Brentwood
Essex
CM14 5NQ
Director Name | Mr Ross McCluskey |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2022(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intertek Group Plc 33 Cavendish Square London W1G 0PS |
Director Name | Mrs Catherine Salisbury |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Secretary Name | Intertek Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2021(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood CM14 5NQ |
Director Name | Mr Mark Christopher Proctor |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Role | Head Of Qa Services |
Country of Residence | United Kingdom |
Correspondence Address | 10 Robinson Way Markfield Leicestershire LE67 9QQ |
Director Name | Mr David Jeffrey Rose |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Role | Food Scientist |
Correspondence Address | Orchard House New Street,Childswickham Broadway Worcestershire WR12 7HQ |
Secretary Name | Mr Shaun Tillery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Websters Meadow Emerson Valley Milton Keynes MK4 2DU |
Director Name | Mrs Carole Diane Payne |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 June 2009) |
Role | Food Director |
Country of Residence | England |
Correspondence Address | Lilac Cottage Pound Lane Preston Bissett Buckingham Buckinghamshire MK18 4LX |
Director Name | Mr Paul Anthony Ruocco |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 June 2009) |
Role | Marketing And International Op |
Country of Residence | United Kingdom |
Correspondence Address | 63 Greenhill Park Barnet Hertfordshire EN5 1HP |
Secretary Name | Anthony Paul Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | 12 Silverdale Gardens Wordsley Stourbridge West Midlands DY8 5NU |
Director Name | David Brian Fleetwood |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 December 2005) |
Role | Operations Director |
Correspondence Address | Trevanion 3 Eagle Farm Close Myddle Shrewsbury Salop SY4 3RQ Wales |
Secretary Name | Mr David Jeffrey Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 June 2005) |
Role | Company Director |
Correspondence Address | Orchard House New Street,Childswickham Broadway Worcestershire WR12 7HQ |
Secretary Name | Christopher Charles Bloor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2007) |
Role | Accountant |
Correspondence Address | 8 Kingsoe Leys Middleton Milton Keynes Buckinghamshire MK10 9BG |
Director Name | Mr Anthony Scotton |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 December 2005(6 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 January 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | PO Box 6236 Partis House Davy Avenue Knowlhill Milton Keynes MK1 9ES |
Director Name | Ross Gordon Wraight |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 December 2005(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 September 2007) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 19 Redgum Avenue Killara Nsw 2073 Australia |
Secretary Name | Mr Manish Surendra Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | PO Box 6236 Partis House Davy Avenue Knowlhill Milton Keynes MK1 9ES |
Director Name | Geoffrey Paul Richardson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 February 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | PO Box 6236 Partis House Davy Avenue Knowlhill Milton Keynes MK1 9ES |
Director Name | Duncan Lilley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 August 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | PO Box 6236 Partis House Davy Avenue Knowlhill Milton Keynes MK1 9ES |
Secretary Name | Hanna Myllyoja |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 14 December 2007(8 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 23 December 2016) |
Role | Solicitor |
Correspondence Address | PO Box 6236 Partis House Davy Avenue Knowlhill Milton Keynes MK1 9ES |
Director Name | Mr Paul Russell Butcher |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(13 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ |
Director Name | Mr Stephen Robert Porges |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 January 2014(15 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 26 May 2014) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | 286 Sussex Street Sydney New South Wales, 2000 Australia |
Director Name | Mr Peter James Mullins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 November 2014(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 October 2017) |
Role | Executive / Global Head |
Country of Residence | Australia |
Correspondence Address | Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ |
Secretary Name | Mr Ian Blaydon |
---|---|
Status | Resigned |
Appointed | 15 December 2014(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 September 2016) |
Role | Company Director |
Correspondence Address | PO Box 6236 Partis House Davy Avenue Knowlhill Milton Keynes MK1 9ES |
Secretary Name | Hean Siew |
---|---|
Status | Resigned |
Appointed | 23 December 2016(18 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2021) |
Role | Company Director |
Correspondence Address | Academy Place Brook Street Brentwood CM14 5NQ |
Director Name | Mr Joseph John Kiernicki |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 February 2017(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 2018) |
Role | Acting Cfo |
Country of Residence | Austrialia |
Correspondence Address | Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ |
Director Name | Mr Adam James Christensen |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 October 2017(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | PO Box 2000 Level 37 680 George Street Sydney Australia |
Director Name | Mr Paul Phyall |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2019(20 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ |
Director Name | Mr John Alexander Rowley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ |
Director Name | Mr Anthony Joseph Grzyb |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2019(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 September 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Academy Place Brook Street Brentwood CM14 5NQ |
Director Name | Mrs Kim Jenkins |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 May 2020(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 October 2021) |
Role | Group Coo |
Country of Residence | Australia |
Correspondence Address | Academy Place Brook Street Brentwood CM14 5NQ |
Director Name | Marta Escudero Lopez |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 May 2020(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2022) |
Role | General Manager |
Country of Residence | Spain |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Julian Charles Burge |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2021(22 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Academy Place Brook Street Brentwood CM14 5NQ |
Director Name | Mr Robert Alan Van Dorp |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2021(22 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Website | www.saiglobal.com |
---|---|
Email address | [email protected] |
Telephone | 01926 523149 |
Telephone region | Warwick |
Registered Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | South Weald |
Built Up Area | Brentwood |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £13,329,231 |
Gross Profit | £6,224,783 |
Net Worth | £1,915 |
Cash | £220,693 |
Current Liabilities | £16,710,573 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
18 January 2007 | Delivered on: 20 January 2007 Satisfied on: 13 March 2008 Persons entitled: Westpac Banking Corporation Classification: A security agreement Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
24 July 2020 | Full accounts made up to 30 June 2019 (31 pages) |
---|---|
1 June 2020 | Appointment of Marta Escudero Lopez as a director on 20 May 2020 (2 pages) |
1 June 2020 | Appointment of Kim Jenkins as a director on 20 May 2020 (2 pages) |
7 May 2020 | Termination of appointment of John Alexander Rowley as a director on 30 April 2020 (1 page) |
4 May 2020 | Termination of appointment of Paul Phyall as a director on 30 April 2020 (1 page) |
23 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
3 May 2019 | Full accounts made up to 30 June 2018 (29 pages) |
29 April 2019 | Termination of appointment of Adam James Christensen as a director on 24 April 2019 (1 page) |
18 March 2019 | Appointment of Mr Anthony Joseph Grzyb as a director on 4 February 2019 (2 pages) |
18 March 2019 | Appointment of Mr John Rowley as a director on 4 February 2019 (2 pages) |
17 January 2019 | Appointment of Mr Paul Phyall as a director on 15 January 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
20 November 2018 | Resolutions
|
23 October 2018 | Notification of Sai Global Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (29 pages) |
29 March 2018 | Termination of appointment of Joseph John Kiernicki as a director on 29 March 2018 (1 page) |
26 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
18 October 2017 | Termination of appointment of Paul Russell Butcher as a director on 13 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Peter James Mullins as a director on 13 October 2017 (1 page) |
18 October 2017 | Appointment of Mr Adam James Christensen as a director on 13 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Paul Russell Butcher as a director on 13 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Peter James Mullins as a director on 13 October 2017 (1 page) |
18 October 2017 | Appointment of Mr Adam James Christensen as a director on 13 October 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Peter James Mullins on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Peter James Mullins on 24 April 2017 (2 pages) |
24 April 2017 | Registered office address changed from PO Box 6236 Partis House Davy Avenue Knowlhill Milton Keynes MK1 9ES to Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from PO Box 6236 Partis House Davy Avenue Knowlhill Milton Keynes MK1 9ES to Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 24 April 2017 (1 page) |
6 April 2017 | Full accounts made up to 30 June 2016 (29 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (29 pages) |
24 February 2017 | Termination of appointment of Geoffrey Paul Richardson as a director on 10 February 2017 (1 page) |
24 February 2017 | Appointment of Mr Joseph John Kiernicki as a director on 10 February 2017 (2 pages) |
24 February 2017 | Appointment of Mr Joseph John Kiernicki as a director on 10 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Geoffrey Paul Richardson as a director on 10 February 2017 (1 page) |
30 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
24 January 2017 | Termination of appointment of Hanna Myllyoja as a secretary on 23 December 2016 (1 page) |
24 January 2017 | Appointment of Hean Siew as a secretary on 23 December 2016 (2 pages) |
24 January 2017 | Appointment of Hean Siew as a secretary on 23 December 2016 (2 pages) |
24 January 2017 | Termination of appointment of Hanna Myllyoja as a secretary on 23 December 2016 (1 page) |
29 September 2016 | Termination of appointment of Ian Blaydon as a secretary on 23 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Ian Blaydon as a secretary on 23 September 2016 (1 page) |
8 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
19 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Director's details changed for Mr Peter James Mullins on 26 May 2015 (2 pages) |
19 January 2016 | Director's details changed for Mr Peter James Mullins on 26 May 2015 (2 pages) |
8 April 2015 | Full accounts made up to 30 June 2014 (20 pages) |
8 April 2015 | Full accounts made up to 30 June 2014 (20 pages) |
5 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
18 December 2014 | Termination of appointment of Manish Patel as a secretary on 15 December 2014 (1 page) |
18 December 2014 | Appointment of Mr Peter James Mullins as a director on 5 November 2014 (2 pages) |
18 December 2014 | Appointment of Mr Peter James Mullins as a director on 5 November 2014 (2 pages) |
18 December 2014 | Appointment of Mr Peter James Mullins as a director on 5 November 2014 (2 pages) |
18 December 2014 | Termination of appointment of Manish Patel as a secretary on 15 December 2014 (1 page) |
18 December 2014 | Appointment of Mr Ian Blaydon as a secretary on 15 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Ian Blaydon as a secretary on 15 December 2014 (2 pages) |
16 June 2014 | Termination of appointment of Stephen Porges as a director (1 page) |
16 June 2014 | Termination of appointment of Stephen Porges as a director (1 page) |
7 April 2014 | Full accounts made up to 30 June 2013 (21 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (21 pages) |
30 January 2014 | Termination of appointment of Anthony Scotton as a director (1 page) |
30 January 2014 | Appointment of Mr Stephen Robert Porges as a director (2 pages) |
30 January 2014 | Appointment of Mr Stephen Robert Porges as a director (2 pages) |
30 January 2014 | Termination of appointment of Anthony Scotton as a director (1 page) |
3 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
4 April 2013 | Full accounts made up to 30 June 2012 (21 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (21 pages) |
5 March 2013 | Appointment of Mr Paul Russell Butcher as a director (2 pages) |
5 March 2013 | Appointment of Mr Paul Russell Butcher as a director (2 pages) |
7 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Termination of appointment of Duncan Lilley as a director (1 page) |
24 August 2012 | Termination of appointment of Duncan Lilley as a director (1 page) |
29 March 2012 | Full accounts made up to 30 June 2011 (19 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (19 pages) |
5 March 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Registered office address changed from Winterhill House Snowdon Drive Milton Keynes MK6 1AX on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from Winterhill House Snowdon Drive Milton Keynes MK6 1AX on 29 November 2011 (1 page) |
9 February 2011 | Auds 'no circumstances' statement (1 page) |
9 February 2011 | Auds 'no circumstances' statement (1 page) |
18 January 2011 | Director's details changed for Geoffrey Paul Richardson on 23 December 2010 (2 pages) |
18 January 2011 | Director's details changed for Mr Anthony Scotton on 23 December 2010 (2 pages) |
18 January 2011 | Re section 519 (1 page) |
18 January 2011 | Secretary's details changed for Hanna Myllyoja on 23 December 2010 (1 page) |
18 January 2011 | Director's details changed for Mr Anthony Scotton on 23 December 2010 (2 pages) |
18 January 2011 | Full accounts made up to 30 June 2010 (23 pages) |
18 January 2011 | Secretary's details changed for Manish Patel on 23 December 2010 (1 page) |
18 January 2011 | Secretary's details changed for Manish Patel on 23 December 2010 (1 page) |
18 January 2011 | Secretary's details changed for Hanna Myllyoja on 23 December 2010 (1 page) |
18 January 2011 | Director's details changed for Duncan Lilley on 23 December 2010 (2 pages) |
18 January 2011 | Director's details changed for Geoffrey Paul Richardson on 23 December 2010 (2 pages) |
18 January 2011 | Director's details changed for Duncan Lilley on 23 December 2010 (2 pages) |
18 January 2011 | Full accounts made up to 30 June 2010 (23 pages) |
18 January 2011 | Re section 519 (1 page) |
18 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Duncan Lilley on 23 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Geoffrey Paul Richardson on 23 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Geoffrey Paul Richardson on 23 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Duncan Lilley on 23 December 2009 (2 pages) |
24 November 2009 | Full accounts made up to 30 June 2009 (23 pages) |
24 November 2009 | Full accounts made up to 30 June 2009 (23 pages) |
26 June 2009 | Appointment terminated director mark proctor (1 page) |
26 June 2009 | Appointment terminated director mark proctor (1 page) |
26 June 2009 | Appointment terminated director paul ruocco (1 page) |
26 June 2009 | Appointment terminated director carole payne (1 page) |
26 June 2009 | Appointment terminated director paul ruocco (1 page) |
26 June 2009 | Appointment terminated director carole payne (1 page) |
13 April 2009 | Full accounts made up to 30 June 2008 (22 pages) |
13 April 2009 | Full accounts made up to 30 June 2008 (22 pages) |
9 February 2009 | Return made up to 23/12/08; full list of members (5 pages) |
9 February 2009 | Return made up to 23/12/08; full list of members (5 pages) |
30 September 2008 | Full accounts made up to 30 June 2007 (21 pages) |
30 September 2008 | Full accounts made up to 30 June 2007 (21 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 March 2008 | Director appointed geoffrey paul richardson (3 pages) |
13 March 2008 | Director appointed geoffrey paul richardson (3 pages) |
19 February 2008 | Resolutions
|
19 February 2008 | Resolutions
|
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
22 September 2007 | Secretary resigned (1 page) |
22 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | New secretary appointed (2 pages) |
24 May 2007 | Company name changed efsis LIMITED\certificate issued on 24/05/07 (2 pages) |
24 May 2007 | Company name changed efsis LIMITED\certificate issued on 24/05/07 (2 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
29 January 2007 | Return made up to 23/12/06; full list of members (8 pages) |
29 January 2007 | Return made up to 23/12/06; full list of members (8 pages) |
20 January 2007 | Particulars of mortgage/charge (11 pages) |
20 January 2007 | Particulars of mortgage/charge (11 pages) |
22 May 2006 | Resolutions
|
22 May 2006 | Resolutions
|
10 February 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
10 February 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
1 February 2006 | Return made up to 21/12/05; full list of members (8 pages) |
1 February 2006 | Return made up to 21/12/05; full list of members (8 pages) |
4 January 2006 | Auditor's resignation (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | Auditor's resignation (1 page) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | Director resigned (1 page) |
3 January 2006 | Ad 12/02/99--------- £ si 79999@1 (4 pages) |
3 January 2006 | Ad 12/02/99--------- £ si 79999@1 (4 pages) |
23 December 2005 | Auditor's resignation (1 page) |
23 December 2005 | Auditor's resignation (1 page) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
5 July 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
5 July 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
25 January 2005 | Resolutions
|
25 January 2005 | Resolutions
|
21 January 2005 | Return made up to 23/12/04; full list of members (8 pages) |
21 January 2005 | Return made up to 23/12/04; full list of members (8 pages) |
12 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
12 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New secretary appointed (1 page) |
16 August 2004 | New secretary appointed (1 page) |
12 July 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 July 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
25 January 2004 | Return made up to 23/12/03; full list of members (8 pages) |
25 January 2004 | Return made up to 23/12/03; full list of members (8 pages) |
23 October 2003 | New secretary appointed (1 page) |
23 October 2003 | New secretary appointed (1 page) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 October 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 February 2003 | Return made up to 23/12/02; full list of members (7 pages) |
13 February 2003 | Return made up to 23/12/02; full list of members (7 pages) |
6 June 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 June 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 February 2001 | Return made up to 23/12/00; full list of members (6 pages) |
6 February 2001 | Return made up to 23/12/00; full list of members (6 pages) |
24 January 2000 | Return made up to 23/12/99; full list of members
|
24 January 2000 | Return made up to 23/12/99; full list of members
|
23 December 1998 | Incorporation (19 pages) |
23 December 1998 | Incorporation (19 pages) |