Tite Hill
Englefield Green
Surrey
TW20 0NJ
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(106 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (closed 20 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Secretary Name | Mrs Marie Annick Avis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2008(106 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (closed 20 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Barn Cottage Brook Hill Farley Green Albury Surrey GU5 9DN |
Director Name | Mr Colin Laird Walker-Robson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 11 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Director Name | Robert Alexander Mathieson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 June 2000) |
Role | Surveyor |
Correspondence Address | La Genevoise 7 Knighton Grange Road Leicester LE2 2LF |
Director Name | George Mathieson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 June 1996) |
Role | Civil Engineer |
Correspondence Address | 83 Blackheath Park London SE3 0EU |
Director Name | Richard Jeremy Ian Mais |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Seal Hollow Road Sevenoaks Kent TN13 3RY |
Director Name | Mr Eric Lyall |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riders Grove Old Hall Green Ware Hertfordshire SG11 1DN |
Director Name | Andre Chudnoff |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | Liechtenstein |
Status | Resigned |
Appointed | 10 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 June 1999) |
Role | Management Consultant |
Correspondence Address | Flat 5 43 Lowndes Square London SW1X 9JL |
Secretary Name | Mrs Kathleen Blackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | Sanderling Cottage 8 Llanvair Close South Ascot Berkshire SL5 9HX |
Director Name | Andrew Mark Duquemin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(92 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 June 2000) |
Role | Chartered Accountant |
Correspondence Address | Albecq De Bas Rue D'Albecq Castel GY5 7HR |
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(92 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Director Name | Richard Upton |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Le Grouet La Rue Du Grouet St Brelade Jersey JE3 8HL |
Secretary Name | Mr Colin Laird Walker-Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(94 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Director Name | Andrew James Nedham |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(94 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | 8 Furzedown Close Egham Surrey TW20 9PY |
Director Name | Mr Gavin Barras Reed |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(95 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 June 2000) |
Role | Company Director |
Correspondence Address | Whitehill Aberdour Fife KY3 0RW Scotland |
Director Name | David John East |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(95 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 November 1998) |
Role | Retired Solicitor |
Correspondence Address | Dielament Manor Beaulieu Mews La Rue De Dielament Trinity Jersey Channel Islands JE3 5HX |
Director Name | William Samuel |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(95 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 1999) |
Role | Company Director |
Correspondence Address | Shambala 14 Cloch Road Gourock Renfrewshire PA19 1AB Scotland |
Director Name | Roger Edward Alcock |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(98 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2003) |
Role | Associate (Chartered Ins Of Ba |
Correspondence Address | Palm Lodge Le Clos Des Goddards La Rue Des Goddards, Castel Guernsey Channel Islands GY5 7JD |
Director Name | Richard John Stobart Prosser |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(98 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 December 2004) |
Role | Chartered Accountant |
Correspondence Address | Maison De La Ville Bagot L'Amont De La Ville Bagot St. Ouen Jersey Channel Isles JE3 2DF |
Director Name | Quentin Kenneth Frederick Spicer |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 June 2000(98 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 December 2004) |
Role | Solicitor |
Country of Residence | Guernsey |
Correspondence Address | 5 George Road St. Peter Port Guernsey Channel Islands GY1 1BD |
Director Name | Mr Steven Michael Caplan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(99 years after company formation) |
Appointment Duration | 7 years (resigned 14 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lissadell High Street Church Eaton Stafford ST20 0AG |
Secretary Name | Carole Linda Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(99 years after company formation) |
Appointment Duration | 7 years (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | 44 Stratford Road Watford WD17 4NZ |
Registered Address | 2nd Floor The Atrium 31 Church Road Ashford Middlesex TW15 2UD |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Turnover | £2,942,000 |
Gross Profit | £491,000 |
Net Worth | £26,219,000 |
Cash | £924,000 |
Current Liabilities | £2,987,000 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
3 January 2019 | Bona Vacantia disclaimer (1 page) |
---|---|
20 October 2016 | Final Gazette dissolved following liquidation (1 page) |
20 October 2016 | Final Gazette dissolved following liquidation (1 page) |
29 July 2016 | Liquidators' statement of receipts and payments to 6 March 2016 (20 pages) |
29 July 2016 | Liquidators' statement of receipts and payments to 6 March 2016 (20 pages) |
20 July 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
20 July 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
13 May 2015 | Liquidators statement of receipts and payments to 6 March 2015 (14 pages) |
13 May 2015 | Liquidators statement of receipts and payments to 6 March 2015 (14 pages) |
13 May 2015 | Liquidators' statement of receipts and payments to 6 March 2015 (14 pages) |
13 May 2015 | Liquidators' statement of receipts and payments to 6 March 2015 (14 pages) |
25 April 2014 | Liquidators' statement of receipts and payments to 6 March 2014 (14 pages) |
25 April 2014 | Liquidators' statement of receipts and payments to 6 March 2014 (14 pages) |
25 April 2014 | Liquidators statement of receipts and payments to 6 March 2014 (14 pages) |
25 April 2014 | Liquidators statement of receipts and payments to 6 March 2014 (14 pages) |
20 March 2013 | Registered office address changed from 2Nd Floor, the Atrium 31 Church Road, Ashford Middlesex TW15 2UD on 20 March 2013 (2 pages) |
20 March 2013 | Registered office address changed from 2Nd Floor, the Atrium 31 Church Road, Ashford Middlesex TW15 2UD on 20 March 2013 (2 pages) |
15 March 2013 | Appointment of a voluntary liquidator (2 pages) |
15 March 2013 | Statement of affairs with form 4.19 (5 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Resolutions
|
15 March 2013 | Appointment of a voluntary liquidator (2 pages) |
15 March 2013 | Statement of affairs with form 4.19 (5 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders Statement of capital on 2012-05-16
|
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders Statement of capital on 2012-05-16
|
10 May 2012 | Company name changed cnc properties LIMITED\certificate issued on 10/05/12
|
10 May 2012 | Company name changed cnc properties LIMITED\certificate issued on 10/05/12
|
22 September 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
22 September 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
8 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
12 May 2010 | Secretary's details changed for Marie Annick Avis on 30 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Secretary's details changed for Marie Annick Avis on 30 April 2010 (2 pages) |
7 December 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
7 December 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
1 September 2009 | Particulars of a mortgage or charge / charge no: 22 (12 pages) |
1 September 2009 | Particulars of a mortgage or charge / charge no: 22 (12 pages) |
10 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 20 (2 pages) |
10 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
10 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
10 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
10 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 20 (2 pages) |
10 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
2 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
4 November 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
4 November 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
29 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
23 April 2008 | Director appointed gary thomas lever (3 pages) |
23 April 2008 | Director appointed gary thomas lever (3 pages) |
22 April 2008 | Appointment terminated director colin walker-robson (1 page) |
22 April 2008 | Appointment terminated director colin walker-robson (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | New secretary appointed (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
25 October 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
25 October 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: cnc house grand union office park packet boat lane uxbridge UB8 2GH (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: cnc house grand union office park packet boat lane uxbridge UB8 2GH (1 page) |
23 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
4 January 2007 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
4 January 2007 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
25 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
24 August 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
24 August 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
18 May 2005 | Return made up to 10/05/05; full list of members (2 pages) |
18 May 2005 | Return made up to 10/05/05; full list of members (2 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
22 December 2004 | Particulars of mortgage/charge (14 pages) |
22 December 2004 | Particulars of mortgage/charge (14 pages) |
28 May 2004 | Return made up to 10/05/04; full list of members (8 pages) |
28 May 2004 | Return made up to 10/05/04; full list of members (8 pages) |
17 May 2004 | Group of companies' accounts made up to 31 December 2003 (35 pages) |
17 May 2004 | Group of companies' accounts made up to 31 December 2003 (35 pages) |
26 February 2004 | Particulars of mortgage/charge (7 pages) |
26 February 2004 | Particulars of mortgage/charge (7 pages) |
10 June 2003 | Return made up to 10/05/03; full list of members
|
10 June 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
10 June 2003 | Return made up to 10/05/03; full list of members
|
10 June 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
17 April 2003 | Particulars of mortgage/charge (5 pages) |
17 April 2003 | Particulars of mortgage/charge (5 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
10 October 2002 | Group of companies' accounts made up to 31 December 2001 (32 pages) |
10 October 2002 | Group of companies' accounts made up to 31 December 2001 (32 pages) |
17 May 2002 | Return made up to 10/05/02; full list of members (9 pages) |
17 May 2002 | Secretary's particulars changed (1 page) |
17 May 2002 | Secretary's particulars changed (1 page) |
17 May 2002 | Return made up to 10/05/02; full list of members (9 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
22 August 2001 | Particulars of mortgage/charge (5 pages) |
22 August 2001 | Particulars of mortgage/charge (5 pages) |
26 July 2001 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
26 July 2001 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
11 June 2001 | Return made up to 10/05/01; full list of members (7 pages) |
11 June 2001 | Return made up to 10/05/01; full list of members (7 pages) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (22 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (22 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (22 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (22 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
18 October 2000 | Resolutions
|
18 October 2000 | Resolutions
|
18 October 2000 | Application for reregistration from PLC to private (1 page) |
18 October 2000 | Re-registration of Memorandum and Articles (15 pages) |
18 October 2000 | Re-registration of Memorandum and Articles (15 pages) |
18 October 2000 | Application for reregistration from PLC to private (1 page) |
18 October 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 October 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 September 2000 | Director's particulars changed (1 page) |
15 September 2000 | Director's particulars changed (1 page) |
2 August 2000 | New director appointed (3 pages) |
2 August 2000 | New director appointed (3 pages) |
2 August 2000 | New director appointed (3 pages) |
2 August 2000 | New director appointed (3 pages) |
2 August 2000 | New director appointed (3 pages) |
2 August 2000 | New director appointed (3 pages) |
26 July 2000 | Particulars of mortgage/charge (18 pages) |
26 July 2000 | Particulars of mortgage/charge (18 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | New director appointed (3 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | New director appointed (3 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
9 June 2000 | Return made up to 10/05/00; bulk list available separately
|
9 June 2000 | Return made up to 10/05/00; bulk list available separately
|
7 June 2000 | Full group accounts made up to 31 December 1999 (50 pages) |
7 June 2000 | Full group accounts made up to 31 December 1999 (50 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 November 1999 | Full group accounts made up to 31 December 1998 (49 pages) |
14 November 1999 | Full group accounts made up to 31 December 1998 (49 pages) |
15 July 1999 | Ad 02/07/99--------- £ si [email protected]=339359 £ ic 26780756/27120115 (3 pages) |
15 July 1999 | Ad 02/07/99--------- £ si [email protected]=339359 £ ic 26780756/27120115 (3 pages) |
16 June 1999 | Ad 07/06/99--------- £ si [email protected]=615908 £ ic 26164848/26780756 (2 pages) |
16 June 1999 | Ad 07/06/99--------- £ si [email protected]=615908 £ ic 26164848/26780756 (2 pages) |
9 June 1999 | Return made up to 10/05/99; bulk list available separately (15 pages) |
9 June 1999 | Return made up to 10/05/99; bulk list available separately (15 pages) |
15 May 1999 | Director resigned (1 page) |
15 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
30 April 1999 | Ad 05/03/99--------- £ si [email protected]=32058 £ ic 23902557/23934615 (2 pages) |
30 April 1999 | Ad 05/03/99--------- £ si [email protected]=432033 £ ic 23934615/24366648 (2 pages) |
30 April 1999 | Ad 05/03/99--------- £ si [email protected]=432033 £ ic 23934615/24366648 (2 pages) |
30 April 1999 | Ad 05/03/99--------- £ si [email protected]=32058 £ ic 23902557/23934615 (2 pages) |
5 February 1999 | Ad 11/12/98--------- £ si [email protected]=143462 £ ic 23759095/23902557 (3 pages) |
5 February 1999 | Ad 11/12/98--------- £ si [email protected]=143462 £ ic 23759095/23902557 (3 pages) |
4 January 1999 | Particulars of mortgage/charge (3 pages) |
4 January 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1998 | Location of register of members (non legible) (1 page) |
16 December 1998 | Location of register of members (non legible) (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
19 August 1998 | Ad 07/08/98--------- £ si [email protected]=500000 £ ic 23259095/23759095 (2 pages) |
19 August 1998 | Ad 07/08/98--------- £ si [email protected]=500000 £ ic 23259095/23759095 (2 pages) |
13 August 1998 | Ad 07/08/98--------- £ si [email protected]=1800 £ ic 23257295/23259095 (2 pages) |
13 August 1998 | Ad 07/08/98--------- £ si [email protected]=1800 £ ic 23257295/23259095 (2 pages) |
8 June 1998 | Return made up to 10/05/98; bulk list available separately
|
8 June 1998 | Return made up to 10/05/98; bulk list available separately
|
22 May 1998 | Full group accounts made up to 31 December 1997 (49 pages) |
22 May 1998 | Full group accounts made up to 31 December 1997 (49 pages) |
15 December 1997 | Ad 26/11/97--------- £ si [email protected]=100075 £ ic 17204816/17304891 (3 pages) |
15 December 1997 | Ad 26/11/97--------- £ si [email protected]=100075 £ ic 17204816/17304891 (3 pages) |
13 December 1997 | Particulars of mortgage/charge (3 pages) |
13 December 1997 | Particulars of mortgage/charge (3 pages) |
13 December 1997 | Particulars of mortgage/charge (4 pages) |
13 December 1997 | Particulars of mortgage/charge (4 pages) |
29 July 1997 | Ad 04/07/97--------- £ si [email protected]=136875 £ ic 17067941/17204816 (4 pages) |
29 July 1997 | Ad 04/07/97--------- £ si [email protected]=136875 £ ic 17067941/17204816 (4 pages) |
27 July 1997 | Ad 26/06/97-30/06/97 £ si [email protected]=1972222 £ ic 15095719/17067941 (2 pages) |
27 July 1997 | Ad 26/06/97-30/06/97 £ si [email protected]=1972222 £ ic 15095719/17067941 (2 pages) |
27 July 1997 | Statement of affairs (6 pages) |
27 July 1997 | Statement of affairs (6 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | Memorandum and Articles of Association (86 pages) |
13 July 1997 | Memorandum and Articles of Association (86 pages) |
13 July 1997 | New director appointed (2 pages) |
10 July 1997 | Resolutions
|
10 July 1997 | Nc inc already adjusted 30/06/97 (1 page) |
10 July 1997 | Resolutions
|
10 July 1997 | Nc inc already adjusted 30/06/97 (1 page) |
10 July 1997 | Resolutions
|
10 July 1997 | Resolutions
|
10 July 1997 | Resolutions
|
10 July 1997 | Resolutions
|
5 July 1997 | Resolutions
|
5 July 1997 | Resolutions
|
5 July 1997 | Resolutions
|
5 July 1997 | Resolutions
|
5 July 1997 | Resolutions
|
5 July 1997 | Resolutions
|
3 July 1997 | Particulars of mortgage/charge (5 pages) |
3 July 1997 | Particulars of mortgage/charge (5 pages) |
17 June 1997 | Return made up to 10/05/97; bulk list available separately
|
17 June 1997 | Return made up to 10/05/97; bulk list available separately
|
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
23 April 1997 | Full group accounts made up to 31 December 1996 (40 pages) |
23 April 1997 | Full group accounts made up to 31 December 1996 (40 pages) |
16 April 1997 | Particulars of mortgage/charge (4 pages) |
16 April 1997 | Particulars of mortgage/charge (4 pages) |
16 April 1997 | Particulars of mortgage/charge (4 pages) |
16 April 1997 | Particulars of mortgage/charge (4 pages) |
11 April 1997 | Resolutions
|
11 April 1997 | Resolutions
|
11 April 1997 | Resolutions
|
11 April 1997 | Resolutions
|
11 April 1997 | £ nc 18000000/25000000 02/04/97 (1 page) |
11 April 1997 | £ nc 18000000/25000000 02/04/97 (1 page) |
8 April 1997 | New director appointed (3 pages) |
8 April 1997 | New director appointed (3 pages) |
25 March 1997 | Listing of particulars (60 pages) |
25 March 1997 | Listing of particulars (60 pages) |
18 February 1997 | Memorandum and Articles of Association (76 pages) |
18 February 1997 | Memorandum and Articles of Association (76 pages) |
3 January 1997 | Resolutions
|
3 January 1997 | Conso 12/12/96 (1 page) |
3 January 1997 | Conso 12/12/96 (1 page) |
3 January 1997 | Resolutions
|
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
24 July 1996 | Company name changed clarke nickolls & coombs PUBLIC LIMITED COMPANY\certificate issued on 25/07/96 (2 pages) |
24 July 1996 | Company name changed clarke nickolls & coombs PUBLIC LIMITED COMPANY\certificate issued on 25/07/96 (2 pages) |
11 July 1996 | Resolutions
|
11 July 1996 | Memorandum and Articles of Association (71 pages) |
11 July 1996 | Memorandum and Articles of Association (71 pages) |
11 July 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
10 June 1996 | Return made up to 10/05/96; bulk list available separately (13 pages) |
10 June 1996 | Listing of particulars (35 pages) |
10 June 1996 | Return made up to 10/05/96; bulk list available separately (13 pages) |
10 June 1996 | Listing of particulars (35 pages) |
22 May 1996 | Full group accounts made up to 31 December 1995 (37 pages) |
22 May 1996 | Full group accounts made up to 31 December 1995 (37 pages) |
21 May 1996 | Listing of particulars (41 pages) |
21 May 1996 | Listing of particulars (41 pages) |
21 May 1996 | Resolutions
|
21 May 1996 | Resolutions
|
7 May 1996 | Location of register of members (1 page) |
7 May 1996 | Location of register of members (non legible) (1 page) |
7 May 1996 | Location of register of members (non legible) (1 page) |
7 May 1996 | Location of register of members (1 page) |
11 April 1996 | Secretary resigned (1 page) |
11 April 1996 | New secretary appointed (2 pages) |
11 April 1996 | New secretary appointed (2 pages) |
11 April 1996 | Secretary resigned (1 page) |
3 April 1996 | Ad 11/01/96--------- £ si [email protected] (3 pages) |
3 April 1996 | Statement of affairs (6 pages) |
3 April 1996 | Statement of affairs (6 pages) |
3 April 1996 | Ad 11/01/96--------- £ si [email protected] (3 pages) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
17 January 1996 | Statement of affairs (58 pages) |
17 January 1996 | Ad 30/10/95--------- £ si [email protected] (5 pages) |
17 January 1996 | Statement of affairs (58 pages) |
17 January 1996 | Ad 30/10/95--------- £ si [email protected] (5 pages) |
11 January 1996 | Ad 30/10/95--------- £ si [email protected]=166666 £ ic 8322914/8489580 (2 pages) |
11 January 1996 | Ad 30/10/95--------- £ si [email protected]=166666 £ ic 8322914/8489580 (2 pages) |
27 November 1995 | Ad 16/11/95--------- £ si [email protected]=60058 £ ic 8262856/8322914 (28 pages) |
27 November 1995 | Ad 16/11/95--------- £ si [email protected]=60058 £ ic 8262856/8322914 (28 pages) |
15 November 1995 | Particulars of mortgage/charge (14 pages) |
15 November 1995 | Particulars of mortgage/charge (14 pages) |
10 November 1995 | Particulars of mortgage/charge (12 pages) |
10 November 1995 | Particulars of mortgage/charge (12 pages) |
10 November 1995 | Particulars of mortgage/charge (12 pages) |
10 November 1995 | Particulars of mortgage/charge (12 pages) |
14 June 1995 | Return made up to 10/05/95; bulk list available separately
|
14 June 1995 | Return made up to 10/05/95; bulk list available separately
|
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1995 | Full group accounts made up to 31 December 1994 (35 pages) |
19 May 1995 | Resolutions
|
19 May 1995 | Full group accounts made up to 31 December 1994 (35 pages) |
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (489 pages) |
10 October 1994 | Particulars of mortgage/charge (7 pages) |
10 October 1994 | Particulars of mortgage/charge (7 pages) |
11 December 1993 | Listing of particulars (55 pages) |
11 December 1993 | Listing of particulars (55 pages) |
18 August 1986 | Return made up to 19/06/86; full list of members (9 pages) |
18 August 1986 | Return made up to 19/06/86; full list of members (9 pages) |
9 October 1981 | Company name changed\certificate issued on 09/10/81 (2 pages) |
9 October 1981 | Company name changed\certificate issued on 09/10/81 (2 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |