London
EC3M 5AG
Director Name | Dr Ian Bruce Owen |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2018(116 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Ronald Stewart Bowie |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(118 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr David Kenneth Watson |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2020(118 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mrs Louise Helen Fowler |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2021(119 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London, Greater London EC3M 5AG |
Director Name | Mariken Louise Tannemaat |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 21 September 2021(119 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 10 Fenchurch Avenue London, Greater London EC3M 5AG |
Director Name | Spencer Horgan |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(120 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | Ian Bothamley |
---|---|
Status | Current |
Appointed | 30 November 2022(121 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Clive Grant Bolton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(121 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Keith Leonard Bedell Pearce |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 November 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Ridge Purley Surrey CR8 3PE |
Secretary Name | Peter Robert Rawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 25 Claremont Avenue Woking Surrey GU22 7SF |
Director Name | Mr Jonathan William Bloomer |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 May 2005) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Court Lodge Main Road Knockholt Kent TN14 7LR |
Secretary Name | David George Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(95 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weatherby House 20 Morgan Gardens Aldenham Hertfordshire WD2 8BF |
Director Name | Mr David John Belsham |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(97 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 07 July 2014) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Rodney Pennington Baker Bates |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(97 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 09 November 2001) |
Role | Managing Director Corporate |
Country of Residence | United Kingdom |
Correspondence Address | The Ancient House Church Street Peasenhall Suffolk IP17 2HL |
Director Name | Mr Philip Arthur John Broadley |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(98 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 April 2008) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sw20 |
Director Name | Mr Alan Ronald Cook |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(99 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 2002) |
Role | Chief Executive Insurance Serv |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Grange 28 Church End Road Shenley Brook End Milton Keynes Buckinghamshire MK5 7AB |
Secretary Name | Jacqueline Ann Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(99 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 July 2001) |
Role | Company Director |
Correspondence Address | The Hollies 19 Hadley Road Enfield Middlesex EN2 8JT |
Secretary Name | Robert Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(99 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 February 2006) |
Role | Company Director |
Correspondence Address | 6 Albion Road Reigate Surrey RH2 7JY |
Director Name | Mr Neil Anthony Berkett |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 July 2002(100 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 June 2003) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Kt10 |
Director Name | Mr Andrew David Briggs |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(102 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 October 2006) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 48 Holland Park Avenue London W11 3QY |
Secretary Name | Jacqueline Ann Fountain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(104 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 September 2006) |
Role | Company Director |
Correspondence Address | The Hollies 19 Hadley Road Enfield Middlesex EN2 8JT |
Director Name | Kieran Mark Coleman |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 May 2006(104 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 13 Chelverton Road Putney London SW15 1RN |
Secretary Name | Susan Doreen Windridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Andrew Michael Crossley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(105 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 June 2013) |
Role | Group Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Ms Wai-Fong Au |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(110 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2015) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Secretary Name | Mrs Jacqueline Ann Fountain |
---|---|
Status | Resigned |
Appointed | 01 June 2015(113 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 January 2016) |
Role | Company Director |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Secretary Name | Mr Guy Robin Strickland Dunlop |
---|---|
Status | Resigned |
Appointed | 22 January 2016(114 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Richard Bennison |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(114 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 April 2020) |
Role | Independent Non Executive Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Ms Clare Jane Bousfield |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(114 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2023) |
Role | Chief Executive Officer Insurance |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | Mr Simon Colin Mitchley |
---|---|
Status | Resigned |
Appointed | 31 March 2017(115 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 2017) |
Role | Company Director |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Secretary Name | Jennifer Anne Owens |
---|---|
Status | Resigned |
Appointed | 30 September 2017(115 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 2022) |
Role | Company Director |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Paul David Cooper |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2019(117 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 May 2022) |
Role | Deputy Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Website | www.pru.co.uk/ |
---|---|
Telephone | 020 72207588 |
Telephone region | London |
Registered Address | 10 Fenchurch Avenue London EC3M 5AG |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | £2,147,483,647 |
Cash | £1,238,000,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (6 months, 3 weeks from now) |
30 June 2005 | Delivered on: 21 July 2005 Persons entitled: Prudential Pensions Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the chargor's right to and title and interest in the charged property. See the mortgage charge document for full details. Outstanding |
---|---|
1 July 2022 | Delivered on: 12 July 2022 Persons entitled: Prudential International Assurance PLC Classification: A registered charge Particulars: Fixed charge over the secured accounts set out in schedule 1 to the deed and wligible units specified in the deed. Outstanding |
1 July 2022 | Delivered on: 12 July 2022 Persons entitled: Prudential International Assurance PLC Classification: A registered charge Particulars: Fixed charge over the secured accounts set out in schedule 1 to the deed and wligible units specified in the deed. Outstanding |
1 July 2022 | Delivered on: 12 July 2022 Persons entitled: Prudential International Assurance PLC Classification: A registered charge Particulars: Fixed charge over the secured accounts set out in schedule 1 to the deed and wligible units specified in the deed. Outstanding |
14 April 2005 | Delivered on: 4 May 2005 Persons entitled: Birmingham City Council Classification: Legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a the hub witton, birmingham. See the mortgage charge document for full details. Outstanding |
1 July 2022 | Delivered on: 12 July 2022 Persons entitled: Prudential International Assurance PLC Classification: A registered charge Particulars: Fixed charge over the secured accounts set out in schedule 1 to the deed and wligible units specified in the deed. Outstanding |
25 January 2022 | Delivered on: 27 January 2022 Persons entitled: Prudential International Assurance PLC Classification: A registered charge Particulars: Fixed charge over the secured accounts set out in schedule 1 to the deed and eligible units specified in the deed. Outstanding |
1 September 2021 | Delivered on: 18 September 2021 Persons entitled: Bnp Paribas (FC013447) Classification: A registered charge Outstanding |
5 August 2021 | Delivered on: 23 August 2021 Persons entitled: Ing Bank N.V., Milan Branch Bayerische Landesbank Classification: A registered charge Outstanding |
5 August 2021 | Delivered on: 20 August 2021 Persons entitled: Ing Bank N.V., Milan Branch Bayerische Landesbank Ing Bank N.V., Milan Branch Bayerische Landesbank Classification: A registered charge Outstanding |
17 November 2020 | Delivered on: 2 December 2020 Persons entitled: Bofa Securities, Inc. Classification: A registered charge Outstanding |
8 February 2017 | Delivered on: 15 February 2017 Persons entitled: Prudential Retirement Insurance and Annuity Company Classification: A registered charge Outstanding |
8 February 2017 | Delivered on: 15 February 2017 Persons entitled: Prudential Retirement Insurance and Annuity Company Classification: A registered charge Outstanding |
25 November 2016 | Delivered on: 30 November 2016 Persons entitled: Pacific Life Re Limited Classification: A registered charge Outstanding |
22 November 2016 | Delivered on: 24 November 2016 Persons entitled: Swiss Re Europe S.A. ( and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
30 January 2004 | Delivered on: 4 February 2004 Persons entitled: Allied Dunbar Assurance Public Limited Company Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge: all right, title and interest in the property;and in and to all charged accounts. See the mortgage charge document for full details. Outstanding |
16 November 2016 | Delivered on: 21 November 2016 Persons entitled: Scor Global Life SE, UK Branch as Chargee Classification: A registered charge Outstanding |
16 November 2016 | Delivered on: 21 November 2016 Persons entitled: Scor Global Life SE, UK Branch as Chargee Classification: A registered charge Outstanding |
7 November 2016 | Delivered on: 16 November 2016 Persons entitled: Munchener Ruckversicherungs-Gesellschaft Aktiengesellschaft Classification: A registered charge Outstanding |
7 November 2016 | Delivered on: 16 November 2016 Persons entitled: Munchener Ruckversicherungs-Gesellschaft Aktiengesellschaft Classification: A registered charge Outstanding |
6 June 2014 | Delivered on: 11 October 2016 Persons entitled: Vodafone Group Pension Trustee Limited Classification: A registered charge Outstanding |
9 December 2015 | Delivered on: 11 October 2016 Persons entitled: Vodafone Group Pension Trustee Limited Classification: A registered charge Outstanding |
13 November 2015 | Delivered on: 5 October 2016 Persons entitled: Cable & Wireless Pension Trustee Limited Classification: A registered charge Particulars: None. Outstanding |
18 June 2013 | Delivered on: 5 October 2016 Persons entitled: Scor Global Life SE,UK Branch Classification: A registered charge Particulars: None. Outstanding |
27 February 2015 | Delivered on: 5 October 2016 Persons entitled: Hannover Rueck SE Classification: A registered charge Particulars: None. Outstanding |
30 November 2010 | Delivered on: 5 October 2016 Persons entitled: Vodafone Pension Trustee Limited Classification: Security deed Secured details: All sums due or to become due. Particulars: By way of first floating charge all the right, title, interest and benefit in the charged property assigned to all of its rights, title of the assigned assets. Outstanding |
30 January 2004 | Delivered on: 4 February 2004 Persons entitled: Eagle Star Life Assurance Company Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge: all right, title and interest in the property; and in and to the charged accounts. See the mortgage charge document for full details. Outstanding |
30 November 2010 | Delivered on: 5 October 2016 Persons entitled: Cable and Wireless Pension Trustee Limited Classification: Security deed Secured details: All sums due or to become due. Particulars: By way of first floating charge all the right, title, interest and benefit in the charged property assigned to all of its rights, title of the assigned assets. Outstanding |
7 December 2015 | Delivered on: 5 October 2016 Persons entitled: Swiss Re Europe S.A. UK Branch Classification: A registered charge Outstanding |
23 April 2016 | Delivered on: 5 October 2016 Persons entitled: Hanover Rueck SE Classification: A registered charge Outstanding |
2 November 2015 | Delivered on: 5 October 2016 Persons entitled: Scor Global Life SE UK Branch Classification: A registered charge Outstanding |
2 September 2008 | Delivered on: 5 October 2016 Persons entitled: Cable and Wireless Pension Trustee Limited Classification: Security deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge over each charged account the securites and all other property and by way of security the assigned assets, please refer to the form MG06 for further details of property/assets charged. Outstanding |
28 July 2016 | Delivered on: 5 October 2016 Persons entitled: Pacific Life Re Limited Classification: A registered charge Outstanding |
28 July 2016 | Delivered on: 5 October 2016 Persons entitled: Pacific Life Re Limited Classification: A registered charge Outstanding |
29 June 2016 | Delivered on: 5 October 2016 Persons entitled: Vodafone Group Pension Trustee Limited Classification: A registered charge Outstanding |
29 September 2016 | Delivered on: 1 October 2016 Persons entitled: Zurich Assurance LTD Classification: A registered charge Outstanding |
21 December 2004 | Delivered on: 1 October 2016 Persons entitled: Zurich Assurance LTD Classification: Deed of charge Secured details: All sums due or to become due. Particulars: All the present and future assets property business undertaking and uncalled capital of the company and all rights and interests see image for full details. Outstanding |
31 December 2002 | Delivered on: 14 January 2003 Persons entitled: The Law Debenture Corporation P.L.C. (The Trustee) on Behalf of Itself and for the Benefit Ofthe Bond Policyholders Classification: A supplemental trust deed dated 8 november 2002 (the supplemental trust deed) effectively Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all the assets, both present and future of the npsf being the company's non-profit sub-fund. Outstanding |
29 September 2016 | Delivered on: 1 October 2016 Persons entitled: The Royal London Mutual Insurance Society Limited as the Reinsured Classification: A registered charge Outstanding |
7 November 2006 | Delivered on: 1 October 2016 Persons entitled: The Royal London Mutual Insurance Society Limited Classification: Deed of charge Secured details: All sums due or to become due. Particulars: All the chargor's right to and title and interest in the charge property see image for full details. Outstanding |
29 September 2016 | Delivered on: 1 October 2016 Persons entitled: Zurich Assurance LTD Classification: A registered charge Outstanding |
21 December 2004 | Delivered on: 1 October 2016 Persons entitled: Zurich Assurance LTD Classification: Deed of charge Secured details: All sums due or to become due. Particulars: All the present and future assets proeprty business undertaking and uncalled capital of the company and all rights and interest in any of the foregoing see image for full details. Outstanding |
29 September 2016 | Delivered on: 1 October 2016 Persons entitled: Prudential Pensions Limited Classification: A registered charge Outstanding |
30 June 2005 | Delivered on: 1 October 2016 Persons entitled: Prudential Pensions Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: By way of floating charge all the chargor's right to and title and interest in the charged property see image for full details. Outstanding |
23 February 2016 | Delivered on: 24 February 2016 Persons entitled: Hannover Rueck SE Classification: A registered charge Particulars: None. Outstanding |
19 November 2015 | Delivered on: 26 November 2015 Persons entitled: The Law Debenture Corporation P.L.C. Classification: A registered charge Outstanding |
30 June 2005 | Delivered on: 21 October 2014 Persons entitled: Prudential Pensions Limited Classification: Deed of charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge all the chargor's right to and title and interest in the charged property. See image for full details. Outstanding |
16 March 2000 | Delivered on: 17 October 2014 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Site at ashford kent which includes the ashford international passenger station terminal building, the linked multi-storey car park and the surface level car parks all built thereon see image for full details. Outstanding |
1 October 2014 | Delivered on: 16 October 2014 Persons entitled: Prudential Pensions Limited Classification: A registered charge Outstanding |
1 January 2014 | Delivered on: 4 January 2014 Persons entitled: Prudential Hong Kong Limited Classification: A registered charge Outstanding |
1 January 2014 | Delivered on: 4 January 2014 Persons entitled: Prudential Hong Kong Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 November 2012 | Delivered on: 14 November 2012 Persons entitled: Prudential Annuities Limited Classification: Reinsurer deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge and as continuing security for the payment and discharge of the secured amounts all the chargor's right to and title and interst in the charged property see image for full details. Outstanding |
30 March 2011 | Delivered on: 15 April 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the chargor to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged, please refer to draft form MG01 contained in schedule 1 to order of the high court of justice dated 28 march 2012. see full image for details.. Debenture granted by she manager limited, as managing partner, on behalf of the st. Edward homes partnership. Debenture created fixed and floating charges over the undertaking and all property and assets of the partnership present and future. Charge is registered against the company to the extent that the company has an interest as a partner in the assets of this partnership. Outstanding |
30 March 2011 | Delivered on: 15 April 2011 Persons entitled: Barclays Bank PLC Classification: A security agreement Secured details: All monies due or to become due from the relevant obligors to the secured parties or to the trustee (whether for its own account or as trustee for the secured parties) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charged by way of first fixed charge,as continuing security for the payment and discharge of the secured obligations see image for full details. Outstanding |
10 February 2011 | Delivered on: 17 February 2011 Persons entitled: Canada Life Assurance Europe Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the long-term insurance assets which are identified as constituting (a) the defined charge participating sub-fund and (b) the PAC with profits sub-fund see image for full details. Outstanding |
2 February 2011 | Delivered on: 4 February 2011 Persons entitled: Axa Sun Life PLC Classification: Reinsurer deed of charge Secured details: All monies due or to become due from the company to the reinsured under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all its right to and title in the charged property, provided that, unless and until all unsecured and unsubordinated insurance debts have been fully discharged under this deed see image for full details. Outstanding |
21 June 2010 | Delivered on: 2 July 2010 Persons entitled: Prudential Retirement Income Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title,interest and benefit present and future in to and under the mortgage loans and their related security,the mortgage sale agreement,the administration agreement see image for full details. Outstanding |
9 June 2010 | Delivered on: 22 June 2010 Persons entitled: Abbey National Treasury Services PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest from time to time in and to the charged assets see image for full details. Outstanding |
2 December 2009 | Delivered on: 7 December 2009 Persons entitled: Prudential Retirement Income Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title interest and benefit in to and under the mortgage loans and their related security sale agreement administration agreement loan agreement other contracts the whole right title and interest and to the whole of the scottish trust property in and to the scottish declaration of trust see image for full details. Outstanding |
14 September 2009 | Delivered on: 29 September 2009 Persons entitled: Prudential International Assurance PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future long-term insurance assets of the chargor identified as the defined charge participating sub-fund and the PAC with profits sub-fund. See image for full details. Outstanding |
20 July 2009 | Delivered on: 6 August 2009 Persons entitled: Westdeutsche Immobilienbank Ag, as Agent, Arranger and Security Trustee Classification: Subordination deed Secured details: All monies due or to become due from the obligors to any of the senior creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and any benefit, payment, value, distribution or security in cash or in kind of, or on account of, any of the subordinated liabilities. See image for full details. Outstanding |
11 June 2009 | Delivered on: 1 July 2009 Persons entitled: Prudential Retirement Income Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title interest and benefit in to and under the mortgage loans and their related security, see image for full details. Outstanding |
5 March 2009 | Delivered on: 20 March 2009 Persons entitled: Prudential Retirement Income Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge right title and interest in the charged property being all present and future long term insurance assets of the company which are identified as constituting the "PAC non-profit sub-fund" see image for full details. Outstanding |
17 October 2008 | Delivered on: 4 November 2008 Persons entitled: Prudential Retirement Income Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee or an agent on its behalf, and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charge all the borrower's right, title, interest and benefit, present and future, in, to and under: the mortgage loans and their related security, the mortgage sale agreement, the administration agreement, the loan agreement, the deed of indemnity, the master definitions schedule, see image for full details. Outstanding |
7 April 2008 | Delivered on: 17 April 2008 Persons entitled: Prudential Retirement Income Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee or an agent on its behalf, and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charge all the borrower's right, title, interest and benefit, present and future, in, to and under: the master definitions schedule; the mortgage sale agreement, the administration agreement: the loan agreement dated; see image for full details. Outstanding |
30 June 2005 | Delivered on: 21 July 2005 Persons entitled: Prudential Pensions Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the chargor's right to and title and interest in the charged property. See the mortgage charge document for full details. Outstanding |
30 June 2005 | Delivered on: 21 July 2005 Satisfied on: 14 May 2011 Persons entitled: Prudential (An) Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the chargor's right to and title and interest in the charged property. See the mortgage charge document for full details. Fully Satisfied |
9 February 1998 | Delivered on: 27 February 1998 Satisfied on: 23 October 2003 Persons entitled: Railtrack PLC Classification: Equitable charge Secured details: Such sum as shall be ascertained as being payable by the company to the chargee pursuant to clause 4 of the overage agreement. Particulars: Land at brent park neasdon in the L.B. of brent ("the warehouse site"). Fully Satisfied |
7 April 1995 | Delivered on: 1 February 2011 Satisfied on: 11 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The old toll garage, 128 and 128A main street, overtown, wishaw, scotland. Fully Satisfied |
9 February 1998 | Delivered on: 27 February 1998 Satisfied on: 6 November 2003 Persons entitled: Railtrack PLC Classification: Equitable charge Secured details: Such sum as shall be ascertained as being payable by the company to the chargee pursuant to clause 4 of the overage agreement. Particulars: Land at brent park neasdon in the L.B. of brent ("the front land"). Fully Satisfied |
25 May 2006 | Delivered on: 14 June 2006 Satisfied on: 14 May 2011 Persons entitled: Prudential (An) Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the right to and title in the charged property meaning, all the present and future long-term insurance assets. See the mortgage charge document for full details. Fully Satisfied |
9 February 1998 | Delivered on: 27 February 1998 Satisfied on: 6 November 2003 Persons entitled: Railtrack PLC Classification: Equitable charge Secured details: Such sum as shall be ascertained as being payable by the company to the chargee pursuant to clause 4 of the overage agreement. Particulars: Land at brent park neasdon in the L.B. of brent ("the sidings land"). Fully Satisfied |
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Full accounts made up to 31 December 2022 (115 pages) |
16 January 2023 | Director's details changed for Mr Clive Peter Adamson on 6 January 2023 (2 pages) |
1 December 2022 | Appointment of Ian Bothamley as a secretary on 30 November 2022 (2 pages) |
1 December 2022 | Termination of appointment of Jennifer Anne Owens as a secretary on 30 November 2022 (1 page) |
14 September 2022 | Termination of appointment of John William Foley as a director on 14 September 2022 (1 page) |
7 September 2022 | Appointment of Mr Spencer Horgan as a director on 15 August 2022 (2 pages) |
12 July 2022 | Registration of charge 000154540069, created on 1 July 2022 (27 pages) |
12 July 2022 | Registration of charge 000154540072, created on 1 July 2022 (27 pages) |
12 July 2022 | Registration of charge 000154540070, created on 1 July 2022 (27 pages) |
12 July 2022 | Registration of charge 000154540071, created on 1 July 2022 (27 pages) |
30 June 2022 | Auditor's resignation (1 page) |
23 June 2022 | Auditor's resignation (1 page) |
23 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
10 May 2022 | Termination of appointment of Paul David Cooper as a director on 6 May 2022 (1 page) |
15 March 2022 | Full accounts made up to 31 December 2021 (106 pages) |
27 January 2022 | Registration of charge 000154540068, created on 25 January 2022 (27 pages) |
11 January 2022 | Director's details changed for Mariken Louise Tannemaat on 10 January 2022 (2 pages) |
23 September 2021 | Appointment of Mariken Louise Tannemaat as a director on 21 September 2021 (2 pages) |
18 September 2021 | Registration of charge 000154540067, created on 1 September 2021 (40 pages) |
23 August 2021 | Registration of charge 000154540066, created on 5 August 2021 (48 pages) |
20 August 2021 | Registration of charge 000154540065, created on 5 August 2021 (39 pages) |
22 June 2021 | Appointment of Louise Fowler as a director on 18 June 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
27 May 2021 | Resolutions
|
27 May 2021 | Resolutions
|
27 May 2021 | Resolutions
|
23 April 2021 | Resolutions
|
23 April 2021 | Resolutions
|
22 April 2021 | Resolutions
|
22 April 2021 | Resolutions
|
21 April 2021 | Resolutions
|
21 April 2021 | Memorandum and Articles of Association (41 pages) |
21 April 2021 | Resolutions
|
21 April 2021 | Resolutions
|
21 April 2021 | Resolutions
|
21 April 2021 | Resolutions
|
6 April 2021 | Termination of appointment of Joanne Dawson as a director on 1 April 2021 (1 page) |
16 March 2021 | Full accounts made up to 31 December 2020 (107 pages) |
5 February 2021 | Termination of appointment of Paul Spencer as a director on 5 February 2021 (1 page) |
8 December 2020 | Director's details changed for Mr John William Foley on 6 December 2020 (2 pages) |
2 December 2020 | Registration of charge 000154540064, created on 17 November 2020 (7 pages) |
20 November 2020 | Appointment of Mr David Kenneth Watson as a director on 6 November 2020 (2 pages) |
5 October 2020 | Appointment of Mr. Ronald Stewart Bowie as a director on 28 September 2020 (2 pages) |
30 July 2020 | Termination of appointment of Michael Jonathan Evans as a director on 29 July 2020 (1 page) |
24 July 2020 | Notification of M&G Group Regulated Entity Holding Company Limited as a person with significant control on 23 July 2020 (2 pages) |
24 July 2020 | Cessation of M&G Plc as a person with significant control on 23 July 2020 (1 page) |
24 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
1 May 2020 | Termination of appointment of Richard Bennison as a director on 24 April 2020 (1 page) |
6 April 2020 | Full accounts made up to 31 December 2019 (102 pages) |
8 November 2019 | Satisfaction of charge 000154540027 in full (4 pages) |
8 November 2019 | Satisfaction of charge 000154540028 in full (4 pages) |
10 October 2019 | Appointment of Paul David Cooper as a director on 16 September 2019 (2 pages) |
25 September 2019 | Change of details for M&G Prudential Plc as a person with significant control on 16 September 2019 (2 pages) |
19 September 2019 | Termination of appointment of Mark Thomas Fitzpatrick as a director on 19 September 2019 (1 page) |
14 August 2019 | Director's details changed for Mr John William Foley on 31 July 2019 (2 pages) |
6 August 2019 | Change of details for M&G Prudential Limited as a person with significant control on 24 July 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
26 April 2019 | Change of details for M&G Prudential Limited as a person with significant control on 12 April 2019 (2 pages) |
18 April 2019 | Director's details changed for Mr Clive Peter Adamson on 12 April 2019 (2 pages) |
12 April 2019 | Registered office address changed from , Laurence Pountney Hill, London, EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 12 April 2019 (1 page) |
12 April 2019 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 12 April 2019 (1 page) |
27 March 2019 | Full accounts made up to 31 December 2018 (88 pages) |
4 March 2019 | Cessation of Prudential Public Limited Company as a person with significant control on 23 November 2018 (1 page) |
14 December 2018 | Notification of M&G Prudential Limited as a person with significant control on 23 November 2018 (2 pages) |
31 October 2018 | Appointment of Mr. Michael Jonathan Evans as a director on 17 October 2018 (2 pages) |
20 August 2018 | Second filing of Confirmation Statement dated 12/06/2018 (7 pages) |
8 August 2018 | Statement of capital on 2 August 2017
|
7 August 2018 | Change of share class name or designation (2 pages) |
7 August 2018 | Particulars of variation of rights attached to shares (2 pages) |
6 August 2018 | Second filing of Confirmation Statement dated 12/06/2017 (7 pages) |
6 August 2018 | Second filing for the notification of Prudential Public Limited Company as a person with significant control (7 pages) |
10 July 2018 | Confirmation statement made on 12 June 2018 with no updates
|
4 May 2018 | Appointment of Dr. Ian Bruce Owen as a director on 18 April 2018 (2 pages) |
3 April 2018 | Full accounts made up to 31 December 2017 (87 pages) |
4 January 2018 | Termination of appointment of Michael John Yardley as a director on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Michael John Yardley as a director on 31 December 2017 (1 page) |
15 November 2017 | Director's details changed for Clare Jane Bousfield on 17 August 2017 (2 pages) |
15 November 2017 | Director's details changed for Clare Jane Bousfield on 17 August 2017 (2 pages) |
8 November 2017 | Termination of appointment of Jeremy Spencer Deeks as a director on 31 October 2017 (1 page) |
8 November 2017 | Termination of appointment of Jeremy Spencer Deeks as a director on 31 October 2017 (1 page) |
6 October 2017 | Appointment of Jennifer Anne Owens as a secretary on 30 September 2017 (2 pages) |
6 October 2017 | Appointment of Jennifer Anne Owens as a secretary on 30 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Simon Colin Mitchley as a secretary on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Simon Colin Mitchley as a secretary on 30 September 2017 (1 page) |
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
26 July 2017 | Appointment of Mr Mark Thomas Fitzpatrick as a director on 17 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Mark Thomas Fitzpatrick as a director on 17 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Nicolaos Andreas Nicandrou on 17 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Nicolaos Andreas Nicandrou on 17 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Nicolaos Andreas Nicandrou as a director on 17 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Nicolaos Andreas Nicandrou as a director on 17 July 2017 (1 page) |
27 June 2017 | Notification of Prudential Public Limited Company as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Notification of Prudential Public Limited Company as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Prudential Public Limited Company as a person with significant control on 6 April 2016
|
27 June 2017 | Confirmation statement made on 12 June 2017 with no updates
|
27 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
4 April 2017 | Full accounts made up to 31 December 2016 (86 pages) |
4 April 2017 | Termination of appointment of Guy Robin Strickland Dunlop as a secretary on 31 March 2017 (1 page) |
4 April 2017 | Full accounts made up to 31 December 2016 (86 pages) |
4 April 2017 | Appointment of Mr. Simon Colin Mitchley as a secretary on 31 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr. Simon Colin Mitchley as a secretary on 31 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Guy Robin Strickland Dunlop as a secretary on 31 March 2017 (1 page) |
15 February 2017 | Registration of charge 000154540063, created on 8 February 2017 (92 pages) |
15 February 2017 | Registration of charge 000154540062, created on 8 February 2017 (58 pages) |
15 February 2017 | Registration of charge 000154540063, created on 8 February 2017 (92 pages) |
15 February 2017 | Registration of charge 000154540062, created on 8 February 2017 (58 pages) |
13 February 2017 | Director's details changed for Clare Jane Bousfield on 9 December 2016 (2 pages) |
13 February 2017 | Director's details changed for Clare Jane Bousfield on 9 December 2016 (2 pages) |
22 December 2016 | Memorandum and Articles of Association (71 pages) |
22 December 2016 | Memorandum and Articles of Association (71 pages) |
6 December 2016 | Resolutions
|
6 December 2016 | Resolutions
|
6 December 2016 | Memorandum and Articles of Association (57 pages) |
6 December 2016 | Memorandum and Articles of Association (57 pages) |
30 November 2016 | Registration of charge 000154540061, created on 25 November 2016 (37 pages) |
30 November 2016 | Registration of charge 000154540061, created on 25 November 2016 (37 pages) |
29 November 2016 | Appointment of Clare Jane Bousfield as a director on 10 November 2016 (2 pages) |
29 November 2016 | Appointment of Clare Jane Bousfield as a director on 10 November 2016 (2 pages) |
28 November 2016 | Appointment of Mr Jeremy Spencer Deeks as a director on 21 October 2016 (2 pages) |
28 November 2016 | Appointment of Mr Jeremy Spencer Deeks as a director on 21 October 2016 (2 pages) |
24 November 2016 | Registration of charge 000154540060, created on 22 November 2016 (42 pages) |
24 November 2016 | Registration of charge 000154540060, created on 22 November 2016 (42 pages) |
21 November 2016 | Registration of charge 000154540058, created on 16 November 2016 (35 pages) |
21 November 2016 | Registration of charge 000154540059, created on 16 November 2016 (35 pages) |
21 November 2016 | Registration of charge 000154540059, created on 16 November 2016 (35 pages) |
21 November 2016 | Registration of charge 000154540058, created on 16 November 2016 (35 pages) |
18 November 2016 | Duplicate mortgage certificate charge no:50 (8 pages) |
18 November 2016 | Duplicate mortgage certificate charge no:50 (8 pages) |
16 November 2016 | Registration of charge 000154540056, created on 7 November 2016 (38 pages) |
16 November 2016 | Registration of charge 000154540057, created on 7 November 2016 (38 pages) |
16 November 2016 | Registration of charge 000154540056, created on 7 November 2016 (38 pages) |
16 November 2016 | Registration of charge 000154540057, created on 7 November 2016 (38 pages) |
9 November 2016 | Duplicate mortgage certificate charge no:45 (8 pages) |
9 November 2016 | Duplicate mortgage certificate charge no:45 (8 pages) |
15 October 2016 | All of the property or undertaking has been released from charge 14 (6 pages) |
15 October 2016 | All of the property or undertaking has been released from charge 14 (6 pages) |
11 October 2016 | Registration of acquisition 000154540054, acquired on 1 October 2016 (126 pages) |
11 October 2016 | Registration of acquisition 000154540055, acquired on 1 October 2016 (113 pages) |
11 October 2016 | Registration of acquisition 000154540054, acquired on 1 October 2016 (126 pages) |
11 October 2016 | Registration of acquisition 000154540055, acquired on 1 October 2016 (113 pages) |
7 October 2016 | Termination of appointment of Michael Andrew Wells as a director on 29 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Michael Andrew Wells as a director on 29 September 2016 (1 page) |
6 October 2016 | Duplicate mortgage certificate charge no:34 (6 pages) |
6 October 2016 | Duplicate mortgage certificate charge no:34 (6 pages) |
5 October 2016 | Registration of acquisition 000154540046, acquired on 1 October 2016 (68 pages) |
5 October 2016 | Registration of acquisition 000154540053, acquired on 1 October 2016 (96 pages) |
5 October 2016 | Registration of acquisition 000154540046, acquired on 1 October 2016 (68 pages) |
5 October 2016 | Particulars of a charge subject to which a property has been acquired / charge code 000154540050 (8 pages) |
5 October 2016 | Registration of acquisition 000154540048, acquired on 1 October 2016 (82 pages) |
5 October 2016 | Registration of acquisition 000154540051, acquired on 1 October 2016 (78 pages) |
5 October 2016 | Registration of acquisition 000154540052, acquired on 1 October 2016 (78 pages) |
5 October 2016 | Registration of acquisition 000154540043, acquired on 1 October 2016 (73 pages) |
5 October 2016 | Particulars of a charge subject to which a property has been acquired / charge code 000154540045 (8 pages) |
5 October 2016 | Particulars of a charge subject to which a property has been acquired / charge code 000154540049 (8 pages) |
5 October 2016 | Registration of acquisition 000154540053, acquired on 1 October 2016 (96 pages) |
5 October 2016 | Particulars of a charge subject to which a property has been acquired / charge code 000154540050 (8 pages) |
5 October 2016 | Registration of acquisition 000154540044, acquired on 1 October 2016 (73 pages) |
5 October 2016 | Registration of acquisition 000154540048, acquired on 1 October 2016 (82 pages) |
5 October 2016 | Registration of acquisition 000154540042, acquired on 1 October 2016 (102 pages) |
5 October 2016 | Registration of acquisition 000154540047, acquired on 1 October 2016 (78 pages) |
5 October 2016 | Registration of acquisition 000154540043, acquired on 1 October 2016 (73 pages) |
5 October 2016 | Registration of acquisition 000154540052, acquired on 1 October 2016 (78 pages) |
5 October 2016 | Registration of acquisition 000154540042, acquired on 1 October 2016 (102 pages) |
5 October 2016 | Particulars of a charge subject to which a property has been acquired / charge code 000154540045 (8 pages) |
5 October 2016 | Registration of acquisition 000154540044, acquired on 1 October 2016 (73 pages) |
5 October 2016 | Registration of acquisition 000154540051, acquired on 1 October 2016 (78 pages) |
5 October 2016 | Particulars of a charge subject to which a property has been acquired / charge code 000154540049 (8 pages) |
5 October 2016 | Registration of acquisition 000154540047, acquired on 1 October 2016 (78 pages) |
1 October 2016 | Particulars of a charge subject to which a property has been acquired / charge code 000154540034 (6 pages) |
1 October 2016 | Particulars of a charge subject to which a property has been acquired / charge code 000154540040 (6 pages) |
1 October 2016 | Particulars of a charge subject to which a property has been acquired / charge code 000154540038 (7 pages) |
1 October 2016 | Particulars of a charge subject to which a property has been acquired / charge code 000154540036 (6 pages) |
1 October 2016 | Particulars of a charge subject to which a property has been acquired / charge code 000154540034 (6 pages) |
1 October 2016 | Particulars of a charge subject to which a property has been acquired / charge code 000154540038 (7 pages) |
1 October 2016 | Registration of charge 000154540037, created on 29 September 2016 (24 pages) |
1 October 2016 | Registration of charge 000154540039, created on 29 September 2016 (25 pages) |
1 October 2016 | Particulars of a charge subject to which a property has been acquired / charge code 000154540040 (6 pages) |
1 October 2016 | Particulars of a charge subject to which a property has been acquired / charge code 000154540036 (6 pages) |
1 October 2016 | Registration of charge 000154540039, created on 29 September 2016 (25 pages) |
1 October 2016 | Registration of charge 000154540037, created on 29 September 2016 (24 pages) |
1 October 2016 | Registration of charge 000154540035, created on 29 September 2016 (22 pages) |
1 October 2016 | Registration of charge 000154540041, created on 29 September 2016 (24 pages) |
1 October 2016 | Registration of charge 000154540041, created on 29 September 2016 (24 pages) |
1 October 2016 | Registration of charge 000154540035, created on 29 September 2016 (22 pages) |
16 September 2016 | Appointment of Mr Richard Bennison as a director on 31 August 2016 (2 pages) |
16 September 2016 | Appointment of Mr Richard Bennison as a director on 31 August 2016 (2 pages) |
9 August 2016 | Appointment of Ms Joanne Dawson as a director on 20 July 2016 (2 pages) |
9 August 2016 | Appointment of Ms Joanne Dawson as a director on 20 July 2016 (2 pages) |
8 August 2016 | Termination of appointment of Hamayou Akbar Hussain as a director on 19 July 2016 (1 page) |
8 August 2016 | Termination of appointment of Hamayou Akbar Hussain as a director on 19 July 2016 (1 page) |
5 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
21 June 2016 | Director's details changed for Michael Andrew Wells on 24 November 2015 (2 pages) |
21 June 2016 | Director's details changed for Michael Andrew Wells on 24 November 2015 (2 pages) |
16 May 2016 | Director's details changed for Mr John William Foley on 5 April 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr John William Foley on 5 April 2016 (2 pages) |
15 April 2016 | All of the property or undertaking has been released from charge 10 (5 pages) |
15 April 2016 | Alteration to charge 000154540029, created on 1 October 2014 (23 pages) |
15 April 2016 | Alteration to charge 000154540031, created on 30 June 2005 (23 pages) |
15 April 2016 | Part of the property or undertaking has been released from charge 000154540029 (6 pages) |
15 April 2016 | Alteration to charge 000154540031, created on 30 June 2005 (23 pages) |
15 April 2016 | Part of the property or undertaking has been released from charge 9 (6 pages) |
15 April 2016 | Part of the property or undertaking has been released from charge 000154540031 (6 pages) |
15 April 2016 | Part of the property or undertaking has been released from charge 000154540029 (6 pages) |
15 April 2016 | Alteration to charge 9, created on 30 June 2005 (21 pages) |
15 April 2016 | Full accounts made up to 31 December 2015 (83 pages) |
15 April 2016 | All of the property or undertaking has been released from charge 10 (5 pages) |
15 April 2016 | Alteration to charge 000154540029, created on 1 October 2014 (23 pages) |
15 April 2016 | Alteration to charge 9, created on 30 June 2005 (21 pages) |
15 April 2016 | Part of the property or undertaking has been released from charge 9 (6 pages) |
15 April 2016 | Part of the property or undertaking has been released from charge 000154540031 (6 pages) |
15 April 2016 | Full accounts made up to 31 December 2015 (83 pages) |
24 February 2016 | Registration of charge 000154540033, created on 23 February 2016 (40 pages) |
24 February 2016 | Registration of charge 000154540033, created on 23 February 2016 (40 pages) |
16 February 2016 | Appointment of Mr Paul Spencer as a director on 1 January 2016 (2 pages) |
16 February 2016 | Appointment of Mr Paul Spencer as a director on 1 January 2016 (2 pages) |
11 February 2016 | Satisfaction of charge 21 in full (4 pages) |
11 February 2016 | Satisfaction of charge 21 in full (4 pages) |
4 February 2016 | Appointment of Mr John William Foley as a director on 19 January 2016 (2 pages) |
4 February 2016 | Appointment of Mr John William Foley as a director on 19 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Jacqueline Ann Fountain as a secretary on 22 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Jacqueline Ann Fountain as a secretary on 22 January 2016 (1 page) |
26 January 2016 | Appointment of Mr Guy Robin Strickland Dunlop as a secretary on 22 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Guy Robin Strickland Dunlop as a secretary on 22 January 2016 (2 pages) |
19 January 2016 | All of the property or undertaking has been released from charge 13 (2 pages) |
19 January 2016 | All of the property or undertaking has been released from charge 12 (2 pages) |
19 January 2016 | All of the property or undertaking has been released from charge 18 (2 pages) |
19 January 2016 | All of the property or undertaking has been released from charge 15 (2 pages) |
19 January 2016 | All of the property or undertaking has been released from charge 13 (2 pages) |
19 January 2016 | All of the property or undertaking has been released from charge 15 (2 pages) |
19 January 2016 | All of the property or undertaking has been released from charge 12 (2 pages) |
19 January 2016 | All of the property or undertaking has been released from charge 20 (2 pages) |
19 January 2016 | All of the property or undertaking has been released from charge 18 (2 pages) |
19 January 2016 | All of the property or undertaking has been released from charge 20 (2 pages) |
26 November 2015 | All of the property or undertaking has been released from charge 4 (5 pages) |
26 November 2015 | Registration of charge 000154540032, created on 19 November 2015 (27 pages) |
26 November 2015 | All of the property or undertaking has been released from charge 4 (5 pages) |
26 November 2015 | Registration of charge 000154540032, created on 19 November 2015 (27 pages) |
18 November 2015 | Termination of appointment of Jacqueline Hunt as a director on 2 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Jacqueline Hunt as a director on 2 November 2015 (1 page) |
1 October 2015 | Director's details changed for Mr Hamayou Akbar Hussain on 18 September 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr Hamayou Akbar Hussain on 18 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Wai-Fong Au as a director on 31 August 2015 (1 page) |
25 September 2015 | Termination of appointment of Wai-Fong Au as a director on 31 August 2015 (1 page) |
6 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
22 June 2015 | Appointment of Michael Andrew Wells as a director on 19 June 2015 (2 pages) |
22 June 2015 | Appointment of Michael Andrew Wells as a director on 19 June 2015 (2 pages) |
19 June 2015 | Appointment of Mr Clive Peter Adamson as a director on 8 June 2015 (2 pages) |
19 June 2015 | Appointment of Mr Clive Peter Adamson as a director on 8 June 2015 (2 pages) |
19 June 2015 | Appointment of Mr Clive Peter Adamson as a director on 8 June 2015 (2 pages) |
3 June 2015 | Resolutions
|
3 June 2015 | Memorandum and Articles of Association (73 pages) |
3 June 2015 | Resolutions
|
3 June 2015 | Memorandum and Articles of Association (73 pages) |
1 June 2015 | Appointment of Mrs Jacqueline Ann Fountain as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Susan Doreen Windridge as a secretary on 31 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Tidjane Cheick Thiam as a director on 31 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Susan Doreen Windridge as a secretary on 31 May 2015 (1 page) |
1 June 2015 | Appointment of Mrs Jacqueline Ann Fountain as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mrs Jacqueline Ann Fountain as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Tidjane Cheick Thiam as a director on 31 May 2015 (1 page) |
15 April 2015 | Full accounts made up to 31 December 2014 (81 pages) |
15 April 2015 | Full accounts made up to 31 December 2014 (81 pages) |
26 November 2014 | All of the property or undertaking has been released from charge 26 (6 pages) |
26 November 2014 | All of the property or undertaking has been released from charge 26 (6 pages) |
29 October 2014 | Auditor's resignation (3 pages) |
29 October 2014 | Auditor's resignation (3 pages) |
21 October 2014 | Particulars of a charge subject to which a property has been acquired / charge code 000154540031 (6 pages) |
21 October 2014 | Particulars of a charge subject to which a property has been acquired / charge code 000154540031 (6 pages) |
17 October 2014 | Particulars of a charge subject to which a property has been acquired / charge code 000154540030 (5 pages) |
17 October 2014 | Particulars of a charge subject to which a property has been acquired / charge code 000154540030 (5 pages) |
16 October 2014 | Registration of charge 000154540029, created on 1 October 2014 (21 pages) |
16 October 2014 | Registration of charge 000154540029, created on 1 October 2014 (21 pages) |
16 October 2014 | Registration of charge 000154540029, created on 1 October 2014 (21 pages) |
9 September 2014 | Director's details changed for Ms Jacqueline Hunt on 1 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Ms Jacqueline Hunt on 1 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Ms Jacqueline Hunt on 1 September 2014 (2 pages) |
23 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
7 July 2014 | Termination of appointment of David Belsham as a director (1 page) |
7 July 2014 | Termination of appointment of David Belsham as a director (1 page) |
4 April 2014 | Full accounts made up to 31 December 2013 (80 pages) |
4 April 2014 | Full accounts made up to 31 December 2013 (80 pages) |
4 January 2014 | Registration of charge 000154540027 (30 pages) |
4 January 2014 | Registration of charge 000154540028 (20 pages) |
4 January 2014 | Registration of charge 000154540027 (30 pages) |
4 January 2014 | Registration of charge 000154540028 (20 pages) |
7 October 2013 | Appointment of Ms Jacqueline Hunt as a director (2 pages) |
7 October 2013 | Appointment of Ms Jacqueline Hunt as a director (2 pages) |
5 September 2013 | Termination of appointment of Robert Devey as a director (1 page) |
5 September 2013 | Termination of appointment of Robert Devey as a director (1 page) |
12 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
7 June 2013 | Termination of appointment of Andrew Crossley as a director (1 page) |
7 June 2013 | Termination of appointment of Andrew Crossley as a director (1 page) |
5 June 2013 | Appointment of Mr Michael John Yardley as a director (2 pages) |
5 June 2013 | Appointment of Mr Michael John Yardley as a director (2 pages) |
31 May 2013 | Termination of appointment of Finbar O'dwyer as a director (1 page) |
31 May 2013 | Termination of appointment of Finbar O'dwyer as a director (1 page) |
4 April 2013 | Full accounts made up to 31 December 2012 (79 pages) |
4 April 2013 | Full accounts made up to 31 December 2012 (79 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
12 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (27 pages) |
12 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (27 pages) |
21 May 2012 | Appointment of Ms Wai-Fong Au as a director (2 pages) |
21 May 2012 | Appointment of Ms Wai-Fong Au as a director (2 pages) |
3 April 2012 | S873 and S1096 order to rectify (33 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (78 pages) |
3 April 2012 | S873 and S1096 order to rectify (33 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (78 pages) |
16 March 2012 | Appointment of Mr Hamayou Akbar Hussain as a director (2 pages) |
16 March 2012 | Appointment of Mr Hamayou Akbar Hussain as a director (2 pages) |
2 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 25
|
2 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 25
|
12 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (26 pages) |
12 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (26 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 24 (9 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 24 (9 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 25
|
15 April 2011 | Particulars of a mortgage or charge / charge no: 25
|
6 April 2011 | Full accounts made up to 31 December 2010 (78 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (78 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
1 February 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 21 (5 pages) |
1 February 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 21 (5 pages) |
5 August 2010 | Register(s) moved to registered inspection location (2 pages) |
5 August 2010 | Register inspection address has been changed (2 pages) |
5 August 2010 | Register inspection address has been changed (2 pages) |
5 August 2010 | Register(s) moved to registered inspection location (2 pages) |
15 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (23 pages) |
15 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (23 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 20 (11 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 20 (11 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
30 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 (3 pages) |
30 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 (3 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (72 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (72 pages) |
7 December 2009 | Particulars of a mortgage or charge / charge no: 18 (11 pages) |
7 December 2009 | Particulars of a mortgage or charge / charge no: 18 (11 pages) |
16 November 2009 | Appointment of Mr Robert Alan Devey as a director (2 pages) |
16 November 2009 | Appointment of Nicolaos Andreas Nicandrou as a director (3 pages) |
16 November 2009 | Appointment of Nicolaos Andreas Nicandrou as a director (3 pages) |
16 November 2009 | Appointment of Mr Robert Alan Devey as a director (2 pages) |
19 October 2009 | Memorandum and Articles of Association (71 pages) |
19 October 2009 | Memorandum and Articles of Association (71 pages) |
19 October 2009 | Resolutions
|
19 October 2009 | Resolutions
|
12 October 2009 | Resolutions
|
12 October 2009 | Memorandum and Articles of Association (69 pages) |
12 October 2009 | Director's details changed for Finbar Anthony O'dwyer on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Susan Doreen Windridge on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Finbar Anthony O'dwyer on 1 October 2009 (2 pages) |
12 October 2009 | Resolutions
|
12 October 2009 | Director's details changed for Finbar Anthony O'dwyer on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Susan Doreen Windridge on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Susan Doreen Windridge on 1 October 2009 (1 page) |
12 October 2009 | Memorandum and Articles of Association (69 pages) |
7 October 2009 | Director's details changed for David John Belsham on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David John Belsham on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Tidjane Cheick Thiam on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David John Belsham on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Tidjane Cheick Thiam on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Andrew Michael Crossley on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Andrew Michael Crossley on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Tidjane Cheick Thiam on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Andrew Michael Crossley on 1 October 2009 (2 pages) |
30 September 2009 | Appointment terminated director nicholas prettejohn (1 page) |
30 September 2009 | Appointment terminated director nicholas prettejohn (1 page) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
6 July 2009 | Return made up to 12/06/09; full list of members (15 pages) |
6 July 2009 | Return made up to 12/06/09; full list of members (15 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
30 June 2009 | Appointment terminated director mark tucker (1 page) |
30 June 2009 | Appointment terminated director mark tucker (1 page) |
4 April 2009 | Full accounts made up to 31 December 2008 (68 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (68 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
15 January 2009 | Director appointed mr finbar anthony o'dwyer (2 pages) |
15 January 2009 | Director appointed mr finbar anthony o'dwyer (2 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
2 October 2008 | Memorandum and Articles of Association (70 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
2 October 2008 | Memorandum and Articles of Association (70 pages) |
26 September 2008 | Appointment terminated director gary shaughnessy (1 page) |
26 September 2008 | Appointment terminated director gary shaughnessy (1 page) |
7 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 12 (2 pages) |
7 July 2008 | Return made up to 12/06/08; full list of members (17 pages) |
7 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 12 (2 pages) |
7 July 2008 | Return made up to 12/06/08; full list of members (17 pages) |
17 June 2008 | Director's change of particulars / mark tucker / 17/06/2008 (1 page) |
17 June 2008 | Director's change of particulars / mark tucker / 17/06/2008 (1 page) |
9 May 2008 | Full accounts made up to 31 December 2007 (64 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (64 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
16 April 2008 | Appointment terminated director philip broadley (1 page) |
16 April 2008 | Appointment terminated director philip broadley (1 page) |
16 April 2008 | Director appointed tidjane cheick thiam (2 pages) |
16 April 2008 | Director appointed tidjane cheick thiam (2 pages) |
21 December 2007 | Ad 14/12/07--------- £ si [email protected]=4500000 £ ic 314517063/319017063 (2 pages) |
21 December 2007 | Ad 14/12/07--------- £ si [email protected]=4500000 £ ic 314517063/319017063 (2 pages) |
8 November 2007 | Memorandum and Articles of Association (66 pages) |
8 November 2007 | Memorandum and Articles of Association (66 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | Resolutions
|
19 September 2007 | Ad 14/09/07--------- £ si [email protected]=12400000 £ ic 302117063/314517063 (2 pages) |
19 September 2007 | Ad 14/09/07--------- £ si [email protected]=12400000 £ ic 302117063/314517063 (2 pages) |
22 July 2007 | New director appointed (2 pages) |
22 July 2007 | New director appointed (2 pages) |
13 July 2007 | Ad 31/03/07--------- £ si [email protected] (2 pages) |
13 July 2007 | Ad 31/03/07--------- £ si [email protected] (2 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Return made up to 12/06/07; full list of members (14 pages) |
10 July 2007 | Return made up to 12/06/07; full list of members (14 pages) |
29 June 2007 | Ad 19/06/07--------- £ si [email protected]=500000 £ ic 301617063/302117063 (2 pages) |
29 June 2007 | Ad 19/06/07--------- £ si [email protected]=500000 £ ic 301617063/302117063 (2 pages) |
26 June 2007 | Ad 31/01/07--------- £ si [email protected]=9500000 £ ic 292117063/301617063 (2 pages) |
26 June 2007 | Ad 31/01/07--------- £ si [email protected]=9500000 £ ic 292117063/301617063 (2 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (59 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (59 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
8 January 2007 | Ad 21/12/06--------- £ si [email protected]=10500000 £ ic 281617063/292117063 (2 pages) |
8 January 2007 | Ad 21/12/06--------- £ si [email protected]=10500000 £ ic 281617063/292117063 (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
17 November 2006 | Ad 10/11/06--------- £ si [email protected]=7000000 £ ic 274617063/281617063 (2 pages) |
17 November 2006 | Ad 10/11/06--------- £ si [email protected]=7000000 £ ic 274617063/281617063 (2 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | New secretary appointed (1 page) |
3 October 2006 | New secretary appointed (1 page) |
3 October 2006 | Secretary resigned (1 page) |
18 August 2006 | Ad 30/06/06--------- £ si [email protected]=2100000 £ ic 272517063/274617063 (2 pages) |
18 August 2006 | Ad 30/06/06--------- £ si [email protected]=2100000 £ ic 272517063/274617063 (2 pages) |
24 July 2006 | Return made up to 12/06/06; full list of members (16 pages) |
24 July 2006 | Return made up to 12/06/06; full list of members (16 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
28 June 2006 | Total exemption full accounts made up to 31 December 2005 (41 pages) |
28 June 2006 | Total exemption full accounts made up to 31 December 2005 (41 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
14 June 2006 | Particulars of mortgage/charge (6 pages) |
14 June 2006 | Particulars of mortgage/charge (6 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
28 March 2006 | Ad 29/06/05--------- £ si [email protected] (2 pages) |
28 March 2006 | Ad 29/06/05--------- £ si [email protected] (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Secretary resigned (1 page) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
20 January 2006 | Ad 22/12/05-22/12/05 £ si [email protected]=85120000 £ ic 177997063/263117063 (2 pages) |
20 January 2006 | Ad 03/01/06-03/01/06 £ si [email protected]=9400000 £ ic 263117063/272517063 (2 pages) |
20 January 2006 | Ad 22/12/05-22/12/05 £ si [email protected]=85120000 £ ic 177997063/263117063 (2 pages) |
20 January 2006 | Ad 03/01/06-03/01/06 £ si [email protected]=9400000 £ ic 263117063/272517063 (2 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | Resolutions
|
4 January 2006 | £ nc 1537500000/1787500000 20/12/05 (1 page) |
4 January 2006 | Resolutions
|
4 January 2006 | Memorandum and Articles of Association (65 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Memorandum and Articles of Association (65 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | £ nc 1537500000/1787500000 20/12/05 (1 page) |
4 January 2006 | Resolutions
|
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 142 holborn bars london EC1N 2NH (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 142 holborn bars, london EC1N 2NH (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 142 holborn bars london EC1N 2NH (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
7 November 2005 | Ad 10/10/05--------- £ si [email protected]=35000000 £ ic 142997063/177997063 (2 pages) |
7 November 2005 | Ad 10/10/05--------- £ si [email protected]=35000000 £ ic 142997063/177997063 (2 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
7 October 2005 | Ad 15/09/05--------- £ si [email protected]=33400000 £ ic 109597063/142997063 (2 pages) |
7 October 2005 | Ad 15/09/05--------- £ si [email protected]=33400000 £ ic 109597063/142997063 (2 pages) |
27 September 2005 | Resolutions
|
27 September 2005 | Resolutions
|
27 September 2005 | Memorandum and Articles of Association (64 pages) |
27 September 2005 | Nc inc already adjusted 14/09/05 (2 pages) |
27 September 2005 | Memorandum and Articles of Association (64 pages) |
27 September 2005 | Nc inc already adjusted 14/09/05 (2 pages) |
27 September 2005 | Resolutions
|
27 September 2005 | Resolutions
|
27 September 2005 | Resolutions
|
27 September 2005 | Resolutions
|
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
21 July 2005 | Particulars of mortgage/charge (6 pages) |
21 July 2005 | Particulars of mortgage/charge (6 pages) |
21 July 2005 | Particulars of mortgage/charge (6 pages) |
21 July 2005 | Particulars of mortgage/charge (6 pages) |
21 July 2005 | Particulars of mortgage/charge (6 pages) |
21 July 2005 | Particulars of mortgage/charge (6 pages) |
12 July 2005 | Ad 29/06/05-29/06/05 £ si [email protected]=34000000 £ ic 75597063/109597063 (2 pages) |
12 July 2005 | Ad 29/06/05-29/06/05 £ si [email protected]=34000000 £ ic 75597063/109597063 (2 pages) |
1 July 2005 | Return made up to 13/06/05; full list of members (17 pages) |
1 July 2005 | Return made up to 13/06/05; full list of members (17 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (38 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (38 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Resolutions
|
31 March 2005 | Memorandum and Articles of Association (57 pages) |
31 March 2005 | Resolutions
|
31 March 2005 | Memorandum and Articles of Association (57 pages) |
31 March 2005 | Nc inc already adjusted 23/03/05 (2 pages) |
31 March 2005 | Nc inc already adjusted 23/03/05 (2 pages) |
3 December 2004 | New director appointed (1 page) |
3 December 2004 | New director appointed (1 page) |
11 August 2004 | Scheme of arrangement - amalgamation (103 pages) |
11 August 2004 | Scheme of arrangement - amalgamation (103 pages) |
3 August 2004 | Memorandum and Articles of Association (53 pages) |
3 August 2004 | Resolutions
|
3 August 2004 | Memorandum and Articles of Association (53 pages) |
3 August 2004 | Resolutions
|
13 July 2004 | Resolutions
|
13 July 2004 | Resolutions
|
28 June 2004 | Return made up to 12/06/04; full list of members (16 pages) |
28 June 2004 | Return made up to 12/06/04; full list of members (16 pages) |
27 May 2004 | Full accounts made up to 31 December 2003 (34 pages) |
27 May 2004 | Full accounts made up to 31 December 2003 (34 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 February 2004 | Particulars of mortgage/charge (5 pages) |
4 February 2004 | Particulars of mortgage/charge (5 pages) |
4 February 2004 | Particulars of mortgage/charge (5 pages) |
4 February 2004 | Particulars of mortgage/charge (5 pages) |
9 January 2004 | Memorandum and Articles of Association (53 pages) |
9 January 2004 | Memorandum and Articles of Association (53 pages) |
9 January 2004 | Resolutions
|
9 January 2004 | Resolutions
|
20 November 2003 | Resolutions
|
20 November 2003 | Memorandum and Articles of Association (52 pages) |
20 November 2003 | Memorandum and Articles of Association (52 pages) |
20 November 2003 | Resolutions
|
6 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
29 June 2003 | Return made up to 12/06/03; full list of members (14 pages) |
29 June 2003 | Return made up to 12/06/03; full list of members (14 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | Director resigned (1 page) |
23 May 2003 | Full accounts made up to 31 December 2002 (33 pages) |
23 May 2003 | Full accounts made up to 31 December 2002 (33 pages) |
14 January 2003 | Particulars of mortgage/charge (6 pages) |
14 January 2003 | Particulars of mortgage/charge (6 pages) |
7 January 2003 | Memorandum and Articles of Association (54 pages) |
7 January 2003 | Memorandum and Articles of Association (54 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | New director appointed (5 pages) |
17 September 2002 | New director appointed (5 pages) |
17 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
19 August 2002 | Memorandum and Articles of Association (51 pages) |
19 August 2002 | Resolutions
|
19 August 2002 | Memorandum and Articles of Association (51 pages) |
19 August 2002 | Resolutions
|
31 July 2002 | Return made up to 12/06/02; full list of members (17 pages) |
31 July 2002 | Return made up to 12/06/02; full list of members (17 pages) |
30 July 2002 | New director appointed (3 pages) |
30 July 2002 | New director appointed
|
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | Secretary resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
11 June 2002 | Secretary's particulars changed (1 page) |
11 June 2002 | Secretary's particulars changed (1 page) |
30 May 2002 | Full accounts made up to 31 December 2001 (29 pages) |
30 May 2002 | Full accounts made up to 31 December 2001 (29 pages) |
2 January 2002 | Memorandum and Articles of Association (51 pages) |
2 January 2002 | Memorandum and Articles of Association (51 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | Resolutions
|
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
7 November 2001 | Ad 08/05/01--------- £ si 1000000@1 (2 pages) |
7 November 2001 | Memorandum and Articles of Association (50 pages) |
7 November 2001 | Resolutions
|
7 November 2001 | Ad 08/05/01--------- £ si 1000000@1 (2 pages) |
7 November 2001 | Memorandum and Articles of Association (50 pages) |
7 November 2001 | Resolutions
|
7 November 2001 | Nc inc already adjusted 08/05/01 (1 page) |
7 November 2001 | Nc inc already adjusted 08/05/01 (1 page) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Return made up to 12/06/01; full list of members (17 pages) |
13 July 2001 | Return made up to 12/06/01; full list of members (17 pages) |
13 July 2001 | Director resigned (1 page) |
28 June 2001 | New director appointed (4 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | New director appointed (4 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
21 May 2001 | New secretary appointed (1 page) |
21 May 2001 | New secretary appointed (1 page) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Full accounts made up to 31 December 2000 (28 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (28 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
8 September 2000 | Full accounts made up to 31 December 1999 (27 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (27 pages) |
13 July 2000 | Director's particulars changed (1 page) |
13 July 2000 | Return made up to 12/06/00; full list of members (14 pages) |
13 July 2000 | Return made up to 12/06/00; full list of members (14 pages) |
13 July 2000 | Director's particulars changed (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed
|
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Director's particulars changed (1 page) |
10 April 2000 | Director's particulars changed (1 page) |
11 February 2000 | Director's particulars changed (1 page) |
11 February 2000 | Director's particulars changed (1 page) |
13 December 1999 | Auditor's resignation (1 page) |
13 December 1999 | Auditor's resignation (1 page) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (27 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (27 pages) |
31 August 1999 | Director's particulars changed (1 page) |
31 August 1999 | Director's particulars changed (1 page) |
15 July 1999 | Return made up to 12/06/99; full list of members (26 pages) |
15 July 1999 | Return made up to 12/06/99; full list of members (26 pages) |
15 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Director's particulars changed (1 page) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
4 February 1999 | Director's particulars changed (1 page) |
4 February 1999 | Director's particulars changed (1 page) |
19 November 1998 | Auditor's resignation (2 pages) |
19 November 1998 | Auditor's resignation (2 pages) |
30 June 1998 | Return made up to 12/06/98; full list of members (23 pages) |
30 June 1998 | Return made up to 12/06/98; full list of members (23 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (30 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (30 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Secretary's particulars changed (1 page) |
19 December 1997 | Secretary's particulars changed (1 page) |
14 November 1997 | New director appointed (3 pages) |
14 November 1997 | New director appointed (3 pages) |
20 October 1997 | Director's particulars changed (1 page) |
20 October 1997 | Director's particulars changed (1 page) |
12 October 1997 | Memorandum and Articles of Association (47 pages) |
12 October 1997 | Resolutions
|
12 October 1997 | Memorandum and Articles of Association (47 pages) |
12 October 1997 | Resolutions
|
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | New secretary appointed (2 pages) |
10 July 1997 | Return made up to 12/06/97; full list of members (20 pages) |
10 July 1997 | Full accounts made up to 31 December 1996 (27 pages) |
10 July 1997 | Return made up to 12/06/97; full list of members (20 pages) |
10 July 1997 | Full accounts made up to 31 December 1996 (27 pages) |
30 June 1997 | Director's particulars changed (1 page) |
30 June 1997 | Director's particulars changed (1 page) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
10 January 1997 | Director's particulars changed (1 page) |
10 January 1997 | Director's particulars changed (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
8 August 1996 | Director's particulars changed (2 pages) |
8 August 1996 | Director's particulars changed (2 pages) |
12 July 1996 | Return made up to 12/06/96; full list of members (24 pages) |
12 July 1996 | Return made up to 12/06/96; full list of members (24 pages) |
10 July 1996 | Memorandum and Articles of Association (55 pages) |
10 July 1996 | Memorandum and Articles of Association (55 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (31 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (31 pages) |
9 April 1996 | Director's particulars changed (2 pages) |
9 April 1996 | Director's particulars changed (2 pages) |
9 April 1996 | Director's particulars changed (3 pages) |
9 April 1996 | Director's particulars changed (3 pages) |
28 March 1996 | Director's particulars changed (3 pages) |
28 March 1996 | Director's particulars changed (3 pages) |
21 March 1996 | New director appointed (3 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (3 pages) |
21 March 1996 | New director appointed (2 pages) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | Director resigned (2 pages) |
20 November 1995 | Director's particulars changed (6 pages) |
20 November 1995 | Director's particulars changed (6 pages) |
1 November 1995 | Director's particulars changed (6 pages) |
1 November 1995 | Director's particulars changed (6 pages) |
7 September 1995 | Director's particulars changed (6 pages) |
7 September 1995 | Director's particulars changed (6 pages) |
6 July 1995 | Return made up to 12/06/95; full list of members (32 pages) |
6 July 1995 | Return made up to 12/06/95; full list of members (32 pages) |
12 June 1995 | Memorandum and Articles of Association (54 pages) |
12 June 1995 | Memorandum and Articles of Association (54 pages) |
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
15 May 1995 | New director appointed (6 pages) |
15 May 1995 | New director appointed (6 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (23 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (500 pages) |
27 June 1994 | Full accounts made up to 31 December 1993 (24 pages) |
27 June 1994 | Full accounts made up to 31 December 1993 (24 pages) |
27 June 1994 | Return made up to 12/06/94; full list of members (15 pages) |
27 June 1994 | Return made up to 12/06/94; full list of members (15 pages) |
13 July 1993 | Return made up to 12/06/93; full list of members (18 pages) |
13 July 1993 | Full accounts made up to 31 December 1992 (26 pages) |
13 July 1993 | Return made up to 12/06/93; full list of members (18 pages) |
13 July 1993 | Full accounts made up to 31 December 1992 (26 pages) |
27 November 1992 | S.49 transfer - ins cos act 1982 (14 pages) |
27 November 1992 | S.49 transfer - ins cos act 1982 (14 pages) |
30 June 1992 | Return made up to 12/06/92; full list of members (15 pages) |
30 June 1992 | Full accounts made up to 31 December 1991 (26 pages) |
30 June 1992 | Full accounts made up to 31 December 1991 (26 pages) |
30 June 1992 | Return made up to 12/06/92; full list of members (15 pages) |
4 July 1991 | Full accounts made up to 31 December 1990 (26 pages) |
4 July 1991 | Return made up to 12/06/91; full list of members (10 pages) |
4 July 1991 | Return made up to 12/06/91; full list of members (10 pages) |
4 July 1991 | Full accounts made up to 31 December 1990 (26 pages) |
19 June 1991 | Memorandum and Articles of Association (59 pages) |
19 June 1991 | Memorandum and Articles of Association (59 pages) |
10 June 1991 | Resolutions
|
10 June 1991 | Resolutions
|
10 July 1990 | Full accounts made up to 31 December 1989 (26 pages) |
10 July 1990 | Full accounts made up to 31 December 1989 (26 pages) |
10 July 1990 | Return made up to 12/06/90; full list of members (18 pages) |
10 July 1990 | Return made up to 12/06/90; full list of members (18 pages) |
17 July 1989 | Full accounts made up to 31 December 1988 (26 pages) |
17 July 1989 | Full accounts made up to 31 December 1988 (26 pages) |
17 July 1989 | Return made up to 13/06/89; full list of members (13 pages) |
17 July 1989 | Return made up to 13/06/89; full list of members (13 pages) |
22 July 1988 | Full accounts made up to 31 December 1987 (23 pages) |
22 July 1988 | Full accounts made up to 31 December 1987 (23 pages) |
22 July 1988 | Return made up to 07/06/88; full list of members (9 pages) |
22 July 1988 | Return made up to 07/06/88; full list of members (9 pages) |
24 July 1986 | Full accounts made up to 31 December 1985 (39 pages) |
24 July 1986 | Full accounts made up to 31 December 1985 (39 pages) |
21 December 1985 | Resolutions
|
21 December 1985 | Resolutions
|
30 October 1985 | Resolutions
|
30 October 1985 | Resolutions
|
9 July 1982 | Annual return made up to 07/06/82 (21 pages) |
9 July 1982 | Annual return made up to 07/06/82 (21 pages) |
23 November 1981 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 November 1981 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 October 1981 | Resolutions
|
8 October 1981 | Resolutions
|
30 June 1981 | Accounts made up to 31 December 1980 (37 pages) |
30 June 1981 | Accounts made up to 31 December 1980 (37 pages) |
1 June 1981 | Certificate of incorporation (1 page) |
1 June 1981 | Certificate of incorporation (1 page) |
10 July 1980 | Accounts made up to 31 December 1979 (34 pages) |
10 July 1980 | Accounts made up to 31 December 1979 (34 pages) |
1 July 1976 | Accounts made up to 31 December 1975 (52 pages) |
1 July 1976 | Accounts made up to 31 December 1975 (52 pages) |
16 May 1961 | Resolutions
|
16 May 1961 | Resolutions
|
29 May 1958 | Memorandum of association (14 pages) |
29 May 1958 | Memorandum of association (14 pages) |
18 February 1952 | Resolutions
|
18 February 1952 | Resolutions
|
13 December 1901 | Registered office changed (4 pages) |
13 December 1901 | Certificate of incorporation (2 pages) |
13 December 1901 | Registered office changed (4 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Company name changed\certificate issued on 01/01/00 (8 pages) |
13 December 1901 | Incorporation (8 pages) |
13 December 1901 | Incorporation (8 pages) |
13 December 1901 | Certificate of incorporation (2 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Company name changed\certificate issued on 01/01/00 (8 pages) |
13 December 1901 | Certificate of incorporation (2 pages) |
13 December 1901 | Company name changed\certificate issued on 09/01/67 (9 pages) |
13 December 1901 | Registered office changed on 01/01/00 from: registered office changed (2 pages) |
13 December 1901 | Company name changed\certificate issued on 09/01/67 (9 pages) |
13 December 1901 | Registered office changed on 01/01/00 from: registered office changed (2 pages) |