Download leads from Nexok and grow your business. Find out more

Binnies UK Limited

Documents

Total Documents470
Total Pages2,491

Filing History

29 February 2024Confirmation statement made on 23 February 2024 with no updates
29 February 2024Director's details changed for Mr Thomas James Wharton Rowe on 29 February 2024
18 January 2024Full accounts made up to 2 April 2023
4 January 2024Appointment of Mr Matthew William Fairfax as a director on 1 January 2024
26 September 2023Termination of appointment of Ian Michael Robinson as a director on 31 August 2023
23 February 2023Confirmation statement made on 23 February 2023 with no updates
29 December 2022Full accounts made up to 3 April 2022
23 February 2022Secretary's details changed for Sally Evans on 23 February 2022
23 February 2022Confirmation statement made on 23 February 2022 with no updates
25 November 2021Full accounts made up to 31 March 2021
20 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 August 2021Memorandum and Articles of Association
17 August 2021Registration of charge 031636490003, created on 6 August 2021
2 March 2021Director's details changed for Mr Alasdair Alan Ryder on 2 March 2021
2 March 2021Director's details changed for Ms Abigail Sarah Draper on 2 March 2021
2 March 2021Director's details changed for Mr Gary Donald Young on 2 March 2021
23 February 2021Confirmation statement made on 23 February 2021 with updates
12 February 2021Change of details for Rsk Bidco Limited as a person with significant control on 18 January 2021
25 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-15
20 January 2021Appointment of Mr Thomas James Wharton Rowe as a director on 15 January 2021
18 January 2021Appointment of Gary Donald Young as a director on 15 January 2021
18 January 2021Withdrawal of a person with significant control statement on 18 January 2021
18 January 2021Appointment of Sally Evans as a secretary on 15 January 2021
18 January 2021Termination of appointment of Christopher William Timpson Scott as a director on 15 January 2021
18 January 2021Termination of appointment of Hoe Wai Cheong as a director on 15 January 2021
18 January 2021Current accounting period extended from 31 December 2020 to 31 March 2021
18 January 2021Termination of appointment of Cindy Lynn Wallis-Lage as a director on 15 January 2021
18 January 2021Appointment of Alasdair Alan Ryder as a director on 15 January 2021
18 January 2021Notification of Rsk Bidco Limited as a person with significant control on 15 January 2021
18 January 2021Registered office address changed from 60 High Street Redhill Surrey RH1 1SH England to Spring Lodge, 172 Chester Road Helsby Cheshire WA6 0AR on 18 January 2021
18 January 2021Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 15 January 2021
18 January 2021Appointment of Abigail Sarah Draper as a director on 15 January 2021
7 January 2021Statement by Directors
7 January 2021Solvency Statement dated 24/12/20
7 January 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
7 January 2021Statement of capital on 7 January 2021
  • GBP 5,000,000
22 December 2020Full accounts made up to 31 December 2019
6 July 2020Director's details changed for Mrs Cindy Lynn Wallis-Lage on 6 July 2020
5 March 2020Confirmation statement made on 23 February 2020 with no updates
26 July 2019Full accounts made up to 31 December 2018
8 March 2019Confirmation statement made on 23 February 2019 with no updates
9 August 2018Director's details changed for Dr Hoe Wai Cheong on 8 August 2018
28 February 2018Confirmation statement made on 23 February 2018 with no updates
15 February 2018Full accounts made up to 31 December 2017
10 November 2017Full accounts made up to 31 December 2016
10 November 2017Full accounts made up to 31 December 2016
10 May 2017Satisfaction of charge 1 in full
10 May 2017Satisfaction of charge 2 in full
10 May 2017Satisfaction of charge 1 in full
10 May 2017Satisfaction of charge 2 in full
27 February 2017Confirmation statement made on 23 February 2017 with updates
27 February 2017Confirmation statement made on 23 February 2017 with updates
12 October 2016Registered office address changed from Grosvenor House 69 London Road Redhill Surrey RH1 1LQ to 60 High Street Redhill Surrey RH1 1SH on 12 October 2016
12 October 2016Secretary's details changed for Francis Declan Finbar Tempany Mccormack on 10 October 2016
12 October 2016Registered office address changed from Grosvenor House 69 London Road Redhill Surrey RH1 1LQ to 60 High Street Redhill Surrey RH1 1SH on 12 October 2016
12 October 2016Director's details changed for Dr Hoe Wai Cheong on 10 October 2016
12 October 2016Secretary's details changed for Francis Declan Finbar Tempany Mccormack on 10 October 2016
12 October 2016Director's details changed for Mr Christopher William Timpson Scott on 10 October 2016
12 October 2016Director's details changed for Dr Hoe Wai Cheong on 10 October 2016
12 October 2016Director's details changed for Mr David Scott Macdonald Aitken on 10 October 2016
12 October 2016Director's details changed for Mr Christopher William Timpson Scott on 10 October 2016
12 October 2016Director's details changed for Mr David Scott Macdonald Aitken on 10 October 2016
10 October 2016Full accounts made up to 31 December 2015
10 October 2016Full accounts made up to 31 December 2015
29 September 2016Termination of appointment of Mark Andrew Allan as a director on 29 September 2016
29 September 2016Termination of appointment of Mark Andrew Allan as a director on 29 September 2016
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 37,500,000
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 37,500,000
11 November 2015Appointment of Mr Robert Allan Joyce as a director on 1 November 2015
11 November 2015Appointment of Mr Robert Allan Joyce as a director on 1 November 2015
11 November 2015Appointment of Mr Robert Allan Joyce as a director on 1 November 2015
9 November 2015Termination of appointment of Matthew Richard Nott as a director on 30 October 2015
9 November 2015Termination of appointment of Matthew Richard Nott as a director on 30 October 2015
29 July 2015Full accounts made up to 31 December 2014
29 July 2015Full accounts made up to 31 December 2014
19 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 37,500,000
19 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 37,500,000
2 March 2015Auditor's resignation
2 March 2015Auditor's resignation
8 October 2014Full accounts made up to 31 December 2013
8 October 2014Full accounts made up to 31 December 2013
7 August 2014Appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 23 July 2014
7 August 2014Termination of appointment of Christine Anne Daly as a secretary on 23 July 2014
7 August 2014Appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 23 July 2014
7 August 2014Termination of appointment of Christine Anne Daly as a secretary on 23 July 2014
14 May 2014Appointment of Dr Hoe Wai Cheong as a director
14 May 2014Appointment of Dr Hoe Wai Cheong as a director
17 April 2014Appointment of Mr David Scott Macdonald Aitken as a director
17 April 2014Appointment of Mr David Scott Macdonald Aitken as a director
16 April 2014Termination of appointment of Hector Brouwer De Koning as a director
16 April 2014Termination of appointment of Gary Townsend as a director
16 April 2014Termination of appointment of Steven Canney as a director
16 April 2014Termination of appointment of Hector Brouwer De Koning as a director
16 April 2014Termination of appointment of Steven Canney as a director
16 April 2014Termination of appointment of Gary Townsend as a director
4 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 37,500,000
4 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 37,500,000
31 January 2014Termination of appointment of Donald Stevens as a director
31 January 2014Appointment of Mr Ian Michael Robinson as a director
31 January 2014Termination of appointment of Thomas Reorda as a director
31 January 2014Termination of appointment of Thomas Reorda as a director
31 January 2014Appointment of Mr Ian Michael Robinson as a director
31 January 2014Termination of appointment of Timothy Triplett as a secretary
31 January 2014Termination of appointment of Timothy Triplett as a secretary
31 January 2014Termination of appointment of Donald Stevens as a director
8 July 2013Appointment of Donald Richard Stevens as a director
8 July 2013Termination of appointment of Bruce Ainsworth as a director
8 July 2013Appointment of Donald Richard Stevens as a director
8 July 2013Termination of appointment of Bruce Ainsworth as a director
11 April 2013Full accounts made up to 31 December 2012
11 April 2013Full accounts made up to 31 December 2012
28 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
28 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
21 February 2013Appointment of Mr Mark Andrew Allan as a director
21 February 2013Appointment of Mr Mark Andrew Allan as a director
1 October 2012Full accounts made up to 31 December 2011
1 October 2012Full accounts made up to 31 December 2011
7 September 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 37,500,000
7 September 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 37,500,000
13 July 2012Termination of appointment of Charles Hill as a director
13 July 2012Termination of appointment of Charles Hill as a director
2 April 2012Appointment of Mrs Cindy Lynn Wallis-Lage as a director
2 April 2012Appointment of Mrs Cindy Lynn Wallis-Lage as a director
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
30 January 2012Termination of appointment of Emma Wrighton as a director
30 January 2012Termination of appointment of Emma Wrighton as a director
5 January 2012Termination of appointment of Daniel Mccarthy as a director
5 January 2012Termination of appointment of Daniel Mccarthy as a director
5 January 2012Appointment of Thomas Reorda as a director
5 January 2012Appointment of Thomas Reorda as a director
13 June 2011Full accounts made up to 31 December 2010
13 June 2011Full accounts made up to 31 December 2010
23 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
23 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
7 February 2011Appointment of Mr Steven Doyle Canney as a director
7 February 2011Appointment of Mr Steven Doyle Canney as a director
6 January 2011Termination of appointment of Anthony Collins as a director
6 January 2011Termination of appointment of Anthony Collins as a director
22 December 2010Termination of appointment of David Still as a director
22 December 2010Termination of appointment of David Still as a director
1 November 2010Secretary's details changed for Christine Anne Kiernan on 1 November 2010
1 November 2010Secretary's details changed for Christine Anne Kiernan on 1 November 2010
1 November 2010Secretary's details changed for Christine Anne Kiernan on 1 November 2010
28 May 2010Full accounts made up to 31 December 2009
28 May 2010Full accounts made up to 31 December 2009
24 May 2010Appointment of Hector Brouwer De Koning as a director
24 May 2010Appointment of Hector Brouwer De Koning as a director
23 March 2010Director's details changed for Mr Charles Glen Hill on 23 March 2010
23 March 2010Director's details changed for Mr Christopher William Timpson Scott on 23 March 2010
23 March 2010Director's details changed for Mr Charles Glen Hill on 23 March 2010
23 March 2010Director's details changed for David Still on 23 March 2010
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
23 March 2010Director's details changed for Mr Matthew Richard Nott on 23 March 2010
23 March 2010Director's details changed for Gary Townsend on 23 March 2010
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
23 March 2010Director's details changed for Mr Matthew Richard Nott on 23 March 2010
23 March 2010Director's details changed for David Still on 23 March 2010
23 March 2010Director's details changed for Gary Townsend on 23 March 2010
23 March 2010Director's details changed for Mr Christopher William Timpson Scott on 23 March 2010
31 March 2009Full accounts made up to 31 December 2008
31 March 2009Full accounts made up to 31 December 2008
27 March 2009Director appointed mr charles glen hill
27 March 2009Director appointed mr charles glen hill
26 March 2009Director appointed mr matthew richard nott
26 March 2009Director appointed mr christopher william timson scott
26 March 2009Director appointed mr matthew richard nott
26 March 2009Director appointed mr christopher william timson scott
24 March 2009Return made up to 23/02/09; full list of members
24 March 2009Return made up to 23/02/09; full list of members
9 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
9 January 2009Memorandum of capital - processed 09/01/09 - reduction of issd cap
9 January 2009Memorandum of capital - processed 09/01/09 - reduction of issd cap
9 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
9 January 2009Solvency statement dated 20/12/08
9 January 2009Solvency statement dated 20/12/08
5 January 2009Director's change of particulars / bruce ainsworth / 01/01/2009
5 January 2009Director's change of particulars / bruce ainsworth / 01/01/2009
28 December 2008Ad 17/12/08\gbp si 12500000@1=12500000\gbp ic 75447250/87947250\
28 December 2008Resolutions
  • RES13 ‐ Allotment of shares 17/12/2008
28 December 2008Resolutions
  • RES13 ‐ Allotment of shares 10/12/2008
28 December 2008Ad 17/12/08\gbp si 12500000@1=12500000\gbp ic 75447250/87947250\
28 December 2008Ad 10/12/08\gbp si 12500000@1=12500000\gbp ic 62947250/75447250\
28 December 2008Resolutions
  • RES13 ‐ Allotment of shares 17/12/2008
28 December 2008Resolutions
  • RES13 ‐ Allotment of shares 03/12/2008
28 December 2008Ad 03/12/08\gbp si 12500000@1=12500000\gbp ic 87947250/100447250\
28 December 2008Resolutions
  • RES13 ‐ Allotment of shares 03/12/2008
28 December 2008Ad 10/12/08\gbp si 12500000@1=12500000\gbp ic 62947250/75447250\
28 December 2008Ad 03/12/08\gbp si 12500000@1=12500000\gbp ic 87947250/100447250\
28 December 2008Resolutions
  • RES13 ‐ Allotment of shares 10/12/2008
16 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allotment of shares 28/11/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
16 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allotment of shares 28/11/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
16 December 2008Nc inc already adjusted 28/11/08
16 December 2008Memorandum and Articles of Association
16 December 2008Memorandum and Articles of Association
16 December 2008Nc inc already adjusted 28/11/08
13 August 2008Secretary's change of particulars / christine kiernan / 05/08/2008
13 August 2008Secretary's change of particulars / christine kiernan / 05/08/2008
4 July 2008Full accounts made up to 31 December 2007
4 July 2008Full accounts made up to 31 December 2007
17 June 2008Appointment terminated secretary george hedemann
17 June 2008Appointment terminated secretary george hedemann
17 June 2008Secretary appointed timothy triplett
17 June 2008Secretary appointed timothy triplett
17 May 2008Particulars of a mortgage or charge / charge no: 2
17 May 2008Particulars of a mortgage or charge / charge no: 2
12 March 2008Return made up to 23/02/08; full list of members
12 March 2008Return made up to 23/02/08; full list of members
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 February 2008Nc inc already adjusted 27/12/07
11 February 2008Nc inc already adjusted 27/12/07
24 January 2008Ad 27/12/07--------- £ si 14527845@1=14527845 £ ic 48419405/62947250
24 January 2008Memorandum and Articles of Association
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 January 2008Memorandum and Articles of Association
24 January 2008Ad 27/12/07--------- £ si 14527845@1=14527845 £ ic 48419405/62947250
17 January 2008Secretary resigned;director resigned
17 January 2008Secretary resigned;director resigned
17 January 2008Director's particulars changed
17 January 2008Director's particulars changed
29 December 2007New director appointed
29 December 2007New director appointed
29 December 2007New secretary appointed
29 December 2007New director appointed
29 December 2007New director appointed
29 December 2007New secretary appointed
24 October 2007Full accounts made up to 31 December 2006
24 October 2007Full accounts made up to 31 December 2006
26 February 2007Return made up to 23/02/07; full list of members
26 February 2007Return made up to 23/02/07; full list of members
7 December 2006Particulars of mortgage/charge
7 December 2006Particulars of mortgage/charge
8 September 2006Secretary's particulars changed;director's particulars changed
8 September 2006Secretary's particulars changed;director's particulars changed
8 September 2006Secretary's particulars changed;director's particulars changed
8 September 2006Secretary's particulars changed;director's particulars changed
25 August 2006New director appointed
25 August 2006New director appointed
25 August 2006New director appointed
25 August 2006New director appointed
6 July 2006Director resigned
6 July 2006Director resigned
30 June 2006Full accounts made up to 31 December 2005
30 June 2006Full accounts made up to 31 December 2005
31 March 2006Director's particulars changed
31 March 2006Director's particulars changed
20 March 2006Return made up to 23/02/06; full list of members
20 March 2006Return made up to 23/02/06; full list of members
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 January 2006Nc inc already adjusted 30/12/05
25 January 2006Nc inc already adjusted 30/12/05
25 January 2006Memorandum and Articles of Association
25 January 2006Ad 30/12/05--------- £ si 20000000@1=20000000 £ ic 28419405/48419405
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 January 2006Ad 30/12/05--------- £ si 20000000@1=20000000 £ ic 28419405/48419405
25 January 2006Memorandum and Articles of Association
23 January 2006New secretary appointed;new director appointed
23 January 2006Secretary resigned
23 January 2006New secretary appointed;new director appointed
23 January 2006Secretary resigned
2 November 2005New director appointed
2 November 2005New director appointed
2 September 2005Registered office changed on 02/09/05 from: 650 london road isleworth middlesex TW7 4EG
2 September 2005Registered office changed on 02/09/05 from: 650 london road isleworth middlesex TW7 4EG
1 September 2005Director resigned
1 September 2005Director resigned
1 September 2005Director resigned
1 September 2005Director resigned
1 September 2005Director resigned
1 September 2005Director resigned
1 September 2005Director resigned
1 September 2005Director resigned
1 September 2005Director resigned
1 September 2005Director resigned
1 September 2005Director resigned
1 September 2005Director resigned
1 September 2005Director resigned
1 September 2005Director resigned
1 September 2005Director resigned
1 September 2005Director resigned
1 September 2005Director resigned
1 September 2005Director resigned
1 September 2005Director resigned
1 September 2005Director resigned
23 August 2005Full accounts made up to 31 December 2004
23 August 2005Full accounts made up to 31 December 2004
22 August 2005Full accounts made up to 31 December 2003
22 August 2005Full accounts made up to 31 December 2003
13 June 2005New director appointed
13 June 2005New director appointed
9 June 2005Director resigned
9 June 2005Director resigned
23 March 2005New director appointed
23 March 2005Return made up to 23/02/05; full list of members
23 March 2005New director appointed
23 March 2005Return made up to 23/02/05; full list of members
21 March 2005New director appointed
21 March 2005New director appointed
30 December 2004Company name changed black & veatch contracting limit ed\certificate issued on 30/12/04
30 December 2004Company name changed black & veatch contracting limit ed\certificate issued on 30/12/04
21 December 2004Registered office changed on 21/12/04 from: 632-652 london road isleworth middlesex TW7 4EG
21 December 2004Registered office changed on 21/12/04 from: 632-652 london road isleworth middlesex TW7 4EG
15 December 2004Director's particulars changed
15 December 2004Director's particulars changed
25 November 2004Nc inc already adjusted 29/10/04
25 November 2004Nc inc already adjusted 29/10/04
25 November 2004Ad 29/10/04--------- £ si 28418405@1=28418405 £ ic 1998/28420403
25 November 2004Ad 29/10/04--------- £ si 28418405@1=28418405 £ ic 1998/28420403
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 November 2004Memorandum and Articles of Association
25 November 2004Memorandum and Articles of Association
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 October 2004Delivery ext'd 3 mth 31/12/03
30 October 2004Delivery ext'd 3 mth 31/12/03
14 October 2004New director appointed
14 October 2004New director appointed
7 October 2004Director resigned
7 October 2004Director resigned
7 October 2004Director resigned
7 October 2004Director resigned
7 October 2004Director resigned
7 October 2004Director resigned
6 October 2004New director appointed
6 October 2004New director appointed
6 October 2004New director appointed
6 October 2004New director appointed
6 October 2004New director appointed
6 October 2004New director appointed
6 October 2004New director appointed
6 October 2004New director appointed
6 October 2004New director appointed
6 October 2004New director appointed
6 October 2004New director appointed
6 October 2004New director appointed
6 October 2004New director appointed
6 October 2004New director appointed
6 October 2004New director appointed
6 October 2004New director appointed
25 August 2004Director resigned
25 August 2004Director resigned
16 August 2004Director resigned
16 August 2004Director resigned
4 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
4 March 2004Director resigned
4 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
4 March 2004Director resigned
5 February 2004Director resigned
5 February 2004Director resigned
5 February 2004Director resigned
5 February 2004New director appointed
5 February 2004Director resigned
5 February 2004New director appointed
4 February 2004Full accounts made up to 31 December 2002
4 February 2004Full accounts made up to 31 December 2002
28 October 2003Delivery ext'd 3 mth 31/12/02
28 October 2003Delivery ext'd 3 mth 31/12/02
15 April 2003Return made up to 23/02/03; full list of members
  • 363(287) ‐ Registered office changed on 15/04/03
15 April 2003Ad 08/04/03--------- £ si 998@1=998 £ ic 2/1000
15 April 2003Ad 08/04/03--------- £ si 998@1=998 £ ic 2/1000
15 April 2003Return made up to 23/02/03; full list of members
  • 363(287) ‐ Registered office changed on 15/04/03
7 January 2003Company name changed paterson candy LIMITED\certificate issued on 07/01/03
7 January 2003Company name changed paterson candy LIMITED\certificate issued on 07/01/03
12 July 2002Resolutions
  • RES13 ‐ Appoint auditors 26/06/02
12 July 2002Section 394
12 July 2002Section 394
12 July 2002Resolutions
  • RES13 ‐ Appoint auditors 26/06/02
26 June 2002Section 394
26 June 2002Section 394
15 May 2002Full accounts made up to 31 December 2001
15 May 2002Full accounts made up to 31 December 2001
7 March 2002Return made up to 23/02/02; full list of members
7 March 2002Return made up to 23/02/02; full list of members
26 October 2001Director's particulars changed
26 October 2001Director's particulars changed
26 April 2001Full accounts made up to 31 December 2000
26 April 2001Full accounts made up to 31 December 2000
27 February 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
27 February 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
7 February 2001Director's particulars changed
7 February 2001Director's particulars changed
7 July 2000Full accounts made up to 31 December 1999
7 July 2000Full accounts made up to 31 December 1999
4 April 2000Secretary's particulars changed
4 April 2000Secretary's particulars changed
7 March 2000Return made up to 23/02/00; full list of members
  • 363(287) ‐ Registered office changed on 07/03/00
  • 363(288) ‐ Director's particulars changed;director resigned
7 March 2000Return made up to 23/02/00; full list of members
  • 363(287) ‐ Registered office changed on 07/03/00
  • 363(288) ‐ Director's particulars changed;director resigned
2 November 1999Full accounts made up to 31 December 1998
2 November 1999Full accounts made up to 31 December 1998
28 June 1999Director resigned
28 June 1999New director appointed
28 June 1999New director appointed
28 June 1999Director resigned
22 May 1999New director appointed
22 May 1999New director appointed
22 February 1999Return made up to 23/02/99; no change of members
22 February 1999Return made up to 23/02/99; no change of members
19 February 1999Director resigned
19 February 1999Director resigned
8 January 1999Director's particulars changed
8 January 1999Director's particulars changed
9 June 1998Director resigned
9 June 1998Full accounts made up to 31 December 1997
9 June 1998Full accounts made up to 31 December 1997
9 June 1998Director resigned
6 March 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/98
6 March 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/98
26 February 1998Director resigned
26 February 1998Director resigned
16 January 1998Resolutions
  • ELRES ‐ Elective resolution
16 January 1998Resolutions
  • ELRES ‐ Elective resolution
16 January 1998Resolutions
  • ELRES ‐ Elective resolution
16 January 1998Resolutions
  • ELRES ‐ Elective resolution
16 January 1998Resolutions
  • ELRES ‐ Elective resolution
16 January 1998Resolutions
  • ELRES ‐ Elective resolution
7 November 1997Full accounts made up to 31 December 1996
7 November 1997Full accounts made up to 31 December 1996
8 September 1997Director's particulars changed
8 September 1997Director's particulars changed
12 August 1997New director appointed
12 August 1997New director appointed
23 April 1997New director appointed
23 April 1997New director appointed
15 April 1997Director resigned
15 April 1997Director resigned
11 April 1997New director appointed
11 April 1997New director appointed
26 March 1997Director resigned
26 March 1997Director resigned
21 March 1997Return made up to 23/02/97; full list of members
21 March 1997Return made up to 23/02/97; full list of members
19 March 1997New director appointed
19 March 1997New director appointed
13 February 1997New director appointed
13 February 1997New director appointed
13 February 1997New director appointed
13 February 1997New director appointed
13 February 1997New director appointed
13 February 1997New director appointed
13 February 1997New director appointed
13 February 1997New director appointed
15 October 1996New secretary appointed
15 October 1996Secretary resigned
15 October 1996New director appointed
15 October 1996Director resigned
15 October 1996Secretary resigned
15 October 1996New director appointed
15 October 1996New director appointed
15 October 1996Director resigned
15 October 1996New director appointed
15 October 1996Director resigned
15 October 1996New director appointed
15 October 1996New director appointed
15 October 1996New director appointed
15 October 1996New director appointed
15 October 1996New secretary appointed
15 October 1996Director resigned
10 October 1996Registered office changed on 10/10/96 from: royex house 5 aldermanbury square london EC2V 7LE
10 October 1996Accounting reference date notified as 31/12
10 October 1996Accounting reference date notified as 31/12
10 October 1996Registered office changed on 10/10/96 from: royex house 5 aldermanbury square london EC2V 7LE
2 October 1996Company name changed sinord 100 LIMITED\certificate issued on 02/10/96
2 October 1996Company name changed sinord 100 LIMITED\certificate issued on 02/10/96
21 August 1996Registered office changed on 21/08/96 from: broadwalk house 5 appold street london EC2A 2NN
21 August 1996Registered office changed on 21/08/96 from: broadwalk house 5 appold street london EC2A 2NN
23 February 1996Incorporation
23 February 1996Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed