Buckhurst Hill
Essex
IG9 6HT
Director Name | Mr Mark William Keogh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 December 2008(98 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 09 November 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Norfolk House 28 Kidmore Road Caversham Reading RG4 7LU |
Director Name | Mr Robert William Game |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | English |
Status | Closed |
Appointed | 25 June 2009(99 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 09 November 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Rosemary Cottage Newbury Lane Cousley Wood Wadhurst East Sussex TN5 6HD |
Director Name | Michael James Riley |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(81 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 23 May 1994) |
Role | Chartered Surveyor |
Correspondence Address | 16 Ladbroke Road London W11 3NJ |
Director Name | Malcolm Stanley Reynolds |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(81 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 April 1992) |
Role | Company Director/Solicitor |
Correspondence Address | 74 Scatterdells Lane Chipperfield Kings Langley Hertfordshire WD4 9EX |
Director Name | Mr John David Abell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(81 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 November 1996) |
Role | Chairman/Chief Execu |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Main Street Branston By Belvoir Grantham Lincolnshire NG32 1RU |
Director Name | Arthur Gregory Firth |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(81 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 1994) |
Role | Charterd Accountant |
Correspondence Address | Westridge House Belvoir Close Colsterworth Lincolnshire |
Secretary Name | Antony Edmund Paton Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(81 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 1992) |
Role | Company Director |
Correspondence Address | 60 Mount Ararat Road Richmond Surrey TW10 6PJ |
Director Name | Brian David Hoare |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(82 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 October 1993) |
Role | Finance Director |
Correspondence Address | The Old Barn 32 High Street Waltham On The Wolds Leicestershire LE14 4AH |
Secretary Name | Nigel Edwin Blythe-Tinker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(82 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Farm High Street Toseland Cambs PE19 6RX |
Director Name | Alan Hewitt |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(83 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 November 1996) |
Role | Company Director |
Correspondence Address | The White House Casthorpe Road Barrowby Grantham Lincolnshire NG32 1DW |
Director Name | Stuart Granville Rider |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(84 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 December 1996) |
Role | Chartered Accountant |
Correspondence Address | 3 Kesteven Court North Parade Grantham Lincolnshire NG31 8FP |
Secretary Name | Mark Richard Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(85 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Director Name | Susan Folger |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(86 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 1999) |
Role | Secretary |
Correspondence Address | 12 Court Lane Gardens Dulwich London SE21 7DZ |
Director Name | Mr Michael Vincent |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(86 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Saint Aubyns's Avenue London SW19 7BL |
Secretary Name | Susan Folger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(86 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 12 Court Lane Gardens Dulwich London SE21 7DZ |
Director Name | John Nigel Edwards |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(87 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 976b Garratt Lane London SW17 0ND |
Director Name | Mr John Albert Martin Grant |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(87 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 January 2000) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Malthouse Manor Lane Claverdon Warwick Warwickshire CV35 8NH |
Director Name | Mr Daniel Ferguson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(87 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 May 2001) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 33 The Avenue Potters Bar Hertfordshire EN6 1EG |
Director Name | John Benedict Alan Williams |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2001) |
Role | Solicitor |
Correspondence Address | 16 Oakwood Road Golders Green London NW11 6QY |
Secretary Name | John Benedict Alan Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(89 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 November 1999) |
Role | Solicitor |
Correspondence Address | 16 Oakwood Road Golders Green London NW11 6QY |
Director Name | John Nigel Edwards |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(90 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 May 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8b Avery Row Mayfair London W1K 4AL |
Director Name | Mr Morgan Lewis Jones |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(91 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Camden Close Chislehurst Kent BR7 5PH |
Director Name | Mr Ian Richard Watson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(91 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Dove House Annables Lane Harpenden Hertfordshire AL5 3PR |
Secretary Name | Mr Richard Phillip Lowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(91 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Westcott Keep Horley Surrey RH6 9US |
Director Name | Derek Kevin Heathwood |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(93 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 June 2005) |
Role | Chartered Surveyor |
Correspondence Address | 47 Fullarton Crescent Troon South Ayrshire KA10 6LL Scotland |
Director Name | Mr Peter William Collins |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(95 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks 23 Croft Road Wokingham Berkshire RG40 3HX |
Director Name | Mr Michael John Stevens |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(95 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 June 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Woodfield Park Amersham Buckinghamshire HP6 5QH |
Director Name | Mr Vinod Bachulal Vaghela |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(95 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Cathles Road Balham London SW12 9LF |
Director Name | Mr Karl Robert Meade |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(95 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 December 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Holly Mount Penn Road Beaconsfield Buckinghamshire HP9 2TS |
Director Name | Richard Moore |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(95 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 07 September 2006) |
Role | Property Investment Director |
Correspondence Address | 88 Alzey Gardens Harpenden Hertfordshire AL5 5SZ |
Director Name | Sir Philip Courtenay Thomas Warner |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(95 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2010) |
Role | Company Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Marden Grange Marden Devizes Wiltshire SN10 3RQ |
Director Name | Ascot Corporate Directors Limiyed (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1999(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2001) |
Correspondence Address | 2 Heathrow Boulevard 284 Bath Road West Drayton Middlesex UB7 0DQ |
Secretary Name | Ascot Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1999(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2001) |
Correspondence Address | 2 Heathrow Boulevard 284 Bath Road West Drayton Middlesex UB7 0DQ |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2012 | Final Gazette dissolved following liquidation (1 page) |
9 November 2012 | Final Gazette dissolved following liquidation (1 page) |
9 August 2012 | Return of final meeting in a members' voluntary winding up (2 pages) |
9 August 2012 | Return of final meeting in a members' voluntary winding up (2 pages) |
8 March 2012 | Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 8 March 2012 (2 pages) |
7 March 2012 | Declaration of solvency (3 pages) |
7 March 2012 | Declaration of solvency (3 pages) |
7 March 2012 | Resolutions
|
7 March 2012 | Appointment of a voluntary liquidator (1 page) |
7 March 2012 | Resolutions
|
7 March 2012 | Appointment of a voluntary liquidator (1 page) |
22 December 2011 | Termination of appointment of Vinod Vaghela as a director (1 page) |
22 December 2011 | Termination of appointment of Vinod Bachulal Vaghela as a director on 21 December 2011 (1 page) |
28 September 2011 | Full accounts made up to 31 March 2011 (10 pages) |
28 September 2011 | Accounts made up to 31 March 2011 (10 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
23 December 2010 | Accounts made up to 31 March 2010 (11 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
8 September 2010 | Termination of appointment of Philip Warner as a director (1 page) |
8 September 2010 | Termination of appointment of Philip Warner as a director (1 page) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
18 December 2009 | Accounts made up to 31 March 2009 (11 pages) |
18 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
14 July 2009 | Director appointed robert william game (2 pages) |
14 July 2009 | Director appointed robert william game (2 pages) |
10 July 2009 | Appointment Terminated Director michael stevens (1 page) |
10 July 2009 | Appointment terminated director michael stevens (1 page) |
6 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
27 January 2009 | Director appointed mark william keogh (1 page) |
27 January 2009 | Director appointed mark william keogh (1 page) |
6 January 2009 | Appointment Terminated Director peter collins (1 page) |
6 January 2009 | Appointment terminated director peter collins (1 page) |
23 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
23 December 2008 | Accounts made up to 31 March 2008 (13 pages) |
17 June 2008 | Return made up to 03/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 03/05/08; full list of members (4 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
2 February 2008 | Accounts made up to 31 March 2007 (15 pages) |
3 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
3 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
8 February 2007 | Accounts made up to 31 March 2006 (17 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
5 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
5 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
2 March 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
2 March 2006 | Resolutions
|
2 March 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
2 March 2006 | Resolutions
|
27 February 2006 | Auditor's resignation (1 page) |
27 February 2006 | Auditor's resignation (1 page) |
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
3 October 2005 | New director appointed (3 pages) |
3 October 2005 | New director appointed (3 pages) |
3 October 2005 | New director appointed (4 pages) |
3 October 2005 | New director appointed (4 pages) |
3 October 2005 | New director appointed (3 pages) |
3 October 2005 | New director appointed (3 pages) |
12 September 2005 | Resolutions
|
12 September 2005 | Resolutions
|
30 August 2005 | Registered office changed on 30/08/05 from: 8-9 northumberland street london WC2N 5DA (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 8-9 northumberland street london WC2N 5DA (1 page) |
5 August 2005 | Declaration of assistance for shares acquisition (12 pages) |
5 August 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 August 2005 | Particulars of mortgage/charge (16 pages) |
4 August 2005 | Particulars of mortgage/charge (16 pages) |
1 August 2005 | Particulars of mortgage/charge (18 pages) |
1 August 2005 | Particulars of mortgage/charge (18 pages) |
30 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
30 July 2005 | Accounts made up to 31 December 2004 (18 pages) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
24 June 2005 | New director appointed (7 pages) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | New director appointed (7 pages) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | New director appointed (7 pages) |
24 June 2005 | New director appointed (7 pages) |
23 June 2005 | New director appointed (6 pages) |
23 June 2005 | New director appointed (6 pages) |
10 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
10 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
29 October 2004 | Accounts made up to 31 December 2003 (17 pages) |
5 August 2004 | Declaration of mortgage charge released/ceased (1 page) |
5 August 2004 | Declaration of mortgage charge released/ceased (1 page) |
11 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
11 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
21 July 2003 | Particulars of mortgage/charge (3 pages) |
21 July 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Accounts made up to 31 December 2002 (17 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
12 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
12 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
16 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
16 November 2002 | Accounts made up to 31 December 2001 (17 pages) |
10 May 2002 | Return made up to 03/05/02; full list of members
|
10 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
20 July 2001 | Registered office changed on 20/07/01 from: 18 hanover square london W1R 9DA (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: 18 hanover square london W1R 9DA (1 page) |
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | New director appointed (4 pages) |
19 June 2001 | New director appointed (4 pages) |
19 June 2001 | New director appointed (4 pages) |
19 June 2001 | New director appointed (4 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
31 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
31 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
10 April 2001 | Accounts made up to 31 December 2000 (18 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (18 pages) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
2 February 2001 | Director's particulars changed (1 page) |
2 February 2001 | Director's particulars changed (1 page) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
16 May 2000 | Return made up to 03/05/00; full list of members
|
16 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
3 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
3 May 2000 | Accounts made up to 31 December 1999 (19 pages) |
6 March 2000 | Location of register of members (1 page) |
6 March 2000 | Location of register of members (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New secretary appointed (2 pages) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | Secretary resigned (1 page) |
24 August 1999 | Secretary resigned;director resigned (1 page) |
24 August 1999 | Secretary resigned;director resigned (1 page) |
24 August 1999 | New secretary appointed;new director appointed (2 pages) |
24 August 1999 | New secretary appointed;new director appointed (2 pages) |
2 June 1999 | Accounts made up to 31 December 1998 (20 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (20 pages) |
21 May 1999 | Return made up to 03/05/99; change of members (13 pages) |
21 May 1999 | Return made up to 03/05/99; change of members (13 pages) |
8 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1999 | Particulars of mortgage/charge (11 pages) |
7 January 1999 | Particulars of mortgage/charge (11 pages) |
9 November 1998 | Resolutions
|
9 November 1998 | Resolutions
|
18 August 1998 | Location of register of members (1 page) |
18 August 1998 | Location of register of members (1 page) |
17 August 1998 | Auditor's resignation (1 page) |
17 August 1998 | Auditor's resignation (1 page) |
23 July 1998 | Return made up to 03/05/98; full list of members (14 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Return made up to 03/05/98; full list of members (14 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
23 April 1998 | Accounts made up to 31 December 1997 (16 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: bury house 31 bury street london EC3A 5AR (1 page) |
29 January 1998 | Registered office changed on 29/01/98 from: bury house 31 bury street london EC3A 5AR (1 page) |
16 October 1997 | New director appointed (6 pages) |
16 October 1997 | New director appointed (6 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
5 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
5 August 1997 | Accounts made up to 31 December 1996 (16 pages) |
10 July 1997 | Resolutions
|
10 July 1997 | Resolutions
|
27 June 1997 | Return made up to 03/05/97; full list of members (14 pages) |
27 June 1997 | Return made up to 03/05/97; full list of members (14 pages) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
6 December 1996 | Declaration of assistance for shares acquisition (13 pages) |
6 December 1996 | Declaration of assistance for shares acquisition (13 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | Secretary resigned (1 page) |
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | New secretary appointed (2 pages) |
1 October 1996 | New director appointed (3 pages) |
30 September 1996 | New director appointed (3 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: st vincent's grantham lincs NG31 9EJ (1 page) |
24 September 1996 | Registered office changed on 24/09/96 from: st vincent's grantham lincs NG31 9EJ (1 page) |
20 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
20 August 1996 | Accounts made up to 31 December 1995 (14 pages) |
7 June 1996 | Return made up to 03/05/96; no change of members (6 pages) |
7 June 1996 | Return made up to 03/05/96; no change of members (6 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
4 October 1995 | Accounts made up to 31 December 1994 (14 pages) |
21 August 1995 | Director's particulars changed (4 pages) |
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
20 June 1995 | Return made up to 03/05/95; no change of members (6 pages) |
20 June 1995 | Return made up to 03/05/95; no change of members (6 pages) |
10 April 1995 | Particulars of mortgage/charge (18 pages) |
10 April 1995 | Particulars of mortgage/charge (36 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (165 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (55 pages) |
19 June 1991 | Return made up to 03/05/91; full list of members (8 pages) |
16 August 1990 | Return made up to 03/05/90; full list of members (8 pages) |
16 August 1990 | Return made up to 03/05/90; full list of members (8 pages) |
22 January 1988 | Registered office changed on 22/01/88 from: the priory market place grantham lincs NG31 6LJ (1 page) |
22 January 1988 | Registered office changed on 22/01/88 from: the priory market place grantham lincs NG31 6LJ (1 page) |
7 January 1982 | Company name changed\certificate issued on 07/01/82 (2 pages) |
7 January 1982 | Company name changed\certificate issued on 07/01/82 (2 pages) |
8 October 1971 | Company name changed\certificate issued on 08/10/71 (2 pages) |
8 October 1971 | Company name changed\certificate issued on 08/10/71 (2 pages) |
26 January 1910 | Certificate of incorporation (1 page) |
26 January 1910 | Certificate of incorporation (1 page) |