London
W1K 4QY
Director Name | Sarah Carmel Mary Arrowsmith |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2021(119 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Raymond Gerrard Cahill |
---|---|
Status | Current |
Appointed | 14 April 2022(120 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Garfield Howard Weston |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | Chalford Manor Farm Chalford Chinnor Oxfordshire OX9 4NH |
Director Name | Michael Anthony Sargeant |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 1992) |
Role | Managing Director |
Correspondence Address | 28 High Street Harrington Northampton NN6 9NU |
Director Name | David Grant Boon |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 January 2001) |
Role | Sales Director |
Correspondence Address | The Drive Parsonage Farm Arkesden Essex CB11 4HB |
Director Name | Mr James Lawther Fullerton Clark |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 April 1994) |
Role | Wheat Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Monks Walk The Friary Old Windsor Windsor Berkshire SL4 2NR |
Director Name | Ralph Henry Richard |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 March 2001) |
Role | Chairman |
Correspondence Address | 28 Ringwood Avenue London N2 9NS |
Director Name | Mr Peter Michael Harper Jester |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 November 2001) |
Role | Financial Director |
Correspondence Address | The Old Kings Head Berden Bishops Stortford Hertfordshire CM23 1AN |
Director Name | Patrick Lancaster Donovan |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 May 1992) |
Role | Chairman |
Correspondence Address | The Limes School Lane South Milford Leeds LS25 5NA |
Director Name | Douglas Cameron Forgie |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 07 July 1997) |
Role | Group Financial Director |
Correspondence Address | 33 Warwick Road Bishops Stortford Hertfordshire CM23 5NH |
Secretary Name | Malcolm Raymond Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 3 Branksome Way Harrow Middlesex HA3 9SH |
Secretary Name | William Bernard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 1a Kingsfield Road Oxhey Watford Hertfordshire WD1 4PP |
Director Name | Mr Martin Francis Connolly |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Upland Drive Hatfield Hertfordshire AL9 6PS |
Director Name | Mr Charles Oswald Fillingham |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(92 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 March 1999) |
Role | Wheat Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Felsted Great Dunmow CM6 3HQ |
Director Name | Mr Daniel Charles McCarthy |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 February 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 De Vere Close Hatfield Peverel Chelmsford Essex CM3 2LS |
Director Name | Mark Robert Fairweather |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(97 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 26 February 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gilbey Green Wicken Road Newport Saffron Walden Essex CB11 3RS |
Director Name | Christopher Gareth Morgan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(97 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 19 Lennox Street Edinburgh EH4 1PY Scotland |
Director Name | Mark Rivers Hughes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(97 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 February 2003) |
Role | Shipping Director |
Correspondence Address | Netherfield House Stonham Road, Mickfield Stowmarket Suffolk IP14 5LR |
Secretary Name | Jessica Sophie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(98 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 February 2001) |
Role | Company Director |
Correspondence Address | 79b Huddleston Road London N7 0AE |
Director Name | Timothy James Cook |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(99 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 2003) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Chestnuts Newton Hall Chase Dunmow Essex CM6 2AR |
Secretary Name | Mrs Catherine Mary Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(99 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 32 Kerrison Road Ealing London W5 5NW |
Secretary Name | Lyn Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(99 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | Honey Cottage Hatton Fields, Sutton Lane Hilton Derby DE65 5GQ |
Secretary Name | Ms Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(99 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 24 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | David Andrew Light |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(101 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 July 2006) |
Role | Finance Director |
Correspondence Address | 3 Elm Close Amersham Buckinghamshire HP6 5DD |
Director Name | Ms Rosalyn Sharon Schofield |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(104 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 24 December 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr David Stephen Barton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(105 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 January 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables White Lodge Barns Pipewell Kettering Northants NN14 1QZ |
Director Name | Tania Joyce |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(112 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Angel Wells Farm House Morkery Lane Castle Bytham Lincs NG33 4SW |
Director Name | Mr Robin Anthony William Lee |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(112 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 April 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Allied Mills Ltd Tilbury Docks Tilbury Essex RM18 7JR |
Secretary Name | Mr Georgios Chatzopoulos |
---|---|
Status | Resigned |
Appointed | 24 December 2020(119 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Website | alliedmills.co.uk |
---|---|
Telephone | 01375 363100 |
Telephone region | Grays Thurrock |
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
65k at £1 | Food Investments LTD 99.85% Cumulative Preference |
---|---|
100 at £1 | Food Investments LTD 0.15% Ordinary |
Latest Accounts | 16 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Accounts Due | 15 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 15 September |
Latest Return | 26 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (2 months, 1 week from now) |
28 June 1973 | Delivered on: 17 July 1973 Persons entitled: Pearl Assurance Company Limited Classification: Legal charge Secured details: For securing debenture stock of associated british foods limited amounting to ukp 7,000,000 secured by a trust deed dated 23/9/1965. Particulars: F/H land and buildings at thorvertan, devon on the north side of a road leading from thorvertan to exeter title no dn 9624. Outstanding |
---|---|
21 June 1972 | Delivered on: 29 June 1972 Persons entitled: Pearl Assurance Company Limited Classification: Legal charge Secured details: For securing debenture stock of associated british foods limited amounting to ukp 7,000,000 secured by a trust deed dated 23/9/1965. Particulars: F/H land to the south of bourneside rood, chertsey, surrey title no. Sy 312304 f/h property known as coxes lock mills, chertsey, surrey title no sy 295397. Outstanding |
30 April 1971 | Delivered on: 12 May 1971 Persons entitled: Pearl Assurance Company Limited Classification: Legal charge Secured details: For securing debenture stock of associated british foods limited amounting to ukp 7,000,000 secured by a trust deed dated 23/9/1965. Particulars: Kings mills, knottingley, york title no yk 8730 together with all building erections fixtures and fittings. Outstanding |
22 April 1971 | Delivered on: 29 April 1971 Persons entitled: Pearl Assurance Company Limited Classification: Legal charge Secured details: For securing debenture stock of associated british foods limited amounting to ukp 7,000,000 secured by a trust deed dated 23/9/1965. Particulars: Grosvenor mills (including 51 & 53 grosvenor street and riverside wharf wincolmlee) kingston upon hill yorkshire title no. Yk 8803 with all buildings and erection & all fixtures & fittings. Outstanding |
22 April 1971 | Delivered on: 29 April 1971 Persons entitled: Pearl Assurance Company Limited Classification: Legal charge Secured details: For securing debenture stock of associated british foods limited amounting to £7,000,000 secured by a trust deed dated 23/9/1965. Particulars: (1) beech house and beech mills, dane street & land & buildings on west side of dell lane bishops stortford, hertfordshire title no hd 32489 (2) 17,19,21& 23 dane street, bishops stortford, hertfordshire title no hd 32536 all buildings erections fixtures & fittings. Outstanding |
5 January 2021 | Appointment of Mr Georgios Chatzopoulos as a secretary on 24 December 2020 (2 pages) |
---|---|
4 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
4 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a director on 24 December 2020 (1 page) |
24 December 2020 | Appointment of Mr Raymond Gerrard Cahill as a director on 23 December 2020 (2 pages) |
25 August 2020 | Company name changed allied mills LIMITED\certificate issued on 25/08/20
|
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
5 June 2020 | Accounts for a dormant company made up to 14 September 2019 (5 pages) |
20 June 2019 | Accounts for a dormant company made up to 15 September 2018 (5 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
11 July 2018 | Resolutions
|
15 June 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
12 June 2018 | Accounts for a dormant company made up to 16 September 2017 (5 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
24 March 2017 | Accounts for a dormant company made up to 17 September 2016 (5 pages) |
24 March 2017 | Accounts for a dormant company made up to 17 September 2016 (5 pages) |
5 January 2017 | Director's details changed for Mr Robin Anthony William Lee on 5 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Robin Anthony William Lee on 5 January 2017 (2 pages) |
4 October 2016 | Termination of appointment of Tania Joyce as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Tania Joyce as a director on 30 September 2016 (1 page) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
24 December 2015 | Accounts for a dormant company made up to 12 September 2015 (5 pages) |
24 December 2015 | Accounts for a dormant company made up to 12 September 2015 (5 pages) |
17 July 2015 | Director's details changed for Miss Rosalyn Sharon Schofield on 16 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Miss Rosalyn Sharon Schofield on 16 July 2015 (2 pages) |
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
2 July 2015 | Accounts for a dormant company made up to 13 September 2014 (5 pages) |
2 July 2015 | Accounts for a dormant company made up to 13 September 2014 (5 pages) |
4 July 2014 | Section 519 (2 pages) |
4 July 2014 | Section 519 (2 pages) |
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
26 June 2014 | Auditor's resignation (1 page) |
26 June 2014 | Auditor's resignation (1 page) |
23 June 2014 | Auditor's resignation (2 pages) |
23 June 2014 | Auditor's resignation (2 pages) |
20 June 2014 | Full accounts made up to 14 September 2013 (8 pages) |
20 June 2014 | Full accounts made up to 14 September 2013 (8 pages) |
30 January 2014 | Appointment of Robin Anthony William Lee as a director (2 pages) |
30 January 2014 | Appointment of Robin Anthony William Lee as a director (2 pages) |
23 January 2014 | Appointment of Tania Joyce as a director (2 pages) |
23 January 2014 | Appointment of Tania Joyce as a director (2 pages) |
23 January 2014 | Termination of appointment of David Barton as a director (1 page) |
23 January 2014 | Termination of appointment of David Barton as a director (1 page) |
3 October 2013 | Director's details changed for David Stephen Barton on 1 December 2010 (2 pages) |
3 October 2013 | Director's details changed for David Stephen Barton on 1 December 2010 (2 pages) |
8 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Accounts for a dormant company made up to 15 September 2012 (5 pages) |
22 January 2013 | Accounts for a dormant company made up to 15 September 2012 (5 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Accounts for a dormant company made up to 17 September 2011 (5 pages) |
16 January 2012 | Accounts for a dormant company made up to 17 September 2011 (5 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Director's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 18 September 2010 (5 pages) |
23 December 2010 | Accounts for a dormant company made up to 18 September 2010 (5 pages) |
6 September 2010 | Resolutions
|
6 September 2010 | Statement of company's objects (2 pages) |
6 September 2010 | Statement of company's objects (2 pages) |
6 September 2010 | Resolutions
|
8 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Accounts for a dormant company made up to 12 September 2009 (5 pages) |
22 March 2010 | Accounts for a dormant company made up to 12 September 2009 (5 pages) |
4 September 2009 | Director and secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
4 September 2009 | Director and secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
26 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
13 January 2009 | Accounts for a dormant company made up to 13 September 2008 (5 pages) |
13 January 2009 | Accounts for a dormant company made up to 13 September 2008 (5 pages) |
26 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
30 November 2007 | Accounts for a dormant company made up to 15 September 2007 (5 pages) |
30 November 2007 | Accounts for a dormant company made up to 15 September 2007 (5 pages) |
28 June 2007 | Return made up to 25/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 25/06/07; full list of members (3 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
11 November 2006 | Accounts for a dormant company made up to 16 September 2006 (5 pages) |
11 November 2006 | Accounts for a dormant company made up to 16 September 2006 (5 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (1 page) |
16 August 2006 | New director appointed (1 page) |
17 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
17 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
28 November 2005 | Accounts for a dormant company made up to 17 September 2005 (5 pages) |
28 November 2005 | Accounts for a dormant company made up to 17 September 2005 (5 pages) |
12 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
12 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page) |
19 November 2004 | Accounts for a dormant company made up to 18 September 2004 (5 pages) |
19 November 2004 | Accounts for a dormant company made up to 18 September 2004 (5 pages) |
15 July 2004 | Full accounts made up to 13 September 2003 (8 pages) |
15 July 2004 | Full accounts made up to 13 September 2003 (8 pages) |
12 July 2004 | Return made up to 25/06/04; full list of members (3 pages) |
12 July 2004 | Return made up to 25/06/04; full list of members (3 pages) |
25 June 2003 | Return made up to 25/06/03; full list of members (3 pages) |
25 June 2003 | Return made up to 25/06/03; full list of members (3 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
31 October 2002 | Accounts for a dormant company made up to 14 September 2002 (6 pages) |
31 October 2002 | Accounts for a dormant company made up to 14 September 2002 (6 pages) |
17 September 2002 | Director's particulars changed (1 page) |
17 September 2002 | Director's particulars changed (1 page) |
12 July 2002 | Return made up to 25/06/02; full list of members
|
12 July 2002 | Return made up to 25/06/02; full list of members
|
22 March 2002 | Accounts for a dormant company made up to 15 September 2001 (6 pages) |
22 March 2002 | Accounts for a dormant company made up to 15 September 2001 (6 pages) |
6 November 2001 | Director resigned (2 pages) |
6 November 2001 | Director resigned (2 pages) |
29 August 2001 | New secretary appointed (3 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New secretary appointed (3 pages) |
29 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
29 June 2001 | Return made up to 25/06/01; full list of members (8 pages) |
29 June 2001 | Return made up to 25/06/01; full list of members (8 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
25 October 2000 | Accounts for a dormant company made up to 16 September 2000 (6 pages) |
25 October 2000 | Accounts for a dormant company made up to 16 September 2000 (6 pages) |
2 October 2000 | Director's particulars changed (1 page) |
2 October 2000 | Director's particulars changed (1 page) |
7 August 2000 | Location of register of members (1 page) |
7 August 2000 | Location of register of members (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Return made up to 25/06/00; full list of members
|
12 July 2000 | Return made up to 25/06/00; full list of members
|
17 February 2000 | Full accounts made up to 18 September 1999 (10 pages) |
17 February 2000 | Full accounts made up to 18 September 1999 (10 pages) |
21 January 2000 | Resolutions
|
21 January 2000 | Resolutions
|
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
20 July 1999 | Return made up to 25/06/99; full list of members (9 pages) |
20 July 1999 | Return made up to 25/06/99; full list of members (9 pages) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Secretary resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
22 January 1999 | Accounts for a dormant company made up to 12 September 1998 (6 pages) |
22 January 1999 | Accounts for a dormant company made up to 12 September 1998 (6 pages) |
9 July 1998 | Return made up to 25/06/98; no change of members (7 pages) |
9 July 1998 | Return made up to 25/06/98; no change of members (7 pages) |
2 February 1998 | Resolutions
|
2 February 1998 | Resolutions
|
26 January 1998 | Full accounts made up to 13 September 1997 (12 pages) |
26 January 1998 | Full accounts made up to 13 September 1997 (12 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
9 July 1997 | Return made up to 25/06/97; no change of members
|
9 July 1997 | Return made up to 25/06/97; no change of members
|
6 April 1997 | Auditor's resignation (4 pages) |
6 April 1997 | Auditor's resignation (4 pages) |
25 March 1997 | Full accounts made up to 14 September 1996 (11 pages) |
25 March 1997 | Full accounts made up to 14 September 1996 (11 pages) |
15 July 1996 | Return made up to 25/06/96; full list of members (9 pages) |
15 July 1996 | Return made up to 25/06/96; full list of members (9 pages) |
28 March 1996 | Full accounts made up to 16 September 1995 (13 pages) |
28 March 1996 | Full accounts made up to 16 September 1995 (13 pages) |
12 March 1996 | Secretary's particulars changed (1 page) |
12 March 1996 | Secretary's particulars changed (1 page) |
24 March 1995 | Full accounts made up to 17 September 1994 (13 pages) |
24 March 1995 | Full accounts made up to 17 September 1994 (13 pages) |
25 October 1986 | Declaration of satisfaction of mortgage/charge (9 pages) |
25 October 1986 | Declaration of satisfaction of mortgage/charge (10 pages) |
25 October 1986 | Declaration of satisfaction of mortgage/charge (9 pages) |
25 October 1986 | Declaration of satisfaction of mortgage/charge (10 pages) |
20 October 1986 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1986 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1986 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1986 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 1970 | Company name changed\certificate issued on 31/03/70 (2 pages) |
31 March 1970 | Company name changed\certificate issued on 31/03/70 (2 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |