Central Road
Harlow
Essex
CM20 2BH
Director Name | Ms Lili Liu |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(56 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Pall Mall London SW1Y 5JG |
Director Name | Mr Anant Prakash |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2023(56 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 45 Pall Mall London SW1Y 5JG |
Director Name | Mr Stephan Lynen |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 May 2023(57 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Synthomer Plc 45 Pall Mall London SW1Y 5JG |
Director Name | David Barrie Watters |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 9 Tring Road Edlesborough Dunstable Bedfordshire LU6 2EQ |
Director Name | Mr John William Stonell |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(25 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 May 2000) |
Role | Company Director |
Correspondence Address | 19 Southwold Close Aylesbury Buckinghamshire HP21 7EZ |
Director Name | David John Gribbon |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(25 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | 43 Magdalen Close Stony Stratford Milton Keynes Buckinghamshire MK11 1PW |
Director Name | Michael James Slade |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(25 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 May 2000) |
Role | Company Director |
Correspondence Address | 2 North Croft Elmfields Winslow Buckinghamshire MK18 3JR |
Director Name | Mr Roger John Leach |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(25 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 26 Great North Road Brookmans Park Hatfield Herts AL9 6NF |
Secretary Name | Mr Kenneth Rodney Ferne Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | 11 Granary Court Bell Street Sawbridgeworth Herts CM21 9QH |
Director Name | Mr John Gilmour |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(25 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 June 1992) |
Role | Sales And Marketing Director |
Correspondence Address | 11 Kentish Gardens Tunbridge Wells Kent TN2 5XU |
Director Name | Mr Athol Walton |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(26 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 December 1992) |
Role | Company Director |
Correspondence Address | 24 Raglan Place Burnopfield Co Durham Tyne And Wear |
Director Name | Keith John Morrison |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 February 1995) |
Role | Company Director |
Correspondence Address | 27 Breamish Drive Washington Tyne & Wear NE38 9HS |
Director Name | Stephen John Field |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(28 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | 87 Orchard Drive Woking Surrey GU21 4BS |
Director Name | John William Murphy |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1996) |
Role | Contracts Director |
Correspondence Address | 79teasel Avenue Teasel Green Conniburrow Milton Keynes Buckinghamshire MK14 7DR |
Director Name | Christopher Vincent John Simpson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 January 1996) |
Role | Divisional Chief Executive |
Correspondence Address | West Barn Potters Crouch St Albans Hertfordshire AL2 3NN |
Director Name | Mr Clive Guy Sanders |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 May 2001) |
Role | England |
Country of Residence | England |
Correspondence Address | The Old School House North End Newbury Berkshire RG20 0AY |
Director Name | Mr Glyn Cartwright |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 May 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Old Vicarage Prees Whitchurch Salop SY13 2EE Wales |
Secretary Name | Robert Murray Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(31 years, 5 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(31 years, 10 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 |
Secretary Name | Mr Richard Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(32 years, 7 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 02 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stomps Bacon End Dunmow Essex CM6 1JW |
Director Name | Mr Sean Vincent Cummins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(34 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Brooke Gardens Bishops Stortford Hertfordshire CM23 5JF |
Director Name | Alexander Walker |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 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 Andrew David Burnett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ennismore Green Luton Bedfordshire LU2 8UP |
Director Name | John Bell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(37 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | The Willows New Street, Elsham Brigg North East Lincolnshire DN20 0RP |
Director Name | Alan John Maddy |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 August 2008) |
Role | Company Director |
Correspondence Address | 26 Conduit Head Road Cambridge Cambridgeshire CB3 0EY |
Director Name | Mr Robert Andrew |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 April 2005) |
Role | Managing Director Europe |
Country of Residence | England |
Correspondence Address | Tudor House 62 St Johns Road Orpington Kent BR5 1HY |
Director Name | Mr Adrian Michael Whitfield |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(40 years, 6 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 | Andrew John Lanham |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(41 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 May 2010) |
Role | Company Director |
Correspondence Address | 53 Bromley Close East Road Harlow Essex CM20 2GD |
Director Name | Mr David Charles Blackwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 30 November 2012(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple Fields Central Road Harlow Essex CM20 2BH |
Director Name | Mr Richard Atkinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(46 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 02 February 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Stomps Bacon End Dunmow Essex CM6 1JW |
Director Name | Christoph Breucker |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 July 2015(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 October 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Synthomer Plc Central Road Templefields Harlow Essex CM20 2BH |
Director Name | Timothy John Hughes |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(49 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 February 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | William Blythe Limited Bridge Street Church Accrington Lancashire BB5 4PD |
Director Name | Mr Stephen Guy Bennett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(51 years, 1 month 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 |
Director Name | Mr Neil Whitley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(51 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Pall Mall London SW1Y 5JG |
Website | www.synthomer.com |
---|
Registered Address | Temple Fields Central Road Harlow Essex CM20 2BH |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £421,447,000 |
Net Worth | £39,037,000 |
Cash | £1,810,000 |
Current Liabilities | £74,249,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months from now) |
27 June 2023 | Delivered on: 29 June 2023 Persons entitled: Commerzfactoring Gmbh Classification: A registered charge Particulars: N/A. Outstanding |
---|
4 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Full accounts made up to 31 December 2022 (39 pages) |
29 June 2023 | Registration of charge 008722620001, created on 27 June 2023 (37 pages) |
3 May 2023 | Appointment of Mr Stephan Lynen as a director on 1 May 2023 (2 pages) |
2 February 2023 | Appointment of Mr Anant Prakash as a director on 2 February 2023 (2 pages) |
2 February 2023 | Termination of appointment of Neil Whitley as a director on 2 February 2023 (1 page) |
2 February 2023 | Termination of appointment of Timothy John Hughes as a director on 2 February 2023 (1 page) |
2 February 2023 | Termination of appointment of Richard Atkinson as a secretary on 2 February 2023 (1 page) |
2 February 2023 | Termination of appointment of Richard Atkinson as a director on 2 February 2023 (1 page) |
4 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
14 July 2022 | Full accounts made up to 31 December 2021 (37 pages) |
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) |
5 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
25 June 2021 | Full accounts made up to 31 December 2020 (28 pages) |
24 September 2020 | Full accounts made up to 31 December 2019 (27 pages) |
4 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
5 August 2019 | Full accounts made up to 31 December 2018 (24 pages) |
29 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
17 October 2018 | Appointment of Mr Robert Marcus Tupker as a director on 15 October 2018 (2 pages) |
15 October 2018 | Termination of appointment of Christoph Breucker as a director on 15 October 2018 (1 page) |
19 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
12 July 2018 | Full accounts made up to 31 December 2017 (25 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 August 2017 | Notification of Synthomer Holdings Limited as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Synthomer Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Synthomer Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
20 April 2017 | Appointment of Mr Neil Whitley as a director on 30 March 2017 (2 pages) |
20 April 2017 | Appointment of Mr Neil Whitley as a director on 30 March 2017 (2 pages) |
18 April 2017 | Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages) |
18 April 2017 | Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages) |
21 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
21 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
30 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
24 December 2015 | Statement of capital following an allotment of shares on 22 December 2015
|
24 December 2015 | Statement of capital following an allotment of shares on 22 December 2015
|
24 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2015 (16 pages) |
24 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2015 (16 pages) |
11 August 2015 | Appointment of Christoph Breucker as a director on 30 July 2015 (3 pages) |
11 August 2015 | Appointment of Timothy John Hughes as a director on 30 July 2015 (3 pages) |
11 August 2015 | Termination of appointment of David Charles Blackwood as a director on 30 July 2015 (2 pages) |
11 August 2015 | Appointment of Christoph Breucker as a director on 30 July 2015 (3 pages) |
11 August 2015 | Appointment of Timothy John Hughes as a director on 30 July 2015 (3 pages) |
11 August 2015 | Termination of appointment of David Charles Blackwood as a director on 30 July 2015 (2 pages) |
22 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
21 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
21 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
20 February 2015 | Termination of appointment of Adrian Michael Whitfield as a director on 22 January 2015 (2 pages) |
20 February 2015 | Termination of appointment of Adrian Michael Whitfield as a director on 22 January 2015 (2 pages) |
30 August 2014 | Termination of appointment of Derick Blair Whyte as a director on 15 August 2014 (2 pages) |
30 August 2014 | Termination of appointment of Derick Blair Whyte as a director on 15 August 2014 (2 pages) |
10 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
15 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
28 January 2013 | Appointment of Richard Atkinson as a director (3 pages) |
28 January 2013 | Appointment of Richard Atkinson as a director (3 pages) |
12 December 2012 | Appointment of David Charles Blackwood as a director (3 pages) |
12 December 2012 | Appointment of David Charles Blackwood as a director (3 pages) |
4 December 2012 | Company name changed synthomer LIMITED\certificate issued on 04/12/12
|
4 December 2012 | Change of name notice (2 pages) |
4 December 2012 | Company name changed synthomer LIMITED\certificate issued on 04/12/12
|
4 December 2012 | Change of name notice (2 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) |
2 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Resolutions
|
20 April 2012 | Statement of company's objects (2 pages) |
20 April 2012 | Statement of company's objects (2 pages) |
8 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (14 pages) |
8 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (14 pages) |
30 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (14 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
18 June 2010 | Termination of appointment of Andrew Lanham as a director (2 pages) |
18 June 2010 | Termination of appointment of Andrew Lanham as a director (2 pages) |
1 December 2009 | Solvency statement dated 26/11/09 (1 page) |
1 December 2009 | Statement of capital on 1 December 2009
|
1 December 2009 | Statement by directors (1 page) |
1 December 2009 | Statement by directors (1 page) |
1 December 2009 | Statement of capital on 1 December 2009
|
1 December 2009 | Statement of capital on 1 December 2009
|
1 December 2009 | Solvency statement dated 26/11/09 (1 page) |
1 December 2009 | Resolutions
|
1 December 2009 | Resolutions
|
2 July 2009 | Director appointed derick blair whyte (3 pages) |
2 July 2009 | Director appointed derick blair whyte (3 pages) |
25 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
22 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 November 2008 | Ad 18/11/08\gbp si 26000000@1=26000000\gbp ic 301000/26301000\ (2 pages) |
24 November 2008 | Ad 18/11/08\gbp si 26000000@1=26000000\gbp ic 301000/26301000\ (2 pages) |
24 November 2008 | Nc inc already adjusted 18/11/08 (1 page) |
24 November 2008 | Resolutions
|
24 November 2008 | Nc inc already adjusted 18/11/08 (1 page) |
24 November 2008 | Resolutions
|
28 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
6 October 2008 | Appointment terminated director alan maddy (1 page) |
6 October 2008 | Appointment terminated director alan maddy (1 page) |
25 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
19 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
19 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 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) |
20 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
20 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 July 2005 | Return made up to 12/06/05; full list of members (3 pages) |
9 July 2005 | Return made up to 12/06/05; full list of members (3 pages) |
27 June 2005 | Director's particulars changed (1 page) |
27 June 2005 | Director's particulars changed (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
25 November 2004 | Resolutions
|
25 November 2004 | Resolutions
|
26 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
15 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
15 July 2004 | Ad 12/03/04--------- £ si 1000@1=1000 £ ic 300000/301000 (2 pages) |
15 July 2004 | Ad 12/03/04--------- £ si 1000@1=1000 £ ic 300000/301000 (2 pages) |
26 April 2004 | Resolutions
|
26 April 2004 | Nc inc already adjusted 12/03/04 (2 pages) |
26 April 2004 | Resolutions
|
26 April 2004 | Nc inc already adjusted 12/03/04 (2 pages) |
22 April 2004 | Resolutions
|
22 April 2004 | Resolutions
|
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
6 February 2004 | New director appointed (3 pages) |
6 February 2004 | New director appointed (3 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
20 November 2003 | Resolutions
|
20 November 2003 | Resolutions
|
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
6 July 2003 | Return made up to 12/06/03; no change of members (6 pages) |
6 July 2003 | Return made up to 12/06/03; no change of members (6 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
20 December 2002 | Company name changed e-catto.com LIMITED\certificate issued on 20/12/02 (2 pages) |
20 December 2002 | Company name changed e-catto.com LIMITED\certificate issued on 20/12/02 (2 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
24 June 2002 | Return made up to 12/06/02; no change of members (5 pages) |
24 June 2002 | Return made up to 12/06/02; no change of members (5 pages) |
7 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
7 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
3 July 2001 | Return made up to 12/06/01; full list of members (5 pages) |
3 July 2001 | Return made up to 12/06/01; full list of members (5 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
20 March 2001 | Company name changed templefields 504 LIMITED\certificate issued on 20/03/01 (2 pages) |
20 March 2001 | Company name changed templefields 504 LIMITED\certificate issued on 20/03/01 (2 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
14 September 2000 | Director's particulars changed (1 page) |
14 September 2000 | Director's particulars changed (1 page) |
19 July 2000 | Return made up to 12/06/00; change of members (6 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: icknield way tring herts HP23 4RF (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: icknield way, tring, herts, HP23 4RF (1 page) |
19 July 2000 | Return made up to 12/06/00; change of members (6 pages) |
22 May 2000 | Company name changed cox building products LIMITED\certificate issued on 22/05/00 (2 pages) |
22 May 2000 | Company name changed cox building products LIMITED\certificate issued on 22/05/00 (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
5 July 1999 | Return made up to 12/06/99; no change of members (6 pages) |
5 July 1999 | Return made up to 12/06/99; no change of members (6 pages) |
21 December 1998 | Secretary's particulars changed (1 page) |
21 December 1998 | Secretary's particulars changed (1 page) |
1 December 1998 | Company name changed coxdome LIMITED\certificate issued on 01/12/98 (3 pages) |
1 December 1998 | Company name changed coxdome LIMITED\certificate issued on 01/12/98 (3 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
8 July 1998 | Return made up to 12/06/98; full list of members (6 pages) |
8 July 1998 | Return made up to 12/06/98; full list of members (6 pages) |
25 January 1998 | Director's particulars changed (1 page) |
25 January 1998 | Director's particulars changed (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | Secretary resigned (1 page) |
29 October 1997 | Secretary's particulars changed (1 page) |
29 October 1997 | Secretary's particulars changed (1 page) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
24 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
19 June 1997 | Return made up to 12/06/97; full list of members (6 pages) |
19 June 1997 | Return made up to 12/06/97; full list of members (6 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
23 June 1996 | Return made up to 12/06/96; full list of members (8 pages) |
23 June 1996 | Return made up to 12/06/96; full list of members (8 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | Director resigned (2 pages) |
10 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
10 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
26 June 1995 | Return made up to 18/06/95; full list of members
|
26 June 1995 | Return made up to 18/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
4 January 1989 | Resolutions
|
4 January 1989 | Resolutions
|
12 September 1988 | Memorandum and Articles of Association (9 pages) |
12 September 1988 | Memorandum and Articles of Association (9 pages) |
29 February 1988 | Company name changed rinvest LTD.\certificate issued on 29/02/88 (2 pages) |
29 February 1988 | Company name changed rinvest LTD.\certificate issued on 29/02/88 (2 pages) |
21 November 1979 | Company name changed\certificate issued on 21/11/79 (13 pages) |
21 November 1979 | Company name changed\certificate issued on 21/11/79 (13 pages) |
25 February 1966 | Certificate of incorporation (1 page) |
25 February 1966 | Certificate of incorporation (1 page) |