Le Marchant Street
St Peter Port
Guernsey
GY1 4NP
Director Name | Bryan Anthony Morrison |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(89 years, 12 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 22 June 2010) |
Role | Company Director |
Correspondence Address | Bartlett House Bartletts Lane, Holyport Maidenhead Berkshire SL6 2JD |
Director Name | Lake Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2004(94 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 22 June 2010) |
Correspondence Address | 6 Place Chevelu PO Box 2048 1211 Geneva 1 Switzerland |
Secretary Name | Secretarial And Accountancy Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2004(94 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 22 June 2010) |
Correspondence Address | Fermain Legal Services Pob605 Le Marchant House Le Marchant Street St Peter Port Guernsey GY1 4NP |
Director Name | Mr Donald Ian Crammond |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(82 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 February 1993) |
Role | Company Director |
Correspondence Address | New House Farm Bodiam East Sussex TN32 5UP |
Director Name | Mr John Herbert Walmsley |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(82 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 May 1993) |
Role | Company Director |
Correspondence Address | Rose Cottage 21 Birmingham Road Shenstone Lichfield Staffordshire WS14 0JS |
Director Name | Brian David Phillips |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(82 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1163 Warwick Road Solihull West Midlands B91 3HQ |
Director Name | Gordon Pearson |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(82 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 February 1993) |
Role | Company Director |
Correspondence Address | Danehurst 53 Wergs Road Wolverhampton West Midlands WV6 9BN |
Director Name | Mr Lindsay Vyvyan Melvin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(82 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Park Avenue Solihull West Midlands B91 3EJ |
Director Name | Mr Donald Ian Crammond |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(82 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 February 1993) |
Role | Company Director |
Correspondence Address | New House Farm Bodiam East Sussex TN32 5UP |
Director Name | Mr Alan Peter Bearman |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(82 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 February 1993) |
Role | Accountant |
Correspondence Address | 16 Wimpole Street London W1M 8BH |
Secretary Name | Mr Lindsay Vyvyan Melvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(82 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Park Avenue Solihull West Midlands B91 3EJ |
Director Name | Paul I Gaumnitz |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 1994(84 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 February 1995) |
Role | Manager |
Correspondence Address | 54 Atkinson Lane Sudbury Massachusetts 01776 United States |
Secretary Name | Alan Peter Bearman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(84 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 November 1994) |
Role | Company Director |
Correspondence Address | 17 Fairholme Gardens London N3 3ED |
Director Name | Alan Peter Bearman |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(84 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 17 Fairholme Gardens London N3 3ED |
Director Name | Mr Alan Frank Bartlett |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(88 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | The Coach House Litfield Road Clifton Bristol BS8 3LL |
Secretary Name | Christopher Philip Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(88 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 March 2004) |
Role | Company Director |
Correspondence Address | 1 Stoke Lane Redditch Worcestershire B98 8RR |
Director Name | Rodney David Toogood |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1998(88 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | The Round House 15 Watery Lane Nailsea Bristol Somerset BS19 2AX |
Director Name | Peter Frohlich |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 London Road Stanmore Middlesex HA7 4NS |
Director Name | Steven Jan Winston |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2000(90 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2004) |
Role | Engineer |
Correspondence Address | 302 Lariat Lane Idaho Falls Idaho 83404 |
Director Name | Richard Laurance Chapman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(90 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2000) |
Role | Sales Manager |
Correspondence Address | Stoke Cottage Stoke Hall Lane, Stoke Nantwich Cheshire CW5 6AS |
Director Name | Alan James Owen |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(90 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2000) |
Role | Technical Development |
Correspondence Address | 3 Provence Close Wolverhampton West Midlands WV10 0BJ |
Director Name | Mr Michael Guy Lister Curle |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(91 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashness Green Lane Shamley Green Guildford Surrey GU5 0RD |
Director Name | Richard John Halcrow |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British Brazilian |
Status | Resigned |
Appointed | 30 January 2002(92 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 January 2003) |
Role | Company Director |
Correspondence Address | Mount Field Bayleys Hill Sevenoaks Kent TN14 6LY |
Registered Address | 1 Star Street London W2 1QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£44,000 |
Current Liabilities | £44,000 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2007 | Full accounts made up to 30 September 2006 (21 pages) |
21 June 2007 | Full accounts made up to 30 September 2006 (21 pages) |
11 June 2007 | Auditor's resignation (1 page) |
11 June 2007 | Auditor's resignation (1 page) |
31 October 2006 | Nc inc already adjusted 18/09/06 (2 pages) |
31 October 2006 | Ad 18/09/06--------- £ si [email protected]= 4198097 £ ic 1498453/5696550 (4 pages) |
31 October 2006 | Nc inc already adjusted 18/09/06 (2 pages) |
31 October 2006 | Resolutions
|
31 October 2006 | Ad 18/09/06--------- £ si [email protected]= 4198097 £ ic 1498453/5696550 (4 pages) |
5 October 2006 | Notice of completion of voluntary arrangement (4 pages) |
5 October 2006 | Notice of completion of voluntary arrangement (4 pages) |
8 September 2006 | Return made up to 31/07/06; no change of members (7 pages) |
8 September 2006 | Return made up to 31/07/06; no change of members
|
3 August 2006 | Full accounts made up to 30 September 2005 (23 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (23 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
23 May 2006 | Annual report for form 1.3 (3 pages) |
23 May 2006 | Annual report for form 1.3 (3 pages) |
18 May 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2006 (5 pages) |
18 May 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2006 (5 pages) |
10 November 2005 | Return made up to 31/07/05; bulk list available separately (10 pages) |
10 November 2005 | Return made up to 31/07/05; bulk list available separately (10 pages) |
5 May 2005 | Group of companies' accounts made up to 30 September 2004 (27 pages) |
5 May 2005 | Group of companies' accounts made up to 30 September 2004 (27 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2005 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
23 March 2005 | Moratorium end 17/03/05 (1.14) (1 page) |
23 March 2005 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
23 March 2005 | Moratorium end 17/03/05 (1.14) (1 page) |
18 March 2005 | Moratorium start 22/02/05 (1.11) (1 page) |
18 March 2005 | Moratorium start 22/02/05 (1.11) (1 page) |
11 March 2005 | Return made up to 31/07/04; bulk list available separately (11 pages) |
11 March 2005 | Return made up to 31/07/04; bulk list available separately (11 pages) |
4 March 2005 | Ad 03/03/03--------- £ si [email protected] (2 pages) |
4 March 2005 | Ad 03/03/03--------- £ si [email protected] (2 pages) |
28 February 2005 | Form 1.11 - start of moratorium (1 page) |
28 February 2005 | Form 1.11 - start of moratorium (1 page) |
14 February 2005 | Group of companies' accounts made up to 30 September 2003 (34 pages) |
14 February 2005 | Group of companies' accounts made up to 30 September 2003 (34 pages) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | New secretary appointed (2 pages) |
25 August 2004 | Group of companies' accounts made up to 30 September 2002 (39 pages) |
25 August 2004 | Group of companies' accounts made up to 30 September 2002 (39 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: 1 rosehill willenhall west midlands WV13 2AS (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: 1 rosehill willenhall west midlands WV13 2AS (1 page) |
10 March 2004 | New director appointed (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (1 page) |
27 January 2004 | Return made up to 31/07/03; full list of members (14 pages) |
27 January 2004 | Return made up to 31/07/03; full list of members (14 pages) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2003 | Auditor's resignation (1 page) |
6 November 2003 | Auditor's resignation (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
18 September 2002 | Return made up to 31/07/02; bulk list available separately (11 pages) |
18 September 2002 | Return made up to 31/07/02; bulk list available separately (11 pages) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
14 July 2002 | Resolutions
|
14 July 2002 | Resolutions
|
28 June 2002 | Resolutions
|
28 June 2002 | Resolutions
|
6 June 2002 | Resolutions
|
6 June 2002 | Resolutions
|
2 May 2002 | Group of companies' accounts made up to 30 September 2001 (37 pages) |
2 May 2002 | Group of companies' accounts made up to 30 September 2001 (37 pages) |
4 March 2002 | New director appointed (1 page) |
4 March 2002 | New director appointed (1 page) |
1 March 2002 | Ad 29/01/02--------- £ si [email protected]=8000 £ ic 961740/969740 (2 pages) |
1 March 2002 | Ad 29/01/02--------- £ si [email protected]=8000 £ ic 961740/969740 (2 pages) |
1 March 2002 | Statement of affairs (69 pages) |
1 March 2002 | Statement of affairs (69 pages) |
12 October 2001 | Return made up to 31/07/01; bulk list available separately (13 pages) |
12 October 2001 | Return made up to 31/07/01; bulk list available separately
|
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
3 May 2001 | Full group accounts made up to 30 September 2000 (39 pages) |
3 May 2001 | Full group accounts made up to 30 September 2000 (39 pages) |
16 March 2001 | Resolutions
|
16 March 2001 | Resolutions
|
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
2 October 2000 | Return made up to 31/07/00; bulk list available separately
|
2 October 2000 | Return made up to 31/07/00; bulk list available separately (10 pages) |
22 August 2000 | Memorandum and Articles of Association (56 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | Resolutions
|
22 August 2000 | Memorandum and Articles of Association (56 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: unit H3 1 rose hill willenhall west midlands WV13 2AS (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: unit H3 1 rose hill willenhall west midlands WV13 2AS (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
5 April 2000 | Ad 04/11/99-08/03/00 £ si [email protected]=45035 £ ic 625428/670463 (7 pages) |
5 April 2000 | Ad 04/11/99-08/03/00 £ si [email protected]=45035 £ ic 625428/670463 (7 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
16 March 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
16 March 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
25 February 2000 | Ad 22/07/99--------- £ si [email protected] (2 pages) |
25 February 2000 | Ad 18/10/99-22/10/99 £ si [email protected]=25000 £ ic 575428/600428 (2 pages) |
25 February 2000 | Ad 14/06/99-17/06/99 £ si [email protected] (2 pages) |
25 February 2000 | Ad 14/06/99-17/06/99 £ si [email protected] (2 pages) |
25 February 2000 | Ad 04/11/99--------- £ si [email protected]=25000 £ ic 600428/625428 (2 pages) |
25 February 2000 | Ad 18/10/99-22/10/99 £ si [email protected]=25000 £ ic 575428/600428 (2 pages) |
25 February 2000 | Ad 22/07/99--------- £ si [email protected] (2 pages) |
25 February 2000 | Ad 04/11/99--------- £ si [email protected]=25000 £ ic 600428/625428 (2 pages) |
17 November 1999 | Location of register of members (1 page) |
17 November 1999 | Location of register of members (1 page) |
25 October 1999 | Full group accounts made up to 28 March 1999 (38 pages) |
25 October 1999 | Full group accounts made up to 28 March 1999 (38 pages) |
18 October 1999 | Return made up to 31/07/99; bulk list available separately
|
18 October 1999 | Return made up to 31/07/99; bulk list available separately (8 pages) |
15 October 1999 | New director appointed (3 pages) |
15 October 1999 | New director appointed (3 pages) |
12 October 1999 | Resolutions
|
12 October 1999 | Memorandum and Articles of Association (56 pages) |
12 October 1999 | £ nc 1000000/1501000 01/10/99 (1 page) |
12 October 1999 | £ nc 1000000/1501000 01/10/99 (1 page) |
12 October 1999 | Resolutions
|
12 October 1999 | Memorandum and Articles of Association (56 pages) |
4 October 1999 | Listing of particulars (50 pages) |
4 October 1999 | Listing of particulars (50 pages) |
23 August 1999 | Ad 22/07/99--------- £ si [email protected]=3000 £ ic 572428/575428 (2 pages) |
23 August 1999 | Ad 22/07/99--------- £ si [email protected]=3000 £ ic 572428/575428 (2 pages) |
22 June 1999 | Ad 19/05/99--------- £ si [email protected]=7000 £ ic 565428/572428 (2 pages) |
22 June 1999 | Ad 19/05/99--------- £ si [email protected]=7000 £ ic 565428/572428 (2 pages) |
3 March 1999 | Ad 04/12/98--------- £ si [email protected]=5500 £ ic 559928/565428 (2 pages) |
3 March 1999 | Ad 04/12/98--------- £ si [email protected]=5500 £ ic 559928/565428 (2 pages) |
3 March 1999 | Particulars of contract relating to shares (4 pages) |
3 March 1999 | Particulars of contract relating to shares (4 pages) |
17 February 1999 | Reduction of iss capital and minute (oc) £ ic 2291385/ 559928 (4 pages) |
17 February 1999 | Certificate of reduction of issued capital and share premium (1 page) |
17 February 1999 | Resolutions
|
17 February 1999 | Reduction of iss capital and minute (oc) £ ic 2291385/ 559928 (4 pages) |
17 February 1999 | Certificate of reduction of issued capital and share premium (1 page) |
17 February 1999 | Resolutions
|
1 February 1999 | Ad 08/12/98--------- £ si [email protected]= 140171 £ ic 1772000/1912171 (3 pages) |
1 February 1999 | Ad 08/12/98--------- £ si [email protected]= 379214 £ ic 1912171/2291385 (3 pages) |
1 February 1999 | Ad 08/12/98--------- £ si [email protected]= 140171 £ ic 1772000/1912171 (3 pages) |
1 February 1999 | Ad 08/12/98--------- £ si [email protected]= 379214 £ ic 1912171/2291385 (3 pages) |
18 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1998 | S-div 04/12/98 (1 page) |
14 December 1998 | Memorandum and Articles of Association (44 pages) |
14 December 1998 | Memorandum and Articles of Association (44 pages) |
14 December 1998 | S-div 04/12/98 (1 page) |
14 December 1998 | Resolutions
|
14 December 1998 | £ nc 2000000/2717105 04/12/98 (1 page) |
14 December 1998 | Resolutions
|
14 December 1998 | £ nc 2000000/2717105 04/12/98 (1 page) |
11 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Listing of particulars (57 pages) |
24 November 1998 | Listing of particulars (57 pages) |
2 November 1998 | Full group accounts made up to 29 March 1998 (38 pages) |
2 November 1998 | Full group accounts made up to 29 March 1998 (38 pages) |
5 October 1998 | Return made up to 31/07/98; bulk list available separately (9 pages) |
5 October 1998 | Return made up to 31/07/98; bulk list available separately (9 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
20 April 1998 | Full group accounts made up to 30 March 1997 (38 pages) |
20 April 1998 | Full group accounts made up to 30 March 1997 (38 pages) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | New secretary appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Director resigned (1 page) |
15 August 1997 | Return made up to 31/07/97; bulk list available separately (11 pages) |
15 August 1997 | Return made up to 31/07/97; bulk list available separately (11 pages) |
11 July 1997 | Particulars of mortgage/charge (11 pages) |
11 July 1997 | Particulars of mortgage/charge (11 pages) |
27 March 1997 | Full group accounts made up to 31 March 1996 (34 pages) |
27 March 1997 | Full group accounts made up to 31 March 1996 (34 pages) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Return made up to 31/07/96; bulk list available separately (11 pages) |
6 August 1996 | Return made up to 31/07/96; bulk list available separately (11 pages) |
24 August 1995 | Listing of particulars (130 pages) |
24 August 1995 | Listing of particulars (130 pages) |
18 August 1995 | Full group accounts made up to 31 March 1995 (31 pages) |
18 August 1995 | Full group accounts made up to 31 March 1995 (31 pages) |
9 August 1995 | Return made up to 31/07/95; bulk list available separately (9 pages) |
9 August 1995 | Return made up to 31/07/95; bulk list available separately
|
1 January 1995 | A selection of documents registered before 1 January 1995 (288 pages) |
20 September 1994 | Full group accounts made up to 3 April 1994 (30 pages) |
20 September 1994 | Full group accounts made up to 3 April 1994 (30 pages) |
20 September 1994 | Full group accounts made up to 3 April 1994 (30 pages) |
9 September 1994 | Particulars of contract relating to shares (3 pages) |
9 September 1994 | Particulars of contract relating to shares (3 pages) |
22 February 1994 | New director appointed (2 pages) |
22 February 1994 | New director appointed (2 pages) |
26 January 1994 | New director appointed (2 pages) |
26 January 1994 | New director appointed (2 pages) |
6 September 1993 | Full group accounts made up to 4 April 1993 (30 pages) |
6 September 1993 | Full group accounts made up to 4 April 1993 (30 pages) |
6 September 1993 | Full group accounts made up to 4 April 1993 (30 pages) |
16 September 1992 | Full group accounts made up to 29 March 1992 (29 pages) |
16 September 1992 | Full group accounts made up to 29 March 1992 (29 pages) |
3 October 1990 | Ad 12/09/90--------- £ si [email protected] (2 pages) |
3 October 1990 | Ad 12/09/90--------- £ si [email protected] (2 pages) |
1 October 1990 | Ad 12/09/90--------- £ si [email protected]=118644 £ ic 757430/876074 (2 pages) |
1 October 1990 | Ad 12/09/90--------- £ si [email protected]=118644 £ ic 757430/876074 (2 pages) |
20 July 1988 | Prospectus (34 pages) |
20 July 1988 | Prospectus (34 pages) |
19 July 1988 | Wd 06/06/88 ad 03/06/88--------- £ si [email protected]=485048 (4 pages) |
19 July 1988 | Wd 06/06/88 ad 03/06/88--------- £ si [email protected]=485048 (4 pages) |
5 May 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 May 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 October 1909 | Certificate of incorporation (1 page) |
27 October 1909 | Certificate of incorporation (1 page) |