Brentwood
Essex
CM14 5NQ
Director Name | Mr Julian Charles Burge |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2019(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 April 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Secretary Name | Intertek Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 2013(48 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (closed 19 April 2022) |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Graham Dudley Richards |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(27 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 11 April 2003) |
Role | Company Director |
Correspondence Address | 2 Hazelwood Road Wilmslow Cheshire SK9 2QA |
Director Name | Dr Kenneth John Albutt |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(27 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 December 2003) |
Role | Company Director |
Correspondence Address | Plumtree Farm Knutsford Road Cranage Cheshire CW4 8EU |
Secretary Name | James Alexander Raymond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 38 Norbury Drive Marple Stockport Cheshire SK6 6LW |
Director Name | Mr Ian Peter Dalgetty |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(28 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Fairywell Drive Brooklands Sale Cheshire M33 3RX |
Director Name | Dr John Francis Xavier Watkinson |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(28 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Dole Farm Charlton Kings Cheltenham Gloucestershire GL54 4HQ Wales |
Director Name | Mr Alan Howard Kirwilliam |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(28 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Chapel Close Unsworth Bury Lancashire BL9 8DF |
Director Name | David Alan Gale |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(31 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 23 Garner Avenue Timperley Altrincham Cheshire WA15 6AG |
Director Name | Mr Malcolm John Calder Glen Carlisle |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 April 2003) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Jessica Road London SW18 2QL |
Secretary Name | Mr Brendan Patrick Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Secretary Name | Malcolm Ian Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 2003) |
Role | Company Director |
Correspondence Address | 6 Mallaig Close Holmes Chapel Cheshire CW4 7HE |
Director Name | Malcolm Ian Robertson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(38 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 December 2003) |
Role | Accountant |
Correspondence Address | 6 Mallaig Close Holmes Chapel Cheshire CW4 7HE |
Director Name | Nigel Overton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(39 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 February 2008) |
Role | General Manager |
Correspondence Address | 6 Honeysuckle Way Northampton Northamptonshire NN3 3QE |
Director Name | Clive Hugh Patten |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(39 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 July 2006) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Turville Cottage Tudor Close Pulborough West Sussex RH20 2EF |
Secretary Name | Ms Fiona Maria Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(39 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 08 December 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 164 Duke Road Chiswick London W4 2DF |
Director Name | Mr Phillip Ernest Brazington |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2006) |
Role | Chief Financial Officer Fts |
Country of Residence | England |
Correspondence Address | 30 Inglis Road Colchester CO3 3HU |
Director Name | Mr Ian David Kitchin |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 June 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 82 Green Lane Bovingdon Hertfordshire HP3 0LA |
Director Name | Christine Lansdell |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(39 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 June 2005) |
Role | Administration Accounts Manage |
Correspondence Address | 296 Kingston Road Leatherhead Surrey KT22 7QE |
Secretary Name | Mr Steven Colin Hornbuckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(40 years 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 |
Secretary Name | Margaret Louise Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(41 years, 10 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 | Eva Carina Ekblom |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 June 2008(43 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 February 2009) |
Role | Company Director |
Correspondence Address | Gustav Iii Boulevard 131 169 74 Solna Sweden |
Director Name | Mary Patricia Ryan |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 July 2011) |
Role | Company Director |
Correspondence Address | Davy Avenue Knowhill Milton Keynes MK5 8NL |
Director Name | Mrs Tracy Elaine Roskell |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kya Stratford Road Buckingham Buckinghamshire MK18 1TE |
Director Name | Erik Landgren |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 July 2011(46 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 April 2012) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 25 Savile Row London W1S 2ES |
Secretary Name | Debbie Walmsley |
---|---|
Status | Resigned |
Appointed | 30 March 2012(47 years, 4 months 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 | Mr Martin Samuel Wolfe |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Davy Avenue Knowlhill Milton Keynes England And Wales MK5 8NL |
Director Name | Mr Colin Andrew Morley |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Dr Chetan Kumar Parmar |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(48 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mrs Suzanne Rosslynn Shine |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(49 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Neil Paul Bainsfair |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(50 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 April 2017) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mrs Lucie Messenger |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 12 May 2016(51 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 August 2019) |
Role | Operation Manager |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr John Paul Simeon Hadfield |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(52 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 25 September 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Website | intertek.com |
---|---|
Telephone | 0116 2961620 |
Telephone region | Leicester |
Registered Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
20k at £1 | Intertek Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,306,000 |
Net Worth | £404,000 |
Current Liabilities | £1,862,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 November 1985 | Delivered on: 4 December 1985 Satisfied on: 25 January 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's f/h & l/h properties and the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
---|---|
15 November 1985 | Delivered on: 21 November 1985 Satisfied on: 24 June 2000 Persons entitled: County Bank Limited. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's f/h and l/h properties and proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
15 November 1985 | Delivered on: 30 November 1985 Satisfied on: 2 August 2000 Persons entitled: Investors in Industry PLC Classification: Collateral debenture Secured details: All monies due or to become due from A. T. R. group limited to investors in industry PLC. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
---|---|
26 September 2017 | Termination of appointment of John Paul Simeon Hadfield as a director on 25 September 2017 (1 page) |
5 May 2017 | Appointment of Mr John Paul Simeon Hadfield as a director on 26 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Neil Paul Bainsfair as a director on 26 April 2017 (1 page) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
20 May 2016 | Appointment of Ms Lucie Janicatova as a director on 12 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
|
8 April 2016 | Director's details changed for Mr Neil Paul Bainsfair on 31 March 2016 (2 pages) |
23 October 2015 | Appointment of Mr Neil Paul Bainsfair as a director on 21 September 2015 (2 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (16 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
|
20 February 2015 | Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page) |
12 September 2014 | Appointment of Robert Alan Van Dorp as a director on 11 August 2014 (2 pages) |
12 September 2014 | Termination of appointment of Chetan Kumar Parmar as a director on 11 August 2014 (1 page) |
9 July 2014 | Full accounts made up to 31 December 2013 (15 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
|
6 January 2014 | Termination of appointment of Martin Wolfe as a director (1 page) |
17 December 2013 | Appointment of Suzanne Rosslynn Shine as a director (2 pages) |
8 October 2013 | Termination of appointment of Colin Morley as a director (1 page) |
27 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
10 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 | 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 | Appointment of Chetan Kumar Parmar as a director (2 pages) |
15 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 August 2012 | Appointment of Mr Colin Andrew Morley as a director (2 pages) |
6 August 2012 | Termination of appointment of Tracy Roskell as a director (1 page) |
16 April 2012 | Termination of appointment of Erik Landgren as a director (1 page) |
16 April 2012 | Appointment of Martin Samuel Wolfe 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) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Appointment of Erik Landgren as a director (2 pages) |
18 July 2011 | Termination of appointment of Mary Ryan as a director (1 page) |
14 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 February 2010 | Resolutions
|
17 February 2010 | Statement of company's objects (2 pages) |
23 December 2009 | Director's details changed for Mary Patricia Ryan on 15 December 2009 (2 pages) |
3 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Mary Patricia Ryan on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mary Patricia Ryan on 2 October 2009 (2 pages) |
8 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
14 May 2009 | Appointment terminate, director eva carina ekblom logged form (1 page) |
13 March 2009 | Director appointed tracy roskell (1 page) |
9 March 2009 | Director appointed mary patricia ryan (1 page) |
23 February 2009 | Appointment terminated director eva ekblom (1 page) |
14 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
19 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
18 June 2008 | Appointment terminated director ian kitchin (1 page) |
18 June 2008 | Director appointed eva carina ekblom (1 page) |
7 February 2008 | Director resigned (1 page) |
30 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 July 2007 | Resolutions
|
31 January 2007 | Director resigned (1 page) |
21 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (1 page) |
4 October 2006 | Director resigned (1 page) |
6 April 2006 | Full accounts made up to 31 December 2005 (30 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
18 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
30 September 2005 | Director resigned (1 page) |
24 May 2005 | Secretary's particulars changed (1 page) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
22 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Resolutions
|
8 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
17 January 2004 | Auditor's resignation (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: davenport lane broadheath altrincham cheshire WA14 5DS (1 page) |
23 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
23 December 2003 | Full accounts made up to 27 April 2003 (15 pages) |
6 November 2003 | Return made up to 11/10/03; full list of members
|
26 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
7 February 2003 | New director appointed (2 pages) |
2 November 2002 | Full accounts made up to 28 April 2002 (15 pages) |
18 October 2002 | Return made up to 11/10/02; full list of members
|
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
2 June 2002 | Resolutions
|
7 November 2001 | Full accounts made up to 29 April 2001 (13 pages) |
4 November 2001 | Return made up to 11/10/01; full list of members (9 pages) |
1 March 2001 | Accounts for a small company made up to 29 April 2000 (9 pages) |
8 November 2000 | Return made up to 11/10/00; full list of members (9 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2000 | Accounts for a small company made up to 1 May 1999 (7 pages) |
15 February 2000 | Accounts for a small company made up to 1 May 1999 (7 pages) |
2 November 1999 | Return made up to 11/10/99; full list of members
|
26 February 1999 | Accounts for a small company made up to 25 April 1998 (5 pages) |
23 October 1998 | Return made up to 11/10/98; no change of members (7 pages) |
27 November 1997 | Accounts for a small company made up to 26 April 1997 (6 pages) |
20 October 1997 | Return made up to 11/10/97; full list of members (9 pages) |
1 September 1997 | New director appointed (2 pages) |
13 January 1997 | Accounts for a small company made up to 27 April 1996 (7 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Return made up to 11/10/96; no change of members (7 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
25 October 1995 | Return made up to 11/10/95; no change of members (6 pages) |
16 February 1994 | Memorandum and Articles of Association (13 pages) |
23 September 1993 | Memorandum and Articles of Association (6 pages) |
17 September 1993 | Company name changed amtac quality services LIMITED\certificate issued on 20/09/93 (4 pages) |
11 May 1992 | Company name changed albury laboratories LIMITED\certificate issued on 12/05/92 (2 pages) |
16 February 1989 | Company name changed manchester testing house LIMITED\certificate issued on 17/02/89 (2 pages) |
5 June 1984 | Company name changed\certificate issued on 05/06/84 (2 pages) |
2 December 1964 | Certificate of incorporation (1 page) |