Rowhook
West Sussex
RH12 3YT
Director Name | Geoffrey Campion Bateman |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(81 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 October 1993) |
Role | Company Director |
Correspondence Address | Ladymead Flower Walk Guildford Surrey GU2 5EP |
Director Name | Nicholas Peter Bateman |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(81 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 02 May 2008) |
Role | Company Director |
Correspondence Address | Pemberley New Park Road Cranleigh Surrey GU6 7HJ |
Director Name | Peter Tremellen Campion Bateman |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(81 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 May 1994) |
Role | Company Director |
Correspondence Address | Holly House Gooserye Road Worplesdon Guildford Surrey GU3 3RQ |
Director Name | Robert Nelson Nesbitt |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(81 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 23 August 2005) |
Role | Chartered Accountant |
Correspondence Address | Mellersh Cottage Mellersh Hill Road, Wonersh Guildford Surrey GU5 0QL |
Director Name | Barry Philip Mustoe |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(81 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Hurtwood View Cottage Little London Guildford Surrey GU5 9DE |
Secretary Name | Robert Nelson Nesbitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(81 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Mellersh Cottage Mellersh Hill Road, Wonersh Guildford Surrey GU5 0QL |
Director Name | Colin Edward Franklin |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(81 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 January 2006) |
Role | Employee Benefits Consultant |
Correspondence Address | Southcombe South Town Road Medstead Alton Hampshire GU34 5ES |
Director Name | Derrick Kevin Bond |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(81 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 16 Greenfields Liss Hampshire GU33 7EH |
Director Name | John Richard Sheraton Thompson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(81 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 December 2004) |
Role | Ophthalmic Optician |
Correspondence Address | The School House Church Lane Ninfield Battle East Sussex TN33 9JW |
Director Name | Stephen Charles Ladd |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(93 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 2 The Glebe Timsbury Bath Avon BA3 1LT |
Director Name | Mr Hugh Robert Draper |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(93 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 May 2008) |
Role | Dispensing Optician |
Country of Residence | United Kingdom |
Correspondence Address | 17 Woodberry Close Chiddingfold Godalming Surrey GU8 4SF |
Director Name | Mr Trevor Gibbins |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(95 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hained-In-Wood Busgrove Lane Henley Oxfordshire RG9 5QB |
Director Name | Paul Edward Prince |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(95 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2007) |
Role | Co Director |
Correspondence Address | 60 Hempstead Road Gillingham Kent ME7 3RF |
Secretary Name | Mr Jaswant Rai Joshi |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2006(95 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 May 2009) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 83 Cornwall Avenue Southall Middlesex UB1 2TQ |
Director Name | Mr Jaswant Rai Joshi |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2006(96 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 May 2009) |
Role | Finance Diirector |
Country of Residence | United Kingdom |
Correspondence Address | 83 Cornwall Avenue Southall Middlesex UB1 2TQ |
Director Name | Mr Nicholas Peter Hamley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(97 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 02 May 2008) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | Manton House Farm Barton Dean Marlborough Wiltshire SN8 4HB |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £18,381,956 |
Gross Profit | £12,501,394 |
Net Worth | -£19,073,735 |
Cash | £195,679 |
Current Liabilities | £2,733,221 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
11 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved following liquidation (1 page) |
11 October 2011 | Final Gazette dissolved following liquidation (1 page) |
11 July 2011 | Liquidators' statement of receipts and payments to 20 June 2011 (5 pages) |
11 July 2011 | Liquidators statement of receipts and payments to 20 June 2011 (5 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 20 June 2011 (5 pages) |
11 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 May 2011 | Liquidators' statement of receipts and payments to 15 May 2011 (5 pages) |
31 May 2011 | Liquidators' statement of receipts and payments to 15 May 2011 (5 pages) |
31 May 2011 | Liquidators statement of receipts and payments to 15 May 2011 (5 pages) |
30 November 2010 | Liquidators' statement of receipts and payments to 15 November 2010 (5 pages) |
30 November 2010 | Liquidators statement of receipts and payments to 15 November 2010 (5 pages) |
30 November 2010 | Liquidators' statement of receipts and payments to 15 November 2010 (5 pages) |
17 June 2010 | Liquidators statement of receipts and payments to 15 May 2010 (5 pages) |
17 June 2010 | Liquidators' statement of receipts and payments to 15 May 2010 (5 pages) |
17 June 2010 | Liquidators' statement of receipts and payments to 15 May 2010 (5 pages) |
16 May 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (34 pages) |
16 May 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (34 pages) |
12 May 2009 | Appointment Terminated Director and Secretary jaswant joshi (1 page) |
12 May 2009 | Appointment terminated director and secretary jaswant joshi (1 page) |
5 December 2008 | Administrator's progress report to 31 October 2008 (46 pages) |
5 December 2008 | Administrator's progress report to 31 October 2008 (46 pages) |
30 July 2008 | Result of meeting of creditors (3 pages) |
30 July 2008 | Result of meeting of creditors (3 pages) |
7 July 2008 | Statement of administrator's proposal (165 pages) |
7 July 2008 | Statement of administrator's proposal (165 pages) |
3 July 2008 | Statement of affairs with form 2.14B (7 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from excelsior house 3-5 balfour road ilford essex IG1 4HP (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from excelsior house 3-5 balfour road ilford essex IG1 4HP (1 page) |
3 July 2008 | Statement of affairs with form 2.14B (7 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from c/o c/o bdo stoy hayward LLP 55 baker street london W1U 7EU (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from c/o c/o bdo stoy hayward LLP 55 baker street london W1U 7EU (1 page) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (2 pages) |
9 June 2008 | Appointment Terminated Director nicholas bateman (1 page) |
9 June 2008 | Appointment Terminated Director dominic bateman (1 page) |
9 June 2008 | Appointment Terminated Director nicholas hamley (1 page) |
9 June 2008 | Appointment terminated director nicholas bateman (1 page) |
9 June 2008 | Appointment terminated director hugh draper (1 page) |
9 June 2008 | Appointment terminated director dominic bateman (1 page) |
9 June 2008 | Appointment Terminated Director hugh draper (1 page) |
9 June 2008 | Appointment terminated director nicholas hamley (1 page) |
12 May 2008 | Appointment of an administrator (1 page) |
12 May 2008 | Appointment of an administrator (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from catteshall lane godalming surrey GU7 1LD (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from catteshall lane godalming surrey GU7 1LD (1 page) |
28 March 2008 | Director's Change of Particulars / nicholas bateman / 05/03/2008 / HouseName/Number was: , now: pemberley; Street was: foxgloves, now: new park road; Area was: 1 broadwater rise, now: ; Post Town was: guildford, now: cranleigh; Post Code was: GU1 2LA, now: GU6 7HJ; Country was: , now: england (1 page) |
28 March 2008 | Director's change of particulars / nicholas bateman / 05/03/2008 (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
9 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
9 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
20 September 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
27 February 2007 | Particulars of mortgage/charge (6 pages) |
27 February 2007 | Particulars of mortgage/charge (6 pages) |
24 January 2007 | Return made up to 29/12/06; full list of members (10 pages) |
24 January 2007 | Return made up to 29/12/06; full list of members
|
23 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (9 pages) |
29 September 2006 | Particulars of mortgage/charge (9 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: the hallams littleford lane blackheath guildford GU4 8QH (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: the hallams littleford lane blackheath guildford GU4 8QH (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
10 February 2006 | Return made up to 29/12/05; no change of members (9 pages) |
10 February 2006 | Return made up to 29/12/05; no change of members (9 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | New director appointed (3 pages) |
7 February 2006 | New director appointed (3 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | Secretary resigned (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
15 November 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
15 November 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Return made up to 29/12/04; no change of members (10 pages) |
10 February 2005 | Return made up to 29/12/04; no change of members (10 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
12 November 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
12 November 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
12 January 2004 | Return made up to 29/12/03; full list of members (14 pages) |
12 January 2004 | Return made up to 29/12/03; full list of members (14 pages) |
29 October 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
29 October 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
20 January 2003 | Return made up to 29/12/02; full list of members
|
20 January 2003 | Return made up to 29/12/02; full list of members (14 pages) |
28 October 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
28 October 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
10 January 2002 | Return made up to 29/12/01; full list of members (13 pages) |
10 January 2002 | Return made up to 29/12/01; full list of members (13 pages) |
26 September 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
26 September 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
10 January 2001 | Return made up to 29/12/00; full list of members (14 pages) |
10 January 2001 | Return made up to 29/12/00; full list of members
|
24 October 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
24 October 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
25 January 2000 | Return made up to 29/12/99; full list of members
|
25 January 2000 | Return made up to 29/12/99; full list of members (13 pages) |
14 October 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
14 October 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
18 January 1999 | Return made up to 29/12/98; no change of members (6 pages) |
18 January 1999 | Return made up to 29/12/98; no change of members (6 pages) |
21 October 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
21 October 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
15 January 1998 | Return made up to 29/12/97; full list of members (8 pages) |
15 January 1998 | Return made up to 29/12/97; full list of members (8 pages) |
31 October 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
31 October 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
1 February 1997 | Full group accounts made up to 31 December 1995 (18 pages) |
1 February 1997 | Full group accounts made up to 31 December 1995 (18 pages) |
21 January 1997 | Return made up to 29/12/96; change of members
|
21 January 1997 | Return made up to 29/12/96; change of members (8 pages) |
31 January 1996 | Return made up to 29/12/95; no change of members (8 pages) |
31 January 1996 | Return made up to 29/12/95; no change of members
|
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
4 October 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
18 April 1993 | Resolutions
|
18 April 1993 | Resolutions
|
9 March 1954 | Allotment of shares (2 pages) |
9 March 1954 | Allotment of shares (2 pages) |