About

Registered Number: 02382161
Date of Incorporation: 10/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: Trident Place, Mosquito Way, Hatfield, Hertfordshire, AL10 9BW

 

Based in Hertfordshire, Ee Ltd was setup in 1989, it has a status of "Active". The current directors of the business are listed as Best, Stephen John, Langlands, Jeffrey Neil, Watson, John Howard, Johnstone, Russell Ian, Mcmellon, Michael Francis, Akhavan Malayeri, Hamid, Alexander, Thomas Simon, Ames, Arthur Gary, Andrews, Steven Edward, Boyd, Stephen David, Callahan, Richard John, Castille, Arnaud Marie Julien, Cunci, Delphine Ernotte, Dannenfeldt, Thomas, Denecke, Jens-wilheln, Denman, Kenneth Darrell, Dvorjancansky, Jiri, Gernon-watts, Lisa Mary, Gras, Robert William, Gritzuhn, Ulrich, Gunther, Bernhard Michael, Harings, Lothar Alexander, Hauber, Robert Patrick, Dr, Hedberg, Jeffrey A, Hegstrom, Richard Dale, Hollender, Katharina Elisabeth, Hottges, Timotheus, Hottges, Timotheus, Humm, Philipp Rudolf, Kerkhoff, Guido, Koenig, Robert Joseph, Langheim, Thorsten, Mahler, Roland, Moellch, Andreas, Mount, Francis Joseph, Nemat, Claudia, Obermann, Rene, Scheen, Benoit Gabriel Hippolyte Ghislain, Schiffer, Andre, Swantee, Olaf, Tsamaz, Michail, Winkler, Thomas. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEST, Stephen John 29 January 2016 - 1
LANGLANDS, Jeffrey Neil 29 January 2016 - 1
WATSON, John Howard 29 January 2016 - 1
AKHAVAN MALAYERI, Hamid 01 April 2004 31 May 2009 1
ALEXANDER, Thomas Simon 01 April 2010 31 August 2011 1
AMES, Arthur Gary 08 December 1995 01 October 1999 1
ANDREWS, Steven Edward N/A 16 December 1994 1
BOYD, Stephen David 01 May 1998 01 October 1999 1
CALLAHAN, Richard John N/A 08 December 1995 1
CASTILLE, Arnaud Marie Julien 01 September 2015 29 January 2016 1
CUNCI, Delphine Ernotte 01 September 2014 01 September 2015 1
DANNENFELDT, Thomas 01 February 2014 29 January 2016 1
DENECKE, Jens-Wilheln 23 October 2000 22 June 2001 1
DENMAN, Kenneth Darrell 28 January 1997 01 May 1998 1
DVORJANCANSKY, Jiri 01 June 2009 31 October 2009 1
GERNON-WATTS, Lisa Mary 05 December 1997 11 May 1999 1
GRAS, Robert William 16 December 1994 14 July 1997 1
GRITZUHN, Ulrich 01 June 2005 31 December 2006 1
GUNTHER, Bernhard Michael 01 June 2009 31 March 2010 1
HARINGS, Lothar Alexander 07 January 2003 31 March 2009 1
HAUBER, Robert Patrick, Dr 15 April 2009 31 May 2009 1
HEDBERG, Jeffrey A 01 October 1999 19 June 2002 1
HEGSTROM, Richard Dale 14 July 1997 01 October 1999 1
HOLLENDER, Katharina Elisabeth 01 March 2007 14 April 2009 1
HOTTGES, Timotheus 01 April 2010 01 February 2014 1
HOTTGES, Timotheus 01 January 2004 28 February 2007 1
HUMM, Philipp Rudolf 01 June 2009 01 July 2010 1
KERKHOFF, Guido 01 July 2010 01 April 2011 1
KOENIG, Robert Joseph 01 October 1999 16 March 2000 1
LANGHEIM, Thorsten 01 September 2015 29 January 2016 1
MAHLER, Roland 01 April 2011 01 October 2011 1
MOELLCH, Andreas 15 October 2009 31 March 2010 1
MOUNT, Francis Joseph 28 November 2001 29 October 2004 1
NEMAT, Claudia 01 October 2011 01 February 2014 1
OBERMANN, Rene 28 November 2001 01 January 2004 1
SCHEEN, Benoit Gabriel Hippolyte Ghislain 01 September 2011 01 September 2014 1
SCHIFFER, Andre 01 April 2009 15 October 2009 1
SWANTEE, Olaf 01 April 2010 29 January 2016 1
TSAMAZ, Michail 01 February 2014 01 September 2015 1
WINKLER, Thomas 28 November 2001 31 January 2007 1
Secretary Name Appointed Resigned Total Appointments
JOHNSTONE, Russell Ian 01 August 2017 29 June 2018 1
MCMELLON, Michael Francis 12 September 1994 16 January 1998 1

Filing History

Document Type Date
RESOLUTIONS - N/A 11 August 2020
MA - Memorandum and Articles 11 August 2020
AA - Annual Accounts 06 July 2020
TM01 - Termination of appointment of director 16 April 2020
CS01 - N/A 02 April 2020
CH01 - Change of particulars for director 24 June 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 02 April 2019
CH01 - Change of particulars for director 01 April 2019
CH01 - Change of particulars for director 01 April 2019
AP04 - Appointment of corporate secretary 10 July 2018
TM02 - Termination of appointment of secretary 10 July 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 04 April 2018
CH01 - Change of particulars for director 20 March 2018
CH01 - Change of particulars for director 05 March 2018
CH01 - Change of particulars for director 05 March 2018
TM02 - Termination of appointment of secretary 01 August 2017
AP03 - Appointment of secretary 01 August 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 31 March 2017
AA01 - Change of accounting reference date 28 June 2016
AUD - Auditor's letter of resignation 04 May 2016
AUD - Auditor's letter of resignation 03 May 2016
AR01 - Annual Return 07 April 2016
MA - Memorandum and Articles 10 March 2016
AA - Annual Accounts 08 March 2016
RESOLUTIONS - N/A 02 March 2016
SH10 - Notice of particulars of variation of rights attached to shares 02 March 2016
SH08 - Notice of name or other designation of class of shares 02 March 2016
RESOLUTIONS - N/A 19 February 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
TM01 - Termination of appointment of director 04 September 2015
TM01 - Termination of appointment of director 04 September 2015
AP01 - Appointment of director 04 September 2015
AP01 - Appointment of director 04 September 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 30 March 2015
CH01 - Change of particulars for director 24 October 2014
TM01 - Termination of appointment of director 30 September 2014
AP01 - Appointment of director 30 September 2014
CH01 - Change of particulars for director 11 July 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 20 March 2014
AP01 - Appointment of director 05 February 2014
AP01 - Appointment of director 05 February 2014
TM01 - Termination of appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
MR04 - N/A 20 September 2013
MR04 - N/A 20 September 2013
CERTNM - Change of name certificate 02 September 2013
AD01 - Change of registered office address 02 September 2013
CONNOT - N/A 02 September 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 21 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
MG01 - Particulars of a mortgage or charge 20 September 2012
MG01 - Particulars of a mortgage or charge 16 August 2012
MG01 - Particulars of a mortgage or charge 16 August 2012
MG01 - Particulars of a mortgage or charge 16 August 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 09 March 2012
AP01 - Appointment of director 13 October 2011
TM01 - Termination of appointment of director 12 October 2011
AA - Annual Accounts 06 October 2011
AP01 - Appointment of director 12 September 2011
TM01 - Termination of appointment of director 09 September 2011
AP01 - Appointment of director 09 September 2011
TM01 - Termination of appointment of director 09 September 2011
MG01 - Particulars of a mortgage or charge 09 September 2011
MG01 - Particulars of a mortgage or charge 08 September 2011
MG01 - Particulars of a mortgage or charge 31 August 2011
MG01 - Particulars of a mortgage or charge 25 August 2011
MG01 - Particulars of a mortgage or charge 23 August 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
MG01 - Particulars of a mortgage or charge 13 August 2011
MG01 - Particulars of a mortgage or charge 13 August 2011
MG01 - Particulars of a mortgage or charge 28 June 2011
MG01 - Particulars of a mortgage or charge 24 June 2011
MG01 - Particulars of a mortgage or charge 10 June 2011
MG01 - Particulars of a mortgage or charge 10 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 May 2011
AR01 - Annual Return 27 April 2011
AP01 - Appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2011
CH01 - Change of particulars for director 11 February 2011
CH03 - Change of particulars for secretary 08 February 2011
MG01 - Particulars of a mortgage or charge 28 September 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 18 August 2010
AP01 - Appointment of director 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
RESOLUTIONS - N/A 01 July 2010
CERTNM - Change of name certificate 01 July 2010
CONNOT - N/A 01 July 2010
MISC - Miscellaneous document 30 June 2010
MISC - Miscellaneous document 30 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2010
MG01 - Particulars of a mortgage or charge 02 June 2010
AA - Annual Accounts 19 April 2010
MISC - Miscellaneous document 19 April 2010
RESOLUTIONS - N/A 13 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 13 April 2010
SH01 - Return of Allotment of shares 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
AP01 - Appointment of director 13 April 2010
AP01 - Appointment of director 13 April 2010
AP01 - Appointment of director 13 April 2010
AP01 - Appointment of director 13 April 2010
SH01 - Return of Allotment of shares 08 April 2010
RESOLUTIONS - N/A 30 March 2010
RESOLUTIONS - N/A 30 March 2010
SH10 - Notice of particulars of variation of rights attached to shares 30 March 2010
SH08 - Notice of name or other designation of class of shares 30 March 2010
SH08 - Notice of name or other designation of class of shares 30 March 2010
CC04 - Statement of companies objects 30 March 2010
MEM/ARTS - N/A 24 March 2010
RESOLUTIONS - N/A 23 March 2010
TM01 - Termination of appointment of director 23 March 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 March 2010
SH19 - Statement of capital 23 March 2010
CAP-SS - N/A 23 March 2010
TM01 - Termination of appointment of director 25 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 January 2010
TM01 - Termination of appointment of director 31 December 2009
TM01 - Termination of appointment of director 03 November 2009
AP01 - Appointment of director 03 November 2009
TM01 - Termination of appointment of director 27 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2009
AR01 - Annual Return 14 October 2009
AP01 - Appointment of director 09 October 2009
AP01 - Appointment of director 09 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2009
AA - Annual Accounts 11 September 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
395 - Particulars of a mortgage or charge 09 May 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 05 September 2008
395 - Particulars of a mortgage or charge 21 June 2008
395 - Particulars of a mortgage or charge 17 April 2008
395 - Particulars of a mortgage or charge 21 January 2008
395 - Particulars of a mortgage or charge 01 November 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
363s - Annual Return 18 September 2007
AA - Annual Accounts 28 July 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
395 - Particulars of a mortgage or charge 23 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
395 - Particulars of a mortgage or charge 20 December 2006
395 - Particulars of a mortgage or charge 08 December 2006
395 - Particulars of a mortgage or charge 24 November 2006
395 - Particulars of a mortgage or charge 23 November 2006
395 - Particulars of a mortgage or charge 23 November 2006
395 - Particulars of a mortgage or charge 23 November 2006
395 - Particulars of a mortgage or charge 21 November 2006
395 - Particulars of a mortgage or charge 13 November 2006
395 - Particulars of a mortgage or charge 02 November 2006
395 - Particulars of a mortgage or charge 18 October 2006
363s - Annual Return 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
395 - Particulars of a mortgage or charge 13 September 2006
395 - Particulars of a mortgage or charge 23 August 2006
395 - Particulars of a mortgage or charge 26 July 2006
395 - Particulars of a mortgage or charge 05 July 2006
395 - Particulars of a mortgage or charge 30 June 2006
395 - Particulars of a mortgage or charge 06 June 2006
395 - Particulars of a mortgage or charge 26 May 2006
395 - Particulars of a mortgage or charge 19 May 2006
395 - Particulars of a mortgage or charge 15 May 2006
RESOLUTIONS - N/A 04 May 2006
395 - Particulars of a mortgage or charge 06 April 2006
395 - Particulars of a mortgage or charge 04 April 2006
395 - Particulars of a mortgage or charge 28 March 2006
AA - Annual Accounts 22 March 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
395 - Particulars of a mortgage or charge 20 January 2006
395 - Particulars of a mortgage or charge 23 December 2005
395 - Particulars of a mortgage or charge 23 December 2005
395 - Particulars of a mortgage or charge 25 November 2005
395 - Particulars of a mortgage or charge 11 November 2005
395 - Particulars of a mortgage or charge 11 November 2005
395 - Particulars of a mortgage or charge 04 November 2005
395 - Particulars of a mortgage or charge 19 October 2005
395 - Particulars of a mortgage or charge 14 October 2005
395 - Particulars of a mortgage or charge 13 October 2005
395 - Particulars of a mortgage or charge 12 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
395 - Particulars of a mortgage or charge 04 October 2005
395 - Particulars of a mortgage or charge 04 October 2005
395 - Particulars of a mortgage or charge 30 September 2005
395 - Particulars of a mortgage or charge 30 September 2005
395 - Particulars of a mortgage or charge 29 September 2005
395 - Particulars of a mortgage or charge 22 September 2005
395 - Particulars of a mortgage or charge 22 September 2005
363s - Annual Return 22 September 2005
395 - Particulars of a mortgage or charge 16 September 2005
395 - Particulars of a mortgage or charge 13 September 2005
395 - Particulars of a mortgage or charge 22 August 2005
395 - Particulars of a mortgage or charge 22 August 2005
395 - Particulars of a mortgage or charge 13 August 2005
395 - Particulars of a mortgage or charge 03 August 2005
395 - Particulars of a mortgage or charge 30 July 2005
395 - Particulars of a mortgage or charge 25 July 2005
395 - Particulars of a mortgage or charge 22 July 2005
395 - Particulars of a mortgage or charge 22 July 2005
395 - Particulars of a mortgage or charge 21 July 2005
395 - Particulars of a mortgage or charge 21 July 2005
395 - Particulars of a mortgage or charge 19 July 2005
395 - Particulars of a mortgage or charge 15 July 2005
395 - Particulars of a mortgage or charge 15 July 2005
395 - Particulars of a mortgage or charge 13 July 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
AA - Annual Accounts 22 April 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
363s - Annual Return 15 September 2004
RESOLUTIONS - N/A 05 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
AA - Annual Accounts 26 April 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
395 - Particulars of a mortgage or charge 16 December 2003
395 - Particulars of a mortgage or charge 16 December 2003
RESOLUTIONS - N/A 11 November 2003
363s - Annual Return 05 October 2003
AA - Annual Accounts 12 August 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
AUD - Auditor's letter of resignation 25 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
RESOLUTIONS - N/A 09 February 2003
SA - Shares agreement 09 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2003
RESOLUTIONS - N/A 07 February 2003
RESOLUTIONS - N/A 07 February 2003
RESOLUTIONS - N/A 07 February 2003
RESOLUTIONS - N/A 07 February 2003
287 - Change in situation or address of Registered Office 23 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 14 July 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
CERTNM - Change of name certificate 17 April 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
AA - Annual Accounts 04 November 2001
363s - Annual Return 19 September 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 28 November 2000
AA - Annual Accounts 22 November 2000
395 - Particulars of a mortgage or charge 14 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
363s - Annual Return 08 September 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
395 - Particulars of a mortgage or charge 22 February 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
RESOLUTIONS - N/A 07 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
287 - Change in situation or address of Registered Office 23 November 1999
225 - Change of Accounting Reference Date 21 October 1999
287 - Change in situation or address of Registered Office 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
CERTNM - Change of name certificate 05 October 1999
363s - Annual Return 23 September 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
AA - Annual Accounts 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
AA - Annual Accounts 15 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
363s - Annual Return 02 October 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
395 - Particulars of a mortgage or charge 08 June 1998
AA - Annual Accounts 09 February 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288b - Notice of resignation of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
363s - Annual Return 03 October 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
AA - Annual Accounts 27 January 1997
288b - Notice of resignation of directors or secretaries 24 December 1996
288b - Notice of resignation of directors or secretaries 24 December 1996
288a - Notice of appointment of directors or secretaries 24 December 1996
288a - Notice of appointment of directors or secretaries 24 December 1996
395 - Particulars of a mortgage or charge 01 November 1996
363s - Annual Return 30 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 1996
AA - Annual Accounts 28 December 1995
395 - Particulars of a mortgage or charge 15 December 1995
288 - N/A 14 December 1995
288 - N/A 31 October 1995
363s - Annual Return 28 September 1995
395 - Particulars of a mortgage or charge 04 April 1995
395 - Particulars of a mortgage or charge 04 April 1995
288 - N/A 03 April 1995
288 - N/A 03 March 1995
AA - Annual Accounts 24 January 1995
288 - N/A 02 December 1994
288 - N/A 17 November 1994
288 - N/A 31 October 1994
363s - Annual Return 15 September 1994
288 - N/A 09 September 1994
288 - N/A 14 July 1994
395 - Particulars of a mortgage or charge 22 April 1994
RESOLUTIONS - N/A 28 February 1994
MEM/ARTS - N/A 28 February 1994
AA - Annual Accounts 14 February 1994
363s - Annual Return 21 September 1993
395 - Particulars of a mortgage or charge 03 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1993
395 - Particulars of a mortgage or charge 01 December 1992
AA - Annual Accounts 30 September 1992
363b - Annual Return 30 September 1992
288 - N/A 21 July 1992
288 - N/A 30 June 1992
288 - N/A 22 May 1992
288 - N/A 22 May 1992
288 - N/A 22 May 1992
288 - N/A 22 May 1992
CERTNM - Change of name certificate 18 May 1992
287 - Change in situation or address of Registered Office 18 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 May 1992
CERTNM - Change of name certificate 15 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1992
288 - N/A 19 January 1992
288 - N/A 19 January 1992
288 - N/A 18 October 1991
363x - Annual Return 10 October 1991
288 - N/A 19 August 1991
287 - Change in situation or address of Registered Office 01 July 1991
288 - N/A 01 July 1991
288 - N/A 01 July 1991
288 - N/A 01 July 1991
288 - N/A 01 July 1991
RESOLUTIONS - N/A 25 June 1991
RESOLUTIONS - N/A 25 June 1991
RESOLUTIONS - N/A 25 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1991
123 - Notice of increase in nominal capital 25 June 1991
288 - N/A 07 May 1991
AA - Annual Accounts 12 April 1991
288 - N/A 22 March 1991
288 - N/A 22 March 1991
363 - Annual Return 03 September 1990
RESOLUTIONS - N/A 29 August 1990
AA - Annual Accounts 29 August 1990
288 - N/A 24 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 December 1989
MEM/ARTS - N/A 27 November 1989
287 - Change in situation or address of Registered Office 06 October 1989
287 - Change in situation or address of Registered Office 14 September 1989
288 - N/A 14 September 1989
288 - N/A 14 September 1989
CERTNM - Change of name certificate 12 September 1989
NEWINC - New incorporation documents 10 May 1989

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 September 2012 Outstanding

N/A

Deed of rental deposit 09 December 2011 Outstanding

N/A

Deed of rental deposit 09 December 2011 Outstanding

N/A

Deed of rental deposit 09 December 2011 Outstanding

N/A

Rent deposit deed 01 September 2011 Outstanding

N/A

Rent deposit deed 31 August 2011 Outstanding

N/A

Rent security deposit deed 24 August 2011 Outstanding

N/A

Rent deposit deed 18 August 2011 Outstanding

N/A

Deed of rent deposit 10 August 2011 Outstanding

N/A

Deed of rent deposit 10 August 2011 Outstanding

N/A

Rent deposit deed 09 August 2011 Outstanding

N/A

Rent deposit deed 09 August 2011 Outstanding

N/A

Rent deposit deed 13 June 2011 Outstanding

N/A

Rent deposit deed 10 June 2011 Outstanding

N/A

Rent deposit deed 06 June 2011 Outstanding

N/A

Rent deposit deed 31 May 2011 Outstanding

N/A

Rent deposit deed 20 September 2010 Outstanding

N/A

Deed 28 May 2010 Outstanding

N/A

Rent deposit deed 07 May 2009 Outstanding

N/A

Deed of rent deposit 17 June 2008 Fully Satisfied

N/A

Rent deposit deed 31 March 2008 Fully Satisfied

N/A

Share charge 14 January 2008 Outstanding

N/A

Rent deposit deed 26 October 2007 Fully Satisfied

N/A

Rent deposit deed 12 January 2007 Outstanding

N/A

Rent deposit agreement 15 December 2006 Outstanding

N/A

Deed of deposit 22 November 2006 Outstanding

N/A

Rent deposit deed 13 November 2006 Fully Satisfied

N/A

Rent deposit deed 13 November 2006 Fully Satisfied

N/A

Rent deposit deed 13 November 2006 Fully Satisfied

N/A

Rent deposit deed 13 November 2006 Fully Satisfied

N/A

Deed 10 November 2006 Fully Satisfied

N/A

Rent deposit deed 10 November 2006 Fully Satisfied

N/A

Rent deposit deed 26 October 2006 Outstanding

N/A

Rent deposit deed 16 October 2006 Outstanding

N/A

Rent deposit deed 11 September 2006 Fully Satisfied

N/A

Rent deposit deed 11 August 2006 Outstanding

N/A

Rent deposit deed 07 July 2006 Fully Satisfied

N/A

Rent deposit 03 July 2006 Fully Satisfied

N/A

Rent deposit deed 23 June 2006 Outstanding

N/A

Rent deposit deed 02 June 2006 Outstanding

N/A

Deed of rent deposit 11 May 2006 Outstanding

N/A

Security deposit deed 09 May 2006 Outstanding

N/A

Rent deposit deed 04 May 2006 Fully Satisfied

N/A

Rent deposit deed 31 March 2006 Outstanding

N/A

Rent deposit deed 30 March 2006 Outstanding

N/A

Rent deposit deed 20 March 2006 Fully Satisfied

N/A

Deed of rental deposit 03 January 2006 Outstanding

N/A

Rent deposit deed 19 December 2005 Fully Satisfied

N/A

Rent deposit deed 07 December 2005 Fully Satisfied

N/A

Rent deposit deed 21 November 2005 Outstanding

N/A

Rent deposit deed 24 October 2005 Outstanding

N/A

Rent deposit deed 14 October 2005 Outstanding

N/A

Deed of deposit supplemental to a lease dated 10 october 2005 10 October 2005 Fully Satisfied

N/A

Rent deposit deed 07 October 2005 Outstanding

N/A

Rent deposit deed 06 October 2005 Outstanding

N/A

Rent deposit deed 28 September 2005 Fully Satisfied

N/A

Rent deposit deed 26 September 2005 Outstanding

N/A

Rent deposit deed 23 September 2005 Outstanding

N/A

Rent deposit deed 21 September 2005 Outstanding

N/A

Rent deposit deed 16 September 2005 Fully Satisfied

N/A

Rent deposit deed 16 September 2005 Fully Satisfied

N/A

Rent deposit deed 14 September 2005 Fully Satisfied

N/A

Rent deposit deed 14 September 2005 Fully Satisfied

N/A

Deed of rental deposit 13 September 2005 Outstanding

N/A

Deed of rental deposit 13 September 2005 Outstanding

N/A

Deed of deposit 23 August 2005 Outstanding

N/A

Rent deposit deed 09 August 2005 Outstanding

N/A

Rent deposit deed 04 August 2005 Fully Satisfied

N/A

Rent deposit deed 02 August 2005 Fully Satisfied

N/A

Rent deposit deed 25 July 2005 Outstanding

N/A

Rent deposit deed 21 July 2005 Outstanding

N/A

Rent deposit deed 05 July 2005 Fully Satisfied

N/A

Rent deposit deed 01 July 2005 Fully Satisfied

N/A

Rent deposit deed 01 July 2005 Outstanding

N/A

Rent deposit deed 01 July 2005 Outstanding

N/A

Rent deposit deed 01 July 2005 Outstanding

N/A

Deed of rent deposit 30 June 2005 Outstanding

N/A

Deed of rent deposit 30 June 2005 Outstanding

N/A

Rent deposit deed 30 June 2005 Fully Satisfied

N/A

Rent deposit deed 30 June 2005 Fully Satisfied

N/A

Rent deposit deed 02 December 2003 Fully Satisfied

N/A

Rent deposit deed 02 December 2003 Fully Satisfied

N/A

Mortgage of shares 31 October 2000 Outstanding

N/A

Lease 03 February 2000 Outstanding

N/A

Partnership debenture 01 June 1998 Fully Satisfied

N/A

Partnership debenture 14 October 1996 Fully Satisfied

N/A

Partnership debenture 01 December 1995 Fully Satisfied

N/A

Supplemental agreement 27 March 1995 Fully Satisfied

N/A

Partnership debenture 27 March 1995 Fully Satisfied

N/A

Debenture 13 April 1994 Fully Satisfied

N/A

Licence 22 February 1993 Fully Satisfied

N/A

Security agreement 12 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.