Upper Basildon
Reading
Berkshire
RG8 8NH
Director Name | Ian George Bonas |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(67 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedburn Hall Hamsterley Bishop Auckland Durham DL13 3NN |
Director Name | Denis Patrick Cassidy |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(67 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 April 1998) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 19 Ashburnham Close East Finchley London N2 0NH |
Director Name | Michael Boulton Saint |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Pennines Croft Ends Appleby-In-Westmorland Cumbria CA16 6JW |
Director Name | Mr David John Deller |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(67 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 October 1996) |
Role | Company Director |
Correspondence Address | Woodstock Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LL |
Director Name | Mr Johannes Henricus Arnoldus Hazenveld |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 August 1991(67 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 February 1995) |
Role | Company Director |
Correspondence Address | Egelantier 32 Stiphout 5708 Ox Foreign |
Director Name | Keith Stuart Dowding |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(67 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 1996) |
Role | Finance Director |
Correspondence Address | 12 Nursery View Faringdon Oxfordshire SN7 8SJ |
Director Name | Anthony John Hall |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 July 1993) |
Role | Company Director |
Correspondence Address | 1 Church Street Farndon Newark Nottinghamshire NG24 3SW |
Director Name | Mr John Alen Gilbert |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(67 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 June 1995) |
Role | Company Director |
Correspondence Address | 4 Belmont Close Totteridge London N20 8QT |
Secretary Name | Jeremy Colin Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(67 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 15 November 2004) |
Role | Company Director |
Correspondence Address | 10 Broad Close Barford St Michael Banbury Oxfordshire OX15 0RW |
Director Name | Eric Drewery |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(68 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 33 Cresta House 133 Finchley Road London NW3 6HT |
Director Name | Alan Jack Cole |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(69 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 May 1994) |
Role | Company Director |
Correspondence Address | 4 Belgrave Crescent Lane Edinburgh EH4 3AG Scotland |
Director Name | Mr Walter Ronald Irving |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(69 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenfields House Banbury Lane Kings Sutton Banbury Oxfordshire OX17 3RX |
Director Name | Patrick Diamond |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(69 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 September 1997) |
Role | Company Director |
Correspondence Address | Valrosa Chinnor Road Aston Rowant Oxford OX9 5SH |
Director Name | Robert John Brooke Jessop |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(70 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 January 2000) |
Role | Company Director & Consultant |
Correspondence Address | Wild Cherry 2 Nyefield Park Tadworth Surrey KT20 7QR |
Director Name | Nicholas Rudy Hodges |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(71 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 1999) |
Role | Chief Executive Officer |
Correspondence Address | Russett House Main Drive Gerrards Cross Buckinghamshire SL9 7PS |
Director Name | Mr David John Watson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(72 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 1997) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 4 Ferngrove Close Lower Road Fetcham Surrey KT22 9EQ |
Director Name | Mr Simon Nicholas Poulton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(72 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 November 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oakdene Wilton Road Beaconsfield Buckinghamshire HP9 2BZ |
Director Name | Mr Stephen Gutteridge |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(73 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1999) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Silverwood Lunghurst Road Woldingham Caterham Surrey CR3 7EG |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 1999 |
---|---|
Turnover | £119,080,000 |
Gross Profit | £32,169,000 |
Net Worth | £582,000 |
Cash | £14,072,000 |
Current Liabilities | £29,569,000 |
Latest Accounts | 9 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Restoration by order of the court (3 pages) |
30 June 2015 | Restoration by order of the court (3 pages) |
13 July 2006 | Dissolved (1 page) |
13 July 2006 | Dissolved (1 page) |
13 April 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 April 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 January 2006 | Liquidators statement of receipts and payments (7 pages) |
23 January 2006 | Liquidators' statement of receipts and payments (7 pages) |
23 January 2006 | Liquidators' statement of receipts and payments (7 pages) |
17 August 2005 | Liquidators statement of receipts and payments (9 pages) |
17 August 2005 | Liquidators' statement of receipts and payments (9 pages) |
17 August 2005 | Liquidators' statement of receipts and payments (23 pages) |
17 August 2005 | Liquidators' statement of receipts and payments (13 pages) |
17 August 2005 | Liquidators' statement of receipts and payments (23 pages) |
17 August 2005 | Liquidators statement of receipts and payments (13 pages) |
17 August 2005 | Liquidators' statement of receipts and payments (10 pages) |
17 August 2005 | Liquidators statement of receipts and payments (8 pages) |
17 August 2005 | Liquidators statement of receipts and payments (7 pages) |
17 August 2005 | Liquidators' statement of receipts and payments (7 pages) |
17 August 2005 | Liquidators' statement of receipts and payments (8 pages) |
17 August 2005 | Liquidators' statement of receipts and payments (8 pages) |
17 August 2005 | Liquidators' statement of receipts and payments (10 pages) |
17 August 2005 | Liquidators' statement of receipts and payments (13 pages) |
17 August 2005 | Liquidators' statement of receipts and payments (9 pages) |
17 August 2005 | Liquidators statement of receipts and payments (23 pages) |
17 August 2005 | Liquidators statement of receipts and payments (10 pages) |
17 August 2005 | Liquidators' statement of receipts and payments (7 pages) |
16 February 2005 | Liquidators' statement of receipts and payments (7 pages) |
16 February 2005 | Liquidators' statement of receipts and payments (7 pages) |
16 February 2005 | Liquidators statement of receipts and payments (7 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: heyford park house heyford park camp road upper heyford bicester oxfordshire OX6 3HD (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: heyford park house heyford park camp road upper heyford bicester oxfordshire OX6 3HD (1 page) |
18 August 2004 | Liquidators statement of receipts and payments (8 pages) |
18 August 2004 | Liquidators' statement of receipts and payments (8 pages) |
18 August 2004 | Liquidators' statement of receipts and payments (8 pages) |
18 August 2004 | Liquidators statement of receipts and payments (10 pages) |
18 August 2004 | Liquidators' statement of receipts and payments (10 pages) |
18 August 2004 | Liquidators' statement of receipts and payments (10 pages) |
23 February 2004 | Liquidators statement of receipts and payments (10 pages) |
23 February 2004 | Liquidators' statement of receipts and payments (10 pages) |
23 February 2004 | Liquidators' statement of receipts and payments (10 pages) |
12 August 2003 | Liquidators' statement of receipts and payments (8 pages) |
12 August 2003 | Liquidators' statement of receipts and payments (8 pages) |
12 August 2003 | Liquidators statement of receipts and payments (8 pages) |
27 March 2003 | Location of register of members (non legible) (1 page) |
27 March 2003 | Location of register of members (non legible) (1 page) |
31 January 2003 | Liquidators' statement of receipts and payments (10 pages) |
31 January 2003 | Liquidators statement of receipts and payments (10 pages) |
31 January 2003 | Liquidators' statement of receipts and payments (10 pages) |
6 August 2002 | Liquidators' statement of receipts and payments (10 pages) |
6 August 2002 | Liquidators statement of receipts and payments (10 pages) |
6 August 2002 | Liquidators' statement of receipts and payments (10 pages) |
7 May 2002 | Resignation of a liquidator (1 page) |
7 May 2002 | Resignation of a liquidator (1 page) |
4 February 2002 | Liquidators' statement of receipts and payments (10 pages) |
4 February 2002 | Liquidators statement of receipts and payments (10 pages) |
4 February 2002 | Liquidators' statement of receipts and payments (10 pages) |
29 August 2001 | Liquidators statement of receipts and payments (11 pages) |
29 August 2001 | Liquidators' statement of receipts and payments (11 pages) |
29 August 2001 | Liquidators' statement of receipts and payments (11 pages) |
9 May 2001 | Res re appointment of liquidator (1 page) |
9 May 2001 | Appointment of a voluntary liquidator (1 page) |
9 May 2001 | Appointment of a voluntary liquidator (1 page) |
9 May 2001 | Res re appointment of liquidator (1 page) |
12 March 2001 | Liquidators' statement of receipts and payments (17 pages) |
12 March 2001 | Liquidators statement of receipts and payments (17 pages) |
12 March 2001 | Liquidators' statement of receipts and payments (17 pages) |
22 August 2000 | O/C replacement of liquidator (8 pages) |
22 August 2000 | Appointment of a voluntary liquidator (1 page) |
22 August 2000 | Appointment of a voluntary liquidator (1 page) |
22 August 2000 | O/C replacement of liquidator (8 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
31 January 2000 | Particulars of mortgage/charge (5 pages) |
31 January 2000 | Particulars of mortgage/charge (5 pages) |
24 January 2000 | Resolutions
|
24 January 2000 | Declaration of solvency (3 pages) |
24 January 2000 | Declaration of solvency (3 pages) |
24 January 2000 | Ex res re. Powers of liquidator (1 page) |
24 January 2000 | Appointment of a voluntary liquidator (1 page) |
24 January 2000 | Appointment of a voluntary liquidator (1 page) |
24 January 2000 | Ex res re. Powers of liquidator (1 page) |
24 January 2000 | Resolutions
|
22 December 1999 | Interim accounts made up to 9 December 1999 (11 pages) |
22 December 1999 | Interim accounts made up to 9 December 1999 (11 pages) |
22 December 1999 | Interim accounts made up to 9 December 1999 (11 pages) |
15 October 1999 | Full group accounts made up to 28 February 1999 (44 pages) |
15 October 1999 | Full group accounts made up to 28 February 1999 (44 pages) |
27 September 1999 | Return made up to 03/08/99; bulk list available separately (9 pages) |
27 September 1999 | Return made up to 03/08/99; bulk list available separately (9 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: balliol house banbury business park adderbury banbury oxfordshire OX17 3NS (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: balliol house banbury business park adderbury banbury oxfordshire OX17 3NS (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
8 October 1998 | Cancel share premium account (2 pages) |
8 October 1998 | Certificate of cancellation of share premium account (1 page) |
8 October 1998 | Cancel share premium account (2 pages) |
8 October 1998 | Certificate of cancellation of share premium account (1 page) |
4 September 1998 | Return made up to 03/08/98; bulk list available separately
|
4 September 1998 | Return made up to 03/08/98; bulk list available separately
|
29 July 1998 | Full group accounts made up to 28 February 1998 (44 pages) |
29 July 1998 | Full group accounts made up to 28 February 1998 (44 pages) |
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
10 October 1997 | New director appointed (3 pages) |
10 October 1997 | New director appointed (3 pages) |
2 September 1997 | Return made up to 03/08/97; bulk list available separately (15 pages) |
2 September 1997 | Return made up to 03/08/97; bulk list available separately (15 pages) |
15 August 1997 | Full group accounts made up to 28 February 1997 (44 pages) |
15 August 1997 | Full group accounts made up to 28 February 1997 (44 pages) |
30 July 1997 | Ad 18/07/97--------- £ si [email protected]=157 £ ic 10120485/10120642 (2 pages) |
30 July 1997 | Ad 18/07/97--------- £ si [email protected]=157 £ ic 10120485/10120642 (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
10 July 1997 | Company name changed ferguson international holdings PLC\certificate issued on 11/07/97 (2 pages) |
10 July 1997 | Resolutions
|
10 July 1997 | Resolutions
|
10 July 1997 | Company name changed ferguson international holdings PLC\certificate issued on 11/07/97 (2 pages) |
10 July 1997 | Resolutions
|
10 July 1997 | Resolutions
|
8 July 1997 | Ad 25/06/97--------- £ si [email protected]=552 £ ic 10119933/10120485 (2 pages) |
8 July 1997 | Ad 25/06/97--------- £ si [email protected]=552 £ ic 10119933/10120485 (2 pages) |
19 June 1997 | Ad 28/05/97--------- £ si [email protected]=665 £ ic 10119268/10119933 (2 pages) |
19 June 1997 | Ad 28/05/97--------- £ si [email protected]=665 £ ic 10119268/10119933 (2 pages) |
9 June 1997 | Ad 28/05/97--------- £ si [email protected]=565 £ ic 10118703/10119268 (2 pages) |
9 June 1997 | Ad 28/05/97--------- £ si [email protected]=565 £ ic 10118703/10119268 (2 pages) |
8 January 1997 | New director appointed (5 pages) |
8 January 1997 | New director appointed (5 pages) |
20 December 1996 | Ad 17/12/96--------- £ si [email protected]=639 £ ic 10118064/10118703 (2 pages) |
20 December 1996 | Ad 17/12/96--------- £ si [email protected]=639 £ ic 10118064/10118703 (2 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
3 December 1996 | Ad 26/11/96--------- £ si [email protected]=1726 £ ic 10116338/10118064 (2 pages) |
3 December 1996 | Ad 26/11/96--------- £ si [email protected]=1726 £ ic 10116338/10118064 (2 pages) |
14 November 1996 | Ad 04/11/96--------- £ si [email protected]=459 £ ic 10115879/10116338 (2 pages) |
14 November 1996 | Ad 04/11/96--------- £ si [email protected]=459 £ ic 10115879/10116338 (2 pages) |
5 November 1996 | Ad 28/10/96--------- £ si [email protected]=159 £ ic 10115720/10115879 (2 pages) |
5 November 1996 | Ad 28/10/96--------- £ si [email protected]=159 £ ic 10115720/10115879 (2 pages) |
29 October 1996 | Ad 23/10/96--------- £ si [email protected]=459 £ ic 10115261/10115720 (2 pages) |
29 October 1996 | Ad 23/10/96--------- £ si [email protected]=459 £ ic 10115261/10115720 (2 pages) |
27 October 1996 | Ad 17/10/96--------- £ si [email protected]=91 £ ic 10115170/10115261 (2 pages) |
27 October 1996 | Ad 17/10/96--------- £ si [email protected]=91 £ ic 10115170/10115261 (2 pages) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
25 September 1996 | Ad 18/09/96--------- £ si [email protected]=689 £ ic 10114481/10115170 (2 pages) |
25 September 1996 | Ad 18/09/96--------- £ si [email protected]=689 £ ic 10114481/10115170 (2 pages) |
13 September 1996 | Ad 05/09/96--------- £ si [email protected]=275 £ ic 10114206/10114481 (2 pages) |
13 September 1996 | Ad 05/09/96--------- £ si [email protected]=275 £ ic 10114206/10114481 (2 pages) |
29 August 1996 | Ad 21/08/96--------- £ si [email protected]=275 £ ic 4054603/4054878 (2 pages) |
29 August 1996 | Ad 21/08/96--------- £ si [email protected]=275 £ ic 4054603/4054878 (2 pages) |
29 August 1996 | Return made up to 03/08/96; bulk list available separately (12 pages) |
29 August 1996 | Return made up to 03/08/96; bulk list available separately (12 pages) |
19 August 1996 | Full group accounts made up to 29 February 1996 (42 pages) |
19 August 1996 | Full group accounts made up to 29 February 1996 (42 pages) |
14 August 1996 | Ad 02/08/96--------- £ si [email protected]=5659 £ ic 4048364/4054023 (2 pages) |
14 August 1996 | Ad 05/08/96--------- £ si [email protected]=580 £ ic 4054023/4054603 (6 pages) |
14 August 1996 | Ad 02/08/96--------- £ si [email protected]=5659 £ ic 4048364/4054023 (2 pages) |
14 August 1996 | Ad 05/08/96--------- £ si [email protected]=580 £ ic 4054023/4054603 (6 pages) |
12 July 1996 | Resolutions
|
12 July 1996 | Resolutions
|
11 July 1996 | Ad 05/07/96--------- £ si [email protected]=2557 £ ic 4045807/4048364 (2 pages) |
11 July 1996 | Ad 05/07/96--------- £ si [email protected]=2557 £ ic 4045807/4048364 (2 pages) |
8 July 1996 | Ad 28/06/96--------- £ si 3755@25=93875 £ ic 3951932/4045807 (2 pages) |
8 July 1996 | Ad 28/06/96--------- £ si 3755@25=93875 £ ic 3951932/4045807 (2 pages) |
19 June 1996 | Ad 13/06/96--------- £ si [email protected]=639 £ ic 3951293/3951932 (2 pages) |
19 June 1996 | Ad 13/06/96--------- £ si [email protected]=639 £ ic 3951293/3951932 (2 pages) |
1 June 1996 | Resolutions
|
1 June 1996 | Resolutions
|
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
18 February 1996 | Ad 31/01/96--------- £ si [email protected]=1071 £ ic 3950222/3951293 (2 pages) |
18 February 1996 | Ad 31/01/96--------- £ si [email protected]=1071 £ ic 3950222/3951293 (2 pages) |
8 January 1996 | Ad 29/12/95--------- £ si [email protected]=639 £ ic 3949583/3950222 (2 pages) |
8 January 1996 | Ad 29/12/95--------- £ si [email protected]=639 £ ic 3949583/3950222 (2 pages) |
20 December 1995 | Ad 15/12/95--------- £ si [email protected]=159 £ ic 3949424/3949583 (2 pages) |
20 December 1995 | Ad 15/12/95--------- £ si [email protected]=159 £ ic 3949424/3949583 (2 pages) |
11 December 1995 | Ad 22/11/95-24/11/95 £ si [email protected]=830 £ ic 3948594/3949424 (2 pages) |
11 December 1995 | Ad 22/11/95-24/11/95 £ si [email protected]=830 £ ic 3948594/3949424 (2 pages) |
8 November 1995 | Ad 25/10/95--------- £ si [email protected]=76 £ ic 3948518/3948594 (2 pages) |
8 November 1995 | Ad 25/10/95--------- £ si [email protected]=76 £ ic 3948518/3948594 (2 pages) |
18 October 1995 | Ad 11/10/95--------- £ si [email protected]=112 £ ic 3948406/3948518 (2 pages) |
18 October 1995 | Ad 11/10/95--------- £ si [email protected]=112 £ ic 3948406/3948518 (2 pages) |
26 September 1995 | Ad 20/09/95--------- £ si [email protected]=1699 £ ic 3945636/3947335 (2 pages) |
26 September 1995 | Ad 20/09/95--------- £ si [email protected]=1071 £ ic 3947335/3948406 (2 pages) |
26 September 1995 | Ad 20/09/95--------- £ si [email protected]=1699 £ ic 3945636/3947335 (2 pages) |
26 September 1995 | Ad 20/09/95--------- £ si [email protected]=1071 £ ic 3947335/3948406 (2 pages) |
5 September 1995 | Return made up to 03/08/95; bulk list available separately
|
5 September 1995 | Return made up to 03/08/95; bulk list available separately
|
4 September 1995 | Ad 25/08/95--------- £ si [email protected]=1405 £ ic 3944231/3945636 (2 pages) |
4 September 1995 | Ad 25/08/95--------- £ si [email protected]=1405 £ ic 3944231/3945636 (2 pages) |
16 August 1995 | Ad 11/08/95--------- £ si [email protected]=20532 £ ic 3917891/3938423 (10 pages) |
16 August 1995 | Ad 11/08/95--------- £ si [email protected]=20532 £ ic 3917891/3938423 (10 pages) |
15 August 1995 | Ad 09/08/95--------- £ si [email protected]=1146 £ ic 3916745/3917891 (2 pages) |
15 August 1995 | Ad 09/08/95--------- £ si [email protected]=1146 £ ic 3916745/3917891 (2 pages) |
10 August 1995 | Ad 04/08/95--------- £ si [email protected]=1309 £ ic 3915436/3916745 (2 pages) |
10 August 1995 | Ad 04/08/95--------- £ si [email protected]=1309 £ ic 3915436/3916745 (2 pages) |
28 July 1995 | Full group accounts made up to 28 February 1995 (44 pages) |
28 July 1995 | Full group accounts made up to 28 February 1995 (44 pages) |
24 July 1995 | Ad 14/07/95--------- £ si [email protected]=1512 £ ic 3913924/3915436 (2 pages) |
24 July 1995 | Ad 14/07/95--------- £ si [email protected]=1512 £ ic 3913924/3915436 (2 pages) |
19 July 1995 | Resolutions
|
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
5 May 1995 | Ad 28/04/94--------- £ si [email protected] (2 pages) |
5 May 1995 | Ad 28/04/94--------- £ si [email protected] (2 pages) |
30 April 1995 | Ad 24/11/94--------- £ si [email protected] (20 pages) |
30 April 1995 | Ad 10/11/94--------- £ si [email protected] (4 pages) |
30 April 1995 | Ad 24/11/94--------- £ si [email protected] (20 pages) |
30 April 1995 | Ad 10/11/94--------- £ si [email protected] (4 pages) |
30 April 1995 | Particulars of contract relating to shares (4 pages) |
30 April 1995 | Ad 28/12/94--------- £ si [email protected] (26 pages) |
30 April 1995 | Ad 15/12/94--------- £ si [email protected] (18 pages) |
30 April 1995 | Ad 28/12/94--------- £ si [email protected] (26 pages) |
30 April 1995 | Particulars of contract relating to shares (4 pages) |
30 April 1995 | Ad 15/12/94--------- £ si [email protected] (18 pages) |
3 April 1995 | Ad 24/03/95--------- £ si [email protected]=542 £ ic 3905551/3906093 (2 pages) |
3 April 1995 | Ad 24/03/95--------- £ si [email protected]=542 £ ic 3905551/3906093 (2 pages) |
3 March 1995 | Registered office changed on 03/03/95 from: appleby castle appleby in westmorland cumbria CA16 6XH (1 page) |
3 March 1995 | Registered office changed on 03/03/95 from: appleby castle appleby in westmorland cumbria CA16 6XH (1 page) |
5 September 1991 | Full group accounts made up to 28 February 1991 (1 page) |
5 September 1991 | Full group accounts made up to 28 February 1991 (1 page) |
23 September 1983 | Accounts made up to 28 February 1983 (38 pages) |
23 September 1983 | Accounts made up to 28 February 1983 (38 pages) |