Having been setup in 1991, R. Simon (Dryers) Ltd have registered office in Nottingham, it's status in the Companies House registry is set to "Active". This company has 9 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIS, Christopher Stuart | 05 September 2005 | - | 1 |
TUMMERS, Alfonsus Gerardus Hubertus | 24 November 2003 | - | 1 |
TUMMERS, Erwin Hubertus Paulus Alphonsus | 01 January 2016 | - | 1 |
BROCKLESBY, Ronald | 02 September 1991 | 30 September 1999 | 1 |
MARRIOTT, Roy Edward | 02 September 1991 | 06 July 1994 | 1 |
VEERMAN, Cornelis Jan | 24 November 2003 | 01 May 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Lesley Jayne | 02 November 2000 | - | 1 |
CHALMERS, Alexander John | 02 September 1991 | 24 June 1997 | 1 |
HOGAN, Keith Patrick | 25 June 1997 | 02 September 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 July 2020 | |
AA - Annual Accounts | 29 April 2020 | |
CS01 - N/A | 18 July 2019 | |
AA - Annual Accounts | 13 May 2019 | |
CS01 - N/A | 12 July 2018 | |
PSC09 - N/A | 28 June 2018 | |
PSC01 - N/A | 11 June 2018 | |
AA - Annual Accounts | 18 May 2018 | |
AA - Annual Accounts | 08 August 2017 | |
CS01 - N/A | 13 July 2017 | |
CH01 - Change of particulars for director | 11 July 2017 | |
CS01 - N/A | 13 July 2016 | |
AR01 - Annual Return | 06 July 2016 | |
AP01 - Appointment of director | 06 July 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 15 July 2015 | |
AD01 - Change of registered office address | 15 July 2015 | |
AA - Annual Accounts | 11 June 2015 | |
AR01 - Annual Return | 04 July 2014 | |
AA - Annual Accounts | 13 May 2014 | |
RESOLUTIONS - N/A | 07 January 2014 | |
SH01 - Return of Allotment of shares | 07 January 2014 | |
AA - Annual Accounts | 30 August 2013 | |
AR01 - Annual Return | 05 July 2013 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 09 July 2012 | |
AA - Annual Accounts | 18 August 2011 | |
AR01 - Annual Return | 19 July 2011 | |
AR01 - Annual Return | 21 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
MG01 - Particulars of a mortgage or charge | 25 June 2010 | |
AA - Annual Accounts | 08 June 2010 | |
363a - Annual Return | 07 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2009 | |
AA - Annual Accounts | 25 June 2009 | |
363a - Annual Return | 18 July 2008 | |
AA - Annual Accounts | 07 May 2008 | |
AA - Annual Accounts | 24 October 2007 | |
363s - Annual Return | 16 August 2007 | |
363s - Annual Return | 14 August 2006 | |
AA - Annual Accounts | 08 August 2006 | |
AA - Annual Accounts | 02 November 2005 | |
288a - Notice of appointment of directors or secretaries | 21 October 2005 | |
363s - Annual Return | 26 July 2005 | |
288b - Notice of resignation of directors or secretaries | 12 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 February 2005 | |
363s - Annual Return | 21 July 2004 | |
AA - Annual Accounts | 19 May 2004 | |
AA - Annual Accounts | 24 February 2004 | |
288a - Notice of appointment of directors or secretaries | 27 January 2004 | |
288b - Notice of resignation of directors or secretaries | 27 January 2004 | |
288b - Notice of resignation of directors or secretaries | 27 January 2004 | |
288b - Notice of resignation of directors or secretaries | 27 January 2004 | |
288a - Notice of appointment of directors or secretaries | 30 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 2003 | |
363s - Annual Return | 26 July 2003 | |
363s - Annual Return | 10 July 2002 | |
AA - Annual Accounts | 06 July 2002 | |
AA - Annual Accounts | 02 October 2001 | |
AA - Annual Accounts | 02 October 2001 | |
363s - Annual Return | 12 July 2001 | |
288a - Notice of appointment of directors or secretaries | 14 November 2000 | |
363s - Annual Return | 14 November 2000 | |
AA - Annual Accounts | 25 October 2000 | |
288b - Notice of resignation of directors or secretaries | 21 October 1999 | |
288b - Notice of resignation of directors or secretaries | 06 September 1999 | |
363s - Annual Return | 07 July 1999 | |
AA - Annual Accounts | 16 December 1998 | |
363s - Annual Return | 08 July 1998 | |
AA - Annual Accounts | 29 January 1998 | |
395 - Particulars of a mortgage or charge | 15 July 1997 | |
363s - Annual Return | 09 July 1997 | |
288a - Notice of appointment of directors or secretaries | 09 July 1997 | |
288b - Notice of resignation of directors or secretaries | 09 July 1997 | |
395 - Particulars of a mortgage or charge | 21 June 1997 | |
395 - Particulars of a mortgage or charge | 05 April 1997 | |
AA - Annual Accounts | 01 August 1996 | |
363s - Annual Return | 21 July 1996 | |
395 - Particulars of a mortgage or charge | 17 May 1996 | |
395 - Particulars of a mortgage or charge | 16 April 1996 | |
AA - Annual Accounts | 08 November 1995 | |
395 - Particulars of a mortgage or charge | 28 October 1995 | |
363s - Annual Return | 27 June 1995 | |
AA - Annual Accounts | 31 August 1994 | |
288 - N/A | 13 July 1994 | |
363s - Annual Return | 27 June 1994 | |
395 - Particulars of a mortgage or charge | 05 February 1994 | |
AA - Annual Accounts | 24 September 1993 | |
363s - Annual Return | 12 July 1993 | |
AA - Annual Accounts | 20 October 1992 | |
363s - Annual Return | 03 August 1992 | |
288 - N/A | 01 November 1991 | |
288 - N/A | 01 November 1991 | |
288 - N/A | 01 November 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 October 1991 | |
RESOLUTIONS - N/A | 26 September 1991 | |
MEM/ARTS - N/A | 26 September 1991 | |
287 - Change in situation or address of Registered Office | 26 September 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 26 September 1991 | |
CERTNM - Change of name certificate | 25 September 1991 | |
CERTNM - Change of name certificate | 25 September 1991 | |
MEM/ARTS - N/A | 19 September 1991 | |
288 - N/A | 10 September 1991 | |
288 - N/A | 10 September 1991 | |
288 - N/A | 10 September 1991 | |
288 - N/A | 10 September 1991 | |
288 - N/A | 10 September 1991 | |
287 - Change in situation or address of Registered Office | 10 September 1991 | |
RESOLUTIONS - N/A | 22 July 1991 | |
NEWINC - New incorporation documents | 21 June 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 June 2010 | Outstanding |
N/A |
Debenture | 11 July 1997 | Fully Satisfied |
N/A |
Charge of deposit | 16 June 1997 | Fully Satisfied |
N/A |
Charge of deposit | 21 March 1997 | Fully Satisfied |
N/A |
Charge on deposit | 08 May 1996 | Fully Satisfied |
N/A |
Legal charge | 10 April 1996 | Fully Satisfied |
N/A |
Debenture | 24 October 1995 | Fully Satisfied |
N/A |
Charge of debt | 01 February 1994 | Fully Satisfied |
N/A |