London
SW1Y 5JG
Director Name | Mr Anant Prakash |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(61 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 45 Pall Mall London SW1Y 5JG |
Director Name | Mr Martin Wilhelm Wassermann |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 March 1991(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Heidweg 1 628 Bad Homburg Germany |
Director Name | David Ian Anderson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(29 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 July 2001) |
Role | Marketing Director |
Correspondence Address | 25 Belvoir Road Cambridge Cambridgeshire CB4 1JH |
Director Name | Dr Peter Aukett |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(29 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 39 Tetney Lane Holton Le Clay Grimsby South Humberside DN36 5AS |
Director Name | John Bell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(29 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | The Willows New Street, Elsham Brigg North East Lincolnshire DN20 0RP |
Director Name | Alexander Walker |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(29 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 17 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Firle 23 Avenue Road Bishops Stortford Hertfordshire CM23 5NT |
Director Name | Mr Allister Patrick McLeish |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(29 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 17 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roedean Crescent Brighton East Sussex BN2 5RH |
Director Name | Mr David Alexander Lowe |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Clifton Station Road North Thoresby Grimsby South Humberside DN36 5QS |
Director Name | Mr John S Gaither |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 1991(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | 3438 Lochnora Parkway Durham North Carolina 27705 Foreign |
Director Name | Mr Yasukuni Ikusawa |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 March 1991(29 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | Sohnstr 29 D40000 Dusseldorf Germany |
Secretary Name | Mr Kenneth Rodney Ferne Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(29 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | 11 Granary Court Bell Street Sawbridgeworth Herts CM21 9QH |
Director Name | Toshio Sasaki |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 1991(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | Kikuna Heights 3-707 316-6 Ohmamedo-Cho Kohoku-Ku Yohokama 222 Foreign |
Director Name | Dr Laurence Loh |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 1993(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 1995) |
Role | Senior Vice President |
Correspondence Address | 2504 Trail Woods Drive Durham Nc Durham County 27705 United States |
Director Name | Douglas Frey |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 1993(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | 20112 Scott Chapel Hill Orange County 27517 United States |
Director Name | Mr Ian Aldcroft |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(33 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | The Sycamores 49 St Michaels Longstanton Cambridge Cambridgeshire CB4 5BZ |
Director Name | Joachim Harry Hermann Bielich |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 1995(33 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1996) |
Role | Managing Director |
Correspondence Address | Reuterweg 51-53 Frankfurt Hessen D-60323 Germany Foreign |
Director Name | Herve Philippe Burriez |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 1995(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 1999) |
Role | Vp General Manager |
Correspondence Address | Swift Adhesifs Europe Allee Robert Schuman Bp 1308 4103 Blois Cedex France |
Director Name | William Harrison Eberle Jr |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1995(34 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 1999) |
Role | Senior Vice President |
Correspondence Address | 109 Perston Arbor Lane Cary North Carolina 27513 |
Secretary Name | Robert Murray Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(36 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1997) |
Role | Secretary |
Correspondence Address | The Nook Bush End Takeley Bishops Stortford Hertfordshire CM22 6NN |
Secretary Name | Allister Patrick McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(36 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 September 1998) |
Role | Company Director |
Correspondence Address | 1 St Johns Road Stansted Mountfitchet Essex CM24 8JP |
Director Name | John Stokes Gaither |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 1998(36 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 January 1999) |
Role | Executive |
Correspondence Address | Riverside Cottage 38 Potters Lane Send Woking Surrey GU23 7AL |
Secretary Name | Mr Richard Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(37 years, 4 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Pall Mall London SW1Y 5JG |
Director Name | Herbert John Zeh |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 1999(37 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 November 1999) |
Role | Executive |
Correspondence Address | 204 Bridle Creek Drive Cary North Carolina 27513 |
Director Name | Mr Sean Vincent Cummins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(38 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 22 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Brooke Gardens Bishops Stortford Hertfordshire CM23 5JF |
Director Name | Alan John Maddy |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(41 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 26 Conduit Head Road Cambridge Cambridgeshire CB3 0EY |
Director Name | Mr Adrian Michael Whitfield |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(45 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden View The Orchard, Wilmcote Stratford Upon Avon Warwickshire CV37 9XF |
Director Name | Mr Andrew David Burnett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(45 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 30 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ennismore Green Luton Bedfordshire LU2 8UP |
Director Name | Mr Richard Atkinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(53 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 February 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 45 Pall Mall London SW1Y 5JG |
Director Name | Mr Stephen Guy Bennett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(55 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Synthomer Plc Temple Fields Harlow Essex CM20 2BH |
Telephone | 01279 436211 |
---|---|
Telephone region | Bishops Stortford |
Registered Address | Yule Catto Building Temple Fields Harlow Essex CM20 2BH |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £53,953,000 |
Current Liabilities | £14,017,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
16 December 1983 | Delivered 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 1983 | Delivered 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 1967 | Delivered 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 |
20 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Termination of appointment of Richard Atkinson as a director on 28 February 2023 (1 page) |
28 February 2023 | Appointment of Mr Anant Prakash as a director on 28 February 2023 (2 pages) |
28 February 2023 | Termination of appointment of Richard Atkinson as a secretary on 28 February 2023 (1 page) |
7 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (189 pages) |
7 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
7 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
6 July 2022 | Director's details changed for Mr Richard Atkinson on 6 July 2022 (2 pages) |
6 July 2022 | Secretary's details changed for Mr Richard Atkinson on 6 July 2022 (1 page) |
1 July 2022 | Termination of appointment of Stephen Guy Bennett as a director on 1 July 2022 (1 page) |
1 July 2022 | Appointment of Ms Lily Liu as a director on 1 July 2022 (2 pages) |
7 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
14 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
14 June 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages) |
14 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (178 pages) |
13 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
3 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (158 pages) |
3 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
3 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
3 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
12 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
12 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (163 pages) |
12 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
12 October 2019 | Accounts for a dormant company made up to 31 December 2018 (13 pages) |
16 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
28 March 2018 | Withdrawal of a person with significant control statement on 28 March 2018 (2 pages) |
10 August 2017 | Notification of Temple Fields 522 Limited as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
10 August 2017 | Notification of Temple Fields 522 Limited as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Notification of Temple Fields 522 Limited as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
18 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
18 April 2017 | Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page) |
18 April 2017 | Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
18 April 2017 | Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page) |
18 April 2017 | Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
26 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
21 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
21 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
9 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
23 February 2015 | Termination of appointment of Adrian Michael Whitfield as a director on 22 January 2015 (2 pages) |
23 February 2015 | Termination of appointment of Adrian Michael Whitfield as a director on 22 January 2015 (2 pages) |
22 February 2015 | Appointment of Richard Atkinson as a director on 22 January 2015 (3 pages) |
22 February 2015 | Appointment of Richard Atkinson as a director on 22 January 2015 (3 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
3 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
11 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (15 pages) |
11 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (15 pages) |
31 July 2012 | Auditor's resignation (1 page) |
31 July 2012 | Auditor's resignation (1 page) |
24 July 2012 | Auditor's resignation (2 pages) |
24 July 2012 | Auditor's resignation (2 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (15 pages) |
27 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (15 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
15 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (15 pages) |
15 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (15 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
23 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (15 pages) |
23 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (15 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
19 December 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 December 2008 | Full accounts made up to 31 December 2007 (13 pages) |
25 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
11 April 2007 | New director appointed (4 pages) |
11 April 2007 | New director appointed (4 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
22 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
19 September 2006 | New director appointed (3 pages) |
19 September 2006 | New director appointed (3 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
21 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
21 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
12 April 2005 | Return made up to 15/03/05; full list of members (6 pages) |
12 April 2005 | Return made up to 15/03/05; full list of members (6 pages) |
23 March 2005 | Director's particulars changed (1 page) |
23 March 2005 | Director's particulars changed (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 April 2004 | Return made up to 15/03/04; full list of members (6 pages) |
2 April 2004 | Return made up to 15/03/04; full list of members (6 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: temple fields central road harlow essex CM20 2BH (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: temple fields central road harlow essex CM20 2BH (1 page) |
2 April 2003 | Return made up to 15/03/03; change of members (5 pages) |
2 April 2003 | Return made up to 15/03/03; change of members (5 pages) |
26 March 2003 | Nc inc already adjusted 17/12/02 (1 page) |
26 March 2003 | Nc inc already adjusted 17/12/02 (1 page) |
26 March 2003 | Resolutions
|
26 March 2003 | Resolutions
|
17 March 2003 | Resolutions
|
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Resolutions
|
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Ad 17/12/02--------- £ si 130000@1=130000 £ ic 800000/930000 (2 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Ad 17/12/02--------- £ si 130000@1=130000 £ ic 800000/930000 (2 pages) |
20 December 2002 | Company name changed synthomer LIMITED\certificate issued on 20/12/02 (2 pages) |
20 December 2002 | Company name changed synthomer LIMITED\certificate issued on 20/12/02 (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
18 August 2002 | Auditor's resignation (2 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
25 March 2002 | Return made up to 15/03/02; no change of members (6 pages) |
25 March 2002 | Return made up to 15/03/02; no change of members (6 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
30 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
12 April 2001 | Return made up to 15/03/01; full list of members (7 pages) |
12 April 2001 | Return made up to 15/03/01; full list of members (7 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (25 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (25 pages) |
14 September 2000 | Director's particulars changed (1 page) |
14 September 2000 | Director's particulars changed (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
10 April 2000 | Return made up to 15/03/00; full list of members (10 pages) |
10 April 2000 | Return made up to 15/03/00; full list of members (10 pages) |
13 March 2000 | Declaration of assistance for shares acquisition (9 pages) |
13 March 2000 | Resolutions
|
13 March 2000 | Resolutions
|
13 March 2000 | Resolutions
|
13 March 2000 | Resolutions
|
13 March 2000 | Declaration of assistance for shares acquisition (9 pages) |
4 January 2000 | Director's particulars changed (1 page) |
4 January 2000 | Director's particulars changed (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (22 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (22 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
1 April 1999 | Return made up to 15/03/99; no change of members (10 pages) |
1 April 1999 | Return made up to 15/03/99; no change of members (10 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
21 December 1998 | Secretary's particulars changed (1 page) |
21 December 1998 | Secretary's particulars changed (1 page) |
11 November 1998 | Full accounts made up to 31 December 1997 (22 pages) |
11 November 1998 | Full accounts made up to 31 December 1997 (22 pages) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | Secretary resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
24 March 1998 | Return made up to 15/03/98; full list of members
|
24 March 1998 | Return made up to 15/03/98; full list of members
|
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | Secretary resigned (1 page) |
29 October 1997 | Secretary's particulars changed (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
29 October 1997 | Secretary's particulars changed (1 page) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | New secretary appointed (2 pages) |
20 March 1997 | Return made up to 15/03/97; full list of members
|
20 March 1997 | Return made up to 15/03/97; full list of members
|
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
15 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
28 March 1996 | Return made up to 15/03/96; full list of members
|
28 March 1996 | Return made up to 15/03/96; full list of members
|
29 December 1995 | Company name changed doverstrand LIMITED\certificate issued on 01/01/96 (4 pages) |
29 December 1995 | Company name changed doverstrand LIMITED\certificate issued on 01/01/96 (4 pages) |
7 December 1995 | Director's particulars changed (2 pages) |
7 December 1995 | Director's particulars changed (2 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
20 March 1995 | Return made up to 15/03/95; full list of members (12 pages) |
20 March 1995 | Return made up to 15/03/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
19 May 1980 | Annual return made up to 15/04/80 (5 pages) |
19 May 1980 | Annual return made up to 15/04/80 (5 pages) |
20 July 1979 | Annual return made up to 05/07/79 (6 pages) |
20 July 1979 | Annual return made up to 05/07/79 (6 pages) |
26 June 1978 | Annual return made up to 05/06/78 (6 pages) |
26 June 1978 | Annual return made up to 05/06/78 (6 pages) |
9 August 1977 | Annual return made up to 02/08/77 (6 pages) |
9 August 1977 | Annual return made up to 02/08/77 (6 pages) |
18 June 1976 | Annual return made up to 09/06/76 (6 pages) |
18 June 1976 | Annual return made up to 09/06/76 (6 pages) |
24 September 1975 | Annual return made up to 23/09/75 (6 pages) |
24 September 1975 | Annual return made up to 23/09/75 (6 pages) |
2 August 1974 | Annual return made up to 10/07/74 (6 pages) |
2 August 1974 | Annual return made up to 10/07/74 (6 pages) |
10 July 1973 | Annual return made up to 13/06/73 (4 pages) |
10 July 1973 | Annual return made up to 13/06/73 (4 pages) |
12 May 1961 | Certificate of incorporation (1 page) |
12 May 1961 | Certificate of incorporation (1 page) |