London
W1G 0PS
Director Name | Mr Jonathan Timmis |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2021(69 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PS |
Director Name | Mr Steven Eggleston |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2022(70 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Group Head Of Tax & Treasury |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Secretary Name | Intertek Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2013(60 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Keith David Wood |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(39 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 February 1992) |
Role | Ch Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bankdam Saint Georges Road Bickley Kent BR1 2AU |
Director Name | Mr Richard Campbell Nelson |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(39 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 07 November 2003) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pembridge Place London W2 4XB |
Secretary Name | Brian John Goodrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(39 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 17 West Hallowes Mottingham London SE9 4EY |
Director Name | Alan Murray Ferguson |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 November 1995) |
Role | Accountant |
Correspondence Address | 19 Richmond Road Ealing London W5 5NS |
Director Name | Mr William Spencer |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(43 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 22 March 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Mr Alan Keith Hodgson |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(43 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 August 1996) |
Role | Personnel Director |
Correspondence Address | 2 Succombs Place Southview Road Warlingham Surrey CR6 9JQ |
Secretary Name | David Charles Turner |
---|---|
Status | Resigned |
Appointed | 23 July 1998(46 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 November 2001) |
Role | Company Director |
Correspondence Address | 13 Thorndales St Johns Avenue Brentwood Essex CM14 5DE |
Secretary Name | Denise Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(49 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 21 November 2001) |
Role | Company Director |
Correspondence Address | 15 Parkview Wandle Road Morden Surrey SM4 6AG |
Secretary Name | Mr Martin Christopher Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(49 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Grove Park Road Chiswick London W4 3RU |
Secretary Name | Ms Fiona Maria Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 December 2004) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 164 Duke Road Chiswick London W4 2DF |
Director Name | Miss Joanne Catherine Kennedy Hardy |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(51 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kennedy Towers 3e St John's Hill Sevenoaks Kent TN13 3NX |
Secretary Name | Mr Steven Colin Hornbuckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Craven Avenue Ealing London W5 2SY |
Director Name | Dr Wolfhart Gunnar Hauser |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 May 2005(53 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2010) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ES |
Secretary Name | Margaret Louise Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(54 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Forest Side Chingford London E4 6BA |
Director Name | Mr Lloyd Mark Pitchford |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(58 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Intertek Group Plc 25 Savile Row London W1S 2ES |
Secretary Name | Debbie Walmsley |
---|---|
Status | Resigned |
Appointed | 30 March 2012(60 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 January 2013) |
Role | Company Director |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Matthew Paul Skinner |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(60 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Edward John Charles Leigh |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(61 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 2014) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Paul Anthony Moore |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(61 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 24 October 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Mr Julian Charles Burge |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(62 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Ross McCluskey |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(64 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intertek Group Plc 33 Cavendish Square London W1G 0PS |
Director Name | Mr Nicholas Anthony Hare |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(66 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 April 2021) |
Role | Deputy Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Miss Julia Hedley |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2021(69 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2022) |
Role | Group Director Of Financial Reporting |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Website | intertek.com |
---|---|
Telephone | 0116 2961620 |
Telephone region | Leicester |
Registered Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | South Weald |
Built Up Area | Brentwood |
Address Matches | Over 40 other UK companies use this postal address |
6.1m at £1 | Intertek Holdings LTD 87.11% Ordinary |
---|---|
904k at £1 | Intertek Finance PLC 12.89% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,502,000 |
Cash | £1,601,000 |
Current Liabilities | £4,760,000 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (2 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2023 (6 months ago) |
---|---|
Next Return Due | 17 April 2024 (6 months, 2 weeks from now) |
2 October 2020 | Full accounts made up to 31 December 2019 (34 pages) |
---|---|
8 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (32 pages) |
8 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
8 June 2018 | Director's details changed for Mr Nick Hare on 4 June 2018 (2 pages) |
6 June 2018 | Director's details changed for Mr Nick Hare on 4 June 2018 (2 pages) |
4 June 2018 | Termination of appointment of Julian Charles Burge as a director on 4 June 2018 (1 page) |
4 June 2018 | Appointment of Mr Nick Hare as a director on 4 June 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
5 January 2017 | Director's details changed for Mr Ross Mccluskey on 25 November 2016 (2 pages) |
5 January 2017 | Director's details changed for Mr Ross Mccluskey on 25 November 2016 (2 pages) |
7 October 2016 | Termination of appointment of Matthew Paul Skinner as a director on 6 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Matthew Paul Skinner as a director on 6 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Ross Mccluskey as a director on 6 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Ross Mccluskey as a director on 6 October 2016 (2 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 May 2016 | Director's details changed for Ms Fiona Maria Evans on 23 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Ms Fiona Maria Evans on 23 May 2016 (2 pages) |
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
25 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
18 December 2014 | Appointment of Mr Julian Charles Burge as a director on 15 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Julian Charles Burge as a director on 15 December 2014 (2 pages) |
14 November 2014 | Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page) |
14 November 2014 | Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page) |
17 July 2014 | Termination of appointment of Edward John Charles Leigh as a director on 16 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Edward John Charles Leigh as a director on 16 July 2014 (1 page) |
24 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
13 November 2013 | Appointment of Mr Paul Moore as a director (2 pages) |
13 November 2013 | Appointment of Mr Paul Moore as a director (2 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
25 April 2013 | Termination of appointment of Joanne Hardy as a director (1 page) |
25 April 2013 | Termination of appointment of Joanne Hardy as a director (1 page) |
25 April 2013 | Appointment of Edward John Charles Leigh as a director (2 pages) |
25 April 2013 | Appointment of Edward John Charles Leigh as a director (2 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Appointment of Intertek Secretaries Limited as a secretary (2 pages) |
7 January 2013 | Termination of appointment of Debbie Walmsley as a secretary (1 page) |
7 January 2013 | Appointment of Intertek Secretaries Limited as a secretary (2 pages) |
7 January 2013 | Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013 (1 page) |
7 January 2013 | Termination of appointment of Debbie Walmsley as a secretary (1 page) |
7 January 2013 | Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013 (1 page) |
12 November 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
30 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Director's details changed for Matthew Paul Skinner on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Matthew Paul Skinner on 6 August 2012 (2 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Director's details changed for Matthew Paul Skinner on 6 August 2012 (2 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Termination of appointment of Lloyd Pitchford as a director (1 page) |
23 July 2012 | Termination of appointment of Lloyd Pitchford as a director (1 page) |
23 July 2012 | Appointment of Matthew Paul Skinner as a director (2 pages) |
23 July 2012 | Appointment of Matthew Paul Skinner as a director (2 pages) |
2 April 2012 | Termination of appointment of Margaret Mellor as a secretary (1 page) |
2 April 2012 | Appointment of Debbie Walmsley as a secretary (2 pages) |
2 April 2012 | Termination of appointment of Margaret Mellor as a secretary (1 page) |
2 April 2012 | Appointment of Debbie Walmsley as a secretary (2 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
24 June 2011 | Director's details changed for Ms Fiona Maria Evans on 23 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Ms Fiona Maria Evans on 23 June 2011 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Appointment of Lloyd Mark Pitchford as a director (2 pages) |
25 May 2010 | Appointment of Lloyd Mark Pitchford as a director (2 pages) |
8 April 2010 | Termination of appointment of a director (1 page) |
8 April 2010 | Termination of appointment of a director (1 page) |
31 March 2010 | Termination of appointment of William Spencer as a director (1 page) |
31 March 2010 | Termination of appointment of William Spencer as a director (1 page) |
16 February 2010 | Resolutions
|
16 February 2010 | Statement of company's objects (2 pages) |
16 February 2010 | Resolutions
|
16 February 2010 | Statement of company's objects (2 pages) |
16 October 2009 | Director's details changed for William Spencer on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for William Spencer on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for William Spencer on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Dr Wolfhart Gunnar Hauser on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Fiona Maria Evans on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Fiona Maria Evans on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Dr Wolfhart Gunnar Hauser on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Fiona Maria Evans on 1 October 2009 (2 pages) |
11 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
15 July 2008 | Director's change of particulars / joanne hardy / 14/07/2008 (1 page) |
15 July 2008 | Director's change of particulars / joanne hardy / 14/07/2008 (1 page) |
19 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
1 August 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
1 August 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (1 page) |
16 October 2006 | New secretary appointed (1 page) |
5 September 2006 | Memorandum and Articles of Association (14 pages) |
5 September 2006 | Resolutions
|
5 September 2006 | Memorandum and Articles of Association (14 pages) |
5 September 2006 | Resolutions
|
29 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
13 June 2006 | Company name changed caleb brett holdings LIMITED\certificate issued on 13/06/06 (2 pages) |
13 June 2006 | Company name changed caleb brett holdings LIMITED\certificate issued on 13/06/06 (2 pages) |
9 September 2005 | Return made up to 04/08/05; full list of members (3 pages) |
9 September 2005 | Return made up to 04/08/05; full list of members (3 pages) |
8 September 2005 | Ad 25/08/05-25/08/05 £ si [email protected]=551620 £ ic 5558201/6109821 (1 page) |
8 September 2005 | Ad 25/08/05-25/08/05 £ si [email protected]=551620 £ ic 5558201/6109821 (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
22 August 2005 | Ad 11/08/05--------- £ si 2558267@1=2558267 £ ic 2999934/5558201 (2 pages) |
22 August 2005 | Ad 11/08/05--------- £ si 2558267@1=2558267 £ ic 2999934/5558201 (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
24 May 2005 | Secretary's particulars changed (1 page) |
24 May 2005 | Secretary's particulars changed (1 page) |
16 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 January 2005 | Ad 16/12/04--------- £ si 2000000@1=2000000 £ ic 999934/2999934 (2 pages) |
4 January 2005 | Ad 16/12/04--------- £ si 2000000@1=2000000 £ ic 999934/2999934 (2 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Nc inc already adjusted 03/12/04 (1 page) |
13 December 2004 | Resolutions
|
13 December 2004 | Resolutions
|
13 December 2004 | Nc inc already adjusted 03/12/04 (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
10 September 2004 | Director's particulars changed (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
29 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
29 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
21 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
21 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | New director appointed (2 pages) |
9 September 2003 | Resolutions
|
9 September 2003 | Resolutions
|
26 August 2003 | Memorandum and Articles of Association (6 pages) |
26 August 2003 | Memorandum and Articles of Association (6 pages) |
26 August 2003 | Resolutions
|
26 August 2003 | Resolutions
|
18 August 2003 | Return made up to 04/08/03; full list of members (6 pages) |
18 August 2003 | Return made up to 04/08/03; full list of members (6 pages) |
8 August 2003 | Resolutions
|
8 August 2003 | Memorandum and Articles of Association (6 pages) |
8 August 2003 | Memorandum and Articles of Association (6 pages) |
8 August 2003 | Resolutions
|
25 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | New secretary appointed (2 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 August 2002 | Return made up to 04/08/02; no change of members (4 pages) |
21 August 2002 | Return made up to 04/08/02; no change of members (4 pages) |
11 April 2002 | Auditor's resignation (1 page) |
11 April 2002 | Auditor's resignation (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | Secretary resigned (1 page) |
8 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
14 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
14 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
22 June 2001 | Return made up to 16/06/01; full list of members
|
22 June 2001 | Return made up to 16/06/01; full list of members
|
8 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
11 July 2000 | Return made up to 16/06/00; full list of members
|
11 July 2000 | Return made up to 16/06/00; full list of members
|
7 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 July 1999 | Return made up to 16/06/99; no change of members (5 pages) |
14 July 1999 | Return made up to 16/06/99; no change of members (5 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
15 September 1998 | Secretary's particulars changed (1 page) |
15 September 1998 | Secretary's particulars changed (1 page) |
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
17 August 1998 | New secretary appointed (1 page) |
17 August 1998 | New secretary appointed (1 page) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Secretary resigned (1 page) |
29 June 1998 | Return made up to 16/06/98; no change of members (5 pages) |
29 June 1998 | Return made up to 16/06/98; no change of members (5 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
20 June 1997 | Return made up to 16/06/97; full list of members (6 pages) |
20 June 1997 | Return made up to 16/06/97; full list of members (6 pages) |
9 January 1997 | Auditor's resignation (1 page) |
9 January 1997 | Auditor's resignation (1 page) |
2 January 1997 | Registered office changed on 02/01/97 from: 33 cavendish square london W1M 9HF (1 page) |
2 January 1997 | Registered office changed on 02/01/97 from: 33 cavendish square london W1M 9HF (1 page) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
15 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
15 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
26 July 1996 | Return made up to 16/06/96; no change of members (4 pages) |
26 July 1996 | Return made up to 16/06/96; no change of members (4 pages) |
15 July 1996 | Registered office changed on 15/07/96 from: st james house 23,king street london SW1Y 6QY (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: st james house 23,king street london SW1Y 6QY (1 page) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Director resigned (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
11 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
11 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
31 May 1994 | Accounts made up to 31 December 1993 (14 pages) |
31 May 1994 | Full accounts made up to 31 December 1993 (14 pages) |
5 May 1993 | Accounts made up to 31 December 1992 (12 pages) |
5 May 1993 | Full accounts made up to 31 December 1992 (12 pages) |
16 July 1992 | Accounts made up to 31 December 1991 (12 pages) |
16 July 1992 | Full accounts made up to 31 December 1991 (12 pages) |
29 October 1990 | Company name changed esperanza overseas holdings limi ted\certificate issued on 30/10/90 (2 pages) |
29 October 1990 | Company name changed esperanza overseas holdings limi ted\certificate issued on 30/10/90 (2 pages) |
27 January 1976 | Company name changed\certificate issued on 27/01/76 (2 pages) |
27 January 1976 | Company name changed\certificate issued on 27/01/76 (2 pages) |
1 February 1972 | Company name changed\certificate issued on 01/02/72 (2 pages) |
1 February 1972 | Company name changed\certificate issued on 01/02/72 (2 pages) |
1 April 1964 | Company name changed\certificate issued on 01/04/64 (7 pages) |
1 April 1964 | Company name changed\certificate issued on 01/04/64 (7 pages) |
31 March 1952 | Certificate of incorporation (1 page) |
31 March 1952 | Certificate of incorporation (1 page) |