London
SE1 7EU
Secretary Name | Mrs Charissa Jane Shears |
---|---|
Status | Current |
Appointed | 06 January 2023(119 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Correspondence Address | Becket House Lambeth Palace Road London SE1 7EU |
Director Name | Mr Thibaut Maxime Roux |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 October 2023(120 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr Stephen Anthony Hyde |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(88 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 26 August 2014) |
Role | Pre Contract Services Director |
Country of Residence | England |
Correspondence Address | Lombard House, Worcester Road Stourport On Severn Worcs DY13 9BZ |
Director Name | Michael John Kitchen |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(88 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 November 2000) |
Role | Accountant |
Correspondence Address | 8 Cherry Tree Walk Astley Cross Stourport On Severn Worcestershire DY13 0JT |
Director Name | John David Insall |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(88 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 November 2000) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1a Church Walk Stourport On Severn Worcestershire DY13 0AL |
Director Name | Anthony Ingram |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(88 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 May 1998) |
Role | Contracts Manager |
Correspondence Address | 181 Longdon Road Knowle Solihull West Midlands B93 9HY |
Director Name | Mr Derek Lum |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(88 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Whiteoaks Drive Bishopswood Stafford Staffordshire ST19 9AH |
Director Name | Mr Keith Ronald Hirst |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(88 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Worms Ash Farmhouse Cockshutt Lane Dodford Bromsgrove Worcester B61 9AT |
Director Name | Kenneth David Dodd |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(88 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 September 1992) |
Role | Company Director |
Correspondence Address | 7 Wannerton Road Blakedown Kidderminster Worcestershire DY10 3NG |
Secretary Name | Trevor Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(88 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 September 1992) |
Role | Company Director |
Correspondence Address | 113 Torc Avenue Tamworth Staffordshire B77 3ER |
Secretary Name | Michael John Kitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(89 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 May 1998) |
Role | Company Director |
Correspondence Address | 8 Cherry Tree Walk Astley Cross Stourport On Severn Worcestershire DY13 0JT |
Director Name | Robert Frederick Atkinson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(93 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 May 2007) |
Role | Civil Engineer |
Correspondence Address | 15 Stanford Grove Halesowen West Midlands B63 1JG |
Director Name | Mr Colin John Briley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(94 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bethgil Leasowes Lane Lapal Halesowen West Midlands B62 8QE |
Secretary Name | Mr Colin John Briley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(94 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bethgil Leasowes Lane Lapal Halesowen West Midlands B62 8QE |
Director Name | Eamonn Desmond O Brien |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(96 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 May 2000) |
Role | Civil Engineer |
Correspondence Address | 77 Newton Road Great Barr Birmingham West Midlands B43 6AD |
Director Name | Mr Gary Mail |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(99 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 March 2014) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Lombard House, Worcester Road Stourport On Severn Worcs DY13 9BZ |
Director Name | Richard John Green |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(99 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 June 2012) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Lombard House, Worcester Road Stourport On Severn Worcs DY13 9BZ |
Director Name | William Leslie Munn |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(101 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lombard House, Worcester Road Stourport On Severn Worcs DY13 9BZ |
Director Name | Mr Nicholas Andrew Coley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(101 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 June 2012) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Lombard House, Worcester Road Stourport On Severn Worcs DY13 9BZ |
Director Name | Mr Ian Cameron Cox |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(103 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lombard House, Worcester Road Stourport On Severn Worcs DY13 9BZ |
Secretary Name | Mr David Keith Newcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(103 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middlecroft Bredons Norton Tewkesbury Gloucestershire GL20 7HB Wales |
Director Name | Mr Paul Dockerill |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(105 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lombard House, Worcester Road Stourport On Severn Worcs DY13 9BZ |
Director Name | Mr Paul Clarke |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(105 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lombard House, Worcester Road Stourport On Severn Worcs DY13 9BZ |
Director Name | Mr David Keith Newcombe |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(107 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 June 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lombard House, Worcester Road Stourport On Severn Worcs DY13 9BZ |
Director Name | Mr Peter Robert Hood |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(107 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lombard House, Worcester Road Stourport On Severn Worcs DY13 9BZ |
Director Name | Mr Jean-Stephane Didier |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 June 2012(108 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2014) |
Role | Deputy Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lombard House, Worcester Road Stourport On Severn Worcs DY13 9BZ |
Director Name | Mr Philippe Daniel, Jacques Jouy |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 June 2012(108 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 July 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Mr Olivier Luc Marie Montfort |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 June 2012(108 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 24 June 2015) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 1 Avenue Eugene Freyssinet Saint Quentin En Yvelines Cedex 78061 |
Director Name | Mr Bruno Pierre Maurice Moyne |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2014(110 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albert House Quay Place Edward Street Birmingham B1 2RA |
Secretary Name | Carole Ditty |
---|---|
Status | Resigned |
Appointed | 19 January 2015(111 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 April 2016) |
Role | Company Director |
Correspondence Address | Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Mr Olivier Crillon |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 July 2015(111 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 25 July 2018) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bouygues Uk Limited - Becket House Lambeth Palace London SE1 7EU |
Secretary Name | Mr Brian Clayton |
---|---|
Status | Resigned |
Appointed | 18 April 2016(112 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 12 April 2017) |
Role | Company Director |
Correspondence Address | Bouygues Uk Limited - Becket House Lambeth Palace London SE1 7EU |
Secretary Name | Carole Ditty |
---|---|
Status | Resigned |
Appointed | 12 April 2017(113 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 January 2023) |
Role | Company Director |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr Jean-Luc Midena |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 August 2018(115 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 October 2023) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Becket House Lambeth Palace Road London SE1 7EU |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2012(108 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 January 2015) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | thomasvale.com |
---|---|
Telephone | 01299 827770 |
Telephone region | Bewdley |
Registered Address | Becket House Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £137,410,197 |
Gross Profit | £6,249,758 |
Net Worth | £12,951,621 |
Cash | £14,331,993 |
Current Liabilities | £48,225,711 |
Latest Accounts | 31 December 2022 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 March 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 30 March 2024 (3 months, 2 weeks from now) |
15 January 1999 | Delivered on: 4 February 1999 Satisfied on: 10 July 2012 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 property k/a development land adjacent to lombard house worcester road stourport on severn worcestershire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
15 January 1999 | Delivered on: 20 January 1999 Satisfied on: 10 July 2012 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all book and other debts from time to time due or owing to the company. See the mortgage charge document for full details. Fully Satisfied |
15 January 1999 | Delivered on: 18 January 1999 Satisfied on: 10 July 2012 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 property k/a thomas vale plant site stouport road kidderminster worcestershire t/n HW176115. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 February 1997 | Delivered on: 11 March 1997 Satisfied on: 6 May 1999 Persons entitled: Midland 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 property k/a land at oldington lane kidderminster worcestershire with the ssigns of goodwill and the property charged by way of floating security. See the mortgage charge document for full details. Fully Satisfied |
16 September 1992 | Delivered on: 19 September 1992 Satisfied on: 6 May 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at worcester road stourport on severn worcestershire together with all fixtures and fittings and the benefits of all rights licences and the goodwill of the business. Fully Satisfied |
18 June 1975 | Delivered on: 27 June 1975 Satisfied on: 2 October 1992 Persons entitled: Midland Bank 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 king stephens mount 220,henwick roadworcester. Fully Satisfied |
27 March 1973 | Delivered on: 3 April 1973 Satisfied on: 2 October 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or leivston developments LTD to the bank any account whatsoever. Particulars: A piece of woodland situate at oldington kidderminster, foreigh, worcs. And part of oldington wood near kidderminster, worcs. (See doc 165). Fully Satisfied |
27 November 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
31 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
30 March 2020 | Registered office address changed from Albert House Quay Place Edward Street Birmingham England B1 2RA England to Becket House Lambeth Palace Road London SE1 7EU on 30 March 2020 (1 page) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (15 pages) |
4 September 2019 | Director's details changed for Mr Jean-Luc Midena on 1 September 2019 (2 pages) |
12 April 2019 | Termination of appointment of Bruno Pierre Maurice Moyne as a director on 1 April 2019 (1 page) |
12 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
12 April 2019 | Notification of Thomas Vale Group Limited as a person with significant control on 12 April 2019 (1 page) |
12 April 2019 | Cessation of Bouygues (U.K.) Limited as a person with significant control on 12 April 2019 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
5 September 2018 | Director's details changed for Mr Jean-Luc Midena on 5 September 2018 (2 pages) |
3 September 2018 | Appointment of Mr Jean-Luc Midena as a director on 28 August 2018 (2 pages) |
31 July 2018 | Termination of appointment of Olivier Crillon as a director on 25 July 2018 (1 page) |
30 May 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
9 May 2018 | Notification of Bouygues (U.K.) Limited as a person with significant control on 22 June 2017 (2 pages) |
9 May 2018 | Cessation of Thomas Vale Group Limited as a person with significant control on 22 June 2017 (1 page) |
9 May 2018 | Cessation of Thomas Vale Group Limited as a person with significant control on 22 June 2017 (1 page) |
11 April 2018 | Termination of appointment of Olivier-Marie Racine as a director on 3 April 2018 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
9 August 2017 | Statement of capital on 9 August 2017
|
9 August 2017 | Resolutions
|
9 August 2017 | Resolutions
|
9 August 2017 | Statement by Directors (1 page) |
9 August 2017 | Statement of capital on 9 August 2017
|
9 August 2017 | Solvency Statement dated 30/06/17 (1 page) |
9 August 2017 | Statement by Directors (1 page) |
9 August 2017 | Solvency Statement dated 30/06/17 (1 page) |
31 July 2017 | Termination of appointment of Craig Nicholas Tatton as a director on 29 June 2017 (1 page) |
31 July 2017 | Termination of appointment of Craig Nicholas Tatton as a director on 29 June 2017 (1 page) |
18 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
12 April 2017 | Appointment of Carole Ditty as a secretary on 12 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Brian Clayton as a secretary on 12 April 2017 (1 page) |
12 April 2017 | Appointment of Carole Ditty as a secretary on 12 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Brian Clayton as a secretary on 12 April 2017 (1 page) |
27 October 2016 | Registered office address changed from Lombard House, Worcester Road Stourport on Severn Worcs DY13 9BZ to Albert House Quay Place Edward Street Birmingham England B1 2RA on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from Lombard House, Worcester Road Stourport on Severn Worcs DY13 9BZ to Albert House Quay Place Edward Street Birmingham England B1 2RA on 27 October 2016 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
29 June 2016 | Register inspection address has been changed from Elizabeth House - 4th Floor 39 York Road London SE1 7NQ United Kingdom to Becket House 1 Lambeth Palace Road London SE1 7EU (1 page) |
29 June 2016 | Register inspection address has been changed from Elizabeth House - 4th Floor 39 York Road London SE1 7NQ United Kingdom to Becket House 1 Lambeth Palace Road London SE1 7EU (1 page) |
10 June 2016 | Director's details changed for Mr Olivier Crillon on 1 May 2016 (2 pages) |
10 June 2016 | Secretary's details changed for Mr Brian Clayton on 1 May 2016 (1 page) |
10 June 2016 | Secretary's details changed for Mr Brian Clayton on 1 May 2016 (1 page) |
10 June 2016 | Director's details changed for Mr Olivier Crillon on 1 May 2016 (2 pages) |
16 May 2016 | Appointment of Fabienne Paule Viala De Lisle as a director on 2 May 2016 (2 pages) |
16 May 2016 | Appointment of Fabienne Paule Viala De Lisle as a director on 2 May 2016 (2 pages) |
26 April 2016 | Termination of appointment of Carole Ditty as a secretary on 18 April 2016 (1 page) |
26 April 2016 | Appointment of Mr Brian Clayton as a secretary on 18 April 2016 (2 pages) |
26 April 2016 | Appointment of Mr Brian Clayton as a secretary on 18 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Carole Ditty as a secretary on 18 April 2016 (1 page) |
26 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
4 March 2016 | Statement of capital following an allotment of shares on 29 December 2015
|
4 March 2016 | Statement of capital following an allotment of shares on 29 December 2015
|
1 February 2016 | Termination of appointment of Madani Sow as a director on 26 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Madani Sow as a director on 26 January 2016 (1 page) |
19 January 2016 | Statement by Directors (1 page) |
19 January 2016 | Resolutions
|
19 January 2016 | Resolutions
|
19 January 2016 | Statement of capital on 19 January 2016
|
19 January 2016 | Statement of capital on 19 January 2016
|
19 January 2016 | Statement by Directors (1 page) |
19 January 2016 | Solvency Statement dated 30/12/15 (2 pages) |
19 January 2016 | Solvency Statement dated 30/12/15 (2 pages) |
6 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
6 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
28 July 2015 | Termination of appointment of Philippe Daniel, Jacques Jouy as a director on 24 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Philippe Daniel, Jacques Jouy as a director on 24 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Olivier Crillon as a director on 24 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Olivier Crillon as a director on 24 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Olivier Montfort as a director on 24 June 2015 (1 page) |
21 July 2015 | Appointment of Mr Pierre Henri Skorochod as a director on 24 June 2015 (2 pages) |
21 July 2015 | Termination of appointment of Olivier Montfort as a director on 24 June 2015 (1 page) |
21 July 2015 | Appointment of Mr Pierre Henri Skorochod as a director on 24 June 2015 (2 pages) |
18 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
16 February 2015 | Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Elizabeth House - 4Th Floor 39 York Road London SE1 7NQ (1 page) |
16 February 2015 | Appointment of Carole Ditty as a secretary on 19 January 2015 (2 pages) |
16 February 2015 | Appointment of Carole Ditty as a secretary on 19 January 2015 (2 pages) |
16 February 2015 | Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Elizabeth House - 4Th Floor 39 York Road London SE1 7NQ (1 page) |
16 February 2015 | Termination of appointment of Eversecretary Limited as a secretary on 19 January 2015 (1 page) |
16 February 2015 | Termination of appointment of Eversecretary Limited as a secretary on 19 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Stephen Anthony Hyde as a director on 26 August 2014 (1 page) |
20 January 2015 | Termination of appointment of Stephen Anthony Hyde as a director on 26 August 2014 (1 page) |
14 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
14 January 2015 | Statement of capital on 14 January 2015
|
14 January 2015 | Statement of capital on 14 January 2015
|
14 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
5 January 2015 | Statement by Directors (1 page) |
5 January 2015 | Resolutions
|
5 January 2015 | Solvency Statement dated 19/12/14 (2 pages) |
5 January 2015 | Solvency Statement dated 19/12/14 (2 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Resolutions
|
5 January 2015 | Statement by Directors (1 page) |
9 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
29 August 2014 | Section 519 (2 pages) |
29 August 2014 | Section 519 (2 pages) |
22 July 2014 | Termination of appointment of Jean-Stephane Didier as a director on 1 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Keith John Reeves as a director on 1 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Keith John Reeves as a director on 1 July 2014 (1 page) |
22 July 2014 | Appointment of Mr Bruno Pierre Maurice Moyne as a director on 1 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Bruno Pierre Maurice Moyne as a director on 1 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Keith John Reeves as a director on 1 July 2014 (1 page) |
22 July 2014 | Appointment of Mr Bruno Pierre Maurice Moyne as a director on 1 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Jean-Stephane Didier as a director on 1 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Jean-Stephane Didier as a director on 1 July 2014 (1 page) |
14 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
15 April 2014 | Termination of appointment of Gary Mail as a director (1 page) |
15 April 2014 | Appointment of Mr Craig Nicholas Tatton as a director (2 pages) |
15 April 2014 | Termination of appointment of Gary Mail as a director (1 page) |
15 April 2014 | Appointment of Mr Craig Nicholas Tatton as a director (2 pages) |
18 July 2013 | Re-registration from a public company to a private limited company (2 pages) |
18 July 2013 | Re-registration of Memorandum and Articles (14 pages) |
18 July 2013 | Statement of company's objects (3 pages) |
18 July 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 July 2013 | Resolutions
|
18 July 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 July 2013 | Re-registration from a public company to a private limited company (2 pages) |
18 July 2013 | Statement of company's objects (3 pages) |
18 July 2013 | Resolutions
|
18 July 2013 | Re-registration of Memorandum and Articles (14 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (31 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (31 pages) |
16 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 March 2012 (25 pages) |
16 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 March 2012 (25 pages) |
16 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 March 2011 (24 pages) |
16 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 March 2011 (24 pages) |
10 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (13 pages) |
10 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (13 pages) |
3 April 2013 | Register inspection address has been changed (1 page) |
3 April 2013 | Register(s) moved to registered inspection location (1 page) |
3 April 2013 | Register inspection address has been changed (1 page) |
3 April 2013 | Register(s) moved to registered inspection location (1 page) |
23 October 2012 | Section 519 (1 page) |
23 October 2012 | Section 519 (1 page) |
19 October 2012 | Sect 519 (1 page) |
19 October 2012 | Sect 519 (1 page) |
3 October 2012 | Full accounts made up to 31 March 2012 (26 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (26 pages) |
24 September 2012 | Termination of appointment of William Munn as a director (1 page) |
24 September 2012 | Termination of appointment of William Munn as a director (1 page) |
21 September 2012 | Appointment of Eversecretary Limited as a secretary (2 pages) |
21 September 2012 | Appointment of Eversecretary Limited as a secretary (2 pages) |
20 September 2012 | Termination of appointment of Paul Clarke as a director (1 page) |
20 September 2012 | Appointment of Mr. Madani Sow as a director (2 pages) |
20 September 2012 | Termination of appointment of Richard Green as a director (1 page) |
20 September 2012 | Termination of appointment of David Newcombe as a secretary (1 page) |
20 September 2012 | Appointment of Mr. Madani Sow as a director (2 pages) |
20 September 2012 | Appointment of Mr. Olivier-Marie Racine as a director (2 pages) |
20 September 2012 | Termination of appointment of David Newcombe as a director (1 page) |
20 September 2012 | Appointment of Mr. Jean-Stephane Didier as a director (2 pages) |
20 September 2012 | Termination of appointment of Paul Clarke as a director (1 page) |
20 September 2012 | Termination of appointment of Nicholas Coley as a director (1 page) |
20 September 2012 | Termination of appointment of Peter Hood as a director (1 page) |
20 September 2012 | Termination of appointment of Peter Hood as a director (1 page) |
20 September 2012 | Appointment of Mr. Olivier-Marie Racine as a director (2 pages) |
20 September 2012 | Termination of appointment of David Newcombe as a director (1 page) |
20 September 2012 | Termination of appointment of Richard Green as a director (1 page) |
20 September 2012 | Termination of appointment of Glen Schofield as a director (1 page) |
20 September 2012 | Appointment of Mr. Philippe Daniel, Jacques Jouy as a director (2 pages) |
20 September 2012 | Termination of appointment of David Newcombe as a secretary (1 page) |
20 September 2012 | Appointment of Mr. Olivier Montfort as a director (2 pages) |
20 September 2012 | Appointment of Mr. Philippe Daniel, Jacques Jouy as a director (2 pages) |
20 September 2012 | Termination of appointment of Ian Cox as a director (1 page) |
20 September 2012 | Termination of appointment of Nicholas Coley as a director (1 page) |
20 September 2012 | Appointment of Mr. Jean-Stephane Didier as a director (2 pages) |
20 September 2012 | Appointment of Mr. Olivier Montfort as a director (2 pages) |
20 September 2012 | Termination of appointment of Ian Cox as a director (1 page) |
20 September 2012 | Termination of appointment of Glen Schofield as a director (1 page) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 July 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
12 July 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders
|
1 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders
|
5 August 2011 | Appointment of Mr Peter Robert Hood as a director (2 pages) |
5 August 2011 | Appointment of Mr Peter Robert Hood as a director (2 pages) |
25 July 2011 | Full accounts made up to 31 March 2011 (26 pages) |
25 July 2011 | Full accounts made up to 31 March 2011 (26 pages) |
1 July 2011 | Termination of appointment of Paul Dockerill as a director (1 page) |
1 July 2011 | Termination of appointment of Paul Dockerill as a director (1 page) |
16 May 2011 | Resolutions
|
16 May 2011 | Resolutions
|
16 May 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
16 May 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
7 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders
|
7 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders
|
1 April 2011 | Appointment of Mr David Keith Newcombe as a director (2 pages) |
1 April 2011 | Appointment of Mr David Keith Newcombe as a director (2 pages) |
24 August 2010 | Full accounts made up to 31 March 2010 (28 pages) |
24 August 2010 | Full accounts made up to 31 March 2010 (28 pages) |
26 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (9 pages) |
26 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (9 pages) |
21 April 2010 | Termination of appointment of Richard O'connor as a director (1 page) |
21 April 2010 | Director's details changed for Dr Richard Francis O'connor on 30 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Stephen Anthony Hyde on 30 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Ian Cameron Cox on 30 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Nicholas Andrew Coley on 30 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Gary Mail on 30 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Dr Richard Francis O'connor on 30 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Keith John Reeves on 30 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Keith John Reeves on 30 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Paul Dockerill on 30 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Richard John Green on 30 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Stephen Anthony Hyde on 30 March 2010 (2 pages) |
21 April 2010 | Termination of appointment of Richard O'connor as a director (1 page) |
21 April 2010 | Director's details changed for Mr Paul Clarke on 30 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Paul Clarke on 30 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Nicholas Andrew Coley on 30 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Paul Dockerill on 30 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Glen Franklyn Schofield on 30 March 2010 (2 pages) |
21 April 2010 | Director's details changed for William Leslie Munn on 30 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Ian Cameron Cox on 30 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Glen Franklyn Schofield on 30 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Gary Mail on 30 March 2010 (2 pages) |
21 April 2010 | Director's details changed for William Leslie Munn on 30 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Richard John Green on 30 March 2010 (2 pages) |
30 September 2009 | Appointment terminated director peter wardman (1 page) |
30 September 2009 | Appointment terminated director peter wardman (1 page) |
18 August 2009 | Director appointed mr paul clarke (1 page) |
18 August 2009 | Director appointed mr paul clarke (1 page) |
31 July 2009 | Full accounts made up to 31 March 2009 (27 pages) |
31 July 2009 | Full accounts made up to 31 March 2009 (27 pages) |
14 April 2009 | Return made up to 30/03/09; full list of members (6 pages) |
14 April 2009 | Return made up to 30/03/09; full list of members (6 pages) |
11 September 2008 | Director appointed mr paul dockerill (1 page) |
11 September 2008 | Director appointed mr paul dockerill (1 page) |
11 August 2008 | Full accounts made up to 31 March 2008 (29 pages) |
11 August 2008 | Full accounts made up to 31 March 2008 (29 pages) |
23 April 2008 | Return made up to 30/03/08; full list of members (6 pages) |
23 April 2008 | Return made up to 30/03/08; full list of members (6 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (28 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (28 pages) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | New secretary appointed (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
8 May 2007 | Return made up to 30/03/07; full list of members (4 pages) |
8 May 2007 | Return made up to 30/03/07; full list of members (4 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
17 October 2006 | Full accounts made up to 31 March 2006 (28 pages) |
17 October 2006 | Full accounts made up to 31 March 2006 (28 pages) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
7 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
7 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
4 November 2005 | Full accounts made up to 31 March 2005 (27 pages) |
4 November 2005 | Full accounts made up to 31 March 2005 (27 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
18 April 2005 | Return made up to 30/03/05; full list of members
|
18 April 2005 | Return made up to 30/03/05; full list of members
|
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
6 October 2004 | Full accounts made up to 31 March 2004 (29 pages) |
6 October 2004 | Full accounts made up to 31 March 2004 (29 pages) |
29 April 2004 | Return made up to 30/03/04; full list of members
|
29 April 2004 | Return made up to 30/03/04; full list of members
|
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
1 December 2003 | Resolutions
|
1 December 2003 | Resolutions
|
27 October 2003 | Full accounts made up to 31 March 2003 (27 pages) |
27 October 2003 | Full accounts made up to 31 March 2003 (27 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
23 April 2003 | Return made up to 30/03/03; full list of members
|
23 April 2003 | Return made up to 30/03/03; full list of members
|
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
30 October 2002 | Re-registration of Memorandum and Articles (14 pages) |
30 October 2002 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 October 2002 | Balance Sheet (1 page) |
30 October 2002 | Auditor's statement (1 page) |
30 October 2002 | Resolutions
|
30 October 2002 | Resolutions
|
30 October 2002 | Application for reregistration from private to PLC (1 page) |
30 October 2002 | Auditor's statement (1 page) |
30 October 2002 | Auditor's report (2 pages) |
30 October 2002 | Declaration on reregistration from private to PLC (1 page) |
30 October 2002 | Auditor's report (2 pages) |
30 October 2002 | Balance Sheet (1 page) |
30 October 2002 | Declaration on reregistration from private to PLC (1 page) |
30 October 2002 | Application for reregistration from private to PLC (1 page) |
30 October 2002 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 October 2002 | Re-registration of Memorandum and Articles (14 pages) |
7 October 2002 | Full accounts made up to 31 March 2002 (28 pages) |
7 October 2002 | Full accounts made up to 31 March 2002 (28 pages) |
26 April 2002 | Return made up to 30/03/02; full list of members (8 pages) |
26 April 2002 | Return made up to 30/03/02; full list of members (8 pages) |
19 October 2001 | Full accounts made up to 31 March 2001 (26 pages) |
19 October 2001 | Full accounts made up to 31 March 2001 (26 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Return made up to 30/03/01; full list of members
|
9 April 2001 | Return made up to 30/03/01; full list of members
|
31 January 2001 | Full accounts made up to 31 March 2000 (31 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (31 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
12 April 2000 | Return made up to 30/03/00; full list of members (8 pages) |
12 April 2000 | Return made up to 30/03/00; full list of members (8 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (20 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (20 pages) |
6 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1999 | Return made up to 30/03/99; no change of members
|
14 April 1999 | Return made up to 30/03/99; no change of members
|
24 March 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
24 March 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
24 January 1999 | Resolutions
|
24 January 1999 | Resolutions
|
24 January 1999 | Memorandum and Articles of Association (7 pages) |
24 January 1999 | Memorandum and Articles of Association (7 pages) |
24 January 1999 | Declaration of assistance for shares acquisition (8 pages) |
24 January 1999 | Declaration of assistance for shares acquisition (8 pages) |
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
20 January 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
18 January 1999 | Particulars of mortgage/charge (3 pages) |
18 January 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (22 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (22 pages) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | Return made up to 30/03/98; no change of members (6 pages) |
22 May 1998 | Return made up to 30/03/98; no change of members (6 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | New secretary appointed;new director appointed (2 pages) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | New secretary appointed;new director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
29 September 1997 | Full accounts made up to 31 December 1996 (24 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (24 pages) |
29 April 1997 | Return made up to 30/03/97; full list of members (8 pages) |
29 April 1997 | Return made up to 30/03/97; full list of members (8 pages) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
26 May 1996 | Return made up to 30/03/96; no change of members (6 pages) |
26 May 1996 | Return made up to 30/03/96; no change of members (6 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (20 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (20 pages) |
1 September 1995 | New director appointed (2 pages) |
1 September 1995 | New director appointed (2 pages) |
5 June 1995 | Return made up to 30/03/95; no change of members
|
5 June 1995 | Return made up to 30/03/95; no change of members
|
12 April 1995 | Full accounts made up to 31 December 1994 (19 pages) |
12 April 1995 | Full accounts made up to 31 December 1994 (19 pages) |
4 May 1994 | Return made up to 30/03/94; full list of members (7 pages) |
4 May 1994 | Return made up to 30/03/94; full list of members (7 pages) |
11 June 1993 | Return made up to 30/03/93; change of members
|
11 June 1993 | Return made up to 30/03/93; change of members
|
23 February 1993 | Conve 03/12/92 (1 page) |
23 February 1993 | Conve 03/12/92 (1 page) |
17 February 1993 | Resolutions
|
17 February 1993 | Resolutions
|
14 October 1992 | Secretary resigned (2 pages) |
14 October 1992 | Secretary resigned (2 pages) |
12 October 1992 | New director appointed (2 pages) |
12 October 1992 | New secretary appointed (2 pages) |
12 October 1992 | New secretary appointed (2 pages) |
12 October 1992 | New director appointed (2 pages) |
10 September 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 September 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 May 1992 | Full accounts made up to 31 December 1991 (18 pages) |
20 May 1992 | Full accounts made up to 31 December 1991 (18 pages) |
14 April 1992 | Return made up to 30/03/92; no change of members
|
14 April 1992 | Return made up to 30/03/92; no change of members
|
15 July 1991 | Full accounts made up to 31 December 1990 (17 pages) |
15 July 1991 | Full accounts made up to 31 December 1990 (17 pages) |
12 June 1991 | New director appointed (2 pages) |
12 June 1991 | New director appointed (2 pages) |
12 June 1991 | New director appointed (2 pages) |
12 June 1991 | New director appointed (2 pages) |
31 May 1991 | Director resigned (2 pages) |
31 May 1991 | Director resigned (2 pages) |
3 May 1991 | Return made up to 30/03/91; full list of members (12 pages) |
3 May 1991 | Return made up to 30/03/91; full list of members (12 pages) |
14 September 1990 | Director resigned (2 pages) |
14 September 1990 | Director resigned (2 pages) |
12 September 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 September 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 September 1990 | Re-registration of Memorandum and Articles (17 pages) |
12 September 1990 | Re-registration of Memorandum and Articles (17 pages) |
14 August 1990 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
14 August 1990 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
20 July 1990 | New director appointed (2 pages) |
20 July 1990 | New director appointed (2 pages) |
22 May 1990 | Full accounts made up to 31 December 1989 (18 pages) |
22 May 1990 | Return made up to 30/03/90; full list of members (9 pages) |
22 May 1990 | Return made up to 30/03/90; full list of members (9 pages) |
22 May 1990 | Full accounts made up to 31 December 1989 (18 pages) |
5 October 1989 | Registered office changed on 05/10/89 from: lombard st, stourport, worcs DY13 8DS (1 page) |
5 October 1989 | Registered office changed on 05/10/89 from: lombard st, stourport, worcs DY13 8DS (1 page) |
22 May 1989 | Return made up to 19/04/89; full list of members (9 pages) |
22 May 1989 | Full accounts made up to 31 December 1988 (15 pages) |
22 May 1989 | Full accounts made up to 31 December 1988 (15 pages) |
22 May 1989 | Return made up to 19/04/89; full list of members (9 pages) |
8 August 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
8 August 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
12 May 1988 | Full accounts made up to 31 December 1987 (19 pages) |
12 May 1988 | Return made up to 12/04/88; full list of members (5 pages) |
12 May 1988 | Full accounts made up to 31 December 1987 (19 pages) |
12 May 1988 | Return made up to 12/04/88; full list of members (5 pages) |
9 March 1988 | Director resigned (2 pages) |
9 March 1988 | Director resigned (2 pages) |
9 March 1988 | New director appointed (2 pages) |
9 March 1988 | New director appointed (2 pages) |
22 February 1988 | Director resigned (2 pages) |
22 February 1988 | Director resigned (2 pages) |
13 January 1988 | Full accounts made up to 31 December 1986 (19 pages) |
13 January 1988 | Full accounts made up to 31 December 1986 (19 pages) |
13 January 1988 | Return made up to 11/09/87; full list of members (4 pages) |
13 January 1988 | Return made up to 11/09/87; full list of members (4 pages) |
5 January 1988 | Director resigned;new director appointed (3 pages) |
5 January 1988 | Director resigned;new director appointed (3 pages) |
5 January 1988 | Secretary resigned;new secretary appointed (2 pages) |
5 January 1988 | Secretary resigned;new secretary appointed (2 pages) |
14 November 1986 | Full accounts made up to 31 December 1985 (19 pages) |
14 November 1986 | Return made up to 11/11/86; full list of members (6 pages) |
14 November 1986 | Full accounts made up to 31 December 1985 (19 pages) |
14 November 1986 | Return made up to 11/11/86; full list of members (6 pages) |
12 October 1983 | Accounts made up to 31 December 1982 (17 pages) |
12 October 1983 | Accounts made up to 31 December 1982 (17 pages) |
9 September 1903 | Certificate of incorporation (1 page) |
9 September 1903 | Certificate of incorporation (1 page) |