Chelmsford Road
Great Dunmow
Essex
CM6 1XN
Director Name | Mr Matthias Bertoldi |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 23 October 2023(37 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Managing Director |
Country of Residence | Austria |
Correspondence Address | 14a Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN |
Director Name | Wolfgang Decker |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 April 1992(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2002) |
Role | Merchant |
Correspondence Address | Oberacherweg 3 Zusmarshausen Bavaria 86441 Germany |
Director Name | Mr John Robert Hogan |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 May 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Lyndhurst The Heath Hatfield Heath Bishops Stortford Hertfordshire CM22 7AD |
Director Name | Ian Andrew Kemp |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | Nightingale House 4 Homestall Crescent Withersfield Suffolk CB9 7SP |
Director Name | Donald William Phillips |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wayside House Doggetts Wood Lane Chalfont St Giles Buckinghamshire HP8 4TJ |
Secretary Name | Terence William Potter |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 68 Benhams Drive Horley Surrey RH6 8QU |
Secretary Name | Terence William Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 68 Benhams Drive Horley Surrey RH6 8QU |
Director Name | Mr Marcus Sebastian Russell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 August 1998) |
Role | Director General Manager |
Correspondence Address | Dacre Bull Lane Long Melford Sudbury Suffolk CO10 9EA |
Secretary Name | Peter Lawrence Hamblin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 October 2002) |
Role | Company Director |
Correspondence Address | 17 Hubert Road Lexden Colchester Essex CO3 3SA |
Director Name | Mr Jeremy Michael Stream |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2004) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Flat 20 33 Grosvenor Square London W1K 2HL |
Director Name | Bernd Christian Gebhard Von Doering |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 February 2004(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2009) |
Role | Engineer |
Correspondence Address | Bahnhof Str.1 Geisenfeld 85290 Germany |
Director Name | Karoline Olympia Kalb |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2004(17 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 August 2004) |
Role | Lawyer |
Correspondence Address | Warnotstr. 66 Augsburg 86161 Germany |
Director Name | Hans Peter Zurwesten |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2004(17 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 August 2004) |
Role | Manager |
Correspondence Address | Ottmarsgarschen 14 Augsburg D-86152 Germany |
Director Name | Christian Bernert |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2004(17 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 August 2004) |
Role | Financier |
Correspondence Address | Alpenstrasse 40 Augsburg Bayern 86159 Germany |
Secretary Name | Mr David John Halls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(17 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 15 August 2017) |
Role | Accountancy |
Country of Residence | United Kingdom |
Correspondence Address | 29 President Road Colchester Essex CO3 5EX |
Director Name | Horst Reinhard Lass |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 August 2004(18 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 November 2004) |
Role | Dipl Dec Economist |
Correspondence Address | No 16 Quick Street London N1 8HL |
Director Name | Christian Bernert |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 November 2004(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 March 2008) |
Role | Finance Manager |
Correspondence Address | Westerallee 72 Flensburg Schleswig - Holstein 24937 Germany |
Director Name | Mr Michael Philip Harris |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(20 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newhaven Bellingdon Chesham Buckinghamshire HP5 2XN |
Director Name | Mr Arthur Wessels |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 July 2012(25 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 November 2016) |
Role | Manager |
Country of Residence | Netherlands |
Correspondence Address | 14a Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN |
Director Name | Mr Michael John Fleetham |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 14a Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN |
Director Name | Mr Lee Michael Norton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 14a Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN |
Secretary Name | Mrs Jane-Anne Spencer |
---|---|
Status | Resigned |
Appointed | 15 August 2017(31 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 13 March 2018) |
Role | Company Director |
Correspondence Address | 14a Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN |
Director Name | Mr Craig John McKay |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14a Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN |
Director Name | Mr Hugo Bernal |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 May 2018(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 August 2023) |
Role | Executive Vice President Washtec Ag |
Country of Residence | Spain |
Correspondence Address | 14a Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN |
Director Name | Mr Benjamin Robert Hogan |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2022(35 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 08 February 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14a Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN |
Website | www.washtec.eu |
---|
Registered Address | 14a Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Year | 2013 |
---|---|
Turnover | £10,444,735 |
Gross Profit | £3,057,181 |
Net Worth | £1,757,073 |
Cash | £191,939 |
Current Liabilities | £2,053,635 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (2 days from now) |
14 October 2002 | Delivered on: 24 October 2002 Satisfied on: 30 July 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 14A oak industrial park great dunmow and parking spaces uttlesford essex title number EX416338. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
9 September 2002 | Delivered on: 16 September 2002 Satisfied on: 30 July 2013 Persons entitled: National Westminster Bank PLC Classification: Charge of fixed charge on book debts and other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all book debts and other debts of the company present and future and the proceeds of payment or realisation of each of them. All funds standing to the credit of the company from time to time on any account with the bank or any other bank. Fully Satisfied |
29 April 1993 | Delivered on: 12 May 1993 Satisfied on: 8 August 2001 Persons entitled: Kreidtfinance Corporation Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The wesumat soft wash machine serial no 056193 supplied thames rico service station limited under the terms of the master lease agreement and floating assets and all leasing contract hire purchase loan and similar agreements. Fully Satisfied |
8 April 1993 | Delivered on: 28 April 1993 Satisfied on: 8 August 2001 Persons entitled: Kreditfinance Corporation Limted Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The wesumat soft wash machine serial no 040492 supplied to elwoods garages limited under the terms of a master lease agreement. See the mortgage charge document for full details. Fully Satisfied |
3 March 1993 | Delivered on: 17 March 1993 Satisfied on: 8 August 2001 Persons entitled: Kreditfinance Corporation Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Master lease agreement dated 01/12/92,wesumat soft wash machine no.0264193.floating charge over all leasing,contract hire,hire purchase,loan and similar agreements.see form 395 for full details. Fully Satisfied |
6 November 1989 | Delivered on: 16 November 1989 Satisfied on: 8 August 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 14A plot 7, oak industrial estate, great dunmow, essex. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 February 2024 | Termination of appointment of Benjamin Robert Hogan as a director on 26 February 2024 (1 page) |
---|---|
26 October 2023 | Appointment of Mr Matthias Bertoldi as a director on 23 October 2023 (2 pages) |
18 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
9 August 2023 | Termination of appointment of Hugo Bernal as a director on 9 August 2023 (1 page) |
2 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
23 January 2023 | Notification of a person with significant control statement (2 pages) |
4 January 2023 | Cessation of Washtec Cleaning Technology Gmbh as a person with significant control on 4 January 2023 (1 page) |
29 September 2022 | Full accounts made up to 31 December 2021 (27 pages) |
22 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
26 January 2022 | Appointment of Mr Benjamin Robert Hogan as a director on 17 January 2022 (2 pages) |
5 January 2022 | Full accounts made up to 31 December 2020 (27 pages) |
2 September 2021 | Termination of appointment of Craig John Mckay as a director on 20 August 2021 (1 page) |
5 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
20 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
29 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
25 June 2019 | Full accounts made up to 31 December 2018 (26 pages) |
2 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
6 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
25 June 2018 | Appointment of Mr Hugo Bernal as a director on 17 May 2018 (2 pages) |
5 June 2018 | Termination of appointment of Lee Michael Norton as a director on 1 June 2018 (1 page) |
24 May 2018 | Appointment of Mrs Aleksandra Dyer as a secretary on 24 May 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
17 May 2018 | Termination of appointment of Jane-Anne Spencer as a secretary on 13 March 2018 (1 page) |
10 October 2017 | Appointment of Mr Craig John Mckay as a director on 10 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr Craig John Mckay as a director on 10 October 2017 (2 pages) |
26 September 2017 | Termination of appointment of Michael John Fleetham as a director on 31 August 2017 (1 page) |
26 September 2017 | Termination of appointment of Michael John Fleetham as a director on 31 August 2017 (1 page) |
24 August 2017 | Appointment of Mrs Jane-Anne Spencer as a secretary on 15 August 2017 (2 pages) |
24 August 2017 | Appointment of Mrs Jane-Anne Spencer as a secretary on 15 August 2017 (2 pages) |
24 August 2017 | Termination of appointment of David John Halls as a secretary on 15 August 2017 (1 page) |
24 August 2017 | Termination of appointment of David John Halls as a secretary on 15 August 2017 (1 page) |
28 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
28 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
2 March 2017 | Appointment of Mr Lee Michael Norton as a director on 21 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Lee Michael Norton as a director on 21 February 2017 (2 pages) |
12 December 2016 | Termination of appointment of Arthur Wessels as a director on 18 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Arthur Wessels as a director on 18 November 2016 (1 page) |
22 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
22 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
27 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
29 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
27 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
13 June 2014 | Appointment of Mr Michael John Fleetham as a director (2 pages) |
13 June 2014 | Termination of appointment of Michael Harris as a director (1 page) |
13 June 2014 | Termination of appointment of Michael Harris as a director (1 page) |
13 June 2014 | Appointment of Mr Michael John Fleetham as a director (2 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
30 July 2013 | Satisfaction of charge 6 in full (2 pages) |
30 July 2013 | Satisfaction of charge 5 in full (2 pages) |
30 July 2013 | Satisfaction of charge 6 in full (2 pages) |
30 July 2013 | Satisfaction of charge 5 in full (2 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
10 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
16 July 2012 | Appointment of Mr Arthur Wessels as a director (2 pages) |
16 July 2012 | Appointment of Mr Arthur Wessels as a director (2 pages) |
9 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 July 2011 | Resolutions
|
27 July 2011 | Resolutions
|
27 July 2011 | Statement of company's objects (2 pages) |
27 July 2011 | Statement of company's objects (2 pages) |
12 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
17 June 2010 | Registered office address changed (1 page) |
17 June 2010 | Registered office address changed (1 page) |
14 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 April 2010 | Director's details changed for Mr Michael Philip Harris on 19 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Mr Michael Philip Harris on 19 April 2010 (2 pages) |
10 June 2009 | Appointment terminated director bernd von doering (1 page) |
10 June 2009 | Appointment terminated director bernd von doering (1 page) |
15 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
11 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
23 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
23 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
12 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
27 March 2008 | Appointment terminated director christian bernert (1 page) |
27 March 2008 | Appointment terminated director christian bernert (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
8 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
8 May 2007 | Return made up to 19/04/07; full list of members (7 pages) |
8 May 2007 | Return made up to 19/04/07; full list of members (7 pages) |
8 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
8 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
8 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
19 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
16 November 2004 | Ad 19/08/98--------- £ si 150000@1 (2 pages) |
16 November 2004 | Ad 19/08/98--------- £ si 150000@1 (2 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
25 August 2004 | Resolutions
|
25 August 2004 | Resolutions
|
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
19 May 2004 | Return made up to 19/04/04; full list of members
|
19 May 2004 | Return made up to 19/04/04; full list of members
|
16 March 2004 | New director appointed (1 page) |
16 March 2004 | New director appointed (1 page) |
16 March 2004 | New director appointed (1 page) |
16 March 2004 | New director appointed (1 page) |
16 March 2004 | New director appointed (1 page) |
16 March 2004 | New director appointed (1 page) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
24 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
1 May 2003 | Return made up to 19/04/03; full list of members (8 pages) |
1 May 2003 | Return made up to 19/04/03; full list of members (8 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
4 November 2002 | Auditor's resignation (1 page) |
4 November 2002 | Auditor's resignation (1 page) |
4 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Secretary resigned (1 page) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
16 September 2002 | Particulars of mortgage/charge (3 pages) |
16 September 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Return made up to 19/04/02; full list of members
|
17 May 2002 | Return made up to 19/04/02; full list of members
|
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2001 | Return made up to 19/04/01; full list of members
|
20 April 2001 | Return made up to 19/04/01; full list of members
|
11 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | Secretary resigned (1 page) |
18 October 2000 | Company name changed wesumat (uk) LIMITED\certificate issued on 19/10/00 (2 pages) |
18 October 2000 | Company name changed wesumat (uk) LIMITED\certificate issued on 19/10/00 (2 pages) |
13 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
13 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
5 May 2000 | Return made up to 19/04/00; full list of members
|
5 May 2000 | Return made up to 19/04/00; full list of members
|
29 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
20 April 1999 | Return made up to 19/04/99; no change of members (6 pages) |
20 April 1999 | Return made up to 19/04/99; no change of members (6 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
11 September 1998 | Registered office changed on 11/09/98 from: warwick house 25-27 buckingham palace road london SW1W 0PP (1 page) |
11 September 1998 | Registered office changed on 11/09/98 from: warwick house 25-27 buckingham palace road london SW1W 0PP (1 page) |
7 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
23 April 1998 | Return made up to 19/04/98; full list of members (8 pages) |
23 April 1998 | Return made up to 19/04/98; full list of members (8 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
7 May 1997 | Return made up to 19/04/97; no change of members (6 pages) |
7 May 1997 | Return made up to 19/04/97; no change of members (6 pages) |
22 August 1996 | Auditor's resignation (1 page) |
22 August 1996 | Auditor's resignation (1 page) |
30 April 1996 | Return made up to 19/04/96; no change of members (6 pages) |
30 April 1996 | Return made up to 19/04/96; no change of members (6 pages) |
10 April 1996 | Full accounts made up to 31 December 1995 (18 pages) |
10 April 1996 | Full accounts made up to 31 December 1995 (18 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
16 May 1995 | Return made up to 19/04/95; full list of members (8 pages) |
16 May 1995 | Return made up to 19/04/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
8 June 1994 | Full accounts made up to 31 December 1993 (14 pages) |
8 June 1994 | Return made up to 19/04/94; no change of members (4 pages) |
8 June 1994 | Return made up to 19/04/94; no change of members (4 pages) |
8 June 1994 | Full accounts made up to 31 December 1993 (14 pages) |
12 May 1993 | Full accounts made up to 31 December 1992 (13 pages) |
12 May 1993 | Particulars of mortgage/charge (3 pages) |
12 May 1993 | Full accounts made up to 31 December 1992 (13 pages) |
12 May 1993 | Particulars of mortgage/charge (3 pages) |
12 May 1993 | Return made up to 19/04/93; no change of members (4 pages) |
12 May 1993 | Return made up to 19/04/93; no change of members (4 pages) |
28 April 1993 | Particulars of mortgage/charge (3 pages) |
28 April 1993 | Particulars of mortgage/charge (3 pages) |
17 March 1993 | Particulars of mortgage/charge (3 pages) |
17 March 1993 | Particulars of mortgage/charge (3 pages) |
13 October 1992 | Full accounts made up to 31 December 1991 (18 pages) |
13 October 1992 | Full accounts made up to 31 December 1991 (18 pages) |
6 May 1992 | Return made up to 19/04/92; full list of members
|
6 May 1992 | Return made up to 19/04/92; full list of members
|
17 December 1991 | Ad 26/03/91--------- £ si 900@1 (2 pages) |
17 December 1991 | Ad 26/03/91--------- £ si 900@1 (2 pages) |
24 October 1991 | Full accounts made up to 31 December 1990 (11 pages) |
24 October 1991 | Full accounts made up to 31 December 1990 (11 pages) |
25 June 1991 | Nc inc already adjusted 26/03/91 (1 page) |
25 June 1991 | Resolutions
|
25 June 1991 | Ad 26/03/91--------- £ si 99000@1 (2 pages) |
25 June 1991 | Resolutions
|
25 June 1991 | Ad 26/03/91--------- £ si 99000@1 (2 pages) |
25 June 1991 | Nc inc already adjusted 26/03/91 (1 page) |
24 May 1991 | Return made up to 19/04/91; full list of members (7 pages) |
24 May 1991 | Return made up to 19/04/91; full list of members (7 pages) |
19 June 1990 | Return made up to 20/04/90; full list of members (4 pages) |
19 June 1990 | Return made up to 20/04/90; full list of members (4 pages) |
19 June 1990 | Accounts for a small company made up to 31 December 1989 (3 pages) |
19 June 1990 | Accounts for a small company made up to 31 December 1989 (3 pages) |
12 June 1990 | Director resigned;new director appointed (2 pages) |
12 June 1990 | Director resigned;new director appointed (2 pages) |
27 November 1989 | New director appointed (2 pages) |
27 November 1989 | New director appointed (2 pages) |
16 November 1989 | Particulars of mortgage/charge (4 pages) |
16 November 1989 | Particulars of mortgage/charge (4 pages) |
16 May 1989 | Full accounts made up to 31 December 1988 (11 pages) |
16 May 1989 | Return made up to 04/05/89; full list of members (4 pages) |
16 May 1989 | Full accounts made up to 31 December 1988 (11 pages) |
16 May 1989 | Return made up to 04/05/89; full list of members (4 pages) |
13 April 1989 | Director resigned (2 pages) |
13 April 1989 | Director resigned (2 pages) |
1 September 1988 | Full accounts made up to 31 December 1987 (10 pages) |
1 September 1988 | Return made up to 05/02/88; full list of members (4 pages) |
1 September 1988 | Return made up to 05/02/88; full list of members (4 pages) |
1 September 1988 | Full accounts made up to 31 December 1987 (10 pages) |
25 November 1986 | Registered office changed on 25/11/86 from: 203 victoria street london SW1E 5NE (1 page) |
25 November 1986 | Registered office changed on 25/11/86 from: 203 victoria street london SW1E 5NE (1 page) |
18 November 1986 | Accounting reference date notified as 31/12 (1 page) |
18 November 1986 | Accounting reference date notified as 31/12 (1 page) |
15 November 1986 | Memorandum and Articles of Association (12 pages) |
15 November 1986 | Memorandum and Articles of Association (12 pages) |
27 September 1986 | New director appointed (2 pages) |
27 September 1986 | New director appointed (2 pages) |
26 September 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 September 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 September 1986 | Registered office changed on 09/09/86 from: 124-128 city road london EC1V 2NJ (1 page) |
9 September 1986 | New director appointed (4 pages) |
9 September 1986 | Registered office changed on 09/09/86 from: 124-128 city road london EC1V 2NJ (1 page) |
9 September 1986 | New director appointed (4 pages) |
12 August 1986 | Company name changed matlix LIMITED\certificate issued on 12/08/86 (2 pages) |
12 August 1986 | Company name changed matlix LIMITED\certificate issued on 12/08/86 (2 pages) |
23 July 1986 | Certificate of Incorporation (1 page) |
23 July 1986 | Certificate of Incorporation (1 page) |
23 July 1986 | Incorporation (15 pages) |
23 July 1986 | Incorporation (15 pages) |