Laindon
Essex
SS15 6EE
Director Name | Peter Richard Davies |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2017(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Treasurer, Ford Of Europe |
Country of Residence | England |
Correspondence Address | Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Mr Simon James Domoney |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2018(15 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Financial Reporting Manager |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Secretary Name | Abimbola Moradeke Adesanya |
---|---|
Status | Current |
Appointed | 22 December 2020(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Mr Adrian Stead |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Treasurer, Ford Of Europe |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Adrian Thomas Stead |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Treasurer, Ford Of Europe |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Charles Beaumont |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Tax Director |
Correspondence Address | No 1 Mill Lane Stock Ingatestone Essex CM4 9RY |
Director Name | Mr Clive Charles Page |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 45 Tor Bryan Ingatestone Essex CM4 9HL |
Secretary Name | Susan Lesley Pearson |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Asthill Croft Styvechale Coventry CV3 6HL |
Secretary Name | Mr Clive Charles Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Secretary Name | Graham Paul Hughes |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Sackville Close Chelmsford Essex CM1 2LU |
Director Name | Ann Marie Petach |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 March 2007) |
Role | Assistant Treasurer |
Correspondence Address | 2120 Brockmau Ann Arbor Michigan 48104 United States |
Director Name | Mr Timothy Scott Green |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Glen Daws Heath Road Rayleigh Essex SS6 7QY |
Director Name | Mr Malcolm Stewart MacDonald |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2005) |
Role | Treasurer |
Correspondence Address | 1782 Palmetto Court Bloomfield Hills Michigan 48013 |
Director Name | Mary Alice Lehmann |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 February 2004) |
Role | Assistant Treasurer Ford Motor |
Correspondence Address | 1590 Greenwich Drive Troy Michigan 48098 United States |
Director Name | Paul Roger Kiernan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2006) |
Role | Manager Business Strategy |
Correspondence Address | 189 Woodman Road Brentwood Essex CM14 5AJ |
Director Name | James Bowling |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 February 2004) |
Role | Chartered Accountant |
Correspondence Address | 1 Bullfinch Lane Riverhead Sevenoaks Kent TN13 2DY |
Director Name | Bennett Charles Birgbauer |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 July 2008) |
Role | Treasurer Ford Of Europe |
Correspondence Address | 6 Broadway Gidea Park Romford Essex RM2 5NS |
Director Name | Neil Martin Schloss |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 December 2007) |
Role | Assistant Treasurer Ford Motor |
Correspondence Address | 4380 Patrick Road West Bloomfield Michigan Mi 48322 United States |
Director Name | Mr Clive Henry Bailey |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 November 2018) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Shubhi Suryaji Rao |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2007(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 April 2009) |
Role | Assistant Treasurer |
Correspondence Address | 879 Pilgrim Birmingham Michigan 48009 |
Director Name | Ryan Jason Anderson |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2008(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2011) |
Role | Treasurer Ford Of Europe |
Country of Residence | England |
Correspondence Address | 252 Noak Hill Rd Billericay Essex CM12 9UP |
Director Name | Peter Richard Davies |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-266 Eagle Way Warley Brentwood Essex CM13 3BW |
Director Name | Andrew Duckers |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2011(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 March 2013) |
Role | Assistant Treasurer |
Country of Residence | England |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Mr Mark C Turner |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2015) |
Role | Treasurer, Ford Of Europe |
Country of Residence | United Kingdom |
Correspondence Address | Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Secretary Name | Monazza Khan |
---|---|
Status | Resigned |
Appointed | 31 March 2015(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 July 2020) |
Role | Company Director |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Secretary Name | David Nicholas Robinson |
---|---|
Status | Resigned |
Appointed | 31 March 2015(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 December 2020) |
Role | Company Director |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Secretary Name | Clive Charles Page |
---|---|
Status | Resigned |
Appointed | 01 June 2015(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2016) |
Role | Company Director |
Correspondence Address | Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Mr Simon Richard Edward Bergg |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(14 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 07 December 2018) |
Role | European Financial Reporting Manager |
Country of Residence | England |
Correspondence Address | Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Susan Jane Date |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2019(16 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 26 October 2021) |
Role | Treasurer, Ford Of Europe |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ford.co.uk |
---|---|
Telephone | 020 35644444 |
Telephone region | London |
Registered Address | Arterial Road Laindon Essex SS15 6EE |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
225m at €1 | Ford Motor Company LTD 100.00% Ordinary |
---|---|
1 at £1 | Ford Motor Company LTD 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £314,382,659 |
Cash | £697,958 |
Current Liabilities | £405,593,694 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 3 weeks from now) |
18 July 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
4 July 2023 | Confirmation statement made on 4 July 2023 with updates (6 pages) |
3 April 2023 | Termination of appointment of Shaun Glanville as a director on 30 March 2023 (1 page) |
27 March 2023 | Appointment of Andrew Duckers as a director on 23 March 2023 (2 pages) |
29 December 2022 | Resolutions
|
16 December 2022 | Statement of capital following an allotment of shares on 14 December 2022
|
19 July 2022 | Full accounts made up to 31 December 2021 (19 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with updates (6 pages) |
1 November 2021 | Appointment of Adrian Thomas Stead as a director on 26 October 2021 (2 pages) |
27 October 2021 | Termination of appointment of Susan Jane Date as a director on 26 October 2021 (1 page) |
27 October 2021 | Notice of removal of a director (1 page) |
2 July 2021 | Confirmation statement made on 2 July 2021 with updates (6 pages) |
30 June 2021 | Full accounts made up to 31 December 2020 (19 pages) |
22 December 2020 | Appointment of Abimbola Moradeke Adesanya as a secretary on 22 December 2020 (2 pages) |
22 December 2020 | Termination of appointment of David Nicholas Robinson as a secretary on 22 December 2020 (1 page) |
13 October 2020 | Full accounts made up to 31 December 2019 (19 pages) |
6 July 2020 | Termination of appointment of Monazza Khan as a secretary on 3 July 2020 (1 page) |
2 July 2020 | Confirmation statement made on 2 July 2020 with updates (6 pages) |
9 December 2019 | Secretary's details changed for David Nicholas Robinson on 2 September 2019 (1 page) |
9 December 2019 | Change of details for Ford Motor Company Limited as a person with significant control on 2 September 2019 (2 pages) |
8 October 2019 | Appointment of Susan Jane Date as a director on 8 October 2019 (2 pages) |
10 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
4 September 2019 | Registered office address changed from Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW to Arterial Road Laindon Essex SS15 6EE on 4 September 2019 (1 page) |
10 July 2019 | Termination of appointment of Peter Richard Davies as a director on 10 July 2019 (1 page) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (6 pages) |
7 December 2018 | Termination of appointment of Simon Richard Edward Bergg as a director on 7 December 2018 (1 page) |
28 November 2018 | Termination of appointment of Clive Henry Bailey as a director on 28 November 2018 (1 page) |
5 September 2018 | Appointment of Mr Simon James Domoney as a director on 14 August 2018 (2 pages) |
23 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
23 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
30 January 2018 | Appointment of Mr Shaun Glanville as a director on 27 November 2017 (2 pages) |
22 December 2017 | Appointment of Peter Richard Davies as a director on 27 November 2017 (2 pages) |
21 December 2017 | Appointment of Mr Simon Richard Edward Bergg as a director on 27 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of Timothy Scott Green as a director on 31 October 2017 (1 page) |
26 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
4 November 2016 | Termination of appointment of Clive Charles Page as a secretary on 31 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Clive Charles Page as a secretary on 31 October 2016 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
24 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
17 July 2015 | Appointment of Clive Charles Page as a secretary on 1 June 2015 (2 pages) |
17 July 2015 | Appointment of Clive Charles Page as a secretary on 1 June 2015 (2 pages) |
17 July 2015 | Appointment of Clive Charles Page as a secretary on 1 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page) |
16 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
4 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 April 2015 | Termination of appointment of Mark C Turner as a director on 31 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Mark C Turner as a director on 31 March 2015 (1 page) |
31 March 2015 | Appointment of David Nicholas Robinson as a secretary on 31 March 2015 (2 pages) |
31 March 2015 | Appointment of Monazza Khan as a secretary on 31 March 2015 (2 pages) |
31 March 2015 | Appointment of Monazza Khan as a secretary on 31 March 2015 (2 pages) |
31 March 2015 | Appointment of David Nicholas Robinson as a secretary on 31 March 2015 (2 pages) |
9 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
5 June 2014 | Termination of appointment of Andrew Duckers as a director (1 page) |
5 June 2014 | Termination of appointment of Andrew Duckers as a director (1 page) |
25 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
6 October 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 August 2012 | Annual return made up to 29 May 2012 (6 pages) |
7 August 2012 | Annual return made up to 29 May 2012 (6 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 July 2011 | Appointment of Mark C Turner as a director (2 pages) |
5 July 2011 | Appointment of Mark C Turner as a director (2 pages) |
5 July 2011 | Termination of appointment of Ryan Anderson as a director (1 page) |
5 July 2011 | Termination of appointment of Ryan Anderson as a director (1 page) |
22 June 2011 | Annual return made up to 29 May 2011 (8 pages) |
22 June 2011 | Annual return made up to 29 May 2011 (8 pages) |
20 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
17 February 2011 | Termination of appointment of Peter Davies as a director (1 page) |
17 February 2011 | Appointment of Andrew Duckers as a director (2 pages) |
17 February 2011 | Termination of appointment of Peter Davies as a director (1 page) |
17 February 2011 | Appointment of Andrew Duckers as a director (2 pages) |
30 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (13 pages) |
30 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (13 pages) |
27 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 June 2010 | Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page) |
4 June 2010 | Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page) |
4 June 2010 | Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page) |
21 May 2010 | Director's details changed for Clive Henry Bailey on 21 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Clive Henry Bailey on 21 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Clive Henry Bailey on 21 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Clive Henry Bailey on 21 May 2010 (2 pages) |
7 May 2010 | Appointment of Peter Richard Davies as a director
|
7 May 2010 | Appointment of Peter Richard Davies as a director
|
7 April 2010 | Appointment of Peter Richard Davies as a director (3 pages) |
7 April 2010 | Appointment of Peter Richard Davies as a director (3 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 June 2009 | Appointment terminated secretary graham hughes (1 page) |
17 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
17 June 2009 | Appointment terminated secretary graham hughes (1 page) |
28 May 2009 | Appointment terminated director shubhi rao (1 page) |
28 May 2009 | Appointment terminated director shubhi rao (1 page) |
19 September 2008 | Director appointed ryan jason anderson (1 page) |
19 September 2008 | Director appointed ryan jason anderson (1 page) |
20 August 2008 | Appointment terminated director bennett birgbauer (1 page) |
20 August 2008 | Appointment terminated director bennett birgbauer (1 page) |
24 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 June 2008 | Appointment terminated secretary susan pearson (1 page) |
3 June 2008 | Appointment terminated secretary susan pearson (1 page) |
16 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
16 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
10 March 2008 | Appointment terminated director ann petach (1 page) |
10 March 2008 | Appointment terminated director ann petach (1 page) |
10 March 2008 | Appointment terminated director neil schloss (1 page) |
10 March 2008 | Appointment terminated director neil schloss (1 page) |
6 March 2008 | Director appointed shubhi suryaji rao (1 page) |
6 March 2008 | Director appointed shubhi suryaji rao (1 page) |
5 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 May 2007 | Return made up to 01/05/07; full list of members (4 pages) |
16 May 2007 | Return made up to 01/05/07; full list of members (4 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
18 August 2006 | Return made up to 01/06/06; full list of members (9 pages) |
18 August 2006 | Return made up to 01/06/06; full list of members (9 pages) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
18 June 2005 | Return made up to 01/06/05; no change of members (10 pages) |
18 June 2005 | Return made up to 01/06/05; no change of members (10 pages) |
1 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
18 November 2004 | Return made up to 25/07/04; no change of members
|
18 November 2004 | Return made up to 25/07/04; no change of members
|
7 June 2004 | Return made up to 01/05/04; full list of members (13 pages) |
7 June 2004 | Return made up to 01/05/04; full list of members (13 pages) |
25 March 2004 | Nc inc already adjusted 07/10/03 (2 pages) |
25 March 2004 | Ad 09/10/03--------- eur si 225000000@1=225000000 eur ic 0/225000000 (2 pages) |
25 March 2004 | Nc inc already adjusted 07/10/03 (2 pages) |
25 March 2004 | Resolutions
|
25 March 2004 | Resolutions
|
25 March 2004 | Ad 09/10/03--------- eur si 225000000@1=225000000 eur ic 0/225000000 (2 pages) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | New director appointed (3 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | New director appointed (3 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (3 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | New director appointed (3 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (3 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (3 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | New director appointed (3 pages) |
27 February 2004 | New director appointed (3 pages) |
29 January 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
29 January 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
7 August 2003 | Company name changed ford international cash manageme nt LIMITED\certificate issued on 07/08/03 (2 pages) |
7 August 2003 | Company name changed ford international cash manageme nt LIMITED\certificate issued on 07/08/03 (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
29 July 2003 | New secretary appointed;new director appointed (1 page) |
29 July 2003 | New secretary appointed;new director appointed (1 page) |
29 July 2003 | New director appointed (1 page) |
29 July 2003 | New director appointed (1 page) |
25 July 2003 | Incorporation (20 pages) |
25 July 2003 | Incorporation (20 pages) |