 2013 | Termination of appointment of James Trail as a director (1 page) |
9 May 2013 | Termination of appointment of James Trail as a director (1 page) |
9 May 2013 | Termination of appointment of Daniel Crowley as a director (1 page) |
9 May 2013 | Termination of appointment of Daniel Crowley as a director (1 page) |
26 October 2012 | Termination of appointment of Thomas Culligan as a director (1 page) |
26 October 2012 | Appointment of Matthew Guy Riddle as a director (2 pages) |
26 October 2012 | Termination of appointment of Thomas Culligan as a director (1 page) |
26 October 2012 | Appointment of Matthew Guy Riddle as a director (2 pages) |
7 September 2012 | Director's details changed for James William Trail on 6 September 2012 (2 pages) |
7 September 2012 | Director's details changed for James William Trail on 6 September 2012 (2 pages) |
7 September 2012 | Director's details changed for James William Trail on 6 September 2012 (2 pages) |
22 August 2012 | Director's details changed for David Edward Farnsworth on 22 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Thomas Mcnulty Culligan on 22 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Thomas Mcnulty Culligan on 22 August 2012 (2 pages) |
22 August 2012 | Director's details changed for David Edward Farnsworth on 22 August 2012 (2 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (36 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (36 pages) |
9 August 2012 | Secretary's details changed for John Alan Reilly on 8 August 2012 (1 page) |
9 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (9 pages) |
9 August 2012 | Director's details changed for James William Trail on 8 August 2012 (2 pages) |
9 August 2012 | Secretary's details changed for John Alan Reilly on 8 August 2012 (1 page) |
9 August 2012 | Secretary's details changed for John Alan Reilly on 8 August 2012 (1 page) |
9 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (9 pages) |
9 August 2012 | Director's details changed for Richard Nicholas Daniel on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for James William Trail on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Richard Nicholas Daniel on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Richard Nicholas Daniel on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for John Alan Reilly on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for John Alan Reilly on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for James William Trail on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for John Alan Reilly on 8 August 2012 (2 pages) |
17 July 2012 | Appointment of Mr Ian Robert Stopps as a director (2 pages) |
17 July 2012 | Appointment of Mr Ian Robert Stopps as a director (2 pages) |
16 July 2012 | Termination of appointment of Robert Hayman-Joyce as a director (1 page) |
16 July 2012 | Termination of appointment of Robert Hayman-Joyce as a director (1 page) |
8 February 2012 | Appointment of Mr James Michael Quinn as a director (2 pages) |
8 February 2012 | Appointment of Dr Taylor Walton Lawrence as a director (2 pages) |
8 February 2012 | Appointment of Mr James Michael Quinn as a director (2 pages) |
8 February 2012 | Appointment of Dr Taylor Walton Lawrence as a director (2 pages) |
17 October 2011 | Termination of appointment of Jane Chappell as a director (1 page) |
17 October 2011 | Appointment of Daniel Joseph Crowley as a director (2 pages) |
17 October 2011 | Appointment of Daniel Joseph Crowley as a director (2 pages) |
17 October 2011 | Termination of appointment of Jane Chappell as a director (1 page) |
30 September 2011 | Termination of appointment of Daren Harris as a director (1 page) |
30 September 2011 | Termination of appointment of Daren Harris as a director (1 page) |
24 August 2011 | Termination of appointment of Keith Robinson as a director (1 page) |
24 August 2011 | Termination of appointment of Keith Robinson as a director (1 page) |
17 August 2011 | Resolutions
|
17 August 2011 | Statement of capital following an allotment of shares on 11 August 2011
|
17 August 2011 | Statement of capital following an allotment of shares on 11 August 2011
|
17 August 2011 | Resolutions
|
8 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (13 pages) |
8 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (13 pages) |
24 June 2011 | Group of companies' accounts made up to 31 December 2010 (38 pages) |
24 June 2011 | Group of companies' accounts made up to 31 December 2010 (38 pages) |
20 January 2011 | Statement of capital following an allotment of shares on 18 November 2010
|
20 January 2011 | Statement of capital following an allotment of shares on 18 November 2010
|
17 December 2010 | Group of companies' accounts made up to 31 December 2009 (35 pages) |
17 December 2010 | Group of companies' accounts made up to 31 December 2009 (35 pages) |
13 December 2010 | Resolutions
|
13 December 2010 | Resolutions
|
10 August 2010 | Director's details changed for Richard Nicholas Daniel on 24 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Robert Marcel Delorge on 24 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Daren Robert Harris on 24 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Thomas Mcnulty Culligan on 24 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Ms Jane Parrott Chappell on 24 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Robert Marcel Delorge on 24 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Daren Robert Harris on 24 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Ms Jane Parrott Chappell on 24 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Keith Gilbert Thomas Robinson on 24 July 2010 (2 pages) |
10 August 2010 | Director's details changed for David Edward Farnsworth on 24 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (13 pages) |
10 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (13 pages) |
10 August 2010 | Director's details changed for David Edward Farnsworth on 24 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Richard Nicholas Daniel on 24 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Thomas Mcnulty Culligan on 24 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Keith Gilbert Thomas Robinson on 24 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Sir Robert Hayman-Joyce on 24 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Sir Robert Hayman-Joyce on 24 July 2010 (2 pages) |
12 April 2010 | Appointment of Mr Robert Marcel Delorge as a director (2 pages) |
12 April 2010 | Appointment of Mr Robert Marcel Delorge as a director (2 pages) |
6 April 2010 | Termination of appointment of Brian Mckeon as a director (1 page) |
6 April 2010 | Termination of appointment of Brian Mckeon as a director (1 page) |
30 July 2009 | Return made up to 24/07/09; full list of members (6 pages) |
30 July 2009 | Return made up to 24/07/09; full list of members (6 pages) |
17 June 2009 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
17 June 2009 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
20 September 2008 | Director appointed ms jane parrott chappell (1 page) |
20 September 2008 | Return made up to 24/07/08; full list of members (6 pages) |
20 September 2008 | Director appointed ms jane parrott chappell (1 page) |
20 September 2008 | Return made up to 24/07/08; full list of members (6 pages) |
27 August 2008 | Director appointed mr daren robert harris (1 page) |
27 August 2008 | Director appointed mr daren robert harris (1 page) |
25 June 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
25 June 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
20 June 2008 | Appointment terminated director william jones jr (1 page) |
20 June 2008 | Appointment terminated director william jones jr (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 6 georgian house, elms lane, wembley, london HA0 2NU (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 6 georgian house, elms lane, wembley, london HA0 2NU (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: the pinnacles, elizabeth way, harlow, essex CM19 5BB (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: the pinnacles, elizabeth way, harlow, essex CM19 5BB (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
5 September 2007 | Return made up to 24/07/07; full list of members (11 pages) |
5 September 2007 | Return made up to 24/07/07; full list of members (11 pages) |
27 July 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
27 July 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
12 March 2007 | New director appointed (1 page) |
12 March 2007 | New director appointed (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
2 October 2006 | Return made up to 24/07/06; full list of members
|
2 October 2006 | Return made up to 24/07/06; full list of members
|
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
2 August 2006 | Full accounts made up to 31 December 2005 (32 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (32 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
10 March 2006 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
10 March 2006 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
30 August 2005 | Return made up to 24/07/05; full list of members (11 pages) |
30 August 2005 | Return made up to 24/07/05; full list of members (11 pages) |
5 July 2005 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
5 July 2005 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (1 page) |
16 March 2005 | New director appointed (1 page) |
2 March 2005 | New director appointed (1 page) |
2 March 2005 | New director appointed (1 page) |
1 September 2004 | New director appointed (1 page) |
1 September 2004 | New director appointed (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Return made up to 24/07/04; full list of members
|
1 September 2004 | Return made up to 24/07/04; full list of members
|
1 September 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | New director appointed (3 pages) |
9 December 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (1 page) |
9 October 2003 | New director appointed (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
8 September 2003 | Return made up to 24/07/03; full list of members
|
8 September 2003 | Return made up to 24/07/03; full list of members
|
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
25 June 2003 | Auditor's resignation (1 page) |
25 June 2003 | Auditor's resignation (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
12 March 2003 | Group of companies' accounts made up to 31 December 2001 (34 pages) |
12 March 2003 | Group of companies' accounts made up to 31 December 2001 (34 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
31 January 2003 | Resolutions
|
31 January 2003 | Resolutions
|
10 January 2003 | Registered office changed on 10/01/03 from: 80 park lane, london, W1K 7TR (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: 80 park lane, london, W1K 7TR (1 page) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
6 September 2002 | Statement of affairs (5 pages) |
6 September 2002 | Ad 14/08/02--------- £ si 53610061@1=53610061 £ ic 6435186/60045247 (2 pages) |
6 September 2002 | Statement of affairs (5 pages) |
6 September 2002 | Ad 14/08/02--------- £ si 53610061@1=53610061 £ ic 6435186/60045247 (2 pages) |
19 August 2002 | Return made up to 24/07/02; full list of members
|
19 August 2002 | Return made up to 24/07/02; full list of members
|
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
13 May 2002 | Resolutions
|
13 May 2002 | Resolutions
|
13 May 2002 | Nc inc already adjusted 30/04/02 (2 pages) |
13 May 2002 | Resolutions
|
13 May 2002 | Nc inc already adjusted 30/04/02 (2 pages) |
13 May 2002 | Ad 30/04/02--------- £ si 1@1=1 £ ic 6435185/6435186 (2 pages) |
13 May 2002 | Ad 30/04/02--------- £ si 1@1=1 £ ic 6435185/6435186 (2 pages) |
13 May 2002 | Resolutions
|
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
11 February 2002 | Ad 12/12/01--------- £ si 1185185@1=1185185 £ ic 5250000/6435185 (2 pages) |
11 February 2002 | Statement of affairs (8 pages) |
11 February 2002 | Ad 12/12/01--------- £ si 1185185@1=1185185 £ ic 5250000/6435185 (2 pages) |
11 February 2002 | Statement of affairs (8 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
28 December 2001 | Nc inc already adjusted 12/12/01 (1 page) |
28 December 2001 | Resolutions
|
28 December 2001 | Nc inc already adjusted 12/12/01 (1 page) |
28 December 2001 | Resolutions
|
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
3 November 2001 | Group of companies' accounts made up to 31 December 2000 (32 pages) |
3 November 2001 | Group of companies' accounts made up to 31 December 2000 (32 pages) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
4 September 2001 | Return made up to 24/07/01; full list of members
|
4 September 2001 | Return made up to 24/07/01; full list of members
|
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
16 January 2001 | Full group accounts made up to 31 December 1999 (50 pages) |
16 January 2001 | Full group accounts made up to 31 December 1999 (50 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
2 August 2000 | Return made up to 24/07/00; full list of members
|
2 August 2000 | Return made up to 24/07/00; full list of members
|
27 April 2000 | Full group accounts made up to 31 December 1998 (32 pages) |
27 April 2000 | Full group accounts made up to 31 December 1998 (32 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | New secretary appointed (2 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
5 August 1999 | Return made up to 24/07/99; full list of members (8 pages) |
5 August 1999 | Return made up to 24/07/99; full list of members (8 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
2 December 1998 | Registered office changed on 02/12/98 from: the pinnacles,, elizabeth way,, harlow,, essex CM19 5BB (1 page) |
2 December 1998 | Registered office changed on 02/12/98 from: the pinnacles,, elizabeth way,, harlow,, essex CM19 5BB (1 page) |
11 August 1998 | Full accounts made up to 31 December 1997 (20 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (20 pages) |
28 July 1998 | Return made up to 24/07/98; no change of members (6 pages) |
28 July 1998 | Return made up to 24/07/98; no change of members (6 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
7 January 1998 | Memorandum and Articles of Association (14 pages) |
7 January 1998 | Memorandum and Articles of Association (14 pages) |
31 December 1997 | Company name changed raytheon cossor electronics limi ted\certificate issued on 31/12/97 (2 pages) |
31 December 1997 | Company name changed raytheon cossor electronics limi ted\certificate issued on 31/12/97 (2 pages) |
1 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
1 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (20 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (20 pages) |
18 March 1997 | Company name changed cossor electronics LIMITED\certificate issued on 19/03/97 (2 pages) |
18 March 1997 | Company name changed cossor electronics LIMITED\certificate issued on 19/03/97 (2 pages) |
18 March 1997 | Memorandum and Articles of Association (15 pages) |
18 March 1997 | Memorandum and Articles of Association (15 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
7 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
7 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
26 June 1996 | Director's particulars changed (1 page) |
26 June 1996 | Director's particulars changed (1 page) |
1 June 1996 | Full accounts made up to 31 December 1995 (20 pages) |
1 June 1996 | Full accounts made up to 31 December 1995 (20 pages) |
21 May 1996 | Director's particulars changed (1 page) |
21 May 1996 | Director's particulars changed (1 page) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
28 July 1995 | Return made up to 24/07/95; full list of members (6 pages) |
28 July 1995 | Return made up to 24/07/95; full list of members (6 pages) |
11 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |
11 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | Director resigned (2 pages) |
28 June 1994 | Full accounts made up to 31 December 1993 (22 pages) |
28 June 1994 | Full accounts made up to 31 December 1993 (22 pages) |
29 August 1993 | Full accounts made up to 30 November 1992 (20 pages) |
29 August 1993 | Full accounts made up to 30 November 1992 (20 pages) |
1 December 1992 | Ad 23/11/92--------- £ si 5000000@1=5000000 £ ic 250000/5250000 (2 pages) |
1 December 1992 | Ad 23/11/92--------- £ si 5000000@1=5000000 £ ic 250000/5250000 (2 pages) |
21 July 1992 | Full accounts made up to 30 November 1991 (20 pages) |
21 July 1992 | Full accounts made up to 30 November 1991 (20 pages) |
24 July 1991 | Full accounts made up to 30 November 1990 (19 pages) |
24 July 1991 | Full accounts made up to 30 November 1990 (19 pages) |
9 August 1990 | Full accounts made up to 30 November 1989 (19 pages) |
9 August 1990 | Full accounts made up to 30 November 1989 (19 pages) |
6 June 1989 | Full accounts made up to 30 November 1988 (20 pages) |
6 June 1989 | Full accounts made up to 30 November 1988 (20 pages) |
16 August 1988 | Full accounts made up to 30 November 1987 (21 pages) |
16 August 1988 | Full accounts made up to 30 November 1987 (21 pages) |
15 September 1987 | Full accounts made up to 30 November 1986 (19 pages) |
15 September 1987 | Full accounts made up to 30 November 1986 (19 pages) |
7 August 1986 | Full accounts made up to 30 November 1985 (19 pages) |
7 August 1986 | Return made up to 26/06/86; full list of members (6 pages) |
7 August 1986 | Full accounts made up to 30 November 1985 (19 pages) |
7 August 1986 | Return made up to 26/06/86; full list of members (6 pages) |
5 June 1985 | Accounts made up to 30 November 1984 (19 pages) |
5 June 1985 | Accounts made up to 30 November 1984 (19 pages) |
20 May 1985 | Annual return made up to 03/05/85 (4 pages) |
20 May 1985 | Annual return made up to 03/05/85 (4 pages) |
18 June 1984 | Accounts made up to 30 November 1983 (18 pages) |
18 June 1984 | Accounts made up to 30 November 1983 (18 pages) |
4 June 1984 | Annual return made up to 23/04/84 (5 pages) |
4 June 1984 | Annual return made up to 23/04/84 (5 pages) |
16 May 1983 | Annual return made up to 08/04/83 (5 pages) |
16 May 1983 | Accounts made up to 30 November 1982 (13 pages) |
16 May 1983 | Accounts made up to 30 November 1982 (13 pages) |
16 May 1983 | Annual return made up to 08/04/83 (5 pages) |
25 May 1982 | Annual return made up to 29/04/82 (5 pages) |
25 May 1982 | Annual return made up to 29/04/82 (5 pages) |
25 May 1982 | Accounts made up to 30 November 1981 (12 pages) |
25 May 1982 | Accounts made up to 30 November 1981 (12 pages) |
8 May 1981 | Annual return made up to 21/04/81 (5 pages) |
8 May 1981 | Accounts made up to 30 November 1980 (13 pages) |
8 May 1981 | Annual return made up to 21/04/81 (5 pages) |
8 May 1981 | Accounts made up to 30 November 1980 (13 pages) |
26 June 1980 | Annual return made up to 12/06/80 (5 pages) |
26 June 1980 | Annual return made up to 12/06/80 (5 pages) |
26 June 1980 | Accounts made up to 30 November 1979 (13 pages) |
26 June 1980 | Accounts made up to 30 November 1979 (13 pages) |
28 August 1979 | Accounts made up to 30 November 1978 (13 pages) |
28 August 1979 | Accounts made up to 30 November 1978 (13 pages) |
7 August 1978 | Accounts made up to 30 November 1977 (13 pages) |
7 August 1978 | Accounts made up to 30 November 1977 (13 pages) |
18 July 1977 | Accounts made up to 30 November 1976 (12 pages) |
18 July 1977 | Accounts made up to 30 November 1976 (12 pages) |
4 April 1977 | Accounts made up to 30 November 1975 (11 pages) |
4 April 1977 | Accounts made up to 30 November 1975 (11 pages) |
1 April 1976 | Accounts made up to 30 November 1974 (11 pages) |
1 April 1976 | Accounts made up to 30 November 1974 (11 pages) |
11 April 1975 | Accounts made up to 30 November 2073 (11 pages) |
11 April 1975 | Accounts made up to 30 November 2073 (11 pages) |
14 December 1956 | Company name changed\certificate issued on 14/12/56 (10 pages) |
14 December 1956 | Company name changed\certificate issued on 14/12/56 (10 pages) |
14 December 1956 | Company name changed\certificate issued on 14/12/56 (4 pages) |
23 March 1946 | Certificate of incorporation (1 page) |
23 March 1946 | Certificate of incorporation (1 page) |
23 March 1946 | Incorporation (17 pages) |
23 March 1946 | Incorporation (17 pages) |