Basildon
Essex
SS14 3AD
Secretary Name | Mr Simon Marc McCarthy |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2009(58 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Solicitor |
Correspondence Address | Cranes Farm Road Basildon Essex SS14 3AD |
Director Name | Mr Alessandro Del Vecchio |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 25 September 2019(68 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | Cranes Farm Road Basildon Essex SS14 3AD |
Director Name | Mr Andrew William Morgan |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(71 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Cranes Farm Road Basildon Essex SS14 3AD |
Director Name | Mr Piero Bondesan |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 May 1992(41 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 September 1992) |
Role | Company Director |
Correspondence Address | Avda Aragon 402 Madrid 28022 Foreign |
Director Name | Mr Gianfrano Castagna |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 May 1992(41 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 September 1992) |
Role | Company Director |
Correspondence Address | Avda Aragon 402 Madrid 28022 Foreign |
Director Name | Alan Bernard Fox |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(41 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 April 1998) |
Role | Company Director |
Correspondence Address | Alarneda Dos Aicas 722 Apto 132 Morma Sao Paulo Sp 04086002 |
Director Name | Mr Mario Mazzalli |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 May 1992(41 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 September 1992) |
Role | Company Director |
Correspondence Address | Avda Aragon 402 Madrid 28022 Foreign |
Director Name | Robert Victor Sculfor |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(41 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 February 1998) |
Role | Company Director |
Correspondence Address | 5 Euxton Hall Mews Euxton Chorley Lancashire PR7 6QE |
Director Name | Mr Roy Wild |
---|---|
Date of Birth | June 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(41 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 November 1992) |
Role | Company Director |
Correspondence Address | 12 The Meadows Grotton Oldham Lancashire OL4 4LR |
Director Name | Mr Andrew Joseph Wilkinson |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(41 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 April 1996) |
Role | Financial Controller |
Correspondence Address | 438 Crewe Road Wistaston Crewe Cheshire CW2 6QN |
Secretary Name | Mr John Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(41 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 297 Lutterworth Road Nuneaton Warwickshire CV11 6PW |
Director Name | Mr Antonio Carlucci |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 September 1992(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 June 1997) |
Role | Finance Director |
Correspondence Address | C/O Iveco Ford House Station Road Watford Hertfordshire WD1 1SR |
Director Name | Mr Carlo Carra |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 September 1992(41 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | Via Rotta Cancellata 6 Fiano Turin Foreign |
Director Name | Mr Giuseppe Lucca |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 September 1992(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | Strado Ponte Verde 16 Turin Foreign |
Director Name | Saverio Gaboardi |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 September 1995(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 March 1998) |
Role | Company Director |
Correspondence Address | Via Sallustio 70 Modena Italy Foreign |
Director Name | Mr John White Schofield |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(45 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Meadow Croft Whitefield Manchester M45 7ND |
Director Name | Raymond Pierre Baloux |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 June 1997(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | 52 Belsize Park London NW3 4EE |
Director Name | Giuseppe Franchi |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 February 1998(46 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 January 2006) |
Role | Company Director |
Correspondence Address | Flat 72 Blair Court Boundary Road London NW8 6NT |
Director Name | Jean Plenat |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 March 1998(47 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Viale Thovez M.43/20 Turin Italy |
Director Name | Mr Aldo Stoppelli |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 April 1998(47 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 May 2001) |
Role | Business Unit Controller |
Correspondence Address | Via Casale 143/4 10099 S.Mauro T.Se Turin Italy |
Director Name | Remo Marello |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 March 1999(48 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 June 2007) |
Role | Logistic And Business Manager |
Correspondence Address | Via S. Rocco 5 S. Raffaele Cimena Torino Italy |
Director Name | Antonio Massenzio |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 March 1999(48 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2001) |
Role | Financial Director |
Correspondence Address | 85 Apsley House 23-29 Finchley Road London NW8 0NZ |
Secretary Name | Mark William Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(49 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 82 By The Wood Carpenders Park Watford Hertfordshire WD19 5AQ |
Director Name | Giuseppe Gallo |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 July 2001(50 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 January 2006) |
Role | Business Executive |
Correspondence Address | Via Brandizzo 3/A 10088 Volpiano Torino Italy |
Director Name | Mr Michael Graham Blackmore |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(50 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 April 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Orchard Drive Chorleywood Hertfordshire WD3 5QL |
Secretary Name | Mr Michael Graham Blackmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(52 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Orchard Drive Chorleywood Hertfordshire WD3 5QL |
Secretary Name | Robert Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(52 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | 37 Oakwood Drive St. Albans Hertfordshire AL4 0UL |
Director Name | Christopher Francis Thorneycroft Smith |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(54 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | Spinneys West Street Marlow Buckinghamshire SL7 2BY |
Director Name | Hendrikus Cornelis Van Leuven |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 March 2007(56 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 July 2011) |
Role | Business Executive |
Country of Residence | Netherlands |
Correspondence Address | Iveco House Station Road Watford Herts WD17 1SR |
Director Name | Mr Luca Sra |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 July 2011(60 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 May 2013) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Iveco House Station Road Watford Herts WD17 1SR |
Director Name | Mr Claudio Zanframundo |
---|---|
Date of Birth | October 1975 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 August 2013(62 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 January 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Iveco House Station Road Watford Herts WD17 1SR |
Director Name | Mr Paul Jeff Hunter |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(63 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 September 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranes Farm Road Basildon Essex SS14 3AD |
Director Name | Mr Alessandro Del Vecchio |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 September 2019(68 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 June 2022) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | Cranes Farm Road Basildon Essex SS14 3AD |
Secretary Name | Certagent Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 June 2003) |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Website | iveco.com |
---|
Registered Address | Cranes Farm Road Basildon Essex SS14 3AD |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 8 other UK companies use this postal address |
41.6m at £1 | Iveco Holdings LTD 99.76% Ordinary |
---|---|
100k at £1 | Iveco Holdings LTD 0.24% Preference |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 May 2022 (11 months ago) |
---|---|
Next Return Due | 16 May 2023 (1 month, 2 weeks from now) |
14 January 1994 | Delivered on: 25 January 1994 Persons entitled: G.R. & M.M. Blackledge PLC Classification: Deed of rental deposit Secured details: The monies due from the company to the chargee under the terms of the deed. Particulars: £116,630.98. Outstanding |
---|---|
8 March 1989 | Delivered on: 21 March 1989 Satisfied on: 19 March 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 February 1983 | Delivered on: 8 March 1983 Satisfied on: 26 November 1993 Persons entitled: International Harvester Credit Corporation of Great Britain Limited. Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Book & other debts sold or agreed to be sold and all rights of the company under any guarantee indemnity security lien. (Please see doc M148). Fully Satisfied |
22 February 1983 | Delivered on: 4 March 1983 Satisfied on: 19 March 1992 Persons entitled: International Harvester Credit Corporation of Great Britain Limited Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to barclays bank PLC & all monies due or to become due from the company to international harvester credit corporation of great britain limited. Particulars: And properties named on doc M147. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 October 2021 | Full accounts made up to 31 December 2020 (19 pages) |
---|---|
7 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (19 pages) |
12 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
12 December 2019 | Full accounts made up to 31 December 2018 (18 pages) |
26 September 2019 | Appointment of Mr Alessandro Del Vecchio as a director on 25 September 2019 (2 pages) |
17 September 2019 | Termination of appointment of Paul Jeff Hunter as a director on 15 September 2019 (1 page) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
9 August 2018 | Full accounts made up to 31 December 2017 (17 pages) |
10 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
18 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
25 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
25 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
27 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
12 August 2015 | Registered office address changed from Legal Office Cranes Farm Road Basildon Essex SS14 3AD United Kingdom to Cranes Farm Road Basildon Essex SS14 3AD on 12 August 2015 (2 pages) |
12 August 2015 | Registered office address changed from Legal Office Cranes Farm Road Basildon Essex SS14 3AD United Kingdom to Cranes Farm Road Basildon Essex SS14 3AD on 12 August 2015 (2 pages) |
31 July 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1SR to Legal Office Cranes Farm Road Basildon Essex SS14 3AD on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1SR to Legal Office Cranes Farm Road Basildon Essex SS14 3AD on 31 July 2015 (1 page) |
22 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
11 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
11 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
28 January 2015 | Appointment of Mr Paul Jeff Hunter as a director on 23 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Claudio Zanframundo as a director on 23 January 2015 (1 page) |
28 January 2015 | Appointment of Mr Paul Jeff Hunter as a director on 23 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Claudio Zanframundo as a director on 23 January 2015 (1 page) |
7 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
29 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
29 August 2013 | Termination of appointment of Luca Sra as a director (1 page) |
29 August 2013 | Appointment of Mr Claudio Zanframundo as a director (2 pages) |
29 August 2013 | Appointment of Mr Claudio Zanframundo as a director (2 pages) |
29 August 2013 | Termination of appointment of Luca Sra as a director (1 page) |
10 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
28 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Auditor's resignation (1 page) |
25 October 2011 | Auditor's resignation (1 page) |
20 October 2011 | Auditor's resignation (1 page) |
20 October 2011 | Auditor's resignation (1 page) |
18 October 2011 | Auditor's resignation (1 page) |
18 October 2011 | Auditor's resignation (1 page) |
21 July 2011 | Appointment of Mr Luca Sra as a director (2 pages) |
21 July 2011 | Termination of appointment of Hendrikus Van Leuven as a director (1 page) |
21 July 2011 | Appointment of Mr Luca Sra as a director (2 pages) |
21 July 2011 | Termination of appointment of Hendrikus Van Leuven as a director (1 page) |
24 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 February 2011 | Full accounts made up to 31 December 2010 (17 pages) |
9 November 2010 | Secretary's details changed for Mr Simon Marc Mccarthy on 1 November 2010 (1 page) |
9 November 2010 | Secretary's details changed for Mr Simon Marc Mccarthy on 1 November 2010 (1 page) |
9 November 2010 | Secretary's details changed for Mr Simon Marc Mccarthy on 1 November 2010 (1 page) |
17 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
26 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Hendrikus Cornelis Van Leuven on 2 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Simon Marc Mccarthy on 2 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Hendrikus Cornelis Van Leuven on 2 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Simon Marc Mccarthy on 2 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Simon Marc Mccarthy on 2 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Hendrikus Cornelis Van Leuven on 2 May 2010 (2 pages) |
23 September 2009 | Secretary appointed mr simon marc mccarthy (1 page) |
23 September 2009 | Appointment terminated secretary robert payne (1 page) |
23 September 2009 | Secretary appointed mr simon marc mccarthy (1 page) |
23 September 2009 | Appointment terminated secretary robert payne (1 page) |
26 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
26 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
2 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
2 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
6 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
6 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
5 May 2008 | Location of register of members (1 page) |
5 May 2008 | Location of register of members (1 page) |
7 March 2008 | Full accounts made up to 31 December 2007 (20 pages) |
7 March 2008 | Full accounts made up to 31 December 2007 (20 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
14 December 2007 | Return made up to 02/05/07; full list of members (3 pages) |
14 December 2007 | Location of register of members (1 page) |
14 December 2007 | Return made up to 02/05/07; full list of members (3 pages) |
14 December 2007 | Location of register of members (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | New director appointed (2 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
8 March 2007 | Full accounts made up to 31 December 2006 (27 pages) |
8 March 2007 | Full accounts made up to 31 December 2006 (27 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: woodstock factory oldham lancs OL2 6HP (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: woodstock factory oldham lancs OL2 6HP (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (27 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (27 pages) |
18 July 2006 | Return made up to 02/05/06; full list of members (9 pages) |
18 July 2006 | Return made up to 02/05/06; full list of members (9 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
23 January 2006 | Full accounts made up to 31 December 2004 (22 pages) |
23 January 2006 | Full accounts made up to 31 December 2004 (22 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
8 June 2005 | Return made up to 02/05/05; full list of members (9 pages) |
8 June 2005 | Return made up to 02/05/05; full list of members (9 pages) |
21 January 2005 | Full accounts made up to 31 December 2003 (26 pages) |
21 January 2005 | Full accounts made up to 31 December 2003 (26 pages) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
16 June 2004 | Return made up to 02/05/04; full list of members
|
16 June 2004 | Return made up to 02/05/04; full list of members
|
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Secretary resigned (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | New secretary appointed (2 pages) |
24 June 2003 | Return made up to 02/05/03; full list of members (8 pages) |
24 June 2003 | Return made up to 02/05/03; full list of members (8 pages) |
31 May 2003 | Full accounts made up to 31 December 2002 (25 pages) |
31 May 2003 | Full accounts made up to 31 December 2002 (25 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (23 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (23 pages) |
12 August 2002 | Auditor's resignation (2 pages) |
12 August 2002 | Auditor's resignation (2 pages) |
22 May 2002 | Return made up to 02/05/02; full list of members (8 pages) |
22 May 2002 | Return made up to 02/05/02; full list of members (8 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | New secretary appointed (2 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (23 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (23 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Secretary resigned (1 page) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
29 May 2001 | Return made up to 02/05/01; full list of members
|
29 May 2001 | Return made up to 02/05/01; full list of members
|
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Secretary resigned (1 page) |
7 November 2000 | Auditor's resignation (1 page) |
7 November 2000 | Auditor's resignation (1 page) |
24 October 2000 | Full accounts made up to 31 December 1999 (34 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (34 pages) |
25 May 2000 | Return made up to 02/05/00; full list of members
|
25 May 2000 | Return made up to 02/05/00; full list of members
|
12 October 1999 | Full accounts made up to 31 December 1998 (23 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (23 pages) |
3 June 1999 | Return made up to 02/05/99; no change of members (11 pages) |
3 June 1999 | Return made up to 02/05/99; no change of members (11 pages) |
19 April 1999 | New director appointed (3 pages) |
19 April 1999 | New director appointed (3 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
25 September 1998 | Full accounts made up to 31 December 1997 (23 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (23 pages) |
21 May 1998 | Return made up to 02/05/98; no change of members (6 pages) |
21 May 1998 | Return made up to 02/05/98; no change of members (6 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
6 April 1998 | Resolutions
|
6 April 1998 | Resolutions
|
6 April 1998 | Resolutions
|
6 April 1998 | Resolutions
|
6 April 1998 | Resolutions
|
6 April 1998 | Resolutions
|
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
10 October 1997 | Director's particulars changed (1 page) |
10 October 1997 | Director's particulars changed (1 page) |
23 September 1997 | Full accounts made up to 31 December 1996 (24 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (24 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | New director appointed (2 pages) |
20 May 1997 | Return made up to 02/05/97; full list of members
|
20 May 1997 | Return made up to 02/05/97; full list of members
|
8 January 1997 | Conso div 18/12/96 (1 page) |
8 January 1997 | Conso div 18/12/96 (1 page) |
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
20 November 1996 | Ad 15/11/96--------- £ si [email protected]=10004583 £ ic 28695416/38699999 (2 pages) |
20 November 1996 | £ nc 31700000/41700000 11/11/96 (1 page) |
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
20 November 1996 | Ad 15/11/96--------- £ si [email protected]=10004583 £ ic 28695416/38699999 (2 pages) |
20 November 1996 | £ nc 31700000/41700000 11/11/96 (1 page) |
4 September 1996 | Full accounts made up to 31 December 1995 (26 pages) |
4 September 1996 | Full accounts made up to 31 December 1995 (26 pages) |
15 May 1996 | Return made up to 02/05/96; no change of members (6 pages) |
15 May 1996 | Return made up to 02/05/96; no change of members (6 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | New director appointed (2 pages) |
21 September 1995 | Director resigned;new director appointed (4 pages) |
21 September 1995 | Director resigned;new director appointed (4 pages) |
20 June 1995 | Full accounts made up to 31 December 1994 (23 pages) |
20 June 1995 | Full accounts made up to 31 December 1994 (23 pages) |
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
8 June 1995 | Ad 26/05/95--------- £ si [email protected]=3000000 £ ic 18695417/21695417 (2 pages) |
8 June 1995 | £ nc 28700000/31700000 26/05/95 (1 page) |
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
8 June 1995 | Ad 26/05/95--------- £ si [email protected]=3000000 £ ic 18695417/21695417 (2 pages) |
8 June 1995 | £ nc 28700000/31700000 26/05/95 (1 page) |
25 May 1995 | Return made up to 02/05/95; no change of members (6 pages) |
25 May 1995 | Return made up to 02/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (221 pages) |
12 October 1994 | Full accounts made up to 31 December 1993 (28 pages) |
25 January 1994 | Particulars of mortgage/charge (5 pages) |
25 January 1994 | Particulars of mortgage/charge (5 pages) |
9 September 1993 | Full accounts made up to 31 December 1992 (28 pages) |
13 October 1992 | Full group accounts made up to 31 December 1991 (25 pages) |
29 September 1992 | Resolutions
|
29 September 1992 | Resolutions
|
18 November 1991 | Memorandum and Articles of Association (14 pages) |
18 November 1991 | Memorandum and Articles of Association (14 pages) |
3 October 1983 | Accounts made up to 31 October 1982 (18 pages) |
3 October 1983 | Accounts made up to 31 October 1982 (18 pages) |