London
E14 5HQ
Director Name | Mr Paul Michael Spencer |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2016(106 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr James Hewitson |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(110 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Centenary Square Birmingham B1 1HQ |
Secretary Name | Jacqueline Marie Gentles |
---|---|
Status | Current |
Appointed | 22 February 2021(111 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 1 5th Floor, Centenary Square Birmingham B1 1HQ |
Director Name | Kerry Barton Alberti |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 1993(83 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 July 1993) |
Role | Banker |
Correspondence Address | 7 Blomfield Road London W9 1AH |
Director Name | Mr Anthony Joseph Ashford |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(83 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 October 1993) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Woodpeckers Downside Road Winchester Hampshire SO22 5LT |
Director Name | David John Beynon |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(83 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 September 1993) |
Role | Managing Director |
Correspondence Address | The Old Rectory Combe Hay Bath Avon BA2 7EG |
Director Name | Paul Blackburn |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(83 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 1995) |
Role | Banker |
Correspondence Address | 101 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5ZW |
Secretary Name | Nigel Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(83 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 7 Monoux Grove Walthamstow London E17 5BS |
Director Name | Susan Mary Davey Evans |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(83 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 August 1998) |
Role | Financial Controller |
Correspondence Address | 14 Gifford Close Fareham Hampshire PO15 6PJ |
Director Name | Mr Patrick John Boylan |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 1994(85 years after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 13 December 1994) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Priors House 5 Mizen Way Cobham Surrey KT11 2RG |
Director Name | Nigel John Deacon |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(88 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 19 May 2004) |
Role | Fund Manager |
Correspondence Address | 14 Erica Close Locks Heath Southampton Hampshire SO31 6SD |
Director Name | Mr Anthony Joseph Ashford |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(89 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 November 2004) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Woodpeckers Downside Road Winchester Hampshire SO22 5LT |
Secretary Name | Elizabeth Anne Hobley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(91 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | 12 Spice Court Asher Way Wapping London E1W 2JD |
Director Name | Richard Barker |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(91 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2004) |
Role | Senior Manager Service & Sales |
Correspondence Address | 7 Beech Place Strensall York Yorkshire YO32 5AS |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(92 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Director Name | Stephen James Britain |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(93 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 September 2006) |
Role | Senior Manager |
Correspondence Address | 3 Southdown Avenue Boston Manor London W7 2AG |
Director Name | Mr Andrew Cheesewright |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(93 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Dean Robert Buckley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(94 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 October 2007) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stonecrop Home Farm Lane Great Addington Kettering Northamptonshire NN14 4BL |
Director Name | Alan Stephen Burton |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(94 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 August 2004) |
Role | Financial Services |
Correspondence Address | 8 Hayley Close Butts Ash Southampton Hampshire SO45 3RT |
Director Name | Mark Vincent Dawson |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(94 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 January 2009) |
Role | Bank Manager |
Correspondence Address | 42 Lordsfield Gardens Overton Basingstoke Hampshire RG25 3EW |
Secretary Name | Peter James Harvey |
---|---|
Status | Resigned |
Appointed | 25 February 2005(95 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 September 2008) |
Role | Company Director |
Correspondence Address | 82 Frankfurt Road London SE24 9NY |
Director Name | Vivien Armson |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(95 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 October 2006) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Sweet Apple Barn Rodgrove Wincanton Somerset BA9 9QU |
Director Name | Vivien Armson |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(97 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Sweet Apple Barn Rodgrove Wincanton Somerset BA9 9QU |
Secretary Name | Mrs Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(98 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 24 September 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | David John Coke |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(99 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2019) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Brendan Alistair Cook |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(99 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 March 2014) |
Role | Banking Executive |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Kate Elizabeth Hudson |
---|---|
Status | Resigned |
Appointed | 24 September 2009(99 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 February 2011) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Helen Docherty |
---|---|
Status | Resigned |
Appointed | 16 February 2011(101 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 September 2013) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Mr Robert James Hinton |
---|---|
Status | Resigned |
Appointed | 17 September 2013(103 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 2015) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Hannah Elizabeth Shepherd |
---|---|
Status | Resigned |
Appointed | 12 February 2015(105 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 09 September 2015) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Jane Fahey |
---|---|
Status | Resigned |
Appointed | 09 September 2015(105 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 November 2017) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Miss Larissa Wilson |
---|---|
Status | Resigned |
Appointed | 23 November 2017(108 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 July 2019) |
Role | Company Director |
Correspondence Address | 8 Canada Square 14th Floor Canary Wharf London, Greater London E14 5HQ |
Secretary Name | Mr Alex Alderson |
---|---|
Status | Resigned |
Appointed | 12 July 2019(109 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 June 2020) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Victoria Charlotte Bunton |
---|---|
Status | Resigned |
Appointed | 17 June 2020(110 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 21 August 2020) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Website | hsbc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79918888 |
Telephone region | London |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
3m at £5 | Hsbc Bank PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £102,162,000 |
Net Worth | £79,213,000 |
Current Liabilities | £346,458,000 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (7 months, 4 weeks from now) |
25 March 1982 | Delivered on: 26 October 1982 Persons entitled: The Housing Corporation Classification: Agreement & legal charge pursuant to an order of court Secured details: All monies due or to become due from the selcare trust to the chargee on any account whatsoever. Particulars: F/H 66 bond street leigh county of greater manchester. Outstanding |
---|---|
29 July 1982 | Delivered on: 3 August 1982 Persons entitled: The Housing Corporation Classification: Agreement & legal charge Secured details: All monies due or to become due from the selcare trust to the chargee. Particulars: F/H 2 scholes street, failsworth, lancashire title no la 152081. Outstanding |
27 February 2017 | Delivered on: 7 July 2018 Persons entitled: CBC Estate Management Limited Classification: A registered charge Outstanding |
25 April 2008 | Delivered on: 13 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Security agreement Secured details: All monies due or to become due from each obligor to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All security interests and dispositions see image for full details. Outstanding |
25 April 1996 | Delivered on: 26 April 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from john trevor jenkins, stephen james hardcastle, ian george anderson, richard george ackerley, christopher ian waldrum, andrew john greer, susan elizabeth ford or other the partners from time to time in the practice of dr jenkins and partners to the chargee on any account whatsoever and from the company under the charge. Particulars: F/H 1 greengate lane birstall leicestershire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
25 April 1996 | Delivered on: 26 April 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from john trevor jenkins, stephen james hardcastle, ian george anderson, richard george ackerley, christopher ian waldrum, andrew john greer, susan elizabeth ford or other the partners from time to time in the practice of dr jenkins and partners to the chargee on any account whatsoever and from the company under the charge. Particulars: F/H 10 and 12 victoria road north leicester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
8 August 1995 | Delivered on: 12 August 1995 Persons entitled: Daniel Thwaites Public Limited Company Classification: Legal charge Secured details: £36,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H and l/h land and buildings k/a fleetwood cricket and sports club fleetwood road fleetwood lancashire. Outstanding |
25 March 1994 | Delivered on: 13 April 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or south shore tennis club to the chargee on any account whatsoever. Particulars: Part of the land forming property k/a south shore tennis club midgeland road blackpool lancs. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
18 March 1994 | Delivered on: 19 March 1994 Persons entitled: Allied-Lyons Retailing Limited and Carlsberg-Tetley Brewing Limited and/Orany Associated Companies (As Defined) Classification: Legal charge Secured details: £35000 due from the borrowers (as defined) and/or the company to the chargee for goods sold to or services rendered and all other advances on any account whatsoever under the terms of a facility letter dated 28TH october 1993 and this deed (as defined therein). Particulars: Four pieces f/h land at finstall park bromsgrove rugby football club finstall park. See the mortgage charge document for full details. Outstanding |
15 January 1993 | Delivered on: 4 February 1993 Persons entitled: Michael Gerson (Investments) Limited Classification: Transfer Secured details: £200,000 and all monies due or to become due from the company to the chargee. Particulars: All that f/h land k/a 5/7 church litten newport isle of wight t/no.IW14988. Outstanding |
20 June 1990 | Delivered on: 26 June 1990 Persons entitled: Allied Breweries Limited Classification: Legal charge Secured details: £20,000 and all monies due or to become due from oxchey conservative club under the terms of the charge to the chargee. Particulars: F/H land & premises at lower paddock road watford herts. Outstanding |
11 June 1990 | Delivered on: 22 June 1990 Persons entitled: Bass Brewers Limited Classification: Legal charge Secured details: £200000 all monies due or to become due from the company to the chargee under the terms of the trading agreement and this charge. Particulars: F/H property k/a the seaton town social club, hirbair road, seaton devonshire assigns the benefit of the fixtures "the goodwill". Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 April 1990 | Delivered on: 20 April 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and philip geore gaukrodger and ian michael reid wilkie to the chargee under the terms of the charge. Particulars: L/H property (site g) comprising 0.5 acres off coltsholm rd, old wolverton, milton keynes. Outstanding |
20 February 1990 | Delivered on: 28 February 1990 Persons entitled: Courage Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date and/or this charge. Particulars: F/H property k/a sutton social club 92 embarkment road flymouth devon & all fixtures & fittings. Outstanding |
17 June 1988 | Delivered on: 29 June 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: £260,000 due to the chargee under the terms of a loan agreement dated 27/5/88. Particulars: Unit D1 drury way engield london W10. Outstanding |
14 August 1986 | Delivered on: 2 September 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from the company and/or phillip george gaukrodger and/or ian michael reid wilkie to the chargee on any account whatsoever. Particulars: Property k/a unit 5, 110/116 pennington street london E1. Outstanding |
30 May 1985 | Delivered on: 19 June 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from alexander B.J.gilbert, ronald W. rouse, john T. jenkins, stephen J. hardcastle, james W. hall, ian G. anderson and louiss levene tradings dr. Gilbert and partners to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: Numbers 10 and 12 and land on the north side of victora road, north leicester tns lt 32702 and lt 32348. Outstanding |
22 February 1985 | Delivered on: 13 March 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: For securing all monies due or to become due from the trustees of north road press limited pension scheme and by the company under the terms of the charge to the chargee. Particulars: Compass hovae lea road, southall, middlesex. Outstanding |
21 September 1984 | Delivered on: 27 September 1984 Persons entitled: The Housing Corporation Classification: Agreement and legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 66 and 68 chorley new road, bolton, greater manchester, title no la 35857. Outstanding |
17 April 1984 | Delivered on: 26 April 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from velvista (1984) limited to the chargee on any account whatsoever. Particulars: 34 knigton grange road oadby leicester. Title no lt 128630. Outstanding |
23 March 1984 | Delivered on: 9 April 1984 Persons entitled: The Housing Corporation Classification: Agreement and legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, 394 wilmslow road, withington, manchester title no la 22797. Outstanding |
16 March 1984 | Delivered on: 31 March 1984 Persons entitled: The Housing Corporation Classification: Agreement and legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 1 westigate avenue, and 158 park road, bolton, manchester title nos gm 226961 and gm 66671. Outstanding |
9 March 1984 | Delivered on: 14 March 1984 Persons entitled: The Housing Corporation Classification: Agreement and legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 scarsdale road, victoria park, manchester title no la 71133. Outstanding |
21 February 1984 | Delivered on: 25 February 1984 Persons entitled: Whitbread and Company PLC Classification: Legal charge Secured details: £10,000 and all monies due or to become due from the company to the chargee including monies due for goods sold and delivered. Particulars: F/H property known as goudhurst ex-servicemen's club the plain goudhurst kent. Outstanding |
14 November 1983 | Delivered on: 24 November 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from james prince love and carol susan dill love to the chargee on any account whatsover and from the company under the terms of the charge. Particulars: 121, meeting house lane, balsall common, west midlands title no wm 100902. Outstanding |
8 August 1983 | Delivered on: 22 August 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/Hold property known as "the torrs" mount pleasant, redditch, worcestershire. Outstanding |
5 August 1983 | Delivered on: 19 August 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H NO1 greengate lane, birstall leics. Outstanding |
18 January 1983 | Delivered on: 25 January 1983 Persons entitled: John Henry Heyward William Fredrick Mullins Alan Croft Faulkner Morris Gordon Frederick Taylor Classification: Mortgage Secured details: £12297.38 due or to become due from the company to the chargees. Particulars: 77 parkway london NW1 tns 421616 ln 53012 ln 53974 413310 431291. Outstanding |
19 March 1979 | Delivered on: 22 March 1979 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £60,000 and all other monies due from anthony lawrence king to the chargee. Particulars: F/Hold property known as 106-114 (even nos inc) sydenham road, sydenham title no ln 123472. Outstanding |
12 October 1982 | Delivered on: 15 October 1982 Satisfied on: 16 January 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 77 parkway london NW1 title nos 421616 ln 53012 ln 53974 413310 & 413291. Fully Satisfied |
1 March 1982 | Delivered on: 9 March 1982 Satisfied on: 18 November 2011 Persons entitled: Bass Northwest Limited Classification: Legal charge Secured details: £20,000. Particulars: F/H property being the site of the abersoch golf club, albersoch pwllheli, gwynedd. Fully Satisfied |
6 January 1982 | Delivered on: 11 January 1982 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company and/or trident life assurance company limited to the chargee on any account whatsoever. Particulars: F/H sloane avenue house 72 and 74 sloane avenue london SW3 title no ngl 167586. Fully Satisfied |
6 March 2001 | Delivered on: 15 March 2001 Satisfied on: 18 November 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 405 strand london and the proceeds of sale thereof. Fully Satisfied |
29 September 1981 | Delivered on: 13 October 1981 Satisfied on: 16 January 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises at 1618 birstol road south lonbridge birmingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 May 1991 | Delivered on: 23 May 1991 Satisfied on: 11 January 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or P.G. gaukrodger I.M.R.wilkie & J.R. wilkie to the chargee on any account whatsoever. Particulars: F/Hold land at site 9 colts holm road wolverton milton keynes. Fully Satisfied |
5 April 1990 | Delivered on: 7 April 1990 Satisfied on: 11 January 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due from philip george gaukrodger and ian michael reid wilkie on any account whatsoever and from the company under the terms of the charge. Particulars: Unit D1 drury way enfield london W10. Fully Satisfied |
20 August 1981 | Delivered on: 20 August 1981 Satisfied on: 18 November 2011 Persons entitled: Charrington and Company Limited Classification: Legal charge Secured details: £5,000 from the company to the chargee under the terms of the facility letter. Particulars: F/H property at goldington road, bedford known as riverside lawn tennis club. Fully Satisfied |
26 August 1988 | Delivered on: 8 September 1988 Satisfied on: 17 October 1995 Persons entitled: Tetley Walker Limited Classification: Further charge Secured details: £10,000 due to the chargee under the terms of the charge. Particulars: Fleetwood cricket & sports club fleetwood road fleetwood lancashire. Fully Satisfied |
18 November 1986 | Delivered on: 2 December 1986 Satisfied on: 17 October 1995 Persons entitled: Tetley Walker Limited Classification: Legal charge Secured details: £45,000 and all other monies due or to become due from the company to the chargee under the terms of the chargee. Particulars: 1) fleetwood cricket & sprots club containing 11.46 acres more particulary described in a lease dated 18-02-1960 2) all that plot of land edged red on the plan attached to a legal charge dated 10-12-84 being the site of the access to the land and premises above. Fully Satisfied |
13 March 1985 | Delivered on: 29 March 1985 Satisfied on: 18 November 2011 Persons entitled: Boddingtons Breweries PLC Classification: Further charge Secured details: £30,000 and all other moneys due or to become due from fred hubbard frank hemmings allan roberts and micheal j pickup (the borrower) being the present trustees of milnrow cricket club (the said club) to boddingtons breweries public limited company (the brewery) unter the terms of this charge including moneys due from the borrower and/or the said club to the brewery and/or its nominees in respect of all goods said and/or supplied. Particulars: The milnrow cricket club land and premises situate harbour lane milnrow and also the fixed and moveable plant equipment furniture fixtures and fittings in the premises. Fully Satisfied |
10 December 1984 | Delivered on: 12 December 1984 Satisfied on: 17 October 1995 Persons entitled: Willsons Brewery Limited Classification: Legal charge Secured details: £45,000 & all monies due or to become due from the company to the chargee and all other moneys due for goods and services supplied. Particulars: Land & buildings known as fleetwood cricket & sports club, fleetwood road, fleetwood, lancashire bu wau at fixed charge book debts and goodwill of the business carried on at the above premises. Fully Satisfied |
31 October 1984 | Delivered on: 3 November 1984 Satisfied on: 18 November 2011 Persons entitled: Boddingtons Breweries Public Limited Company Classification: Legal charge Secured details: £10,000 and all monies due or to become due from the company to the charge including moneys due for goods sold and delivered under the terms of the charge. Particulars: F/Hold premises with building thereon site of milnrow cricket club, harbour lane milnrow, rochdale, greater manchester. Fully Satisfied |
26 November 1980 | Delivered on: 9 December 1980 Satisfied on: 16 January 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or trident life assurance co LTD to the chargee on any account whatsoever. Particulars: Guild house, upper st martins lane WC2 london city of westminster title no 18694. Fully Satisfied |
17 May 1983 | Delivered on: 19 May 1983 Satisfied on: 16 January 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or david william hill and john brynon to the chargee not exceeding £75,000. Particulars: 42, market place, dewsbury west yorkshire. Fully Satisfied |
24 February 2021 | Appointment of Jacqueline Marie Gentles as a secretary on 22 February 2021 (2 pages) |
---|---|
28 August 2020 | Termination of appointment of Victoria Charlotte Bunton as a secretary on 21 August 2020 (1 page) |
24 July 2020 | Full accounts made up to 31 December 2019 (27 pages) |
16 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
30 June 2020 | Appointment of Victoria Charlotte Bunton as a secretary on 17 June 2020 (2 pages) |
30 June 2020 | Termination of appointment of Alex Alderson as a secretary on 17 June 2020 (1 page) |
2 January 2020 | Appointment of Mr. James Hewitson as a director on 1 January 2020 (2 pages) |
2 January 2020 | Termination of appointment of David John Coke as a director on 31 December 2019 (1 page) |
24 December 2019 | Resolutions
|
24 December 2019 | Statement by Directors (1 page) |
24 December 2019 | Solvency Statement dated 12/12/19 (1 page) |
24 December 2019 | Statement of capital on 24 December 2019
|
11 September 2019 | Register inspection address has been changed to 1 Centenary Square Birmingham B1 1HQ (1 page) |
23 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
19 July 2019 | Appointment of Mr Alex Alderson as a secretary on 12 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Larissa Wilson as a secretary on 12 July 2019 (1 page) |
11 April 2019 | Full accounts made up to 31 December 2018 (27 pages) |
3 April 2019 | Termination of appointment of Deborah Ann Morse as a director on 27 March 2019 (1 page) |
11 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
9 July 2018 | Notification of Hsbc Uk Bank Plc as a person with significant control on 1 July 2018 (2 pages) |
9 July 2018 | Cessation of Hsbc Bank Plc as a person with significant control on 1 July 2018 (1 page) |
7 July 2018 | Registration of a charge with Charles court order to extend. Charge code 001062940044, created on 27 February 2017 (66 pages) |
30 May 2018 | Full accounts made up to 31 December 2017 (39 pages) |
9 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
27 November 2017 | Appointment of Miss Larissa Wilson as a secretary on 23 November 2017 (2 pages) |
27 November 2017 | Appointment of Miss Larissa Wilson as a secretary on 23 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Jane Fahey as a secretary on 9 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Jane Fahey as a secretary on 9 November 2017 (1 page) |
5 April 2017 | Full accounts made up to 31 December 2016 (43 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (43 pages) |
2 March 2017 | Director's details changed for Deborah Ann Morse on 13 September 2016 (2 pages) |
2 March 2017 | Director's details changed for Deborah Ann Morse on 13 September 2016 (2 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
26 April 2016 | Full accounts made up to 31 December 2015 (40 pages) |
26 April 2016 | Full accounts made up to 31 December 2015 (40 pages) |
19 April 2016 | Appointment of Paul Michael Spencer as a director on 11 April 2016 (2 pages) |
19 April 2016 | Appointment of Paul Michael Spencer as a director on 11 April 2016 (2 pages) |
6 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
29 March 2016 | Appointment of Deborah Ann Morse as a director on 16 March 2016 (2 pages) |
29 March 2016 | Appointment of Deborah Ann Morse as a director on 16 March 2016 (2 pages) |
3 March 2016 | Termination of appointment of John Bannister Hackett as a director on 1 March 2016 (1 page) |
3 March 2016 | Appointment of James Coyle as a director on 1 March 2016 (2 pages) |
3 March 2016 | Appointment of James Coyle as a director on 1 March 2016 (2 pages) |
3 March 2016 | Termination of appointment of John Bannister Hackett as a director on 1 March 2016 (1 page) |
1 March 2016 | Resolutions
|
1 March 2016 | Resolutions
|
25 September 2015 | Appointment of Jane Fahey as a secretary on 9 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 9 September 2015 (1 page) |
25 September 2015 | Appointment of Jane Fahey as a secretary on 9 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 9 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 9 September 2015 (1 page) |
25 September 2015 | Appointment of Jane Fahey as a secretary on 9 September 2015 (2 pages) |
18 June 2015 | Section 519 (1 page) |
18 June 2015 | Section 519 (1 page) |
3 June 2015 | Auditor's resignation (1 page) |
3 June 2015 | Auditor's resignation (1 page) |
5 May 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
31 March 2015 | Director's details changed for John Bannister Hackett on 10 March 2015 (2 pages) |
31 March 2015 | Director's details changed for John Bannister Hackett on 10 March 2015 (2 pages) |
5 March 2015 | Full accounts made up to 31 December 2014 (26 pages) |
5 March 2015 | Full accounts made up to 31 December 2014 (26 pages) |
19 February 2015 | Appointment of Hannah Elizabeth Shepherd as a secretary on 12 February 2015 (2 pages) |
19 February 2015 | Appointment of Hannah Elizabeth Shepherd as a secretary on 12 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Robert James Hinton as a secretary on 12 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Robert James Hinton as a secretary on 12 February 2015 (1 page) |
20 March 2014 | Termination of appointment of Brendan Cook as a director (1 page) |
20 March 2014 | Termination of appointment of Victoria Wales as a director (1 page) |
20 March 2014 | Termination of appointment of Brendan Cook as a director (1 page) |
20 March 2014 | Termination of appointment of Victoria Wales as a director (1 page) |
26 February 2014 | Full accounts made up to 31 December 2013 (24 pages) |
26 February 2014 | Full accounts made up to 31 December 2013 (24 pages) |
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
27 September 2013 | Termination of appointment of Andrew Ripley as a director (1 page) |
27 September 2013 | Termination of appointment of Andrew Ripley as a director (1 page) |
23 September 2013 | Termination of appointment of Helen Docherty as a secretary (1 page) |
23 September 2013 | Appointment of Mr Robert James Hinton as a secretary (2 pages) |
23 September 2013 | Appointment of Mr Robert James Hinton as a secretary (2 pages) |
23 September 2013 | Termination of appointment of Helen Docherty as a secretary (1 page) |
11 April 2013 | Appointment of John Bannister Hackett as a director (2 pages) |
11 April 2013 | Appointment of John Bannister Hackett as a director (2 pages) |
4 April 2013 | Termination of appointment of Nigel Hinshelwood as a director (1 page) |
4 April 2013 | Termination of appointment of Nigel Hinshelwood as a director (1 page) |
15 March 2013 | Full accounts made up to 31 December 2012 (21 pages) |
15 March 2013 | Full accounts made up to 31 December 2012 (21 pages) |
7 March 2013 | Termination of appointment of David Nibloe as a director (1 page) |
7 March 2013 | Termination of appointment of David Nibloe as a director (1 page) |
4 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (9 pages) |
4 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (9 pages) |
29 October 2012 | Termination of appointment of David Wells as a director (1 page) |
29 October 2012 | Termination of appointment of David Wells as a director (1 page) |
11 October 2012 | Director's details changed for Brendan Alistair Cook on 27 October 2010 (2 pages) |
11 October 2012 | Director's details changed for Brendan Alistair Cook on 27 October 2010 (2 pages) |
14 September 2012 | Appointment of Andrew John Ripley as a director (2 pages) |
14 September 2012 | Appointment of Andrew John Ripley as a director (2 pages) |
29 May 2012 | Termination of appointment of James Doyle as a director (1 page) |
29 May 2012 | Termination of appointment of James Doyle as a director (1 page) |
3 April 2012 | Termination of appointment of Andrew Cheesewright as a director (1 page) |
3 April 2012 | Termination of appointment of Andrew Cheesewright as a director (1 page) |
15 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (11 pages) |
15 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (11 pages) |
29 February 2012 | Full accounts made up to 31 December 2011 (22 pages) |
29 February 2012 | Full accounts made up to 31 December 2011 (22 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 October 2011 | Second filing of AP01 previously delivered to Companies House
|
17 October 2011 | Second filing of AP01 previously delivered to Companies House
|
7 October 2011 | Termination of appointment of Paul Stanley as a director (1 page) |
7 October 2011 | Termination of appointment of Paul Stanley as a director (1 page) |
28 September 2011 | Appointment of Nigel Grant Hinshelwood as a director
|
28 September 2011 | Appointment of Nigel Grant Hinshelwood as a director
|
29 March 2011 | Termination of appointment of Sean O'sullivan as a director (1 page) |
29 March 2011 | Termination of appointment of Sean O'sullivan as a director (1 page) |
17 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (13 pages) |
17 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (13 pages) |
16 March 2011 | Full accounts made up to 31 December 2010 (22 pages) |
16 March 2011 | Full accounts made up to 31 December 2010 (22 pages) |
11 March 2011 | Termination of appointment of John Hackett as a director (1 page) |
11 March 2011 | Termination of appointment of John Hackett as a director (1 page) |
18 February 2011 | Termination of appointment of Kate Hudson as a secretary (1 page) |
18 February 2011 | Appointment of Helen Docherty as a secretary (2 pages) |
18 February 2011 | Termination of appointment of Kate Hudson as a secretary (1 page) |
18 February 2011 | Appointment of Helen Docherty as a secretary (2 pages) |
14 February 2011 | Director's details changed for Victoria Jackson on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Victoria Jackson on 14 February 2011 (2 pages) |
21 January 2011 | Director's details changed for Brendan Alistair Cook on 27 August 2010 (2 pages) |
21 January 2011 | Director's details changed for Brendan Alistair Cook on 27 August 2010 (2 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
7 December 2010 | Appointment of Victoria Jackson as a director (2 pages) |
7 December 2010 | Appointment of Victoria Jackson as a director (2 pages) |
21 July 2010 | Appointment of Paul Kevin Stanley as a director (2 pages) |
21 July 2010 | Appointment of Paul Kevin Stanley as a director (2 pages) |
25 June 2010 | Appointment of David John Nibloe as a director (2 pages) |
25 June 2010 | Appointment of David John Nibloe as a director (2 pages) |
21 April 2010 | Termination of appointment of Vivien Armson as a director (1 page) |
21 April 2010 | Termination of appointment of Vivien Armson as a director (1 page) |
16 April 2010 | Director's details changed for Andrew Cheesewright on 15 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Andrew Cheesewright on 15 April 2010 (2 pages) |
15 April 2010 | Director's details changed for David John Coke on 15 April 2010 (2 pages) |
15 April 2010 | Director's details changed for David John Coke on 15 April 2010 (2 pages) |
14 April 2010 | Director's details changed for David Laren Wells on 14 April 2010 (2 pages) |
14 April 2010 | Director's details changed for David Laren Wells on 14 April 2010 (2 pages) |
12 April 2010 | Director's details changed for James Anthony Warren Doyle on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Brendan Alistair Cook on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for James Anthony Warren Doyle on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Brendan Alistair Cook on 12 April 2010 (2 pages) |
18 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (8 pages) |
18 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (8 pages) |
16 March 2010 | Director's details changed for John Bannister Hackett on 1 February 2010 (2 pages) |
16 March 2010 | Director's details changed for John Bannister Hackett on 1 February 2010 (2 pages) |
16 March 2010 | Director's details changed for John Bannister Hackett on 1 February 2010 (2 pages) |
10 March 2010 | Full accounts made up to 31 December 2009 (22 pages) |
10 March 2010 | Full accounts made up to 31 December 2009 (22 pages) |
5 February 2010 | Appointment of David John Coke as a director (1 page) |
5 February 2010 | Appointment of David John Coke as a director (1 page) |
16 November 2009 | Secretary's details changed for Kate Elizabeth Hudson on 13 November 2009 (1 page) |
16 November 2009 | Secretary's details changed for Kate Elizabeth Hudson on 13 November 2009 (1 page) |
10 November 2009 | Appointment of Kate Elizabeth Hudson as a secretary (1 page) |
10 November 2009 | Appointment of Kate Elizabeth Hudson as a secretary (1 page) |
21 October 2009 | Termination of appointment of Pauline Mcquillan as a secretary (1 page) |
21 October 2009 | Termination of appointment of Pauline Mcquillan as a secretary (1 page) |
25 August 2009 | Director appointed brendan alistair cook (1 page) |
25 August 2009 | Director appointed brendan alistair cook (1 page) |
9 June 2009 | Director appointed john bannister hackett (1 page) |
9 June 2009 | Director appointed john bannister hackett (1 page) |
19 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
26 February 2009 | Full accounts made up to 31 December 2008 (21 pages) |
26 February 2009 | Full accounts made up to 31 December 2008 (21 pages) |
7 January 2009 | Appointment terminated director mark dawson (1 page) |
7 January 2009 | Appointment terminated director mark dawson (1 page) |
7 January 2009 | Appointment terminated director colin kersley (1 page) |
7 January 2009 | Appointment terminated director colin kersley (1 page) |
23 December 2008 | Appointment terminated director christen schnor (1 page) |
23 December 2008 | Appointment terminated director christen schnor (1 page) |
9 October 2008 | Appointment terminated secretary peter harvey (1 page) |
9 October 2008 | Secretary appointed mrs pauline louise mcquillan (1 page) |
9 October 2008 | Appointment terminated director roger mcgregor (1 page) |
9 October 2008 | Secretary appointed mrs pauline louise mcquillan (1 page) |
9 October 2008 | Director appointed mr sean patrick o'sullivan (2 pages) |
9 October 2008 | Appointment terminated director roger mcgregor (1 page) |
9 October 2008 | Appointment terminated secretary peter harvey (1 page) |
9 October 2008 | Director appointed mr sean patrick o'sullivan (2 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (22 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (22 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 43 (8 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 43 (8 pages) |
13 May 2008 | Return made up to 01/02/08; full list of members (5 pages) |
13 May 2008 | Return made up to 01/02/08; full list of members (5 pages) |
8 May 2008 | Director's change of particulars / christen schnor / 11/01/2008 (1 page) |
8 May 2008 | Director's change of particulars / christen schnor / 11/01/2008 (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
3 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
18 May 2007 | New director appointed (1 page) |
18 May 2007 | New director appointed (1 page) |
10 May 2007 | Return made up to 20/02/07; full list of members (3 pages) |
10 May 2007 | Return made up to 20/02/07; full list of members (3 pages) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | New director appointed (1 page) |
20 October 2006 | Full accounts made up to 31 December 2005 (26 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (26 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (1 page) |
16 August 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | New director appointed (1 page) |
21 April 2006 | New director appointed (1 page) |
9 March 2006 | Return made up to 20/02/06; full list of members (3 pages) |
9 March 2006 | Return made up to 20/02/06; full list of members (3 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
14 December 2005 | New director appointed (1 page) |
14 December 2005 | New director appointed (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
6 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
6 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | New director appointed (1 page) |
9 May 2005 | Return made up to 20/02/05; full list of members (4 pages) |
9 May 2005 | Return made up to 20/02/05; full list of members (4 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
20 April 2004 | Full accounts made up to 31 December 2003 (18 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Full accounts made up to 31 December 2003 (18 pages) |
20 April 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Return made up to 20/02/04; full list of members (10 pages) |
16 March 2004 | Return made up to 20/02/04; full list of members (10 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
14 March 2003 | Full accounts made up to 31 December 2002 (17 pages) |
14 March 2003 | Full accounts made up to 31 December 2002 (17 pages) |
6 March 2003 | Location of register of members (1 page) |
6 March 2003 | Location of register of members (1 page) |
6 March 2003 | Return made up to 20/02/03; full list of members (8 pages) |
6 March 2003 | Return made up to 20/02/03; full list of members (8 pages) |
18 December 2002 | Director's particulars changed (1 page) |
18 December 2002 | Director's particulars changed (1 page) |
24 September 2002 | New director appointed (3 pages) |
24 September 2002 | New director appointed (3 pages) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Secretary resigned (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 27/32 poultry, london EC2P 2BX (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 27/32 poultry,, london EC2P 2BX (1 page) |
18 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
18 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
4 April 2002 | Secretary's particulars changed (1 page) |
4 April 2002 | Secretary's particulars changed (1 page) |
9 March 2002 | Return made up to 20/02/02; no change of members (8 pages) |
9 March 2002 | Return made up to 20/02/02; no change of members (8 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Secretary resigned (1 page) |
15 March 2001 | Particulars of mortgage/charge (7 pages) |
15 March 2001 | Particulars of mortgage/charge (7 pages) |
13 March 2001 | Return made up to 20/02/01; no change of members (7 pages) |
13 March 2001 | Return made up to 20/02/01; no change of members (7 pages) |
8 March 2001 | Full accounts made up to 31 December 2000 (16 pages) |
8 March 2001 | Full accounts made up to 31 December 2000 (16 pages) |
26 January 2001 | Memorandum and Articles of Association (45 pages) |
26 January 2001 | Memorandum and Articles of Association (45 pages) |
26 January 2001 | Resolutions
|
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
30 March 2000 | Return made up to 20/02/99; no change of members; amend (8 pages) |
30 March 2000 | Return made up to 20/02/00; full list of members (9 pages) |
30 March 2000 | Return made up to 20/02/00; full list of members (9 pages) |
30 March 2000 | Return made up to 20/02/99; no change of members; amend (8 pages) |
28 March 2000 | Director's particulars changed (1 page) |
28 March 2000 | Director's particulars changed (1 page) |
10 March 2000 | Full accounts made up to 31 December 1999 (17 pages) |
10 March 2000 | Full accounts made up to 31 December 1999 (17 pages) |
12 October 1999 | Resolutions
|
12 October 1999 | Resolutions
|
24 September 1999 | Company name changed midland bank trust company limit ed\certificate issued on 27/09/99 (2 pages) |
24 September 1999 | Company name changed midland bank trust company limit ed\certificate issued on 27/09/99 (2 pages) |
9 March 1999 | Return made up to 20/02/99; no change of members (8 pages) |
9 March 1999 | Full accounts made up to 31 December 1998 (15 pages) |
9 March 1999 | Return made up to 20/02/99; no change of members (8 pages) |
9 March 1999 | Full accounts made up to 31 December 1998 (15 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
25 January 1999 | Director's particulars changed (1 page) |
25 January 1999 | Director's particulars changed (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
24 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
24 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
10 March 1998 | Return made up to 20/02/98; no change of members (7 pages) |
10 March 1998 | Return made up to 20/02/98; no change of members (7 pages) |
14 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
14 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
4 March 1997 | Return made up to 20/02/97; full list of members (7 pages) |
4 March 1997 | Return made up to 20/02/97; full list of members (7 pages) |
19 January 1997 | Director's particulars changed (1 page) |
19 January 1997 | Director's particulars changed (1 page) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | Director resigned (1 page) |
12 July 1996 | Auditor's resignation (2 pages) |
12 July 1996 | Auditor's resignation (2 pages) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Full accounts made up to 31 December 1995 (15 pages) |
4 March 1996 | Full accounts made up to 31 December 1995 (15 pages) |
27 February 1996 | Return made up to 20/02/96; no change of members (7 pages) |
27 February 1996 | Return made up to 20/02/96; no change of members (7 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
17 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 1995 | Director resigned (4 pages) |
4 October 1995 | New director appointed (4 pages) |
4 October 1995 | Director resigned (4 pages) |
4 October 1995 | New director appointed (4 pages) |
12 August 1995 | Particulars of mortgage/charge (4 pages) |
12 August 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Director resigned (4 pages) |
18 May 1995 | Director resigned (4 pages) |
23 March 1995 | Full accounts made up to 31 December 1994 (16 pages) |
23 March 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (164 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (183 pages) |
7 May 1993 | Location of register of directors' interests (1 page) |
7 May 1993 | Location of register of directors' interests (1 page) |
6 April 1991 | Resolutions
|
2 November 1990 | Memorandum and Articles of Association (50 pages) |
2 November 1990 | Memorandum and Articles of Association (50 pages) |
10 January 1990 | Ad 21/12/89--------- £ si 2800000@5=14000000 £ ic 200000/14200000 (2 pages) |
10 January 1990 | Ad 21/12/89--------- £ si 2800000@5=14000000 £ ic 200000/14200000 (2 pages) |
6 January 1982 | Satisfaction of mortgage/charge (1 page) |
1 January 1973 | Company name changed\certificate issued on 01/01/73 (2 pages) |
1 January 1973 | Company name changed\certificate issued on 01/01/73 (2 pages) |
7 December 1909 | Incorporation (43 pages) |
7 December 1909 | Certificate of incorporation (1 page) |
7 December 1909 | Incorporation (43 pages) |
7 December 1909 | Certificate of incorporation (1 page) |