Barmby Moor
York
YO42 4EZ
Director Name | Mr Nicholas John Cordeaux Walters |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2008(89 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Aviary, Mentmore Leighton Buzzard Bucks LU7 0QG |
Secretary Name | Mr Nicholas John Cordeaux Walters |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 2008(89 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Aviary, Mentmore Leighton Buzzard Bucks LU7 0QG |
Director Name | Jeremy Griffin Beasley |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(73 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 July 1992) |
Role | Company Director |
Correspondence Address | Middle Sutherland Sheriffhales Shifnal Shropshire TF11 8RA |
Director Name | Timothy Norbury Hauxwell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(73 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 1996) |
Role | Finance Director |
Correspondence Address | The Shielings Highgrove Gardens Edwalton Nottingham NG12 4DF |
Director Name | Anthony Gavin Herron |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(73 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | 40a Barclay Road Fulham London SW6 1EH |
Director Name | Dr John Alexander Roberts |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(73 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Wildwood House Birds Hill Road Oxshott Leatherhead Surrey KT22 0NJ |
Director Name | Michel Antoine Jacquet |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 May 1992(73 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 April 2000) |
Role | Company Director |
Correspondence Address | 15 Rue Raynouard 75016 Paris Foreign |
Director Name | Denis Stewart Vernon |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(73 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Eden House Edenhall Penrith Cumbria CA11 8SX |
Director Name | Alex Orr |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(73 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 13 Harwood Drive Uxbridge Hillingdon Middlesex UB10 0BG |
Secretary Name | John Donald Kerr Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(73 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 16 Coppice Gardens Crowthorne Berkshire RG45 6EE |
Director Name | Philip Reeder |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(75 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 2 Culverwood Cottages Little London Road Cross In Hand Heathfield East Sussex TN21 0AX |
Director Name | Richard Baena |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 January 1996(77 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 June 2001) |
Role | Chief Executive Of Olaer |
Correspondence Address | 11 Bis Rue De Bellevue Le Port Merly 78560 |
Director Name | Mr Martyn Taylor |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(77 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ardenode Broom Way Weybridge Surrey KT13 9TQ |
Director Name | Ronald Morris Shakesheff |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(79 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2001) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield House Langley Stratford Upon Avon Warwickshire CV37 9HN |
Director Name | Thomas Rayner |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(80 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 August 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 15 Greenbank Court Hartlepool Cleveland TS26 0HH |
Director Name | Richard Haigh Wilson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(81 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 December 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Fairfield House Goose Hill Headley Newbury Berkshire RG15 8AU |
Director Name | Mr Duncan Edward Johnson |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(82 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 June 2001) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Baigens Winchester Road Chawton Hampshire GU34 1SL |
Director Name | Mark Patrick Nicholls |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(82 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 June 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lansdowne Crescent London W11 2NJ |
Director Name | Mark McCracken Bailie |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(82 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 June 2001) |
Role | Company Director |
Correspondence Address | 43 Frankfurt Road London SE24 9NX |
Secretary Name | Mr Martyn Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(82 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardenode Broom Way Weybridge Surrey KT13 9TQ |
Director Name | Mr Alan David Maynard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 2005(86 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 September 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxcote House Templewood Lane Farnham Common Berkshire SL2 3HJ |
Secretary Name | Mr Alan David Maynard |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 2005(86 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 September 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxcote House Templewood Lane Farnham Common Berkshire SL2 3HJ |
Director Name | Mr Shaun David Holmes |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2006(87 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 01 December 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Inglis Road Colchester Essex CO3 3HU |
Registered Address | Ernst & Young Llp 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Net Worth | £48,886,000 |
Cash | £6,650,000 |
Current Liabilities | £7,851,000 |
Latest Accounts | 31 December 2007 (16 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2009 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 22 May 2017 (overdue) |
---|
28 June 2001 | Delivered on: 11 July 2001 Satisfied on: 17 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland as Arranger Clearing Bank and Agent for Itselfand the Ratable Benefit of the Agent the Security Trustee the Banks the Clearing Bank and the Hedging Banks Classification: Stock pledge agreement Secured details: All obligations liabilities (including without limitation contingent obligations) and indebtedness of every nature existing at the date of the stock pledge agreement or thereafter incurred arising under or in connection with the facility agreement, the syock pledge agreement the subsidiary guaranty or any other financing documents. Particulars: All right title and interest in and to the pledged shares and the certificates including all dividends cash instruments and other property. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 February 1996 | Delivered on: 13 February 1996 Satisfied on: 13 July 2001 Persons entitled: Lloyds Bank PLC,as Security Trustee Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights to repayment of all amounts. See the mortgage charge document for full details. Fully Satisfied |
19 April 1993 | Delivered on: 26 April 1993 Satisfied on: 13 July 2001 Persons entitled: Lloyds Bank PLC (As Agent and Trustee for the Banks) Classification: Deed of sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the principal sum owing to the company by channel holdings PLC on the security of a legal charge dated 19 april 1993 between the company and channel and all interest and other sums then due or becoming due thereunder together with all rights and remedies for recovering the same under the principal charge (see form 395 and contd sheets for full details). Fully Satisfied |
19 April 1993 | Delivered on: 26 April 1993 Satisfied on: 13 July 2001 Persons entitled: Lloyds Bank PLC (As Agent and Trustee for the Banks) Classification: Deed of sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The defferred consideration owing to the company by channel holdings PLC on the security of an assignment dated 19 april 1993 between the company and channel and all interest and other sums due or to become due thereunder together with all rights and remedies for recovering the same under the principal mortgage 8FOR full details see form 395 and contd sheets attached). Fully Satisfied |
19 April 1993 | Delivered on: 26 April 1993 Satisfied on: 14 March 2001 Persons entitled: Lloyds Bank PLC (As Agent and Trustee for the Banks) Classification: Deed of sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deferred consideration owing to the company by channel holdings PLC on the security of an assignment dated 19 april 1993 between the company and channel and all interest and other sums due or become due thereunder together with all rights and remedies for recovering the same under the principal mortgage; (see form 395 and contd sheets for full details). Fully Satisfied |
6 April 1993 | Delivered on: 19 April 1993 Satisfied on: 14 March 2001 Persons entitled: Lloyds Bank PLC as Agent and Trustee for the Banks (As Defined) Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The right to recieve deferred consideration of £400000 together with all rights and benefits under the aqusition agreement. Fully Satisfied |
22 July 1992 | Delivered on: 31 July 1992 Satisfied on: 14 March 2001 Persons entitled: Lloyds Bank PLC(As Agent of and Trustee for the Banks So Defined) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 June 2001 | Delivered on: 11 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and for Each of the Secured Parties Classification: Guarantee & debenture Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or as principal debtor guarantor surety or otherwise or as the equivalent obligor under the laws of any jurisdiction) of each obligor to the security trustee and the secured parties (or any of them) under the financing documents. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
27 June 1996 | Delivered on: 2 July 1996 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and now numbered lb exp int. See the mortgage charge document for full details. Outstanding |
19 June 2003 | Delivered on: 28 June 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being all deposits with the bank's treasury division in the name of the bank re the company (in whatsver currency denominated) and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. Outstanding |
8 April 2013 | Court order insolvency:order to restore in continue in M.V.l (3 pages) |
---|---|
8 April 2013 | Resolutions
|
8 April 2013 | Restoration by order of the court (4 pages) |
10 June 2010 | Final Gazette dissolved following liquidation (1 page) |
10 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 March 2009 | Appointment of a voluntary liquidator (1 page) |
30 March 2009 | Declaration of solvency (3 pages) |
30 March 2009 | Resolutions
|
30 March 2009 | Registered office changed on 30/03/2009 from, the meridian, 4 copthall house, station square, coventry, CU1 2FL (1 page) |
15 December 2008 | Director and secretary's change of particulars / nick walters / 30/11/2008 (1 page) |
24 November 2008 | Director and secretary appointed nick walters (2 pages) |
24 October 2008 | Appointment terminated director and secretary alan maynard (1 page) |
15 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
21 May 2008 | Director's change of particulars / alan thompson / 15/05/2008 (2 pages) |
21 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 58 uxbridge road, ealing, london, W5 2ST (1 page) |
11 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 June 2007 | Return made up to 08/05/07; no change of members
|
7 January 2007 | Registered office changed on 07/01/07 from: clifton house, 83/89 uxbridge road, ealing, london W5 5TA (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | New director appointed (2 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
26 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2006 | Return made up to 08/05/06; full list of members
|
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
19 December 2005 | Resolutions
|
17 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2005 | Declaration of mortgage charge released/ceased (3 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
12 July 2005 | Secretary resigned;director resigned (1 page) |
12 July 2005 | New secretary appointed;new director appointed (2 pages) |
18 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
20 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 May 2004 | Return made up to 08/05/04; no change of members (7 pages) |
25 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 June 2003 | Particulars of mortgage/charge (5 pages) |
16 May 2003 | Return made up to 08/05/03; no change of members (7 pages) |
31 March 2003 | Auditor's resignation (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
21 June 2002 | Return made up to 08/05/02; bulk list available separately
|
22 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
28 July 2001 | Group of companies' accounts made up to 31 December 2000 (60 pages) |
19 July 2001 | Declaration of assistance for shares acquisition (8 pages) |
19 July 2001 | Declaration of assistance for shares acquisition (9 pages) |
19 July 2001 | Declaration of assistance for shares acquisition (8 pages) |
19 July 2001 | Declaration of assistance for shares acquisition (8 pages) |
19 July 2001 | Declaration of assistance for shares acquisition (8 pages) |
19 July 2001 | Declaration of assistance for shares acquisition (8 pages) |
19 July 2001 | Declaration of assistance for shares acquisition (9 pages) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2001 | Particulars of mortgage/charge (6 pages) |
11 July 2001 | Particulars of mortgage/charge (10 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
28 June 2001 | Resolutions
|
28 June 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 June 2001 | Application for reregistration from PLC to private (1 page) |
28 June 2001 | Re-registration of Memorandum and Articles (12 pages) |
19 June 2001 | Ad 07/06/01-07/06/01 £ si [email protected]=10871 £ ic 16025142/16036013 (5 pages) |
13 June 2001 | Ad 06/06/01--------- £ si [email protected]=9179 £ ic 15971278/15980457 (3 pages) |
13 June 2001 | Ad 06/06/01--------- £ si [email protected]=20464 £ ic 16000854/16021318 (4 pages) |
13 June 2001 | Ad 07/06/01--------- £ si [email protected]=3824 £ ic 16021318/16025142 (3 pages) |
13 June 2001 | Ad 06/06/01--------- £ si [email protected]=4178 £ ic 15967100/15971278 (3 pages) |
13 June 2001 | Ad 06/06/01--------- £ si [email protected]=20397 £ ic 15980457/16000854 (3 pages) |
7 June 2001 | Return made up to 08/05/01; bulk list available separately (9 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (3 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
30 March 2001 | Ad 27/03/01--------- £ si [email protected]=570 £ ic 15966530/15967100 (2 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2001 | Ad 23/01/01--------- £ si [email protected]=1246 £ ic 15965284/15966530 (2 pages) |
3 August 2000 | Director's particulars changed (1 page) |
27 July 2000 | Ad 25/07/00--------- £ si [email protected]=11544 £ ic 15953740/15965284 (2 pages) |
3 July 2000 | Ad 26/06/00--------- £ si [email protected]=23204 £ ic 15930536/15953740 (2 pages) |
18 May 2000 | Return made up to 08/05/00; bulk list available separately (9 pages) |
18 May 2000 | Full group accounts made up to 31 December 1999 (52 pages) |
28 April 2000 | Resolutions
|
28 April 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (6 pages) |
10 January 2000 | New director appointed (2 pages) |
10 November 1999 | Director's particulars changed (1 page) |
8 October 1999 | Ad 05/10/99--------- £ si [email protected]=986 £ ic 15929216/15930202 (2 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Ad 25/08/99--------- £ si [email protected]=493 £ ic 15928723/15929216 (2 pages) |
15 July 1999 | Ad 08/07/99--------- £ si [email protected]=3286 £ ic 15925437/15928723 (2 pages) |
14 June 1999 | Director's particulars changed (1 page) |
14 June 1999 | New director appointed (2 pages) |
2 June 1999 | Full group accounts made up to 31 December 1998 (41 pages) |
24 May 1999 | Resolutions
|
23 May 1999 | Return made up to 08/05/99; bulk list available separately (9 pages) |
20 May 1999 | Memorandum and Articles of Association (41 pages) |
2 April 1999 | Ad 29/03/99--------- £ si [email protected]=21784 £ ic 15903653/15925437 (2 pages) |
9 March 1999 | Ad 02/03/99--------- £ si [email protected]=1484 £ ic 15902169/15903653 (2 pages) |
2 March 1999 | Director's particulars changed (1 page) |
19 January 1999 | Ad 13/01/99--------- £ si [email protected]=3238 £ ic 15898931/15902169 (2 pages) |
25 August 1998 | Auditor's resignation (1 page) |
31 July 1998 | Ad 29/07/98--------- £ si [email protected]=511 £ ic 15898420/15898931 (2 pages) |
8 July 1998 | Ad 03/07/98--------- £ si [email protected]=13173 £ ic 15885247/15898420 (2 pages) |
1 June 1998 | Resolutions
|
1 June 1998 | Ad 28/05/98--------- £ si [email protected]=665 £ ic 15884582/15885247 (2 pages) |
1 June 1998 | Resolutions
|
28 May 1998 | Full group accounts made up to 31 December 1997 (42 pages) |
26 May 1998 | Return made up to 08/05/98; bulk list available separately (9 pages) |
10 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
27 February 1998 | New director appointed (2 pages) |
21 May 1997 | Return made up to 08/05/97; bulk list available separately (7 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Resolutions
|
18 April 1997 | Full group accounts made up to 31 December 1996 (40 pages) |
1 April 1997 | Ad 27/03/97--------- £ si [email protected]=10655 £ ic 15854449/15865104 (2 pages) |
4 March 1997 | Director's particulars changed (2 pages) |
19 February 1997 | Director's particulars changed (1 page) |
19 February 1997 | Director's particulars changed (2 pages) |
19 February 1997 | Director's particulars changed (1 page) |
5 December 1996 | Resolutions
|
26 September 1996 | New director appointed (2 pages) |
22 July 1996 | Declaration of mortgage charge released/ceased (1 page) |
2 July 1996 | Particulars of mortgage/charge (4 pages) |
6 June 1996 | Ad 30/05/96--------- £ si [email protected]=984 £ ic 15853465/15854449 (2 pages) |
31 May 1996 | Full group accounts made up to 31 December 1995 (41 pages) |
24 May 1996 | Return made up to 08/05/96; bulk list available separately (7 pages) |
22 May 1996 | Director resigned (1 page) |
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
2 May 1996 | Interim accounts made up to 31 March 1996 (10 pages) |
17 April 1996 | Ad 29/03/96--------- £ si [email protected]=17794 £ ic 15835648/15853442 (2 pages) |
29 March 1996 | Ad 26/03/96--------- £ si [email protected]=963 £ ic 15834685/15835648 (2 pages) |
16 February 1996 | Certificate of cancellation of share premium account (1 page) |
16 February 1996 | Cancell share premium acct (3 pages) |
14 February 1996 | New director appointed (2 pages) |
13 February 1996 | Particulars of mortgage/charge (7 pages) |
4 September 1995 | Ad 24/08/95--------- £ si [email protected]=668 £ ic 15834017/15834685 (2 pages) |
18 May 1995 | Return made up to 08/05/95; bulk list available separately (10 pages) |
16 May 1995 | Resolutions
|
5 May 1995 | Full group accounts made up to 31 December 1994 (35 pages) |
7 April 1995 | Director resigned (2 pages) |
20 May 1994 | Return made up to 08/05/94; bulk list available separately (8 pages) |
11 May 1994 | Full group accounts made up to 31 December 1993 (32 pages) |
21 May 1993 | Return made up to 08/05/93; bulk list available separately (6 pages) |
19 May 1993 | Full group accounts made up to 31 December 1992 (33 pages) |
19 May 1992 | Return made up to 08/05/92; bulk list available separately (9 pages) |
13 June 1991 | Return made up to 08/05/91; bulk list available separately (9 pages) |
21 June 1989 | Full accounts made up to 31 December 1988 (45 pages) |
21 June 1989 | Return made up to 09/05/89; full list of members (6 pages) |
26 June 1987 | Full group accounts made up to 31 December 1986 (37 pages) |
26 June 1987 | Return made up to 14/05/87; bulk list available separately (8 pages) |
11 June 1986 | Group of companies' accounts made up to 31 December 1985 (33 pages) |
1 July 1982 | Company name changed\certificate issued on 01/07/82 (2 pages) |
1 July 1982 | Company name changed\certificate issued on 01/07/82 (2 pages) |
18 September 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 December 1918 | Incorporation (37 pages) |