Company NameTemple Fields 515 Limited
DirectorsLili Liu and Anant Prakash
Company StatusActive
Company Number00692510
CategoryPrivate Limited Company
Incorporation Date12 May 1961(62 years, 12 months ago)
Previous NamesDoverstrand Limited and Synthomer Limited

Business Activity

Section CManufacturing
SIC 2417Manufacture synthetic rubber primary forms
SIC 20170Manufacture of synthetic rubber in primary forms

Directors

Director NameMs Lili Liu
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(61 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr Anant Prakash
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(61 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr Martin Wilhelm Wassermann
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed15 March 1991(29 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressHeidweg 1
628 Bad Homburg
Germany
Director NameDavid Ian Anderson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(29 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 2001)
RoleMarketing Director
Correspondence Address25 Belvoir Road
Cambridge
Cambridgeshire
CB4 1JH
Director NameDr Peter Aukett
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(29 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address39 Tetney Lane
Holton Le Clay
Grimsby
South Humberside
DN36 5AS
Director NameJohn Bell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(29 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 20 December 2002)
RoleCompany Director
Correspondence AddressThe Willows
New Street, Elsham
Brigg
North East Lincolnshire
DN20 0RP
Director NameAlexander Walker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(29 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 17 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Firle
23 Avenue Road
Bishops Stortford
Hertfordshire
CM23 5NT
Director NameMr Allister Patrick McLeish
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(29 years, 10 months after company formation)
Appointment Duration9 years (resigned 17 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Roedean Crescent
Brighton
East Sussex
BN2 5RH
Director NameMr David Alexander Lowe
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(29 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressClifton Station Road
North Thoresby
Grimsby
South Humberside
DN36 5QS
Director NameMr John S Gaither
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 1991(29 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 1993)
RoleCompany Director
Correspondence Address3438 Lochnora Parkway
Durham
North Carolina 27705
Foreign
Director NameMr Yasukuni Ikusawa
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityJapanese
StatusResigned
Appointed15 March 1991(29 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 1991)
RoleCompany Director
Correspondence AddressSohnstr 29
D40000 Dusseldorf
Germany
Secretary NameMr Kenneth Rodney Ferne Bird
NationalityBritish
StatusResigned
Appointed15 March 1991(29 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 July 1997)
RoleCompany Director
Correspondence Address11 Granary Court
Bell Street
Sawbridgeworth
Herts
CM21 9QH
Director NameToshio Sasaki
Date of BirthMay 1933 (Born 91 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1991(30 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 1993)
RoleCompany Director
Correspondence AddressKikuna Heights 3-707
316-6 Ohmamedo-Cho
Kohoku-Ku Yohokama 222
Foreign
Director NameDr Laurence Loh
Date of BirthJune 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 1993(31 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 1995)
RoleSenior Vice President
Correspondence Address2504 Trail Woods Drive
Durham Nc
Durham County 27705
United States
Director NameDouglas Frey
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 1993(31 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 March 1998)
RoleCompany Director
Correspondence Address20112 Scott
Chapel Hill
Orange County 27517
United States
Director NameMr Ian Aldcroft
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(33 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 2002)
RoleCompany Director
Correspondence AddressThe Sycamores 49 St Michaels
Longstanton
Cambridge
Cambridgeshire
CB4 5BZ
Director NameJoachim Harry Hermann Bielich
Date of BirthOctober 1933 (Born 90 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1995(33 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 December 1996)
RoleManaging Director
Correspondence AddressReuterweg 51-53
Frankfurt Hessen D-60323
Germany
Foreign
Director NameHerve Philippe Burriez
Date of BirthJuly 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed01 March 1995(33 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 1999)
RoleVp General Manager
Correspondence AddressSwift Adhesifs Europe
Allee Robert Schuman
Bp 1308
4103 Blois Cedex
France
Director NameWilliam Harrison Eberle Jr
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1995(34 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1999)
RoleSenior Vice President
Correspondence Address109 Perston Arbor Lane
Cary
North Carolina
27513
Secretary NameRobert Murray Grant
NationalityBritish
StatusResigned
Appointed21 July 1997(36 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1997)
RoleSecretary
Correspondence AddressThe Nook Bush End
Takeley
Bishops Stortford
Hertfordshire
CM22 6NN
Secretary NameAllister Patrick McLeish
NationalityBritish
StatusResigned
Appointed01 January 1998(36 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 September 1998)
RoleCompany Director
Correspondence Address1 St Johns Road
Stansted Mountfitchet
Essex
CM24 8JP
Director NameJohn Stokes Gaither
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 1998(36 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 January 1999)
RoleExecutive
Correspondence AddressRiverside Cottage 38 Potters Lane
Send
Woking
Surrey
GU23 7AL
Secretary NameMr Richard Atkinson
NationalityBritish
StatusResigned
Appointed22 September 1998(37 years, 4 months after company formation)
Appointment Duration24 years, 5 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameHerbert John Zeh
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 1999(37 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 November 1999)
RoleExecutive
Correspondence Address204 Bridle Creek Drive
Cary
North Carolina
27513
Director NameMr Sean Vincent Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(38 years, 10 months after company formation)
Appointment Duration7 years (resigned 22 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Brooke Gardens
Bishops Stortford
Hertfordshire
CM23 5JF
Director NameAlan John Maddy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(41 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 December 2002)
RoleCompany Director
Correspondence Address26 Conduit Head Road
Cambridge
Cambridgeshire
CB3 0EY
Director NameMr Adrian Michael Whitfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(45 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden View
The Orchard, Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XF
Director NameMr Andrew David Burnett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(45 years, 11 months after company formation)
Appointment Duration10 years (resigned 30 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennismore Green
Luton
Bedfordshire
LU2 8UP
Director NameMr Richard Atkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(53 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 February 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr Stephen Guy Bennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(55 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynthomer Plc Temple Fields
Harlow
Essex
CM20 2BH

Contact

Telephone01279 436211
Telephone regionBishops Stortford

Location

Registered AddressYule Catto Building
Temple Fields
Harlow
Essex
CM20 2BH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£53,953,000
Current Liabilities£14,017,000

Accounts

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

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

16 December 1983Delivered on: 16 December 1983
Satisfied on: 18 October 1990
Persons entitled: National Bank of Detroit.

Classification: Standard security registered at sasines 5/12/83
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lease between east kilbride development corporation and revertex limited extending to 2.648 acres at hawbank road east kilbride (see doc M62 for details).
Fully Satisfied
12 October 1983Delivered on: 19 October 1983
Satisfied on: 18 October 1990
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: As specified in park ii of the attached schedule (see doc 60 for details).
Fully Satisfied
6 September 1967Delivered on: 16 September 1982
Persons entitled: East Kilbride Development Corporation

Classification: Standard security
Secured details: Sterling pounds 12,624.50.
Particulars: Lease granted by east kilbride development corporation extending to 2.648 acres at hawbank road east kilbride.
Fully Satisfied

Filing History

20 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
28 February 2023Termination of appointment of Richard Atkinson as a director on 28 February 2023 (1 page)
28 February 2023Appointment of Mr Anant Prakash as a director on 28 February 2023 (2 pages)
28 February 2023Termination of appointment of Richard Atkinson as a secretary on 28 February 2023 (1 page)
7 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (189 pages)
7 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
7 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
6 July 2022Director's details changed for Mr Richard Atkinson on 6 July 2022 (2 pages)
6 July 2022Secretary's details changed for Mr Richard Atkinson on 6 July 2022 (1 page)
1 July 2022Termination of appointment of Stephen Guy Bennett as a director on 1 July 2022 (1 page)
1 July 2022Appointment of Ms Lily Liu as a director on 1 July 2022 (2 pages)
7 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
14 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
14 June 2021Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages)
14 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (178 pages)
13 June 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
3 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (158 pages)
3 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
3 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
3 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
12 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
12 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (163 pages)
12 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
12 October 2019Accounts for a dormant company made up to 31 December 2018 (13 pages)
16 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
6 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
28 March 2018Withdrawal of a person with significant control statement on 28 March 2018 (2 pages)
10 August 2017Notification of Temple Fields 522 Limited as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Full accounts made up to 31 December 2016 (16 pages)
10 August 2017Notification of Temple Fields 522 Limited as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Temple Fields 522 Limited as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Full accounts made up to 31 December 2016 (16 pages)
18 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
18 April 2017Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page)
18 April 2017Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages)
18 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
18 April 2017Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page)
18 April 2017Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
26 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 930,000
(6 pages)
26 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 930,000
(6 pages)
21 May 2015Full accounts made up to 31 December 2014 (12 pages)
21 May 2015Full accounts made up to 31 December 2014 (12 pages)
9 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 930,000
(6 pages)
9 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 930,000
(6 pages)
23 February 2015Termination of appointment of Adrian Michael Whitfield as a director on 22 January 2015 (2 pages)
23 February 2015Termination of appointment of Adrian Michael Whitfield as a director on 22 January 2015 (2 pages)
22 February 2015Appointment of Richard Atkinson as a director on 22 January 2015 (3 pages)
22 February 2015Appointment of Richard Atkinson as a director on 22 January 2015 (3 pages)
15 May 2014Full accounts made up to 31 December 2013 (13 pages)
15 May 2014Full accounts made up to 31 December 2013 (13 pages)
9 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 930,000
(6 pages)
9 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 930,000
(6 pages)
3 September 2013Full accounts made up to 31 December 2012 (13 pages)
3 September 2013Full accounts made up to 31 December 2012 (13 pages)
11 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (15 pages)
11 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (15 pages)
31 July 2012Auditor's resignation (1 page)
31 July 2012Auditor's resignation (1 page)
24 July 2012Auditor's resignation (2 pages)
24 July 2012Auditor's resignation (2 pages)
20 June 2012Full accounts made up to 31 December 2011 (13 pages)
20 June 2012Full accounts made up to 31 December 2011 (13 pages)
27 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (15 pages)
27 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (15 pages)
14 June 2011Full accounts made up to 31 December 2010 (13 pages)
14 June 2011Full accounts made up to 31 December 2010 (13 pages)
15 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (15 pages)
15 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (15 pages)
23 June 2010Full accounts made up to 31 December 2009 (13 pages)
23 June 2010Full accounts made up to 31 December 2009 (13 pages)
23 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (15 pages)
23 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (15 pages)
23 October 2009Full accounts made up to 31 December 2008 (12 pages)
23 October 2009Full accounts made up to 31 December 2008 (12 pages)
30 March 2009Return made up to 15/03/09; full list of members (4 pages)
30 March 2009Return made up to 15/03/09; full list of members (4 pages)
19 December 2008Full accounts made up to 31 December 2007 (13 pages)
19 December 2008Full accounts made up to 31 December 2007 (13 pages)
25 March 2008Return made up to 15/03/08; full list of members (4 pages)
25 March 2008Return made up to 15/03/08; full list of members (4 pages)
28 October 2007Full accounts made up to 31 December 2006 (12 pages)
28 October 2007Full accounts made up to 31 December 2006 (12 pages)
11 April 2007New director appointed (4 pages)
11 April 2007New director appointed (4 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
22 March 2007Return made up to 15/03/07; full list of members (3 pages)
22 March 2007Return made up to 15/03/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
19 September 2006New director appointed (3 pages)
19 September 2006New director appointed (3 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
21 March 2006Return made up to 15/03/06; full list of members (3 pages)
21 March 2006Return made up to 15/03/06; full list of members (3 pages)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
12 April 2005Return made up to 15/03/05; full list of members (6 pages)
12 April 2005Return made up to 15/03/05; full list of members (6 pages)
23 March 2005Director's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
26 October 2004Full accounts made up to 31 December 2003 (11 pages)
26 October 2004Full accounts made up to 31 December 2003 (11 pages)
2 April 2004Return made up to 15/03/04; full list of members (6 pages)
2 April 2004Return made up to 15/03/04; full list of members (6 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
1 July 2003Registered office changed on 01/07/03 from: temple fields central road harlow essex CM20 2BH (1 page)
1 July 2003Registered office changed on 01/07/03 from: temple fields central road harlow essex CM20 2BH (1 page)
2 April 2003Return made up to 15/03/03; change of members (5 pages)
2 April 2003Return made up to 15/03/03; change of members (5 pages)
26 March 2003Nc inc already adjusted 17/12/02 (1 page)
26 March 2003Nc inc already adjusted 17/12/02 (1 page)
26 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 March 2003Director resigned (1 page)
17 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Ad 17/12/02--------- £ si 130000@1=130000 £ ic 800000/930000 (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003Ad 17/12/02--------- £ si 130000@1=130000 £ ic 800000/930000 (2 pages)
20 December 2002Company name changed synthomer LIMITED\certificate issued on 20/12/02 (2 pages)
20 December 2002Company name changed synthomer LIMITED\certificate issued on 20/12/02 (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Full accounts made up to 31 December 2001 (17 pages)
25 October 2002Full accounts made up to 31 December 2001 (17 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Auditor's resignation (2 pages)
25 March 2002Return made up to 15/03/02; no change of members (6 pages)
25 March 2002Return made up to 15/03/02; no change of members (6 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 November 2001Resolutions
  • RES13 ‐ Credit agreement 09/11/01
(1 page)
14 November 2001Resolutions
  • RES13 ‐ Credit agreement 09/11/01
(1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
30 October 2001Full accounts made up to 31 December 2000 (19 pages)
30 October 2001Full accounts made up to 31 December 2000 (19 pages)
12 April 2001Return made up to 15/03/01; full list of members (7 pages)
12 April 2001Return made up to 15/03/01; full list of members (7 pages)
4 October 2000Full accounts made up to 31 December 1999 (25 pages)
4 October 2000Full accounts made up to 31 December 1999 (25 pages)
14 September 2000Director's particulars changed (1 page)
14 September 2000Director's particulars changed (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
10 April 2000Return made up to 15/03/00; full list of members (10 pages)
10 April 2000Return made up to 15/03/00; full list of members (10 pages)
13 March 2000Declaration of assistance for shares acquisition (9 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(31 pages)
13 March 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(8 pages)
13 March 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(8 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(31 pages)
13 March 2000Declaration of assistance for shares acquisition (9 pages)
4 January 2000Director's particulars changed (1 page)
4 January 2000Director's particulars changed (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
27 October 1999Full accounts made up to 31 December 1998 (22 pages)
27 October 1999Full accounts made up to 31 December 1998 (22 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
1 April 1999Return made up to 15/03/99; no change of members (10 pages)
1 April 1999Return made up to 15/03/99; no change of members (10 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
21 December 1998Secretary's particulars changed (1 page)
21 December 1998Secretary's particulars changed (1 page)
11 November 1998Full accounts made up to 31 December 1997 (22 pages)
11 November 1998Full accounts made up to 31 December 1997 (22 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed (2 pages)
29 September 1998New secretary appointed (2 pages)
29 September 1998Secretary resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
24 March 1998Return made up to 15/03/98; full list of members
  • 363(287) ‐ Registered office changed on 24/03/98
(10 pages)
24 March 1998Return made up to 15/03/98; full list of members
  • 363(287) ‐ Registered office changed on 24/03/98
(10 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998Secretary resigned (1 page)
29 October 1997Secretary's particulars changed (1 page)
29 October 1997Full accounts made up to 31 December 1996 (20 pages)
29 October 1997Full accounts made up to 31 December 1996 (20 pages)
29 October 1997Secretary's particulars changed (1 page)
25 July 1997New secretary appointed (2 pages)
25 July 1997New secretary appointed (2 pages)
20 March 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 March 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
15 October 1996Full accounts made up to 31 December 1995 (20 pages)
15 October 1996Full accounts made up to 31 December 1995 (20 pages)
28 March 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 March 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 December 1995Company name changed doverstrand LIMITED\certificate issued on 01/01/96 (4 pages)
29 December 1995Company name changed doverstrand LIMITED\certificate issued on 01/01/96 (4 pages)
7 December 1995Director's particulars changed (2 pages)
7 December 1995Director's particulars changed (2 pages)
10 October 1995Full accounts made up to 31 December 1994 (20 pages)
10 October 1995Full accounts made up to 31 December 1994 (20 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
20 March 1995Return made up to 15/03/95; full list of members (12 pages)
20 March 1995Return made up to 15/03/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
19 May 1980Annual return made up to 15/04/80 (5 pages)
19 May 1980Annual return made up to 15/04/80 (5 pages)
20 July 1979Annual return made up to 05/07/79 (6 pages)
20 July 1979Annual return made up to 05/07/79 (6 pages)
26 June 1978Annual return made up to 05/06/78 (6 pages)
26 June 1978Annual return made up to 05/06/78 (6 pages)
9 August 1977Annual return made up to 02/08/77 (6 pages)
9 August 1977Annual return made up to 02/08/77 (6 pages)
18 June 1976Annual return made up to 09/06/76 (6 pages)
18 June 1976Annual return made up to 09/06/76 (6 pages)
24 September 1975Annual return made up to 23/09/75 (6 pages)
24 September 1975Annual return made up to 23/09/75 (6 pages)
2 August 1974Annual return made up to 10/07/74 (6 pages)
2 August 1974Annual return made up to 10/07/74 (6 pages)
10 July 1973Annual return made up to 13/06/73 (4 pages)
10 July 1973Annual return made up to 13/06/73 (4 pages)
12 May 1961Certificate of incorporation (1 page)
12 May 1961Certificate of incorporation (1 page)