Hutton Industrial Estate
Brentwood
Essex
CM13 1TB
Director Name | Mr Peter Buschgens |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 12 April 2024(23 years, 1 month after company formation) |
Appointment Duration | 2 weeks |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 28 Wash Road Hutton Industrial Estate Brentwood Essex CM13 1TB |
Director Name | Mr Sebastiaan Walter Paul Dekker |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 12 April 2024(23 years, 1 month after company formation) |
Appointment Duration | 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Wash Road Hutton Industrial Estate Brentwood Essex CM13 1TB |
Director Name | Mr Johannes Gerhardus Govert Wannet |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 12 April 2024(23 years, 1 month after company formation) |
Appointment Duration | 2 weeks |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 28 Wash Road Hutton Industrial Estate Brentwood Essex CM13 1TB |
Director Name | Robert Ernest Plimmer |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 362 Hagley Road Pedmore Stourbridge West Midlands DY9 0QY |
Director Name | Mr Nigel Ruskin Snape |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 3 months (resigned 18 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Aubrey Close, Earls Colne Earls Colne Colchester Essex CO6 2FG |
Secretary Name | Mr Nigel Ruskin Snape |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 3 months (resigned 18 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paddocks Colchester Road, Chappel Colchester Essex CO6 2DQ |
Director Name | Mr Peter Roger Bennett |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(4 months, 1 week after company formation) |
Appointment Duration | 22 years, 9 months (resigned 12 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springs Wigley Bush Lane South Weald Brentwood Essex CM14 5QP |
Director Name | Neil Richard Sutton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 7 months (resigned 12 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindens St Michaels Chase Copford Green Colchester Essex CO6 1EF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | falconeng.co.uk |
---|
Registered Address | 28 Wash Road Hutton Industrial Estate Brentwood Essex CM13 1TB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton North |
Built Up Area | Brentwood |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Nvt (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,235,277 |
Gross Profit | £327,406 |
Net Worth | £63,851 |
Cash | £165,527 |
Current Liabilities | £1,629,387 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
4 July 2007 | Delivered on: 7 July 2007 Satisfied on: 29 July 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 wash road hutton industrial estate brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
4 July 2007 | Delivered on: 7 July 2007 Satisfied on: 29 July 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 wash road hutton industrial estate CM13 1TB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 July 2007 | Delivered on: 4 July 2007 Satisfied on: 29 October 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 tallon road hutton industrial estate brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 June 2007 | Delivered on: 28 June 2007 Satisfied on: 13 August 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
9 March 2004 | Delivered on: 12 March 2004 Satisfied on: 31 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 28 wash road, hutton. Fully Satisfied |
3 April 2003 | Delivered on: 16 April 2003 Satisfied on: 31 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 16 tallon road, brentwood, essex. Fully Satisfied |
3 April 2003 | Delivered on: 10 April 2003 Satisfied on: 31 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 29 wash road brentwood essex. Fully Satisfied |
22 August 2002 | Delivered on: 24 August 2002 Satisfied on: 12 July 2007 Persons entitled: Lymsys Limited Classification: Legal charge Secured details: £291,250.00 and all other monies due or to become due from the company to the chargee. Particulars: 28 wash road hutton industrial estate brentwood essex CM13 1TB (formerly known as units 26 and 29 brentwood industrial estate wash road aforesaid). Fully Satisfied |
20 July 2011 | Delivered on: 28 July 2011 Satisfied on: 29 July 2015 Persons entitled: West Register Number 2 Limited Classification: Fee agreement second charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 29 wash road hutton industrial estate brentwood essex t/no EX457988 the plant machinery and fixtures and fittings of the company now and in the future at the property see image for full details. Fully Satisfied |
20 July 2011 | Delivered on: 28 July 2011 Satisfied on: 29 July 2015 Persons entitled: West Register Number 2 Limited Classification: Fee agreement second charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 16 tallon road hutton industrial estate brentford essex t/no:EX358990 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 July 2011 | Delivered on: 28 July 2011 Satisfied on: 29 July 2015 Persons entitled: West Register Number 2 Limited Classification: Fee agreement second charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 28 wash road hutton essex brentwood t/n EX365718, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 February 2011 | Delivered on: 1 March 2011 Satisfied on: 29 July 2015 Persons entitled: West Register (Trading) Limited Classification: Fee agreement second charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 28 wash road. Wash road, hutton essex, brentwood t/no EX365718 by way of fixed charge the plant, machinery and fixtures and fittings, goodwill see image for full details. Fully Satisfied |
16 February 2011 | Delivered on: 1 March 2011 Satisfied on: 29 July 2015 Persons entitled: West Register (Trading) Limited Classification: Fee agreement second charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 29 wash road hutton industrial estate brentwood essex t/n EX457988 all plant machinery fixtures fittings furniture furnishings equipment tools and other chattels. The goodwill of any business carried on at the property see image for full details. Fully Satisfied |
16 February 2011 | Delivered on: 1 March 2011 Satisfied on: 29 July 2015 Persons entitled: West Register (Trading) Limited Classification: Fee agreement second charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 16 tallon road hutton industrial estate brentwood essex t/n EX358990 all plant machinery fixtures fittings furniture furnishings equipment tools and other chattels. The goodwill of any business carried on at the property see image for full details. Fully Satisfied |
27 June 2002 | Delivered on: 5 July 2002 Satisfied on: 31 October 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 March 2015 | Delivered on: 4 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 March 2015 | Delivered on: 4 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 September 2010 | Delivered on: 1 October 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 see image for full details. Outstanding |
29 January 2021 | Accounts for a small company made up to 31 January 2020 (17 pages) |
---|---|
10 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
31 October 2019 | Full accounts made up to 31 January 2019 (17 pages) |
13 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
2 November 2018 | Accounts for a small company made up to 31 January 2018 (17 pages) |
13 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
7 November 2017 | Accounts for a small company made up to 31 January 2017 (17 pages) |
7 November 2017 | Accounts for a small company made up to 31 January 2017 (17 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (20 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (20 pages) |
17 September 2016 | Auditor's resignation (1 page) |
17 September 2016 | Auditor's resignation (1 page) |
14 September 2016 | Auditor's resignation (1 page) |
14 September 2016 | Auditor's resignation (1 page) |
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
12 November 2015 | Full accounts made up to 31 January 2015 (16 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (16 pages) |
29 October 2015 | Satisfaction of charge 7 in full (4 pages) |
29 October 2015 | Satisfaction of charge 7 in full (4 pages) |
13 August 2015 | Satisfaction of charge 6 in full (4 pages) |
13 August 2015 | Satisfaction of charge 6 in full (4 pages) |
29 July 2015 | Satisfaction of charge 14 in full (4 pages) |
29 July 2015 | Satisfaction of charge 8 in full (4 pages) |
29 July 2015 | Satisfaction of charge 12 in full (4 pages) |
29 July 2015 | Satisfaction of charge 13 in full (4 pages) |
29 July 2015 | Satisfaction of charge 8 in full (4 pages) |
29 July 2015 | Satisfaction of charge 14 in full (4 pages) |
29 July 2015 | Satisfaction of charge 13 in full (4 pages) |
29 July 2015 | Satisfaction of charge 15 in full (4 pages) |
29 July 2015 | Satisfaction of charge 9 in full (4 pages) |
29 July 2015 | Satisfaction of charge 11 in full (4 pages) |
29 July 2015 | Satisfaction of charge 15 in full (4 pages) |
29 July 2015 | Satisfaction of charge 16 in full (4 pages) |
29 July 2015 | Satisfaction of charge 16 in full (4 pages) |
29 July 2015 | Satisfaction of charge 11 in full (4 pages) |
29 July 2015 | Satisfaction of charge 9 in full (4 pages) |
29 July 2015 | Satisfaction of charge 12 in full (4 pages) |
8 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
4 April 2015 | Registration of charge 041706590018, created on 19 March 2015 (36 pages) |
4 April 2015 | Registration of charge 041706590017, created on 19 March 2015 (33 pages) |
4 April 2015 | Registration of charge 041706590018, created on 19 March 2015 (36 pages) |
4 April 2015 | Registration of charge 041706590017, created on 19 March 2015 (33 pages) |
7 November 2014 | Full accounts made up to 31 January 2014 (16 pages) |
7 November 2014 | Full accounts made up to 31 January 2014 (16 pages) |
21 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
29 October 2013 | Full accounts made up to 31 January 2013 (16 pages) |
29 October 2013 | Full accounts made up to 31 January 2013 (16 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
2 November 2012 | Full accounts made up to 31 January 2012 (18 pages) |
2 November 2012 | Full accounts made up to 31 January 2012 (18 pages) |
22 May 2012 | Auditor's resignation (1 page) |
22 May 2012 | Auditor's resignation (1 page) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Resignation of an auditor (2 pages) |
9 February 2012 | Resignation of an auditor (2 pages) |
9 February 2012 | Resolutions
|
9 February 2012 | Resolutions
|
2 November 2011 | Full accounts made up to 31 January 2011 (17 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (17 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
26 October 2010 | Full accounts made up to 31 January 2010 (17 pages) |
26 October 2010 | Full accounts made up to 31 January 2010 (17 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Termination of appointment of Robert Plimmer as a director (1 page) |
1 February 2010 | Termination of appointment of Robert Plimmer as a director (1 page) |
7 December 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
7 December 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
17 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
25 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
25 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
19 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (17 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (17 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Return made up to 01/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 01/03/07; full list of members (3 pages) |
8 December 2006 | Full accounts made up to 31 January 2006 (17 pages) |
8 December 2006 | Full accounts made up to 31 January 2006 (17 pages) |
22 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
5 December 2005 | Full accounts made up to 31 January 2005 (16 pages) |
5 December 2005 | Full accounts made up to 31 January 2005 (16 pages) |
24 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
24 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
29 November 2004 | Full accounts made up to 31 January 2004 (17 pages) |
29 November 2004 | Full accounts made up to 31 January 2004 (17 pages) |
29 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
29 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Full accounts made up to 31 January 2003 (13 pages) |
2 December 2003 | Full accounts made up to 31 January 2003 (13 pages) |
16 April 2003 | Particulars of mortgage/charge (4 pages) |
16 April 2003 | Particulars of mortgage/charge (4 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Return made up to 01/03/03; full list of members
|
27 March 2003 | Return made up to 01/03/03; full list of members
|
7 February 2003 | Accounts for a small company made up to 31 January 2002 (5 pages) |
7 February 2003 | Accounts for a small company made up to 31 January 2002 (5 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (4 pages) |
5 July 2002 | Particulars of mortgage/charge (4 pages) |
28 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
28 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
7 February 2002 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
7 February 2002 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
1 October 2001 | Company name changed lymsys LIMITED\certificate issued on 01/10/01 (2 pages) |
1 October 2001 | Company name changed lymsys LIMITED\certificate issued on 01/10/01 (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | New secretary appointed;new director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
26 June 2001 | New secretary appointed;new director appointed (2 pages) |
26 June 2001 | Secretary resigned (1 page) |
1 March 2001 | Incorporation (14 pages) |
1 March 2001 | Incorporation (14 pages) |