299 Kingston Road
Leatherhead
KT22 7SG
Director Name | Mr Christophe Nicolas Reitemeier |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 November 2020(118 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Carlton House Regent Park 299 Kingston Road Leatherhead KT22 7SG |
Director Name | Lord Euan Michael Ross Geddes |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(91 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 March 1993) |
Role | Deputy/Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hugh Street London SW1V 1QJ |
Director Name | Mr Anthony William John Swayne |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(91 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 1998) |
Role | Finance Director & Company Sec |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage East Meon Petersfield Hampshire GU32 1PG |
Director Name | Richard Jullion Prest |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(91 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 June 1998) |
Role | Company Director |
Correspondence Address | Gardens House Thoresby Park Newark Nottinghamshire NG22 9EH |
Director Name | Ronald Leslie Woodworth |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(91 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 May 1993) |
Role | Divisional Chief Executive |
Country of Residence | England |
Correspondence Address | 3c Hallgarth Newby Wiske Northallerton North Yorkshire DL7 9JL |
Director Name | Richard Murray Fox |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(91 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 January 1995) |
Role | Non-Executive Director |
Correspondence Address | The Old Rectory Itchenor Chichester West Sussex PO20 7AB |
Director Name | Mr Roger St Denis Feaviour |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(91 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazeley House High Street Chieveley Newbury Berkshire RG20 8UX |
Director Name | Ian Berkeley Church |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(91 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1994) |
Role | Non-Executive Director |
Correspondence Address | The Coach House Whilton Daventry Northamptonshire NN11 5NN |
Secretary Name | Mr Anthony William John Swayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(91 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage East Meon Petersfield Hampshire GU32 1PG |
Director Name | Robert Jordan |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(91 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 April 1998) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Ledgewood Ryland Road Barford Warwick Warwickshire CV35 8BY |
Director Name | James Maxwell Kaye |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(93 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 April 1998) |
Role | Non Executive Director |
Correspondence Address | Hill Cottage 3 Cock-A-Dobby Sandhurst Camberley Surrey GU17 8LB |
Director Name | Raymond Frederick Derry |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(94 years, 3 months after company formation) |
Appointment Duration | 6 days (resigned 06 March 1996) |
Role | Alternate |
Correspondence Address | Appleton Oxenholme Lane, Natland Kendal Cumbria LA9 7QH |
Director Name | Mr Graham Thomas Goulding |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(96 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 April 2003) |
Role | Vice President And Treasurer |
Country of Residence | England |
Correspondence Address | 126 Auckland Road London SE19 2RP |
Director Name | Mr Michael Harry Cubitt |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(96 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 December 2010) |
Role | Vice President & Group Financ |
Country of Residence | United Kingdom |
Correspondence Address | 22 Landen Grove Wokingham Berkshire RG41 1LL |
Director Name | Mr Geoffrey Doy Hopson Butler |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(96 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 December 2010) |
Role | President |
Country of Residence | England |
Correspondence Address | Home Green Heath House Road Worplesdon Hill Woking Surrey GU22 0QU |
Secretary Name | Mr Graham Thomas Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(96 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 April 2003) |
Role | Vice President And Treasurer |
Country of Residence | England |
Correspondence Address | 126 Auckland Road London SE19 2RP |
Director Name | Mr Christopher Claude Lashmer Whistler |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(101 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 December 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Secretary Name | Mr Christopher Claude Lashmer Whistler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(101 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Stephane Navarra |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 December 2010(109 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 September 2011) |
Role | President Europe |
Country of Residence | France |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Graham Martin Stubbs |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(109 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Johannes Gregorius Alphons Marie Jansen |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 December 2010(109 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 June 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Herve Michal Leclercq |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 October 2011(109 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 June 2014) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Website | faberprest.com |
---|
Registered Address | Carlton House Regent Park 299 Kingston Road Leatherhead KT22 7SG |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
11.2m at £0.2 | Multiserv Investment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,625,916 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
8 January 1987 | Delivered on: 20 January 1987 Satisfied on: 6 June 2014 Persons entitled: Allan Peter Brown Alan Ronald Reed Classification: Trust deed Fully Satisfied |
---|
25 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
12 January 2021 | Termination of appointment of Christopher Claude Lashmer Whistler as a director on 31 December 2020 (1 page) |
11 January 2021 | Termination of appointment of Christopher Claude Lashmer Whistler as a secretary on 31 December 2020 (1 page) |
20 November 2020 | Appointment of Mr Christophe Nicolas Reitemeier as a director on 6 November 2020 (2 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (11 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
23 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
17 January 2019 | Cessation of Multiserv Investment Limited as a person with significant control on 14 December 2018 (1 page) |
17 January 2019 | Notification of Harsco Metals Group Limited as a person with significant control on 14 December 2018 (2 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
24 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (13 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (13 pages) |
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
11 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
2 July 2014 | Termination of appointment of Graham Stubbs as a director (1 page) |
2 July 2014 | Termination of appointment of Graham Stubbs as a director (1 page) |
17 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 June 2014 | Termination of appointment of Johannes Jansen as a director (1 page) |
16 June 2014 | Termination of appointment of Johannes Jansen as a director (1 page) |
16 June 2014 | Termination of appointment of Herve Leclercq as a director (1 page) |
16 June 2014 | Appointment of Mr Stephen Richard Cooper as a director (2 pages) |
16 June 2014 | Termination of appointment of Herve Leclercq as a director (1 page) |
16 June 2014 | Appointment of Mr Stephen Richard Cooper as a director (2 pages) |
6 June 2014 | Satisfaction of charge 1 in full (4 pages) |
6 June 2014 | Satisfaction of charge 1 in full (4 pages) |
27 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
25 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 January 2012 | Secretary's details changed for Mr Christopher Claude Lashmer Whistler on 25 January 2012 (1 page) |
25 January 2012 | Director's details changed for Mr Christopher Claude Lashmer Whistler on 25 January 2012 (2 pages) |
25 January 2012 | Secretary's details changed for Mr Christopher Claude Lashmer Whistler on 25 January 2012 (1 page) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Director's details changed for Mr Christopher Claude Lashmer Whistler on 25 January 2012 (2 pages) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Director's details changed for Mr Graham Martin Stubbs on 1 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Graham Martin Stubbs on 1 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Graham Martin Stubbs on 1 December 2011 (2 pages) |
3 October 2011 | Termination of appointment of Stephane Navarra as a director (1 page) |
3 October 2011 | Appointment of Mr Herve Michal Leclercq as a director (2 pages) |
3 October 2011 | Termination of appointment of Stephane Navarra as a director (1 page) |
3 October 2011 | Appointment of Mr Herve Michal Leclercq as a director (2 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Termination of appointment of Geoffrey Butler as a director (1 page) |
31 January 2011 | Termination of appointment of Michael Cubitt as a director (1 page) |
31 January 2011 | Termination of appointment of Michael Cubitt as a director (1 page) |
31 January 2011 | Termination of appointment of Geoffrey Butler as a director (1 page) |
14 December 2010 | Appointment of Mr Stephane Navarra as a director (2 pages) |
14 December 2010 | Appointment of Mr Johannes Gregorius Alphons Marie Jansen as a director (2 pages) |
14 December 2010 | Appointment of Mr Graham Martin Stubbs as a director (2 pages) |
14 December 2010 | Appointment of Mr Johannes Gregorius Alphons Marie Jansen as a director (2 pages) |
14 December 2010 | Appointment of Mr Stephane Navarra as a director (2 pages) |
14 December 2010 | Appointment of Mr Graham Martin Stubbs as a director (2 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
5 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
30 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
30 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
22 February 2006 | Return made up to 22/01/06; full list of members
|
22 February 2006 | Return made up to 22/01/06; full list of members
|
26 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
31 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
19 February 2004 | Secretary resigned;director resigned (1 page) |
19 February 2004 | Return made up to 22/01/04; full list of members
|
19 February 2004 | Secretary resigned;director resigned (1 page) |
19 February 2004 | Return made up to 22/01/04; full list of members
|
21 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
16 June 2003 | New director appointed (4 pages) |
16 June 2003 | New director appointed (4 pages) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | New secretary appointed (2 pages) |
21 March 2003 | Auditor's resignation (2 pages) |
21 March 2003 | Auditor's resignation (2 pages) |
12 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
15 February 2002 | Return made up to 22/01/02; full list of members
|
15 February 2002 | Return made up to 22/01/02; full list of members
|
14 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
14 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 4TH floor commonwealth house 2 chalkhill road london W6 8DW (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 4TH floor commonwealth house 2 chalkhill road london W6 8DW (1 page) |
27 March 2001 | Return made up to 22/01/01; full list of members (7 pages) |
27 March 2001 | Return made up to 22/01/01; full list of members (7 pages) |
1 December 2000 | Full accounts made up to 31 December 1999 (18 pages) |
1 December 2000 | Full accounts made up to 31 December 1999 (18 pages) |
2 March 2000 | Return made up to 22/01/00; full list of members (7 pages) |
2 March 2000 | Return made up to 22/01/00; full list of members (7 pages) |
4 January 2000 | Full group accounts made up to 31 December 1998 (34 pages) |
4 January 2000 | Full group accounts made up to 31 December 1998 (34 pages) |
22 February 1999 | Director's particulars changed (1 page) |
22 February 1999 | Director's particulars changed (1 page) |
16 February 1999 | Return made up to 22/01/99; full list of members (17 pages) |
16 February 1999 | Return made up to 22/01/99; full list of members (17 pages) |
14 October 1998 | Secretary resigned;director resigned (1 page) |
14 October 1998 | Secretary resigned;director resigned (1 page) |
24 September 1998 | Auditor's resignation (1 page) |
24 September 1998 | Auditor's resignation (1 page) |
23 July 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
23 July 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New secretary appointed;new director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New secretary appointed;new director appointed (2 pages) |
5 June 1998 | Application for reregistration from PLC to private (1 page) |
5 June 1998 | Application for reregistration from PLC to private (1 page) |
5 June 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 June 1998 | Re-registration of Memorandum and Articles (16 pages) |
5 June 1998 | Resolutions
|
5 June 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 June 1998 | Resolutions
|
5 June 1998 | Resolutions
|
5 June 1998 | Re-registration of Memorandum and Articles (16 pages) |
5 June 1998 | Resolutions
|
4 June 1998 | Registered office changed on 04/06/98 from: 3 riverside house mill lane newbury berkshire RG14 5RE (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: 3 riverside house mill lane newbury berkshire RG14 5RE (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
23 April 1998 | Ad 15/04/98--------- £ si [email protected]=30146 £ ic 2795128/2825274 (2 pages) |
23 April 1998 | Ad 15/04/98--------- £ si [email protected]=8534 £ ic 2825274/2833808 (3 pages) |
23 April 1998 | Ad 15/04/98--------- £ si [email protected]=8534 £ ic 2825274/2833808 (3 pages) |
23 April 1998 | Ad 15/04/98--------- £ si [email protected]=30146 £ ic 2795128/2825274 (2 pages) |
19 March 1998 | Ad 12/03/98--------- £ si [email protected]=1034 £ ic 2794094/2795128 (2 pages) |
19 March 1998 | Ad 12/03/98--------- £ si [email protected]=1034 £ ic 2794094/2795128 (2 pages) |
11 February 1998 | Return made up to 22/01/98; bulk list available separately (11 pages) |
11 February 1998 | Full group accounts made up to 30 September 1997 (50 pages) |
11 February 1998 | Resolutions
|
11 February 1998 | Return made up to 22/01/98; bulk list available separately (11 pages) |
11 February 1998 | Resolutions
|
11 February 1998 | Full group accounts made up to 30 September 1997 (50 pages) |
26 January 1998 | Ad 19/01/98--------- £ si [email protected]=258 £ ic 2793835/2794093 (2 pages) |
26 January 1998 | Ad 19/01/98--------- £ si [email protected]=258 £ ic 2793835/2794093 (2 pages) |
25 April 1997 | Resolutions
|
25 April 1997 | Resolutions
|
5 February 1997 | Return made up to 22/01/97; bulk list available separately (10 pages) |
5 February 1997 | Full group accounts made up to 30 September 1996 (51 pages) |
5 February 1997 | Full group accounts made up to 30 September 1996 (51 pages) |
5 February 1997 | Return made up to 22/01/97; bulk list available separately (10 pages) |
29 January 1997 | Resolutions
|
29 January 1997 | Resolutions
|
4 October 1996 | Ad 25/09/96--------- £ si [email protected]=3362 £ ic 2789718/2793080 (2 pages) |
4 October 1996 | Ad 25/09/96--------- £ si [email protected]=3362 £ ic 2789718/2793080 (2 pages) |
26 September 1996 | Ad 18/07/96--------- £ si [email protected]=775 £ ic 2788943/2789718 (2 pages) |
26 September 1996 | Ad 18/07/96--------- £ si [email protected]=775 £ ic 2788943/2789718 (2 pages) |
22 July 1996 | Ad 12/07/96--------- £ si [email protected]=517 £ ic 2788426/2788943 (2 pages) |
22 July 1996 | Ad 12/07/96--------- £ si [email protected]=517 £ ic 2788426/2788943 (2 pages) |
15 July 1996 | Ad 05/07/96--------- £ si [email protected]=517 £ ic 2787909/2788426 (2 pages) |
15 July 1996 | Ad 05/07/96--------- £ si [email protected]=517 £ ic 2787909/2788426 (2 pages) |
24 June 1996 | Ad 14/06/96--------- £ si [email protected]=775 £ ic 2787134/2787909 (2 pages) |
24 June 1996 | Ad 14/06/96--------- £ si [email protected]=775 £ ic 2787134/2787909 (2 pages) |
14 June 1996 | Resolutions
|
14 June 1996 | Resolutions
|
1 May 1996 | Ad 18/04/96--------- £ si [email protected]=2069 £ ic 2785065/2787134 (2 pages) |
1 May 1996 | Ad 18/04/96--------- £ si [email protected]=2069 £ ic 2785065/2787134 (2 pages) |
27 March 1996 | Ad 19/03/96--------- £ si [email protected]=517 £ ic 2784548/2785065 (2 pages) |
27 March 1996 | Ad 19/03/96--------- £ si [email protected]=517 £ ic 2784548/2785065 (2 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Director resigned (1 page) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
29 February 1996 | Ad 13/02/96--------- £ si [email protected]=1293 £ ic 2783255/2784548 (2 pages) |
29 February 1996 | Ad 13/02/96--------- £ si [email protected]=1293 £ ic 2783255/2784548 (2 pages) |
15 February 1996 | Full group accounts made up to 30 September 1995 (46 pages) |
15 February 1996 | Return made up to 22/01/96; bulk list available separately (9 pages) |
15 February 1996 | Return made up to 22/01/96; bulk list available separately (9 pages) |
15 February 1996 | Full group accounts made up to 30 September 1995 (46 pages) |
24 January 1996 | Resolutions
|
24 January 1996 | Resolutions
|
16 January 1996 | Ad 09/01/96--------- £ si [email protected]=2155 £ ic 2781100/2783255 (2 pages) |
16 January 1996 | Ad 09/01/96--------- £ si [email protected]=2155 £ ic 2781100/2783255 (2 pages) |
28 December 1995 | Ad 13/12/95--------- £ si [email protected]=8793 £ ic 2772307/2781100 (2 pages) |
28 December 1995 | Ad 13/12/95--------- £ si [email protected]=8793 £ ic 2772307/2781100 (2 pages) |
11 December 1995 | Ad 01/12/95--------- £ si [email protected]=1034 £ ic 2771273/2772307 (2 pages) |
11 December 1995 | Ad 01/12/95--------- £ si [email protected]=1034 £ ic 2771273/2772307 (2 pages) |
12 October 1995 | Ad 05/10/95--------- £ si [email protected]=517 £ ic 2770756/2771273 (2 pages) |
12 October 1995 | Ad 05/10/95--------- £ si [email protected]=517 £ ic 2770756/2771273 (2 pages) |
9 August 1995 | New director appointed (6 pages) |
9 August 1995 | New director appointed (6 pages) |
2 May 1995 | Ad 21/04/95--------- £ si [email protected]=3362 £ ic 2762222/2765584 (2 pages) |
2 May 1995 | Ad 21/04/95--------- £ si [email protected]=3362 £ ic 2762222/2765584 (2 pages) |
7 February 1995 | Full group accounts made up to 30 September 1994 (47 pages) |
7 February 1995 | Full group accounts made up to 30 September 1994 (47 pages) |
27 June 1994 | Resolutions
|
27 June 1994 | Resolutions
|
8 February 1994 | Full group accounts made up to 30 September 1993 (44 pages) |
8 February 1994 | Full group accounts made up to 30 September 1993 (44 pages) |
26 September 1990 | Resolutions
|
21 March 1990 | Full group accounts made up to 30 September 1989 (30 pages) |
21 March 1990 | Full group accounts made up to 30 September 1989 (30 pages) |
22 August 1989 | Memorandum and Articles of Association (38 pages) |
22 August 1989 | Resolutions
|
22 August 1989 | Memorandum and Articles of Association (38 pages) |
30 March 1989 | Accounts made up to 30 September 1988 (25 pages) |
30 March 1989 | Accounts made up to 30 September 1988 (25 pages) |
30 March 1989 | Full accounts made up to 30 September 1988 (25 pages) |
30 March 1989 | Full accounts made up to 30 September 1988 (25 pages) |
25 March 1988 | Accounts made up to 30 September 1987 (26 pages) |
25 March 1988 | Accounts made up to 30 September 1987 (26 pages) |
7 December 1987 | Company name changed\certificate issued on 07/12/87 (2 pages) |
7 December 1987 | Company name changed\certificate issued on 07/12/87 (2 pages) |
21 March 1987 | Group of companies' accounts made up to 30 September 1986 (25 pages) |
21 March 1987 | Group of companies' accounts made up to 30 September 1986 (25 pages) |
20 January 1987 | Registration of charge for debentures (3 pages) |
20 January 1987 | Registration of charge for debentures (3 pages) |
3 September 1986 | Group of companies' accounts made up to 30 September 1985 (52 pages) |
3 September 1986 | Group of companies' accounts made up to 30 September 1985 (52 pages) |
28 March 1985 | Accounts made up to 30 September 1984 (22 pages) |
28 March 1985 | Accounts made up to 30 September 1984 (22 pages) |
13 December 1901 | Incorporation (41 pages) |
13 December 1901 | Incorporation (41 pages) |