Melbourn
Royston
Hertfordshire
SG8 6AS
Director Name | Paul Blackwell |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 January 1993) |
Role | Financial Director |
Correspondence Address | 16 Woodlands Warboys Huntingdon Cambridgeshire PE17 2UR |
Director Name | John Richard Chinn |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 27 February 2004) |
Role | Sales Director |
Correspondence Address | Rectory Cottage Winwick Northampton Northamptonshire NN6 7PD |
Director Name | Rodney Ewart Myer |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 04 March 2008) |
Role | Joint Managing Director |
Correspondence Address | 94 Barton Road Cambridge Cambridgeshire CB3 9LH |
Director Name | Jonathan Spencer Myer |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 04 March 2008) |
Role | Chairman & Joint Managing Dire |
Correspondence Address | 21 Barrow Road Cambridge Cambridgeshire CB2 2AP |
Director Name | John Leonard Holmwood |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 May 2001) |
Role | Marketing Director |
Correspondence Address | Moon & Sixpence Chapel Lane Reach Cambridge CB5 0JJ |
Secretary Name | Paul Blackwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 December 1992) |
Role | Company Director |
Correspondence Address | 16 Woodlands Warboys Huntingdon Cambridgeshire PE17 2UR |
Director Name | Mr Frank Bernard Brazier |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(91 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 31 St Judiths Lane Sawtry Huntingdon Cambridgeshire PE28 5XE |
Secretary Name | Mr Frank Bernard Brazier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(91 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 28 October 2008) |
Role | Company Director |
Correspondence Address | 31 St Judiths Lane Sawtry Huntingdon Cambridgeshire PE28 5XE |
Director Name | Mr John Bernard Pegg |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(99 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 April 2003) |
Role | Company Director |
Correspondence Address | 6 Woodland Grove Old Tupton Chesterfield Derbyshire S42 6JQ |
Director Name | Philip Thomas Dawson |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(101 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2007) |
Role | Bed Manufacturer |
Correspondence Address | 5 Svenskaby Orton Wistow Peterborough PE2 6YZ |
Director Name | Mr Abraham Spencer Myer |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(102 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 5 Coach House Lane Highbury Hill London N5 1AW |
Director Name | Dr David Andrew Hiscox |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(102 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 40 Plumian Way Balsham Cambridge CB1 6EG |
Director Name | Anders Bertil Palsson |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 July 2007(105 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 May 2011) |
Role | Chief Executive Officer |
Country of Residence | Sweden |
Correspondence Address | Windover Road Huntingdon Cambridgeshire PE29 7EF |
Director Name | Jan Peter Ernest Christenson |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 July 2007(105 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 October 2009) |
Role | Company Director |
Correspondence Address | Sanekullavagen 8 Malmoe Se 21774 Sweden |
Director Name | Mr Franciscus Gerardus Maria Van De Ven |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 July 2007(105 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 February 2012) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Windover Road Huntingdon Cambridgeshire PE29 7EF |
Director Name | Mr Gordon Mitchell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(106 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windover Road Huntingdon Cambridgeshire PE29 7EF |
Director Name | Mr Jons Thomas Christer Hansson |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 October 2009(107 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 03 November 2020) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Gunnar Johansson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 04 May 2011(109 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 February 2012) |
Role | Ceo Hilding Anders Ab |
Country of Residence | Germany |
Correspondence Address | 1 Windover Road Huntingdon Cambridgeshire PE29 7EF |
Director Name | Mr Paul Roy Francis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(109 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Carl Anders Wilhelm Pettersson |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 February 2012(110 years, 2 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 17 February 2012) |
Role | Ceo Hilding Anders Ab |
Country of Residence | Sweden |
Correspondence Address | Windover Road Huntingdon Cambridgeshire PE29 7EF |
Director Name | Martin Frutig |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 February 2012(110 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Windover Road Huntingdon Cambridgeshire PE29 7EF |
Director Name | Per Erik Rutger Jonsson |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(110 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 November 2020) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Turnover | £33,627,000 |
Gross Profit | £3,864,000 |
Net Worth | -£20,918,000 |
Cash | £2,274,000 |
Current Liabilities | £13,834,000 |
Latest Accounts | 31 December 2010 (12 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 February 2008 | Delivered on: 21 February 2008 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to any secured beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
11 February 2008 | Delivered on: 19 February 2008 Persons entitled: Bank of Scotland PLC Classification: Mortgage Secured details: All monies due or to become due from each of the obligors to any secured beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the mortgaged property being f/h land k/a land lying to the west of st peters street, stukeley, cutting, huntingdon t/no CB119244 and f/h land k/a 1 windover road, huntingdon and any buildings, fixtures, fittings, fixed plant or machinery and includes all related rights. See the mortgage charge document for full details. Outstanding |
22 August 1986 | Delivered on: 27 August 1986 Satisfied on: 7 March 1997 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land with the factory premises erected thereon situate at st. Peters road, huntingdon, cambridge. By way of fixed charge. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
21 November 1983 | Delivered on: 1 December 1983 Satisfied on: 27 June 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H factory site in st. Peters road, huntingdon, cambridgeshire described in a conveyance dated 10-7-62 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1982 | Delivered on: 4 August 1982 Satisfied on: 19 December 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charges over the undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Fully Satisfied |
2 December 2020 | Termination of appointment of Per Erik Rutger Jonsson as a director on 11 November 2020 (1 page) |
---|---|
20 November 2020 | Termination of appointment of Paul Roy Francis as a director on 11 November 2020 (1 page) |
12 November 2020 | Termination of appointment of Jons Thomas Christer Hansson as a director on 3 November 2020 (1 page) |
4 October 2019 | Restoration by order of the court (3 pages) |
4 January 2017 | Final Gazette dissolved following liquidation (1 page) |
4 January 2017 | Final Gazette dissolved following liquidation (1 page) |
4 October 2016 | Notice of move from Administration to Dissolution on 23 September 2016 (27 pages) |
4 October 2016 | Notice of move from Administration to Dissolution on 23 September 2016 (27 pages) |
9 June 2016 | Administrator's progress report to 8 May 2016 (27 pages) |
9 June 2016 | Administrator's progress report to 8 May 2016 (27 pages) |
20 January 2016 | Result of meeting of creditors (2 pages) |
20 January 2016 | Result of meeting of creditors (2 pages) |
15 December 2015 | Administrator's progress report to 8 November 2015 (28 pages) |
15 December 2015 | Administrator's progress report to 8 November 2015 (28 pages) |
6 October 2015 | Administrator's progress report to 8 March 2015 (23 pages) |
6 October 2015 | Administrator's progress report to 8 March 2015 (23 pages) |
6 October 2015 | Administrator's progress report to 8 March 2015 (23 pages) |
2 October 2015 | Notice of extension of period of Administration (1 page) |
2 October 2015 | Notice of extension of period of Administration (1 page) |
25 September 2015 | Notice of appointment of replacement/additional administrator (1 page) |
25 September 2015 | (1 page) |
25 September 2015 | Notice of appointment of replacement/additional administrator (1 page) |
25 September 2015 | Notice of vacation of office by administrator (10 pages) |
25 September 2015 | Notice of vacation of office by administrator (10 pages) |
8 April 2015 | Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
25 March 2015 | Administrator's progress report to 14 February 2015 (22 pages) |
25 March 2015 | Administrator's progress report to 14 February 2015 (22 pages) |
10 September 2014 | Administrator's progress report to 14 August 2014 (24 pages) |
10 September 2014 | Notice of extension of period of Administration (1 page) |
10 September 2014 | Notice of extension of period of Administration (1 page) |
10 September 2014 | Administrator's progress report to 14 August 2014 (24 pages) |
30 April 2014 | Administrator's progress report to 25 March 2014 (25 pages) |
30 April 2014 | Administrator's progress report to 25 March 2014 (25 pages) |
19 December 2013 | Notice of extension of period of Administration (1 page) |
19 December 2013 | Notice of extension of period of Administration (1 page) |
22 October 2013 | Administrator's progress report to 25 September 2013 (28 pages) |
22 October 2013 | Administrator's progress report to 25 September 2013 (28 pages) |
13 June 2013 | Notice of deemed approval of proposals (1 page) |
13 June 2013 | Notice of deemed approval of proposals (1 page) |
28 May 2013 | Statement of administrator's proposal (47 pages) |
28 May 2013 | Statement of administrator's proposal (47 pages) |
15 May 2013 | Statement of affairs with form 2.14B (32 pages) |
15 May 2013 | Statement of affairs with form 2.14B (32 pages) |
11 April 2013 | Registered office address changed from Windover Road Huntingdon Cambridgeshire PE29 7EF on 11 April 2013 (2 pages) |
11 April 2013 | Registered office address changed from Windover Road Huntingdon Cambridgeshire PE29 7EF on 11 April 2013 (2 pages) |
9 April 2013 | Change of name notice (2 pages) |
9 April 2013 | Appointment of an administrator (1 page) |
9 April 2013 | Appointment of an administrator (1 page) |
9 April 2013 | Company name changed horatio myer and company,LIMITED\certificate issued on 09/04/13
|
9 April 2013 | Change of name notice (2 pages) |
9 April 2013 | Company name changed horatio myer and company,LIMITED\certificate issued on 09/04/13
|
6 April 2013 | Part of the property or undertaking has been released and no longer forms part of charge 5 (11 pages) |
6 April 2013 | Part of the property or undertaking has been released and no longer forms part of charge 5 (11 pages) |
6 April 2013 | All of the property or undertaking has been released and no longer forms part of charge 4 (8 pages) |
6 April 2013 | All of the property or undertaking has been released and no longer forms part of charge 4 (8 pages) |
4 October 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
4 October 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
18 May 2012 | Appointment of Per Erik Rutger Jonsson as a director (2 pages) |
18 May 2012 | Appointment of Per Erik Rutger Jonsson as a director (2 pages) |
18 May 2012 | Termination of appointment of Martin Frutig as a director (1 page) |
18 May 2012 | Termination of appointment of Martin Frutig as a director (1 page) |
11 May 2012 | Register inspection address has been changed (1 page) |
11 May 2012 | Register(s) moved to registered inspection location (1 page) |
11 May 2012 | Register(s) moved to registered inspection location (1 page) |
11 May 2012 | Register inspection address has been changed (1 page) |
11 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders Statement of capital on 2012-05-11
|
11 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders Statement of capital on 2012-05-11
|
28 February 2012 | Appointment of Martin Frutig as a director (2 pages) |
28 February 2012 | Termination of appointment of Carl Pettersson as a director (1 page) |
28 February 2012 | Termination of appointment of Carl Pettersson as a director (1 page) |
28 February 2012 | Appointment of Martin Frutig as a director (2 pages) |
16 February 2012 | Appointment of Carl Anders Wilhelm Pettersson as a director (2 pages) |
16 February 2012 | Termination of appointment of Gunnar Johansson as a director (1 page) |
16 February 2012 | Termination of appointment of Gunnar Johansson as a director (1 page) |
16 February 2012 | Termination of appointment of Franciscus Van De Ven as a director (1 page) |
16 February 2012 | Termination of appointment of Franciscus Van De Ven as a director (1 page) |
16 February 2012 | Appointment of Carl Anders Wilhelm Pettersson as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
4 October 2011 | Termination of appointment of Gordon Mitchell as a director (1 page) |
4 October 2011 | Appointment of Mr Paul Roy Francis as a director (2 pages) |
4 October 2011 | Appointment of Mr Paul Roy Francis as a director (2 pages) |
4 October 2011 | Termination of appointment of Gordon Mitchell as a director (1 page) |
23 May 2011 | Termination of appointment of Anders Palsson as a director (2 pages) |
23 May 2011 | Termination of appointment of Anders Palsson as a director (2 pages) |
23 May 2011 | Appointment of Gunnar Johansson as a director (3 pages) |
23 May 2011 | Appointment of Gunnar Johansson as a director (3 pages) |
20 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
3 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
3 November 2009 | Director's details changed for Franciscus Gerardus Maria Van De Ven on 28 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Gordon Mitchell on 28 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Anders Bertil Palsson on 28 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Gordon Mitchell on 28 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Franciscus Gerardus Maria Van De Ven on 28 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Anders Bertil Palsson on 28 October 2009 (3 pages) |
12 October 2009 | Appointment of Mr Jons Thomas Christer Hansson as a director (3 pages) |
12 October 2009 | Termination of appointment of Jan Christenson as a director (2 pages) |
12 October 2009 | Appointment of Mr Jons Thomas Christer Hansson as a director (3 pages) |
12 October 2009 | Termination of appointment of Jan Christenson as a director (2 pages) |
22 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
30 March 2009 | Appointment terminated secretary frank brazier (1 page) |
30 March 2009 | Appointment terminated secretary frank brazier (1 page) |
14 October 2008 | Director appointed gordon mitchell (2 pages) |
14 October 2008 | Director appointed gordon mitchell (2 pages) |
10 September 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
10 September 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
29 April 2008 | Return made up to 25/04/08; full list of members (28 pages) |
29 April 2008 | Return made up to 25/04/08; full list of members (28 pages) |
8 March 2008 | Appointment terminated director jonathan myer (1 page) |
8 March 2008 | Appointment terminated director rodney myer (1 page) |
8 March 2008 | Appointment terminated director jonathan myer (1 page) |
8 March 2008 | Appointment terminated director rodney myer (1 page) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
19 February 2008 | Particulars of mortgage/charge (7 pages) |
19 February 2008 | Particulars of mortgage/charge (7 pages) |
14 February 2008 | Resolutions
|
14 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
14 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
14 February 2008 | Resolutions
|
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
10 July 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
10 July 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
15 May 2007 | Return made up to 25/04/07; full list of members
|
15 May 2007 | Return made up to 25/04/07; full list of members
|
13 June 2006 | Group of companies' accounts made up to 1 January 2006 (23 pages) |
13 June 2006 | Group of companies' accounts made up to 1 January 2006 (23 pages) |
13 June 2006 | Group of companies' accounts made up to 1 January 2006 (23 pages) |
16 May 2006 | Return made up to 25/04/06; no change of members (10 pages) |
16 May 2006 | Return made up to 25/04/06; no change of members (10 pages) |
6 June 2005 | Group of companies' accounts made up to 2 January 2005 (20 pages) |
6 June 2005 | Group of companies' accounts made up to 2 January 2005 (20 pages) |
6 June 2005 | Group of companies' accounts made up to 2 January 2005 (20 pages) |
4 May 2005 | Return made up to 25/04/05; no change of members (10 pages) |
4 May 2005 | Return made up to 25/04/05; no change of members (10 pages) |
14 September 2004 | Group of companies' accounts made up to 28 December 2003 (20 pages) |
14 September 2004 | Group of companies' accounts made up to 28 December 2003 (20 pages) |
26 May 2004 | Return made up to 25/04/04; full list of members
|
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | Return made up to 25/04/04; full list of members
|
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
21 May 2003 | Group of companies' accounts made up to 29 December 2002 (21 pages) |
21 May 2003 | Group of companies' accounts made up to 29 December 2002 (21 pages) |
21 May 2003 | Return made up to 25/04/03; full list of members (12 pages) |
21 May 2003 | Return made up to 25/04/03; full list of members (12 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
14 February 2003 | Auditor's resignation (1 page) |
14 February 2003 | Auditor's resignation (1 page) |
27 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2002 | Group of companies' accounts made up to 30 December 2001 (27 pages) |
23 May 2002 | Return made up to 25/04/02; change of members
|
23 May 2002 | Return made up to 25/04/02; change of members
|
23 May 2002 | Group of companies' accounts made up to 30 December 2001 (27 pages) |
18 May 2001 | Full group accounts made up to 31 December 2000 (26 pages) |
18 May 2001 | Return made up to 25/04/01; change of members
|
18 May 2001 | Return made up to 25/04/01; change of members
|
18 May 2001 | Full group accounts made up to 31 December 2000 (26 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
3 October 2000 | Full group accounts made up to 2 January 2000 (25 pages) |
3 October 2000 | Full group accounts made up to 2 January 2000 (25 pages) |
3 October 2000 | Full group accounts made up to 2 January 2000 (25 pages) |
24 May 2000 | Return made up to 25/04/00; full list of members
|
24 May 2000 | Return made up to 25/04/00; full list of members
|
19 May 1999 | Return made up to 25/04/99; no change of members (6 pages) |
19 May 1999 | Full group accounts made up to 3 January 1999 (19 pages) |
19 May 1999 | Return made up to 25/04/99; no change of members (6 pages) |
19 May 1999 | Full group accounts made up to 3 January 1999 (19 pages) |
19 May 1999 | Full group accounts made up to 3 January 1999 (19 pages) |
25 August 1998 | Auditor's resignation (1 page) |
25 August 1998 | Auditor's resignation (1 page) |
20 May 1998 | Full group accounts made up to 28 December 1997 (19 pages) |
20 May 1998 | Full group accounts made up to 28 December 1997 (19 pages) |
20 May 1998 | Return made up to 25/04/98; no change of members
|
20 May 1998 | Return made up to 25/04/98; no change of members
|
29 May 1997 | Return made up to 25/04/97; full list of members (11 pages) |
29 May 1997 | Full group accounts made up to 29 December 1996 (20 pages) |
29 May 1997 | Full group accounts made up to 29 December 1996 (20 pages) |
29 May 1997 | Return made up to 25/04/97; full list of members (11 pages) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1996 | Return made up to 25/04/96; change of members (8 pages) |
3 May 1996 | Return made up to 25/04/96; change of members (8 pages) |
3 May 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
3 May 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
30 April 1995 | Full group accounts made up to 1 January 1995 (21 pages) |
30 April 1995 | Return made up to 25/04/95; change of members (8 pages) |
30 April 1995 | Return made up to 25/04/95; change of members (8 pages) |
30 April 1995 | Full group accounts made up to 1 January 1995 (21 pages) |
30 April 1995 | Full group accounts made up to 1 January 1995 (21 pages) |
10 January 1994 | Director resigned (2 pages) |
10 January 1994 | Director resigned (2 pages) |
9 February 1993 | Director resigned (2 pages) |
9 February 1993 | Director resigned (2 pages) |
17 December 1992 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
17 December 1992 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
26 June 1991 | Director resigned (2 pages) |
26 June 1991 | Director resigned (2 pages) |
19 July 1990 | New director appointed (2 pages) |
19 July 1990 | New director appointed (2 pages) |
8 May 1987 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
8 May 1987 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 December 1986 | New director appointed (4 pages) |
19 December 1986 | New director appointed (4 pages) |
15 May 1983 | Memorandum of association (5 pages) |
15 May 1983 | Memorandum of association (5 pages) |
11 April 1950 | Resolutions
|
11 April 1950 | Resolutions
|
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |