Pietermaritzburg
South Africa
Director Name | Mr Solomon Mugavazi |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Zimbabwean |
Status | Current |
Appointed | 21 March 2006(80 years, 2 months after company formation) |
Appointment Duration | 18 years |
Role | Executive Director |
Country of Residence | Zimbabwe |
Correspondence Address | 7 Carsberg Ave. Alexandra Park Harare Foreign |
Director Name | Mr Harald Gunther Niebuhr |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | South African |
Status | Current |
Appointed | 15 November 2011(85 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Managing Director |
Country of Residence | South Africa |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | Mr Franky Kufa |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Zimbabwean |
Status | Current |
Appointed | 16 November 2017(91 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Zimbabwe |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | Mr Christopher Robert Warn |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(66 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | PO Box 1807 Dar Es Salaam Foreign Tanzania |
Director Name | Roger Gregory Badger |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(66 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 March 1993) |
Role | Chartered Accountant |
Correspondence Address | 27 Warwick Road Bishops Stortford Hertfordshire CM23 5NH |
Director Name | Bailey Andrew Bekker |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 April 1992(66 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 21 April 2009) |
Role | Company Director |
Correspondence Address | PO Box 8 Iswepe East Transvaal South Africa |
Director Name | Brian Anthony Charlton |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 April 1992(66 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2004) |
Role | General Manager |
Correspondence Address | 2 Braithwaite Road Montrose Pietermaritzburg Natal 3200 |
Director Name | Mr John Russell Clark |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(66 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Plot L/R 214/298 Twis-A Road Muthaiga Nairobi Kenya |
Director Name | Mr Malcolm Hodgson |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(66 years, 3 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | 61 Palewell Park East Sheen London SW14 8JQ |
Director Name | John Lindsay Wray |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 April 1992(66 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 April 1998) |
Role | Company Director |
Correspondence Address | 19 Armstrong Drive Wembley Pietermaritzburg Natal South Africa |
Director Name | Mr Erroll Raymond Tillett |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(66 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 August 1995) |
Role | Group Agriculture Manager |
Correspondence Address | PO Box 80 Harare Zimbabwe |
Secretary Name | Mr John Edward Grontenrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(66 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 06 May 2010) |
Role | Company Director |
Correspondence Address | 12 Saint Marys Park Ottery St. Mary Devon EX11 1JA |
Director Name | Udi Mareka Gecaga |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 09 December 1992(66 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 09 March 2009) |
Role | Company Director |
Correspondence Address | PO Box 186 Gerards Cross Buckinghamshire SL9 7BY |
Director Name | Mr John C Skett |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(66 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | PO Box 186 Gerrards Cross Buckinghamshire SL9 7BY |
Director Name | Ian Eric Luyt |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 29 August 1995(69 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | PO Box 250 Mutare Zimbabwe |
Director Name | James Foster Wykeham Taylor |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 12 April 1996(70 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | PO Box 47791 Nairobi Kenya |
Director Name | Thomas Geoffrey Lupton |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(70 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 April 1999) |
Role | General Manager |
Correspondence Address | C/O Tanganyika Wattle Company Ltd Njombe Tanzania |
Director Name | John Edward Smith |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(72 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 38 Cambridge Road Avondale Harare Foreign |
Director Name | Jack Murray Mason |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(72 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2001) |
Role | Farmer |
Correspondence Address | PO Box 735 Greytown 3500 |
Director Name | Gavin William Barnes |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 30 October 1998(72 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 August 2001) |
Role | Company Director |
Correspondence Address | 38 Campbell Avenue Pomona Harare Foreign Zimbabwe |
Director Name | Ronald Wellwood Cox |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(73 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 October 1999) |
Role | Agriculturalist |
Country of Residence | Tanzania |
Correspondence Address | C/O Tanwat PO Box 1807 Dar Es Salaam Njombe Tanzania |
Director Name | Lawrence Michael Ward |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(75 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 March 2006) |
Role | Accountant |
Correspondence Address | 160 Upper 5th Street Mutare Foreign Zimbabwe |
Director Name | Lysias Chadya Sibanda |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 01 November 2001(75 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 January 2014) |
Role | Managing Director |
Country of Residence | Zimbabwe |
Correspondence Address | 311 Sunninghill Close Glen Lorne Harare Foreign |
Director Name | Dr Neville Patrick Slabbert |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 March 2004(78 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 16 November 2017) |
Role | Chemist |
Country of Residence | South Africa |
Correspondence Address | 30 Montrose Drive Pietermaritzburg 3201 South Africa |
Director Name | Conrad Eckhard Klipp |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 April 2009(83 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 October 2011) |
Role | Farmer |
Country of Residence | South Africa |
Correspondence Address | Witte Mountain Farm Dalton 3236 South Africa |
Website | forestalmimosa.com |
---|---|
Telephone | 020 72564050 |
Telephone region | London |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
65k at £1 | Lonrho Agribusiness Zimbabwe (Uk) LTD 50.00% Ordinary |
---|---|
32.6k at £1 | Pentrise (Pty) LTD 25.10% Ordinary |
32.4k at £1 | Nigel Anthony Payne 24.90% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,360,232 |
Gross Profit | £380,707 |
Net Worth | £284,835 |
Cash | £949,734 |
Current Liabilities | £2,906,612 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
21 January 2008 | Delivered on: 26 January 2008 Satisfied on: 11 April 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 82532338 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
---|---|
15 May 2002 | Delivered on: 28 May 2002 Satisfied on: 11 April 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £7,000 credited to account designation 14931176 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
20 December 1990 | Delivered on: 7 January 1991 Satisfied on: 11 April 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 & 3 chilworth mews paddington london W2 title no ngl 331752 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
20 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
25 April 2022 | Confirmation statement made on 20 April 2022 with updates (4 pages) |
5 April 2022 | Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 5 April 2022 (1 page) |
13 May 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
21 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
16 April 2021 | Registered office address changed from Level 17 Dashwood House, 69 Old Broad Street, Lond Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS England to Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 16 April 2021 (1 page) |
12 March 2021 | Withdrawal of a person with significant control statement on 12 March 2021 (2 pages) |
12 March 2021 | Notification of Lonrho Agribusiness Zimbabwe (U.K.) Limited as a person with significant control on 12 March 2021 (2 pages) |
11 June 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
26 February 2020 | Registered office address changed from Level 17, Dashwood House 69 Broad Street London EC2M 1QS to Level 17 Dashwood House, 69 Old Broad Street, Lond Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 26 February 2020 (1 page) |
24 April 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
23 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
20 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
17 November 2017 | Appointment of Mr Franky Kufa as a director on 16 November 2017 (2 pages) |
17 November 2017 | Termination of appointment of Neville Patrick Slabbert as a director on 16 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Neville Patrick Slabbert as a director on 16 November 2017 (1 page) |
17 November 2017 | Appointment of Mr Franky Kufa as a director on 16 November 2017 (2 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
21 August 2015 | Director's details changed for Nigel Anthony Payne on 1 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Nigel Anthony Payne on 1 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Nigel Anthony Payne on 1 August 2015 (2 pages) |
16 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
16 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
7 April 2015 | Registered office address changed from 2Nd Floor 1 Station Road Reading Berkshire RG1 1LG to Level 17, Dashwood House 69 Broad Street London EC2M 1QS on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 2Nd Floor 1 Station Road Reading Berkshire RG1 1LG to Level 17, Dashwood House 69 Broad Street London EC2M 1QS on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 2Nd Floor 1 Station Road Reading Berkshire RG1 1LG to Level 17, Dashwood House 69 Broad Street London EC2M 1QS on 7 April 2015 (1 page) |
6 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
6 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
30 April 2014 | Termination of appointment of Lysias Sibanda as a director (1 page) |
30 April 2014 | Termination of appointment of Lysias Sibanda as a director (1 page) |
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
25 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Director's details changed for Mr Harald Gunther Niebuhr on 20 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Harald Gunther Niebuhr on 20 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 March 2012 | Director's details changed for Mr Harald Gunther Niebuhr on 12 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Mr Harald Gunther Niebuhr on 12 March 2012 (2 pages) |
22 November 2011 | Termination of appointment of Conrad Klipp as a director (1 page) |
22 November 2011 | Appointment of Mr Harald Gunther Niebuhr as a director (2 pages) |
22 November 2011 | Termination of appointment of Conrad Klipp as a director (1 page) |
22 November 2011 | Director's details changed for Mr Harald Gunther Niebuhr on 22 November 2011 (2 pages) |
22 November 2011 | Appointment of Mr Harald Gunther Niebuhr as a director (2 pages) |
22 November 2011 | Director's details changed for Mr Harald Gunther Niebuhr on 22 November 2011 (2 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
9 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
6 May 2010 | Director's details changed for Conrad Eckhard Klipp on 20 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Solomon Mugavazi on 20 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Solomon Mugavazi on 20 April 2010 (2 pages) |
6 May 2010 | Termination of appointment of John Grontenrath as a secretary (1 page) |
6 May 2010 | Termination of appointment of John Grontenrath as a secretary (1 page) |
6 May 2010 | Director's details changed for Conrad Eckhard Klipp on 20 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
21 May 2009 | Director appointed conrad eckhard klipp (2 pages) |
21 May 2009 | Director appointed conrad eckhard klipp (2 pages) |
19 May 2009 | Appointment terminated director bailey bekker (1 page) |
19 May 2009 | Appointment terminated director bailey bekker (1 page) |
20 April 2009 | Return made up to 20/04/09; full list of members (5 pages) |
20 April 2009 | Appointment terminated director udi gecaga (1 page) |
20 April 2009 | Return made up to 20/04/09; full list of members (5 pages) |
20 April 2009 | Appointment terminated director udi gecaga (1 page) |
5 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
6 May 2008 | Return made up to 20/04/08; full list of members (5 pages) |
6 May 2008 | Return made up to 20/04/08; full list of members (5 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
30 April 2007 | Return made up to 20/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 20/04/07; full list of members (3 pages) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
23 May 2006 | Return made up to 20/04/06; full list of members
|
23 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | Return made up to 20/04/06; full list of members
|
23 May 2006 | New director appointed (1 page) |
23 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 1 chilworth mews paddington london W2 3RE (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 1 chilworth mews paddington london W2 3RE (1 page) |
20 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
20 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 May 2005 | Return made up to 20/04/05; full list of members (9 pages) |
19 May 2005 | Return made up to 20/04/05; full list of members (9 pages) |
29 October 2004 | Resolutions
|
29 October 2004 | Resolutions
|
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
7 May 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
7 May 2004 | Return made up to 20/04/04; full list of members
|
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | Return made up to 20/04/04; full list of members
|
7 May 2004 | Director resigned (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
29 April 2003 | Return made up to 20/04/03; full list of members (9 pages) |
29 April 2003 | Group of companies' accounts made up to 31 December 2002 (17 pages) |
29 April 2003 | Group of companies' accounts made up to 31 December 2002 (17 pages) |
29 April 2003 | Return made up to 20/04/03; full list of members (9 pages) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Group of companies' accounts made up to 31 December 2001 (15 pages) |
2 May 2002 | Return made up to 20/04/02; full list of members (8 pages) |
2 May 2002 | Group of companies' accounts made up to 31 December 2001 (15 pages) |
2 May 2002 | Return made up to 20/04/02; full list of members (8 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
26 April 2001 | Return made up to 20/04/01; full list of members (8 pages) |
26 April 2001 | Return made up to 20/04/01; full list of members (8 pages) |
26 April 2001 | Full group accounts made up to 31 December 2000 (15 pages) |
26 April 2001 | Full group accounts made up to 31 December 2000 (15 pages) |
4 May 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
4 May 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
4 May 2000 | Return made up to 20/04/00; full list of members (8 pages) |
4 May 2000 | Return made up to 20/04/00; full list of members (8 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
17 May 1999 | Return made up to 20/04/99; full list of members (8 pages) |
17 May 1999 | Return made up to 20/04/99; full list of members (8 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
17 May 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | New director appointed (2 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Return made up to 20/04/98; no change of members
|
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Full group accounts made up to 31 December 1997 (16 pages) |
21 May 1998 | Return made up to 20/04/98; no change of members
|
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Full group accounts made up to 31 December 1997 (16 pages) |
21 May 1998 | Director resigned (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
19 August 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
19 August 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Return made up to 20/04/97; no change of members
|
7 May 1997 | Return made up to 20/04/97; no change of members
|
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | Return made up to 20/04/96; full list of members
|
10 May 1996 | Return made up to 20/04/96; full list of members
|
10 May 1996 | New director appointed (2 pages) |
26 February 1996 | Director resigned (2 pages) |
26 February 1996 | Director resigned (2 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | Director resigned (2 pages) |
5 May 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
5 May 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
5 May 1995 | Return made up to 20/04/95; no change of members (6 pages) |
5 May 1995 | Return made up to 20/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (186 pages) |
1 June 1992 | Full group accounts made up to 31 December 1991 (16 pages) |
1 June 1992 | Full group accounts made up to 31 December 1991 (16 pages) |
27 April 1992 | Memorandum and Articles of Association (39 pages) |
27 April 1992 | Memorandum and Articles of Association (39 pages) |
10 September 1991 | Full group accounts made up to 31 December 1990 (15 pages) |
10 September 1991 | Full group accounts made up to 31 December 1990 (15 pages) |
16 January 1989 | Memorandum and Articles of Association (39 pages) |
16 January 1989 | Memorandum and Articles of Association (39 pages) |
1 May 1986 | Group of companies' accounts made up to 31 December 1985 (11 pages) |
1 May 1986 | Group of companies' accounts made up to 31 December 1985 (11 pages) |