Filston Lane
Shoreham
Kent
TN14 5JU
Director Name | Mr Charles Mackenzie Lee |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2001(99 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 05 April 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ongar Hill Cottage Magpie Lane Coleshill Amersham Buckinghamshire HP7 0LU |
Secretary Name | Mr Christakis Christofi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2009(107 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Litchfield Way London NW11 6NJ |
Director Name | Mr Robin Ivan Howard |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadacre House Coningsby Lane, Fifield Maidenhead Berkshire SL6 2PF |
Director Name | Mr Ivor Smith |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 September 1995) |
Role | Finance Director |
Correspondence Address | 1 Bridge Lane London NW11 0EA |
Director Name | Mr Leopold Noe |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 November 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | Julian Riou Benson |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Abbotts Ann Andover Hampshire SP11 7NR |
Secretary Name | Mr Ivor Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | 1 Bridge Lane London NW11 0EA |
Director Name | Mr Donald James Hughes |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 1997) |
Role | Chartered Accountants |
Country of Residence | England |
Correspondence Address | 19 Church Avenue Ruislip Middlesex HA4 7HU |
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(92 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 November 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Secretary Name | Mr Geoffrey Colin Neville Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(92 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 March 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 131 Bishopsteignton Shoeburyness Southend On Sea Essex SS3 8BQ |
Director Name | David Ian Roberts |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Old Brookside House Winkfield Road Ascot Berkshire SL5 7LX |
Director Name | Mr Duncan Whiteford Taylor Bain |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(93 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 2001) |
Role | Chartered Accountant |
Correspondence Address | St Huberts Hill Marley Common Haslemere Surrey GU27 3PT |
Director Name | Michael George Newmarch |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(95 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 27 Paultons Square London SW3 5DS |
Director Name | Matthew Hollister Green |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2001(99 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 December 2005) |
Role | Finance |
Correspondence Address | 9015 Nw Bartholomew Drive Portland Oregon 97229 United States |
Director Name | Mr Nicholas John Grove Tribe |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(99 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 25 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Cottage Sherbourne Street, Edwardstone Sudbury Suffolk CO10 5PD |
Secretary Name | Mr Keith Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(99 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Michaelmas Farm Clarendon Road Prestwood Buckinghamshire HP16 0PL |
Director Name | Mr Nicholas John Grove Tribe |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(99 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Cottage Sherbourne Street, Edwardstone Sudbury Suffolk CO10 5PD |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
3 at 0.2 | Bep Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£10,000 |
Net Worth | £144,000 |
Cash | £154,000 |
Current Liabilities | £16,000 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
5 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 January 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 February 2010 | Resolutions
|
18 February 2010 | Registered office address changed from 11th Floor East 33 Cavendish Square London W1G 0PW on 18 February 2010 (2 pages) |
18 February 2010 | Declaration of solvency (3 pages) |
18 February 2010 | Appointment of a voluntary liquidator (1 page) |
18 February 2010 | Appointment of a voluntary liquidator (1 page) |
18 February 2010 | Declaration of solvency (3 pages) |
18 February 2010 | Resolutions
|
18 February 2010 | Registered office address changed from 11Th Floor East 33 Cavendish Square London W1G 0PW on 18 February 2010 (2 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
29 September 2009 | Group of companies' accounts made up to 31 December 2008 (14 pages) |
29 September 2009 | Group of companies' accounts made up to 31 December 2008 (14 pages) |
8 July 2009 | Appointment Terminated Secretary keith scott (1 page) |
8 July 2009 | Appointment terminated secretary keith scott (1 page) |
8 July 2009 | Secretary appointed christakis christofi (1 page) |
8 July 2009 | Secretary appointed christakis christofi (1 page) |
14 May 2009 | Return made up to 26/04/09; full list of members (5 pages) |
14 May 2009 | Return made up to 26/04/09; full list of members (5 pages) |
25 February 2009 | Secretary's Change of Particulars / keith scott / 05/12/2008 / HouseName/Number was: , now: michaelmas farm; Street was: 4 bakers walk, now: clarendon road; Post Town was: weston turville, now: prestwood; Post Code was: HP22 5YP, now: HP16 0PL (1 page) |
25 February 2009 | Secretary's change of particulars / keith scott / 05/12/2008 (1 page) |
30 October 2008 | Group of companies' accounts made up to 31 December 2007 (16 pages) |
30 October 2008 | Group of companies' accounts made up to 31 December 2007 (16 pages) |
27 May 2008 | Return made up to 26/04/08; full list of members (7 pages) |
27 May 2008 | Return made up to 26/04/08; full list of members (7 pages) |
11 December 2007 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
11 December 2007 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
22 May 2007 | Return made up to 26/04/07; full list of members (7 pages) |
22 May 2007 | Return made up to 26/04/07; full list of members (7 pages) |
2 November 2006 | Group of companies' accounts made up to 31 December 2005 (15 pages) |
2 November 2006 | Group of companies' accounts made up to 31 December 2005 (15 pages) |
31 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
31 May 2006 | Return made up to 18/04/06; full list of members
|
27 April 2006 | £ ic 15255567/0 10/01/06 £ sr [email protected]=15255567 (1 page) |
27 April 2006 | £ ic 15255567/0 10/01/06 £ sr [email protected]=15255567 (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
23 December 2005 | Application for reregistration from LTD to UNLTD (2 pages) |
23 December 2005 | Re-registration of Memorandum and Articles (6 pages) |
23 December 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
23 December 2005 | Re-registration of Memorandum and Articles (6 pages) |
23 December 2005 | Application for reregistration from LTD to UNLTD (2 pages) |
23 December 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
23 December 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
23 December 2005 | Declaration of assent for reregistration to UNLTD (1 page) |
23 December 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
23 December 2005 | Resolutions
|
23 December 2005 | Resolutions
|
23 December 2005 | Declaration of assent for reregistration to UNLTD (1 page) |
20 June 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
20 June 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
11 May 2005 | Return made up to 26/04/05; full list of members (8 pages) |
11 May 2005 | Return made up to 26/04/05; full list of members (8 pages) |
23 August 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
23 August 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
17 June 2004 | Return made up to 12/05/04; full list of members (8 pages) |
17 June 2004 | Return made up to 12/05/04; full list of members (8 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: 2ND floor 5 wigmore street london W1U 1PB (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: 2ND floor 5 wigmore street london W1U 1PB (1 page) |
8 October 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
8 October 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
18 May 2003 | Return made up to 12/05/03; full list of members (8 pages) |
18 May 2003 | Return made up to 12/05/03; full list of members (8 pages) |
4 September 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
4 September 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
27 May 2002 | Return made up to 21/05/02; full list of members (8 pages) |
27 May 2002 | Return made up to 21/05/02; full list of members (8 pages) |
8 May 2002 | Declaration of mortgage charge released/ceased (1 page) |
8 May 2002 | Declaration of mortgage charge released/ceased (1 page) |
5 March 2002 | Particulars of mortgage/charge (16 pages) |
5 March 2002 | Particulars of mortgage/charge (16 pages) |
5 March 2002 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
5 March 2002 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
17 January 2002 | Auditor's resignation (1 page) |
17 January 2002 | Auditor's resignation (1 page) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
4 July 2001 | Declaration of assistance for shares acquisition (6 pages) |
4 July 2001 | Declaration of assistance for shares acquisition (9 pages) |
4 July 2001 | Declaration of assistance for shares acquisition (6 pages) |
4 July 2001 | Resolutions
|
4 July 2001 | Declaration of assistance for shares acquisition (6 pages) |
4 July 2001 | Resolutions
|
4 July 2001 | Resolutions
|
4 July 2001 | Declaration of assistance for shares acquisition (7 pages) |
4 July 2001 | Declaration of assistance for shares acquisition (6 pages) |
4 July 2001 | Resolutions
|
4 July 2001 | Declaration of assistance for shares acquisition (6 pages) |
4 July 2001 | Declaration of assistance for shares acquisition (7 pages) |
4 July 2001 | Declaration of assistance for shares acquisition (6 pages) |
4 July 2001 | Declaration of assistance for shares acquisition (9 pages) |
22 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
22 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
22 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
22 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
22 June 2001 | Declaration of assistance for shares acquisition (10 pages) |
22 June 2001 | Declaration of assistance for shares acquisition (10 pages) |
22 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
22 June 2001 | Resolutions
|
22 June 2001 | Declaration of assistance for shares acquisition (8 pages) |
22 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
22 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
22 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
22 June 2001 | Resolutions
|
22 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
22 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
22 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
22 June 2001 | Declaration of assistance for shares acquisition (10 pages) |
22 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
22 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
22 June 2001 | Declaration of assistance for shares acquisition (10 pages) |
22 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
22 June 2001 | Declaration of assistance for shares acquisition (10 pages) |
22 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
22 June 2001 | Resolutions
|
22 June 2001 | Resolutions
|
22 June 2001 | Declaration of assistance for shares acquisition (10 pages) |
22 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
22 June 2001 | Declaration of assistance for shares acquisition (10 pages) |
22 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
22 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
22 June 2001 | Resolutions
|
22 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
22 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
22 June 2001 | Declaration of assistance for shares acquisition (10 pages) |
22 June 2001 | Declaration of assistance for shares acquisition (11 pages) |
22 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
22 June 2001 | Resolutions
|
22 June 2001 | Declaration of assistance for shares acquisition (11 pages) |
22 June 2001 | Declaration of assistance for shares acquisition (10 pages) |
22 June 2001 | Resolutions
|
22 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
22 June 2001 | Declaration of assistance for shares acquisition (10 pages) |
22 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
22 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
22 June 2001 | Declaration of assistance for shares acquisition (8 pages) |
22 June 2001 | Resolutions
|
21 June 2001 | Particulars of mortgage/charge (15 pages) |
21 June 2001 | Particulars of mortgage/charge (15 pages) |
31 May 2001 | Return made up to 22/05/01; full list of members (7 pages) |
31 May 2001 | Return made up to 22/05/01; full list of members
|
23 April 2001 | Registered office changed on 23/04/01 from: 9 queen anne street london W1M 9FD (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: 9 queen anne street london W1M 9FD (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
12 March 2001 | Re-registration of Memorandum and Articles (19 pages) |
12 March 2001 | Resolutions
|
12 March 2001 | Resolutions
|
12 March 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 March 2001 | Resolutions
|
12 March 2001 | Application for reregistration from PLC to private (1 page) |
12 March 2001 | Resolutions
|
12 March 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 March 2001 | Application for reregistration from PLC to private (1 page) |
12 March 2001 | Re-registration of Memorandum and Articles (19 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
26 February 2001 | Ad 09/02/01--------- £ si [email protected]=30734 £ ic 15224833/15255567 (2 pages) |
26 February 2001 | Ad 09/02/01--------- £ si [email protected]=30734 £ ic 15224833/15255567 (2 pages) |
22 September 2000 | Initial accounts made up to 30 June 2000 (13 pages) |
22 September 2000 | Accounts made up to 30 June 2000 (13 pages) |
11 July 2000 | Full group accounts made up to 31 December 1999 (43 pages) |
11 July 2000 | Full group accounts made up to 31 December 1999 (43 pages) |
27 June 2000 | Interim accounts made up to 31 March 2000 (14 pages) |
27 June 2000 | Accounts made up to 31 March 2000 (14 pages) |
19 June 2000 | Resolutions
|
19 June 2000 | Return made up to 22/05/00; bulk list available separately
|
19 June 2000 | Return made up to 22/05/00; bulk list available separately (13 pages) |
19 June 2000 | Resolutions
|
23 December 1999 | Certificate of reduction of issued capital and share premium (1 page) |
23 December 1999 | Scheme of arrangement - amalgamation (8 pages) |
23 December 1999 | Scheme of arrangement - amalgamation (8 pages) |
23 December 1999 | Certificate of reduction of issued capital and share premium (1 page) |
22 December 1999 | Resolutions
|
22 December 1999 | Resolutions
|
30 November 1999 | Resolutions
|
30 November 1999 | Resolutions
|
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1999 | Return made up to 22/05/99; bulk list available separately (15 pages) |
16 June 1999 | Return made up to 22/05/99; bulk list available separately (15 pages) |
9 June 1999 | Full group accounts made up to 31 December 1998 (48 pages) |
9 June 1999 | Full group accounts made up to 31 December 1998 (48 pages) |
7 June 1999 | Resolutions
|
7 June 1999 | Resolutions
|
14 October 1998 | Particulars of contract relating to shares (4 pages) |
14 October 1998 | Ad 22/09/98--------- £ si [email protected]=276855 £ ic 17057010/17333865 (2 pages) |
14 October 1998 | Ad 22/09/98--------- £ si [email protected]=276855 £ ic 17057010/17333865 (2 pages) |
14 October 1998 | Particulars of contract relating to shares (4 pages) |
27 August 1998 | Statement of affairs (101 pages) |
27 August 1998 | Statement of affairs (101 pages) |
27 August 1998 | Ad 26/06/98--------- £ si [email protected]=358900 £ ic 16698110/17057010 (2 pages) |
27 August 1998 | Ad 26/06/98--------- £ si [email protected]=358900 £ ic 16698110/17057010 (2 pages) |
21 August 1998 | Ad 24/03/98--------- £ si [email protected] (2 pages) |
21 August 1998 | Ad 24/03/98--------- £ si [email protected] (2 pages) |
21 August 1998 | Particulars of contract relating to shares (4 pages) |
21 August 1998 | Particulars of contract relating to shares (4 pages) |
21 June 1998 | Resolutions
|
21 June 1998 | Resolutions
|
21 June 1998 | Resolutions
|
21 June 1998 | Resolutions
|
10 June 1998 | Full group accounts made up to 31 December 1997 (51 pages) |
10 June 1998 | Full group accounts made up to 31 December 1997 (51 pages) |
30 April 1998 | Ad 19/02/98--------- £ si [email protected]=543478 £ ic 15481744/16025222 (2 pages) |
30 April 1998 | Ad 19/02/98--------- £ si [email protected]=543478 £ ic 15481744/16025222 (2 pages) |
30 April 1998 | Particulars of contract relating to shares (4 pages) |
30 April 1998 | Particulars of contract relating to shares (4 pages) |
10 April 1998 | Particulars of mortgage/charge (5 pages) |
10 April 1998 | Particulars of mortgage/charge (5 pages) |
3 March 1998 | Statement of affairs (30 pages) |
3 March 1998 | Ad 02/02/98--------- £ si [email protected]=298672 £ ic 15183072/15481744 (2 pages) |
3 March 1998 | Ad 02/02/98--------- £ si [email protected]=298672 £ ic 15183072/15481744 (2 pages) |
3 March 1998 | Statement of affairs (30 pages) |
19 January 1998 | Ad 06/01/98--------- £ si [email protected]=728155 £ ic 14454917/15183072 (2 pages) |
19 January 1998 | Ad 06/01/98--------- £ si [email protected]=728155 £ ic 14454917/15183072 (2 pages) |
9 January 1998 | £ ic 17423250/14454917 23/12/97 £ sr [email protected]=2968333 (1 page) |
9 January 1998 | £ ic 17423250/14454917 23/12/97 £ sr [email protected]=2968333 (1 page) |
5 January 1998 | Resolutions
|
10 December 1997 | Accounts made up to 30 September 1997 (11 pages) |
10 December 1997 | Interim accounts made up to 30 September 1997 (11 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
25 June 1997 | Full group accounts made up to 31 December 1996 (46 pages) |
25 June 1997 | Full group accounts made up to 31 December 1996 (46 pages) |
18 June 1997 | Return made up to 22/05/97; bulk list available separately (14 pages) |
18 June 1997 | Return made up to 22/05/97; bulk list available separately (14 pages) |
17 June 1997 | Resolutions
|
17 June 1997 | Resolutions
|
12 December 1996 | Ad 10/10/96--------- £ si [email protected] (2 pages) |
12 December 1996 | Statement of affairs (75 pages) |
12 December 1996 | Statement of affairs (75 pages) |
12 December 1996 | Ad 10/10/96--------- £ si [email protected] (2 pages) |
21 November 1996 | Ad 10/10/96--------- £ si [email protected]=560344 £ ic 15287906/15848250 (2 pages) |
21 November 1996 | Ad 10/10/96--------- £ si [email protected]=560344 £ ic 15287906/15848250 (2 pages) |
8 October 1996 | Ad 19/09/96--------- £ si [email protected]=42652 £ ic 15245254/15287906 (2 pages) |
8 October 1996 | Ad 19/09/96--------- £ si [email protected]=42652 £ ic 15245254/15287906 (2 pages) |
17 June 1996 | Full group accounts made up to 31 December 1995 (46 pages) |
17 June 1996 | Full group accounts made up to 31 December 1995 (46 pages) |
5 June 1996 | Return made up to 22/05/96; bulk list available separately (14 pages) |
5 June 1996 | Resolutions
|
5 June 1996 | Return made up to 22/05/96; bulk list available separately (14 pages) |
5 June 1996 | Resolutions
|
6 May 1996 | Resolutions
|
6 May 1996 | Resolutions
|
20 September 1995 | Director resigned;new director appointed (4 pages) |
20 September 1995 | Director resigned;new director appointed (3 pages) |
28 July 1995 | Memorandum and Articles of Association (99 pages) |
28 July 1995 | Memorandum and Articles of Association (198 pages) |
15 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1995 | Resolutions
|
20 June 1995 | Memorandum and Articles of Association (39 pages) |
20 June 1995 | Memorandum and Articles of Association (39 pages) |
20 June 1995 | Resolutions
|
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | Director resigned (2 pages) |
1 June 1995 | Return made up to 22/05/95; bulk list available separately
|
1 June 1995 | Full group accounts made up to 31 December 1994 (36 pages) |
1 June 1995 | Return made up to 22/05/95; bulk list available separately (14 pages) |
1 June 1995 | Full group accounts made up to 31 December 1994 (36 pages) |
7 June 1991 | Full group accounts made up to 31 December 1990 (24 pages) |
7 June 1991 | Full group accounts made up to 31 December 1990 (24 pages) |
23 August 1990 | Full group accounts made up to 31 December 1989 (24 pages) |
23 August 1990 | Full group accounts made up to 31 December 1989 (24 pages) |
6 April 1990 | Particulars of mortgage/charge (4 pages) |
6 April 1990 | Particulars of mortgage/charge (4 pages) |
6 July 1989 | Particulars of mortgage/charge (6 pages) |
6 July 1989 | Particulars of mortgage/charge (6 pages) |