Gregories Farm Lane
Beaconsfield
Buckinghamshire
HP9 1HJ
Director Name | Ian McMaster Clubb |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2002(100 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 09 June 2018) |
Role | Company Director |
Correspondence Address | Pond House Hadley Green Hertfordshire EN5 4PS |
Director Name | Mr David John Macfarlane |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2002(100 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 09 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holt Lodge Bodsham Wye Ashford Kent TN25 5JQ |
Director Name | Mr Neil Dunn |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2002(100 years, 6 months after company formation) |
Appointment Duration | 16 years (closed 09 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St John's Manse Temple Midlothian EH23 4SQ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2004(102 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 09 June 2018) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | David Christopher Courtman |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 July 1995) |
Role | Merchant Banker |
Correspondence Address | Gill House Alne Road Tollerton York North Yorkshire YO6 2EA |
Director Name | Nicholas Andrew McMahon Turner |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stockton Hermitage Malton Road York North Yorkshire YO3 9TL |
Director Name | George Charles Robinson |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 January 1996) |
Role | Worsted Spinner |
Correspondence Address | Crawstone Mews Sykehouse Lane Saddleworth Road Greetland Halifax West Yorkshire HX4 8PA |
Director Name | Mr Nigel Leigh Tose |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 February 1993) |
Role | Company Director |
Correspondence Address | Rudge House Itchel Lane Crondall Farnham Surrey GU10 5PR |
Director Name | Peter Malcolm Hay Weir |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 January 1996) |
Role | Yarn Salesman |
Correspondence Address | 45 Trenance Gardens Greetland Halifax West Yorkshire HX4 8NN |
Secretary Name | Mr Duncan Peel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 18 June 1992) |
Role | Company Director |
Correspondence Address | 270 Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF |
Director Name | Geoffrey Boulton |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | 9 London Street Little London Rawdon West Yorkshire LS19 6BT |
Secretary Name | Mr Nigel Philip Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 April 1996) |
Role | Financial Controller |
Correspondence Address | 7 Fairfield Close Sherburn In Elmet Leeds West Yorkshire LS25 6LX |
Director Name | Mr John Stuart Buchanan |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 13 May 1993) |
Role | Managing Director |
Correspondence Address | 21 Howbeck Road Oxton Birkenhead Merseyside L43 6TD |
Director Name | Glen Douglas Adams |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 1993(91 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 1996) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 350 Calle Elegante Santa Barbara California 93108 United States |
Director Name | Peter Alexander Buckles |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(91 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 55 Tilsworth Road Beaconsfield Buckinghamshire HP9 1TP |
Director Name | Milton Howard Goldman |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 1993(91 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | 400 Rutherford Street Goleta California 93118 |
Director Name | Paul Stuart Creasey |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(92 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 April 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Falcon Coppice Broadlayings Woolton Hill Newbury Berkshire RG20 9UE |
Director Name | Alan Stephenson |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(92 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | 22a Duchy Road Harrogate North Yorkshire HG1 2ER |
Director Name | Rupert James Philip Morton |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(93 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 February 2002) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Eaton Terrace London SW1W 8TY |
Director Name | Albert Clive Taylor-Clague |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(93 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 12 April 1996) |
Role | Secretary |
Correspondence Address | Swindon Hall Swindon Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HR |
Director Name | The Lord Howard Of Rising |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 February 2002) |
Role | Landowner |
Country of Residence | United Kingdom |
Correspondence Address | The Hall Castle Rising Kings Lynn Norfolk PE31 6AF |
Director Name | Mr Anthony David Loehnis |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cranleigh 139 Ladbroke Road London W11 3PX |
Director Name | Mr Christopher Harwood Bernard Mills |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 February 2002) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cliveden Place London SW1W 8LA |
Director Name | Richard Jonathan Graham Steele |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 February 2002) |
Role | Consultant |
Correspondence Address | 8 Woodside Avenue Sandhurst Sandton Johannesburg South Africa Foreign |
Secretary Name | J O Hambro Capital Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 January 2003) |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(101 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2004) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2006 |
---|---|
Net Worth | £83,536,000 |
Cash | £3,928,000 |
Current Liabilities | £10,527,000 |
Latest Accounts | 30 April 2005 (17 years, 11 months ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 30 April |
9 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
5 March 2018 | Liquidators' statement of receipts and payments to 30 January 2018 (5 pages) |
22 August 2017 | Liquidators' statement of receipts and payments to 30 July 2017 (5 pages) |
22 August 2017 | Liquidators' statement of receipts and payments to 30 July 2017 (5 pages) |
23 February 2017 | Liquidators' statement of receipts and payments to 30 January 2017 (5 pages) |
23 February 2017 | Liquidators' statement of receipts and payments to 30 January 2017 (5 pages) |
23 August 2016 | Liquidators' statement of receipts and payments to 30 July 2016 (5 pages) |
23 August 2016 | Liquidators' statement of receipts and payments to 30 July 2016 (5 pages) |
2 March 2016 | Liquidators statement of receipts and payments to 30 January 2016 (5 pages) |
2 March 2016 | Liquidators' statement of receipts and payments to 30 January 2016 (5 pages) |
2 March 2016 | Liquidators' statement of receipts and payments to 30 January 2016 (5 pages) |
18 August 2015 | Liquidators statement of receipts and payments to 30 July 2015 (5 pages) |
18 August 2015 | Liquidators' statement of receipts and payments to 30 July 2015 (5 pages) |
18 August 2015 | Liquidators' statement of receipts and payments to 30 July 2015 (5 pages) |
23 June 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
23 June 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
3 March 2015 | Liquidators statement of receipts and payments to 30 January 2015 (5 pages) |
3 March 2015 | Liquidators' statement of receipts and payments to 30 January 2015 (5 pages) |
3 March 2015 | Liquidators' statement of receipts and payments to 30 January 2015 (5 pages) |
19 August 2014 | Liquidators statement of receipts and payments to 30 July 2014 (5 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 30 July 2014 (5 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 30 July 2014 (5 pages) |
3 July 2014 | Appointment of a voluntary liquidator (1 page) |
3 July 2014 | Court order insolvency:replacement of liquidator :- lm waters replaces r v y setchim 30/06/2014 (11 pages) |
3 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 July 2014 | Appointment of a voluntary liquidator (1 page) |
3 July 2014 | Court order insolvency:replacement of liquidator :- lm waters replaces r v y setchim 30/06/2014 (11 pages) |
3 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 March 2014 | Liquidators statement of receipts and payments to 30 January 2014 (5 pages) |
5 March 2014 | Liquidators' statement of receipts and payments to 30 January 2014 (5 pages) |
5 March 2014 | Liquidators' statement of receipts and payments to 30 January 2014 (5 pages) |
15 August 2013 | Liquidators statement of receipts and payments to 30 July 2013 (5 pages) |
15 August 2013 | Liquidators' statement of receipts and payments to 30 July 2013 (5 pages) |
15 August 2013 | Liquidators' statement of receipts and payments to 30 July 2013 (5 pages) |
25 February 2013 | Liquidators statement of receipts and payments to 30 January 2013 (5 pages) |
25 February 2013 | Liquidators' statement of receipts and payments to 30 January 2013 (5 pages) |
25 February 2013 | Liquidators' statement of receipts and payments to 30 January 2013 (5 pages) |
4 September 2012 | Liquidators statement of receipts and payments to 30 July 2012 (5 pages) |
4 September 2012 | Liquidators' statement of receipts and payments to 30 July 2012 (5 pages) |
4 September 2012 | Liquidators' statement of receipts and payments to 30 July 2012 (5 pages) |
28 February 2012 | Liquidators statement of receipts and payments to 30 January 2012 (5 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 30 January 2012 (5 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 30 January 2012 (5 pages) |
30 August 2011 | Liquidators statement of receipts and payments to 30 July 2011 (5 pages) |
30 August 2011 | Liquidators' statement of receipts and payments to 30 July 2011 (5 pages) |
30 August 2011 | Liquidators' statement of receipts and payments to 30 July 2011 (5 pages) |
27 April 2011 | Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 27 April 2011 (2 pages) |
27 April 2011 | Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 27 April 2011 (2 pages) |
2 March 2011 | Liquidators statement of receipts and payments to 30 January 2011 (5 pages) |
2 March 2011 | Liquidators' statement of receipts and payments to 30 January 2011 (5 pages) |
2 March 2011 | Liquidators' statement of receipts and payments to 30 January 2011 (5 pages) |
8 February 2011 | Register(s) moved to registered inspection location (2 pages) |
8 February 2011 | Register inspection address has been changed (2 pages) |
8 February 2011 | Register(s) moved to registered inspection location (2 pages) |
8 February 2011 | Register inspection address has been changed (2 pages) |
3 September 2010 | Liquidators statement of receipts and payments to 30 July 2010 (5 pages) |
3 September 2010 | Liquidators' statement of receipts and payments to 30 July 2010 (5 pages) |
3 September 2010 | Liquidators' statement of receipts and payments to 30 July 2010 (5 pages) |
24 February 2010 | Liquidators statement of receipts and payments to 30 January 2010 (5 pages) |
24 February 2010 | Liquidators' statement of receipts and payments to 30 January 2010 (5 pages) |
24 February 2010 | Liquidators' statement of receipts and payments to 30 January 2010 (5 pages) |
14 August 2009 | Liquidators statement of receipts and payments to 30 July 2009 (5 pages) |
14 August 2009 | Liquidators' statement of receipts and payments to 30 July 2009 (5 pages) |
14 August 2009 | Liquidators' statement of receipts and payments to 30 July 2009 (5 pages) |
12 February 2009 | Liquidators statement of receipts and payments to 30 January 2009 (5 pages) |
12 February 2009 | Liquidators' statement of receipts and payments to 30 January 2009 (5 pages) |
12 February 2009 | Liquidators' statement of receipts and payments to 30 January 2009 (5 pages) |
12 August 2008 | Liquidators statement of receipts and payments to 30 July 2008 (5 pages) |
12 August 2008 | Liquidators' statement of receipts and payments to 30 July 2008 (5 pages) |
12 August 2008 | Liquidators' statement of receipts and payments to 30 July 2008 (5 pages) |
3 March 2008 | Liquidators statement of receipts and payments to 30 July 2008 (7 pages) |
3 March 2008 | Liquidators' statement of receipts and payments to 30 July 2008 (7 pages) |
3 March 2008 | Liquidators' statement of receipts and payments to 30 July 2008 (7 pages) |
1 March 2007 | Interim accounts made up to 30 January 2007 (5 pages) |
1 March 2007 | Interim accounts made up to 30 January 2007 (5 pages) |
8 February 2007 | Declaration of solvency (3 pages) |
8 February 2007 | Resolutions
|
8 February 2007 | Appointment of a voluntary liquidator (1 page) |
8 February 2007 | Declaration of solvency (3 pages) |
8 February 2007 | Resolutions
|
8 February 2007 | Appointment of a voluntary liquidator (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 20/22 bedford row london WC1R 4JS (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 20/22 bedford row london WC1R 4JS (1 page) |
17 November 2006 | Group of companies' accounts made up to 30 April 2006 (48 pages) |
17 November 2006 | Group of companies' accounts made up to 30 April 2006 (48 pages) |
8 August 2006 | Ad 27/07/06--------- £ si [email protected]=109551 £ ic 13764885/13874436 (2 pages) |
8 August 2006 | Ad 27/07/06--------- £ si [email protected]=109551 £ ic 13764885/13874436 (2 pages) |
21 July 2006 | Form 122 shares cancelled (1 page) |
21 July 2006 | Form 122 shares cancelled (1 page) |
30 June 2006 | Return made up to 22/05/06; bulk list available separately (9 pages) |
30 June 2006 | Return made up to 22/05/06; bulk list available separately (9 pages) |
18 April 2006 | £ nc 20761588/20711588 14/03/06 (1 page) |
18 April 2006 | £ nc 20761588/20711588 14/03/06 (1 page) |
3 April 2006 | £ ic 13814885/13764885 14/03/06 £ sr [email protected]=50000 (1 page) |
3 April 2006 | £ ic 13814885/13764885 14/03/06 £ sr [email protected]=50000 (1 page) |
20 October 2005 | £ ic 13954885/13814885 16/09/05 £ sr [email protected]=140000 (1 page) |
20 October 2005 | £ ic 13954885/13814885 16/09/05 £ sr [email protected]=140000 (1 page) |
19 September 2005 | Group of companies' accounts made up to 30 April 2005 (41 pages) |
19 September 2005 | Group of companies' accounts made up to 30 April 2005 (41 pages) |
2 August 2005 | Ad 03/06/05--------- £ si [email protected]=80066 £ ic 13874819/13954885 (2 pages) |
2 August 2005 | Ad 03/06/05--------- £ si [email protected]=80066 £ ic 13874819/13954885 (2 pages) |
12 July 2005 | Return made up to 22/05/05; bulk list available separately (9 pages) |
12 July 2005 | Return made up to 22/05/05; bulk list available separately (9 pages) |
31 May 2005 | £ ic 14677356/14669356 29/04/05 £ sr [email protected]=8000 (1 page) |
31 May 2005 | £ ic 14677356/14669356 29/04/05 £ sr [email protected]=8000 (1 page) |
19 April 2005 | £ nc 20801588/20761588 16/03/05 (1 page) |
19 April 2005 | £ ic 14717356/14677356 16/03/05 £ sr [email protected]=40000 (1 page) |
19 April 2005 | £ nc 20801588/20761588 16/03/05 (1 page) |
19 April 2005 | £ ic 14717356/14677356 16/03/05 £ sr [email protected]=40000 (1 page) |
9 December 2004 | Nc dec already adjusted 16/11/04 (1 page) |
9 December 2004 | £ ic 14907356/14717356 16/11/04 £ sr [email protected]=190000 (1 page) |
9 December 2004 | Nc dec already adjusted 16/11/04 (1 page) |
9 December 2004 | £ ic 14907356/14717356 16/11/04 £ sr [email protected]=190000 (1 page) |
7 October 2004 | Group of companies' accounts made up to 30 April 2004 (45 pages) |
7 October 2004 | Group of companies' accounts made up to 30 April 2004 (45 pages) |
7 September 2004 | Return made up to 22/05/04; bulk list available separately (9 pages) |
7 September 2004 | Return made up to 22/05/04; bulk list available separately (9 pages) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (2 pages) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (2 pages) |
24 June 2004 | £ ic 14907435/14112898 14/05/04 £ sr [email protected]=794537 (1 page) |
24 June 2004 | £ ic 14907435/14112898 14/05/04 £ sr [email protected]=794537 (1 page) |
18 May 2004 | £ ic 15377435/14907435 19/04/04 £ sr [email protected]=470000 (1 page) |
18 May 2004 | £ ic 15377435/14907435 19/04/04 £ sr [email protected]=470000 (1 page) |
16 April 2004 | £ ic 15702435/15377435 15/03/04 £ sr [email protected]=325000 (1 page) |
16 April 2004 | £ ic 15702435/15377435 15/03/04 £ sr [email protected]=325000 (1 page) |
27 January 2004 | Certificate of cancellation of share premium account (1 page) |
27 January 2004 | Resolutions
|
27 January 2004 | Certificate of cancellation of share premium account (1 page) |
27 January 2004 | Resolutions
|
22 January 2004 | Cancel shar prem acct (3 pages) |
22 January 2004 | Cancel shar prem acct (3 pages) |
7 January 2004 | Interim accounts made up to 31 October 2003 (10 pages) |
7 January 2004 | Interim accounts made up to 31 October 2003 (10 pages) |
28 October 2003 | Ad 17/10/03--------- £ si [email protected]=4152 £ ic 15698283/15702435 (2 pages) |
28 October 2003 | Ad 17/10/03--------- £ si [email protected]=4152 £ ic 15698283/15702435 (2 pages) |
1 October 2003 | Return made up to 22/05/03; bulk list available separately (9 pages) |
1 October 2003 | Return made up to 22/05/03; bulk list available separately (9 pages) |
3 September 2003 | Group of companies' accounts made up to 30 April 2003 (42 pages) |
3 September 2003 | Group of companies' accounts made up to 30 April 2003 (42 pages) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | Registered office changed on 09/02/03 from: ground floor,ryder court 14 ryder street london SW1Y 6QB (1 page) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | Registered office changed on 09/02/03 from: ground floor,ryder court 14 ryder street london SW1Y 6QB (1 page) |
5 February 2003 | Resolutions
|
5 February 2003 | Resolutions
|
31 January 2003 | Company name changed the knox d'arcy trust PLC\certificate issued on 31/01/03 (4 pages) |
31 January 2003 | Company name changed the knox d'arcy trust PLC\certificate issued on 31/01/03 (4 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Resolutions
|
22 December 2002 | Group of companies' accounts made up to 30 April 2002 (34 pages) |
22 December 2002 | Resolutions
|
22 December 2002 | Group of companies' accounts made up to 30 April 2002 (34 pages) |
22 December 2002 | Resolutions
|
11 December 2002 | Resolutions
|
11 December 2002 | Resolutions
|
10 December 2002 | Particulars of contract relating to shares (3 pages) |
10 December 2002 | Ad 25/11/02--------- £ si [email protected]=127091 £ ic 15698282/15825373 (4 pages) |
10 December 2002 | Particulars of contract relating to shares (3 pages) |
10 December 2002 | Ad 25/11/02--------- £ si [email protected]=127091 £ ic 15698282/15825373 (4 pages) |
4 December 2002 | Ad 25/11/02--------- £ si [email protected]=127091 £ ic 15571191/15698282 (4 pages) |
4 December 2002 | Ad 25/11/02--------- £ si [email protected]=127091 £ ic 15571191/15698282 (4 pages) |
29 October 2002 | Ad 06/09/02--------- £ si [email protected]=10758116 £ ic 4813075/15571191 (6 pages) |
29 October 2002 | Ad 06/09/02--------- £ si [email protected]=10758116 £ ic 4813075/15571191 (6 pages) |
14 October 2002 | £ ic 4843075/4813075 20/09/02 £ sr [email protected]=30000 (1 page) |
14 October 2002 | £ ic 4843075/4813075 20/09/02 £ sr [email protected]=30000 (1 page) |
4 October 2002 | Nc inc already adjusted 26/07/02 (1 page) |
4 October 2002 | Nc dec already adjusted 26/07/02 (1 page) |
4 October 2002 | Resolutions
|
4 October 2002 | Resolutions
|
4 October 2002 | New director appointed (3 pages) |
4 October 2002 | Nc inc already adjusted 26/07/02 (1 page) |
4 October 2002 | Nc dec already adjusted 26/07/02 (1 page) |
4 October 2002 | Resolutions
|
4 October 2002 | Resolutions
|
4 October 2002 | New director appointed (3 pages) |
26 July 2002 | £ ic 4863075/4843075 08/07/02 £ sr [email protected]=20000 (2 pages) |
26 July 2002 | £ ic 4863075/4843075 08/07/02 £ sr [email protected]=20000 (2 pages) |
9 July 2002 | Listing of particulars (97 pages) |
9 July 2002 | Listing of particulars (97 pages) |
26 June 2002 | Return made up to 22/05/02; bulk list available separately (8 pages) |
26 June 2002 | Return made up to 22/05/02; bulk list available separately (8 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (3 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (3 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (3 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (3 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2001 | £ ic 4495977/4420977 15/08/01 £ sr [email protected]=75000 (2 pages) |
19 October 2001 | £ ic 4495977/4420977 15/08/01 £ sr [email protected]=75000 (2 pages) |
11 September 2001 | Resolutions
|
11 September 2001 | Group of companies' accounts made up to 30 April 2001 (37 pages) |
11 September 2001 | Resolutions
|
11 September 2001 | Group of companies' accounts made up to 30 April 2001 (37 pages) |
13 August 2001 | Interim accounts made up to 31 July 2001 (9 pages) |
13 August 2001 | Interim accounts made up to 31 July 2001 (9 pages) |
25 July 2001 | Certificate of reduction of share premium (1 page) |
25 July 2001 | Certificate of reduction of share premium (1 page) |
20 July 2001 | Reduction of share prem account (2 pages) |
20 July 2001 | Reduction of share prem account (2 pages) |
29 June 2001 | Resolutions
|
29 June 2001 | Resolutions
|
14 June 2001 | Return made up to 22/05/01; bulk list available separately (8 pages) |
14 June 2001 | Return made up to 22/05/01; bulk list available separately (8 pages) |
16 March 2001 | £ ic 4498216/4460716 16/02/01 £ sr [email protected]=37500 (1 page) |
16 March 2001 | £ ic 4498216/4460716 16/02/01 £ sr [email protected]=37500 (1 page) |
22 December 2000 | Particulars of contract relating to shares (4 pages) |
22 December 2000 | Ad 02/10/00--------- £ si [email protected]=48000 £ ic 4450216/4498216 (2 pages) |
22 December 2000 | Particulars of contract relating to shares (4 pages) |
22 December 2000 | Ad 02/10/00--------- £ si [email protected]=48000 £ ic 4450216/4498216 (2 pages) |
27 October 2000 | Full group accounts made up to 30 April 2000 (41 pages) |
27 October 2000 | Full group accounts made up to 30 April 2000 (41 pages) |
16 October 2000 | Resolutions
|
16 October 2000 | Resolutions
|
15 June 2000 | Registered office changed on 15/06/00 from: 10 park place london SW1A 1LP (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: 10 park place london SW1A 1LP (1 page) |
13 June 2000 | Return made up to 22/05/00; bulk list available separately (8 pages) |
13 June 2000 | Return made up to 22/05/00; bulk list available separately (8 pages) |
11 October 1999 | Full group accounts made up to 30 April 1999 (33 pages) |
11 October 1999 | Full group accounts made up to 30 April 1999 (33 pages) |
10 June 1999 | Return made up to 22/05/99; bulk list available separately (7 pages) |
10 June 1999 | Return made up to 22/05/99; bulk list available separately (7 pages) |
7 January 1999 | Particulars of mortgage/charge (3 pages) |
7 January 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1998 | Full group accounts made up to 30 April 1998 (30 pages) |
5 October 1998 | Full group accounts made up to 30 April 1998 (30 pages) |
23 June 1998 | Secretary's particulars changed (1 page) |
23 June 1998 | Return made up to 22/05/98; bulk list available separately
|
23 June 1998 | Secretary's particulars changed (1 page) |
23 June 1998 | Return made up to 22/05/98; bulk list available separately
|
19 March 1998 | Auditor's resignation (2 pages) |
19 March 1998 | Auditor's resignation (2 pages) |
2 October 1997 | Full group accounts made up to 30 April 1997 (32 pages) |
2 October 1997 | Full group accounts made up to 30 April 1997 (32 pages) |
17 June 1997 | Return made up to 22/05/97; bulk list available separately
|
17 June 1997 | Return made up to 22/05/97; bulk list available separately
|
9 September 1996 | Full group accounts made up to 30 April 1996 (69 pages) |
9 September 1996 | Full group accounts made up to 30 April 1996 (69 pages) |
2 September 1996 | Auditor's resignation (2 pages) |
2 September 1996 | Auditor's resignation (2 pages) |
11 August 1996 | Particulars of contract relating to shares (4 pages) |
11 August 1996 | Ad 30/04/96--------- £ si [email protected] (2 pages) |
11 August 1996 | Particulars of contract relating to shares (4 pages) |
11 August 1996 | Ad 30/04/96--------- £ si [email protected] (2 pages) |
30 July 1996 | Return made up to 22/05/96; bulk list available separately
|
30 July 1996 | Ad 30/04/96--------- £ si [email protected]=315277 £ ic 3892960/4208237 (2 pages) |
30 July 1996 | Return made up to 22/05/96; bulk list available separately
|
30 July 1996 | Ad 30/04/96--------- £ si [email protected]=315277 £ ic 3892960/4208237 (2 pages) |
4 July 1996 | Ad 12/06/96--------- £ si [email protected]=96515 £ ic 3796445/3892960 (3 pages) |
4 July 1996 | Resolutions
|
4 July 1996 | Ad 12/06/96--------- £ si [email protected]=96515 £ ic 3796445/3892960 (3 pages) |
4 July 1996 | Resolutions
|
20 May 1996 | Particulars of mortgage/charge (4 pages) |
20 May 1996 | Particulars of mortgage/charge (4 pages) |
9 May 1996 | Ad 30/04/96--------- £ si [email protected]=3016091 £ ic 780354/3796445 (9 pages) |
9 May 1996 | Ad 30/04/96--------- £ si [email protected]=3016091 £ ic 780354/3796445 (9 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Particulars of mortgage/charge (4 pages) |
8 May 1996 | Notice of intention to trade as an investment co. (1 page) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Particulars of mortgage/charge (4 pages) |
8 May 1996 | Notice of intention to trade as an investment co. (1 page) |
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
30 April 1996 | £ nc 2150000/18000000 12/04/96 (1 page) |
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
30 April 1996 | £ nc 2150000/18000000 12/04/96 (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Secretary resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Secretary resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
24 April 1996 | Company name changed ingham PLC\certificate issued on 24/04/96 (4 pages) |
24 April 1996 | Company name changed ingham PLC\certificate issued on 24/04/96 (4 pages) |
23 April 1996 | New director appointed (7 pages) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | New director appointed (7 pages) |
23 April 1996 | New director appointed (3 pages) |
19 April 1996 | Registered office changed on 19/04/96 from: 9 regent parade harrogate north yorkshire HG1 5AN (1 page) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New director appointed (3 pages) |
19 April 1996 | New secretary appointed (2 pages) |
19 April 1996 | Registered office changed on 19/04/96 from: 9 regent parade harrogate north yorkshire HG1 5AN (1 page) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New director appointed (3 pages) |
19 April 1996 | New secretary appointed (2 pages) |
29 March 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
29 March 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
22 March 1996 | Listing of particulars (93 pages) |
22 March 1996 | Listing of particulars (93 pages) |
1 March 1996 | Director resigned (1 page) |
1 March 1996 | Director resigned (1 page) |
1 March 1996 | Director resigned (1 page) |
1 March 1996 | Director resigned (1 page) |
24 August 1995 | Full group accounts made up to 31 March 1995 (29 pages) |
24 August 1995 | Full group accounts made up to 31 March 1995 (29 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (1 page) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (1 page) |
20 June 1995 | Return made up to 22/05/95; bulk list available separately
|
20 June 1995 | Return made up to 22/05/95; bulk list available separately
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (146 pages) |
13 September 1994 | Director resigned (2 pages) |
13 September 1994 | Director resigned (2 pages) |
22 July 1994 | Full group accounts made up to 31 March 1994 (32 pages) |
22 July 1994 | Full group accounts made up to 31 March 1994 (32 pages) |
8 June 1994 | Director resigned (2 pages) |
8 June 1994 | Director resigned (2 pages) |
22 February 1994 | New director appointed (3 pages) |
22 February 1994 | New director appointed (3 pages) |
3 August 1993 | Full group accounts made up to 31 March 1993 (31 pages) |
3 August 1993 | Full group accounts made up to 31 March 1993 (31 pages) |
22 July 1993 | Particulars of contract relating to shares (3 pages) |
22 July 1993 | Particulars of contract relating to shares (3 pages) |
22 June 1993 | Director resigned (2 pages) |
22 June 1993 | Director resigned (2 pages) |
5 June 1993 | New director appointed (3 pages) |
5 June 1993 | New director appointed (3 pages) |
20 May 1993 | New director appointed (2 pages) |
20 May 1993 | New director appointed (2 pages) |
16 April 1993 | Listing of particulars (75 pages) |
16 April 1993 | Listing of particulars (75 pages) |
23 October 1992 | Particulars of contract relating to shares (4 pages) |
23 October 1992 | Particulars of contract relating to shares (4 pages) |
30 September 1992 | Particulars of mortgage/charge (7 pages) |
30 September 1992 | New director appointed (2 pages) |
30 September 1992 | Particulars of mortgage/charge (7 pages) |
30 September 1992 | New director appointed (2 pages) |
7 September 1992 | Interim accounts made up to 30 June 1992 (4 pages) |
7 September 1992 | Interim accounts made up to 30 June 1992 (4 pages) |
22 July 1992 | New director appointed (2 pages) |
22 July 1992 | New director appointed (2 pages) |
23 June 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
23 June 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
11 June 1992 | Listing of particulars (50 pages) |
11 June 1992 | Listing of particulars (50 pages) |
9 March 1992 | Director resigned (2 pages) |
9 March 1992 | Director resigned (2 pages) |
27 February 1992 | New director appointed (3 pages) |
27 February 1992 | New director appointed (3 pages) |
25 October 1991 | Full group accounts made up to 31 December 1990 (20 pages) |
25 October 1991 | Full group accounts made up to 31 December 1990 (20 pages) |
23 July 1991 | Full group accounts made up to 31 December 1989 (19 pages) |
23 July 1991 | Full group accounts made up to 31 December 1989 (19 pages) |
31 May 1991 | Company name changed george ingham & co (holdings) pl c\certificate issued on 01/06/91 (2 pages) |
31 May 1991 | Company name changed george ingham & co (holdings) pl c\certificate issued on 01/06/91 (2 pages) |
22 November 1989 | Resolutions
|
22 November 1989 | Resolutions
|
26 October 1989 | Listing of particulars (37 pages) |
26 October 1989 | Listing of particulars (37 pages) |
24 May 1989 | Full accounts made up to 31 December 1988 (17 pages) |
24 May 1989 | Full accounts made up to 31 December 1988 (17 pages) |
28 June 1988 | Accounts made up to 31 December 1987 (17 pages) |
28 June 1988 | Accounts made up to 31 December 1987 (17 pages) |
23 July 1987 | Accounts made up to 31 December 1986 (10 pages) |
23 July 1987 | Accounts made up to 31 December 1986 (10 pages) |
12 July 1986 | Group of companies' accounts made up to 31 December 1985 (17 pages) |
12 July 1986 | Group of companies' accounts made up to 31 December 1985 (17 pages) |
20 August 1985 | Accounts made up to 31 December 1984 (10 pages) |
20 August 1985 | Accounts made up to 31 December 1984 (10 pages) |
8 September 1984 | Accounts made up to 31 December 1983 (9 pages) |
8 September 1984 | Accounts made up to 31 December 1983 (9 pages) |
12 August 1983 | Accounts made up to 31 December 1982 (16 pages) |
12 August 1983 | Accounts made up to 31 December 1982 (16 pages) |
23 June 1982 | Accounts made up to 31 December 1981 (11 pages) |
23 June 1982 | Accounts made up to 31 December 1981 (11 pages) |
26 June 1981 | Accounts made up to 31 December 1980 (11 pages) |
26 June 1981 | Accounts made up to 31 December 1980 (11 pages) |
26 June 1980 | Accounts made up to 31 December 1979 (10 pages) |
26 June 1980 | Accounts made up to 31 December 1979 (10 pages) |
9 August 1979 | Accounts made up to 31 December 1978 (10 pages) |
9 August 1979 | Accounts made up to 31 December 1978 (10 pages) |
19 June 1978 | Accounts made up to 31 December 1977 (15 pages) |
19 June 1978 | Accounts made up to 31 December 1977 (15 pages) |
3 August 1977 | Accounts made up to 31 December 1976 (18 pages) |
3 August 1977 | Accounts made up to 31 December 1976 (18 pages) |
23 July 1976 | Accounts made up to 31 December 1975 (23 pages) |
23 July 1976 | Accounts made up to 31 December 1975 (23 pages) |
29 December 1975 | Accounts made up to 31 December 1974 (23 pages) |
29 December 1975 | Accounts made up to 31 December 1974 (23 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |