London
SE1 2AF
Director Name | Mr Gareth Maitland Edwards |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(110 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ernst & Young Llp 1 More London Place London SE1 2AF |
Director Name | Mr Mark Argent Whiteling |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(111 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Ernst & Young Llp 1 More London Place London SE1 2AF |
Director Name | Hermann Becker |
---|---|
Date of Birth | July 1926 (Born 96 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 July 1991(85 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 November 1992) |
Role | Company Director |
Correspondence Address | C/O Phillip Holzmann Ag Taunusanlagei 6000 Frankfort/Main Germany |
Director Name | Michael Colin Bottjer |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(85 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 December 2005) |
Role | Chairman |
Correspondence Address | Larchlands Larch Avenue Sunninghill Berkshire SL5 0AP |
Director Name | Cedric Brand |
---|---|
Date of Birth | April 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(85 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1991) |
Role | Non Executive Director |
Correspondence Address | 13 Royal Crescent Brighton East Sussex BN2 1AL |
Director Name | Michael Lewis Carr |
---|---|
Date of Birth | June 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(85 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 September 1995) |
Role | Executive Director Of A Merchant Bank |
Correspondence Address | Flat 7 46 Elm Park Road London SW3 6AX |
Director Name | Norman Gill Johnston |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(85 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 January 1996) |
Role | Group Construction Director |
Correspondence Address | 41 Ashdale Park Lower Wokingham Road Wokingham Berkshire RG11 3QS |
Director Name | Malcolm Stuart Lee |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(85 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 September 2003) |
Role | Group Finance Director |
Correspondence Address | Orchard Gate, Ashley Hill Place Cockpole Green Wargrave Berkshire RG10 8NL |
Secretary Name | Christopher Edward Sedgwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(85 years, 3 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 19 July 1991) |
Role | Company Director |
Correspondence Address | The Cedars 20 First Avenue Worthing West Sussex BN14 9NJ |
Secretary Name | Lyn Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(85 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 July 1998) |
Role | Company Director |
Correspondence Address | 46 Strawberry Fields Bramley Tadley Hampshire RG26 5QF |
Director Name | John Robert Tomkys Douglas |
---|---|
Date of Birth | July 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(85 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 June 1996) |
Role | Civil Engineer |
Correspondence Address | Mary Tudor Cottage 8 Market Street Poole Dorset BH15 1NF |
Director Name | David Chaloner Keys |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(85 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 May 2003) |
Role | Company Director |
Correspondence Address | Tower Hill House Tower Hill Dorking Surrey RH4 2AP |
Director Name | Robert Arthur Paine |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(85 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechfield Yealand Conyers Lancaster Lancashire LA5 9SG |
Director Name | Mr Allan Richardson Hannah |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(89 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 June 2004) |
Role | Company Divisional Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lowes Close Lower Shiplake Henley On Thames Oxfordshire RG9 3NG |
Director Name | John Mario Faskally Padovan |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(89 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 15 Lord North Street Westminster London SW1P 3LD |
Director Name | Dr-Ing Gerhard Logters |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 1996(90 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 June 1997) |
Role | Board Member |
Correspondence Address | Lerchesbergring 83 Frankfurt/Main 60598 Hessen Germany Foreign |
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(92 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Clive Jeremy Groom |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(94 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 6 Fulmar Court Arundel Way Highcliffe Christchurch BH23 5DX |
Director Name | Stewart Hagerty |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(95 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | The Chapel Bayham Estate Lamberhurst Kent TN3 8BG |
Director Name | George Patrick Balfour |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(96 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 May 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Nicholas Francis Keegan |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(97 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 May 2009) |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | Alderminster Lodge Alderminster Stratford-Upon-Avon Warwickshire CV37 8NY |
Director Name | Mr Timothy Charles Jones |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(97 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Lord Norman Roy Blackwell |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(99 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Leslie Gray Cullen |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(99 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 May 2015) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Steven Louis Dance |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(101 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 May 2016) |
Role | Divisional Managing Director |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Bruce Anthony Melizan |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British,Trinidadian |
Status | Resigned |
Appointed | 10 January 2008(101 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 November 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Timothy Paul Haywood |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(104 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Tim Paul Haywood |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(104 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr David John Paterson |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(104 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2013) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 395 George Road 395 George Road Erdington Birmingham B23 7RZ |
Director Name | Mr Keith Lawrence Ludeman |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(104 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Ms Anne Kathleen Fahy |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2013(106 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Ernst & Young Llp 1 More London Place London SE1 2AF |
Director Name | Mr Russell John King |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(108 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ernst & Young Llp 1 More London Place London SE1 2AF |
Secretary Name | Mr Daniel Bush |
---|---|
Status | Resigned |
Appointed | 22 December 2017(111 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 June 2018) |
Role | Company Director |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Secretary Name | Mr Andrew John McDonald |
---|---|
Status | Resigned |
Appointed | 07 June 2018(112 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2021) |
Role | Company Director |
Correspondence Address | Ernst & Young Llp 1 More London Place London SE1 2AF |
Director Name | Mr Charles Nicholas Pollard |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2018(112 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 September 2019) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Ernst & Young Llp 1 More London Place London SE1 2AF |
Website | interserve.com |
---|---|
Email address | [email protected] |
Telephone | 0118 9320123 |
Telephone region | Reading |
Registered Address | Ernst & Young Llp 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
- | OTHER 81.57% - |
---|---|
11m at £0.1 | Goldman Sachs Securities (Nominees) Limited A/c Coseg 8.66% Ordinary |
6.4m at £0.1 | State Street Nominees Limited A/c Om02 5.07% Ordinary |
6m at £0.1 | Chase Nominees LTD 4.70% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £329,300,000 |
Net Worth | -£56,500,000 |
Cash | £82,100,000 |
Current Liabilities | £784,400,000 |
Latest Accounts | 31 December 2018 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 21 June 2018 (4 years, 9 months ago) |
---|---|
Next Return Due | 5 July 2019 (overdue) |
14 December 1981 | Delivered on: 17 December 1981 Satisfied on: 16 October 2004 Persons entitled: Williams & Glyns Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/hold land and buildings on the north west side ringwood road, poole, dorset title no dt 22817 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
---|---|
14 December 1981 | Delivered on: 17 December 1981 Satisfied on: 16 October 2004 Persons entitled: Williams & Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Those pieces of land adjoining f/hold land in waverey wharf riverside rd lowerstoft together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
14 December 1981 | Delivered on: 17 December 1981 Satisfied on: 16 October 2004 Persons entitled: Williams & Glyns Bnak 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 and buildings situate on the east side of crabtree manor way erith kent title no k 122354 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or ant part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
14 December 1981 | Delivered on: 17 December 1981 Satisfied on: 16 October 2004 Persons entitled: Williams & Glyns 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: Freehold land in st george's avenue, kingswood road, poole, dorset together with building therein title DT17131 together with all fixtures whatsoever now or hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
1 October 1981 | Delivered on: 6 October 1981 Satisfied on: 16 October 2004 Persons entitled: Williams & Glyns Bank Limited 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 & buildings on the north west side of sproughton road, sproughton, suffolk title no sk 11717 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
1 October 1981 | Delivered on: 6 October 1981 Satisfied on: 5 August 1986 Persons entitled: Williams & Glyn's Bank Limited 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 situated on the north side of and having a frontage to reeds lane, sayers common, albourne, sussex together with buildings erected thereon together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
1 October 1981 | Delivered on: 6 October 1981 Satisfied on: 13 December 1988 Persons entitled: Williams & Glyn's Bank Limited 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 situated at the junction of crawley road and rusper road, horsham, west sussex together with the premises erected thereon and known as tilbury house, rusper road. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
15 December 1999 | Delivered on: 23 December 1999 Satisfied on: 26 March 2004 Persons entitled: Hsbc Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All right title and interest in the deposit. See the mortgage charge document for full details. Fully Satisfied |
23 February 1987 | Delivered on: 11 March 1987 Satisfied on: 25 November 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those pieces or parcels of f/h land situated at mill road, radstock somerset together with the buildings erected thereon & now known as tilbury house, mill road. Fully Satisfied |
24 September 1985 | Delivered on: 30 September 1985 Satisfied on: 16 October 2004 Persons entitled: Williams & Glyns 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 & premises erected thereon at 16 woodford road, forest gate, newham, london t/n ln 252264 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
24 September 1985 | Delivered on: 30 September 1985 Satisfied on: 16 October 2004 Persons entitled: Williams & Glyns 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 & premises erected thereon at 18 woodford road, forest gate, newham, london t/n egl 46075 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
12 August 1985 | Delivered on: 23 August 1985 Satisfied on: 16 October 2004 Persons entitled: Williams & Glyns 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 property lying to the south of ruscombe road, twyford, berkshire together with the buildings from time to time erected thereon or on part thereof t/nos bk 58788 & bk 69068 together all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
17 April 1985 | Delivered on: 1 May 1985 Persons entitled: Williams & Glyns 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 piece or parcel of land with buildings thereon known as farthing green house, london, norfolk together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
17 April 1985 | Delivered on: 1 May 1985 Satisfied on: 16 October 2004 Persons entitled: Williams & Glyns 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 & building on the south side of new cut lane, woolston, warrington, cheshire. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
17 April 1985 | Delivered on: 1 May 1985 Satisfied on: 16 October 2004 Persons entitled: Williams & Glyn's 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: Land and buildings on the south side of southend arterial road, lethe warley brentwood, essex together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
6 March 1985 | Delivered on: 11 March 1985 Satisfied on: 8 June 1988 Persons entitled: Williams & Glyn's 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: Hamilton star sawmills kit lane, ipsder oxfordshire t/n p 180167 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
6 March 1985 | Delivered on: 11 March 1985 Satisfied on: 16 October 2004 Persons entitled: Williams & Glyn's 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 lying to the south of armstrong road, maidstone, kent together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
6 March 1985 | Delivered on: 11 March 1985 Satisfied on: 16 October 2004 Persons entitled: Williams & Glyn's 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: Land lying to the south-west of ruscombe road, near twyford, berkshire t/n bk 69068 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
6 March 1985 | Delivered on: 11 March 1985 Satisfied on: 16 October 2004 Persons entitled: Williams & Glyn's 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 lying to the north-east of springfield road, ruscombe, berkshire t/n bk 58788 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
6 March 1985 | Delivered on: 11 March 1985 Satisfied on: 16 October 2004 Persons entitled: Williams & Glyn's 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: All those pieces or parcels of land situate in the parish of ruscombe and twyford in the county of berkshire containing 19 acres 1 rood & 28 perches together with buildings together with all fixtures whatsoever now or at any time herafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sal e act 1878. Fully Satisfied |
16 October 1984 | Delivered on: 19 October 1984 Satisfied on: 8 June 1988 Persons entitled: Williams & Glyns 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 on the western side of hermitage lane mansfield, notts together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
28 May 1985 | Delivered on: 30 May 1982 Satisfied on: 16 October 2004 Persons entitled: Williams & Glyns 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 280 munster road, fulham together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
29 April 1982 | Delivered on: 13 May 1982 Satisfied on: 8 June 1988 Persons entitled: Williams & Glyns 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 situate in the parish of wymondham, norfolk. Fully Satisfied |
14 December 1981 | Delivered on: 17 December 1981 Satisfied on: 8 June 1988 Persons entitled: Williams & Glyns 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: Parcel of land situate adjoining conman road, heathfield, boley, tealy together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
30 June 1981 | Delivered on: 20 July 1981 Satisfied on: 25 November 1998 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those pieces of f/h land situate at mill rd radstock somerset tilbury house mill rd. Fully Satisfied |
11 May 2018 | Delivered on: 23 May 2018 Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
16 May 2018 | Delivered on: 21 May 2018 Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
1 May 2018 | Delivered on: 4 May 2018 Persons entitled: Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
1 May 2018 | Delivered on: 4 May 2018 Persons entitled: Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties) Classification: A registered charge Particulars: Land and buildings on the west side of brickyard road, aldridge (registered at the land registry under title number WM8842) and those other plots of land listed in part 4 of schedule 2 to the instrument. For more details, please refer to the instrument. Outstanding |
13 December 2017 | Delivered on: 19 December 2017 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
14 December 2017 | Delivered on: 18 December 2017 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2017 | Delivered on: 18 December 2017 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
10 January 2022 | Result of meeting of creditors (14 pages) |
---|---|
10 January 2022 | Statement of administrator's revised proposal (7 pages) |
21 October 2021 | Administrator's progress report (14 pages) |
26 April 2021 | Termination of appointment of Andrew John Mcdonald as a secretary on 1 March 2021 (2 pages) |
20 April 2021 | Administrator's progress report (17 pages) |
29 October 2020 | Administrator's progress report (17 pages) |
24 April 2020 | Administrator's progress report (18 pages) |
27 March 2020 | S1096 Court Order to Rectify (2 pages) |
13 March 2020 | Notice of extension of period of Administration (3 pages) |
14 January 2020 | Termination of appointment of Russell John King as a director on 9 December 2019 (1 page) |
14 January 2020 | Termination of appointment of Debra Jayne White as a director on 31 December 2019 (1 page) |
21 October 2019 | Administrator's progress report (19 pages) |
17 October 2019 | Termination of appointment of Nicholas Robin Salmon as a director on 9 October 2019 (1 page) |
13 October 2019 | Termination of appointment of Charles Nicholas Pollard as a director on 7 September 2019 (1 page) |
13 October 2019 | Termination of appointment of Anne Kathleen Fahy as a director on 1 October 2019 (1 page) |
5 June 2019 | Statement of affairs with form AM02SOA (68 pages) |
10 May 2019 | Registered office address changed from Ernst & Young Llp 1 More London Place London SE1 2AF to Ernst & Young Llp 1 More London Place London SE1 2AF on 10 May 2019 (2 pages) |
7 May 2019 | Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Ernst & Young Llp 1 More London Place London SE1 2AF on 7 May 2019 (2 pages) |
29 April 2019 | Notice of deemed approval of proposals (3 pages) |
11 April 2019 | Statement of administrator's proposal (61 pages) |
10 April 2019 | Group of companies' accounts made up to 31 December 2018 (186 pages) |
3 April 2019 | Satisfaction of charge 000884560031 in full (1 page) |
3 April 2019 | Satisfaction of charge 000884560030 in full (3 pages) |
3 April 2019 | Satisfaction of charge 000884560032 in full (1 page) |
3 April 2019 | Satisfaction of charge 000884560033 in full (1 page) |
28 March 2019 | Appointment of an administrator (3 pages) |
18 March 2019 | Statement of capital following an allotment of shares on 13 March 2019
|
12 February 2019 | Termination of appointment of Douglas Iain Sutherland as a director on 12 February 2019 (1 page) |
3 October 2018 | Director's details changed for Mrs Debra Jayne White on 1 October 2018 (2 pages) |
16 July 2018 | Sub-division of shares on 12 June 2018 (6 pages) |
10 July 2018 | Confirmation statement made on 21 June 2018 with updates (6 pages) |
3 July 2018 | Appointment of Mr Charles Nicholas Pollard as a director on 26 June 2018 (2 pages) |
21 June 2018 | Memorandum and Articles of Association (84 pages) |
21 June 2018 | Resolutions
|
18 June 2018 | Group of companies' accounts made up to 31 December 2017 (215 pages) |
13 June 2018 | Termination of appointment of Keith Lawrence Ludeman as a director on 12 June 2018 (1 page) |
8 June 2018 | Appointment of Mr Andrew John Mcdonald as a secretary on 7 June 2018 (2 pages) |
8 June 2018 | Termination of appointment of Daniel Bush as a secretary on 7 June 2018 (1 page) |
1 June 2018 | Satisfaction of charge 000884560027 in full (4 pages) |
1 June 2018 | Satisfaction of charge 000884560028 in full (4 pages) |
1 June 2018 | Satisfaction of charge 000884560029 in full (4 pages) |
23 May 2018 | Registration of charge 000884560033, created on 11 May 2018 (321 pages) |
21 May 2018 | Registration of charge 000884560032, created on 16 May 2018 (25 pages) |
17 May 2018 | Statement of capital following an allotment of shares on 16 May 2018
|
4 May 2018 | Registration of charge 000884560030, created on 1 May 2018 (91 pages) |
4 May 2018 | Registration of charge 000884560031, created on 1 May 2018 (33 pages) |
27 December 2017 | Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages) |
27 December 2017 | Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page) |
19 December 2017 | Registration of charge 000884560029, created on 13 December 2017 (37 pages) |
19 December 2017 | Registration of charge 000884560029, created on 13 December 2017 (37 pages) |
18 December 2017 | Registration of charge 000884560027, created on 13 December 2017 (30 pages) |
18 December 2017 | Registration of charge 000884560028, created on 14 December 2017 (24 pages) |
18 December 2017 | Registration of charge 000884560028, created on 14 December 2017 (24 pages) |
18 December 2017 | Registration of charge 000884560027, created on 13 December 2017 (30 pages) |
1 December 2017 | Termination of appointment of Bruce Anthony Melizan as a director on 30 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Bruce Anthony Melizan as a director on 30 November 2017 (1 page) |
2 October 2017 | Appointment of Mr Mark Argent Whiteling as a director on 1 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Timothy Paul Haywood as a director on 30 September 2017 (1 page) |
2 October 2017 | Appointment of Mr Mark Argent Whiteling as a director on 1 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Timothy Paul Haywood as a director on 30 September 2017 (1 page) |
1 September 2017 | Appointment of Mrs Debra Jayne White as a director on 1 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of Adrian Michael Ringrose as a director on 31 August 2017 (1 page) |
1 September 2017 | Appointment of Mrs Debra Jayne White as a director on 1 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of Adrian Michael Ringrose as a director on 31 August 2017 (1 page) |
13 July 2017 | Director's details changed for Mr Timothy Paul Haywood on 7 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr Timothy Paul Haywood on 7 July 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
23 May 2017 | Group of companies' accounts made up to 31 December 2016 (195 pages) |
23 May 2017 | Group of companies' accounts made up to 31 December 2016 (195 pages) |
2 February 2017 | Appointment of Mr Gareth Maitland Edwards as a director on 1 February 2017 (2 pages) |
2 February 2017 | Appointment of Mr Gareth Maitland Edwards as a director on 1 February 2017 (2 pages) |
23 June 2016 | Annual return made up to 21 June 2016 no member list Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 21 June 2016 no member list Statement of capital on 2016-06-23
|
18 May 2016 | Group of companies' accounts made up to 31 December 2015 (175 pages) |
18 May 2016 | Resolutions
|
18 May 2016 | Resolutions
|
18 May 2016 | Group of companies' accounts made up to 31 December 2015 (175 pages) |
18 May 2016 | Resolutions
|
18 May 2016 | Resolutions
|
11 May 2016 | Termination of appointment of Steven Louis Dance as a director on 4 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Steven Louis Dance as a director on 4 May 2016 (1 page) |
23 March 2016 | Statement of capital following an allotment of shares on 18 March 2016
|
23 March 2016 | Statement of capital following an allotment of shares on 18 March 2016
|
3 March 2016 | Termination of appointment of Norman Roy Blackwell as a director on 29 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Norman Roy Blackwell as a director on 29 February 2016 (1 page) |
8 January 2016 | Director's details changed for Mr Russell John King on 6 January 2016 (2 pages) |
8 January 2016 | Director's details changed for Mr Russell John King on 6 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Glyn Anthony Barker as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Glyn Anthony Barker as a director on 1 January 2016 (2 pages) |
1 July 2015 | Annual return made up to 21 June 2015 no member list Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 21 June 2015 no member list Statement of capital on 2015-07-01
|
26 May 2015 | Group of companies' accounts made up to 31 December 2014 (178 pages) |
26 May 2015 | Group of companies' accounts made up to 31 December 2014 (178 pages) |
26 May 2015 | Resolutions
|
26 May 2015 | Resolutions
|
13 May 2015 | Termination of appointment of Leslie Gray Cullen as a director on 12 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Leslie Gray Cullen as a director on 12 May 2015 (1 page) |
25 March 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
16 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
16 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
16 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
11 December 2014 | Statement of capital following an allotment of shares on 9 December 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 9 December 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 9 December 2014
|
1 September 2014 | Appointment of Mr Russell John King as a director on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of David Allan Thorpe as a director on 31 August 2014 (1 page) |
1 September 2014 | Appointment of Mr Russell John King as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Russell John King as a director on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of David Allan Thorpe as a director on 31 August 2014 (1 page) |
1 August 2014 | Appointment of Mr Nicholas Robin Salmon as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr Nicholas Robin Salmon as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr Nicholas Robin Salmon as a director on 1 August 2014 (2 pages) |
24 July 2014 | Annual return made up to 21 June 2014 no member list Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 21 June 2014 no member list Statement of capital on 2014-07-24
|
20 May 2014 | Group of companies' accounts made up to 31 December 2013 (172 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Auditor's resignation (2 pages) |
20 May 2014 | Memorandum and Articles of Association (63 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Auditor's resignation (2 pages) |
20 May 2014 | Group of companies' accounts made up to 31 December 2013 (172 pages) |
20 May 2014 | Memorandum and Articles of Association (63 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
29 April 2014 | Resolutions
|
29 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
29 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
29 April 2014 | Resolutions
|
29 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 13 March 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
20 March 2014 | Resolutions
|
20 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 13 March 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
20 March 2014 | Resolutions
|
16 January 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
16 January 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
24 October 2013 | Statement of capital following an allotment of shares on 15 October 2013
|
24 October 2013 | Statement of capital following an allotment of shares on 15 October 2013
|
13 September 2013 | Statement of capital following an allotment of shares on 11 September 2013
|
13 September 2013 | Statement of capital following an allotment of shares on 11 September 2013
|
11 September 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
11 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
11 September 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
11 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
11 September 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
11 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
2 September 2013 | Statement of capital following an allotment of shares on 23 August 2013
|
2 September 2013 | Statement of capital following an allotment of shares on 23 August 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 19 August 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 19 August 2013
|
17 July 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
17 July 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
17 July 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
10 July 2013 | Annual return made up to 21 June 2013 no member list (58 pages) |
10 July 2013 | Annual return made up to 21 June 2013 no member list (58 pages) |
28 May 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
28 May 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
28 May 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
28 May 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
23 May 2013 | Group of companies' accounts made up to 31 December 2012 (145 pages) |
23 May 2013 | Memorandum and Articles of Association (58 pages) |
23 May 2013 | Resolutions
|
23 May 2013 | Resolutions
|
23 May 2013 | Group of companies' accounts made up to 31 December 2012 (145 pages) |
23 May 2013 | Memorandum and Articles of Association (58 pages) |
23 May 2013 | Resolutions
|
23 May 2013 | Resolutions
|
16 May 2013 | Termination of appointment of David Trapnell as a director (1 page) |
16 May 2013 | Termination of appointment of David Trapnell as a director (1 page) |
1 May 2013 | Termination of appointment of David Paterson as a director (1 page) |
1 May 2013 | Termination of appointment of David Paterson as a director (1 page) |
22 April 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
22 April 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
17 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
17 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
17 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
27 March 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
27 March 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
20 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
20 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
20 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
19 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
19 March 2013 | Statement of capital following an allotment of shares on 13 March 2013
|
19 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
19 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
19 March 2013 | Statement of capital following an allotment of shares on 13 March 2013
|
15 January 2013 | Resolutions
|
15 January 2013 | Resolutions
|
9 January 2013 | Appointment of Miss Anne Kathleen Fahy as a director (2 pages) |
9 January 2013 | Appointment of Miss Anne Kathleen Fahy as a director (2 pages) |
1 October 2012 | Statement of capital following an allotment of shares on 24 September 2012
|
1 October 2012 | Statement of capital following an allotment of shares on 24 September 2012
|
6 July 2012 | Annual return made up to 21 June 2012 no member list (32 pages) |
6 July 2012 | Annual return made up to 21 June 2012 no member list (32 pages) |
23 May 2012 | Resolutions
|
23 May 2012 | Resolutions
|
23 May 2012 | Resolutions
|
23 May 2012 | Resolutions
|
22 May 2012 | Group of companies' accounts made up to 31 December 2011 (132 pages) |
22 May 2012 | Group of companies' accounts made up to 31 December 2011 (132 pages) |
26 March 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
26 March 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (56 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (56 pages) |
24 May 2011 | Group of companies' accounts made up to 31 December 2010 (132 pages) |
24 May 2011 | Memorandum and Articles of Association (40 pages) |
24 May 2011 | Resolutions
|
24 May 2011 | Resolutions
|
24 May 2011 | Group of companies' accounts made up to 31 December 2010 (132 pages) |
24 May 2011 | Memorandum and Articles of Association (40 pages) |
24 May 2011 | Resolutions
|
24 May 2011 | Resolutions
|
19 May 2011 | Termination of appointment of George Balfour as a director (1 page) |
19 May 2011 | Termination of appointment of George Balfour as a director (1 page) |
18 January 2011 | Appointment of Mr Keith Lawrence Ludeman as a director (2 pages) |
18 January 2011 | Appointment of Mr Keith Lawrence Ludeman as a director (2 pages) |
6 January 2011 | Appointment of Mr David John Paterson as a director (2 pages) |
6 January 2011 | Appointment of Mr Douglas Iain Sutherland as a director (2 pages) |
6 January 2011 | Appointment of Mr Douglas Iain Sutherland as a director (2 pages) |
6 January 2011 | Appointment of Mr David John Paterson as a director (2 pages) |
9 December 2010 | Appointment of Mr Timothy Paul Haywood as a director (2 pages) |
9 December 2010 | Appointment of Mr Timothy Paul Haywood as a director (2 pages) |
18 October 2010 | Termination of appointment of Timothy Jones as a director (1 page) |
18 October 2010 | Termination of appointment of Timothy Jones as a director (1 page) |
7 July 2010 | Statement of capital following an allotment of shares on 23 June 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 23 June 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
29 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (30 pages) |
29 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (30 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 14 May 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 14 May 2010
|
19 May 2010 | Statement of company's objects (2 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
19 May 2010 | Statement of company's objects (2 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
18 May 2010 | Group of companies' accounts made up to 31 December 2009 (120 pages) |
18 May 2010 | Group of companies' accounts made up to 31 December 2009 (120 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
8 April 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
8 April 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
30 October 2009 | Director's details changed for David Arnold Trapnell on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Mr David Allan Thorpe on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Adrian Michael Ringrose on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Lord Norman Roy Blackwell on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Steven Louis Dance on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Leslie Gray Cullen on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Bruce Anthony Melizan on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Timothy Charles Jones on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for George Patrick Balfour on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for David Arnold Trapnell on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Mr David Allan Thorpe on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Adrian Michael Ringrose on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Lord Norman Roy Blackwell on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Steven Louis Dance on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Leslie Gray Cullen on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Bruce Anthony Melizan on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Timothy Charles Jones on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for George Patrick Balfour on 30 October 2009 (2 pages) |
5 October 2009 | Register(s) moved to registered inspection location (1 page) |
5 October 2009 | Register inspection address has been changed (1 page) |
5 October 2009 | Register(s) moved to registered inspection location (1 page) |
5 October 2009 | Register inspection address has been changed (1 page) |
3 July 2009 | Return made up to 21/06/09; full list of members (19 pages) |
3 July 2009 | Return made up to 21/06/09; full list of members
|
29 June 2009 | Ad 09/06/09\gbp si [email protected]=35140.7\gbp ic 12501636.8/12536777.5\ (2 pages) |
29 June 2009 | Ad 09/06/09\gbp si [email protected]=35140.7\gbp ic 12501636.8/12536777.5\ (2 pages) |
18 May 2009 | Group of companies' accounts made up to 31 December 2008 (117 pages) |
18 May 2009 | Group of companies' accounts made up to 31 December 2008 (117 pages) |
15 May 2009 | Resolutions
|
15 May 2009 | Gbp nc 15000000/21000000\12/05/09 (2 pages) |
15 May 2009 | Resolutions
|
15 May 2009 | Resolutions
|
15 May 2009 | Resolutions
|
15 May 2009 | Gbp nc 15000000/21000000\12/05/09 (2 pages) |
15 May 2009 | Resolutions
|
15 May 2009 | Resolutions
|
14 May 2009 | Appointment terminated director nicholas keegan (1 page) |
14 May 2009 | Appointment terminated director nicholas keegan (1 page) |
6 April 2009 | Appointment terminated director john vyse (1 page) |
6 April 2009 | Appointment terminated director john vyse (1 page) |
14 January 2009 | Director appointed mr david allan thorpe (2 pages) |
14 January 2009 | Director appointed mr david allan thorpe (2 pages) |
13 October 2008 | Ad 03/10/08\gbp si [email protected]=1415\gbp ic 12500221.8/12501636.8\ (2 pages) |
13 October 2008 | Ad 03/10/08\gbp si [email protected]=1415\gbp ic 12500221.8/12501636.8\ (2 pages) |
7 July 2008 | Ad 25/06/08\gbp si [email protected]=976.8\gbp ic 12499245/12500221.8\ (2 pages) |
7 July 2008 | Ad 25/06/08\gbp si [email protected]=976.8\gbp ic 12499245/12500221.8\ (2 pages) |
1 July 2008 | Return made up to 21/06/08; bulk list available separately (11 pages) |
1 July 2008 | Return made up to 21/06/08; bulk list available separately
|
22 May 2008 | Resolutions
|
22 May 2008 | Resolutions
|
22 May 2008 | Resolutions
|
22 May 2008 | Resolutions
|
16 May 2008 | Group of companies' accounts made up to 31 December 2007 (117 pages) |
16 May 2008 | Group of companies' accounts made up to 31 December 2007 (117 pages) |
13 May 2008 | Ad 02/05/08\gbp si [email protected]=3055.4\gbp ic 12496189.3/12499244.7\ (2 pages) |
13 May 2008 | Ad 02/05/08\gbp si [email protected]=3055.4\gbp ic 12496189.3/12499244.7\ (2 pages) |
23 April 2008 | Ad 11/04/08\gbp si [email protected]=6278.7\gbp ic 12489910.6/12496189.3\ (2 pages) |
23 April 2008 | Ad 10/04/08\gbp si [email protected]=6198\gbp ic 12483712.6/12489910.6\ (2 pages) |
23 April 2008 | Ad 11/04/08\gbp si [email protected]=6278.7\gbp ic 12489910.6/12496189.3\ (2 pages) |
23 April 2008 | Ad 10/04/08\gbp si [email protected]=6198\gbp ic 12483712.6/12489910.6\ (2 pages) |
16 April 2008 | Ad 27/03/08\gbp si [email protected]=5707.5\gbp ic 12478005.1/12483712.6\ (2 pages) |
16 April 2008 | Ad 01/04/08\gbp si [email protected]=1402.6\gbp ic 12476602.5/12478005.1\ (2 pages) |
16 April 2008 | Ad 03/04/08\gbp si [email protected]=1459.5\gbp ic 12475143/12476602.5\ (2 pages) |
16 April 2008 | Ad 27/03/08\gbp si [email protected]=5707.5\gbp ic 12478005.1/12483712.6\ (2 pages) |
16 April 2008 | Ad 01/04/08\gbp si [email protected]=1402.6\gbp ic 12476602.5/12478005.1\ (2 pages) |
16 April 2008 | Ad 03/04/08\gbp si [email protected]=1459.5\gbp ic 12475143/12476602.5\ (2 pages) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (2 pages) |
28 December 2007 | Ad 19/12/07--------- £ si [email protected]=2367 £ ic 12472776/12475143 (2 pages) |
28 December 2007 | Ad 19/12/07--------- £ si [email protected]=2367 £ ic 12472776/12475143 (2 pages) |
7 November 2007 | Ad 30/10/07--------- £ si [email protected]=4300 £ ic 12468476/12472776 (2 pages) |
7 November 2007 | Ad 30/10/07--------- £ si [email protected]=4300 £ ic 12468476/12472776 (2 pages) |
6 November 2007 | Ad 25/10/07--------- £ si [email protected]=1500 £ ic 12466976/12468476 (2 pages) |
6 November 2007 | Ad 25/10/07--------- £ si [email protected]=1500 £ ic 12466976/12468476 (2 pages) |
27 October 2007 | Ad 22/10/07--------- £ si [email protected]=2800 £ ic 12464176/12466976 (2 pages) |
27 October 2007 | Ad 22/10/07--------- £ si [email protected]=2800 £ ic 12464176/12466976 (2 pages) |
15 October 2007 | Ad 11/10/07--------- £ si [email protected]=1500 £ ic 12462676/12464176 (2 pages) |
15 October 2007 | Ad 11/10/07--------- £ si [email protected]=1500 £ ic 12462676/12464176 (2 pages) |
3 October 2007 | Ad 21/09/07--------- £ si [email protected]=7500 £ ic 12455176/12462676 (2 pages) |
3 October 2007 | Ad 21/09/07--------- £ si [email protected]=7500 £ ic 12455176/12462676 (2 pages) |
19 September 2007 | Ad 12/09/07--------- £ si [email protected]=13900 £ ic 12441276/12455176 (2 pages) |
19 September 2007 | Ad 12/09/07--------- £ si [email protected]=13900 £ ic 12441276/12455176 (2 pages) |
18 July 2007 | Ad 06/07/07--------- £ si [email protected]=2800 £ ic 12438476/12441276 (2 pages) |
18 July 2007 | Ad 05/07/07--------- £ si [email protected]=3300 £ ic 12435176/12438476 (2 pages) |
18 July 2007 | Ad 05/07/07--------- £ si [email protected]=3300 £ ic 12435176/12438476 (2 pages) |
18 July 2007 | Ad 06/07/07--------- £ si [email protected]=2800 £ ic 12438476/12441276 (2 pages) |
16 July 2007 | Return made up to 21/06/07; bulk list available separately (11 pages) |
16 July 2007 | Return made up to 21/06/07; bulk list available separately
|
9 July 2007 | Ad 20/06/07--------- £ si [email protected]=1800 £ ic 12979381/12981181 (2 pages) |
9 July 2007 | Ad 20/06/07--------- £ si [email protected]=1800 £ ic 12979381/12981181 (2 pages) |
26 June 2007 | Ad 12/06/07--------- £ si [email protected]=2684 £ ic 12976697/12979381 (2 pages) |
26 June 2007 | Ad 12/06/07--------- £ si [email protected]=2684 £ ic 12976697/12979381 (2 pages) |
21 June 2007 | Ad 31/05/07-05/06/07 £ si [email protected]=38615 £ ic 12937149/12975764 (2 pages) |
21 June 2007 | Ad 07/06/07--------- £ si [email protected]=933 £ ic 12975764/12976697 (2 pages) |
21 June 2007 | Ad 31/05/07-05/06/07 £ si [email protected]=38615 £ ic 12937149/12975764 (2 pages) |
21 June 2007 | Ad 07/06/07--------- £ si [email protected]=933 £ ic 12975764/12976697 (2 pages) |
19 June 2007 | Ad 29/05/07--------- £ si [email protected]=560000 £ ic 12377149/12937149 (2 pages) |
19 June 2007 | Ad 29/05/07--------- £ si [email protected]=560000 £ ic 12377149/12937149 (2 pages) |
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
6 June 2007 | Ad 22/05/07--------- £ si [email protected]=1500 £ ic 12375649/12377149 (2 pages) |
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
6 June 2007 | Ad 22/05/07--------- £ si [email protected]=1500 £ ic 12375649/12377149 (2 pages) |
1 June 2007 | Ad 17/05/07--------- £ si [email protected]=1500 £ ic 12374149/12375649 (2 pages) |
1 June 2007 | Ad 17/05/07--------- £ si [email protected]=1500 £ ic 12374149/12375649 (2 pages) |
24 May 2007 | Group of companies' accounts made up to 31 December 2006 (112 pages) |
24 May 2007 | Group of companies' accounts made up to 31 December 2006 (112 pages) |
9 May 2007 | Ad 19/04/07--------- £ si [email protected]=1500 £ ic 12372649/12374149 (2 pages) |
9 May 2007 | Ad 19/04/07--------- £ si [email protected]=1500 £ ic 12372649/12374149 (2 pages) |
16 April 2007 | Ad 30/03/07--------- £ si [email protected]=100 £ ic 12372549/12372649 (2 pages) |
16 April 2007 | Ad 30/03/07--------- £ si [email protected]=100 £ ic 12372549/12372649 (2 pages) |
4 April 2007 | Ad 23/03/07--------- £ si [email protected]=2617 £ ic 12369932/12372549 (2 pages) |
4 April 2007 | Ad 23/03/07--------- £ si [email protected]=2617 £ ic 12369932/12372549 (2 pages) |
31 March 2007 | Ad 19/03/07--------- £ si [email protected]=1000 £ ic 12368932/12369932 (2 pages) |
31 March 2007 | Ad 19/03/07--------- £ si [email protected]=1000 £ ic 12368932/12369932 (2 pages) |
28 March 2007 | Ad 16/03/07--------- £ si [email protected]=2500 £ ic 12366432/12368932 (2 pages) |
28 March 2007 | Ad 16/03/07--------- £ si [email protected]=2500 £ ic 12366432/12368932 (2 pages) |
19 December 2006 | Ad 11/12/06--------- £ si [email protected]=1500 £ ic 12364932/12366432 (2 pages) |
19 December 2006 | Ad 11/12/06--------- £ si [email protected]=1500 £ ic 12364932/12366432 (2 pages) |
13 December 2006 | Memorandum and Articles of Association (8 pages) |
13 December 2006 | Memorandum and Articles of Association (8 pages) |
26 October 2006 | Ad 02/08/06-03/08/06 £ si [email protected]=941148 £ ic 11423784/12364932 (3 pages) |
26 October 2006 | Ad 02/08/06-03/08/06 £ si [email protected]=941148 £ ic 11423784/12364932 (3 pages) |
10 October 2006 | Ad 01/09/06--------- £ si [email protected] £ ic 11423784/11423784 (2 pages) |
10 October 2006 | Ad 01/09/06--------- £ si [email protected] £ ic 11423784/11423784 (2 pages) |
5 October 2006 | Interim accounts made up to 21 September 2006 (12 pages) |
5 October 2006 | Interim accounts made up to 21 September 2006 (12 pages) |
2 October 2006 | Ad 01/09/06--------- £ si [email protected]=674 £ ic 11423110/11423784 (4 pages) |
2 October 2006 | Ad 01/09/06--------- £ si [email protected]=674 £ ic 11423110/11423784 (4 pages) |
8 August 2006 | Return made up to 21/06/06; bulk list available separately (11 pages) |
8 August 2006 | Return made up to 21/06/06; bulk list available separately
|
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Ad 18/07/06--------- £ si [email protected]=7 £ ic 11423103/11423110 (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Ad 18/07/06--------- £ si [email protected]=7 £ ic 11423103/11423110 (2 pages) |
22 June 2006 | Resolutions
|
25 May 2006 | Group of companies' accounts made up to 31 December 2005 (104 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
25 May 2006 | Group of companies' accounts made up to 31 December 2005 (104 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
5 April 2006 | Ad 30/03/06--------- £ si [email protected]=1500 £ ic 11421603/11423103 (2 pages) |
5 April 2006 | Ad 30/03/06--------- £ si [email protected]=1500 £ ic 11421603/11423103 (2 pages) |
30 March 2006 | Ad 20/03/06--------- £ si [email protected]=4500 £ ic 11417103/11421603 (2 pages) |
30 March 2006 | Ad 20/03/06--------- £ si [email protected]=4500 £ ic 11417103/11421603 (2 pages) |
22 March 2006 | Ad 15/03/06--------- £ si [email protected]=1500 £ ic 11415603/11417103 (2 pages) |
22 March 2006 | Ad 15/03/06--------- £ si [email protected]=1500 £ ic 11415603/11417103 (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
18 October 2005 | Ad 07/10/05--------- £ si [email protected]=2800 £ ic 11412803/11415603 (2 pages) |
18 October 2005 | Ad 07/10/05--------- £ si [email protected]=2800 £ ic 11412803/11415603 (2 pages) |
12 October 2005 | Ad 03/10/05--------- £ si [email protected]=4000 £ ic 11408803/11412803 (2 pages) |
12 October 2005 | Ad 03/10/05--------- £ si [email protected]=4000 £ ic 11408803/11412803 (2 pages) |
10 October 2005 | New director appointed (1 page) |
10 October 2005 | New director appointed (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed
|
1 August 2005 | Ad 19/07/05--------- £ si [email protected]=1500 £ ic 11407303/11408803 (2 pages) |
1 August 2005 | Ad 19/07/05--------- £ si [email protected]=1500 £ ic 11407303/11408803 (2 pages) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
12 July 2005 | Return made up to 21/06/05; bulk list available separately
|
12 July 2005 | Return made up to 21/06/05; bulk list available separately
|
11 July 2005 | Memorandum and Articles of Association (52 pages) |
11 July 2005 | Memorandum and Articles of Association (52 pages) |
21 June 2005 | Resolutions
|
21 June 2005 | Resolutions
|
21 June 2005 | Resolutions
|
21 June 2005 | Resolutions
|
13 June 2005 | Ad 25/05/05--------- £ si [email protected]=20000 £ ic 11387303/11407303 (2 pages) |
13 June 2005 | Ad 25/05/05--------- £ si [email protected]=20000 £ ic 11387303/11407303 (2 pages) |
24 May 2005 | Group of companies' accounts made up to 31 December 2004 (82 pages) |
24 May 2005 | Group of companies' accounts made up to 31 December 2004 (82 pages) |
24 March 2005 | Ad 09/03/05-14/03/05 £ si [email protected]=11670 £ ic 11375633/11387303 (2 pages) |
24 March 2005 | Ad 09/03/05-14/03/05 £ si [email protected]=11670 £ ic 11375633/11387303 (2 pages) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2004 | Return made up to 21/06/04; bulk list available separately
|
19 July 2004 | Return made up to 21/06/04; bulk list available separately
|
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
19 May 2004 | Group of companies' accounts made up to 31 December 2003 (80 pages) |
19 May 2004 | Group of companies' accounts made up to 31 December 2003 (80 pages) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
15 December 2003 | Ad 09/12/03--------- £ si [email protected]=7000 £ ic 10663954/10670954 (2 pages) |
15 December 2003 | Ad 09/12/03--------- £ si [email protected]=7000 £ ic 10663954/10670954 (2 pages) |
16 October 2003 | Ad 07/10/03--------- £ si [email protected]=1085 £ ic 10662869/10663954 (2 pages) |
16 October 2003 | Ad 07/10/03--------- £ si [email protected]=1085 £ ic 10662869/10663954 (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
16 September 2003 | Ad 26/08/03--------- £ si [email protected]=1415 £ ic 10661454/10662869 (2 pages) |
16 September 2003 | Ad 26/08/03--------- £ si [email protected]=1415 £ ic 10661454/10662869 (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
4 August 2003 | Return made up to 21/06/03; bulk list available separately (11 pages) |
4 August 2003 | Return made up to 21/06/03; bulk list available separately (11 pages) |
29 July 2003 | New director appointed (1 page) |
29 July 2003 | New director appointed (3 pages) |
29 July 2003 | New director appointed (1 page) |
29 July 2003 | New director appointed (3 pages) |
13 July 2003 | Ad 03/07/03--------- £ si [email protected]=2163 £ ic 10659291/10661454 (3 pages) |
13 July 2003 | Ad 03/07/03--------- £ si [email protected]=2163 £ ic 10659291/10661454 (3 pages) |
5 July 2003 | Ad 26/06/03--------- £ si [email protected]=13911 £ ic 10645380/10659291 (4 pages) |
5 July 2003 | Ad 26/06/03--------- £ si [email protected]=13911 £ ic 10645380/10659291 (4 pages) |
2 July 2003 | Ad 13/06/03--------- £ si [email protected]=13979 £ ic 10631401/10645380 (9 pages) |
2 July 2003 | Ad 13/06/03--------- £ si [email protected]=13979 £ ic 10631401/10645380 (9 pages) |
29 June 2003 | Ad 23/06/03--------- £ si [email protected]=21550 £ ic 10609851/10631401 (2 pages) |
29 June 2003 | Ad 23/06/03--------- £ si [email protected]=21550 £ ic 10609851/10631401 (2 pages) |
14 June 2003 | Ad 04/06/03--------- £ si [email protected]=2838 £ ic 10607013/10609851 (4 pages) |
14 June 2003 | Ad 04/06/03--------- £ si [email protected]=2838 £ ic 10607013/10609851 (4 pages) |
30 May 2003 | Ad 22/05/03--------- £ si [email protected]=1315 £ ic 10605698/10607013 (2 pages) |
30 May 2003 | Ad 22/05/03--------- £ si [email protected]=1315 £ ic 10605698/10607013 (2 pages) |
28 May 2003 | Ad 15/05/03--------- £ si [email protected]=3860 £ ic 10601838/10605698 (3 pages) |
28 May 2003 | Ad 15/05/03--------- £ si [email protected]=3860 £ ic 10601838/10605698 (3 pages) |
21 May 2003 | Resolutions
|
21 May 2003 | Resolutions
|
21 May 2003 | Resolutions
|
21 May 2003 | Resolutions
|
21 May 2003 | Resolutions
|
21 May 2003 | Resolutions
|
20 May 2003 | Group of companies' accounts made up to 31 December 2002 (76 pages) |
20 May 2003 | Group of companies' accounts made up to 31 December 2002 (76 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
29 April 2003 | Ad 22/04/03--------- £ si [email protected]=910 £ ic 10600928/10601838 (2 pages) |
29 April 2003 | Ad 22/04/03--------- £ si [email protected]=910 £ ic 10600928/10601838 (2 pages) |
21 March 2003 | Ad 17/03/03--------- £ si [email protected]=1662 £ ic 10599266/10600928 (2 pages) |
21 March 2003 | Ad 17/03/03--------- £ si [email protected]=1662 £ ic 10599266/10600928 (2 pages) |
14 March 2003 | Ad 07/03/03--------- £ si [email protected]=1592 £ ic 10597674/10599266 (2 pages) |
14 March 2003 | Ad 07/03/03--------- £ si [email protected]=1592 £ ic 10597674/10599266 (2 pages) |
10 March 2003 | Ad 26/02/03--------- £ si [email protected]=1269 £ ic 10596405/10597674 (2 pages) |
10 March 2003 | Ad 17/02/03--------- £ si [email protected]=4680 £ ic 10591725/10596405 (4 pages) |
10 March 2003 | Ad 26/02/03--------- £ si [email protected]=1269 £ ic 10596405/10597674 (2 pages) |
10 March 2003 | Ad 17/02/03--------- £ si [email protected]=4680 £ ic 10591725/10596405 (4 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
19 December 2002 | Director's particulars changed (1 page) |
19 December 2002 | Director's particulars changed (1 page) |
27 October 2002 | £ ic 10616725/10591725 04/10/02 £ sr [email protected]=25000 (1 page) |
27 October 2002 | £ ic 10616725/10591725 04/10/02 £ sr [email protected]=25000 (1 page) |
18 October 2002 | £ ic 10662725/10616725 02/10/02 £ sr [email protected]=46000 (1 page) |
18 October 2002 | £ ic 10662725/10616725 02/10/02 £ sr [email protected]=46000 (1 page) |
28 August 2002 | Return made up to 21/06/02; bulk list available separately
|
28 August 2002 | Return made up to 21/06/02; bulk list available separately
|
21 August 2002 | Ad 15/08/02--------- £ si [email protected]=751 £ ic 10661974/10662725 (2 pages) |
21 August 2002 | Ad 15/08/02--------- £ si [email protected]=751 £ ic 10661974/10662725 (2 pages) |
2 August 2002 | Ad 26/07/02--------- £ si [email protected]=24 £ ic 10661950/10661974 (1 page) |
2 August 2002 | Ad 26/07/02--------- £ si [email protected]=24 £ ic 10661950/10661974 (1 page) |
30 July 2002 | Ad 19/07/02--------- £ si [email protected]=284 £ ic 10661666/10661950 (3 pages) |
30 July 2002 | Ad 19/07/02--------- £ si [email protected]=284 £ ic 10661666/10661950 (3 pages) |
21 July 2002 | Ad 15/07/02--------- £ si [email protected]=1385 £ ic 10660281/10661666 (2 pages) |
21 July 2002 | Ad 15/07/02--------- £ si [email protected]=1385 £ ic 10660281/10661666 (2 pages) |
12 July 2002 | Ad 04/07/02--------- £ si [email protected]=70 £ ic 10660211/10660281 (2 pages) |
12 July 2002 | Ad 04/07/02--------- £ si [email protected]=70 £ ic 10660211/10660281 (2 pages) |
29 June 2002 | Ad 21/06/02--------- £ si [email protected]=371 £ ic 10659840/10660211 (4 pages) |
29 June 2002 | Ad 21/06/02--------- £ si [email protected]=371 £ ic 10659840/10660211 (4 pages) |
24 June 2002 | Ad 17/06/02--------- £ si [email protected]=12 £ ic 10659828/10659840 (2 pages) |
24 June 2002 | Ad 17/06/02--------- £ si [email protected]=12 £ ic 10659828/10659840 (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
19 June 2002 | Ad 10/06/02--------- £ si [email protected]=20 £ ic 10659808/10659828 (2 pages) |
19 June 2002 | Ad 10/06/02--------- £ si [email protected]=20 £ ic 10659808/10659828 (2 pages) |
10 June 2002 | Ad 27/05/02--------- £ si [email protected]=25 £ ic 10659783/10659808 (2 pages) |
10 June 2002 | Ad 27/05/02--------- £ si [email protected]=25 £ ic 10659783/10659808 (2 pages) |
20 May 2002 | Memorandum and Articles of Association (36 pages) |
20 May 2002 | Resolutions
|
20 May 2002 | Resolutions
|
20 May 2002 | Resolutions
|
20 May 2002 | Resolutions
|
20 May 2002 | Memorandum and Articles of Association (36 pages) |
20 May 2002 | Resolutions
|
20 May 2002 | Resolutions
|
20 May 2002 | Resolutions
|
20 May 2002 | Resolutions
|
17 May 2002 | Ad 10/05/02--------- £ si [email protected]=15 £ ic 10659768/10659783 (2 pages) |
17 May 2002 | Ad 10/05/02--------- £ si [email protected]=15 £ ic 10659768/10659783 (2 pages) |
13 May 2002 | Group of companies' accounts made up to 31 December 2001 (63 pages) |
13 May 2002 | Group of companies' accounts made up to 31 December 2001 (63 pages) |
8 May 2002 | Ad 29/04/02--------- £ si [email protected]=536 £ ic 10659232/10659768 (7 pages) |
8 May 2002 | Ad 29/04/02--------- £ si [email protected]=536 £ ic 10659232/10659768 (7 pages) |
25 April 2002 | Ad 18/04/02--------- £ si [email protected]=147 £ ic 10659085/10659232 (3 pages) |
25 April 2002 | Ad 18/04/02--------- £ si [email protected]=147 £ ic 10659085/10659232 (3 pages) |
19 April 2002 | Location of debenture register (1 page) |
19 April 2002 | Location of debenture register (1 page) |
19 April 2002 | Location of register of members (non legible) (1 page) |
19 April 2002 | Ad 11/04/02--------- £ si [email protected]=93 £ ic 10658992/10659085 (2 pages) |
19 April 2002 | Location of debenture register (1 page) |
19 April 2002 | Location of debenture register (1 page) |
19 April 2002 | Location of register of members (non legible) (1 page) |
19 April 2002 | Ad 11/04/02--------- £ si [email protected]=93 £ ic 10658992/10659085 (2 pages) |
3 April 2002 | Ad 27/03/02--------- £ si [email protected]=78 £ ic 10658914/10658992 (2 pages) |
3 April 2002 | Ad 21/03/02--------- £ si [email protected]=6250 £ ic 10652664/10658914 (2 pages) |
3 April 2002 | Ad 19/03/02--------- £ si [email protected]=74 £ ic 10652590/10652664 (2 pages) |
3 April 2002 | Ad 27/03/02--------- £ si [email protected]=78 £ ic 10658914/10658992 (2 pages) |
3 April 2002 | Ad 21/03/02--------- £ si [email protected]=6250 £ ic 10652664/10658914 (2 pages) |
3 April 2002 | Ad 19/03/02--------- £ si [email protected]=74 £ ic 10652590/10652664 (2 pages) |
14 March 2002 | Ad 06/03/02--------- £ si [email protected]=1500 £ ic 10651090/10652590 (2 pages) |
14 March 2002 | Ad 06/03/02--------- £ si [email protected]=1500 £ ic 10651090/10652590 (2 pages) |
11 March 2002 | Ad 04/03/02--------- £ si [email protected]=75 £ ic 10651015/10651090 (2 pages) |
11 March 2002 | Ad 04/03/02--------- £ si [email protected]=75 £ ic 10651015/10651090 (2 pages) |
26 February 2002 | Ad 18/02/02--------- £ si [email protected]=28 £ ic 10650987/10651015 (2 pages) |
26 February 2002 | Ad 18/02/02--------- £ si [email protected]=28 £ ic 10650987/10651015 (2 pages) |
19 February 2002 | Ad 12/02/02--------- £ si [email protected]=87 £ ic 10650900/10650987 (2 pages) |
19 February 2002 | Ad 12/02/02--------- £ si [email protected]=87 £ ic 10650900/10650987 (2 pages) |
8 February 2002 | Ad 01/02/02--------- £ si [email protected]=33 £ ic 10650867/10650900 (2 pages) |
8 February 2002 | Ad 01/02/02--------- £ si [email protected]=33 £ ic 10650867/10650900 (2 pages) |
25 January 2002 | Ad 18/01/02--------- £ si [email protected]=33 £ ic 10650834/10650867 (2 pages) |
25 January 2002 | Ad 18/01/02--------- £ si [email protected]=33 £ ic 10650834/10650867 (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
24 December 2001 | Ad 19/12/01--------- £ si [email protected]=5953 £ ic 10644881/10650834 (2 pages) |
24 December 2001 | Ad 19/12/01--------- £ si [email protected]=5953 £ ic 10644881/10650834 (2 pages) |
10 December 2001 | Ad 04/12/01--------- £ si [email protected]=1415 £ ic 10643466/10644881 (2 pages) |
10 December 2001 | Ad 04/12/01--------- £ si [email protected]=1415 £ ic 10643466/10644881 (2 pages) |
3 December 2001 | Ad 26/11/01--------- £ si [email protected]=2500 £ ic 10640966/10643466 (2 pages) |
3 December 2001 | Ad 26/11/01--------- £ si [email protected]=2500 £ ic 10640966/10643466 (2 pages) |
26 November 2001 | Ad 20/11/01--------- £ si [email protected]=21 £ ic 10640945/10640966 (2 pages) |
26 November 2001 | Ad 20/11/01--------- £ si [email protected]=21 £ ic 10640945/10640966 (2 pages) |
5 November 2001 | Ad 29/10/01--------- £ si [email protected]=4000 £ ic 10636945/10640945 (2 pages) |
5 November 2001 | Ad 29/10/01--------- £ si [email protected]=4000 £ ic 10636945/10640945 (2 pages) |
17 October 2001 | Ad 09/10/01-12/10/01 £ si [email protected]=11266 £ ic 10625679/10636945 (2 pages) |
17 October 2001 | Ad 09/10/01-12/10/01 £ si [email protected]=11266 £ ic 10625679/10636945 (2 pages) |
12 October 2001 | Ad 08/10/01--------- £ si 40[email protected]=4000 £ ic 10621679/10625679 (2 pages) |
12 October 2001 | Ad 08/10/01--------- £ si [email protected]=4000 £ ic 10621679/10625679 (2 pages) |
5 October 2001 | Ad 02/10/01--------- £ si [email protected]=341 £ ic 10621338/10621679 (2 pages) |
5 October 2001 | Ad 02/10/01--------- £ si [email protected]=341 £ ic 10621338/10621679 (2 pages) |
24 September 2001 | Ad 18/09/01--------- £ si [email protected]=21 £ ic 10621317/10621338 (2 pages) |
24 September 2001 | Ad 18/09/01--------- £ si [email protected]=21 £ ic 10621317/10621338 (2 pages) |
1 August 2001 | Return made up to 21/06/01; bulk list available separately
|
1 August 2001 | Return made up to 21/06/01; bulk list available separately
|
20 July 2001 | Ad 12/07/01--------- £ si [email protected]=3750 £ ic 10617567/10621317 (2 pages) |
20 July 2001 | Ad 12/07/01--------- £ si [email protected]=3750 £ ic 10617567/10621317 (2 pages) |
13 July 2001 | Ad 04/07/01--------- £ si [email protected]=199 £ ic 10617368/10617567 (2 pages) |
13 July 2001 | Ad 04/07/01--------- £ si [email protected]=199 £ ic 10617368/10617567 (2 pages) |
9 July 2001 | Memorandum and Articles of Association (93 pages) |
9 July 2001 | Memorandum and Articles of Association (93 pages) |
2 July 2001 | Ad 18/05/01--------- £ si [email protected]=47671 £ ic 10569697/10617368 (4 pages) |
2 July 2001 | Ad 25/06/01--------- £ si [email protected]=23 £ ic 10569674/10569697 (2 pages) |
2 July 2001 | Ad 18/05/01--------- £ si [email protected]=47671 £ ic 10569697/10617368 (4 pages) |
2 July 2001 | Ad 25/06/01--------- £ si [email protected]=23 £ ic 10569674/10569697 (2 pages) |
26 June 2001 | Ad 18/06/01--------- £ si [email protected]=1085 £ ic 10568589/10569674 (2 pages) |
26 June 2001 | Ad 18/06/01--------- £ si [email protected]=1085 £ ic 10568589/10569674 (2 pages) |
25 June 2001 | Ad 14/06/01--------- £ si [email protected]=78 £ ic 10568511/10568589 (2 pages) |
25 June 2001 | Ad 07/06/01--------- £ si [email protected]=105 £ ic 10568406/10568511 (2 pages) |
25 June 2001 | Ad 14/06/01--------- £ si [email protected]=78 £ ic 10568511/10568589 (2 pages) |
25 June 2001 | Ad 07/06/01--------- £ si [email protected]=105 £ ic 10568406/10568511 (2 pages) |
7 June 2001 | Ad 29/05/01--------- £ si [email protected]=4208 £ ic 10564198/10568406 (2 pages) |
7 June 2001 | Ad 29/05/01--------- £ si [email protected]=4208 £ ic 10564198/10568406 (2 pages) |
6 June 2001 | Ad 25/05/01--------- £ si [email protected]=103571 £ ic 10460627/10564198 (2 pages) |
6 June 2001 | Ad 25/05/01--------- £ si [email protected]=103571 £ ic 10460627/10564198 (2 pages) |
31 May 2001 | Ad 18/05/01--------- £ si [email protected]=127 £ ic 10460500/10460627 (2 pages) |
31 May 2001 | Resolutions
|
31 May 2001 | Ad 18/05/01--------- £ si [email protected]=127 £ ic 10460500/10460627 (2 pages) |
31 May 2001 | Resolutions
|
22 May 2001 | Full group accounts made up to 31 December 2000 (75 pages) |
22 May 2001 | Full group accounts made up to 31 December 2000 (75 pages) |
18 May 2001 | Ad 09/05/01--------- £ si [email protected]=450 £ ic 10460050/10460500 (2 pages) |
18 May 2001 | Ad 09/05/01--------- £ si [email protected]=450 £ ic 10460050/10460500 (2 pages) |
8 May 2001 | Ad 26/04/01--------- £ si [email protected]=5000 £ ic 10455050/10460050 (2 pages) |
8 May 2001 | Ad 26/04/01--------- £ si [email protected]=5000 £ ic 10455050/10460050 (2 pages) |
2 May 2001 | Ad 18/04/01--------- £ si [email protected]=478 £ ic 10454572/10455050 (2 pages) |
2 May 2001 | Ad 18/04/01--------- £ si [email protected]=478 £ ic 10454572/10455050 (2 pages) |
12 April 2001 | Ad 29/03/01--------- £ si [email protected]=5000 £ ic 10449572/10454572 (2 pages) |
12 April 2001 | Ad 29/03/01--------- £ si [email protected]=5000 £ ic 10444572/10449572 (2 pages) |
12 April 2001 | Ad 29/03/01--------- £ si [email protected]=5000 £ ic 10449572/10454572 (2 pages) |
12 April 2001 | Ad 29/03/01--------- £ si [email protected]=5000 £ ic 10444572/10449572 (2 pages) |
10 April 2001 | Ad 06/03/01--------- £ si [email protected]=1027 £ ic 10443545/10444572 (3 pages) |
10 April 2001 | Ad 06/03/01--------- £ si [email protected]=1027 £ ic 10443545/10444572 (3 pages) |
30 March 2001 | Ad 23/03/01--------- £ si [email protected]=1673 £ ic 10441872/10443545 (3 pages) |
30 March 2001 | Ad 23/03/01--------- £ si [email protected]=1673 £ ic 10441872/10443545 (3 pages) |
12 March 2001 | Location of debenture register (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: tilbury house ruscombe park twyford reading berkshire RG10 9JU (1 page) |
12 March 2001 | Location of debenture register (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: tilbury house ruscombe park twyford reading berkshire RG10 9JU (1 page) |
7 March 2001 | Company name changed tilbury douglas PLC\certificate issued on 07/03/01 (2 pages) |
7 March 2001 | Company name changed tilbury douglas PLC\certificate issued on 07/03/01 (2 pages) |
20 February 2001 | Ad 09/02/01--------- £ si [email protected]=7355 £ ic 10434517/10441872 (6 pages) |
20 February 2001 | Ad 09/02/01--------- £ si [email protected]=7355 £ ic 10434517/10441872 (6 pages) |
14 February 2001 | Return made up to 21/06/00; bulk list available separately (13 pages) |
14 February 2001 | Return made up to 21/06/00; bulk list available separately (13 pages) |
9 February 2001 | Ad 25/01/01--------- £ si [email protected]=2955 £ ic 10431562/10434517 (3 pages) |
9 February 2001 | Ad 25/01/01--------- £ si [email protected]=2955 £ ic 10431562/10434517 (3 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
22 January 2001 | Ad 17/01/01--------- £ si [email protected]=6157 £ ic 10425405/10431562 (5 pages) |
22 January 2001 | Ad 17/01/01--------- £ si [email protected]=6157 £ ic 10425405/10431562 (5 pages) |
16 January 2001 | Ad 08/01/00--------- £ si [email protected] (14 pages) |
16 January 2001 | Ad 08/01/00--------- £ si [email protected] (14 pages) |
5 January 2001 | Ad 11/12/00--------- £ si [email protected]=1332 £ ic 10424073/10425405 (2 pages) |
5 January 2001 | Ad 11/12/00--------- £ si [email protected]=1332 £ ic 10424073/10425405 (2 pages) |
2 January 2001 | Ad 21/12/00--------- £ si [email protected]=964364 £ ic 9459709/10424073 (7 pages) |
2 January 2001 | Ad 21/12/00--------- £ si [email protected]=964364 £ ic 9459709/10424073 (7 pages) |
6 November 2000 | Ad 24/10/00--------- £ si [email protected]=662 £ ic 9459047/9459709 (2 pages) |
6 November 2000 | Ad 24/10/00--------- £ si [email protected]=662 £ ic 9459047/9459709 (2 pages) |
18 October 2000 | Ad 12/10/00--------- £ si [email protected]=181 £ ic 9458866/9459047 (2 pages) |
18 October 2000 | Ad 12/10/00--------- £ si [email protected]=181 £ ic 9458866/9459047 (2 pages) |
20 September 2000 | Ad 18/09/00--------- £ si [email protected]=1138 £ ic 9457728/9458866 (2 pages) |
20 September 2000 | Ad 18/09/00--------- £ si [email protected]=1138 £ ic 9457728/9458866 (2 pages) |
22 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | Director's particulars changed (1 page) |
9 August 2000 | Director's particulars changed (1 page) |
9 August 2000 | Director's particulars changed (1 page) |
9 August 2000 | Director's particulars changed (1 page) |
9 August 2000 | Director's particulars changed (1 page) |
9 August 2000 | Director's particulars changed (1 page) |
9 August 2000 | Director's particulars changed (1 page) |
9 August 2000 | Director's particulars changed (1 page) |
9 August 2000 | Director's particulars changed (1 page) |
17 July 2000 | Ad 05/07/00--------- £ si [email protected]=5000 £ ic 9452728/9457728 (2 pages) |
17 July 2000 | Ad 05/07/00--------- £ si [email protected]=5000 £ ic 9452728/9457728 (2 pages) |
12 July 2000 | Amended full group accounts made up to 31 December 1999 (73 pages) |
12 July 2000 | Amended full group accounts made up to 31 December 1999 (73 pages) |
10 July 2000 | Ad 14/06/00--------- £ si [email protected]=113 £ ic 9452615/9452728 (2 pages) |
10 July 2000 | Ad 14/06/00--------- £ si [email protected]=113 £ ic 9452615/9452728 (2 pages) |
20 June 2000 | Ad 07/06/00--------- £ si [email protected]=8000 £ ic 9444615/9452615 (2 pages) |
20 June 2000 | Full group accounts made up to 31 December 1999 (49 pages) |
20 June 2000 | Ad 07/06/00--------- £ si [email protected]=8000 £ ic 9444615/9452615 (2 pages) |
20 June 2000 | Full group accounts made up to 31 December 1999 (49 pages) |
23 May 2000 | Ad 16/05/00--------- £ si [email protected]=116 £ ic 9444499/9444615 (2 pages) |
23 May 2000 | Resolutions
|
23 May 2000 | Ad 16/05/00--------- £ si [email protected]=116 £ ic 9444499/9444615 (2 pages) |
23 May 2000 | Resolutions
|
14 March 2000 | Ad 16/02/00--------- £ si [email protected]=118 £ ic 9444381/9444499 (2 pages) |
14 March 2000 | Ad 16/02/00--------- £ si [email protected]=118 £ ic 9444381/9444499 (2 pages) |
24 December 1999 | Ad 14/12/99--------- £ si [email protected]=877 £ ic 9443504/9444381 (2 pages) |
24 December 1999 | Ad 14/12/99--------- £ si [email protected]=877 £ ic 9443504/9444381 (2 pages) |
23 December 1999 | Particulars of mortgage/charge (4 pages) |
23 December 1999 | Particulars of mortgage/charge (4 pages) |
22 December 1999 | Ad 14/12/99--------- £ si [email protected]=1624 £ ic 9443504/9445128 (2 pages) |
22 December 1999 | Ad 14/12/99--------- £ si [email protected]=1624 £ ic 9443504/9445128 (2 pages) |
3 December 1999 | Ad 05/10/99--------- £ si [email protected]=6649 £ ic 9436855/9443504 (3 pages) |
3 December 1999 | Particulars of contract relating to shares (5 pages) |
3 December 1999 | Particulars of contract relating to shares (5 pages) |
3 December 1999 | Ad 06/10/99--------- £ si [email protected]=11043 £ ic 9425812/9436855 (2 pages) |
3 December 1999 | Ad 05/10/99--------- £ si [email protected]=6649 £ ic 9436855/9443504 (3 pages) |
3 December 1999 | Particulars of contract relating to shares (5 pages) |
3 December 1999 | Particulars of contract relating to shares (5 pages) |
3 December 1999 | Ad 06/10/99--------- £ si [email protected]=11043 £ ic 9425812/9436855 (2 pages) |
23 November 1999 | Particulars of contract relating to shares (6 pages) |
23 November 1999 | Ad 15/10/99--------- £ si [email protected]=19759 £ ic 9406053/9425812 (2 pages) |
23 November 1999 | Particulars of contract relating to shares (6 pages) |
23 November 1999 | Ad 08/10/99--------- £ si [email protected]=421 £ ic 9405632/9406053 (2 pages) |
23 November 1999 | Particulars of contract relating to shares (6 pages) |
23 November 1999 | Ad 15/10/99--------- £ si [email protected]=19759 £ ic 9406053/9425812 (2 pages) |
23 November 1999 | Particulars of contract relating to shares (6 pages) |
23 November 1999 | Ad 08/10/99--------- £ si [email protected]=421 £ ic 9405632/9406053 (2 pages) |
21 October 1999 | Particulars of contract relating to shares (37 pages) |
21 October 1999 | Ad 01/10/99--------- £ si [email protected]=115 £ ic 9405517/9405632 (3 pages) |
21 October 1999 | Particulars of contract relating to shares (5 pages) |
21 October 1999 | Ad 21/09/99--------- £ si [email protected]=2926 £ ic 9402591/9405517 (6 pages) |
21 October 1999 | Particulars of contract relating to shares (5 pages) |
21 October 1999 | Ad 24/09/99--------- £ si [email protected]=309 £ ic 9402282/9402591 (3 pages) |
21 October 1999 | Particulars of contract relating to shares (37 pages) |
21 October 1999 | Ad 01/10/99--------- £ si [email protected]=115 £ ic 9405517/9405632 (3 pages) |
21 October 1999 | Particulars of contract relating to shares (5 pages) |
21 October 1999 | Ad 21/09/99--------- £ si [email protected]=2926 £ ic 9402591/9405517 (6 pages) |
21 October 1999 | Particulars of contract relating to shares (5 pages) |
21 October 1999 | Ad 24/09/99--------- £ si [email protected]=309 £ ic 9402282/9402591 (3 pages) |
18 October 1999 | Ad 03/09/99--------- £ si [email protected]=7093 £ ic 9395189/9402282 (3 pages) |
18 October 1999 | Particulars of contract relating to shares (5 pages) |
18 October 1999 | Ad 03/09/99--------- £ si [email protected]=7093 £ ic 9395189/9402282 (3 pages) |
18 October 1999 | Particulars of contract relating to shares (5 pages) |
5 October 1999 | Particulars of contract relating to shares (5 pages) |
5 October 1999 | Ad 17/09/99--------- £ si [email protected]=230 £ ic 9394959/9395189 (3 pages) |
5 October 1999 | Particulars of contract relating to shares (5 pages) |
5 October 1999 | Ad 10/09/99--------- £ si [email protected]=2448 £ ic 9392511/9394959 (4 pages) |
5 October 1999 | Particulars of contract relating to shares (5 pages) |
5 October 1999 | Ad 17/09/99--------- £ si [email protected]=230 £ ic 9394959/9395189 (3 pages) |
5 October 1999 | Particulars of contract relating to shares (5 pages) |
5 October 1999 | Ad 10/09/99--------- £ si [email protected]=2448 £ ic 9392511/9394959 (4 pages) |
27 September 1999 | Particulars of contract relating to shares (5 pages) |
27 September 1999 | Ad 27/08/99--------- £ si [email protected]=9204 £ ic 9390400/9399604 (2 pages) |
27 September 1999 | Particulars of contract relating to shares (5 pages) |
27 September 1999 | Ad 27/08/99--------- £ si [email protected]=9204 £ ic 9390400/9399604 (2 pages) |
24 September 1999 | Particulars of contract relating to shares (5 pages) |
24 September 1999 | Particulars of contract relating to shares (5 pages) |
7 September 1999 | Ad 23/08/99--------- £ si [email protected]=842219 £ ic 8541088/9383307 (2 pages) |
7 September 1999 | Particulars of contract relating to shares (8 pages) |
7 September 1999 | Ad 23/08/99--------- £ si [email protected]=90696 £ ic 8450392/8541088 (2 pages) |
7 September 1999 | Ad 23/08/99--------- £ si [email protected]=842219 £ ic 8541088/9383307 (2 pages) |
7 September 1999 | Particulars of contract relating to shares (8 pages) |
7 September 1999 | Ad 23/08/99--------- £ si [email protected]=90696 £ ic 8450392/8541088 (2 pages) |
11 August 1999 | Resolutions
|
11 August 1999 | Resolutions
|
3 August 1999 | Listing of particulars (77 pages) |
3 August 1999 | Listing of particulars (77 pages) |
29 July 1999 | Location of register of members (non legible) (1 page) |
29 July 1999 | Location of register of members (non legible) (1 page) |
21 July 1999 | Return made up to 21/06/99; bulk list available separately (16 pages) |
21 July 1999 | Return made up to 21/06/99; bulk list available separately (16 pages) |
18 June 1999 | Full group accounts made up to 31 December 1998 (60 pages) |
18 June 1999 | Resolutions
|
18 June 1999 | Full group accounts made up to 31 December 1998 (60 pages) |
18 June 1999 | Resolutions
|
5 February 1999 | Secretary's particulars changed (5 pages) |
5 February 1999 | Secretary's particulars changed (5 pages) |
25 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1998 | Particulars of contract relating to shares (4 pages) |
11 November 1998 | Ad 15/07/98-25/08/98 £ si [email protected]=81986 £ ic 9019146/9101132 (3 pages) |
11 November 1998 | Particulars of contract relating to shares (4 pages) |
11 November 1998 | Ad 15/07/98-25/08/98 £ si [email protected]=81986 £ ic 9019146/9101132 (3 pages) |
4 November 1998 | Secretary's particulars changed (1 page) |
4 November 1998 | Secretary's particulars changed (1 page) |
27 August 1998 | Ad 30/06/98-01/07/98 £ si [email protected]=568754 £ ic 8450392/9019146 (6 pages) |
27 August 1998 | Ad 30/06/98-01/07/98 £ si [email protected]=568754 £ ic 8450392/9019146 (6 pages) |
24 August 1998 | Particulars of contract relating to shares (4 pages) |
24 August 1998 | Particulars of contract relating to shares (4 pages) |
22 July 1998 | New secretary appointed (2 pages) |
22 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | Return made up to 21/06/98; bulk list available separately (14 pages) |
21 July 1998 | Return made up to 21/06/98; bulk list available separately (14 pages) |
10 June 1998 | Resolutions
|
10 June 1998 | Full group accounts made up to 31 December 1997 (68 pages) |
10 June 1998 | Resolutions
|
10 June 1998 | Full group accounts made up to 31 December 1997 (68 pages) |
5 November 1997 | Resolutions
|
5 November 1997 | Conso div s-div 31/10/97 (1 page) |
5 November 1997 | Resolutions
|
5 November 1997 | Conso div s-div 31/10/97 (1 page) |
15 August 1997 | Return made up to 21/06/97; bulk list available separately (14 pages) |
15 August 1997 | Return made up to 21/06/97; bulk list available separately (14 pages) |
25 June 1997 | Ad 15/05/97--------- £ si [email protected]=1233 £ ic 8449158/8450391 (2 pages) |
25 June 1997 | Ad 12/05/97--------- £ si [email protected]=2500 £ ic 8446658/8449158 (2 pages) |
25 June 1997 | Ad 15/05/97--------- £ si [email protected]=1233 £ ic 8449158/8450391 (2 pages) |
25 June 1997 | Ad 12/05/97--------- £ si [email protected]=2500 £ ic 8446658/8449158 (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
30 April 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
30 April 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
23 September 1996 | Resolutions
|
23 September 1996 | Resolutions
|
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
29 July 1996 | Director's particulars changed (1 page) |
29 July 1996 | Director's particulars changed (1 page) |
29 July 1996 | Director's particulars changed (1 page) |
29 July 1996 | Director's particulars changed (1 page) |
22 July 1996 | Director's particulars changed (1 page) |
22 July 1996 | Director's particulars changed (1 page) |
19 July 1996 | Director's particulars changed (1 page) |
19 July 1996 | Director's particulars changed (1 page) |
18 July 1996 | Director's particulars changed (1 page) |
18 July 1996 | Director's particulars changed (1 page) |
18 July 1996 | Director's particulars changed (1 page) |
18 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Return made up to 21/06/96; bulk list available separately (16 pages) |
17 July 1996 | Return made up to 21/06/96; bulk list available separately (16 pages) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
4 July 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
4 July 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
24 June 1996 | Ad 14/05/96--------- £ si [email protected]=15 £ ic 8446643/8446658 (2 pages) |
24 June 1996 | Ad 14/05/96--------- £ si [email protected]=15 £ ic 8446643/8446658 (2 pages) |
16 June 1996 | Resolutions
|
16 June 1996 | Resolutions
|
16 June 1996 | Resolutions
|
16 June 1996 | Resolutions
|
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
3 June 1996 | Ad 14/05/96--------- £ si [email protected]=3400 £ ic 8443243/8446643 (2 pages) |
3 June 1996 | Ad 03/05/96-13/05/96 £ si [email protected]=1000 £ ic 8442243/8443243 (2 pages) |
3 June 1996 | Ad 14/05/96--------- £ si [email protected]=3400 £ ic 8443243/8446643 (2 pages) |
3 June 1996 | Ad 03/05/96-13/05/96 £ si [email protected]=1000 £ ic 8442243/8443243 (2 pages) |
22 April 1996 | New director appointed (3 pages) |
22 April 1996 | New director appointed (3 pages) |
2 April 1996 | New director appointed (3 pages) |
2 April 1996 | New director appointed (3 pages) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | Director resigned (2 pages) |
9 October 1995 | Director resigned (6 pages) |
9 October 1995 | New director appointed (4 pages) |
9 October 1995 | New director appointed (6 pages) |
9 October 1995 | Director resigned (6 pages) |
9 October 1995 | New director appointed (4 pages) |
9 October 1995 | New director appointed (6 pages) |
11 July 1995 | Full group accounts made up to 31 December 1994 (47 pages) |
11 July 1995 | Full group accounts made up to 31 December 1994 (47 pages) |
3 July 1995 | Return made up to 21/06/95; full list of members (10 pages) |
3 July 1995 | Return made up to 21/06/95; full list of members (10 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (223 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (505 pages) |
25 July 1994 | Accounts made up to 31 December 1993 (50 pages) |
25 July 1994 | Accounts made up to 31 December 1993 (50 pages) |
6 July 1994 | Full group accounts made up to 31 December 1993 (6 pages) |
6 July 1994 | Full group accounts made up to 31 December 1993 (6 pages) |
5 August 1993 | Full group accounts made up to 31 December 1992 (42 pages) |
5 August 1993 | Full group accounts made up to 31 December 1992 (42 pages) |
22 June 1992 | Full group accounts made up to 31 December 1991 (41 pages) |
22 June 1992 | Full group accounts made up to 31 December 1991 (41 pages) |
13 January 1992 | Memorandum and Articles of Association (86 pages) |
13 January 1992 | Memorandum and Articles of Association (86 pages) |
12 December 1991 | Ad 22/10/91-05/11/91 £ si [email protected] (2 pages) |
12 December 1991 | Ad 22/10/91-05/11/91 £ si [email protected] (2 pages) |
2 December 1991 | Ad 22/10/91-05/11/91 £ si [email protected]=3099425 £ ic 5202485/8301910 (2 pages) |
2 December 1991 | Ad 22/10/91-05/11/91 £ si [email protected]=3099425 £ ic 5202485/8301910 (2 pages) |
31 October 1991 | Resolutions
|
31 October 1991 | Resolutions
|
29 October 1991 | £ nc 6750000/11250000 21/10/91 (1 page) |
29 October 1991 | £ nc 6750000/11250000 21/10/91 (1 page) |
22 October 1991 | Company name changed tilbury group public LIMITED com pany\certificate issued on 22/10/91 (2 pages) |
22 October 1991 | Company name changed tilbury group public LIMITED com pany\certificate issued on 22/10/91 (2 pages) |
23 July 1991 | Return made up to 21/06/91; bulk list available separately (10 pages) |
23 July 1991 | Return made up to 21/06/91; bulk list available separately (10 pages) |
24 June 1991 | Full group accounts made up to 31 December 1990 (40 pages) |
24 June 1991 | Full group accounts made up to 31 December 1990 (40 pages) |
13 August 1990 | Full group accounts made up to 31 December 1989 (43 pages) |
13 August 1990 | Return made up to 11/07/90; full list of members (14 pages) |
13 August 1990 | Full group accounts made up to 31 December 1989 (43 pages) |
13 August 1990 | Return made up to 11/07/90; full list of members (14 pages) |
28 June 1989 | Full group accounts made up to 31 December 1988 (41 pages) |
28 June 1989 | Full group accounts made up to 31 December 1988 (41 pages) |
24 June 1989 | Accounts made up to 31 December 1988 (40 pages) |
24 June 1989 | Accounts made up to 31 December 1988 (40 pages) |
18 August 1988 | Resolutions
|
18 August 1988 | Resolutions
|
28 July 1988 | Full accounts made up to 31 December 1987 (48 pages) |
28 July 1988 | Full accounts made up to 31 December 1987 (48 pages) |
2 March 1988 | New director appointed (2 pages) |
2 March 1988 | New director appointed (2 pages) |
30 July 1987 | Full group accounts made up to 31 December 1986 (45 pages) |
30 July 1987 | Full group accounts made up to 31 December 1986 (45 pages) |
22 July 1987 | Accounts made up to 31 December 1986 (43 pages) |
22 July 1987 | Resolutions
|
22 July 1987 | Accounts made up to 31 December 1986 (43 pages) |
22 July 1987 | Resolutions
|
24 July 1986 | Group of companies' accounts made up to 31 December 1985 (38 pages) |
24 July 1986 | Group of companies' accounts made up to 31 December 1985 (38 pages) |
24 July 1985 | Accounts made up to 31 December 1984 (33 pages) |
24 July 1985 | Accounts made up to 31 December 1984 (33 pages) |
2 August 1984 | Accounts made up to 31 December 1983 (31 pages) |
2 August 1984 | Accounts made up to 31 December 1983 (31 pages) |
14 April 1983 | Accounts made up to 31 December 1979 (5 pages) |
14 April 1983 | Accounts made up to 31 December 1979 (5 pages) |
4 August 1982 | Accounts made up to 31 December 1982 (34 pages) |
4 August 1982 | Accounts made up to 31 December 1982 (34 pages) |
3 August 1982 | Accounts made up to 31 December 1981 (35 pages) |
3 August 1982 | Accounts made up to 31 December 1981 (35 pages) |
14 December 1981 | Company name changed\certificate issued on 14/12/81 (1 page) |
14 December 1981 | Company name changed\certificate issued on 14/12/81 (1 page) |
19 October 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 October 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 July 1981 | Accounts made up to 31 December 1980 (36 pages) |
20 July 1981 | Accounts made up to 31 December 1980 (36 pages) |
17 July 1979 | Accounts made up to 31 December 1978 (30 pages) |
17 July 1979 | Accounts made up to 31 December 1978 (30 pages) |
21 December 1964 | Company name changed\certificate issued on 21/12/64 (2 pages) |
21 December 1964 | Company name changed\certificate issued on 21/12/64 (2 pages) |
13 June 1908 | Company name changed\certificate issued on 13/06/08 (3 pages) |
13 June 1908 | Company name changed\certificate issued on 13/06/08 (3 pages) |
19 April 1906 | Certificate of incorporation (1 page) |
19 April 1906 | Incorporation (55 pages) |
19 April 1906 | Certificate of incorporation (1 page) |
19 April 1906 | Incorporation (55 pages) |