Apperley Bridge
Bradford
BD10 9TG
Director Name | Mr Colin Peter Duckels |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2005(82 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 15 October 2009) |
Role | Group Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodlands Park Scarcroft Leeds West Yorkshire LS14 3JU |
Director Name | Mr Mark Anthony Healey |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2005(82 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 15 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Manor House Calverley Road Oulton Leeds LS26 8JD |
Director Name | Mrs Gillian Anne Hague |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2005(82 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 15 October 2009) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage The Street West Clandon Surrey GU4 7TG |
Secretary Name | Michelle Hazel Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2005(82 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 15 October 2009) |
Role | Company Director |
Correspondence Address | 154 Eastwood Road North Leigh On Sea Essex SS9 4LZ |
Director Name | Mr Richard Leeroy Burchill |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | English |
Status | Closed |
Appointed | 16 August 2006(83 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 102 Northwood Way Northwood Hills Middlesex HA6 1RU |
Secretary Name | Kimberly Donna Rodie |
---|---|
Status | Closed |
Appointed | 13 November 2008(85 years, 9 months after company formation) |
Appointment Duration | 11 months (closed 15 October 2009) |
Role | Company Director |
Correspondence Address | 26 Falcon Grove Clapham London SW11 2ST |
Director Name | Henry Rolf Lindemann |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 1992(69 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 June 1995) |
Role | Company Director |
Correspondence Address | Flat 2 12-14 Reeves Mews London W1 |
Director Name | Raymond Montague Burton |
---|---|
Date of Birth | November 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(69 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 October 1992) |
Role | Company Director |
Correspondence Address | 11 Kingston House South London SW7 1NF |
Director Name | Mr Jack Anthony Hopkins |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(69 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 February 1994) |
Role | Company Director |
Correspondence Address | Summerlay Cottage Summerlay Close Copt Hill Lane Kingswood Surrey KT20 6HL |
Director Name | Rodney Clive Jeremy East |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(69 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 October 1995) |
Role | Chartered Accountant |
Correspondence Address | 48 Rusholme Road Putney London SW15 3LG |
Director Name | Lesley Ann Francis |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(69 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 March 1995) |
Role | Housewife |
Correspondence Address | 72 Clapham Common West Side London SW4 9AX |
Director Name | Jacob Frederick Flatau |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(69 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Beltane Drive Wimbledon London SW19 5JR |
Secretary Name | Keith Charles Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(69 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 12 Luxborough House Luxborough Street London W1M 3LE |
Director Name | Mr Michael Lewis |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(70 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wadham Gardens London NW3 3DP |
Director Name | Stanley Lewis |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 June 1994(71 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 April 1998) |
Role | Company Director |
Correspondence Address | Flat 6 3 Cambridge Terrace London NW1 4JL |
Director Name | Nicholas William Hollingworth |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1995(72 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 11 May 1998) |
Role | Managing Director |
Correspondence Address | The Cottage The Street Betchworth Surrey RH3 7DJ |
Director Name | Mr Raymond Stanley Philip Davies |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(72 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penthouse D St Johns Wood Court St Johns Wood Road London NW8 8QT |
Secretary Name | Timothy William Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(72 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 February 1997) |
Role | Company Director |
Correspondence Address | 8 Park Drive East Sheen London SW14 8RD |
Director Name | Mr Lee Dale Ginsberg |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(73 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 October 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Ridings 30 Hurstwood South Ascot Berkshire SL5 9SP |
Secretary Name | Mr Lee Dale Ginsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(73 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 October 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Ridings 30 Hurstwood South Ascot Berkshire SL5 9SP |
Director Name | Jean Marie Fersing |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 April 1998(75 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 April 2005) |
Role | Company Director |
Correspondence Address | 1 Les Clairieres Rouges Cergy Val Doile 9500 |
Director Name | Mr Jacques Levy |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 April 1998(75 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 57 Avenue Saint Mande 75012 Paris France Foreign |
Director Name | Francois Regis De Vulpian |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 April 1998(75 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 April 2005) |
Role | Company Director |
Correspondence Address | 31 Rue Des Ursulines St Germain En Laye Yvelines 78100 |
Secretary Name | Mr Francois Debertrand |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 30 October 1998(75 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 2001) |
Role | Chartered Accountant |
Correspondence Address | 43 Eynsford Rise Eynsford Dartford Kent DA4 0HS |
Secretary Name | Mr Nicholas Paine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(77 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Chaucer Road Crowthorne Berks RG45 7QN |
Director Name | Jean Claude Darrouzet |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 June 2001(78 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 September 2004) |
Role | President Du Directoire |
Correspondence Address | 22 Boulevard Flandrin Paris 75116 Foreign |
Director Name | Herve Guionie |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 May 2004(81 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 April 2005) |
Role | Company Director |
Correspondence Address | 39 Rue De Babylone 75007 Paris Foreign |
Director Name | Mr Ian Michael Grabiner |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(82 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 22 April 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Daylesford 5 Methven Road Glasgow G46 6TG Scotland |
Director Name | Mr Ian Mark Allkins |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(82 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 22 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Brentham Way London W5 1BE |
Secretary Name | Mr Adam Alexander Goldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(82 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 22 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Jenner Way Clarendon Park Epsom Surrey KT19 7LJ |
Director Name | Mr Adam Alexander Goldman |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(82 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 17 February 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Jenner Way Clarendon Park Epsom Surrey KT19 7LJ |
Director Name | David Nigel Brown |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(82 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 116 Clarence Road St Albans Hertfordshire AL1 4NW |
Director Name | Julie Sook Hein Crossland |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(83 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 May 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Rowallan Road London SW6 6AF |
Secretary Name | Mrs Jayabaduri Bergamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(85 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Newry Road Twickenham Middlesex TW1 1PL |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 1 September 2007 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
15 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2009 | Notice of move from Administration to Dissolution (23 pages) |
17 June 2009 | Appointment of an administrator (1 page) |
12 May 2009 | Secretary's change of particulars / kimberly rodie / 12/05/2009 (1 page) |
13 March 2009 | Result of meeting of creditors (2 pages) |
26 February 2009 | Statement of affairs with form 2.15B (7 pages) |
19 February 2009 | Statement of affairs with form 2.14B (7 pages) |
19 February 2009 | Statement of administrator's proposal (35 pages) |
2 January 2009 | Appointment of an administrator (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from colegrave house 70 berners street london W1T 3NL (1 page) |
19 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (2 pages) |
19 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages) |
19 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (2 pages) |
19 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (2 pages) |
19 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (2 pages) |
19 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages) |
19 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages) |
19 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (2 pages) |
19 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (2 pages) |
19 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages) |
19 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages) |
19 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages) |
15 November 2008 | Appointment terminated secretary jayabaduri bergamin (1 page) |
14 November 2008 | Secretary appointed kimberly donna rodie (1 page) |
20 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
10 April 2008 | Secretary appointed jayabaduri bergamin (1 page) |
29 March 2008 | Full accounts made up to 1 September 2007 (12 pages) |
28 July 2007 | Return made up to 01/06/07; no change of members
|
17 May 2007 | Full accounts made up to 2 September 2006 (17 pages) |
3 March 2007 | Secretary's particulars changed (1 page) |
20 September 2006 | Director resigned (1 page) |
23 June 2006 | Return made up to 21/06/06; full list of members (9 pages) |
19 May 2006 | Full accounts made up to 27 August 2005 (18 pages) |
10 March 2006 | New director appointed (2 pages) |
2 March 2006 | Director resigned (1 page) |
21 October 2005 | Accounting reference date shortened from 09/04/06 to 31/08/05 (1 page) |
12 October 2005 | Group of companies' accounts made up to 9 April 2005 (23 pages) |
31 August 2005 | Secretary's particulars changed (1 page) |
19 August 2005 | Accounting reference date shortened from 31/12/05 to 09/04/05 (1 page) |
5 August 2005 | Group of companies' accounts made up to 1 January 2005 (24 pages) |
23 July 2005 | Return made up to 21/06/05; full list of members (8 pages) |
23 July 2005 | Location of register of members (non legible) (1 page) |
12 July 2005 | Director's particulars changed (1 page) |
7 June 2005 | New director appointed (1 page) |
7 June 2005 | New director appointed (1 page) |
7 June 2005 | New director appointed (1 page) |
7 June 2005 | New director appointed (1 page) |
7 June 2005 | New director appointed (1 page) |
25 May 2005 | New secretary appointed (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Secretary resigned;director resigned (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: jubilee house 213 oxford street london W1D 2LF (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (3 pages) |
28 April 2005 | New director appointed (4 pages) |
6 October 2004 | Director resigned (1 page) |
28 July 2004 | Group of companies' accounts made up to 3 January 2004 (24 pages) |
23 July 2004 | Return made up to 21/06/04; full list of members
|
17 June 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
17 July 2003 | Return made up to 21/06/03; full list of members
|
3 July 2003 | Group of companies' accounts made up to 28 December 2002 (39 pages) |
21 February 2003 | New director appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
1 July 2002 | Group of companies' accounts made up to 29 December 2001 (23 pages) |
2 August 2001 | Particulars of mortgage/charge (4 pages) |
2 August 2001 | Particulars of mortgage/charge (4 pages) |
2 August 2001 | Particulars of mortgage/charge (4 pages) |
2 August 2001 | Particulars of mortgage/charge (4 pages) |
2 August 2001 | Particulars of mortgage/charge (4 pages) |
2 August 2001 | Particulars of mortgage/charge (4 pages) |
2 August 2001 | Particulars of mortgage/charge (4 pages) |
2 August 2001 | Particulars of mortgage/charge (4 pages) |
2 August 2001 | Particulars of mortgage/charge (4 pages) |
2 August 2001 | Particulars of mortgage/charge (4 pages) |
2 August 2001 | Particulars of mortgage/charge (4 pages) |
2 August 2001 | Particulars of mortgage/charge (4 pages) |
2 August 2001 | Particulars of mortgage/charge (4 pages) |
2 August 2001 | Particulars of mortgage/charge (4 pages) |
2 August 2001 | Particulars of mortgage/charge (4 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (4 pages) |
2 August 2001 | Particulars of mortgage/charge (4 pages) |
2 August 2001 | Particulars of mortgage/charge (4 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (4 pages) |
2 August 2001 | Particulars of mortgage/charge (4 pages) |
2 August 2001 | Particulars of mortgage/charge (4 pages) |
2 August 2001 | Particulars of mortgage/charge (4 pages) |
2 August 2001 | Particulars of mortgage/charge (4 pages) |
27 July 2001 | New director appointed (2 pages) |
19 July 2001 | Director's particulars changed (1 page) |
5 July 2001 | Return made up to 21/06/01; full list of members
|
16 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2001 | Full group accounts made up to 30 December 2000 (26 pages) |
1 June 2001 | Director resigned (1 page) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Secretary resigned (1 page) |
5 February 2001 | New secretary appointed (2 pages) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2000 | Return made up to 21/06/00; full list of members
|
20 June 2000 | New director appointed (2 pages) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2000 | Full group accounts made up to 1 January 2000 (19 pages) |
20 April 2000 | Resolutions
|
2 September 1999 | Particulars of mortgage/charge (5 pages) |
27 August 1999 | Secretary resigned;director resigned (1 page) |
12 August 1999 | Return made up to 21/06/99; full list of members
|
26 July 1999 | Full group accounts made up to 2 January 1999 (25 pages) |
26 July 1999 | Return made up to 21/06/98; bulk list available separately; amend (9 pages) |
6 July 1999 | Location of register of members (1 page) |
2 June 1999 | Particulars of mortgage/charge (5 pages) |
22 October 1998 | Secretary resigned;director resigned (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (4 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
11 August 1998 | Return made up to 21/06/98; bulk list available separately (7 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Full group accounts made up to 31 January 1998 (23 pages) |
11 July 1998 | Particulars of mortgage/charge (4 pages) |
8 June 1998 | Resolutions
|
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | Ad 07/05/98--------- £ si [email protected]=1071428 £ ic 6590363/7661791 (2 pages) |
8 June 1998 | Resolutions
|
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Ad 17/02/98--------- £ si [email protected]=1400 £ ic 6588963/6590363 (3 pages) |
2 March 1998 | Ad 17/02/98--------- £ si [email protected]=370 £ ic 6588167/6588537 (3 pages) |
2 March 1998 | Ad 17/02/98--------- £ si [email protected]=426 £ ic 6588537/6588963 (3 pages) |
19 February 1998 | Ad 09/01/98--------- £ si [email protected]=4145 £ ic 6582522/6586667 (2 pages) |
19 February 1998 | Ad 03/11/97--------- £ si [email protected]=1500 £ ic 6586667/6588167 (2 pages) |
20 July 1997 | Return made up to 21/06/97; bulk list available separately (9 pages) |
12 June 1997 | Full group accounts made up to 25 January 1997 (37 pages) |
12 March 1997 | Secretary resigned (1 page) |
26 November 1996 | Registered office changed on 26/11/96 from: becket house lambeth palace road london SE1 7EU (1 page) |
21 August 1996 | Ad 21/05/96--------- £ si [email protected] (6 pages) |
21 August 1996 | Ad 21/03/96--------- £ si [email protected] (3 pages) |
21 August 1996 | Ad 30/01/96-05/02/96 £ si [email protected] (3 pages) |
21 August 1996 | Ad 10/01/96--------- £ si [email protected] (3 pages) |
20 August 1996 | Return made up to 21/06/96; bulk list available separately (13 pages) |
20 June 1996 | Director's particulars changed (1 page) |
12 June 1996 | Full group accounts made up to 27 January 1996 (37 pages) |
10 June 1996 | Director's particulars changed (1 page) |
30 May 1996 | Director's particulars changed (1 page) |
30 May 1996 | New secretary appointed;new director appointed (2 pages) |
7 May 1996 | Resolutions
|
18 October 1995 | New secretary appointed (4 pages) |
18 October 1995 | Director resigned (4 pages) |
18 October 1995 | Director resigned (4 pages) |
18 October 1995 | Secretary resigned;director resigned (4 pages) |
21 August 1995 | Return made up to 21/06/95; bulk list available separately (24 pages) |
21 June 1995 | New director appointed (6 pages) |
14 June 1995 | Full group accounts made up to 28 January 1995 (34 pages) |
10 May 1995 | New director appointed (6 pages) |
23 March 1995 | Director resigned (2 pages) |
23 March 1995 | Director resigned (2 pages) |
16 September 1994 | Full group accounts made up to 29 January 1994 (40 pages) |
9 September 1993 | Full group accounts made up to 30 January 1993 (38 pages) |
25 June 1992 | Full group accounts made up to 1 February 1992 (36 pages) |
23 June 1992 | Resolutions
|
24 July 1991 | Full group accounts made up to 26 January 1991 (38 pages) |
27 June 1991 | Resolutions
|
30 August 1990 | Resolutions
|
12 July 1990 | Full group accounts made up to 27 January 1990 (34 pages) |
27 July 1989 | Full group accounts made up to 28 January 1989 (23 pages) |
18 July 1988 | Full group accounts made up to 30 January 1988 (30 pages) |
18 July 1988 | Return made up to 16/06/88; full list of members (21 pages) |
23 June 1988 | Resolutions
|
23 June 1988 | Memorandum and Articles of Association (50 pages) |
26 August 1987 | Full accounts made up to 31 January 1987 (27 pages) |
21 August 1986 | Return made up to 18/06/86; full list of members (7 pages) |
25 July 1986 | Full accounts made up to 1 February 1986 (24 pages) |
24 July 1985 | Accounts made up to 26 January 1985 (30 pages) |
3 August 1984 | Accounts made up to 28 January 1984 (24 pages) |
5 September 1983 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 March 1923 | Incorporation (38 pages) |
8 March 1923 | Incorporation (38 pages) |