London
EC2V 7HS
Director Name | Mr Rajiv Sharma |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 02 March 2015(105 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 4th Floor 14 Aldermanbury Square London EC2V 7HS |
Director Name | Mr David Peter Gosnell |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(105 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 14 Aldermanbury Square London EC2V 7HS |
Director Name | Mr Nicholas James Douglas Bull |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2015(105 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 14 Aldermanbury Square London EC2V 7HS |
Director Name | Ms Frances Paxson Philip |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2016(107 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4th Floor 14 Aldermanbury Square London EC2V 7HS |
Director Name | Ms Hongyan Echo Lu |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(108 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 14 Aldermanbury Square London EC2V 7HS |
Director Name | Mr Jakob Sigurdsson |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | Icelandic |
Status | Current |
Appointed | 01 October 2020(111 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 14 Aldermanbury Square London EC2V 7HS |
Director Name | Ms Jacqueline Wynn Callaway |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 01 December 2020(111 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 14 Aldermanbury Square London EC2V 7HS |
Director Name | Mr Stephen Matthew Murray |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(113 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 14 Aldermanbury Square London EC2V 7HS |
Director Name | Ms Sarah Louise Highfield |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(114 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 14 Aldermanbury Square London EC2V 7HS |
Director Name | Mr Graham Charles Musson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(83 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old School House School Lane Bearley Stratford Upon Avon Warwickshire CV37 0SQ |
Director Name | Barrie Michael Barrett |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(83 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | The Firs Spetchley Road Worcester Worcestershire WR5 2NL |
Director Name | Graham Hall |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(83 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 07 September 1993) |
Role | Company Director |
Correspondence Address | Walls Farm Stoughton Road Stoughton Wedmore Somerset BS28 4PP |
Secretary Name | Mr John Alan Gibbs King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(83 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 13 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ashvale Close Nailsea Bristol BS48 1QH |
Director Name | Richard Michael Miles |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(83 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 November 1998) |
Role | Company Director |
Correspondence Address | The Old Barn Cottage Lane Shottery Stratford Upon Avon Warwickshire CV37 9HH |
Director Name | Alun George Hicks |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(85 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westways Tintagel Road Finchampstead Wokingham Berkshire RG40 3JJ |
Director Name | Mr David John Loftus |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(87 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 December 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 48 Oakdale Road Downend Bristol BS16 6EA |
Director Name | Trevor Jorgen Nielsen Beyer |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 December 2002(93 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 14 Walnut Court St Marys Gate London W8 5UB |
Director Name | Sir Ronald Alfred Brierley |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 December 2002(93 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Graeme James Cureton |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 December 2002(93 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 August 2008) |
Role | Executive Director |
Correspondence Address | 45 Victor Avenue Picnic Point New South Wales 2213 Australia |
Director Name | Anthony Ian Gibbs |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British New Zealande |
Status | Resigned |
Appointed | 13 December 2002(93 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | First Floor Times Place 45 Pall Mall London SW1Y 5GP |
Secretary Name | Mr James Richard Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(93 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables Empingham Road Ketton Rutland PE9 3RP |
Director Name | Ronald Langley |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 May 2009(100 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 2010) |
Role | Company Director |
Correspondence Address | First Floor Times Place 45 Pall Mall London SW1Y 5GP |
Secretary Name | Chritopher William Healy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(100 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 June 2014) |
Role | Company Director |
Correspondence Address | 78 Pall Mall London SW1Y 5ES |
Director Name | Mr Michael Nicholas Allen |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 September 2010(101 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 May 2019) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Robert James Campbell |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 September 2010(101 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 March 2015) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Mark Roderick Granger Johnson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 September 2010(101 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 April 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Suite 7 Level 9 66 Hunter Street Sydney New South Wales 2000 |
Director Name | Mr Scott Leith Malcolm |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 January 2012(102 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 March 2015) |
Role | Investment Banker |
Country of Residence | Australia |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Michael Clasper |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(104 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Moreen Ruth Anderson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(104 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Paul Anthony Forman |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(105 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Richard David Howes |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(105 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Simon Boddie |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(107 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Ms Anne Kathleen Fahy |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2018(108 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Ms Heather Lawrence |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2022(113 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | The Pavilions Bridgwater Road Bristol BS13 8FD |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2014(105 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 September 2014) |
Correspondence Address | 10 Margaret Street London W1W 8RL |
Website | coats.com/index.asp |
---|
Registered Address | 4th Floor 14 Aldermanbury Square London EC2V 7HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
133.2m at £0.05 | Soros Fund Management Llc 9.46% Ordinary |
---|---|
- | OTHER 76.44% - |
110m at £0.05 | Acc Investments 7.81% Ordinary |
88.4m at £0.05 | Amp Capital 6.28% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,023,000,000 |
Gross Profit | £375,000,000 |
Net Worth | £76,000,000 |
Cash | £474,000,000 |
Current Liabilities | £370,000,000 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 8 December 2022 (1 year ago) |
---|---|
Next Return Due | 22 December 2023 (1 week, 5 days from now) |
27 September 1993 | Delivered on: 7 October 1996 Satisfied on: 7 December 2001 Persons entitled: National Westminster Bank PLC, as Agent and Trustee for the Finance Parties (The "Securitytrustee") Classification: Composite debenture Secured details: All monies due or to become due from the company to the chargee or to any finance party (as defined) under each finance document (as defined) on any account whatsoever. Particulars: Land and premises at evenwood, bishops auckland in county durham t/no: DU186523. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 February 1995 | Delivered on: 17 February 1995 Satisfied on: 7 December 2001 Persons entitled: National Westminster Bank PLC Classification: Supplemental debenture Secured details: The secured liabilities as secured by and defined in the original debenture dated 27TH september 1993. Particulars: F/H land on the south side of hunsbury hill avenue, northampton t/no. NN57678. F/h land and buildings on the north side of hunsbury hill avenue, northampton t/no. NN47606. L/h land and buildings on the south west side of rotherham road, smithies, barnsley t/no. SYK101547 and l/h land and buildings on the south west side of rotherham road, smithies, barnsley t/no. SYK101548. Fully Satisfied |
29 November 1994 | Delivered on: 6 December 1994 Satisfied on: 7 December 2001 Persons entitled: National Westminster Bank PLC Classification: Supplemental agreement Secured details: All monies due or to become due from each obligor (as defined) to the chargee under the terms of each finance document (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 September 1993 | Delivered on: 15 November 1994 Satisfied on: 7 December 2001 Persons entitled: National Westminster Bank PLC Classification: Charge of shares Secured details: Securing all monies due or to become due from each obligor (as defined) to any finance party under the terms of each finance document (as defined) and all intercompany loans (as defined). Particulars: The shares being 55,100 shares of bef 0 (nil) nominal value each in the subsidiary being blackwood hodge (belgie) N.V.. see the mortgage charge document for full details. Fully Satisfied |
27 September 1993 | Delivered on: 15 November 1994 Satisfied on: 7 December 2001 Persons entitled: National Westminster Bank PLC Classification: Deed of pledge of registered shares Secured details: Securing all monies due or to become due from blackwood hodge overseas holdings limited and blackwood hodge PLC (together, the "pledgor") and each other obligor (as defined) to any finance party under the terms of each finance document (as defined) and the intercompany liabilities (as defined) due from the pledgor to any intercompany lender (as defined). Particulars: The shares being 54 registered common shares with a nominal value of 1,000 dutch guilders in the share capital of bv. See the mortgage charge document for full details. Fully Satisfied |
27 September 1993 | Delivered on: 15 November 1994 Satisfied on: 7 December 2001 Persons entitled: National Westminster Bank PLC Classification: Composite debenture Secured details: Securing all monies due or to become due from each obligor (as defined) to any finance party under the terms of each finance document (as defined) and intercompany liabilities owed by the chargor (as defined) to any intercompany lender (as defined). Particulars: The various properties as listed in the form 400 including land on the south west side of hunsbury hill avenue, northampton t/no. NN57678. See the mortgage charge document for full details. Fully Satisfied |
17 December 1993 | Delivered on: 5 January 1994 Satisfied on: 7 December 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms nof any finance document or intercompany loans. Particulars: The shares and dividends as defined. See the mortgage charge document for full details. Fully Satisfied |
27 September 1993 | Delivered on: 14 October 1993 Satisfied on: 7 December 2001 Persons entitled: National Westminster Bank PLC Classification: Composite debenture Secured details: All monies due or to become due from each obligor (as defined) to the finance parties and to the intercompany chargor lenders (each as defined) under thefinance documents and under the assigned inter-company loans. Particulars: Legal mortgage over certain of the company's real property and over certain of the shares held by it, assignment of company's rights under certain intercompany loans made by it as lender legal mortgage over certain of the company's real property and over certain of the shares held by it assigment of companys rights under certain intercompoany loans made by it as lendere. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 November 2001 | Delivered on: 14 December 2001 Satisfied on: 30 January 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ransom strip on the south west side of hunsbury hill avenue northampton t/n NN47606. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
30 November 2001 | Delivered on: 10 December 2001 Satisfied on: 30 January 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 November 2001 | Delivered on: 8 December 2001 Satisfied on: 30 January 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of works road letchworth t/n HD260911. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
30 November 2001 | Delivered on: 8 December 2001 Satisfied on: 30 January 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at cold harbour sherborne t/n DT266842. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
14 April 2000 | Delivered on: 19 April 2000 Satisfied on: 7 December 2001 Persons entitled: National Westminster Bank PLC,as Agent and Trustee for the Finance Parties Classification: Mortgage of shares Secured details: All monies due or to become due from each obligor (as defined) to any finance party (as defined) under each finance document (as defined). Particulars: All shares and all related rights,dividend,interest payable and any moneys or property thereon. See the mortgage charge document for full details. Fully Satisfied |
29 December 1998 | Delivered on: 14 January 1999 Satisfied on: 7 December 2001 Persons entitled: National Westminster Bank PLC (As Agent and Trustee for the Finance Parties) Classification: Composite debenture between the chargor, the charging subsidiaries and national westminster bank PLC (as agent and trustee for the finance parties) Secured details: All present and future obligations and liabilities of each obligor (as defined) to any finance party (as defined) under each finance document (as defined). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 February 1998 | Delivered on: 25 February 1998 Satisfied on: 7 December 2001 Persons entitled: National Westminster Bank PLC Classification: Pledge and security agreement Secured details: Collectively the liabilities of the company (chargor) to the chargee under the facilities agreement or any other finance document and under this agreement (all as defined therein). Particulars: All right title and interest in the shares of common and/or preferred stock and all other shares of capital stock (collectively the pledged stock), all shares securities moneys or property representing a dividend on any of the pledged stock and any subscription rights warrants options or other rights in respect of the pledged stock (collectively the stock collateral) and the balance from time to time in the disposals account. See the mortgage charge document for full details. Fully Satisfied |
27 September 1993 | Delivered on: 11 December 1996 Satisfied on: 7 December 2001 Persons entitled: National Westminster Bank PLC Classification: Composite debenture (as amended by a supplemental agreement dated 29/11/94) Secured details: All monies. Particulars: Fixed and floating charges over the including the shares as further defined on form 395. undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
27 September 1993 | Delivered on: 11 December 1996 Satisfied on: 7 December 2001 Persons entitled: National Westminster Bank PLC Classification: Composite debenture (as amended by a supplemental agreement dated 29/11/94) Secured details: All monies. Particulars: Fixed and floating charges over the including the shares as further defined on form 395. undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
21 September 1993 | Delivered on: 11 October 1993 Satisfied on: 7 December 2001 Persons entitled: National Westminster Bank PLC Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the facilities agreement or any other finance document (as defined). Particulars: All shares securities monies or property representing a dividend on any of the pledged stock. See the mortgage charge document for full details. Fully Satisfied |
12 March 2021 | Statement of capital following an allotment of shares on 10 March 2021
|
---|---|
19 February 2021 | Statement of capital following an allotment of shares on 4 February 2021
|
14 January 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
15 December 2020 | Director's details changed for Ms Hongyan Echo Lu on 22 October 2020 (2 pages) |
15 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
1 December 2020 | Appointment of Ms Jacqueline Wynn Callaway as a director on 1 December 2020 (2 pages) |
1 October 2020 | Appointment of Mr Jakob Sigurdsson as a director on 1 October 2020 (2 pages) |
19 June 2020 | Resolutions
|
19 June 2020 | Resolutions
|
19 June 2020 | Group of companies' accounts made up to 31 December 2019 (190 pages) |
11 June 2020 | Termination of appointment of Richard Alan Rosling as a director on 11 June 2020 (1 page) |
26 February 2020 | Statement of capital following an allotment of shares on 25 February 2020
|
10 February 2020 | Statement of capital following an allotment of shares on 7 February 2020
|
17 January 2020 | Statement of capital following an allotment of shares on 16 January 2020
|
16 January 2020 | Statement of capital following an allotment of shares on 14 January 2020
|
8 January 2020 | Statement of capital following an allotment of shares on 3 January 2020
|
19 December 2019 | Director's details changed for Mr Richard Alan Rosling on 27 December 2018 (2 pages) |
12 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
11 December 2019 | Statement of capital following an allotment of shares on 9 December 2019
|
19 September 2019 | Statement of capital following an allotment of shares on 18 September 2019
|
12 September 2019 | Statement of capital following an allotment of shares on 11 September 2019
|
9 September 2019 | Statement of capital following an allotment of shares on 27 August 2019
|
16 August 2019 | Statement of capital following an allotment of shares on 16 August 2019
|
2 August 2019 | Statement of capital following an allotment of shares on 2 August 2019
|
18 July 2019 | Statement of capital following an allotment of shares on 17 July 2019
|
12 July 2019 | Statement of capital following an allotment of shares on 11 July 2019
|
28 June 2019 | Statement of capital following an allotment of shares on 24 June 2019
|
28 June 2019 | Statement of capital following an allotment of shares on 12 June 2019
|
28 June 2019 | Statement of capital following an allotment of shares on 11 June 2019
|
24 June 2019 | Registered office address changed from 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD England to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 24 June 2019 (1 page) |
12 June 2019 | Resolutions
|
12 June 2019 | Resolutions
|
7 June 2019 | Statement of capital following an allotment of shares on 31 May 2019
|
6 June 2019 | Group of companies' accounts made up to 31 December 2018 (171 pages) |
29 May 2019 | Termination of appointment of Michael Nicholas Allen as a director on 23 May 2019 (1 page) |
17 May 2019 | Statement of capital following an allotment of shares on 14 May 2019
|
8 May 2019 | Statement of capital following an allotment of shares on 8 May 2019
|
30 April 2019 | Statement of capital following an allotment of shares on 29 April 2019
|
29 April 2019 | Statement of capital following an allotment of shares on 15 April 2019
|
29 April 2019 | Statement of capital following an allotment of shares on 24 April 2019
|
29 April 2019 | Statement of capital following an allotment of shares on 11 April 2019
|
12 April 2019 | Statement of capital following an allotment of shares on 9 April 2019
|
12 April 2019 | Statement of capital following an allotment of shares on 8 April 2019
|
5 April 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
2 April 2019 | Statement of capital following an allotment of shares on 26 March 2019
|
8 March 2019 | Statement of capital following an allotment of shares on 5 March 2019
|
5 February 2019 | Statement of capital following an allotment of shares on 4 February 2019
|
15 January 2019 | Statement of capital following an allotment of shares on 11 January 2019
|
8 January 2019 | Statement of capital following an allotment of shares on 7 January 2019
|
20 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
30 October 2018 | Statement of capital following an allotment of shares on 29 October 2018
|
17 October 2018 | Statement of capital following an allotment of shares on 4 October 2018
|
4 October 2018 | Statement of capital following an allotment of shares on 3 October 2018
|
11 September 2018 | Statement of capital following an allotment of shares on 10 September 2018
|
14 August 2018 | Statement of capital following an allotment of shares on 3 August 2018
|
6 July 2018 | Statement of capital following an allotment of shares on 5 July 2018
|
18 June 2018 | Statement of capital following an allotment of shares on 13 June 2018
|
1 June 2018 | Statement of capital following an allotment of shares on 1 June 2018
|
1 June 2018 | Resolutions
|
30 May 2018 | Group of companies' accounts made up to 31 December 2017 (164 pages) |
29 May 2018 | Statement of capital following an allotment of shares on 25 May 2018
|
23 May 2018 | Statement of capital following an allotment of shares on 18 May 2018
|
17 May 2018 | Termination of appointment of Moreen Ruth Anderson as a director on 16 May 2018 (1 page) |
8 May 2018 | Statement of capital following an allotment of shares on 3 May 2018
|
18 April 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
15 March 2018 | Statement of capital following an allotment of shares on 14 March 2018
|
6 March 2018 | Appointment of Ms Anne Kathleen Fahy as a director on 1 March 2018 (2 pages) |
20 February 2018 | Statement of capital following an allotment of shares on 16 February 2018
|
2 February 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
19 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
5 December 2017 | Appointment of Ms Hongyan Echo Lu as a director on 1 December 2017 (2 pages) |
5 December 2017 | Appointment of Ms Hongyan Echo Lu as a director on 1 December 2017 (2 pages) |
24 October 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
4 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
4 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
12 July 2017 | Statement of capital following an allotment of shares on 11 July 2017
|
12 July 2017 | Statement of capital following an allotment of shares on 11 July 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
5 June 2017 | Group of companies' accounts made up to 31 December 2016 (164 pages) |
5 June 2017 | Group of companies' accounts made up to 31 December 2016 (164 pages) |
2 June 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
2 June 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
2 May 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
2 May 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
31 March 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
31 March 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
3 March 2017 | Statement of capital following an allotment of shares on 14 February 2017
|
3 March 2017 | Statement of capital following an allotment of shares on 14 February 2017
|
11 February 2017 | Statement of capital following an allotment of shares on 10 January 2017
|
11 February 2017 | Statement of capital following an allotment of shares on 10 January 2017
|
3 January 2017 | Termination of appointment of Paul Anthony Forman as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Paul Anthony Forman as a director on 31 December 2016 (1 page) |
21 December 2016 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
21 December 2016 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
11 October 2016 | Appointment of Ms Frances Paxson Philip as a director on 1 October 2016 (2 pages) |
11 October 2016 | Appointment of Ms Frances Paxson Philip as a director on 1 October 2016 (2 pages) |
1 August 2016 | AD07 notice of discontinuance of overseas branch register (2 pages) |
1 August 2016 | AD07 notice of discontinuance of overseas branch register (2 pages) |
7 July 2016 | Appointment of Mr Simon Boddie as a director on 4 July 2016 (2 pages) |
7 July 2016 | Appointment of Mr Simon Boddie as a director on 4 July 2016 (2 pages) |
27 May 2016 | Resolutions
|
27 May 2016 | Resolutions
|
21 April 2016 | Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page) |
20 April 2016 | Group of companies' accounts made up to 31 December 2015 (139 pages) |
20 April 2016 | Group of companies' accounts made up to 31 December 2015 (139 pages) |
14 March 2016 | Director's details changed for Mr Rajiv Sharma on 30 January 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Rajiv Sharma on 30 January 2016 (2 pages) |
30 January 2016 | Annual return made up to 8 December 2015 no member list Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 8 December 2015 no member list Statement of capital on 2016-01-30
|
11 January 2016 | Termination of appointment of Blake Andrew Nixon as a director on 31 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Blake Andrew Nixon as a director on 31 December 2015 (1 page) |
8 June 2015 | Group of companies' accounts made up to 31 December 2014 (114 pages) |
8 June 2015 | Resolutions
|
8 June 2015 | Resolutions
|
8 June 2015 | Group of companies' accounts made up to 31 December 2014 (114 pages) |
8 June 2015 | Resolutions
|
23 April 2015 | Appointment of Mr Nicholas James Douglas Bull as a director on 10 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Nicholas James Douglas Bull as a director on 10 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Ronald Alfred Brierley as a director on 20 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Ronald Alfred Brierley as a director on 20 April 2015 (1 page) |
2 March 2015 | Termination of appointment of Scott Leith Malcolm as a director on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 2 March 2015 (1 page) |
2 March 2015 | Appointment of Mr David Peter Gosnell as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Rajiv Sharma as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr David Peter Gosnell as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Richard David Howes as a director on 2 March 2015 (2 pages) |
2 March 2015 | Termination of appointment of Waldemar Szlezak as a director on 2 March 2015 (1 page) |
2 March 2015 | Appointment of Mr Rajiv Sharma as a director on 2 March 2015 (2 pages) |
2 March 2015 | Termination of appointment of Waldemar Szlezak as a director on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Scott Leith Malcolm as a director on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Robert James Campbell as a director on 2 March 2015 (1 page) |
2 March 2015 | Appointment of Mr Richard David Howes as a director on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 2 March 2015 (1 page) |
2 March 2015 | Appointment of Mr Rajiv Sharma as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Paul Anthony Forman as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Richard David Howes as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Richard Alan Rosling as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Paul Anthony Forman as a director on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 2 March 2015 (1 page) |
2 March 2015 | Appointment of Mr David Peter Gosnell as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Richard Alan Rosling as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Richard Alan Rosling as a director on 2 March 2015 (2 pages) |
2 March 2015 | Termination of appointment of Scott Leith Malcolm as a director on 2 March 2015 (1 page) |
2 March 2015 | Appointment of Mr Paul Anthony Forman as a director on 2 March 2015 (2 pages) |
2 March 2015 | Termination of appointment of Waldemar Szlezak as a director on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Robert James Campbell as a director on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Robert James Campbell as a director on 2 March 2015 (1 page) |
26 February 2015 | Company name changed guinness peat group PLC\certificate issued on 26/02/15
|
26 February 2015 | Company name changed guinness peat group PLC\certificate issued on 26/02/15
|
16 December 2014 | Annual return made up to 8 December 2014 no member list Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Sir Ronald Alfred Brierley on 1 July 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Michael Clasper on 1 July 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Waldemar Szlezak on 1 July 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Blake Andrew Nixon on 1 July 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Robert James Campbell on 1 July 2014 (2 pages) |
16 December 2014 | Director's details changed for Sir Ronald Alfred Brierley on 1 July 2014 (2 pages) |
16 December 2014 | Annual return made up to 8 December 2014 no member list Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Mr Waldemar Szlezak on 1 July 2014 (2 pages) |
16 December 2014 | Director's details changed for Sir Ronald Alfred Brierley on 1 July 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Michael Nicholas Allen on 1 July 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Michael Nicholas Allen on 1 July 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Michael Nicholas Allen on 1 July 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Michael Clasper on 1 July 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Robert James Campbell on 1 July 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Blake Andrew Nixon on 1 July 2014 (2 pages) |
16 December 2014 | Annual return made up to 8 December 2014 no member list Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Mr Waldemar Szlezak on 1 July 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Blake Andrew Nixon on 1 July 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Robert James Campbell on 1 July 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Michael Clasper on 1 July 2014 (2 pages) |
24 September 2014 | Appointment of Mr Stuart John Morgan as a secretary on 18 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of Prism Cosec Limited as a secretary on 18 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Prism Cosec Limited as a secretary on 18 September 2014 (1 page) |
24 September 2014 | Appointment of Mr Stuart John Morgan as a secretary on 18 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Ruth Anderson on 16 April 2014 (2 pages) |
2 September 2014 | Director's details changed for Ruth Anderson on 16 April 2014 (2 pages) |
21 July 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
21 July 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
21 July 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page) |
27 June 2014 | Termination of appointment of Chritopher Healy as a secretary (1 page) |
27 June 2014 | Termination of appointment of Chritopher Healy as a secretary (1 page) |
26 June 2014 | Appointment of Prism Cosec Limited as a secretary (2 pages) |
26 June 2014 | Appointment of Prism Cosec Limited as a secretary (2 pages) |
12 June 2014 | Resolutions
|
12 June 2014 | Resolutions
|
11 June 2014 | Group of companies' accounts made up to 31 December 2013 (126 pages) |
11 June 2014 | Group of companies' accounts made up to 31 December 2013 (126 pages) |
14 May 2014 | Appointment of Ruth Anderson as a director (3 pages) |
14 May 2014 | Appointment of Ruth Anderson as a director (3 pages) |
8 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
19 March 2014 | Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page) |
6 March 2014 | Appointment of Michael Clasper as a director (3 pages) |
6 March 2014 | Appointment of Michael Clasper as a director (3 pages) |
16 December 2013 | Annual return made up to 8 December 2013 no member list (9 pages) |
16 December 2013 | Annual return made up to 8 December 2013 no member list (9 pages) |
16 December 2013 | Annual return made up to 8 December 2013 no member list (9 pages) |
5 June 2013 | Resolutions
|
5 June 2013 | Memorandum and Articles of Association (40 pages) |
5 June 2013 | Resolutions
|
5 June 2013 | Resolutions
|
5 June 2013 | Memorandum and Articles of Association (40 pages) |
5 June 2013 | Resolutions
|
29 May 2013 | Group of companies' accounts made up to 31 December 2012 (107 pages) |
29 May 2013 | Group of companies' accounts made up to 31 December 2012 (107 pages) |
17 May 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
17 May 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
3 May 2013 | Purchase of own shares. (3 pages) |
3 May 2013 | Cancellation of shares. Statement of capital on 3 May 2013
|
3 May 2013 | Cancellation of shares. Statement of capital on 3 May 2013
|
3 May 2013 | Purchase of own shares. (3 pages) |
3 May 2013 | Cancellation of shares. Statement of capital on 3 May 2013
|
22 April 2013 | Cancellation of shares. Statement of capital on 22 April 2013
|
22 April 2013 | Cancellation of shares. Statement of capital on 22 April 2013
|
18 April 2013 | Purchase of own shares. (3 pages) |
18 April 2013 | Purchase of own shares. (3 pages) |
18 April 2013 | Purchase of own shares. (3 pages) |
18 April 2013 | Cancellation of shares. Statement of capital on 18 April 2013
|
18 April 2013 | Cancellation of shares. Statement of capital on 18 April 2013
|
18 April 2013 | Cancellation of shares. Statement of capital on 18 April 2013
|
18 April 2013 | Cancellation of shares. Statement of capital on 18 April 2013
|
18 April 2013 | Purchase of own shares. (3 pages) |
18 April 2013 | Cancellation of shares. Statement of capital on 18 April 2013
|
18 April 2013 | Cancellation of shares. Statement of capital on 18 April 2013
|
28 March 2013 | Purchase of own shares. (3 pages) |
28 March 2013 | Cancellation of shares. Statement of capital on 28 March 2013
|
28 March 2013 | Cancellation of shares. Statement of capital on 28 March 2013
|
28 March 2013 | Purchase of own shares. (3 pages) |
28 March 2013 | Cancellation of shares. Statement of capital on 28 March 2013
|
28 March 2013 | Purchase of own shares. (3 pages) |
28 March 2013 | Cancellation of shares. Statement of capital on 28 March 2013
|
28 March 2013 | Cancellation of shares. Statement of capital on 28 March 2013
|
28 March 2013 | Cancellation of shares. Statement of capital on 28 March 2013
|
28 March 2013 | Cancellation of shares. Statement of capital on 28 March 2013
|
28 March 2013 | Purchase of own shares. (3 pages) |
28 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
28 March 2013 | Cancellation of shares. Statement of capital on 28 March 2013
|
28 March 2013 | Cancellation of shares. Statement of capital on 28 March 2013
|
28 March 2013 | Purchase of own shares. (3 pages) |
28 March 2013 | Cancellation of shares. Statement of capital on 28 March 2013
|
28 March 2013 | Cancellation of shares. Statement of capital on 28 March 2013
|
28 March 2013 | Cancellation of shares. Statement of capital on 28 March 2013
|
28 March 2013 | Cancellation of shares. Statement of capital on 28 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
28 March 2013 | Purchase of own shares. (3 pages) |
28 March 2013 | Cancellation of shares. Statement of capital on 28 March 2013
|
28 March 2013 | Cancellation of shares. Statement of capital on 28 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
28 March 2013 | Purchase of own shares. (3 pages) |
28 March 2013 | Purchase of own shares. (3 pages) |
28 March 2013 | Cancellation of shares. Statement of capital on 28 March 2013
|
28 March 2013 | Purchase of own shares. (3 pages) |
28 March 2013 | Cancellation of shares. Statement of capital on 28 March 2013
|
28 March 2013 | Cancellation of shares. Statement of capital on 28 March 2013
|
28 March 2013 | Purchase of own shares. (3 pages) |
27 March 2013 | Appointment of Waldemar Szlezak as a director (2 pages) |
27 March 2013 | Appointment of Waldemar Szlezak as a director (2 pages) |
8 March 2013 | Cancellation of shares. Statement of capital on 8 March 2013
|
8 March 2013 | Cancellation of shares. Statement of capital on 8 March 2013
|
8 March 2013 | Cancellation of shares. Statement of capital on 8 March 2013
|
1 March 2013 | Purchase of own shares. (3 pages) |
1 March 2013 | Cancellation of shares. Statement of capital on 1 March 2013
|
1 March 2013 | Purchase of own shares. (3 pages) |
1 March 2013 | Cancellation of shares. Statement of capital on 1 March 2013
|
1 March 2013 | Cancellation of shares. Statement of capital on 1 March 2013
|
27 February 2013 | Purchase of own shares. (3 pages) |
27 February 2013 | Cancellation of shares. Statement of capital on 27 February 2013
|
27 February 2013 | Cancellation of shares. Statement of capital on 27 February 2013
|
27 February 2013 | Cancellation of shares. Statement of capital on 27 February 2013
|
27 February 2013 | Cancellation of shares. Statement of capital on 27 February 2013
|
27 February 2013 | Purchase of own shares. (3 pages) |
27 February 2013 | Purchase of own shares. (3 pages) |
27 February 2013 | Purchase of own shares. (3 pages) |
27 February 2013 | Purchase of own shares. (3 pages) |
27 February 2013 | Cancellation of shares. Statement of capital on 27 February 2013
|
27 February 2013 | Purchase of own shares. (3 pages) |
27 February 2013 | Cancellation of shares. Statement of capital on 27 February 2013
|
27 February 2013 | Cancellation of shares. Statement of capital on 27 February 2013
|
27 February 2013 | Purchase of own shares. (3 pages) |
27 February 2013 | Cancellation of shares. Statement of capital on 27 February 2013
|
27 February 2013 | Cancellation of shares. Statement of capital on 27 February 2013
|
27 February 2013 | Purchase of own shares. (3 pages) |
27 February 2013 | Cancellation of shares. Statement of capital on 27 February 2013
|
27 February 2013 | Cancellation of shares. Statement of capital on 27 February 2013
|
27 February 2013 | Purchase of own shares. (3 pages) |
27 February 2013 | Purchase of own shares. (3 pages) |
27 February 2013 | Cancellation of shares. Statement of capital on 27 February 2013
|
27 February 2013 | Cancellation of shares. Statement of capital on 27 February 2013
|
27 February 2013 | Cancellation of shares. Statement of capital on 27 February 2013
|
27 February 2013 | Cancellation of shares. Statement of capital on 27 February 2013
|
27 February 2013 | Cancellation of shares. Statement of capital on 27 February 2013
|
27 February 2013 | Purchase of own shares. (3 pages) |
27 February 2013 | Cancellation of shares. Statement of capital on 27 February 2013
|
27 February 2013 | Cancellation of shares. Statement of capital on 27 February 2013
|
27 February 2013 | Purchase of own shares. (3 pages) |
27 February 2013 | Purchase of own shares. (3 pages) |
27 February 2013 | Purchase of own shares. (3 pages) |
27 February 2013 | Cancellation of shares. Statement of capital on 27 February 2013
|
27 February 2013 | Cancellation of shares. Statement of capital on 27 February 2013
|
27 February 2013 | Cancellation of shares. Statement of capital on 27 February 2013
|
27 February 2013 | Cancellation of shares. Statement of capital on 27 February 2013
|
26 February 2013 | Cancellation of shares. Statement of capital on 26 February 2013
|
26 February 2013 | Purchase of own shares. (3 pages) |
26 February 2013 | Cancellation of shares. Statement of capital on 26 February 2013
|
26 February 2013 | Purchase of own shares. (3 pages) |
18 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
18 February 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
18 February 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
18 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
18 February 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
15 February 2013 | Cancellation of shares. Statement of capital on 15 February 2013
|
15 February 2013 | Purchase of own shares. (3 pages) |
15 February 2013 | Cancellation of shares. Statement of capital on 15 February 2013
|
15 February 2013 | Purchase of own shares. (3 pages) |
31 January 2013 | Cancellation of shares. Statement of capital on 31 January 2013
|
31 January 2013 | Cancellation of shares. Statement of capital on 31 January 2013
|
23 January 2013 | Purchase of own shares. (3 pages) |
23 January 2013 | Cancellation of shares. Statement of capital on 23 January 2013
|
23 January 2013 | Purchase of own shares. (3 pages) |
23 January 2013 | Cancellation of shares. Statement of capital on 23 January 2013
|
23 January 2013 | Cancellation of shares. Statement of capital on 23 January 2013
|
23 January 2013 | Cancellation of shares. Statement of capital on 23 January 2013
|
23 January 2013 | Purchase of own shares. (3 pages) |
23 January 2013 | Purchase of own shares. (3 pages) |
23 January 2013 | Cancellation of shares. Statement of capital on 23 January 2013
|
23 January 2013 | Purchase of own shares. (3 pages) |
23 January 2013 | Purchase of own shares. (3 pages) |
23 January 2013 | Cancellation of shares. Statement of capital on 23 January 2013
|
23 January 2013 | Cancellation of shares. Statement of capital on 23 January 2013
|
23 January 2013 | Purchase of own shares. (3 pages) |
23 January 2013 | Purchase of own shares. (3 pages) |
23 January 2013 | Purchase of own shares. (3 pages) |
23 January 2013 | Purchase of own shares. (3 pages) |
23 January 2013 | Cancellation of shares. Statement of capital on 23 January 2013
|
23 January 2013 | Purchase of own shares. (3 pages) |
23 January 2013 | Purchase of own shares. (3 pages) |
23 January 2013 | Cancellation of shares. Statement of capital on 23 January 2013
|
23 January 2013 | Cancellation of shares. Statement of capital on 23 January 2013
|
17 January 2013 | Statement of capital following an allotment of shares on 5 December 2012
|
17 January 2013 | Statement of capital following an allotment of shares on 5 December 2012
|
17 January 2013 | Statement of capital following an allotment of shares on 5 December 2012
|
10 January 2013 | Purchase of own shares. (3 pages) |
10 January 2013 | Purchase of own shares. (3 pages) |
10 January 2013 | Purchase of own shares. (3 pages) |
10 January 2013 | Purchase of own shares. (3 pages) |
10 January 2013 | Cancellation of shares. Statement of capital on 10 January 2013
|
10 January 2013 | Cancellation of shares. Statement of capital on 10 January 2013
|
10 January 2013 | Purchase of own shares. (3 pages) |
10 January 2013 | Cancellation of shares. Statement of capital on 10 January 2013
|
10 January 2013 | Cancellation of shares. Statement of capital on 10 January 2013
|
10 January 2013 | Purchase of own shares. (3 pages) |
10 January 2013 | Cancellation of shares. Statement of capital on 10 January 2013
|
10 January 2013 | Cancellation of shares. Statement of capital on 10 January 2013
|
10 January 2013 | Cancellation of shares. Statement of capital on 10 January 2013
|
10 January 2013 | Cancellation of shares. Statement of capital on 10 January 2013
|
9 January 2013 | Purchase of own shares. (3 pages) |
9 January 2013 | Purchase of own shares. (3 pages) |
6 January 2013 | Statement of capital following an allotment of shares on 29 November 2012
|
6 January 2013 | Statement of capital following an allotment of shares on 29 November 2012
|
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (9 pages) |
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (9 pages) |
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (9 pages) |
3 January 2013 | Director's details changed for Sir Ronald Alfred Brierley on 8 December 2012 (2 pages) |
3 January 2013 | Director's details changed for Sir Ronald Alfred Brierley on 8 December 2012 (2 pages) |
3 January 2013 | Director's details changed for Sir Ronald Alfred Brierley on 8 December 2012 (2 pages) |
31 December 2012 | Purchase of own shares. (3 pages) |
31 December 2012 | Purchase of own shares. (3 pages) |
31 December 2012 | Cancellation of shares. Statement of capital on 31 December 2012
|
31 December 2012 | Purchase of own shares. (3 pages) |
31 December 2012 | Cancellation of shares. Statement of capital on 31 December 2012
|
31 December 2012 | Purchase of own shares. (3 pages) |
31 December 2012 | Cancellation of shares. Statement of capital on 31 December 2012
|
31 December 2012 | Cancellation of shares. Statement of capital on 31 December 2012
|
31 December 2012 | Cancellation of shares. Statement of capital on 31 December 2012
|
31 December 2012 | Purchase of own shares. (3 pages) |
31 December 2012 | Purchase of own shares. (3 pages) |
31 December 2012 | Cancellation of shares. Statement of capital on 31 December 2012
|
31 December 2012 | Cancellation of shares. Statement of capital on 31 December 2012
|
31 December 2012 | Cancellation of shares. Statement of capital on 31 December 2012
|
29 November 2012 | Cancellation of shares. Statement of capital on 29 November 2012
|
29 November 2012 | Cancellation of shares. Statement of capital on 29 November 2012
|
29 November 2012 | Cancellation of shares. Statement of capital on 29 November 2012
|
29 November 2012 | Purchase of own shares. (3 pages) |
29 November 2012 | Cancellation of shares. Statement of capital on 29 November 2012
|
29 November 2012 | Cancellation of shares. Statement of capital on 29 November 2012
|
29 November 2012 | Purchase of own shares. (3 pages) |
29 November 2012 | Cancellation of shares. Statement of capital on 29 November 2012
|
14 June 2012 | Resolutions
|
14 June 2012 | Resolutions
|
7 June 2012 | Group of companies' accounts made up to 31 December 2011 (96 pages) |
7 June 2012 | Group of companies' accounts made up to 31 December 2011 (96 pages) |
19 January 2012 | Appointment of Mr Scott Leith Malcolm as a director (2 pages) |
19 January 2012 | Appointment of Mr Scott Leith Malcolm as a director (2 pages) |
23 December 2011 | Annual return made up to 8 December 2011 no member list (16 pages) |
23 December 2011 | Annual return made up to 8 December 2011 no member list (16 pages) |
23 December 2011 | Annual return made up to 8 December 2011 no member list (16 pages) |
12 December 2011 | Statement of capital following an allotment of shares on 24 October 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 24 October 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
5 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
5 September 2011 | Interim accounts made up to 14 July 2011 (6 pages) |
5 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
5 September 2011 | Interim accounts made up to 14 July 2011 (6 pages) |
2 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
2 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
29 July 2011 | Termination of appointment of Gavin Walker as a director (1 page) |
29 July 2011 | Termination of appointment of Gavin Walker as a director (1 page) |
5 July 2011 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
5 July 2011 | Statement of capital on 5 July 2011
|
5 July 2011 | Reduction of iss capital and minute (oc) (6 pages) |
5 July 2011 | Reduction of iss capital and minute (oc) (6 pages) |
5 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
5 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
5 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
5 July 2011 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
5 July 2011 | Statement of capital on 5 July 2011
|
5 July 2011 | Statement of capital on 5 July 2011
|
4 July 2011 | Scheme of arrangement (12 pages) |
4 July 2011 | Scheme of arrangement (12 pages) |
22 June 2011 | Group of companies' accounts made up to 31 December 2010 (79 pages) |
22 June 2011 | Group of companies' accounts made up to 31 December 2010 (79 pages) |
17 June 2011 | Memorandum and Articles of Association (40 pages) |
17 June 2011 | Statement of company's objects (2 pages) |
17 June 2011 | Resolutions
|
17 June 2011 | Memorandum and Articles of Association (40 pages) |
17 June 2011 | Resolutions
|
17 June 2011 | Resolutions
|
17 June 2011 | Resolutions
|
17 June 2011 | Resolutions
|
17 June 2011 | Resolutions
|
17 June 2011 | Resolutions
|
17 June 2011 | Resolutions
|
17 June 2011 | Statement of company's objects (2 pages) |
17 June 2011 | Resolutions
|
17 June 2011 | Resolutions
|
6 May 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
2 May 2011 | Termination of appointment of Gary Weiss as a director (1 page) |
2 May 2011 | Termination of appointment of Gary Weiss as a director (1 page) |
5 April 2011 | Termination of appointment of Mark Johnson as a director (1 page) |
5 April 2011 | Termination of appointment of Mark Johnson as a director (1 page) |
14 January 2011 | Annual return made up to 8 December 2010 (20 pages) |
14 January 2011 | Annual return made up to 8 December 2010 (20 pages) |
14 January 2011 | Annual return made up to 8 December 2010 (20 pages) |
29 September 2010 | Appointment of Mr Michael Nicholas Allen as a director (2 pages) |
29 September 2010 | Termination of appointment of Ronald Langley as a director (1 page) |
29 September 2010 | Appointment of Mr Mark Roderick Granger Johnson as a director (2 pages) |
29 September 2010 | Termination of appointment of Ronald Langley as a director (1 page) |
29 September 2010 | Appointment of Mr Robert James Campbell as a director (2 pages) |
29 September 2010 | Appointment of Mr Mark Roderick Granger Johnson as a director (2 pages) |
29 September 2010 | Appointment of Mr Gavin Ronald Walker as a director (2 pages) |
29 September 2010 | Appointment of Mr Robert James Campbell as a director (2 pages) |
29 September 2010 | Appointment of Mr Gavin Ronald Walker as a director (2 pages) |
29 September 2010 | Appointment of Mr Michael Nicholas Allen as a director (2 pages) |
5 July 2010 | Termination of appointment of Anthony Gibbs as a director (2 pages) |
5 July 2010 | Termination of appointment of Anthony Gibbs as a director (2 pages) |
26 May 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 14 May 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 14 May 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
12 May 2010 | Group of companies' accounts made up to 31 December 2009 (83 pages) |
12 May 2010 | Group of companies' accounts made up to 31 December 2009 (83 pages) |
13 April 2010 | Form AD07 closure of overseas branch register (2 pages) |
13 April 2010 | Form AD07 closure of overseas branch register (2 pages) |
25 January 2010 | Director's details changed for Mr Blake Andrew Nixon on 8 December 2009 (3 pages) |
25 January 2010 | Annual return made up to 8 December 2009 (17 pages) |
25 January 2010 | Director's details changed for Mr Blake Andrew Nixon on 8 December 2009 (3 pages) |
25 January 2010 | Director's details changed for Gary Hilton Weiss on 8 December 2009 (3 pages) |
25 January 2010 | Director's details changed for Mr Blake Andrew Nixon on 8 December 2009 (3 pages) |
25 January 2010 | Director's details changed for Ronald Langley on 8 December 2009 (3 pages) |
25 January 2010 | Director's details changed for Sir Ronald Alfred Brierley on 8 December 2009 (4 pages) |
25 January 2010 | Director's details changed for Ronald Langley on 8 December 2009 (3 pages) |
25 January 2010 | Director's details changed for Anthony Ian Gibbs on 8 December 2009 (3 pages) |
25 January 2010 | Annual return made up to 8 December 2009 (17 pages) |
25 January 2010 | Director's details changed for Gary Hilton Weiss on 8 December 2009 (3 pages) |
25 January 2010 | Director's details changed for Anthony Ian Gibbs on 8 December 2009 (3 pages) |
25 January 2010 | Director's details changed for Sir Ronald Alfred Brierley on 8 December 2009 (4 pages) |
25 January 2010 | Director's details changed for Ronald Langley on 8 December 2009 (3 pages) |
25 January 2010 | Director's details changed for Sir Ronald Alfred Brierley on 8 December 2009 (4 pages) |
25 January 2010 | Director's details changed for Anthony Ian Gibbs on 8 December 2009 (3 pages) |
25 January 2010 | Annual return made up to 8 December 2009 (17 pages) |
25 January 2010 | Director's details changed for Gary Hilton Weiss on 8 December 2009 (3 pages) |
20 November 2009 | Amending form 88(2) dated 16/03/09 to 19/03/09 (2 pages) |
20 November 2009 | Amending form 88(2) dated 19/03/09 to 20/03/09 (2 pages) |
20 November 2009 | Statement of capital following an allotment of shares on 12 December 2008
|
20 November 2009 | Amending form 88(2) dated 19/03/09 to 20/03/09 (2 pages) |
20 November 2009 | Statement of capital following an allotment of shares on 12 December 2008
|
20 November 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
20 November 2009 | Amending form 88(2) dated 16/03/09 to 19/03/09 (2 pages) |
20 November 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
20 November 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Termination of appointment of James Russell as a secretary (2 pages) |
15 October 2009 | Appointment of Chritopher William Healy as a secretary (3 pages) |
15 October 2009 | Appointment of Chritopher William Healy as a secretary (3 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Termination of appointment of James Russell as a secretary (2 pages) |
16 July 2009 | Ad 05/06/09\gbp si [email protected]=7271777.3\gbp ic 73119421.6/80391198.9\ (2 pages) |
16 July 2009 | Ad 05/06/09\gbp si [email protected]=7271777.3\gbp ic 73119421.6/80391198.9\ (2 pages) |
8 July 2009 | Ad 18/06/09-29/06/09\gbp si [email protected]=225701.7\gbp ic 72893719.9/73119421.6\ (2 pages) |
8 July 2009 | Ad 18/06/09-29/06/09\gbp si [email protected]=225701.7\gbp ic 72893719.9/73119421.6\ (2 pages) |
17 June 2009 | Director appointed ronald langley (2 pages) |
17 June 2009 | Director appointed ronald langley (2 pages) |
11 June 2009 | Ad 15/05/09\gbp si [email protected]=1586170.2\gbp ic 71307549.7/72893719.9\ (4 pages) |
11 June 2009 | Ad 15/05/09\gbp si [email protected]=1586170.2\gbp ic 71307549.7/72893719.9\ (4 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
2 June 2009 | Group of companies' accounts made up to 31 December 2008 (80 pages) |
2 June 2009 | Group of companies' accounts made up to 31 December 2008 (80 pages) |
3 April 2009 | Ad 16/03/09-19/03/09\gbp si [email protected]=316633.2\gbp ic 70907920/71224553.2\ (2 pages) |
3 April 2009 | Ad 19/03/09-20/03/09\gbp si [email protected]=82996.5\gbp ic 71224553.2/71307549.7\ (2 pages) |
3 April 2009 | Ad 16/03/09-19/03/09\gbp si [email protected]=316633.2\gbp ic 70907920/71224553.2\ (2 pages) |
3 April 2009 | Ad 19/03/09-20/03/09\gbp si [email protected]=82996.5\gbp ic 71224553.2/71307549.7\ (2 pages) |
6 January 2009 | Return made up to 08/12/08; bulk list available separately (6 pages) |
6 January 2009 | Return made up to 08/12/08; bulk list available separately (6 pages) |
3 September 2008 | Appointment terminated director graeme cureton (1 page) |
3 September 2008 | Appointment terminated director graeme cureton (1 page) |
25 July 2008 | Ad 03/05/08\gbp si [email protected]=51874.4\gbp ic 70856044.85/70907919.25\ (2 pages) |
25 July 2008 | Ad 03/05/08\gbp si [email protected]=51874.4\gbp ic 70856044.85/70907919.25\ (2 pages) |
26 June 2008 | Ad 30/05/08\gbp si [email protected]=6440145.1\gbp ic 64415899.75/70856044.85\ (3 pages) |
26 June 2008 | Ad 30/05/08\gbp si [email protected]=6440145.1\gbp ic 64415899.75/70856044.85\ (3 pages) |
24 June 2008 | Ad 10/06/08\gbp si [email protected]=7132.2\gbp ic 64408767.55/64415899.75\ (2 pages) |
24 June 2008 | Ad 10/06/08\gbp si [email protected]=7132.2\gbp ic 64408767.55/64415899.75\ (2 pages) |
10 June 2008 | Ad 16/05/08-22/05/08\gbp si [email protected]=669009.55\gbp ic 63739758/64408767.55\ (4 pages) |
10 June 2008 | Resolutions
|
10 June 2008 | Resolutions
|
10 June 2008 | Ad 16/05/08-22/05/08\gbp si [email protected]=669009.55\gbp ic 63739758/64408767.55\ (4 pages) |
3 June 2008 | Resolutions
|
3 June 2008 | Resolutions
|
3 June 2008 | Resolutions
|
3 June 2008 | Resolutions
|
27 May 2008 | Group of companies' accounts made up to 31 December 2007 (74 pages) |
27 May 2008 | Group of companies' accounts made up to 31 December 2007 (74 pages) |
11 February 2008 | Ad 15/08/07-29/08/07 £ si [email protected] (2 pages) |
11 February 2008 | Ad 15/08/07-29/08/07 £ si [email protected] (2 pages) |
29 January 2008 | Ad 21/03/07-28/03/07 £ si [email protected] (2 pages) |
29 January 2008 | Ad 04/10/07-25/10/07 £ si [email protected] (2 pages) |
29 January 2008 | Ad 04/10/07-25/10/07 £ si [email protected] (2 pages) |
29 January 2008 | Ad 21/03/07-28/03/07 £ si [email protected] (2 pages) |
20 December 2007 | Return made up to 08/12/07; bulk list available separately (7 pages) |
20 December 2007 | Return made up to 08/12/07; bulk list available separately (7 pages) |
15 August 2007 | Ad 22/06/07--------- £ si [email protected]=5779993 £ ic 57911391/63691384 (3 pages) |
15 August 2007 | Ad 22/06/07--------- £ si [email protected]=5779993 £ ic 57911391/63691384 (3 pages) |
25 July 2007 | Ad 26/06/07-29/06/07 £ si [email protected]=82185 £ ic 57780659/57862844 (2 pages) |
25 July 2007 | Ad 19/04/07-07/06/07 £ si [email protected]=48547 £ ic 57862844/57911391 (2 pages) |
25 July 2007 | Ad 19/04/07-07/06/07 £ si [email protected]=48547 £ ic 57862844/57911391 (2 pages) |
25 July 2007 | Ad 26/06/07-29/06/07 £ si [email protected]=82185 £ ic 57780659/57862844 (2 pages) |
6 July 2007 | Group of companies' accounts made up to 31 December 2006 (73 pages) |
6 July 2007 | Group of companies' accounts made up to 31 December 2006 (73 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
23 May 2007 | Ad 21/05/07--------- £ si [email protected]=440912 £ ic 57339747/57780659 (4 pages) |
23 May 2007 | Ad 21/05/07--------- £ si [email protected]=440912 £ ic 57339747/57780659 (4 pages) |
16 April 2007 | Ad 02/04/07--------- £ si [email protected]=30621 £ ic 57309126/57339747 (2 pages) |
16 April 2007 | Ad 02/04/07--------- £ si [email protected]=30621 £ ic 57309126/57339747 (2 pages) |
16 January 2007 | Return made up to 08/12/06; bulk list available separately (9 pages) |
16 January 2007 | Return made up to 08/12/06; bulk list available separately (9 pages) |
9 January 2007 | Ad 13/11/06-08/12/06 £ si [email protected]=74102 £ ic 57235024/57309126 (1 page) |
9 January 2007 | Ad 20/12/06--------- £ si [email protected]=805 £ ic 57234219/57235024 (1 page) |
9 January 2007 | Ad 13/11/06-08/12/06 £ si [email protected]=74102 £ ic 57235024/57309126 (1 page) |
9 January 2007 | Ad 20/12/06--------- £ si [email protected]=805 £ ic 57234219/57235024 (1 page) |
11 September 2006 | Resolutions
|
11 September 2006 | Resolutions
|
26 July 2006 | Ad 30/06/06--------- £ si [email protected]=5202456 £ ic 52031763/57234219 (3 pages) |
26 July 2006 | Ad 30/06/06--------- £ si [email protected]=5202456 £ ic 52031763/57234219 (3 pages) |
22 June 2006 | Ad 30/05/06--------- £ si [email protected]=325560 £ ic 51706203/52031763 (3 pages) |
22 June 2006 | Ad 30/05/06--------- £ si [email protected]=325560 £ ic 51706203/52031763 (3 pages) |
20 June 2006 | Resolutions
|
19 June 2006 | Group of companies' accounts made up to 31 December 2005 (82 pages) |
19 June 2006 | Group of companies' accounts made up to 31 December 2005 (82 pages) |
15 May 2006 | Ad 13/04/06--------- £ si [email protected]=2550000 £ ic 49156203/51706203 (22 pages) |
15 May 2006 | Ad 13/04/06--------- £ si [email protected]=2550000 £ ic 49156203/51706203 (22 pages) |
3 May 2006 | Ad 18/04/06-24/04/06 £ si [email protected]=64303 £ ic 49091900/49156203 (2 pages) |
3 May 2006 | Ad 18/04/06-24/04/06 £ si [email protected]=64303 £ ic 49091900/49156203 (2 pages) |
30 March 2006 | Ad 17/03/06--------- £ si [email protected]=343 £ ic 49039222/49039565 (2 pages) |
30 March 2006 | Ad 22/03/06-23/03/06 £ si [email protected]=52335 £ ic 49039565/49091900 (2 pages) |
30 March 2006 | Ad 22/03/06-23/03/06 £ si [email protected]=52335 £ ic 49039565/49091900 (2 pages) |
30 March 2006 | Ad 17/03/06--------- £ si [email protected]=343 £ ic 49039222/49039565 (2 pages) |
24 March 2006 | Ad 14/03/06-20/03/06 £ si [email protected]=81100 £ ic 48958122/49039222 (2 pages) |
24 March 2006 | Ad 14/03/06-20/03/06 £ si [email protected]=81100 £ ic 48958122/49039222 (2 pages) |
19 January 2006 | Ad 16/12/05--------- £ si [email protected]=10830 £ ic 48947292/48958122 (2 pages) |
19 January 2006 | Ad 16/12/05--------- £ si [email protected]=10830 £ ic 48947292/48958122 (2 pages) |
19 January 2006 | Ad 14/11/05--------- £ si [email protected] (2 pages) |
19 January 2006 | Ad 12/12/05--------- £ si [email protected]=46182 £ ic 48901110/48947292 (2 pages) |
19 January 2006 | Ad 14/11/05--------- £ si [email protected] (2 pages) |
19 January 2006 | Ad 22/11/05--------- £ si [email protected] (2 pages) |
19 January 2006 | Ad 12/12/05--------- £ si [email protected]=46182 £ ic 48901110/48947292 (2 pages) |
19 January 2006 | Ad 22/11/05--------- £ si [email protected] (2 pages) |
10 January 2006 | Return made up to 08/12/05; bulk list available separately (9 pages) |
10 January 2006 | Return made up to 08/12/05; bulk list available separately (9 pages) |
28 September 2005 | Ad 13/09/05--------- £ si [email protected]=8584 £ ic 44762168/44770752 (2 pages) |
28 September 2005 | Ad 13/09/05--------- £ si [email protected]=8584 £ ic 44762168/44770752 (2 pages) |
28 September 2005 | Ad 08/09/05--------- £ si [email protected]=10980 £ ic 44770752/44781732 (2 pages) |
28 September 2005 | Ad 08/09/05--------- £ si [email protected]=10980 £ ic 44770752/44781732 (2 pages) |
23 September 2005 | Ad 01/07/05--------- £ si [email protected]=41207 £ ic 44720961/44762168 (2 pages) |
23 September 2005 | Ad 01/07/05--------- £ si [email protected]=41207 £ ic 44720961/44762168 (2 pages) |
15 August 2005 | Ad 05/07/05--------- £ si [email protected]=586257 £ ic 44134704/44720961 (30 pages) |
15 August 2005 | Ad 05/07/05--------- £ si [email protected]=586257 £ ic 44134704/44720961 (30 pages) |
3 June 2005 | Group of companies' accounts made up to 31 December 2004 (72 pages) |
3 June 2005 | Group of companies' accounts made up to 31 December 2004 (72 pages) |
31 May 2005 | Ad 16/05/05--------- £ si [email protected]=575077 £ ic 43559627/44134704 (3 pages) |
31 May 2005 | Ad 16/05/05--------- £ si [email protected]=575077 £ ic 43559627/44134704 (3 pages) |
19 May 2005 | Resolutions
|
19 May 2005 | Resolutions
|
19 May 2005 | Resolutions
|
19 May 2005 | Resolutions
|
19 May 2005 | Resolutions
|
19 May 2005 | Resolutions
|
22 April 2005 | Ad 01/04/05--------- £ si [email protected]=109263 £ ic 43450364/43559627 (2 pages) |
22 April 2005 | Ad 01/04/05--------- £ si [email protected]=109263 £ ic 43450364/43559627 (2 pages) |
16 February 2005 | Return made up to 08/12/04; bulk list available separately (9 pages) |
16 February 2005 | Return made up to 08/12/04; bulk list available separately (9 pages) |
18 November 2004 | Ad 12/11/04--------- £ si [email protected]=5021 £ ic 42916187/42921208 (2 pages) |
18 November 2004 | Ad 12/11/04--------- £ si [email protected]=5021 £ ic 42916187/42921208 (2 pages) |
11 November 2004 | Ad 03/11/04--------- £ si [email protected]=10122 £ ic 42906065/42916187 (2 pages) |
11 November 2004 | Ad 03/11/04--------- £ si [email protected]=10122 £ ic 42906065/42916187 (2 pages) |
27 October 2004 | Ad 18/10/04--------- £ si [email protected]=25598 £ ic 42874224/42899822 (2 pages) |
27 October 2004 | Ad 18/10/04--------- £ si [email protected]=6243 £ ic 42899822/42906065 (2 pages) |
27 October 2004 | Ad 18/10/04--------- £ si [email protected]=25598 £ ic 42874224/42899822 (2 pages) |
27 October 2004 | Ad 18/10/04--------- £ si [email protected]=6243 £ ic 42899822/42906065 (2 pages) |
11 October 2004 | Ad 05/10/04--------- £ si [email protected]=35026 £ ic 42839198/42874224 (2 pages) |
11 October 2004 | Ad 05/10/04--------- £ si [email protected]=35026 £ ic 42839198/42874224 (2 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 September 2004 | Ad 24/05/04--------- £ si [email protected]=3787412 £ ic 39051786/42839198 (10 pages) |
8 September 2004 | Ad 24/05/04--------- £ si [email protected]=3787412 £ ic 39051786/42839198 (10 pages) |
6 September 2004 | Ad 24/05/04--------- £ si [email protected]=3539771 £ ic 35512015/39051786 (3 pages) |
6 September 2004 | Ad 24/05/04--------- £ si [email protected]=3539771 £ ic 35512015/39051786 (3 pages) |
11 August 2004 | Ad 28/07/04--------- £ si [email protected]=998 £ ic 35511017/35512015 (2 pages) |
11 August 2004 | Ad 28/07/04--------- £ si [email protected]=998 £ ic 35511017/35512015 (2 pages) |
10 August 2004 | Nc inc already adjusted 17/06/03 (1 page) |
10 August 2004 | Ad 02/07/04--------- £ si [email protected]=562439 £ ic 34948578/35511017 (26 pages) |
10 August 2004 | Ad 02/07/04--------- £ si [email protected]=562439 £ ic 34948578/35511017 (26 pages) |
10 August 2004 | Nc inc already adjusted 17/06/03 (1 page) |
10 August 2004 | Ad 24/05/04--------- £ si [email protected]=333 £ ic 34948245/34948578 (3 pages) |
10 August 2004 | Ad 24/05/04--------- £ si [email protected]=333 £ ic 34948245/34948578 (3 pages) |
6 July 2004 | Ad 30/06/04--------- £ si [email protected]=20131 £ ic 34928114/34948245 (2 pages) |
6 July 2004 | Ad 30/06/04--------- £ si [email protected]=20131 £ ic 34928114/34948245 (2 pages) |
28 June 2004 | Ad 21/05/04--------- £ si [email protected]=52539 £ ic 34875575/34928114 (2 pages) |
28 June 2004 | Ad 21/05/04--------- £ si [email protected]=52539 £ ic 34875575/34928114 (2 pages) |
21 June 2004 | Resolutions
|
21 June 2004 | Resolutions
|
8 June 2004 | Group of companies' accounts made up to 31 December 2003 (70 pages) |
8 June 2004 | Group of companies' accounts made up to 31 December 2003 (70 pages) |
7 June 2004 | Ad 14/05/04--------- £ si [email protected]=331619 £ ic 34543956/34875575 (4 pages) |
7 June 2004 | Ad 14/05/04--------- £ si [email protected]=331619 £ ic 34543956/34875575 (4 pages) |
18 May 2004 | Ad 06/05/04--------- £ si [email protected]=7005 £ ic 34536951/34543956 (2 pages) |
18 May 2004 | Ad 06/05/04--------- £ si [email protected]=7005 £ ic 34536951/34543956 (2 pages) |
13 May 2004 | Return made up to 08/12/03; bulk list available separately (7 pages) |
13 May 2004 | Return made up to 08/12/03; bulk list available separately (7 pages) |
4 May 2004 | Ad 27/05/03--------- £ si [email protected]=3165065 £ ic 31371886/34536951 (3 pages) |
4 May 2004 | Ad 27/05/03--------- £ si [email protected]=3165065 £ ic 31371886/34536951 (3 pages) |
28 April 2004 | Ad 23/04/04--------- £ si [email protected]=210161 £ ic 31144212/31354373 (2 pages) |
28 April 2004 | Ad 23/04/04--------- £ si [email protected]=210161 £ ic 31144212/31354373 (2 pages) |
28 April 2004 | Location of register of members (1 page) |
28 April 2004 | Ad 20/04/04--------- £ si [email protected]=17513 £ ic 31354373/31371886 (2 pages) |
28 April 2004 | Location of register of members (1 page) |
28 April 2004 | Ad 20/04/04--------- £ si [email protected]=17513 £ ic 31354373/31371886 (2 pages) |
26 April 2004 | Ad 04/07/03--------- £ si [email protected]=144340 £ ic 30999872/31144212 (5 pages) |
26 April 2004 | Ad 04/07/03--------- £ si [email protected]=144340 £ ic 30999872/31144212 (5 pages) |
19 April 2004 | Ad 16/05/03--------- £ si [email protected]=410573 £ ic 30589299/30999872 (3 pages) |
19 April 2004 | Ad 16/05/03--------- £ si [email protected]=410573 £ ic 30589299/30999872 (3 pages) |
15 March 2004 | Ad 08/03/04--------- £ si [email protected]=217166 £ ic 30372133/30589299 (2 pages) |
15 March 2004 | Ad 08/03/04--------- £ si [email protected]=217166 £ ic 30372133/30589299 (2 pages) |
15 March 2004 | Ad 02/03/04--------- £ si [email protected]=70053 £ ic 30211882/30281935 (2 pages) |
15 March 2004 | Ad 03/03/04--------- £ si [email protected]=27942 £ ic 30344191/30372133 (2 pages) |
15 March 2004 | Ad 02/03/04--------- £ si [email protected]=62256 £ ic 30281935/30344191 (2 pages) |
15 March 2004 | Ad 02/03/04--------- £ si [email protected]=70053 £ ic 30211882/30281935 (2 pages) |
15 March 2004 | Ad 03/03/04--------- £ si [email protected]=27942 £ ic 30344191/30372133 (2 pages) |
15 March 2004 | Ad 02/03/04--------- £ si [email protected]=62256 £ ic 30281935/30344191 (2 pages) |
9 March 2004 | Resolutions
|
9 March 2004 | Resolutions
|
27 February 2004 | £ ic 30732848/30211882 09/07/03 £ sr [email protected]=520966 (1 page) |
27 February 2004 | £ ic 30732848/30211882 09/07/03 £ sr [email protected]=520966 (1 page) |
11 February 2004 | Ad 11/12/03--------- £ si [email protected]=6368 £ ic 30726480/30732848 (2 pages) |
11 February 2004 | Ad 11/12/03--------- £ si [email protected]=6368 £ ic 30726480/30732848 (2 pages) |
13 August 2003 | £ ic 31247445/31220672 09/07/03 £ sr [email protected]=26773 (2 pages) |
13 August 2003 | Resolutions
|
13 August 2003 | £ ic 31220672/30726480 09/07/03 £ sr [email protected]=494192 (2 pages) |
13 August 2003 | Resolutions
|
13 August 2003 | Resolutions
|
13 August 2003 | Resolutions
|
13 August 2003 | £ ic 31247445/31220672 09/07/03 £ sr [email protected]=26773 (2 pages) |
13 August 2003 | £ ic 31220672/30726480 09/07/03 £ sr [email protected]=494192 (2 pages) |
12 July 2003 | Group of companies' accounts made up to 31 December 2002 (83 pages) |
12 July 2003 | Group of companies' accounts made up to 31 December 2002 (83 pages) |
9 July 2003 | Location of overseas branch register (1 page) |
9 July 2003 | Location of overseas branch register (1 page) |
9 July 2003 | Location of overseas branch register (1 page) |
9 July 2003 | Location of overseas branch register (1 page) |
4 July 2003 | Resolutions
|
4 July 2003 | Resolutions
|
4 July 2003 | Resolutions
|
4 July 2003 | Resolutions
|
4 July 2003 | Resolutions
|
4 July 2003 | Resolutions
|
19 May 2003 | Listing of particulars (263 pages) |
19 May 2003 | Listing of particulars (263 pages) |
15 May 2003 | Memorandum and Articles of Association (37 pages) |
15 May 2003 | Memorandum and Articles of Association (37 pages) |
10 March 2003 | Ad 28/01/03--------- £ si [email protected]=665 £ ic 31094411/31095076 (2 pages) |
10 March 2003 | Ad 28/01/03--------- £ si [email protected]=665 £ ic 31094411/31095076 (2 pages) |
10 March 2003 | Ad 06/01/03--------- £ si [email protected]=8051 £ ic 31095076/31103127 (2 pages) |
10 March 2003 | Ad 14/02/03--------- £ si [email protected]=144318 £ ic 31103127/31247445 (17 pages) |
10 March 2003 | Ad 06/01/03--------- £ si [email protected]=8051 £ ic 31095076/31103127 (2 pages) |
10 March 2003 | Ad 14/02/03--------- £ si [email protected]=144318 £ ic 31103127/31247445 (17 pages) |
28 February 2003 | Auditor's resignation (2 pages) |
28 February 2003 | Auditor's resignation (2 pages) |
27 February 2003 | Location of register of members (1 page) |
27 February 2003 | Location of register of members (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Ad 13/12/02--------- £ si [email protected]=30669866 £ ic 424545/31094411 (3 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Return made up to 08/12/02; bulk list available separately (9 pages) |
31 January 2003 | Ad 06/12/02--------- £ si [email protected] (3 pages) |
31 January 2003 | Ad 13/12/02--------- £ si [email protected]=30669866 £ ic 424545/31094411 (3 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Return made up to 08/12/02; bulk list available separately (9 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Ad 06/12/02--------- £ si [email protected] (3 pages) |
31 January 2003 | New director appointed (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Memorandum and Articles of Association (9 pages) |
9 January 2003 | Memorandum and Articles of Association (9 pages) |
30 December 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
30 December 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
13 December 2002 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | £ nc 25184430/40532956 13/11/02 (2 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Company name changed brunel holdings PLC\certificate issued on 13/12/02 (15 pages) |
13 December 2002 | Conso 13/11/02 (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Cancel share prem & red sha cap £ ic 7080383/ 268295 (4 pages) |
13 December 2002 | Conso 13/11/02 (1 page) |
13 December 2002 | Ad 13/12/02--------- £ si [email protected]=156250 £ ic 268295/424545 (2 pages) |
13 December 2002 | Nc inc already adjusted 13/11/02 (2 pages) |
13 December 2002 | Conso 13/11/02 (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Conso 13/11/02 (1 page) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
13 December 2002 | Ad 13/12/02--------- £ si [email protected]=156250 £ ic 268295/424545 (2 pages) |
13 December 2002 | £ nc 31094413/100000001 13/11/02 (2 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: brunel house, 14 avon reach, chippenham, wiltshire SN15 1EE (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | £ nc 31094413/100000001 13/11/02 (2 pages) |
13 December 2002 | £ nc 25184430/40532956 13/11/02 (2 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Cancel share prem & red sha cap £ ic 7080383/ 268295 (4 pages) |
13 December 2002 | Nc inc already adjusted 13/11/02 (2 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: brunel house, 14 avon reach, chippenham, wiltshire SN15 1EE (1 page) |
13 December 2002 | Company name changed brunel holdings PLC\certificate issued on 13/12/02 (15 pages) |
12 December 2002 | Resolutions
|
12 December 2002 | Resolutions
|
22 November 2002 | Group of companies' accounts made up to 30 June 2002 (51 pages) |
22 November 2002 | Group of companies' accounts made up to 30 June 2002 (51 pages) |
30 October 2002 | Ad 05/07/02--------- £ si [email protected]=21177 £ ic 7059206/7080383 (2 pages) |
30 October 2002 | Ad 05/07/02--------- £ si [email protected]=21177 £ ic 7059206/7080383 (2 pages) |
29 October 2002 | Listing of particulars (224 pages) |
29 October 2002 | Listing of particulars (224 pages) |
15 January 2002 | Return made up to 08/12/01; bulk list available separately (8 pages) |
15 January 2002 | Return made up to 08/12/01; bulk list available separately (8 pages) |
20 December 2001 | Group of companies' accounts made up to 30 June 2001 (56 pages) |
20 December 2001 | Group of companies' accounts made up to 30 June 2001 (56 pages) |
14 December 2001 | Particulars of mortgage/charge (5 pages) |
14 December 2001 | Particulars of mortgage/charge (5 pages) |
10 December 2001 | Particulars of mortgage/charge (7 pages) |
10 December 2001 | Particulars of mortgage/charge (7 pages) |
8 December 2001 | Particulars of mortgage/charge (5 pages) |
8 December 2001 | Particulars of mortgage/charge (5 pages) |
8 December 2001 | Particulars of mortgage/charge (5 pages) |
8 December 2001 | Particulars of mortgage/charge (5 pages) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
18 January 2001 | Return made up to 08/12/00; bulk list available separately (9 pages) |
18 January 2001 | Return made up to 08/12/00; bulk list available separately (9 pages) |
12 December 2000 | Full group accounts made up to 30 June 2000 (57 pages) |
12 December 2000 | Full group accounts made up to 30 June 2000 (57 pages) |
14 November 2000 | Resolutions
|
14 November 2000 | Conso conve 25/10/00 (1 page) |
14 November 2000 | Conso conve 25/10/00 (1 page) |
13 November 2000 | £ ic 18243636/7059207 29/09/00 £ sr [email protected]= 11184429 (1 page) |
13 November 2000 | £ ic 18243636/7059207 29/09/00 £ sr [email protected]= 11184429 (1 page) |
10 October 2000 | Memorandum and Articles of Association (40 pages) |
10 October 2000 | Memorandum and Articles of Association (40 pages) |
5 October 2000 | Resolutions
|
5 October 2000 | Resolutions
|
19 April 2000 | Particulars of mortgage/charge (5 pages) |
19 April 2000 | Particulars of mortgage/charge (5 pages) |
3 February 2000 | Full group accounts made up to 30 June 1999 (49 pages) |
3 February 2000 | Full group accounts made up to 30 June 1999 (49 pages) |
27 January 2000 | Return made up to 08/12/99; bulk list available separately (9 pages) |
27 January 2000 | Return made up to 08/12/99; bulk list available separately (9 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
6 December 1999 | Memorandum and Articles of Association (42 pages) |
6 December 1999 | Memorandum and Articles of Association (42 pages) |
26 January 1999 | Conve 30/11/98 (1 page) |
26 January 1999 | Ad 16/12/98--------- £ si [email protected] £ ic 17243635/17243635 (2 pages) |
26 January 1999 | S-div 01/12/98 (1 page) |
26 January 1999 | Conve 30/11/98 (1 page) |
26 January 1999 | Ad 16/12/98--------- £ si [email protected] £ ic 17243635/17243635 (2 pages) |
26 January 1999 | S-div 01/12/98 (1 page) |
14 January 1999 | Particulars of mortgage/charge (15 pages) |
14 January 1999 | Particulars of mortgage/charge (15 pages) |
13 January 1999 | Return made up to 08/12/98; bulk list available separately (9 pages) |
13 January 1999 | Return made up to 08/12/98; bulk list available separately (9 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Memorandum and Articles of Association (56 pages) |
9 December 1998 | Memorandum and Articles of Association (56 pages) |
9 December 1998 | New director appointed (2 pages) |
8 December 1998 | Listing of particulars (52 pages) |
8 December 1998 | Listing of particulars (52 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
20 November 1998 | Full group accounts made up to 30 June 1998 (47 pages) |
20 November 1998 | Full group accounts made up to 30 June 1998 (47 pages) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | New director appointed (2 pages) |
26 August 1998 | Auditor's resignation (1 page) |
26 August 1998 | Auditor's resignation (1 page) |
12 May 1998 | Location of register of members (non legible) (1 page) |
12 May 1998 | Location of register of members (non legible) (1 page) |
25 February 1998 | Particulars of mortgage/charge (5 pages) |
25 February 1998 | Particulars of mortgage/charge (5 pages) |
31 December 1997 | Return made up to 08/12/97; bulk list available separately (7 pages) |
31 December 1997 | Return made up to 08/12/97; bulk list available separately (7 pages) |
8 December 1997 | Full group accounts made up to 30 June 1997 (49 pages) |
8 December 1997 | Full group accounts made up to 30 June 1997 (49 pages) |
10 January 1997 | Full group accounts made up to 30 June 1996 (49 pages) |
10 January 1997 | Full group accounts made up to 30 June 1996 (49 pages) |
10 January 1997 | Return made up to 08/12/96; bulk list available separately
|
10 January 1997 | Return made up to 08/12/96; bulk list available separately
|
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
11 December 1996 | Particulars of property mortgage/charge (9 pages) |
11 December 1996 | Particulars of property mortgage/charge (9 pages) |
11 December 1996 | Particulars of property mortgage/charge (8 pages) |
11 December 1996 | Particulars of property mortgage/charge (8 pages) |
6 December 1996 | Resolutions
|
6 December 1996 | Resolutions
|
7 October 1996 | Particulars of property mortgage/charge (8 pages) |
7 October 1996 | Particulars of property mortgage/charge (8 pages) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
21 February 1996 | Resolutions
|
21 February 1996 | Resolutions
|
2 January 1996 | Return made up to 08/12/95; bulk list available separately (8 pages) |
2 January 1996 | Return made up to 08/12/95; bulk list available separately (8 pages) |
27 December 1995 | Full group accounts made up to 30 June 1995 (46 pages) |
27 December 1995 | Full group accounts made up to 30 June 1995 (46 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Director resigned (2 pages) |
11 May 1995 | Ad 20/04/95--------- £ si [email protected]=553751 £ ic 17057506/17611257 (4 pages) |
11 May 1995 | Ad 20/04/95--------- £ si [email protected]=553751 £ ic 17057506/17611257 (4 pages) |
8 January 1995 | Return made up to 08/12/94; bulk list available separately (7 pages) |
8 January 1995 | Return made up to 08/12/94; bulk list available separately (7 pages) |
5 January 1995 | Full group accounts made up to 30 June 1994 (40 pages) |
5 January 1995 | Full group accounts made up to 30 June 1994 (40 pages) |
30 December 1994 | Company name changed b m group PLC\certificate issued on 03/01/95 (2 pages) |
30 December 1994 | Company name changed b m group PLC\certificate issued on 03/01/95 (2 pages) |
13 January 1994 | Full group accounts made up to 30 June 1993 (47 pages) |
13 January 1994 | Full group accounts made up to 30 June 1993 (47 pages) |
23 December 1993 | Return made up to 08/12/93; bulk list available separately (6 pages) |
23 December 1993 | Return made up to 08/12/93; bulk list available separately (6 pages) |
17 January 1993 | Full group accounts made up to 30 June 1992 (53 pages) |
17 January 1993 | Full group accounts made up to 30 June 1992 (53 pages) |
15 January 1993 | Return made up to 08/12/92; bulk list available separately (8 pages) |
15 January 1993 | Return made up to 08/12/92; bulk list available separately (8 pages) |
27 October 1992 | New director appointed (2 pages) |
27 October 1992 | New director appointed (2 pages) |
21 July 1992 | Director resigned;new director appointed (2 pages) |
21 July 1992 | Director resigned;new director appointed (2 pages) |
9 January 1992 | Full group accounts made up to 30 June 1991 (45 pages) |
9 January 1992 | Full group accounts made up to 30 June 1991 (45 pages) |
9 January 1992 | Return made up to 02/12/91; bulk list available separately (9 pages) |
9 January 1992 | Return made up to 02/12/91; bulk list available separately (9 pages) |
20 November 1991 | New director appointed (2 pages) |
20 November 1991 | New director appointed (2 pages) |
4 February 1991 | Return made up to 07/12/90; bulk list available separately (6 pages) |
4 February 1991 | Return made up to 07/12/90; bulk list available separately (6 pages) |
10 January 1991 | Full group accounts made up to 30 June 1990 (36 pages) |
10 January 1991 | Full group accounts made up to 30 June 1990 (36 pages) |
21 November 1990 | Nc inc already adjusted 26/10/90 (1 page) |
13 November 1990 | Resolutions
|
8 January 1990 | Return made up to 08/12/89; bulk list available separately (6 pages) |
8 January 1990 | Return made up to 08/12/89; bulk list available separately (6 pages) |
2 January 1990 | Full group accounts made up to 30 June 1989 (43 pages) |
2 January 1990 | Full group accounts made up to 30 June 1989 (43 pages) |
18 December 1989 | Resolutions
|
12 December 1989 | £ nc 12700000/17580000 24/11/89 (1 page) |
13 January 1989 | Full group accounts made up to 30 June 1988 (47 pages) |
13 January 1989 | Full group accounts made up to 30 June 1988 (47 pages) |
13 December 1988 | Resolutions
|
26 May 1988 | £ nc 3600000/12700000 (1 page) |
16 March 1988 | Resolutions
|
3 March 1988 | Listing of particulars (54 pages) |
3 March 1988 | Listing of particulars (54 pages) |
22 January 1988 | Full group accounts made up to 30 June 1987 (33 pages) |
22 January 1988 | Full group accounts made up to 30 June 1987 (33 pages) |
27 December 1986 | Group of companies' accounts made up to 30 June 1986 (28 pages) |
27 December 1986 | Group of companies' accounts made up to 30 June 1986 (28 pages) |
1 May 1985 | Company name changed\certificate issued on 01/05/85 (2 pages) |
1 May 1985 | Company name changed\certificate issued on 01/05/85 (2 pages) |
26 November 1983 | Accounts made up to 31 March 1983 (20 pages) |
26 November 1983 | Accounts made up to 31 March 1983 (20 pages) |
15 February 1982 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
15 February 1982 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
17 June 1909 | Certificate of incorporation (1 page) |
17 June 1909 | Incorporation (37 pages) |
17 June 1909 | Certificate of incorporation (1 page) |
17 June 1909 | Incorporation (37 pages) |