Basildon
SS14 3AD
Director Name | Mr David Birdwood Archer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Crown Court 66 Cheapside London EC3V 6LR |
Director Name | Mrs Elisabeth Jayne Fuller |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2018(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Legal Office Cranes Farm Road Basildon SS14 3AD |
Director Name | Craig Marshall |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Legal Office Cranes Farm Road Basildon SS14 3AD |
Director Name | Mr David Robert Humphreys |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Country Retail Finance Sales Manager |
Country of Residence | England |
Correspondence Address | Legal Office Cranes Farm Road Basildon SS14 3AD |
Director Name | Jacqueline Carrano |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Gl Accounts Specialist |
Country of Residence | England |
Correspondence Address | Legal Office Cranes Farm Road Basildon SS14 3AD |
Director Name | Mr Martin Paul Flach |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2023(28 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Legal Office Cranes Farm Road Basildon SS14 3AD |
Director Name | David John Cook |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 April 1998) |
Role | Finance Director |
Correspondence Address | Kaim End The Grovells Hudnall Common Little Gaddesden Berkhamsted Hertfordshire HP4 1QJ |
Director Name | Martin Paul Flach |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 April 1998) |
Role | Engineering Management |
Correspondence Address | 6 Birch Green Hertford Hertfordshire SG14 2LP |
Director Name | Alan Clifford |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 10 months (resigned 06 June 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Colemans Moor Road Woodley Reading Berkshire RG5 4DG |
Secretary Name | Mark William Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 15 Fernhills Kings Langley Hertfordshire WD4 8PT |
Director Name | Julian John Bowker |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 September 2001) |
Role | Chartered Accountant |
Correspondence Address | 6 Fairbourne Close Wilmslow Cheshire SK9 6JG |
Director Name | Cora Ann Mary Gilmartin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 May 1999(4 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 June 1999) |
Role | Analyst Programmer |
Correspondence Address | 22 Seaman Close Park St. St. Albans Hertfordshire AL2 2NX |
Director Name | Philip Thomas Heyes |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 May 2001) |
Role | Credit Collection Manager |
Correspondence Address | 9 Oaklands Berkhamsted Hertfordshire HP4 3XZ |
Director Name | Sheryl Anne Louise Appleton |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 December 2000) |
Role | Product Manager |
Correspondence Address | 4 Lambert Way Hartford Northwich Cheshire CW8 1RR |
Director Name | Julie Annette Duckworth |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(6 years after company formation) |
Appointment Duration | 12 months (resigned 14 December 2001) |
Role | Accountant |
Correspondence Address | Belmont Croft Lane, Chipperfield Kings Langley Hertfordshire WD4 9DU |
Director Name | Brian Ablin |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 March 2002) |
Role | Financial Controller |
Correspondence Address | 4 Lower Church Road Benfleet Essex SS7 4DL |
Director Name | Mr Michael Graham Blackmore |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(7 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 April 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Orchard Drive Chorleywood Hertfordshire WD3 5QL |
Director Name | Sabrina Cassolini |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(7 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 07 March 2006) |
Role | Business Executive |
Correspondence Address | 40 Hollycroft Avenue Hampstead London NW3 7QN |
Secretary Name | Mr Michael Graham Blackmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 April 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Orchard Drive Chorleywood Hertfordshire WD3 5QL |
Secretary Name | Sabrina Cassolini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 March 2006) |
Role | Company Director |
Correspondence Address | 40 Hollycroft Avenue Hampstead London NW3 7QN |
Director Name | Rebecca Louise Gillett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 September 2006) |
Role | HR Officer |
Correspondence Address | 23 Angels Close Winslow Buckinghamshire MK18 3QW |
Secretary Name | Maria Antonella Iaccino |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 28 September 2006(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | 74 Buttermere Court Boundary Road London NW8 6NS |
Director Name | Mr Stephen Laurence Cribbin |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 January 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Rochfords Gardens Slough Berkshire SL2 5XA |
Secretary Name | Mr Stephen Laurence Cribbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 January 2014) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 79 Rochfords Gardens Slough Berkshire SL2 5XA |
Director Name | Mr Alexander Walter Bohrer |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 October 2008(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2009) |
Role | Business Executive |
Correspondence Address | 49-50 Ainger Road London NW3 3AH |
Director Name | Mr Angelo Giovanni Cleopatra |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 November 2010(15 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Iveco House Station Road Watford Hertfordshire WD17 1SR |
Director Name | Mr Claudio Candellone |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 March 2011(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 July 2013) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Iveco House Station Road Watford Hertfordshire WD17 1SR |
Director Name | Mr Gianluca Farinelli |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 October 2011(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 June 2013) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Iveco House Station Road Watford Hertfordshire WD17 1SR |
Director Name | Mr Fabrizio Cau |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 June 2013(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Iveco House Station Road Watford Hertfordshire WD17 1SR |
Director Name | Mr Andrew Bouch |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 May 2017) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Legal Office Cranes Farm Road Basildon SS14 3AD |
Director Name | Mr Mizanal Choudhury |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2018(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 April 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Legal Office Cranes Farm Road Basildon SS14 3AD |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1994(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1994(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Certagent Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 June 2003) |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Website | iveco.com |
---|---|
Telephone | 01923 246400 |
Telephone region | Watford |
Registered Address | Legal Office Cranes Farm Road Basildon SS14 3AD |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Iveco Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Iveco LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (11 months ago) |
---|---|
Next Return Due | 16 May 2024 (1 month, 2 weeks from now) |
12 October 2023 | Appointment of Mr Martin Paul Flach as a director on 12 October 2023 (2 pages) |
---|---|
12 October 2023 | Termination of appointment of Kieran David King as a director on 12 October 2023 (1 page) |
3 August 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
3 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
27 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
27 May 2022 | Termination of appointment of Edmund James Kerley as a director on 28 April 2022 (1 page) |
25 May 2022 | Appointment of Jacqueline Carrano as a director on 28 April 2022 (2 pages) |
24 May 2022 | Appointment of Craig Marshall as a director on 28 April 2022 (2 pages) |
24 May 2022 | Appointment of Mr David Robert Humphreys as a director on 28 April 2022 (2 pages) |
24 May 2022 | Termination of appointment of Mizanal Choudhury as a director on 28 April 2022 (1 page) |
24 May 2022 | Termination of appointment of Anthony Sylvester as a director on 28 April 2022 (1 page) |
12 November 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
7 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
16 June 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
12 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
17 October 2019 | Appointment of Mr Edmund James Kerley as a director on 17 October 2019 (2 pages) |
17 September 2019 | Termination of appointment of Paul Jeff Hunter as a director on 15 September 2019 (1 page) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
15 February 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
6 July 2018 | Appointment of Mr Mizanal Choudhury as a director on 6 July 2018 (2 pages) |
6 July 2018 | Termination of appointment of Andrew Neale Watson as a director on 13 April 2018 (1 page) |
10 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
23 February 2018 | Appointment of Mrs Elisabeth Jayne Fuller as a director on 16 February 2018 (2 pages) |
23 January 2018 | Resolutions
|
13 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
31 May 2017 | Termination of appointment of Andrew Bouch as a director on 15 May 2017 (1 page) |
31 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
31 May 2017 | Termination of appointment of Andrew Bouch as a director on 15 May 2017 (1 page) |
12 April 2017 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1SR to Legal Office Cranes Farm Road Basildon SS14 3AD on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1SR to Legal Office Cranes Farm Road Basildon SS14 3AD on 12 April 2017 (1 page) |
24 February 2017 | Appointment of Mr David Birdwood Archer as a director on 1 February 2017 (2 pages) |
24 February 2017 | Appointment of Mr David Birdwood Archer as a director on 1 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Edmund James Kerley as a director on 1 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Edmund James Kerley as a director on 1 February 2017 (1 page) |
24 November 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
27 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
16 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
22 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
19 February 2015 | Termination of appointment of Fabrizio Cau as a director on 31 July 2014 (1 page) |
19 February 2015 | Termination of appointment of Fabrizio Cau as a director on 31 July 2014 (1 page) |
19 February 2015 | Appointment of Mr Edmund James Kerley as a director on 31 July 2014 (2 pages) |
19 February 2015 | Appointment of Mr Edmund James Kerley as a director on 31 July 2014 (2 pages) |
30 June 2014 | Appointment of Mr Anthony Sylvester as a director (2 pages) |
30 June 2014 | Appointment of Mr Anthony Sylvester as a director (2 pages) |
26 June 2014 | Termination of appointment of Michael Taylor as a director (1 page) |
26 June 2014 | Termination of appointment of Michael Taylor as a director (1 page) |
12 June 2014 | Appointment of Mr Andrew Neale Watson as a director (2 pages) |
12 June 2014 | Appointment of Mr Andrew Neale Watson as a director (2 pages) |
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
30 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
24 January 2014 | Termination of appointment of Claudio Candellone as a director (1 page) |
24 January 2014 | Termination of appointment of Stephen Cribbin as a secretary (1 page) |
24 January 2014 | Termination of appointment of Stephen Cribbin as a director (1 page) |
24 January 2014 | Termination of appointment of Stephen Cribbin as a secretary (1 page) |
24 January 2014 | Termination of appointment of Claudio Candellone as a director (1 page) |
24 January 2014 | Appointment of Mr Paul Jeff Hunter as a director (2 pages) |
24 January 2014 | Termination of appointment of Stephen Cribbin as a director (1 page) |
24 January 2014 | Appointment of Mr Paul Jeff Hunter as a director (2 pages) |
9 September 2013 | Appointment of Mr Andrew Bouch as a director (2 pages) |
9 September 2013 | Appointment of Mr Adam Harris as a director (2 pages) |
9 September 2013 | Termination of appointment of Roy Matthews as a director (1 page) |
9 September 2013 | Appointment of Mr Andrew Bouch as a director (2 pages) |
9 September 2013 | Termination of appointment of Alan Clifford as a director (1 page) |
9 September 2013 | Termination of appointment of Roy Matthews as a director (1 page) |
9 September 2013 | Appointment of Mr Adam Harris as a director (2 pages) |
9 September 2013 | Termination of appointment of Alan Clifford as a director (1 page) |
22 August 2013 | Termination of appointment of Gianluca Farinelli as a director (1 page) |
22 August 2013 | Appointment of Mr Fabrizio Cau as a director (2 pages) |
22 August 2013 | Appointment of Mr Fabrizio Cau as a director (2 pages) |
22 August 2013 | Termination of appointment of Gianluca Farinelli as a director (1 page) |
10 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (9 pages) |
10 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (9 pages) |
10 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (9 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
1 March 2013 | Termination of appointment of Kenneth Wilkinson as a director (1 page) |
1 March 2013 | Termination of appointment of Kenneth Wilkinson as a director (1 page) |
19 December 2012 | Appointment of Mr Michael Taylor as a director (2 pages) |
19 December 2012 | Appointment of Mr Michael Taylor as a director (2 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
28 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (9 pages) |
28 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (9 pages) |
28 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (9 pages) |
1 November 2011 | Appointment of Mr Gianluca Farinelli as a director (2 pages) |
1 November 2011 | Appointment of Mr Gianluca Farinelli as a director (2 pages) |
25 October 2011 | Auditor's resignation (1 page) |
25 October 2011 | Auditor's resignation (1 page) |
20 October 2011 | Auditor's resignation (1 page) |
20 October 2011 | Auditor's resignation (1 page) |
17 October 2011 | Auditor's resignation (1 page) |
17 October 2011 | Auditor's resignation (1 page) |
23 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
23 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
23 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Termination of appointment of Angelo Cleopatra as a director (1 page) |
2 March 2011 | Termination of appointment of Angelo Cleopatra as a director (1 page) |
2 March 2011 | Termination of appointment of Ferrante Zileri Dal Verme as a director (1 page) |
2 March 2011 | Termination of appointment of Ferrante Zileri Dal Verme as a director (1 page) |
2 March 2011 | Appointment of Mr Claudio Candellone as a director (2 pages) |
2 March 2011 | Appointment of Mr Claudio Candellone as a director (2 pages) |
24 February 2011 | Full accounts made up to 31 December 2010 (11 pages) |
24 February 2011 | Full accounts made up to 31 December 2010 (11 pages) |
9 November 2010 | Appointment of Mr Angelo Giovanni Cleopatra as a director (2 pages) |
9 November 2010 | Appointment of Mr Angelo Giovanni Cleopatra as a director (2 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
26 May 2010 | Director's details changed for Kenneth Wilkinson on 7 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Stephen Cribbin on 7 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Kenneth Wilkinson on 7 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Roy Matthews on 7 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Stephen Cribbin on 7 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Roy Matthews on 7 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Director's details changed for Kieran David King on 7 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Alan Clifford on 7 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Stephen Cribbin on 7 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Ferrante Zileri Dal Verme on 7 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Ferrante Zileri Dal Verme on 7 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Roy Matthews on 7 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Kieran David King on 7 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Director's details changed for Alan Clifford on 7 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Kenneth Wilkinson on 7 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Alan Clifford on 7 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Kieran David King on 7 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Ferrante Zileri Dal Verme on 7 May 2010 (2 pages) |
1 March 2010 | Termination of appointment of Alexander Bohrer as a director (1 page) |
1 March 2010 | Termination of appointment of Alexander Bohrer as a director (1 page) |
26 June 2009 | Return made up to 07/05/09; full list of members (5 pages) |
26 June 2009 | Return made up to 07/05/09; full list of members (5 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
25 March 2009 | Resolutions
|
25 March 2009 | Resolutions
|
22 October 2008 | Director appointed mr alexander walter bohrer (1 page) |
22 October 2008 | Director appointed mr alexander walter bohrer (1 page) |
1 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
28 August 2008 | Appointment terminated director maria iaccino (1 page) |
28 August 2008 | Appointment terminated director maria iaccino (1 page) |
17 July 2008 | Return made up to 07/05/08; full list of members (5 pages) |
17 July 2008 | Return made up to 07/05/08; full list of members (5 pages) |
17 July 2008 | Secretary appointed mr stephen laurence cribbin (1 page) |
17 July 2008 | Secretary appointed mr stephen laurence cribbin (1 page) |
17 July 2008 | Appointment terminated secretary maria iaccino (1 page) |
17 July 2008 | Appointment terminated secretary maria iaccino (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
18 December 2007 | Return made up to 07/05/07; full list of members (3 pages) |
18 December 2007 | Return made up to 07/05/07; full list of members (3 pages) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
21 March 2007 | Full accounts made up to 31 December 2006 (10 pages) |
21 March 2007 | Full accounts made up to 31 December 2006 (10 pages) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | New secretary appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
18 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
18 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | Return made up to 07/05/06; full list of members
|
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | Return made up to 07/05/06; full list of members
|
5 July 2006 | New director appointed (2 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
2 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 June 2005 | Return made up to 07/05/05; full list of members (10 pages) |
8 June 2005 | Return made up to 07/05/05; full list of members (10 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | Return made up to 07/05/04; full list of members
|
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | Return made up to 07/05/04; full list of members
|
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
22 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: iveco ford house station road watford hertfordshire WD1 1SR (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: iveco ford house station road watford hertfordshire WD1 1SR (1 page) |
15 July 2003 | Company name changed iveco ford truck pension trustee LIMITED\certificate issued on 15/07/03 (2 pages) |
15 July 2003 | Company name changed iveco ford truck pension trustee LIMITED\certificate issued on 15/07/03 (2 pages) |
24 June 2003 | Return made up to 07/05/03; full list of members (9 pages) |
24 June 2003 | Return made up to 07/05/03; full list of members (9 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
7 August 2002 | Aud res - section 394 (1 page) |
7 August 2002 | Aud res - section 394 (1 page) |
22 May 2002 | Return made up to 07/05/02; full list of members (10 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Return made up to 07/05/02; full list of members (10 pages) |
22 May 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | New secretary appointed (2 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Secretary resigned (1 page) |
29 May 2001 | Return made up to 07/05/01; full list of members (8 pages) |
29 May 2001 | Return made up to 07/05/01; full list of members (8 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
14 November 2000 | Auditor's resignation (1 page) |
14 November 2000 | Auditor's resignation (1 page) |
24 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
25 May 2000 | Return made up to 07/05/00; no change of members (7 pages) |
25 May 2000 | Return made up to 07/05/00; no change of members (7 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
18 February 2000 | Director's particulars changed (1 page) |
18 February 2000 | Director's particulars changed (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
12 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
9 July 1999 | Return made up to 04/07/99; no change of members (8 pages) |
9 July 1999 | Return made up to 04/07/99; no change of members (8 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
25 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 July 1998 | Return made up to 04/07/98; full list of members (8 pages) |
23 July 1998 | Return made up to 04/07/98; full list of members (8 pages) |
20 July 1998 | Auditor's resignation (1 page) |
20 July 1998 | Auditor's resignation (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
18 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
18 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
15 July 1997 | Return made up to 04/07/97; no change of members (6 pages) |
15 July 1997 | Return made up to 04/07/97; no change of members (6 pages) |
19 May 1997 | Resolutions
|
19 May 1997 | Resolutions
|
10 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 July 1996 | Return made up to 08/07/96; no change of members (6 pages) |
15 July 1996 | Return made up to 08/07/96; no change of members (6 pages) |
19 December 1995 | Return made up to 06/12/95; full list of members (8 pages) |
19 December 1995 | Return made up to 06/12/95; full list of members (8 pages) |
5 September 1995 | Resolutions
|
5 September 1995 | Resolutions
|
5 September 1995 | Resolutions
|
5 September 1995 | Resolutions
|
5 September 1995 | Resolutions
|
5 September 1995 | Resolutions
|
5 September 1995 | Resolutions
|
5 September 1995 | Resolutions
|
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
28 July 1995 | Company name changed hamsard one thousand and six lim ited\certificate issued on 31/07/95 (4 pages) |
28 July 1995 | Company name changed hamsard one thousand and six lim ited\certificate issued on 31/07/95 (4 pages) |
27 July 1995 | New director appointed (1 page) |
27 July 1995 | New director appointed (1 page) |
26 July 1995 | Accounting reference date notified as 31/12 (1 page) |
26 July 1995 | New director appointed (1 page) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | Accounting reference date notified as 31/12 (1 page) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (1 page) |
26 July 1995 | Director resigned;new director appointed (2 pages) |
26 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
26 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
26 July 1995 | Director resigned;new director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: 119 london wall 15TH floor london EC2Y 5ET (1 page) |
26 July 1995 | Registered office changed on 26/07/95 from: 119 london wall 15TH floor london EC2Y 5ET (1 page) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
6 December 1994 | Incorporation (22 pages) |
6 December 1994 | Incorporation (22 pages) |