299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director Name | Mr Stephen Richard Cooper |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2014(94 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Secretary Name | Mr Graham Richard Smith |
---|---|
Status | Current |
Appointed | 15 October 2014(94 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mrs Shaima Zaman |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(102 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | International Tax Director |
Country of Residence | England |
Correspondence Address | Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Geoffrey Francis Bayles |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(73 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 02 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley House 6 Boyce Farm Road Thames Ditton Surrey KT7 0TS |
Director Name | Sir Edgar Philip Beck |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(73 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | Pylle Manor Pylle Shepton Mallet Somerset BA4 6TD |
Secretary Name | Timothy Clive Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(73 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | 70 Kenley Road Merton Park London SW19 3JH |
Director Name | Roger Norman Sainsbury |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(73 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Dukes Avenue Muswell Hill London N10 2QA |
Director Name | John Roger Marshall |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(75 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 October 1995) |
Role | Engineer |
Correspondence Address | 24 Albert Road Teddington Middlesex TW11 0BD |
Director Name | Charles Richard Barton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(75 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 13 June 1996) |
Role | Chartered Accountants |
Correspondence Address | 38 Rusholme Road London SW15 3LG |
Director Name | Sir John Christopher Gains |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(75 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 July 2000) |
Role | Chartered Civil Engineer |
Correspondence Address | Longridge Farm Lane,East Markham Newark Nottinghamshire NG22 0QH |
Director Name | Kenneth Leslie Mansell |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(75 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Caramba Ashdown Place Forest Row East Sussex RH18 5LP |
Director Name | Mr Gerald Thornton Brown |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(76 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 The Conifers Pine Ridge New Wokingham Road Crowthorne Berkshire RG45 6TG |
Director Name | Kenneth Joseph Minton |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(76 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Midway St Albans Hertfordshire AL3 4BD |
Director Name | Mr Michael Richard Brock Gatenby |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(76 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 July 2000) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 11 Norland Square London W11 4PX |
Director Name | Peter William Harrisson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(77 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burley House 36 Lyndon Road Manton Rutland LE15 8SR |
Director Name | Andrew James Scull |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(77 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2000) |
Role | Lawyer |
Correspondence Address | 2 The Granary Brickwall Farm Kiln Lane Clophill Bedford Bedfordshire MK45 4DA |
Secretary Name | Andrew James Scull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(77 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2000) |
Role | Lawyer |
Correspondence Address | 2 The Granary Brickwall Farm Kiln Lane Clophill Bedford Bedfordshire MK45 4DA |
Director Name | Mr Arthur Harold Moore |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(78 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 July 2000) |
Role | Enginner |
Country of Residence | England |
Correspondence Address | 9 Hartswood Road London W12 9NQ |
Director Name | Salvatore Domenico Fazzolari |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2000(80 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 February 2012) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr John William Barrett |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(80 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Blythewood Close Knowle Solihull West Midlands B91 3HL |
Director Name | Derek Charles Hathaway |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2000(80 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 December 2007) |
Role | Company Director |
Correspondence Address | 7 Northwatch Lane Mechanicsburg Pennsylvania Pa17055 |
Secretary Name | Elaine Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(80 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 April 2001) |
Role | Company Director |
Correspondence Address | The Willows Willowside London Colney St Albans Hertfordshire AL2 1DP |
Director Name | Mr Geoffrey Doy Hopson Butler |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(80 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Green Heath House Road Worplesdon Hill Woking Surrey GU22 0QU |
Secretary Name | Andrew Forsythe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(81 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | Pine Lodge 2b Coral Close Burbage Hinckley Leicestershire LE10 2HB |
Secretary Name | Mr Graham Thomas Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(81 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 April 2003) |
Role | Vice President & Treasurer |
Country of Residence | England |
Correspondence Address | 126 Auckland Road London SE19 2RP |
Secretary Name | Michael Harry Cubitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(83 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 February 2005) |
Role | Company Director |
Correspondence Address | 22 Camellia Way Simons Park Wokingham Berkshire RG41 3NB |
Director Name | Mr Michael Harry Cubitt |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(85 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2010) |
Role | Vice President & Group Finance |
Country of Residence | United Kingdom |
Correspondence Address | 22 Landen Grove Wokingham Berkshire RG41 1LL |
Secretary Name | Jonathan Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(85 years after company formation) |
Appointment Duration | 8 years (resigned 05 March 2013) |
Role | Company Director |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Christopher McGalpine |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(90 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Alexander James MacDonald |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(90 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Paul Brian O'Kelly |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(90 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Roderick Burns |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(90 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 October 2011) |
Role | Accountant & Finance Director |
Country of Residence | England |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Herve Michal Leclercq |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 October 2011(91 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 December 2013) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Mark Edward Kimmel |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2011(91 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 June 2014) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Secretary Name | Ms Katarzyna Jolanta Ciesielska |
---|---|
Status | Resigned |
Appointed | 07 March 2013(93 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 October 2014) |
Role | Company Director |
Correspondence Address | 100 Rue De Volmerange Dudelange Luxembourg |
Website | harsco-i.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01372 381300 |
Telephone region | Esher |
Registered Address | Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100.5m at £1 | Harsco Investment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £208,961,355 |
Cash | £28,938 |
Current Liabilities | £84,424,563 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 2 weeks from now) |
18 January 1988 | Delivered on: 29 January 1988 Satisfied on: 7 July 1988 Persons entitled: Alliance Assurance Company Limited. Classification: First supplemental trust deed Secured details: £3,000, 000 91/4 per cent debenture stock 1991/94 and all monies due or to become due from the company to the chargee under the terms of the principal trust deed dated 5.6.72 and/or this deed. Particulars: A first fixed charge over the sum of 1,600,000 paid by the company to the trustees as security for the stock & interest thereon and all other money's payable under or parsuant to the said trust deeds. Fully Satisfied |
---|---|
26 March 1986 | Delivered on: 1 April 1986 Satisfied on: 17 November 2009 Persons entitled: Halifax Building Society. Classification: Mortgage Secured details: £77,700. Particulars: F/Hold land at 59 downs wood, banstead, surrey. Fully Satisfied |
20 May 1986 | Delivered on: 9 June 1986 Persons entitled: Motherwell District Council. Classification: Standard security Secured details: £14,181 due from the company to the chargee. Particulars: All and whole that piece of ground lying in the parish of dalziel and county of lanark (for full details see doc. M101). Satisfied |
17 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
---|---|
12 January 2021 | Termination of appointment of Christopher Claude Lashmer Whistler as a director on 31 December 2020 (1 page) |
7 December 2020 | Full accounts made up to 31 December 2019 (39 pages) |
17 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
17 February 2020 | Change of details for Harsco Investment Limited as a person with significant control on 14 February 2020 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (42 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
6 February 2019 | Cessation of John Joseph Sweeney as a person with significant control on 31 December 2018 (1 page) |
6 February 2019 | Cessation of Stephen Richard Cooper as a person with significant control on 31 December 2018 (1 page) |
6 February 2019 | Cessation of Christopher Claude Lashmer Whistler as a person with significant control on 31 December 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (38 pages) |
1 October 2018 | Statement of capital following an allotment of shares on 31 August 2018
|
25 September 2018 | Consolidation of shares on 31 August 2018 (4 pages) |
19 September 2018 | Statement of capital following an allotment of shares on 31 August 2018
|
20 August 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (40 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (40 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (8 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (8 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
13 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
22 October 2014 | Appointment of Mr Graham Richard Smith as a secretary on 15 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Graham Richard Smith as a secretary on 15 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of Katarzyna Jolanta Ciesielska as a secretary on 15 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Katarzyna Jolanta Ciesielska as a secretary on 15 October 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
16 June 2014 | Termination of appointment of Mark Kimmel as a director (1 page) |
16 June 2014 | Appointment of Mr Stephen Richard Cooper as a director (2 pages) |
16 June 2014 | Termination of appointment of Mark Kimmel as a director (1 page) |
16 June 2014 | Appointment of Mr Stephen Richard Cooper as a director (2 pages) |
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
12 December 2013 | Statement by directors (3 pages) |
12 December 2013 | Solvency statement dated 09/12/13 (3 pages) |
12 December 2013 | Statement of capital on 12 December 2013
|
12 December 2013 | Resolutions
|
12 December 2013 | Solvency statement dated 09/12/13 (3 pages) |
12 December 2013 | Statement by directors (3 pages) |
12 December 2013 | Statement of capital on 12 December 2013
|
12 December 2013 | Resolutions
|
6 December 2013 | Termination of appointment of Alexander Macdonald as a director (1 page) |
6 December 2013 | Termination of appointment of Herve Leclercq as a director (1 page) |
6 December 2013 | Termination of appointment of Christopher Mcgalpine as a director (1 page) |
6 December 2013 | Termination of appointment of Herve Leclercq as a director (1 page) |
6 December 2013 | Termination of appointment of Christopher Mcgalpine as a director (1 page) |
6 December 2013 | Termination of appointment of Alexander Macdonald as a director (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
15 March 2013 | Appointment of Ms Katarzyna Jolanta Ciesielska as a secretary (2 pages) |
15 March 2013 | Appointment of Ms Katarzyna Jolanta Ciesielska as a secretary (2 pages) |
7 March 2013 | Termination of appointment of Jonathan Mortimer as a secretary (1 page) |
7 March 2013 | Termination of appointment of Jonathan Mortimer as a secretary (1 page) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
11 July 2012 | Statement of capital following an allotment of shares on 20 June 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 20 June 2012
|
27 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
18 April 2012 | Statement of capital following an allotment of shares on 20 October 2011
|
18 April 2012 | Statement of capital following an allotment of shares on 20 October 2011
|
23 March 2012 | Termination of appointment of Salvatore Fazzolari as a director (1 page) |
23 March 2012 | Termination of appointment of Salvatore Fazzolari as a director (1 page) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Director's details changed for Mr Christopher Claude Lashmer Whistler on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Salvatore Domenico Fazzolari on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Salvatore Domenico Fazzolari on 13 February 2012 (2 pages) |
13 February 2012 | Secretary's details changed for Jonathan Mortimer on 13 February 2012 (1 page) |
13 February 2012 | Director's details changed for Mr Christopher Claude Lashmer Whistler on 13 February 2012 (2 pages) |
13 February 2012 | Secretary's details changed for Jonathan Mortimer on 13 February 2012 (1 page) |
6 December 2011 | Termination of appointment of Paul O'kelly as a director (1 page) |
6 December 2011 | Termination of appointment of Paul O'kelly as a director (1 page) |
4 November 2011 | Appointment of Mr Mark Edward Kimmel as a director (2 pages) |
4 November 2011 | Appointment of Mr Mark Edward Kimmel as a director (2 pages) |
11 October 2011 | Appointment of Mr John Joseph Sweeney as a director (2 pages) |
11 October 2011 | Termination of appointment of Roderick Burns as a director (1 page) |
11 October 2011 | Termination of appointment of Roderick Burns as a director (1 page) |
11 October 2011 | Appointment of Mr Herve Michal Leclercq as a director (2 pages) |
11 October 2011 | Appointment of Mr Herve Michal Leclercq as a director (2 pages) |
11 October 2011 | Appointment of Mr John Joseph Sweeney as a director (2 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 April 2011 | Director's details changed for Mr Alexander James Macdonald on 31 March 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Alexander James Macdonald on 31 March 2011 (2 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Termination of appointment of Michael Cubitt as a director (1 page) |
24 January 2011 | Termination of appointment of Michael Cubitt as a director (1 page) |
24 January 2011 | Termination of appointment of Geoffrey Butler as a director (1 page) |
24 January 2011 | Termination of appointment of Geoffrey Butler as a director (1 page) |
15 December 2010 | Appointment of Mr Christopher Mcgalpine as a director (2 pages) |
15 December 2010 | Appointment of Mr Christopher Mcgalpine as a director (2 pages) |
15 December 2010 | Appointment of Mr Alexander James Macdonald as a director (2 pages) |
15 December 2010 | Appointment of Mr Alexander James Macdonald as a director (2 pages) |
15 December 2010 | Appointment of Mr Paul Brian O'kelly as a director (2 pages) |
15 December 2010 | Appointment of Mr Paul Brian O'kelly as a director (2 pages) |
15 December 2010 | Appointment of Mr Roderick Burns as a director (2 pages) |
15 December 2010 | Appointment of Mr Roderick Burns as a director (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
4 August 2010 | Reduction of iss capital and minute (oc) (2 pages) |
4 August 2010 | Certificate of reduction of share premium (1 page) |
4 August 2010 | Statement of capital on 4 August 2010
|
4 August 2010 | Reduction of iss capital and minute (oc) (2 pages) |
4 August 2010 | Statement of capital on 4 August 2010
|
4 August 2010 | Certificate of reduction of share premium (1 page) |
4 August 2010 | Statement of capital on 4 August 2010
|
8 June 2010 | Statement of company's objects (2 pages) |
8 June 2010 | Statement of company's objects (2 pages) |
1 June 2010 | Termination of appointment of John Barrett as a director (1 page) |
1 June 2010 | Termination of appointment of John Barrett as a director (1 page) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
22 December 2009 | Memorandum and Articles of Association (10 pages) |
22 December 2009 | Memorandum and Articles of Association (10 pages) |
15 December 2009 | Resolutions
|
15 December 2009 | Change of name notice (2 pages) |
15 December 2009 | Change of name notice (2 pages) |
15 December 2009 | Resolutions
|
15 December 2009 | Company name changed sgb group LIMITED\certificate issued on 15/12/09 (3 pages) |
15 December 2009 | Company name changed sgb group LIMITED\certificate issued on 15/12/09 (3 pages) |
19 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
28 March 2009 | Memorandum and Articles of Association (14 pages) |
28 March 2009 | Memorandum and Articles of Association (14 pages) |
28 March 2009 | Resolutions
|
28 March 2009 | Resolutions
|
6 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
6 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
12 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
3 January 2008 | Ad 30/10/07--------- £ si 35141136@1 (2 pages) |
3 January 2008 | Ad 30/10/07--------- £ si 35141136@1 (2 pages) |
3 January 2008 | Statement of affairs (16 pages) |
3 January 2008 | Statement of affairs (16 pages) |
6 November 2007 | Ad 30/10/07--------- £ si 35141136@1=35141136 £ ic 60540476/95681612 (2 pages) |
6 November 2007 | Ad 30/10/07--------- £ si 35141136@1=35141136 £ ic 60540476/95681612 (2 pages) |
5 November 2007 | Ad 31/10/07--------- £ si 2895753@1=2895753 £ ic 50056150/52951903 (2 pages) |
5 November 2007 | Ad 30/10/07--------- £ si 7588573@1=7588573 £ ic 52951903/60540476 (2 pages) |
5 November 2007 | Ad 31/10/07--------- £ si 2895753@1=2895753 £ ic 50056150/52951903 (2 pages) |
5 November 2007 | Ad 30/10/07--------- £ si 7588573@1=7588573 £ ic 52951903/60540476 (2 pages) |
16 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
16 October 2007 | Nc inc already adjusted 08/10/07 (1 page) |
16 October 2007 | Nc inc already adjusted 08/10/07 (1 page) |
18 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
6 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
6 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 March 2006 | Return made up to 01/02/06; full list of members
|
6 March 2006 | Return made up to 01/02/06; full list of members
|
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
24 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
24 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New secretary appointed (5 pages) |
1 March 2005 | New secretary appointed (5 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
22 February 2005 | Return made up to 01/02/05; full list of members (8 pages) |
22 February 2005 | Return made up to 01/02/05; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
25 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
25 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
26 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
26 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
11 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
13 November 2002 | Memorandum and Articles of Association (17 pages) |
13 November 2002 | Memorandum and Articles of Association (17 pages) |
3 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
3 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
25 April 2002 | Nc inc already adjusted 18/12/01 (1 page) |
25 April 2002 | Ad 18/12/01--------- £ si 20000000@1 (2 pages) |
25 April 2002 | Conso 18/12/01 (1 page) |
25 April 2002 | Ad 18/12/01--------- £ si 20000000@1 (2 pages) |
25 April 2002 | Conso 18/12/01 (1 page) |
25 April 2002 | Nc inc already adjusted 18/12/01 (1 page) |
11 March 2002 | Ad 24/10/01--------- £ si [email protected] (2 pages) |
11 March 2002 | Ad 24/10/01--------- £ si [email protected] (2 pages) |
22 February 2002 | Return made up to 01/02/02; full list of members
|
22 February 2002 | Return made up to 01/02/02; full list of members
|
12 February 2002 | Resolutions
|
12 February 2002 | Resolutions
|
12 February 2002 | Resolutions
|
12 February 2002 | Resolutions
|
4 December 2001 | Full accounts made up to 31 December 2000 (12 pages) |
4 December 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | New secretary appointed (2 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: 4TH floor lilly house 13 hanover square london W1R 0PA (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: 4TH floor lilly house 13 hanover square london W1R 0PA (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
23 May 2001 | Secretary's particulars changed (1 page) |
23 May 2001 | Secretary's particulars changed (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
21 February 2001 | Location of register of members (1 page) |
21 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
21 February 2001 | Location of register of members (1 page) |
21 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
16 October 2000 | New secretary appointed (3 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Secretary resigned;director resigned (1 page) |
16 October 2000 | Secretary resigned;director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | New secretary appointed (3 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
28 September 2000 | Auditor's resignation (1 page) |
28 September 2000 | Auditor's resignation (1 page) |
25 September 2000 | Resolutions
|
25 September 2000 | Re-registration of Memorandum and Articles (21 pages) |
25 September 2000 | Resolutions
|
25 September 2000 | Application for reregistration from PLC to private (1 page) |
25 September 2000 | Re-registration of Memorandum and Articles (21 pages) |
25 September 2000 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
25 September 2000 | Application for reregistration from PLC to private (1 page) |
25 September 2000 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
14 September 2000 | Ad 28/07/00--------- £ si [email protected]=15384 £ ic 30040764/30056148 (2 pages) |
14 September 2000 | Ad 27/07/00--------- £ si [email protected]=17561 £ ic 30023203/30040764 (8 pages) |
14 September 2000 | Ad 27/07/00--------- £ si [email protected]=17561 £ ic 30023203/30040764 (8 pages) |
14 September 2000 | Ad 28/07/00--------- £ si [email protected]=15384 £ ic 30040764/30056148 (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
29 June 2000 | Ad 24/05/00--------- £ si [email protected]=2000 £ ic 30021203/30023203 (2 pages) |
29 June 2000 | Ad 24/05/00--------- £ si [email protected]=2000 £ ic 30021203/30023203 (2 pages) |
24 May 2000 | Full group accounts made up to 31 December 1999 (47 pages) |
24 May 2000 | Full group accounts made up to 31 December 1999 (47 pages) |
15 May 2000 | Resolutions
|
15 May 2000 | Resolutions
|
15 February 2000 | Return made up to 01/02/00; bulk list available separately (13 pages) |
15 February 2000 | Return made up to 01/02/00; bulk list available separately (13 pages) |
20 January 2000 | Ad 21/12/99--------- £ si [email protected]=1507 £ ic 30018887/30020394 (2 pages) |
20 January 2000 | Ad 21/12/99--------- £ si [email protected]=1507 £ ic 30018887/30020394 (2 pages) |
22 December 1999 | Ad 30/11/99--------- £ si [email protected]=2840 £ ic 30016047/30018887 (2 pages) |
22 December 1999 | Ad 30/11/99--------- £ si [email protected]=2840 £ ic 30016047/30018887 (2 pages) |
9 December 1999 | Ad 24/11/99--------- £ si [email protected]=2000 £ ic 30014047/30016047 (2 pages) |
9 December 1999 | Ad 24/11/99--------- £ si [email protected]=2000 £ ic 30014047/30016047 (2 pages) |
4 November 1999 | Ad 18/10/99--------- £ si [email protected]=4000 £ ic 30010047/30014047 (2 pages) |
4 November 1999 | Ad 18/10/99--------- £ si [email protected]=4000 £ ic 30010047/30014047 (2 pages) |
19 October 1999 | Ad 07/09/99--------- £ si [email protected]=4000 £ ic 30002047/30006047 (2 pages) |
19 October 1999 | Ad 04/10/99--------- £ si [email protected]=4000 £ ic 30006047/30010047 (2 pages) |
19 October 1999 | Ad 04/10/99--------- £ si [email protected]=4000 £ ic 30006047/30010047 (2 pages) |
19 October 1999 | Ad 07/09/99--------- £ si [email protected]=4000 £ ic 30002047/30006047 (2 pages) |
2 August 1999 | Ad 25/06/99--------- £ si [email protected]=100 £ ic 30001947/30002047 (2 pages) |
2 August 1999 | Ad 25/06/99--------- £ si [email protected]=100 £ ic 30001947/30002047 (2 pages) |
2 July 1999 | Ad 15/06/99--------- £ si [email protected]=234 £ ic 30001713/30001947 (2 pages) |
2 July 1999 | Ad 15/06/99--------- £ si [email protected]=234 £ ic 30001713/30001947 (2 pages) |
26 May 1999 | Ad 06/05/99--------- £ si [email protected]=218 £ ic 30001495/30001713 (2 pages) |
26 May 1999 | Ad 06/05/99--------- £ si [email protected]=218 £ ic 30001495/30001713 (2 pages) |
23 May 1999 | Resolutions
|
23 May 1999 | Resolutions
|
18 May 1999 | Full group accounts made up to 31 December 1998 (66 pages) |
18 May 1999 | Full group accounts made up to 31 December 1998 (66 pages) |
5 March 1999 | Return made up to 01/02/99; bulk list available separately (13 pages) |
5 March 1999 | Return made up to 01/02/99; bulk list available separately (13 pages) |
13 January 1999 | Director's particulars changed (1 page) |
13 January 1999 | Director's particulars changed (1 page) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
16 December 1998 | Ad 06/11/98--------- £ si [email protected]=534 £ ic 30000961/30001495 (2 pages) |
16 December 1998 | Ad 06/11/98--------- £ si [email protected]=534 £ ic 30000961/30001495 (2 pages) |
13 October 1998 | Ad 23/09/98--------- £ si [email protected]=351 £ ic 30000610/30000961 (2 pages) |
13 October 1998 | Ad 23/09/98--------- £ si [email protected]=351 £ ic 30000610/30000961 (2 pages) |
16 September 1998 | Ad 01/09/98--------- £ si [email protected]=610 £ ic 30000000/30000610 (2 pages) |
16 September 1998 | Ad 01/09/98--------- £ si [email protected]=610 £ ic 30000000/30000610 (2 pages) |
8 July 1998 | Director's particulars changed (1 page) |
8 July 1998 | Director's particulars changed (1 page) |
4 June 1998 | Full group accounts made up to 31 December 1997 (60 pages) |
4 June 1998 | Full group accounts made up to 31 December 1997 (60 pages) |
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
23 February 1998 | Return made up to 01/02/98; bulk list available separately (14 pages) |
23 February 1998 | Return made up to 01/02/98; bulk list available separately (14 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: stane street slinfold horsham west sussex RH13 7RD (1 page) |
30 October 1997 | Registered office changed on 30/10/97 from: stane street slinfold horsham west sussex RH13 7RD (1 page) |
15 August 1997 | Ad 25/06/97--------- £ si [email protected]=9148 £ ic 14790749/14799897 (3 pages) |
15 August 1997 | Ad 25/06/97--------- £ si [email protected]=9148 £ ic 14790749/14799897 (3 pages) |
31 July 1997 | Location of register of members (non legible) (1 page) |
31 July 1997 | Location of register of members (non legible) (1 page) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Director resigned (1 page) |
30 June 1997 | Director's particulars changed (1 page) |
30 June 1997 | Director's particulars changed (1 page) |
25 June 1997 | £ nc 15000000/40000000 04/06/97 (1 page) |
25 June 1997 | Conso 04/06/97 (1 page) |
25 June 1997 | Conso 04/06/97 (1 page) |
25 June 1997 | £ nc 15000000/40000000 04/06/97 (1 page) |
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
19 June 1997 | Listing of particulars (72 pages) |
19 June 1997 | Listing of particulars (72 pages) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | New director appointed (2 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: white lion court swan street isleworth middlesex TW7 6RN (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: white lion court swan street isleworth middlesex TW7 6RN (1 page) |
5 June 1997 | Ad 09/05/97--------- £ si [email protected]=4 £ ic 14790745/14790749 (2 pages) |
5 June 1997 | Ad 09/05/97--------- £ si [email protected]=4 £ ic 14790745/14790749 (2 pages) |
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
21 May 1997 | Interim accounts made up to 31 March 1997 (7 pages) |
21 May 1997 | Interim accounts made up to 31 March 1997 (7 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
5 March 1997 | Return made up to 01/02/97; no change of members (8 pages) |
5 March 1997 | Return made up to 01/02/97; no change of members (8 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
8 August 1996 | Auditor's resignation (3 pages) |
8 August 1996 | Auditor's resignation (3 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
9 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
9 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
22 February 1996 | Return made up to 01/02/96; full list of members (8 pages) |
22 February 1996 | Return made up to 01/02/96; full list of members (8 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | New director appointed (2 pages) |
22 January 1996 | Director resigned (1 page) |
22 January 1996 | Director resigned (1 page) |
15 November 1995 | Director resigned;new director appointed (4 pages) |
15 November 1995 | Director resigned;new director appointed (4 pages) |
4 July 1995 | New director appointed (6 pages) |
4 July 1995 | New director appointed (6 pages) |
4 July 1995 | New director appointed (6 pages) |
4 July 1995 | New director appointed (6 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
9 July 1990 | £ nc 14750000/15000000 04/05/90 (1 page) |
9 July 1990 | Resolutions
|
9 July 1990 | Resolutions
|
9 July 1990 | Ad 04/05/90--------- £ si [email protected]=724138 £ ic 14066607/14790745 (2 pages) |
9 July 1990 | £ nc 14750000/15000000 04/05/90 (1 page) |
27 July 1989 | Resolutions
|
27 July 1989 | Resolutions
|
27 July 1989 | Nc inc already adjusted (1 page) |
27 July 1989 | Nc inc already adjusted (1 page) |
12 July 1989 | Full accounts made up to 31 December 1988 (16 pages) |
12 July 1989 | Full accounts made up to 31 December 1988 (16 pages) |
30 November 1988 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1988 | Declaration of mortgage charge released/ceased (1 page) |
8 November 1988 | Full accounts made up to 31 December 1987 (18 pages) |
8 November 1988 | Full accounts made up to 31 December 1987 (18 pages) |
7 July 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1988 | Particulars of mortgage/charge (4 pages) |
29 January 1988 | Particulars of mortgage/charge (4 pages) |
25 August 1987 | Full accounts made up to 31 December 1986 (21 pages) |
25 August 1987 | Full accounts made up to 31 December 1986 (21 pages) |
16 May 1986 | Return of allotments (2 pages) |
16 May 1986 | Return of allotments (2 pages) |
30 April 1986 | Group of companies' accounts made up to 28 September 1985 (44 pages) |
30 April 1986 | Return made up to 01/04/86; full list of members (14 pages) |
30 April 1986 | Group of companies' accounts made up to 28 September 1985 (44 pages) |
30 April 1986 | Return made up to 01/04/86; full list of members (14 pages) |
1 April 1986 | Particulars of property mortgage/charge (3 pages) |
1 April 1986 | Particulars of property mortgage/charge (3 pages) |
8 May 1985 | Annual return made up to 02/04/85 (7 pages) |
8 May 1985 | Accounts made up to 29 September 1984 (44 pages) |
8 May 1985 | Accounts made up to 29 September 1984 (44 pages) |
8 May 1985 | Annual return made up to 02/04/85 (7 pages) |
4 May 1984 | Accounts made up to 24 September 1983 (47 pages) |
4 May 1984 | Accounts made up to 24 September 1983 (47 pages) |
29 April 1983 | Accounts made up to 25 September 1982 (48 pages) |
29 April 1983 | Accounts made up to 25 September 1982 (48 pages) |
29 April 1982 | Accounts made up to 26 September 1981 (46 pages) |
29 April 1982 | Accounts made up to 26 September 1981 (46 pages) |
28 May 1981 | Accounts made up to 29 September 1980 (43 pages) |
28 May 1981 | Accounts made up to 29 September 1980 (43 pages) |
15 December 1979 | Accounts made up to 30 September 1979 (44 pages) |
15 December 1979 | Accounts made up to 30 September 1979 (44 pages) |
11 November 1978 | Accounts made up to 24 September 1977 (48 pages) |
11 November 1978 | Accounts made up to 24 September 1977 (48 pages) |
11 October 1978 | Accounts made up to 30 September 1978 (42 pages) |
11 October 1978 | Accounts made up to 30 September 1978 (42 pages) |
29 April 1977 | Accounts made up to 29 September 1976 (42 pages) |
29 April 1977 | Accounts made up to 29 September 1976 (42 pages) |
10 October 1976 | Accounts made up to 29 September 1975 (42 pages) |
10 October 1976 | Accounts made up to 29 September 1975 (42 pages) |
9 May 1975 | Accounts made up to 28 September 1974 (36 pages) |
9 May 1975 | Accounts made up to 28 September 1974 (36 pages) |
13 March 1970 | Company name changed\certificate issued on 13/03/70 (3 pages) |
13 March 1970 | Company name changed\certificate issued on 13/03/70 (3 pages) |
29 February 1960 | Company name changed\certificate issued on 29/02/60 (3 pages) |
29 February 1960 | Company name changed\certificate issued on 29/02/60 (3 pages) |
3 July 1922 | Company name changed\certificate issued on 03/07/22 (8 pages) |
3 July 1922 | Company name changed\certificate issued on 03/07/22 (8 pages) |
3 July 1922 | Company name changed\certificate issued on 03/07/22 (3 pages) |
3 July 1922 | Company name changed\certificate issued on 03/07/22 (3 pages) |
18 February 1920 | Incorporation (21 pages) |
18 February 1920 | Incorporation (21 pages) |