Chelmsford
Essex
CM1 2QU
Director Name | Mr Nicholas James Wargent |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2019(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 16 January 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 106 Waterhouse Lane Chelmsford CM1 2QU |
Director Name | Mr John Graham Holgate |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 November 1993) |
Role | Company Director |
Correspondence Address | Ghyll Croft St Mary's Close Kempsford Gloucestershire GL7 4NF Wales |
Director Name | Ian Duncan Brodie |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(2 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 03 August 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hunters Piece Bourton Swindon Wiltshire SN6 8JR |
Director Name | John Patrick Davis |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 June 1999) |
Role | Company Director |
Correspondence Address | Sandwath Newbiggin On Lune Cumbria CA17 4LY |
Director Name | Mr John Stuart Ellison |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(2 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cloudsmoor Moor Court Rodborough Common Stroud Gloucestershire GL5 5DA Wales |
Secretary Name | Mr John Stuart Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(2 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cloudsmoor Moor Court Rodborough Common Stroud Gloucestershire GL5 5DA Wales |
Director Name | Neil Adrian Perry |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(9 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | 2 Prospect Place Cirencester Gloucestershire GL7 1EZ Wales |
Director Name | Mr Kevin Neil Edwards |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 29 July 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Rothesay Avenue Chelmsford Essex CM2 9BU |
Secretary Name | Mr Kevin Neil Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Rothesay Avenue Chelmsford Essex CM2 9BU |
Director Name | Mr Harry Thomas Barnshaw |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 April 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Aviation House The Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ |
Director Name | Mr Aldo Pichelli |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2010(20 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Mr Robert Mehrabian |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2010(20 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 03 October 2022) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Secretary Name | Harry Thomas Barnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 April 2017) |
Role | Company Director |
Correspondence Address | Blackthorn Garngibboch Road Cumbernauld Glasgow G67 4AF Scotland |
Director Name | Mr David Alexander Russell Mather |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2019) |
Role | Group Cfo And Director |
Country of Residence | Scotland |
Correspondence Address | 9-13 Napier Road Wardpark North, Cumbernauld Glasgow G68 0EF Scotland |
Secretary Name | David Alexander Russell Mather |
---|---|
Status | Resigned |
Appointed | 28 April 2017(27 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 November 2017) |
Role | Company Director |
Correspondence Address | 9-13 Napier Road Wardpark North, Cumbernauld Glasgow G68 0EF Scotland |
Website | intelek.plc.uk |
---|
Registered Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Rhombi Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 2 January 2022 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 March 2001 | Delivered on: 13 March 2001 Satisfied on: 17 December 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
1 February 1999 | Delivered on: 10 February 1999 Satisfied on: 17 December 2013 Persons entitled: Barclays 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: Strip of land at 290 price street birkenhead merseyside t/no.MS223231. Fully Satisfied |
30 March 1998 | Delivered on: 20 April 1998 Satisfied on: 3 March 2000 Persons entitled: Barclays 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: Land and factory PREMISE4S at curran road cardiff city of cardiff. Fully Satisfied |
30 March 1998 | Delivered on: 20 April 1998 Satisfied on: 17 December 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or intelek PLC to the chargee on any account whatsoever. Particulars: Units 5 & 6 presteigne industrial estate presteigne powys t/n WA552132. Fully Satisfied |
30 March 1998 | Delivered on: 20 April 1998 Satisfied on: 17 December 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or intelek PLC to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of price street birkenhead t/n-MS314734. Land to the north of price street birkenhead t/n-MS314709. The former site of 62 and 64 vittoria street, birkenhead t/n-MS198564 (see form 395 for other properties charged). Fully Satisfied |
7 March 2001 | Delivered on: 20 March 2001 Satisfied on: 17 December 2013 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks shares bonds debentures or other securities deposited with the bank being the entire issued share capital in pascal electronics (holdings) limited. Fully Satisfied |
13 March 1992 | Delivered on: 23 March 1992 Satisfied on: 3 March 2000 Persons entitled: Bank of Wales PLC Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property unit 5 wheatland business park wheatland lane wallasey wirral merseyside title no: MS307938. Fully Satisfied |
7 May 1998 | Delivered on: 22 May 1998 Persons entitled: The First National Bank of Chicago Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under a facility letter dated 29TH april 1994 from nbd bank to intelek PLC,as amended by a letter dated 2ND august 1994 and as further amended by a letter dated 14TH august 1994,the transferor agreed to provide £12,000,000 multicurrency term,revolving credit and overdraft facilities,all on the terms and conditions set out therein (together the "facility letter"). Particulars: Short particulars of all property mortgaged or charged by the principal deed as set out on form M395 dated 14/3/96. see the mortgage charge document for full details. Outstanding |
26 February 1996 | Delivered on: 14 March 1996 Persons entitled: The First National Bank of Chicago Classification: Deed of transfer Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a legal mortgage dated 29 april 1994. Particulars: By clause 2(c) (I) of the deed the company with full title guarantee granted security to the transferee identical to the security expressed to have been granted by the company under the mortgage. See the mortgage charge document for full details. Outstanding |
29 April 1994 | Delivered on: 13 May 1994 Persons entitled: Nbd Bank N.A. Classification: First charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the guarantee in respect of the term facility and under any indemnity or other similar provisions of the facility letter (all as defined in the charge). Particulars: All the bproperties as detailed in the continuation sheets to the form 395. Outstanding |
25 October 2020 | Accounts for a dormant company made up to 29 December 2019 (6 pages) |
---|---|
13 October 2020 | Satisfaction of charge 2 in full (1 page) |
13 October 2020 | Satisfaction of charge 3 in full (1 page) |
13 October 2020 | Satisfaction of charge 7 in full (1 page) |
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
13 February 2019 | Appointment of Mr Nicholas James Wargent as a director on 6 February 2019 (2 pages) |
18 January 2019 | Termination of appointment of David Alexander Russell Mather as a director on 1 January 2019 (1 page) |
5 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
17 November 2017 | Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 (2 pages) |
17 November 2017 | Termination of appointment of David Alexander Russell Mather as a secretary on 17 November 2017 (1 page) |
17 November 2017 | Termination of appointment of David Alexander Russell Mather as a secretary on 17 November 2017 (1 page) |
17 November 2017 | Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
30 August 2017 | Register(s) moved to registered office address Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ (1 page) |
30 August 2017 | Register(s) moved to registered office address Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ (1 page) |
30 August 2017 | Registered office address changed from Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ to 106 Waterhouse Lane Chelmsford Essex CM1 2QU on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ to 106 Waterhouse Lane Chelmsford Essex CM1 2QU on 30 August 2017 (1 page) |
4 May 2017 | Appointment of Mr David Alexander Russell Mather as a director on 28 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr David Alexander Russell Mather as a director on 28 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Harry Thomas Barnshaw as a secretary on 28 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Harry Thomas Barnshaw as a director on 28 April 2017 (1 page) |
3 May 2017 | Appointment of David Alexander Russell Mather as a secretary on 28 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Harry Thomas Barnshaw as a director on 28 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Harry Thomas Barnshaw as a secretary on 28 April 2017 (1 page) |
3 May 2017 | Appointment of David Alexander Russell Mather as a secretary on 28 April 2017 (2 pages) |
7 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
24 November 2015 | Auditor's resignation (1 page) |
24 November 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 December 2013 | Satisfaction of charge 8 in full (4 pages) |
17 December 2013 | Satisfaction of charge 8 in full (4 pages) |
17 December 2013 | Satisfaction of charge 4 in full (4 pages) |
17 December 2013 | Satisfaction of charge 10 in full (4 pages) |
17 December 2013 | Satisfaction of charge 10 in full (4 pages) |
17 December 2013 | Satisfaction of charge 9 in full (4 pages) |
17 December 2013 | Satisfaction of charge 9 in full (4 pages) |
17 December 2013 | Satisfaction of charge 5 in full (4 pages) |
17 December 2013 | Satisfaction of charge 5 in full (4 pages) |
17 December 2013 | Satisfaction of charge 4 in full (4 pages) |
23 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
12 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
15 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Register(s) moved to registered inspection location (1 page) |
14 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Register(s) moved to registered inspection location (1 page) |
14 October 2011 | Register inspection address has been changed (1 page) |
14 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Register inspection address has been changed (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
2 November 2010 | Registered office address changed from C/O Intelek Plc South Marston Park Swindon Wiltshire SN3 4TR on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from C/O Intelek Plc South Marston Park Swindon Wiltshire SN3 4TR on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from C/O Intelek Plc South Marston Park Swindon Wiltshire SN3 4TR on 2 November 2010 (1 page) |
1 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
1 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
15 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Termination of appointment of Ian Brodie as a director (1 page) |
27 August 2010 | Full accounts made up to 31 March 2010 (16 pages) |
27 August 2010 | Full accounts made up to 31 March 2010 (16 pages) |
27 August 2010 | Termination of appointment of Ian Brodie as a director (1 page) |
23 August 2010 | Appointment of Harry Thomas Barnshaw as a director (3 pages) |
23 August 2010 | Appointment of Robert Mehrabian as a director (3 pages) |
23 August 2010 | Termination of appointment of Kevin Edwards as a secretary (2 pages) |
23 August 2010 | Termination of appointment of Kevin Edwards as a director (3 pages) |
23 August 2010 | Termination of appointment of Kevin Edwards as a director (3 pages) |
23 August 2010 | Appointment of Harry Thomas Barnshaw as a secretary (3 pages) |
23 August 2010 | Appointment of Harry Thomas Barnshaw as a director (3 pages) |
23 August 2010 | Appointment of Robert Mehrabian as a director (3 pages) |
23 August 2010 | Appointment of Aldo Pichelli as a director (3 pages) |
23 August 2010 | Appointment of Aldo Pichelli as a director (3 pages) |
23 August 2010 | Appointment of Harry Thomas Barnshaw as a secretary (3 pages) |
23 August 2010 | Termination of appointment of Kevin Edwards as a secretary (2 pages) |
29 October 2009 | Director's details changed for Kevin Neil Edwards on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Ian Duncan Brodie on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian Duncan Brodie on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Kevin Neil Edwards on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian Duncan Brodie on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Kevin Neil Edwards on 1 October 2009 (2 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
23 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
14 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
14 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
22 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
30 August 2007 | Auditor's resignation (1 page) |
30 August 2007 | Auditor's resignation (1 page) |
22 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
22 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
23 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (14 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (14 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
1 November 2005 | Return made up to 05/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 05/10/05; full list of members (2 pages) |
31 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
31 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
23 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
23 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
24 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
8 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
8 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
15 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
11 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
11 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Secretary resigned;director resigned (1 page) |
6 July 2001 | Secretary resigned;director resigned (1 page) |
20 March 2001 | Particulars of mortgage/charge (7 pages) |
20 March 2001 | Particulars of mortgage/charge (7 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | Resolutions
|
13 March 2001 | Particulars of mortgage/charge (5 pages) |
13 March 2001 | Particulars of mortgage/charge (5 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
17 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
17 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
18 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
18 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
21 October 1998 | Return made up to 05/10/98; no change of members (5 pages) |
21 October 1998 | Return made up to 05/10/98; no change of members (5 pages) |
22 May 1998 | Particulars of mortgage/charge (8 pages) |
22 May 1998 | Particulars of mortgage/charge (8 pages) |
20 April 1998 | Particulars of mortgage/charge (4 pages) |
20 April 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Particulars of mortgage/charge (4 pages) |
20 April 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
26 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
26 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
17 March 1997 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
17 March 1997 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
14 February 1997 | Full accounts made up to 30 April 1996 (15 pages) |
14 February 1997 | Full accounts made up to 30 April 1996 (15 pages) |
26 October 1996 | Return made up to 05/10/96; no change of members (7 pages) |
26 October 1996 | Return made up to 05/10/96; no change of members (7 pages) |
14 March 1996 | Particulars of mortgage/charge (11 pages) |
14 March 1996 | Particulars of mortgage/charge (11 pages) |
16 January 1996 | Full accounts made up to 30 April 1995 (13 pages) |
16 January 1996 | Full accounts made up to 30 April 1995 (13 pages) |
24 April 1995 | Company name changed aerospace engineering properties LIMITED\certificate issued on 25/04/95 (6 pages) |
24 April 1995 | Company name changed aerospace engineering properties LIMITED\certificate issued on 25/04/95 (6 pages) |
13 May 1994 | Particulars of mortgage/charge (9 pages) |
13 May 1994 | Particulars of mortgage/charge (9 pages) |
21 May 1990 | Resolutions
|
21 May 1990 | Resolutions
|
2 April 1990 | Incorporation (18 pages) |
2 April 1990 | Incorporation (18 pages) |