London
SE1 2AF
Director Name | Mr Peter Geoffrey Hearsey |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2017(95 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Alexander Patrick Williamson |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2017(96 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Yong Shen |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2018(96 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Fei-Er Cheng |
---|---|
Date of Birth | February 1982 (Born 41 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 30 July 2018(96 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Miss Susan Mary Aston |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(69 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 August 2005) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | 38 Redhouse Road Tettenhall Wolverhampton West Midlands WV6 8ST |
Director Name | Richard Heywood Coyle |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(69 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | Walton Pool Cottage Walton Pool Clent Stourbridge West Midlands DY9 9RR |
Director Name | John Wesley Craddock |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(69 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 August 2005) |
Role | Merchandise Director |
Country of Residence | United Kingdom |
Correspondence Address | Swallow Barn Blithbury Road Colton Rugeley Staffordshire WS15 3HJ |
Director Name | Lady Sallie Innes Du Cann |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(69 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 24 Chipstead Street London SW6 3SS |
Director Name | Derrick George Hanson |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(69 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 June 1997) |
Role | Company Director |
Correspondence Address | Grasshopper House Freshfield Road Formby Merseyside L37 7BJ |
Director Name | Christopher Michael Stuart Jones |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(69 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 August 2005) |
Role | Chairman Non Exec |
Correspondence Address | Orchard House Wrottesley Road West Tettenhall Wolverhampton WV6 8UR |
Director Name | Christine Diana Levine |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(69 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 06 April 2002) |
Role | Planning & Development Director |
Correspondence Address | 2 Hartington Close Dorridge Solihull West Midlands B93 8SU |
Director Name | Geoffrey Thomas Lowndes |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(69 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 June 1996) |
Role | Joint Managing Director |
Correspondence Address | 8 Saxonfields Wrottesley Road Wolverhampton West Midlands WV6 8SX |
Director Name | Sir Eric John Pountain |
---|---|
Date of Birth | August 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(69 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 May 2002) |
Role | Non Executive Chairman |
Correspondence Address | Edial House Edial Lichfield Staffs WS7 0HZ |
Director Name | Jane Victoria Redshaw |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(69 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | Larkstone Hilton Bridgnorth Shropshire WV15 5PD |
Director Name | Malcolm Smart |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(69 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 1998) |
Role | Finance Director & Company Secretary |
Correspondence Address | 153 Green Road Moseley Birmingham West Midlands B13 9XA |
Secretary Name | Malcolm Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(69 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 September 1998) |
Role | Company Director |
Correspondence Address | 153 Green Road Moseley Birmingham West Midlands B13 9XA |
Director Name | Lynn Anthony Wilson |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(73 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 May 2002) |
Role | Non Executive Director |
Correspondence Address | The Maltings Tithe Farm Moulton Road Holcot Northampton NN6 9SH |
Director Name | Mr Timothy Alastair Edward Brookes |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 June 1997(75 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 May 2002) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Bentley Court Holt Worcester Worcestershire WR6 6TX |
Director Name | Mr William David Kelly |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(77 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 August 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Brantwood Keepers Lane The Wergs Wolverhampton West Midlands WV6 8UA |
Secretary Name | Mr William David Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(77 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 August 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Brantwood Keepers Lane The Wergs Wolverhampton West Midlands WV6 8UA |
Director Name | Mr David Baldwin Sankey |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(80 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innage House Shifnal Shropshire TF11 9AB |
Director Name | Mr Terry George Stannard |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(80 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2005) |
Role | Portfolio Director |
Country of Residence | United Kingdom |
Correspondence Address | Larchwood Manor Close Penn High Wycombe Buckinghamshire HP10 8HZ |
Director Name | Brian Heilbron |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(83 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 31 August 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 6 Nafferton Rise Loughton Essex IG10 1UB |
Director Name | Mr David Alexander Robertson Adams |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(84 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Applegarth Three Elm Lane Hadlow Tonbridge Kent TN11 0AB |
Director Name | John Coleman |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(84 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge House Lodge House Way Harlestone Road Northampton NN5 7UG |
Director Name | Mr Stefan John Cassar |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(85 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Hazelwell Road London SW15 6HL |
Director Name | Jon Asgeir Johannesson |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 08 November 2006(85 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 21 November 2007) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Laufasvegur 69 Reykjavik 101 Foreign |
Director Name | Mr Adam Dominic Bradley Shaw |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(85 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Felsham Road London SW15 1DQ |
Director Name | Gunnar Sigurdsson |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 08 November 2006(85 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Greenlink Walk Kew Riverside Richmond Upon Thames London TW9 4AF |
Director Name | Mr Donald McCarthy |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(85 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Mr John King |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(85 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Mr Mark Anthony Gifford |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(86 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Mr Nigel Oddy |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(93 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Mr Colin David Elliot |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(93 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 August 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8AH |
Website | houseoffraser.co.uk |
---|---|
Telephone | 07 210592152 |
Telephone region | Mobile |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
41m at £0.2 | House Of Fraser LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,900,000 |
Gross Profit | £6,900,000 |
Net Worth | -£31,300,000 |
Current Liabilities | £41,800,000 |
Latest Accounts | 28 January 2017 (6 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 18 June 2018 (4 years, 9 months ago) |
---|---|
Next Return Due | 2 July 2019 (overdue) |
5 January 2009 | Delivered on: 22 January 2009 Satisfied on: 17 June 2011 Persons entitled: Ge Capital Global Consumer Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (whether on its own account or on behalf of the finance parties) and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
20 November 2006 | Delivered on: 5 December 2006 Satisfied on: 8 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland ("Security Agent") Classification: Deed of accession to the debenture Secured details: All monies due or to become due from the company to the chargee (whether on its own account or on behalf of the security beneficiaries) and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
20 November 2006 | Delivered on: 5 December 2006 Satisfied on: 8 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland ("Security Agent") Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (whether on its own account or on behalf of the security beneficiaries) and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property located at beatties department stores, 132-138 parade, gracechurch shopping centre, sutton coldfield t/nos wm 133553, wm 660752 and wm 764297 and the property located at beatties department store, 700 warwick road, solihull t/n wm 637722. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
4 November 2021 | Liquidators' statement of receipts and payments to 27 August 2021 (13 pages) |
---|---|
11 June 2021 | Appointment of a voluntary liquidator (5 pages) |
28 August 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
17 April 2020 | Statement of administrator's proposal (12 pages) |
6 March 2020 | Administrator's progress report (19 pages) |
18 September 2019 | Administrator's progress report (20 pages) |
29 August 2019 | Notice of extension of period of Administration (5 pages) |
22 March 2019 | Administrator's progress report (20 pages) |
6 December 2018 | Statement of affairs with form AM02SOA/AM02SOC (15 pages) |
16 October 2018 | Statement of affairs with form AM02SOA/AM02SOC (14 pages) |
3 October 2018 | Result of meeting of creditors (9 pages) |
13 September 2018 | Statement of administrator's proposal (41 pages) |
4 September 2018 | Resolutions
|
1 September 2018 | Resolutions
|
1 September 2018 | Change of name notice (2 pages) |
31 August 2018 | Statement of administrator's proposal (43 pages) |
31 August 2018 | Appointment of an administrator (5 pages) |
17 August 2018 | Registered office address changed from 27 Baker Street London W1U 8AH to 1 More London Place London SE1 2AF on 17 August 2018 (2 pages) |
14 August 2018 | Appointment of Mr Alex Patrick Williamson as a director on 20 September 2017 (2 pages) |
10 August 2018 | Appointment of Mr Yong Shen as a director on 30 July 2018 (2 pages) |
10 August 2018 | Appointment of Mr Fei-Er Cheng as a director on 30 July 2018 (2 pages) |
10 August 2018 | Termination of appointment of Colin David Elliot as a director on 9 August 2018 (1 page) |
27 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
10 November 2017 | Full accounts made up to 28 January 2017 (24 pages) |
10 November 2017 | Full accounts made up to 28 January 2017 (24 pages) |
2 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
2 July 2017 | Notification of House of Fraser Limited as a person with significant control on 6 April 2016 (1 page) |
2 July 2017 | Notification of Yafei Yuan as a person with significant control on 6 April 2016 (2 pages) |
2 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
2 July 2017 | Notification of House of Fraser Limited as a person with significant control on 6 April 2016 (1 page) |
2 July 2017 | Notification of Yafei Yuan as a person with significant control on 6 April 2016 (2 pages) |
2 May 2017 | Appointment of Mr Peter Geoffrey Hearsey as a director on 23 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Nigel Oddy as a director on 23 April 2017 (1 page) |
2 May 2017 | Appointment of Mr Peter Geoffrey Hearsey as a director on 23 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Nigel Oddy as a director on 23 April 2017 (1 page) |
8 November 2016 | Full accounts made up to 30 January 2016 (26 pages) |
8 November 2016 | Full accounts made up to 30 January 2016 (26 pages) |
29 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
2 October 2015 | Termination of appointment of Mark Anthony Gifford as a director on 30 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Mark Anthony Gifford as a director on 30 September 2015 (1 page) |
30 June 2015 | Full accounts made up to 31 January 2015 (24 pages) |
30 June 2015 | Full accounts made up to 31 January 2015 (24 pages) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
21 May 2015 | Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages) |
21 May 2015 | Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages) |
21 May 2015 | Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages) |
19 March 2015 | Appointment of Mr Nigel Oddy as a director on 1 March 2015 (3 pages) |
19 March 2015 | Appointment of Mr Nigel Oddy as a director on 1 March 2015 (3 pages) |
19 March 2015 | Appointment of Mr Nigel Oddy as a director on 1 March 2015 (3 pages) |
5 March 2015 | Termination of appointment of John King as a director on 1 March 2015 (1 page) |
5 March 2015 | Termination of appointment of John King as a director on 1 March 2015 (1 page) |
5 March 2015 | Termination of appointment of John King as a director on 1 March 2015 (1 page) |
3 October 2014 | Full accounts made up to 25 January 2014 (25 pages) |
3 October 2014 | Full accounts made up to 25 January 2014 (25 pages) |
2 September 2014 | Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
2 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Accounts made up to 26 January 2013 (28 pages) |
4 June 2013 | Accounts made up to 26 January 2013 (28 pages) |
23 January 2013 | Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 (2 pages) |
19 October 2012 | Accounts made up to 28 January 2012 (27 pages) |
19 October 2012 | Accounts made up to 28 January 2012 (27 pages) |
18 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Director's details changed for Mr John King on 20 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr John King on 20 October 2011 (2 pages) |
29 June 2011 | Accounts made up to 29 January 2011 (27 pages) |
29 June 2011 | Accounts made up to 29 January 2011 (27 pages) |
22 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 October 2010 | Director's details changed for Mr John King on 18 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr John King on 18 October 2010 (2 pages) |
5 October 2010 | Accounts made up to 30 January 2010 (26 pages) |
5 October 2010 | Accounts made up to 30 January 2010 (26 pages) |
16 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Director's details changed for Mr Donald Mccarthy on 30 April 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr Donald Mccarthy on 30 April 2010 (2 pages) |
17 November 2009 | Director's details changed for Mr Donald Mccarthy on 17 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Mr Peter Geoffrey Hearsey on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Mr Donald Mccarthy on 17 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Mr Peter Geoffrey Hearsey on 17 November 2009 (1 page) |
16 November 2009 | Director's details changed for Mr John King on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr John King on 16 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages) |
6 November 2009 | Accounts made up to 24 January 2009 (24 pages) |
6 November 2009 | Accounts made up to 24 January 2009 (24 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
7 April 2009 | Director's change of particulars / donald mccarthy / 01/01/2009 (1 page) |
7 April 2009 | Director's change of particulars / donald mccarthy / 01/01/2009 (1 page) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
15 December 2008 | Capitals not rolled up (2 pages) |
15 December 2008 | Capitals not rolled up (2 pages) |
15 December 2008 | Capitals not rolled up (2 pages) |
15 December 2008 | Return made up to 18/06/08; change of members; amend (8 pages) |
15 December 2008 | Capitals not rolled up (2 pages) |
15 December 2008 | Capitals not rolled up (2 pages) |
15 December 2008 | Capitals not rolled up (2 pages) |
15 December 2008 | Return made up to 18/06/08; change of members; amend (8 pages) |
10 October 2008 | Accounts made up to 26 January 2008 (23 pages) |
10 October 2008 | Accounts made up to 26 January 2008 (23 pages) |
31 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
31 July 2008 | Location of debenture register (1 page) |
31 July 2008 | Location of register of members (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 27 baker street london W1U 8AH (1 page) |
31 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
31 July 2008 | Location of debenture register (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 27 baker street london W1U 8AH (1 page) |
31 July 2008 | Location of register of members (1 page) |
28 July 2008 | Secretary's change of particulars / peter hearsey / 30/05/2008 (1 page) |
28 July 2008 | Secretary's change of particulars / peter hearsey / 30/05/2008 (1 page) |
16 July 2008 | Director's change of particulars / mark gifford / 14/03/2008 (1 page) |
16 July 2008 | Director's change of particulars / mark gifford / 14/03/2008 (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 1 howick place london SW1P 1BH (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 1 howick place london SW1P 1BH (1 page) |
12 February 2008 | New director appointed (3 pages) |
12 February 2008 | New director appointed (3 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
5 February 2008 | Ad 28/01/08--------- £ si [email protected]=3753 £ ic 19438999/19442752 (3 pages) |
5 February 2008 | Ad 30/01/08--------- £ si [email protected]=312 £ ic 19438687/19438999 (2 pages) |
5 February 2008 | Ad 28/01/08--------- £ si [email protected]=3753 £ ic 19438999/19442752 (3 pages) |
5 February 2008 | Ad 30/01/08--------- £ si [email protected]=312 £ ic 19438687/19438999 (2 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
26 November 2007 | Ad 21/11/07--------- £ si [email protected]=884 £ ic 19437803/19438687 (2 pages) |
26 November 2007 | Ad 21/11/07--------- £ si [email protected]=884 £ ic 19437803/19438687 (2 pages) |
26 October 2007 | Accounts made up to 27 January 2007 (23 pages) |
26 October 2007 | Accounts made up to 27 January 2007 (23 pages) |
5 September 2007 | Ad 24/08/07--------- £ si [email protected]=697 £ ic 19437106/19437803 (2 pages) |
5 September 2007 | Ad 24/08/07--------- £ si [email protected]=697 £ ic 19437106/19437803 (2 pages) |
26 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
26 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
24 July 2007 | Ad 17/07/07--------- £ si [email protected]=264 £ ic 19436842/19437106 (2 pages) |
24 July 2007 | Ad 17/07/07--------- £ si [email protected]=264 £ ic 19436842/19437106 (2 pages) |
22 May 2007 | Ad 09/05/07--------- £ si [email protected]=1170 £ ic 19435672/19436842 (2 pages) |
22 May 2007 | Ad 09/05/07--------- £ si [email protected]=1170 £ ic 19435672/19436842 (2 pages) |
13 April 2007 | Secretary's particulars changed (1 page) |
13 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
13 March 2007 | Ad 01/03/07--------- £ si [email protected]=170 £ ic 19435502/19435672 (2 pages) |
13 March 2007 | Ad 01/03/07--------- £ si [email protected]=170 £ ic 19435502/19435672 (2 pages) |
12 March 2007 | New director appointed (3 pages) |
12 March 2007 | New director appointed (3 pages) |
23 February 2007 | Accounts made up to 28 January 2006 (24 pages) |
23 February 2007 | Accounts made up to 28 January 2006 (24 pages) |
2 February 2007 | Ad 23/01/07--------- £ si [email protected]=177 £ ic 19435325/19435502 (2 pages) |
2 February 2007 | Ad 23/01/07--------- £ si [email protected]=177 £ ic 19435325/19435502 (2 pages) |
20 January 2007 | Ad 11/01/07--------- £ si [email protected]=1361 £ ic 19433964/19435325 (2 pages) |
20 January 2007 | Ad 11/01/07--------- £ si [email protected]=1361 £ ic 19433964/19435325 (2 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Resolutions
|
21 December 2006 | Resolutions
|
21 December 2006 | Resolutions
|
13 December 2006 | Declaration of assistance for shares acquisition (16 pages) |
13 December 2006 | Declaration of assistance for shares acquisition (14 pages) |
13 December 2006 | Declaration of assistance for shares acquisition (14 pages) |
13 December 2006 | Declaration of assistance for shares acquisition (16 pages) |
5 December 2006 | Particulars of mortgage/charge (9 pages) |
5 December 2006 | Particulars of mortgage/charge (5 pages) |
5 December 2006 | Particulars of mortgage/charge (9 pages) |
5 December 2006 | Particulars of mortgage/charge (5 pages) |
30 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
30 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
30 November 2006 | Resolutions
|
30 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
30 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
30 November 2006 | Resolutions
|
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | New director appointed (4 pages) |
23 November 2006 | New director appointed (3 pages) |
23 November 2006 | New director appointed (3 pages) |
23 November 2006 | New director appointed (3 pages) |
23 November 2006 | New director appointed (3 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | New director appointed (4 pages) |
23 November 2006 | New director appointed (3 pages) |
23 November 2006 | New director appointed (3 pages) |
23 November 2006 | New director appointed (3 pages) |
23 November 2006 | New director appointed (3 pages) |
22 August 2006 | Return made up to 18/06/06; bulk list available separately
|
22 August 2006 | Return made up to 18/06/06; bulk list available separately
|
14 August 2006 | Ad 03/08/06--------- £ si [email protected]=1437 £ ic 19432527/19433964 (2 pages) |
14 August 2006 | Ad 03/08/06--------- £ si [email protected]=1437 £ ic 19432527/19433964 (2 pages) |
26 July 2006 | Ad 17/07/06--------- £ si [email protected]=1060 £ ic 19431467/19432527 (2 pages) |
26 July 2006 | Ad 17/07/06--------- £ si [email protected]=1060 £ ic 19431467/19432527 (2 pages) |
24 May 2006 | Ad 27/04/06--------- £ si [email protected]=3809 £ ic 19427658/19431467 (2 pages) |
24 May 2006 | Ad 27/04/06--------- £ si [email protected]=3809 £ ic 19427658/19431467 (2 pages) |
18 May 2006 | Ad 24/10/05--------- £ si [email protected]=241 £ ic 19427417/19427658 (3 pages) |
18 May 2006 | Ad 24/10/05--------- £ si [email protected]=241 £ ic 19427417/19427658 (3 pages) |
5 May 2006 | Ad 06/01/06--------- £ si [email protected]=18837 £ ic 19408580/19427417 (6 pages) |
5 May 2006 | Ad 06/01/06--------- £ si [email protected]=18837 £ ic 19408580/19427417 (6 pages) |
3 May 2006 | Ad 13/02/06--------- £ si [email protected]=1080 £ ic 19407500/19408580 (2 pages) |
3 May 2006 | Ad 03/11/05--------- £ si [email protected]=1247 £ ic 19406253/19407500 (2 pages) |
3 May 2006 | Ad 24/04/06--------- £ si [email protected]=2741 £ ic 19403512/19406253 (2 pages) |
3 May 2006 | Ad 10/04/06--------- £ si [email protected]=180 £ ic 19403332/19403512 (2 pages) |
3 May 2006 | Ad 13/02/06--------- £ si [email protected]=1080 £ ic 19407500/19408580 (2 pages) |
3 May 2006 | Ad 03/11/05--------- £ si [email protected]=1247 £ ic 19406253/19407500 (2 pages) |
3 May 2006 | Ad 24/04/06--------- £ si [email protected]=2741 £ ic 19403512/19406253 (2 pages) |
3 May 2006 | Ad 10/04/06--------- £ si [email protected]=180 £ ic 19403332/19403512 (2 pages) |
17 February 2006 | Resolutions
|
17 February 2006 | Resolutions
|
8 December 2005 | Auditor's resignation (1 page) |
8 December 2005 | Auditor's resignation (1 page) |
7 December 2005 | Resolutions
|
7 December 2005 | Declaration of assistance for shares acquisition (9 pages) |
7 December 2005 | Declaration of assistance for shares acquisition (9 pages) |
7 December 2005 | Resolutions
|
7 December 2005 | Declaration of assistance for shares acquisition (9 pages) |
7 December 2005 | Declaration of assistance for shares acquisition (9 pages) |
11 November 2005 | Secretary's particulars changed (1 page) |
11 November 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | New director appointed (3 pages) |
4 October 2005 | New director appointed (3 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: 71/78 victoria street wolverhampton WV1 3PQ (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 71/78 victoria street wolverhampton WV1 3PQ (1 page) |
26 September 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 September 2005 | Re-registration of Memorandum and Articles (12 pages) |
26 September 2005 | Application for reregistration from PLC to private (1 page) |
26 September 2005 | Resolutions
|
26 September 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 September 2005 | Re-registration of Memorandum and Articles (12 pages) |
26 September 2005 | Application for reregistration from PLC to private (1 page) |
26 September 2005 | Resolutions
|
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Secretary resigned;director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | New director appointed (4 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Secretary resigned;director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | New director appointed (4 pages) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
31 August 2005 | Ad 31/08/05--------- £ si [email protected]=9192892 £ ic 10210440/19403332 (2 pages) |
31 August 2005 | £ nc 13625000/22817892 09/08/05 (1 page) |
31 August 2005 | Certificate of reduction of issued capital (1 page) |
31 August 2005 | Scheme & reduction of capital (12 pages) |
31 August 2005 | Ad 31/08/05--------- £ si [email protected]=9192892 £ ic 10210440/19403332 (2 pages) |
31 August 2005 | £ nc 13625000/22817892 09/08/05 (1 page) |
31 August 2005 | Certificate of reduction of issued capital (1 page) |
31 August 2005 | Scheme & reduction of capital (12 pages) |
18 August 2005 | Memorandum and Articles of Association (52 pages) |
18 August 2005 | Resolutions
|
18 August 2005 | Memorandum and Articles of Association (52 pages) |
18 August 2005 | Resolutions
|
6 July 2005 | Return made up to 18/06/05; bulk list available separately
|
6 July 2005 | Return made up to 18/06/05; bulk list available separately
|
24 May 2005 | Accounts made up to 31 January 2005 (44 pages) |
24 May 2005 | Accounts made up to 31 January 2005 (44 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
7 July 2004 | Return made up to 18/06/04; bulk list available separately (11 pages) |
7 July 2004 | Return made up to 18/06/04; bulk list available separately (11 pages) |
2 June 2004 | Accounts made up to 31 January 2004 (42 pages) |
2 June 2004 | Accounts made up to 31 January 2004 (42 pages) |
24 May 2004 | Resolutions
|
24 May 2004 | Resolutions
|
21 July 2003 | Return made up to 18/06/03; bulk list available separately
|
21 July 2003 | Return made up to 18/06/03; bulk list available separately
|
24 June 2003 | Accounts made up to 31 January 2003 (44 pages) |
24 June 2003 | Accounts made up to 31 January 2003 (44 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | Resolutions
|
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
8 July 2002 | Return made up to 18/06/02; bulk list available separately
|
8 July 2002 | Return made up to 18/06/02; bulk list available separately
|
1 July 2002 | Accounts made up to 31 January 2002 (44 pages) |
1 July 2002 | Accounts made up to 31 January 2002 (44 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
19 July 2001 | Return made up to 18/06/01; bulk list available separately (12 pages) |
19 July 2001 | Return made up to 18/06/01; bulk list available separately (12 pages) |
15 June 2001 | Accounts made up to 31 January 2001 (43 pages) |
15 June 2001 | Accounts made up to 31 January 2001 (43 pages) |
27 September 2000 | Accounts made up to 31 January 2000 (40 pages) |
27 September 2000 | Accounts made up to 31 January 2000 (40 pages) |
5 July 2000 | Return made up to 18/06/00; change of members
|
5 July 2000 | Return made up to 18/06/00; change of members
|
5 July 1999 | Return made up to 18/06/99; bulk list available separately
|
5 July 1999 | Accounts made up to 31 January 1999 (34 pages) |
5 July 1999 | Return made up to 18/06/99; bulk list available separately
|
5 July 1999 | Accounts made up to 31 January 1999 (34 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | New secretary appointed;new director appointed (2 pages) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | New secretary appointed;new director appointed (2 pages) |
6 July 1998 | Accounts made up to 31 January 1998 (36 pages) |
6 July 1998 | Return made up to 18/06/98; bulk list available separately (11 pages) |
6 July 1998 | Accounts made up to 31 January 1998 (36 pages) |
6 July 1998 | Return made up to 18/06/98; bulk list available separately (11 pages) |
8 July 1997 | Accounts made up to 31 January 1997 (36 pages) |
8 July 1997 | Return made up to 18/06/97; bulk list available separately (12 pages) |
8 July 1997 | Accounts made up to 31 January 1997 (36 pages) |
8 July 1997 | Return made up to 18/06/97; bulk list available separately (12 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
23 July 1996 | Accounts made up to 31 January 1996 (31 pages) |
23 July 1996 | Accounts made up to 31 January 1996 (31 pages) |
8 July 1996 | Return made up to 18/06/96; bulk list available separately
|
8 July 1996 | Return made up to 18/06/96; bulk list available separately
|
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
10 October 1995 | Auditor's resignation (2 pages) |
10 October 1995 | Auditor's resignation (2 pages) |
7 September 1995 | Memorandum and Articles of Association (146 pages) |
7 September 1995 | Memorandum and Articles of Association (146 pages) |
24 July 1995 | Certificate of reduction of issued capital (1 page) |
24 July 1995 | Reduction of iss capital and minute (oc) £ ic 12244958/ 10239997 (8 pages) |
24 July 1995 | Certificate of reduction of issued capital (1 page) |
24 July 1995 | Reduction of iss capital and minute (oc) £ ic 12244958/ 10239997 (8 pages) |
18 July 1995 | Accounts made up to 31 January 1995 (28 pages) |
18 July 1995 | Return made up to 18/06/95; bulk list available separately (24 pages) |
18 July 1995 | Accounts made up to 31 January 1995 (28 pages) |
18 July 1995 | Return made up to 18/06/95; bulk list available separately (24 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
21 June 1995 | £ ic 12092462/10287501 01/06/95 £ sr [email protected]=1804961 (1 page) |
21 June 1995 | £ ic 12092462/10287501 01/06/95 £ sr [email protected]=1804961 (1 page) |
14 June 1995 | Ad 02/06/95--------- £ si [email protected]=1 £ ic 12092461/12092462 (2 pages) |
14 June 1995 | Ad 02/06/95--------- £ si [email protected]=1 £ ic 12092461/12092462 (2 pages) |
7 June 1995 | Memorandum and Articles of Association (77 pages) |
7 June 1995 | Resolutions
|
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Ad 02/06/95--------- £ si [email protected]=187500 £ ic 11904961/12092461 (6 pages) |
7 June 1995 | Nc inc already adjusted 01/06/95 (1 page) |
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
7 June 1995 | Memorandum and Articles of Association (77 pages) |
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Ad 02/06/95--------- £ si [email protected]=187500 £ ic 11904961/12092461 (6 pages) |
7 June 1995 | Nc inc already adjusted 01/06/95 (1 page) |
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (265 pages) |
4 December 1990 | Ad 22/11/90--------- £ si [email protected]=1162 £ ic 11820064/11821226 (2 pages) |
4 December 1990 | Ad 22/11/90--------- £ si [email protected]=1162 £ ic 11820064/11821226 (2 pages) |
1 August 1990 | Ad 24/05/90-30/06/90 £ si [email protected] (2 pages) |
1 August 1990 | Ad 24/05/90-30/06/90 £ si [email protected] (2 pages) |
28 March 1990 | Ad 21/03/90--------- £ si [email protected]=281 £ ic 11768764/11769045 (2 pages) |
28 March 1990 | Ad 21/03/90--------- £ si [email protected]=281 £ ic 11768764/11769045 (2 pages) |
29 January 1990 | Ad 07/12/89--------- £ si [email protected]=106 £ ic 11768658/11768764 (2 pages) |
29 January 1990 | Ad 07/12/89--------- £ si [email protected]=106 £ ic 11768658/11768764 (2 pages) |
6 October 1989 | New director appointed (2 pages) |
6 October 1989 | New director appointed (2 pages) |
7 September 1989 | Wd 31/08/89 ad 24/08/89--------- premium £ si [email protected]=555 £ ic 11768103/11768658 (2 pages) |
7 September 1989 | Wd 31/08/89 ad 24/08/89--------- premium £ si [email protected]=555 £ ic 11768103/11768658 (2 pages) |
10 May 1988 | Resolutions
|
10 May 1988 | Resolutions
|
17 July 1982 | Annual return made up to 22/06/82 (8 pages) |
17 July 1982 | Accounts made up to 31 January 1982 (17 pages) |
17 July 1982 | Annual return made up to 22/06/82 (8 pages) |
17 July 1982 | Accounts made up to 31 January 1982 (17 pages) |
22 December 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 December 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 August 1981 | Annual return made up to 16/06/81 (7 pages) |
3 August 1981 | Accounts made up to 31 January 1981 (21 pages) |
3 August 1981 | Annual return made up to 16/06/81 (7 pages) |
3 August 1981 | Accounts made up to 31 January 1981 (21 pages) |
14 July 1980 | Annual return made up to 17/06/80 (7 pages) |
14 July 1980 | Accounts made up to 31 January 1980 (17 pages) |
14 July 1980 | Accounts made up to 31 January 1980 (17 pages) |
14 July 1980 | Annual return made up to 17/06/80 (7 pages) |
30 August 1921 | Certificate of incorporation (1 page) |
30 August 1921 | Certificate of incorporation (1 page) |