London
W1G 0PS
Director Name | Mr Steven John Owens |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 03 August 2023(36 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Accountant |
Country of Residence | United Arab Emirates |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mrs Catherine Salisbury |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2023(36 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Secretary Name | Intertek Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2013(26 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Keith Alan Lindus |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | 130 Addiscombe Road Croydon Surrey CR0 5PQ |
Director Name | Christopher Gerald O'Boyle |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 January 1994) |
Role | Chartered Engineer |
Correspondence Address | Windsor House 62 Lower Road Chalfont St Peter Buckinghamshire SL9 9AA |
Director Name | David Colin MacVicker |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 November 1996) |
Role | Managing Director |
Correspondence Address | Forest House Farm Gallowsclough Lane Oakmere Northwich Cheshire CW8 2TG |
Director Name | John Thomas Leingang |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | 15 Barham Road Wimbledon London SW20 0EX |
Director Name | Harry Jenkins |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 December 1992) |
Role | General Manager |
Correspondence Address | Mandalay 7 Martinsclough Lostock Bolton Lancashire BL6 4PF |
Director Name | Arthur Richard Elliot |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 January 1994) |
Role | Consultant |
Correspondence Address | Little Oaks Woodland Way Kingswood Tadworth Surrey KT20 6NX |
Director Name | Lord Chapple Of Hoxton Francis Joseph Chapple |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | Timber Tops 166 St Leonards Street West Malling Kent ME19 6PD |
Secretary Name | Barry Oliver Neild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | 17 Fernlea Hale Altrincham Cheshire WA15 9LH |
Director Name | Gordon Reginald Kelavey |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(6 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1995) |
Role | General Manager |
Correspondence Address | 10 Beaufort Close Alderley Edge Cheshire SK9 7HU |
Director Name | Hassan El Maghraby |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 January 1994(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 April 1996) |
Role | Mechanical Engineer |
Correspondence Address | 59 Wiedemann Strasse 4050 Moenchengladbach 3 Moenchengladbach 41199 |
Director Name | Mr Geoffrey Lester |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(7 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 31 January 2005) |
Role | Metallurgist |
Country of Residence | England |
Correspondence Address | Oakdene 6 Bramble Mead Balcombe Haywards Heath West Sussex RH17 6HU |
Director Name | Michael John Richard Lowe |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 12 January 2006) |
Role | Chartered Accountant |
Correspondence Address | Three Elms Maudlyn Park Bramber Steyning West Sussex BN44 3PS |
Secretary Name | Alan Sidney Tointon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(7 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 18 Milton Court Spring Grove Gravesend Kent DA12 1ND |
Director Name | Alan Gordon Harris |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1996) |
Role | Managing Director |
Correspondence Address | Little Mead 32 Newtown Baschurch Shrewsbury SY4 2AY Wales |
Director Name | Uwe Johann Saelzle |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 1996(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 February 2004) |
Role | Company Director |
Correspondence Address | Wiedemannstrasse 59 Moenchengladbach 41199 |
Secretary Name | Mr Nicholas Simon Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Carshalton Park Road Carshalton Surrey SM5 3SF |
Secretary Name | Mr Martin Muir Fotheringham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(17 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 06 September 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Cottage Upper Hartfield East Sussex TN7 4AL |
Director Name | Mr Martin Muir Fotheringham |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 February 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Mr Brendan Wynne Derek Connolly |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Melbury Road London W14 8AD |
Secretary Name | Miss Alice Frances Burch |
---|---|
Status | Resigned |
Appointed | 06 September 2010(23 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 July 2011) |
Role | Company Director |
Correspondence Address | 7 Fowey Close Shoreham-By-Sea West Sussex BN43 5HE |
Secretary Name | Ms Margaret Louise Mellor |
---|---|
Status | Resigned |
Appointed | 14 July 2011(24 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | 51 Forest Side Chingford London E4 6BA |
Secretary Name | Debbie Walmsley |
---|---|
Status | Resigned |
Appointed | 30 March 2012(25 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 | Stephen Arthur Harrington |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Dr Chetan Kumar Parmar |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(26 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 December 2013) |
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(27 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 | Michele Marie Furlong |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 February 2016) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Robert Alan Van Dorp |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(27 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 08 March 2016(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 August 2023) |
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(30 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 |
Director Name | Mr Julian Charles Burge |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Matthew James Carter |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 August 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PS |
Website | moodyint.com |
---|---|
Telephone | 01372 370900 |
Telephone region | Esher |
Registered Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | South Weald |
Built Up Area | Brentwood |
Address Matches | Over 30 other UK companies use this postal address |
40k at £1 | Rcg Moody International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,362,000 |
Gross Profit | £601,000 |
Net Worth | £1,874,000 |
Cash | £158,000 |
Current Liabilities | £502,000 |
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 | 3 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
2 May 2007 | Delivered on: 16 May 2007 Satisfied on: 6 May 2011 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (The Securitytrustee) Classification: A composite debenture Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
5 April 2004 | Delivered on: 21 April 2004 Satisfied on: 2 May 2007 Persons entitled: Barclays Bank PLC (The Secured Party) Classification: Stock pledge agreement (japan(a)) Secured details: All monies due or to become due from the company to the secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 100% of the capital stock of moody international certification limited and all rights. Fully Satisfied |
5 April 2004 | Delivered on: 21 April 2004 Satisfied on: 2 May 2007 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any chargor to any security beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cuckfield house, high street, cuckfield,. 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. See the mortgage charge document for full details. Fully Satisfied |
5 April 2004 | Delivered on: 7 April 2004 Satisfied on: 2 May 2007 Persons entitled: Close Investment Partners Limited (Security Trustee) Classification: Trust debenture Secured details: All monies due or to become due from any obligor to the stockholders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All f/h land and buildings owned by rcg-moody international limited at cuckfield house high street cuckfield west sussex. 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. See the mortgage charge document for full details. Fully Satisfied |
19 September 2003 | Delivered on: 23 September 2003 Satisfied on: 28 April 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 07/07/1997 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
12 November 2020 | Memorandum and Articles of Association (27 pages) |
---|---|
12 November 2020 | Statement of company's objects (2 pages) |
12 November 2020 | Resolutions
|
5 September 2020 | Full accounts made up to 31 December 2019 (33 pages) |
9 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
14 August 2019 | Director's details changed for Ms Lucie Janicatova on 13 May 2019 (2 pages) |
20 June 2019 | Full accounts made up to 31 December 2018 (28 pages) |
9 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
19 April 2018 | Appointment of Mr Julian Charles Burge as a director on 6 April 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
7 November 2017 | Full accounts made up to 31 December 2016 (21 pages) |
7 November 2017 | Full accounts made up to 31 December 2016 (21 pages) |
26 September 2017 | Termination of appointment of John Paul Simeon Hadfield as a director on 25 September 2017 (1 page) |
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 | Appointment of Mr John Paul Simeon Hadfield as a director on 26 April 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
15 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
9 March 2016 | Appointment of Ms Lucie Janicatova as a director on 8 March 2016 (2 pages) |
9 March 2016 | Appointment of Ms Lucie Janicatova as a director on 8 March 2016 (2 pages) |
19 February 2016 | Termination of appointment of Michele Marie Furlong as a director on 19 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Michele Marie Furlong as a director on 19 February 2016 (1 page) |
25 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (15 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
|
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) |
20 February 2015 | Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page) |
12 September 2014 | Termination of appointment of Stephen Arthur Harrington as a director on 11 August 2014 (1 page) |
12 September 2014 | Appointment of Robert Alan Van Dorp as a director on 11 August 2014 (2 pages) |
12 September 2014 | Appointment of Michele Marie Furlong as a director on 11 August 2014 (2 pages) |
12 September 2014 | Termination of appointment of Stephen Arthur Harrington as a director on 11 August 2014 (1 page) |
12 September 2014 | Appointment of Robert Alan Van Dorp as a director on 11 August 2014 (2 pages) |
12 September 2014 | Appointment of Michele Marie Furlong as a director on 11 August 2014 (2 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (14 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
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
13 February 2014 | Memorandum and Articles of Association (6 pages) |
13 February 2014 | Memorandum and Articles of Association (6 pages) |
18 December 2013 | Termination of appointment of Chetan Parmar as a director (1 page) |
18 December 2013 | Termination of appointment of Chetan Parmar as a director (1 page) |
18 December 2013 | Termination of appointment of Talban Sohi as a director (1 page) |
18 December 2013 | Termination of appointment of Talban Sohi as a director (1 page) |
17 December 2013 | Appointment of Suzanne Rosslynn Shine as a director (2 pages) |
17 December 2013 | Appointment of Suzanne Rosslynn Shine as a director (2 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 July 2013 | Termination of appointment of Brendan Connolly as a director (1 page) |
1 July 2013 | Termination of appointment of Brendan Connolly as a director (1 page) |
23 May 2013 | Change of name notice (2 pages) |
23 May 2013 | Company name changed moody international certification LIMITED\certificate issued on 23/05/13
|
23 May 2013 | Change of name notice (2 pages) |
23 May 2013 | Company name changed moody international certification LIMITED\certificate issued on 23/05/13
|
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Appointment of Stephen Arthur Harrington as a director (2 pages) |
7 January 2013 | Appointment of Chetan Kumar Parmar as a director (2 pages) |
7 January 2013 | Appointment of Intertek Secretaries Limited as a secretary (2 pages) |
7 January 2013 | Appointment of Mr Talban Singh Sohi as a director (2 pages) |
7 January 2013 | Appointment of Stephen Arthur Harrington as a director (2 pages) |
7 January 2013 | Termination of appointment of Debbie Walmsley as a secretary (1 page) |
7 January 2013 | Appointment of Mr Talban Singh Sohi as a director (2 pages) |
7 January 2013 | Appointment of Chetan Kumar Parmar as a director (2 pages) |
7 January 2013 | Termination of appointment of Debbie Walmsley as a secretary (1 page) |
7 January 2013 | Appointment of Intertek Secretaries Limited as a secretary (2 pages) |
19 December 2012 | Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 19 December 2012 (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Termination of appointment of Margaret Mellor as a secretary (1 page) |
3 April 2012 | Appointment of Debbie Walmsley as a secretary (2 pages) |
3 April 2012 | Appointment of Debbie Walmsley as a secretary (2 pages) |
3 April 2012 | Termination of appointment of Margaret Mellor as a secretary (1 page) |
8 March 2012 | Termination of appointment of Martin Fotheringham as a director (1 page) |
8 March 2012 | Termination of appointment of Martin Fotheringham as a director (1 page) |
8 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
2 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Director's details changed for Mr Martin Muir Fotheringham on 16 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Martin Muir Fotheringham on 16 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Martin Muir Fotheringham on 19 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Martin Muir Fotheringham on 19 August 2011 (2 pages) |
28 July 2011 | Appointment of Ms Margaret Louise Mellor as a secretary (2 pages) |
28 July 2011 | Appointment of Ms Margaret Louise Mellor as a secretary (2 pages) |
27 July 2011 | Termination of appointment of Alice Burch as a secretary (1 page) |
27 July 2011 | Termination of appointment of Alice Burch as a secretary (1 page) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Appointment of Miss Alice Frances Burch as a secretary (2 pages) |
6 September 2010 | Termination of appointment of Martin Fotheringham as a secretary (1 page) |
6 September 2010 | Termination of appointment of Martin Fotheringham as a secretary (1 page) |
6 September 2010 | Appointment of Miss Alice Frances Burch as a secretary (2 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
5 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from cuckfield house high street cuckfield west sussex RH17 5EL (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from cuckfield house high street cuckfield west sussex RH17 5EL (1 page) |
29 August 2008 | Return made up to 21/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 21/08/08; full list of members (3 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
20 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
20 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Declaration of assistance for shares acquisition (11 pages) |
23 May 2007 | Declaration of assistance for shares acquisition (11 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Memorandum and Articles of Association (6 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Memorandum and Articles of Association (6 pages) |
23 May 2007 | Resolutions
|
16 May 2007 | Particulars of mortgage/charge (12 pages) |
16 May 2007 | Particulars of mortgage/charge (12 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (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) |
12 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
12 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (3 pages) |
5 January 2006 | Memorandum and Articles of Association (14 pages) |
5 January 2006 | Memorandum and Articles of Association (14 pages) |
13 December 2005 | Resolutions
|
13 December 2005 | Resolutions
|
7 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
13 September 2005 | Return made up to 21/08/05; full list of members
|
13 September 2005 | Return made up to 21/08/05; full list of members
|
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New director appointed (2 pages) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | New secretary appointed (2 pages) |
16 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2004 | Particulars of mortgage/charge (7 pages) |
21 April 2004 | Particulars of mortgage/charge (29 pages) |
21 April 2004 | Particulars of mortgage/charge (7 pages) |
21 April 2004 | Particulars of mortgage/charge (29 pages) |
7 April 2004 | Particulars of mortgage/charge (15 pages) |
7 April 2004 | Particulars of mortgage/charge (15 pages) |
1 March 2004 | Resolutions
|
1 March 2004 | Declaration of assistance for shares acquisition (8 pages) |
1 March 2004 | Declaration of assistance for shares acquisition (8 pages) |
1 March 2004 | Resolutions
|
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
23 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
8 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
23 May 2003 | Ad 09/04/03--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | Nc inc already adjusted 09/04/03 (1 page) |
23 May 2003 | Nc inc already adjusted 09/04/03 (1 page) |
23 May 2003 | Resolutions
|
23 May 2003 | Ad 09/04/03--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages) |
3 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
3 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
16 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
16 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 September 2001 | Return made up to 21/08/01; full list of members (7 pages) |
4 September 2001 | Return made up to 21/08/01; full list of members (7 pages) |
30 August 2000 | Return made up to 21/08/00; full list of members (7 pages) |
30 August 2000 | Return made up to 21/08/00; full list of members (7 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | New secretary appointed (2 pages) |
21 December 1999 | Memorandum and Articles of Association (15 pages) |
21 December 1999 | Memorandum and Articles of Association (15 pages) |
7 December 1999 | Company name changed aoqc moody international LIMITED\certificate issued on 08/12/99 (3 pages) |
7 December 1999 | Company name changed aoqc moody international LIMITED\certificate issued on 08/12/99 (3 pages) |
26 August 1999 | Return made up to 21/08/99; full list of members (6 pages) |
26 August 1999 | Return made up to 21/08/99; full list of members (6 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
18 April 1999 | Director's particulars changed (1 page) |
18 April 1999 | Director's particulars changed (1 page) |
18 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
26 August 1998 | Return made up to 21/08/98; no change of members (4 pages) |
26 August 1998 | Return made up to 21/08/98; no change of members (4 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 August 1997 | Return made up to 21/08/97; full list of members (6 pages) |
27 August 1997 | Return made up to 21/08/97; full list of members (6 pages) |
9 January 1997 | Resolutions
|
9 January 1997 | Resolutions
|
9 January 1997 | Resolutions
|
9 January 1997 | Resolutions
|
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
4 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
9 October 1996 | Company name changed associated offices quality certi fication LIMITED\certificate issued on 10/10/96 (2 pages) |
9 October 1996 | Company name changed associated offices quality certi fication LIMITED\certificate issued on 10/10/96 (2 pages) |
4 September 1996 | Return made up to 21/08/96; no change of members (6 pages) |
4 September 1996 | Return made up to 21/08/96; no change of members (6 pages) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | New director appointed (2 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
20 February 1996 | Secretary's particulars changed (1 page) |
20 February 1996 | Secretary's particulars changed (1 page) |
26 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
6 April 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | Director resigned;new director appointed (2 pages) |