Established in 2002, One Industries Europe Ltd have registered office in Barnstaple, it's status at Companies House is "Dissolved".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FIRTEL, Ken | 14 June 2013 | - | 1 |
PAIS, Leonardo | 12 November 2015 | - | 1 |
ROENICK, Russell | 14 June 2013 | - | 1 |
BROWER, Michael Craig | 01 October 2009 | 26 April 2010 | 1 |
CALVESBERT, Neil Scott | 15 November 2007 | 16 May 2011 | 1 |
CANTRELL, Kevin David | 15 November 2007 | 14 June 2013 | 1 |
FRASER, Adam | 14 June 2013 | 01 August 2014 | 1 |
MCGUANE, Jeffrey Donald | 01 October 2013 | 30 September 2015 | 1 |
RAYMOND, Sebastien | 15 January 2014 | 30 January 2017 | 1 |
ROBINS, Duncan | 01 August 2011 | 14 June 2013 | 1 |
WADMAN, Timothy Roger | 01 October 2009 | 15 January 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHOREY, Richard Lee | 19 September 2011 | 30 June 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 July 2019 | |
DISS16(SOAS) - N/A | 08 January 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 December 2018 | |
PSC05 - N/A | 11 April 2018 | |
DISS40 - Notice of striking-off action discontinued | 27 May 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 May 2017 | |
AA01 - Change of accounting reference date | 29 March 2017 | |
TM01 - Termination of appointment of director | 02 March 2017 | |
AA01 - Change of accounting reference date | 29 December 2016 | |
MR04 - N/A | 19 October 2016 | |
MR04 - N/A | 19 October 2016 | |
AA01 - Change of accounting reference date | 29 September 2016 | |
AR01 - Annual Return | 20 April 2016 | |
AP01 - Appointment of director | 20 April 2016 | |
AD01 - Change of registered office address | 19 April 2016 | |
TM01 - Termination of appointment of director | 19 April 2016 | |
TM02 - Termination of appointment of secretary | 06 July 2015 | |
AA - Annual Accounts | 17 May 2015 | |
AR01 - Annual Return | 18 February 2015 | |
TM01 - Termination of appointment of director | 20 November 2014 | |
AA - Annual Accounts | 02 July 2014 | |
MR01 - N/A | 27 June 2014 | |
MR04 - N/A | 27 June 2014 | |
MR01 - N/A | 18 June 2014 | |
AR01 - Annual Return | 18 February 2014 | |
TM01 - Termination of appointment of director | 18 February 2014 | |
AD01 - Change of registered office address | 18 February 2014 | |
AP01 - Appointment of director | 04 February 2014 | |
AA - Annual Accounts | 02 December 2013 | |
AP01 - Appointment of director | 03 October 2013 | |
TM01 - Termination of appointment of director | 19 June 2013 | |
TM01 - Termination of appointment of director | 19 June 2013 | |
AP01 - Appointment of director | 18 June 2013 | |
AP01 - Appointment of director | 18 June 2013 | |
AP01 - Appointment of director | 18 June 2013 | |
AR01 - Annual Return | 07 June 2013 | |
AR01 - Annual Return | 23 April 2013 | |
CH01 - Change of particulars for director | 23 April 2013 | |
MG01 - Particulars of a mortgage or charge | 25 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 September 2012 | |
AA - Annual Accounts | 14 August 2012 | |
AR01 - Annual Return | 15 March 2012 | |
MG01 - Particulars of a mortgage or charge | 09 November 2011 | |
AP01 - Appointment of director | 19 October 2011 | |
MG01 - Particulars of a mortgage or charge | 05 October 2011 | |
MG01 - Particulars of a mortgage or charge | 26 September 2011 | |
AP03 - Appointment of secretary | 20 September 2011 | |
AA - Annual Accounts | 24 August 2011 | |
TM01 - Termination of appointment of director | 20 June 2011 | |
AR01 - Annual Return | 10 March 2011 | |
CH01 - Change of particulars for director | 10 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 November 2010 | |
AA - Annual Accounts | 17 November 2010 | |
AR01 - Annual Return | 29 June 2010 | |
TM01 - Termination of appointment of director | 14 May 2010 | |
AD01 - Change of registered office address | 06 May 2010 | |
AA - Annual Accounts | 04 November 2009 | |
AP01 - Appointment of director | 02 November 2009 | |
AP01 - Appointment of director | 02 November 2009 | |
AD01 - Change of registered office address | 15 October 2009 | |
CERTNM - Change of name certificate | 12 October 2009 | |
RESOLUTIONS - N/A | 12 October 2009 | |
288b - Notice of resignation of directors or secretaries | 01 October 2009 | |
363a - Annual Return | 08 May 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 21 October 2008 | |
RESOLUTIONS - N/A | 12 February 2008 | |
MEM/ARTS - N/A | 12 February 2008 | |
288b - Notice of resignation of directors or secretaries | 28 January 2008 | |
288a - Notice of appointment of directors or secretaries | 04 January 2008 | |
288a - Notice of appointment of directors or secretaries | 04 January 2008 | |
288b - Notice of resignation of directors or secretaries | 04 January 2008 | |
AA - Annual Accounts | 30 October 2007 | |
363a - Annual Return | 06 March 2007 | |
AA - Annual Accounts | 05 November 2006 | |
395 - Particulars of a mortgage or charge | 22 August 2006 | |
288a - Notice of appointment of directors or secretaries | 11 August 2006 | |
363s - Annual Return | 28 February 2006 | |
AA - Annual Accounts | 08 November 2005 | |
363s - Annual Return | 15 March 2005 | |
AA - Annual Accounts | 12 October 2004 | |
363s - Annual Return | 23 March 2004 | |
AA - Annual Accounts | 01 November 2003 | |
225 - Change of Accounting Reference Date | 01 November 2003 | |
363s - Annual Return | 20 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 May 2003 | |
288b - Notice of resignation of directors or secretaries | 10 June 2002 | |
288a - Notice of appointment of directors or secretaries | 05 June 2002 | |
288b - Notice of resignation of directors or secretaries | 19 February 2002 | |
NEWINC - New incorporation documents | 18 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 June 2014 | Fully Satisfied |
N/A |
A registered charge | 16 June 2014 | Fully Satisfied |
N/A |
Security deed | 20 October 2012 | Fully Satisfied |
N/A |
Fixed charge on non-vesting debts and floating charge | 07 November 2011 | Fully Satisfied |
N/A |
Legal assignment | 30 September 2011 | Fully Satisfied |
N/A |
Debenture | 23 September 2011 | Fully Satisfied |
N/A |
Legal charge | 08 August 2006 | Fully Satisfied |
N/A |