London Stansted Airport
Stansted
CM24 1SJ
Director Name | Miss Jennifer Leigh Turner |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 March 2017(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor Endeavour House Coopers End Road London Stansted Airport Stansted CM24 1SJ |
Secretary Name | Miss Jennifer Leigh Turner |
---|---|
Status | Current |
Appointed | 01 November 2017(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 3rd Floor Endeavour House Coopers End Road London Stansted Airport Stansted CM24 1SJ |
Director Name | Ms Eleanor Sinha |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Filipino |
Status | Current |
Appointed | 15 September 2020(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Financial Controller |
Country of Residence | United Arab Emirates |
Correspondence Address | 28th Floor 28a Gold (Au) Tower Cluster I Jumeirah Lakes Towers Dubai United Arab Emirates |
Director Name | Mr Peter Kurt Johansson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 August 2022(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor Endeavour House Coopers End Road London Stansted Airport Stansted CM24 1SJ |
Director Name | Miss Sandra Jennifer Wright |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(same day as company formation) |
Role | Trainee Legal Executive |
Correspondence Address | Thana Orchard Drive Ashtead Surrey KT21 2PD |
Director Name | Mr Patric John Randle Sankey-Barker |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 23 Kidbrooke Grove Blackheath London SE3 0LE |
Secretary Name | Miss Sandra Jennifer Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Thana Orchard Drive Ashtead Surrey KT21 2PD |
Director Name | Sherrill Stone |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 1991(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 July 2006) |
Role | Executive |
Correspondence Address | 4625 Royal Lane Dallas Texas 75229 United States |
Director Name | Barry Nesbit |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(5 months after company formation) |
Appointment Duration | 22 years (resigned 10 December 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Massingham Drive Earls Colne Colchester Essex CO6 2SQ |
Director Name | Mr John Shackell |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 February 2002) |
Role | Chartered Engineer |
Correspondence Address | 3 Broad Oaks Leavenheath Colchester Essex CO6 4UJ |
Secretary Name | Mr John Shackell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 August 2001) |
Role | Chartered Engineer |
Correspondence Address | 3 Broad Oaks Leavenheath Colchester Essex CO6 4UJ |
Secretary Name | John Peter Robert Cordran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 10 Woodlands Welshwood Park Colchester Essex CO4 3JA |
Director Name | John Peter Robert Cordran |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2009) |
Role | Finance Director |
Correspondence Address | 10 Woodlands Welshwood Park Colchester Essex CO4 3JA |
Director Name | Peter Burlage |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2006(14 years, 12 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 September 2015) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 5704 Danmire Court Plano Texas 75093 United States |
Director Name | Henry G Schopfer |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2010(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 April 2011) |
Role | Company Director |
Country of Residence | Usa, Texas |
Correspondence Address | 14651 N.Dallas Parkway Suite 500 Dallas Tx 75254 |
Secretary Name | Leslie David Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 April 2013) |
Role | Company Director |
Correspondence Address | Cardinals Court Bradford Street Braintree Essex CM7 9AT |
Director Name | Mr Ronald Lee McCrummen |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2011(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 September 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 14651 Suite 500 Dallas Parkway Dallas Texas Tx 75254 |
Secretary Name | Georgie Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(22 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 March 2014) |
Role | Company Director |
Correspondence Address | Cardinals Court Bradford Street Braintree Essex England United Kingdom |
Director Name | Jeff Hudson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 February 2016) |
Role | Managing Director Of Peerless Europe Limited |
Country of Residence | United Kingdom |
Correspondence Address | Cardinals Court Bradford Street Braintree Essex CM7 9AT |
Secretary Name | Jeffrey Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(22 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 January 2015) |
Role | Company Director |
Correspondence Address | Cardinals Court Bradford Street Braintree Essex CM7 9AT |
Director Name | Michael Lee Wiedemer |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2015(23 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 04 September 2015) |
Role | Corporate Controller |
Country of Residence | Usa Texas |
Correspondence Address | Cardinals Court Bradford Street Braintree Essex CM7 9AT |
Director Name | Mr Ian Charles Dunston |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 July 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cardinals Court Bradford Street Braintree Essex CM7 9AT |
Secretary Name | Ian Charles Dunston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 July 2016) |
Role | Company Director |
Correspondence Address | Cardinals Court Bradford Street Braintree Essex CM7 9AT |
Director Name | Mr Edward Prajzner |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2015(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 31 St. Neots Road Eaton Ford St. Neots PE19 7BA |
Director Name | Mr Jeff Lang |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2015(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2017) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 31 St. Neots Road Eaton Ford St. Neots PE19 7BA |
Secretary Name | Mr Hendrik Van De Kamp |
---|---|
Status | Resigned |
Appointed | 13 March 2017(25 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 November 2017) |
Role | Company Director |
Correspondence Address | 31 St. Neots Road Eaton Ford St. Neots PE19 7BA |
Director Name | Mrs Mathilda Huessy Padden |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2017(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 September 2020) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 3rd Floor Endeavour House Coopers End Road London Stansted Airport Stansted CM24 1SJ |
Director Name | Mr Dennis Robert Sadlowski |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2017(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 July 2020) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | 3rd Floor Endeavour House Coopers End Road London Stansted Airport Stansted CM24 1SJ |
Director Name | Mr Matthew Kurt Eckl |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2017(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 August 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor Endeavour House Coopers End Road London Stansted Airport Stansted CM24 1SJ |
Website | peerlesseurope.com |
---|---|
Email address | [email protected] |
Telephone | 01376 556030 |
Telephone region | Braintree |
Registered Address | 3rd Floor Endeavour House Coopers End Road London Stansted Airport Stansted CM24 1SJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
6m at £1 | Peerless Mfg Co. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,283,001 |
Gross Profit | £1,830,220 |
Net Worth | £4,807,807 |
Cash | £1,006,737 |
Current Liabilities | £7,485,984 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
26 October 2011 | Delivered on: 28 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: peerless europe LTD and numbered 00412001 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
---|---|
18 July 2011 | Delivered on: 20 July 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 July 2011 | Delivered on: 5 July 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 October 2006 | Delivered on: 25 October 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re perrless europe limited and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
23 February 2004 | Delivered on: 27 February 2004 Satisfied on: 25 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Fully Satisfied |
17 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
28 October 2020 | Termination of appointment of Dennis Robert Sadlowski as a director on 6 July 2020 (1 page) |
28 October 2020 | Termination of appointment of Mathilda Huessy Padden as a director on 15 September 2020 (1 page) |
28 October 2020 | Appointment of Ms Eleanor Sinha as a director on 15 September 2020 (2 pages) |
16 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
17 February 2020 | Registered office address changed from 31 st. Neots Road Eaton Ford St. Neots PE19 7BA England to 3rd Floor Endeavour House Coopers End Road London Stansted Airport Stansted CM24 1SJ on 17 February 2020 (1 page) |
5 February 2020 | Accounts for a small company made up to 31 December 2018 (15 pages) |
24 December 2019 | Previous accounting period shortened from 27 December 2018 to 26 December 2018 (1 page) |
27 September 2019 | Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page) |
18 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
21 March 2019 | Accounts for a small company made up to 31 December 2017 (14 pages) |
18 December 2018 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page) |
24 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
27 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
29 December 2017 | Full accounts made up to 31 December 2016 (23 pages) |
29 December 2017 | Full accounts made up to 31 December 2016 (23 pages) |
15 November 2017 | Statement of capital following an allotment of shares on 1 July 2015
|
15 November 2017 | Statement of capital following an allotment of shares on 1 July 2015
|
1 November 2017 | Appointment of Miss Jennifer Leigh Turner as a secretary on 1 November 2017 (2 pages) |
1 November 2017 | Termination of appointment of Hendrik Van De Kamp as a secretary on 1 November 2017 (1 page) |
1 November 2017 | Appointment of Miss Jennifer Leigh Turner as a secretary on 1 November 2017 (2 pages) |
1 November 2017 | Termination of appointment of Hendrik Van De Kamp as a secretary on 1 November 2017 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
21 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
4 April 2017 | Appointment of Mr Dennis Robert Sadlowski as a director on 29 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr Dennis Robert Sadlowski as a director on 29 March 2017 (2 pages) |
3 April 2017 | Appointment of Mrs Mathilda Huessy Padden as a director on 29 March 2017 (2 pages) |
3 April 2017 | Appointment of Miss Jennifer Leigh Turner as a director on 29 March 2017 (2 pages) |
3 April 2017 | Appointment of Mrs Mathilda Huessy Padden as a director on 29 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Matthew Kurt Eckl as a director on 29 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Matthew Kurt Eckl as a director on 29 March 2017 (2 pages) |
3 April 2017 | Appointment of Miss Jennifer Leigh Turner as a director on 29 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Edward Prajzner as a director on 29 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Jeff Lang as a director on 29 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Edward Prajzner as a director on 29 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Jeff Lang as a director on 29 March 2017 (1 page) |
15 March 2017 | Appointment of Mr Hendrik Van De Kamp as a secretary on 13 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Hendrik Van De Kamp as a secretary on 13 March 2017 (2 pages) |
19 January 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
19 January 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
12 December 2016 | Registered office address changed from Cardinals Court Bradford Street Braintree Essex CM7 9AT to 31 st. Neots Road Eaton Ford St. Neots PE19 7BA on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from Cardinals Court Bradford Street Braintree Essex CM7 9AT to 31 st. Neots Road Eaton Ford St. Neots PE19 7BA on 12 December 2016 (1 page) |
15 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
12 July 2016 | Termination of appointment of Ian Charles Dunston as a director on 8 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Ian Charles Dunston as a director on 8 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Ian Charles Dunston as a secretary on 8 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Ian Charles Dunston as a secretary on 8 July 2016 (1 page) |
14 April 2016 | Auditor's resignation (1 page) |
14 April 2016 | Auditor's resignation (1 page) |
14 March 2016 | Full accounts made up to 30 June 2015 (24 pages) |
14 March 2016 | Full accounts made up to 30 June 2015 (24 pages) |
14 March 2016 | Appointment of Mr David Andrew Barker as a director on 29 February 2016 (2 pages) |
14 March 2016 | Appointment of Mr David Andrew Barker as a director on 29 February 2016 (2 pages) |
10 March 2016 | Termination of appointment of Jeff Hudson as a director on 29 February 2016 (2 pages) |
10 March 2016 | Termination of appointment of Jeff Hudson as a director on 29 February 2016 (2 pages) |
23 September 2015 | Appointment of Mr Jeff Lang as a director on 16 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Jeff Lang as a director on 16 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Edward Prajzner as a director on 16 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Edward Prajzner as a director on 16 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Michael Lee Wiedemer as a director on 4 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Michael Lee Wiedemer as a director on 4 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Michael Lee Wiedemer as a director on 4 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Ronald Lee Mccrummen as a director on 4 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Ronald Lee Mccrummen as a director on 4 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Peter Burlage as a director on 4 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Peter Burlage as a director on 4 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Ronald Lee Mccrummen as a director on 4 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Peter Burlage as a director on 4 September 2015 (1 page) |
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
19 March 2015 | Full accounts made up to 30 June 2014 (24 pages) |
19 March 2015 | Full accounts made up to 30 June 2014 (24 pages) |
21 February 2015 | Termination of appointment of Jeffrey Hudson as a secretary on 6 January 2015 (2 pages) |
21 February 2015 | Termination of appointment of Jeffrey Hudson as a secretary on 6 January 2015 (2 pages) |
21 February 2015 | Termination of appointment of Jeffrey Hudson as a secretary on 6 January 2015 (2 pages) |
20 January 2015 | Appointment of Ian Charles Dunston as a director on 6 January 2015 (3 pages) |
20 January 2015 | Appointment of Michael Lee Wiedemer as a director on 6 January 2015 (3 pages) |
20 January 2015 | Appointment of Ian Charles Dunston as a secretary on 6 January 2015 (3 pages) |
20 January 2015 | Appointment of Ian Charles Dunston as a secretary on 6 January 2015 (3 pages) |
20 January 2015 | Appointment of Ian Charles Dunston as a secretary on 6 January 2015 (3 pages) |
20 January 2015 | Appointment of Michael Lee Wiedemer as a director on 6 January 2015 (3 pages) |
20 January 2015 | Appointment of Ian Charles Dunston as a director on 6 January 2015 (3 pages) |
20 January 2015 | Appointment of Ian Charles Dunston as a director on 6 January 2015 (3 pages) |
20 January 2015 | Appointment of Michael Lee Wiedemer as a director on 6 January 2015 (3 pages) |
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
1 August 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
1 August 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
16 April 2014 | Termination of appointment of Georgie Morris as a secretary (2 pages) |
16 April 2014 | Appointment of Jeffrey Hudson as a secretary (3 pages) |
16 April 2014 | Appointment of Jeffrey Hudson as a secretary (3 pages) |
16 April 2014 | Termination of appointment of Georgie Morris as a secretary (2 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (24 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (24 pages) |
20 January 2014 | Appointment of Jeff Hudson as a director (3 pages) |
20 January 2014 | Appointment of Jeff Hudson as a director (3 pages) |
27 December 2013 | Termination of appointment of Barry Nesbit as a director (2 pages) |
27 December 2013 | Termination of appointment of Barry Nesbit as a director (2 pages) |
23 December 2013 | Termination of appointment of Barry Nesbit as a director (2 pages) |
23 December 2013 | Termination of appointment of Barry Nesbit as a director (2 pages) |
23 July 2013 | Appointment of Georgie Morris as a secretary (3 pages) |
23 July 2013 | Appointment of Georgie Morris as a secretary (3 pages) |
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
25 April 2013 | Termination of appointment of Leslie Henderson as a secretary (2 pages) |
25 April 2013 | Termination of appointment of Leslie Henderson as a secretary (2 pages) |
31 October 2012 | Full accounts made up to 30 June 2012 (28 pages) |
31 October 2012 | Full accounts made up to 30 June 2012 (28 pages) |
29 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
17 November 2011 | Full accounts made up to 30 June 2011 (21 pages) |
17 November 2011 | Full accounts made up to 30 June 2011 (21 pages) |
1 November 2011 | Duplicate mortgage certificatecharge no:5 (8 pages) |
1 November 2011 | Duplicate mortgage certificatecharge no:5 (8 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
5 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Appointment of Mr Ronald Lee Mccrummen as a director (2 pages) |
4 August 2011 | Appointment of Mr Ronald Lee Mccrummen as a director (2 pages) |
26 July 2011 | Termination of appointment of Henry Schopfer as a director (1 page) |
26 July 2011 | Termination of appointment of Henry Schopfer as a director (1 page) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 October 2010 | Full accounts made up to 30 June 2010 (20 pages) |
7 October 2010 | Full accounts made up to 30 June 2010 (20 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Peter Burlage on 1 January 2010 (2 pages) |
13 July 2010 | Director's details changed for Peter Burlage on 1 January 2010 (2 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Peter Burlage on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Barry Nesbit on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Barry Nesbit on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Barry Nesbit on 1 January 2010 (2 pages) |
8 February 2010 | Appointment of Henry Schopfer as a director (3 pages) |
8 February 2010 | Appointment of Henry Schopfer as a director (3 pages) |
17 January 2010 | Termination of appointment of John Cordran as a secretary (2 pages) |
17 January 2010 | Termination of appointment of John Cordran as a director (2 pages) |
17 January 2010 | Termination of appointment of John Cordran as a secretary (2 pages) |
17 January 2010 | Termination of appointment of John Cordran as a director (2 pages) |
17 January 2010 | Appointment of Leslie David Henderson as a secretary (3 pages) |
17 January 2010 | Appointment of Leslie David Henderson as a secretary (3 pages) |
20 October 2009 | Full accounts made up to 30 June 2009 (21 pages) |
20 October 2009 | Full accounts made up to 30 June 2009 (21 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
29 September 2008 | Full accounts made up to 30 June 2008 (20 pages) |
29 September 2008 | Full accounts made up to 30 June 2008 (20 pages) |
23 September 2008 | Resolutions
|
23 September 2008 | Resolutions
|
21 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
18 July 2008 | Director's change of particulars / barry nesbit / 26/10/2007 (1 page) |
18 July 2008 | Director's change of particulars / barry nesbit / 26/10/2007 (1 page) |
13 November 2007 | Full accounts made up to 30 June 2007 (20 pages) |
13 November 2007 | Full accounts made up to 30 June 2007 (20 pages) |
17 July 2007 | Return made up to 09/07/07; no change of members (7 pages) |
17 July 2007 | Return made up to 09/07/07; no change of members (7 pages) |
18 April 2007 | Full accounts made up to 30 June 2006 (21 pages) |
18 April 2007 | Full accounts made up to 30 June 2006 (21 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: bridge house 18 bridge street halstead essex CO9 1HT (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: bridge house 18 bridge street halstead essex CO9 1HT (1 page) |
25 October 2006 | Particulars of mortgage/charge (4 pages) |
25 October 2006 | Particulars of mortgage/charge (4 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Return made up to 09/07/06; full list of members
|
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Return made up to 09/07/06; full list of members
|
9 February 2006 | Full accounts made up to 30 June 2005 (19 pages) |
9 February 2006 | Full accounts made up to 30 June 2005 (19 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: 18 langton place bury st. Edmunds suffolk IP33 1NE (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: 18 langton place bury st. Edmunds suffolk IP33 1NE (1 page) |
18 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
18 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
8 February 2005 | Full accounts made up to 30 June 2004 (20 pages) |
8 February 2005 | Full accounts made up to 30 June 2004 (20 pages) |
4 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
27 February 2004 | Particulars of mortgage/charge (7 pages) |
27 February 2004 | Particulars of mortgage/charge (7 pages) |
8 October 2003 | Full accounts made up to 30 June 2003 (19 pages) |
8 October 2003 | Full accounts made up to 30 June 2003 (19 pages) |
30 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
11 September 2002 | Full accounts made up to 30 June 2002 (18 pages) |
11 September 2002 | Full accounts made up to 30 June 2002 (18 pages) |
29 August 2002 | Return made up to 09/07/02; full list of members
|
29 August 2002 | Return made up to 09/07/02; full list of members
|
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Secretary resigned (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Return made up to 09/07/01; full list of members
|
19 September 2001 | Return made up to 09/07/01; full list of members
|
10 September 2001 | Full accounts made up to 30 June 2001 (18 pages) |
10 September 2001 | Full accounts made up to 30 June 2001 (18 pages) |
10 October 2000 | Full accounts made up to 30 June 2000 (18 pages) |
10 October 2000 | Full accounts made up to 30 June 2000 (18 pages) |
24 July 2000 | Return made up to 09/07/00; full list of members (7 pages) |
24 July 2000 | Return made up to 09/07/00; full list of members (7 pages) |
8 October 1999 | Accounts for a medium company made up to 30 June 1999 (18 pages) |
8 October 1999 | Accounts for a medium company made up to 30 June 1999 (18 pages) |
8 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
8 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
12 November 1998 | Accounts for a medium company made up to 30 June 1998 (16 pages) |
12 November 1998 | Accounts for a medium company made up to 30 June 1998 (16 pages) |
12 August 1998 | Return made up to 09/07/98; no change of members (4 pages) |
12 August 1998 | Return made up to 09/07/98; no change of members (4 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
15 August 1997 | Return made up to 09/07/97; full list of members (6 pages) |
15 August 1997 | Return made up to 09/07/97; full list of members (6 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (17 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (17 pages) |
12 September 1996 | Return made up to 09/07/96; no change of members
|
12 September 1996 | Return made up to 09/07/96; no change of members
|
30 October 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
30 October 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
17 July 1995 | Return made up to 09/07/95; no change of members (4 pages) |
17 July 1995 | Return made up to 09/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
5 January 1993 | Full accounts made up to 31 March 1992 (14 pages) |
5 January 1993 | Full accounts made up to 31 March 1992 (14 pages) |
10 January 1992 | Company name changed\certificate issued on 10/01/92 (2 pages) |
10 January 1992 | Company name changed\certificate issued on 10/01/92 (2 pages) |
9 July 1991 | Incorporation (23 pages) |
9 July 1991 | Incorporation (23 pages) |