London
EC3V 0EH
Director Name | Mr Sebastian Benedict Ethelwald Vella |
---|---|
Date of Birth | August 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(96 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Gracechurch Street London EC3V 0EJ |
Director Name | Mr Brian Damian Potter |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(96 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Mrs Claudine Jane Heron |
---|---|
Date of Birth | August 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(96 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Mr James Benjamin Macer |
---|---|
Date of Birth | June 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(96 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Benjamin Drew Bovill |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1992) |
Role | Molasses Trader |
Correspondence Address | East End House The Street Mortimer Reading Berkshire RG7 3PB |
Director Name | Mr Rodney James Harlow |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(66 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 June 2002) |
Role | Shipping Manager |
Correspondence Address | 19 Slewins Lane Hornchurch Essex RM11 2BZ |
Director Name | Mr Timothy David Holderness-Roddam |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(66 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 10 September 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm West Kington Chippenham Wiltshire SN14 7JE |
Director Name | Simon John Mitchell |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(66 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 10 September 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingstons Mill Road Felsted Essex CM6 3HQ |
Director Name | Mr John Hugh William Walker |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(66 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 18 February 1992) |
Role | Commodity Trader |
Correspondence Address | The Firs Elmdon Saffron Walden Essex CB11 4LT |
Secretary Name | Leslie Sinclair Mollison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(66 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 10 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Hayes Hill Bromley Kent BR2 7HW |
Director Name | Mr Stuart Strathdee |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 February 1994) |
Role | Managing Director |
Correspondence Address | 5 Eastlands Crescent Dulwich London SE21 7EE |
Director Name | Douglas John Wentworth |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(69 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 06 January 1995) |
Role | Trading Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Canal Wharf Bondgate Green Ripon North Yorkshire HG4 1AQ |
Director Name | Mark Robinson |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(71 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 March 2000) |
Role | Company Director |
Correspondence Address | The Squirrels Mere Road Finmere Finmere Buckinghamshire MK18 4AP |
Director Name | Mr Michael Gerard Broom |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 March 2000(75 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Akarana Montreal Road Sevenoaks Kent TN13 2EP |
Director Name | Mr Robert Avery Gibber |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(76 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 December 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Tate & Lyle Plc Sugar Quay Lower Thames Street London EC3R 6DQ |
Secretary Name | Rowan Daniel Justin Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(76 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 July 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Walpole Gardens Strawberry Hill Twickenham Middlesex TW2 5SL |
Director Name | Rowan Daniel Justin Adams |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(77 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 December 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tate & Lyle Plc Sugar Quay Lower Thames Street London EC3R 6DQ |
Secretary Name | Lucie Sarah Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(83 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 2010) |
Role | Company Director |
Correspondence Address | Tate & Lyle Plc Sugar Quay Lower Thames Street London EC3R 6DQ |
Director Name | Mr Bernard Neillus McDonnell |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 October 2010(86 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 08 January 2021) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 16 Malone Valley Park Belfast BT9 5PZ Northern Ireland |
Director Name | Mr William Bingham Barnett |
---|---|
Date of Birth | November 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(86 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 08 January 2021) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 48 Gracechurch Street London EC3V 0EJ |
Director Name | Mr Christopher Finch Roberts |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(86 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 09 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Taleworth Road Ashtead Surrey KT21 2PT |
Secretary Name | Mr Geoffrey William Jordan |
---|---|
Status | Resigned |
Appointed | 10 December 2010(86 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 March 2021) |
Role | Company Director |
Correspondence Address | 9 Massey Park Belfast N Ireland BT4 2JX Northern Ireland |
Website | www.unitedmolasses.com/ |
---|---|
Telephone | 020 72204650 |
Telephone region | London |
Registered Address | 52-54 Gracechurch Street London EC3V 0EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
40.3k at £1 | United Molasses Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,420,000 |
Latest Accounts | 31 July 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 7 February 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 February 2024 (11 months from now) |
31 October 2016 | Delivered on: 2 November 2016 Persons entitled: Coöperatieve Rabobank U.A., Trading as Rabobank Dublin as "Security Trustee" Classification: A registered charge Particulars: All the assets and undertaking of the company whatsoever and wheresoever both present and future as charged from time to time pursuant to clause 3 of the debenture and the intellectual property rights as described in clause 3.2.4 (6) of the debenture. Outstanding |
---|---|
23 March 2012 | Delivered on: 13 April 2012 Persons entitled: Rabobank Ireland Public Limited Company (As Security Trustee) Classification: Composite mortgage debenture Secured details: All monies due or to become due from each chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Site 1-land on the east side of dock road, wallasey, birkenhead, t/no: MS576393, MS576644, MS586575 and site 4-north alfred dock, birkenhead, t/no: CH85423, MS29690 (for details of all other t/no: relating to site 4, please see MG01 image) by way of fixed charge the chattels, the investments, contracts, the debts, goodwill and uncalled capital and floating charge, all property and undertaking see image for full details. Outstanding |
11 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
---|---|
26 April 2021 | Full accounts made up to 31 July 2020 (22 pages) |
16 March 2021 | Termination of appointment of Geoffrey William Jordan as a secretary on 16 March 2021 (1 page) |
1 March 2021 | Director's details changed for Mr Brian Damian Potter on 1 March 2021 (2 pages) |
1 March 2021 | Director's details changed for Mr Brian Damian Potter on 1 March 2021 (2 pages) |
1 March 2021 | Director's details changed for Mr James Benjamin Macer on 1 March 2021 (2 pages) |
1 March 2021 | Director's details changed for Mrs Claudine Jane Heron on 1 March 2021 (2 pages) |
1 March 2021 | Registered office address changed from C/O Chris Roberts Esq 48 Gracechurch Street London EC3V 0EJ to 52-54 Gracechurch Street London EC3V 0EH on 1 March 2021 (1 page) |
8 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
12 January 2021 | Appointment of Mr James Benjamin Macer as a director on 8 January 2021 (2 pages) |
12 January 2021 | Appointment of Mrs Claudine Jane Heron as a director on 8 January 2021 (2 pages) |
8 January 2021 | Appointment of Mr Sebastian Benedict Ethelwald Vella as a director on 8 January 2021 (2 pages) |
8 January 2021 | Appointment of Mr Brian Damian Potter as a director on 8 January 2021 (2 pages) |
8 January 2021 | Termination of appointment of William Bingham Barnett as a director on 8 January 2021 (1 page) |
8 January 2021 | Termination of appointment of Bernard Neillus Mcdonnell as a director on 8 January 2021 (1 page) |
22 December 2020 | Termination of appointment of Christopher Finch Roberts as a director on 9 December 2020 (1 page) |
27 April 2020 | Full accounts made up to 31 July 2019 (19 pages) |
21 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
15 April 2019 | Full accounts made up to 31 July 2018 (18 pages) |
13 March 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
24 April 2018 | Satisfaction of charge 1 in full (2 pages) |
23 April 2018 | Full accounts made up to 31 July 2017 (19 pages) |
8 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
27 April 2017 | Full accounts made up to 31 July 2016 (16 pages) |
27 April 2017 | Full accounts made up to 31 July 2016 (16 pages) |
14 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
2 November 2016 | Registration of charge 002011140002, created on 31 October 2016 (51 pages) |
2 November 2016 | Registration of charge 002011140002, created on 31 October 2016 (51 pages) |
3 May 2016 | Full accounts made up to 31 July 2015 (15 pages) |
3 May 2016 | Full accounts made up to 31 July 2015 (15 pages) |
12 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
24 April 2015 | Full accounts made up to 31 July 2014 (13 pages) |
24 April 2015 | Full accounts made up to 31 July 2014 (13 pages) |
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Director's details changed for Mr William Bingham Barnett on 1 December 2014 (2 pages) |
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Director's details changed for Mr William Bingham Barnett on 1 December 2014 (2 pages) |
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Director's details changed for Mr William Bingham Barnett on 1 December 2014 (2 pages) |
16 April 2014 | Accounts made up to 31 July 2013 (12 pages) |
16 April 2014 | Accounts made up to 31 July 2013 (12 pages) |
4 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
19 April 2013 | Accounts made up to 31 July 2012 (14 pages) |
19 April 2013 | Accounts made up to 31 July 2012 (14 pages) |
4 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
11 May 2012 | Appointment of Mr Jacques Le Blanc as a director (3 pages) |
11 May 2012 | Appointment of Mr Jacques Le Blanc as a director (3 pages) |
25 April 2012 | Memorandum and Articles of Association (29 pages) |
25 April 2012 | Resolutions
|
25 April 2012 | Accounts made up to 31 July 2011 (16 pages) |
25 April 2012 | Memorandum and Articles of Association (29 pages) |
25 April 2012 | Resolutions
|
25 April 2012 | Accounts made up to 31 July 2011 (16 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
8 November 2011 | Registered office address changed from Tate & Lyle Plc Sugar Quay Lower Thames Street London EC3R 6DQ United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
8 November 2011 | Registered office address changed from Tate & Lyle Plc Sugar Quay Lower Thames Street London EC3R 6DQ United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from , Tate & Lyle Plc Sugar Quay, Lower Thames Street, London, EC3R 6DQ, United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
4 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Company name changed molasses trading company LIMITED\certificate issued on 11/02/11
|
11 February 2011 | Termination of appointment of Robert Gibber as a director (1 page) |
11 February 2011 | Termination of appointment of Rowan Adams as a director (1 page) |
11 February 2011 | Termination of appointment of Lucie Gilbert as a secretary (1 page) |
11 February 2011 | Appointment of Mr William Bingham Barnett as a director (2 pages) |
11 February 2011 | Appointment of Mr Geoffrey William Jordan as a secretary (2 pages) |
11 February 2011 | Appointment of Mr Bernard Neillus Mcdonnell as a director (2 pages) |
11 February 2011 | Appointment of Mr Christopher Finch Roberts as a director (2 pages) |
11 February 2011 | Company name changed molasses trading company LIMITED\certificate issued on 11/02/11
|
11 February 2011 | Termination of appointment of Robert Gibber as a director (1 page) |
11 February 2011 | Termination of appointment of Rowan Adams as a director (1 page) |
11 February 2011 | Termination of appointment of Lucie Gilbert as a secretary (1 page) |
11 February 2011 | Appointment of Mr William Bingham Barnett as a director (2 pages) |
11 February 2011 | Appointment of Mr Geoffrey William Jordan as a secretary (2 pages) |
11 February 2011 | Appointment of Mr Bernard Neillus Mcdonnell as a director (2 pages) |
11 February 2011 | Appointment of Mr Christopher Finch Roberts as a director (2 pages) |
26 November 2010 | Accounts made up to 31 March 2010 (14 pages) |
26 November 2010 | Accounts made up to 31 March 2010 (14 pages) |
17 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Registered office address changed from Tate and Lyle Plc Sugar Quay Lower Thames Street London EC3R 6DQ on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for Robert Avery Gibber on 7 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Rowan Daniel Justin Adams on 7 February 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Lucie Sarah Gilbert on 7 February 2010 (1 page) |
17 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Robert Avery Gibber on 7 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Rowan Daniel Justin Adams on 7 February 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Lucie Sarah Gilbert on 7 February 2010 (1 page) |
17 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Registered office address changed from , Tate and Lyle Plc, Sugar Quay, Lower Thames Street, London, EC3R 6DQ on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for Robert Avery Gibber on 7 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Rowan Daniel Justin Adams on 7 February 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Lucie Sarah Gilbert on 7 February 2010 (1 page) |
4 February 2010 | Accounts made up to 31 March 2009 (12 pages) |
4 February 2010 | Accounts made up to 31 March 2009 (12 pages) |
10 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
4 February 2009 | Accounts made up to 31 March 2008 (14 pages) |
4 February 2009 | Accounts made up to 31 March 2008 (14 pages) |
8 August 2008 | Appointment terminated secretary rowan adams (1 page) |
8 August 2008 | Secretary appointed lucie sarah gilbert (2 pages) |
8 August 2008 | Appointment terminated secretary rowan adams (1 page) |
8 August 2008 | Secretary appointed lucie sarah gilbert (2 pages) |
3 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
29 January 2008 | Accounts made up to 31 March 2007 (13 pages) |
29 January 2008 | Accounts made up to 31 March 2007 (13 pages) |
16 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
16 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
3 January 2007 | Accounts made up to 31 March 2006 (13 pages) |
3 January 2007 | Accounts made up to 31 March 2006 (13 pages) |
22 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
22 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
12 October 2005 | Accounts made up to 31 March 2005 (12 pages) |
12 October 2005 | Accounts made up to 31 March 2005 (12 pages) |
7 March 2005 | Return made up to 07/02/05; full list of members (2 pages) |
7 March 2005 | Return made up to 07/02/05; full list of members (2 pages) |
18 November 2004 | Accounts made up to 31 March 2004 (12 pages) |
18 November 2004 | Accounts made up to 31 March 2004 (12 pages) |
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2004 | Return made up to 07/02/04; full list of members (2 pages) |
3 March 2004 | Return made up to 07/02/04; full list of members (2 pages) |
17 July 2003 | Accounts made up to 31 March 2003 (12 pages) |
17 July 2003 | Accounts made up to 31 March 2003 (12 pages) |
4 March 2003 | Auditor's resignation (1 page) |
4 March 2003 | Auditor's resignation (1 page) |
26 February 2003 | Return made up to 07/02/03; full list of members (8 pages) |
26 February 2003 | Return made up to 07/02/03; full list of members (8 pages) |
8 December 2002 | Accounts made up to 31 March 2002 (12 pages) |
8 December 2002 | Accounts made up to 31 March 2002 (12 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
9 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
9 March 2002 | Secretary resigned (1 page) |
15 February 2002 | Accounting reference date extended from 30/03/02 to 31/03/02 (1 page) |
15 February 2002 | Accounting reference date extended from 30/03/02 to 31/03/02 (1 page) |
2 February 2002 | New director appointed (4 pages) |
2 February 2002 | New director appointed (4 pages) |
28 January 2002 | Accounts made up to 31 March 2001 (12 pages) |
28 January 2002 | Accounts made up to 31 March 2001 (12 pages) |
28 September 2001 | Return made up to 07/02/01; full list of members
|
28 September 2001 | New director appointed (3 pages) |
28 September 2001 | New secretary appointed (3 pages) |
28 September 2001 | Director resigned (2 pages) |
28 September 2001 | Director resigned (2 pages) |
28 September 2001 | Return made up to 07/02/01; full list of members
|
28 September 2001 | New director appointed (3 pages) |
28 September 2001 | New secretary appointed (3 pages) |
28 September 2001 | Director resigned (2 pages) |
28 September 2001 | Director resigned (2 pages) |
25 January 2001 | Accounts made up to 25 March 2000 (14 pages) |
25 January 2001 | Accounts made up to 25 March 2000 (14 pages) |
8 March 2000 | Return made up to 07/02/00; full list of members
|
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Return made up to 07/02/00; full list of members
|
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
30 September 1999 | Accounting reference date extended from 30/09/99 to 30/03/00 (1 page) |
30 September 1999 | Accounting reference date extended from 30/09/99 to 30/03/00 (1 page) |
27 July 1999 | Accounts made up to 26 September 1998 (14 pages) |
27 July 1999 | Accounts made up to 26 September 1998 (14 pages) |
23 February 1999 | Return made up to 07/02/99; full list of members (6 pages) |
23 February 1999 | Return made up to 07/02/99; full list of members (6 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
29 July 1998 | Auditor's resignation (1 page) |
29 July 1998 | Auditor's resignation (1 page) |
7 July 1998 | Accounts made up to 27 September 1997 (14 pages) |
7 July 1998 | Accounts made up to 27 September 1997 (14 pages) |
26 March 1998 | Return made up to 07/02/98; full list of members (6 pages) |
26 March 1998 | Return made up to 07/02/98; full list of members (6 pages) |
15 April 1997 | Accounts made up to 28 September 1996 (14 pages) |
15 April 1997 | Accounts made up to 28 September 1996 (14 pages) |
5 March 1997 | Return made up to 07/02/97; no change of members
|
5 March 1997 | Return made up to 07/02/97; no change of members
|
16 April 1996 | Accounts made up to 30 September 1995 (14 pages) |
16 April 1996 | Accounts made up to 30 September 1995 (14 pages) |
26 February 1996 | Return made up to 07/02/96; full list of members
|
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | Return made up to 07/02/96; full list of members
|
26 February 1996 | New director appointed (2 pages) |
11 July 1995 | Accounts made up to 24 September 1994 (14 pages) |
11 July 1995 | Accounts made up to 24 September 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
10 July 1987 | Annual return made up to 03/02/87 (16 pages) |
10 July 1987 | Annual return made up to 03/02/87 (16 pages) |
11 April 1980 | Annual return made up to 03/03/80 (4 pages) |
11 April 1980 | Annual return made up to 03/03/80 (4 pages) |
10 April 1975 | Annual return made up to 26/02/75 (4 pages) |
10 April 1975 | Annual return made up to 26/02/75 (4 pages) |
10 December 1931 | Resolutions
|
10 December 1931 | Resolutions
|
20 October 1924 | Incorporation (38 pages) |
20 October 1924 | Incorporation (38 pages) |