14 - 17 Market Place
London
W1W 8AJ
Director Name | Mr Stephen Paul Crummett |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2013(86 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2013(87 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Mr Anthony Keith Snape |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(64 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trewarne Welsh Row Nether Alderley Macclesfield Cheshire SK10 4TY |
Director Name | Michael James Holder |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(64 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 1 Sundown Close New Mills High Peak Cheshire SK22 3DH |
Director Name | John Robert Hughes |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(64 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 06 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tryfan North Road Glossop Derbyshire SK13 9AX |
Director Name | Mr Philip Edmund Power |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(64 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 08 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Padfield Main Road Padfield Glossop SK13 1ET |
Secretary Name | Michael James Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(64 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 December 1996) |
Role | Company Director |
Correspondence Address | 1 Sundown Close New Mills High Peak Cheshire SK22 3DH |
Director Name | Andrew Michael Stoddart |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(70 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 14 December 2000) |
Role | Company Director |
Correspondence Address | Old Place Tower Hill Chipperfield Hertfordshire WD4 9LN |
Director Name | John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(70 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 14 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fishermans Bank Mudeford Christchurch Dorset BH23 3NP |
Secretary Name | William Raymond Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(70 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 9 59 Beverley Court Fairfax Road London NW6 4EG |
Director Name | Ms Barbara Jane Moorhouse |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(70 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stoney Cross Lodge Ringwood Road Stoney Cross Lyndhurst Hampshire SO43 7GN |
Director Name | Christopher Anthony Saxton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(70 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Warwick Drive Hale Cheshire WA15 9EA |
Director Name | John Michael Bishop |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(71 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard View Tintells Lane West Horsley Surrey KT24 6JD |
Director Name | William Raymond Johnston |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(74 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2005) |
Role | Chartered Secretary |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | Mr Keith Brian Watson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(74 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cairnsmore Round Green Lane, Stainborough Barnsley South Yorkshire S75 3EL |
Director Name | Mr David Kevin Mulligan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(77 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 February 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Mr Paul Whitmore |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(78 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Secretary Name | Isobel Mary Nettleship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(78 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Matthew Hibbert |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(83 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 March 2012) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Neil Skelding |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(85 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Website | www.morgansindall.com |
---|---|
Email address | [email protected] |
Telephone | 01788 534500 |
Telephone region | Rugby |
Registered Address | Kent House 14 - 17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
4 November 2003 | Delivered on: 19 November 2003 Satisfied on: 10 September 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
---|---|
3 December 2002 | Delivered on: 5 December 2002 Satisfied on: 10 September 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29TH april 1996 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
4 June 1996 | Delivered on: 10 June 1996 Satisfied on: 18 July 2003 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: F/Hold property known as 37 bryn celyn conwy gwynedd and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 June 1996 | Delivered on: 10 June 1996 Satisfied on: 18 July 2003 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: F/Hold property known as builders yard at clifton rd,monton manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 June 1996 | Delivered on: 10 June 1996 Satisfied on: 8 October 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 May 1991 | Delivered on: 13 June 1991 Satisfied on: 18 July 2003 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: Unit 5, quayside, selford quays, salford greater manchester and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 May 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
13 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
16 August 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
7 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
25 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
8 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
24 July 2020 | Full accounts made up to 31 December 2019 (14 pages) |
10 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
24 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
20 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
20 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
14 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
14 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
14 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
14 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
30 December 2013 | Statement of capital following an allotment of shares on 19 December 2013
|
30 December 2013 | Statement of capital following an allotment of shares on 19 December 2013
|
18 July 2013 | Termination of appointment of Neil Skelding as a director (1 page) |
18 July 2013 | Termination of appointment of Neil Skelding as a director (1 page) |
18 July 2013 | Appointment of Mr Stephen Paul Crummett as a director (2 pages) |
18 July 2013 | Appointment of Mr Stephen Paul Crummett as a director (2 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Director's details changed for Neil Skelding on 4 February 2013 (2 pages) |
20 March 2013 | Director's details changed for Neil Skelding on 4 February 2013 (2 pages) |
20 March 2013 | Director's details changed for Neil Skelding on 4 February 2013 (2 pages) |
5 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
5 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
5 February 2013 | Appointment of Neil Skelding as a director (2 pages) |
5 February 2013 | Appointment of Neil Skelding as a director (2 pages) |
5 February 2013 | Director's details changed (2 pages) |
5 February 2013 | Director's details changed (2 pages) |
3 April 2012 | Director's details changed (2 pages) |
3 April 2012 | Director's details changed (2 pages) |
2 April 2012 | Termination of appointment of Matthew Hibbert as a director (1 page) |
2 April 2012 | Termination of appointment of Matthew Hibbert as a director (1 page) |
29 March 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
29 March 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
14 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
11 July 2011 | Statement of company's objects (2 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Change of share class name or designation (2 pages) |
11 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
11 July 2011 | Change of share class name or designation (2 pages) |
11 July 2011 | Statement of company's objects (2 pages) |
28 June 2011 | Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
31 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
7 May 2010 | Appointment of Matthew Hibbert as a director (2 pages) |
7 May 2010 | Appointment of Matthew Hibbert as a director (2 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
4 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
4 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
4 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
18 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
10 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
27 June 2007 | Full accounts made up to 31 December 2005 (13 pages) |
27 June 2007 | Full accounts made up to 31 December 2005 (13 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page) |
29 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
6 April 2006 | Return made up to 07/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 07/03/06; full list of members (7 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (10 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (10 pages) |
29 September 2005 | New director appointed (4 pages) |
29 September 2005 | New director appointed (4 pages) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Secretary resigned;director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Secretary resigned;director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
14 April 2005 | Return made up to 07/03/05; full list of members (8 pages) |
14 April 2005 | Return made up to 07/03/05; full list of members (8 pages) |
2 July 2004 | Accounts for a dormant company made up to 31 December 2003 (10 pages) |
2 July 2004 | Accounts for a dormant company made up to 31 December 2003 (10 pages) |
28 June 2004 | New director appointed (4 pages) |
28 June 2004 | New director appointed (4 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
25 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
25 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
19 November 2003 | Particulars of mortgage/charge (7 pages) |
19 November 2003 | Particulars of mortgage/charge (7 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
12 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
18 April 2003 | Return made up to 07/03/03; full list of members (9 pages) |
18 April 2003 | Return made up to 07/03/03; full list of members (9 pages) |
5 December 2002 | Particulars of mortgage/charge (6 pages) |
5 December 2002 | Particulars of mortgage/charge (6 pages) |
3 April 2002 | Return made up to 07/03/02; full list of members
|
3 April 2002 | Return made up to 07/03/02; full list of members
|
20 February 2002 | Full accounts made up to 31 December 2001 (15 pages) |
20 February 2002 | Full accounts made up to 31 December 2001 (15 pages) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
24 August 2001 | Secretary's particulars changed (1 page) |
24 August 2001 | Secretary's particulars changed (1 page) |
1 May 2001 | Return made up to 07/03/01; full list of members (8 pages) |
1 May 2001 | Return made up to 07/03/01; full list of members (8 pages) |
26 February 2001 | Full accounts made up to 31 December 2000 (16 pages) |
26 February 2001 | Full accounts made up to 31 December 2000 (16 pages) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
28 December 2000 | Director's particulars changed (1 page) |
28 December 2000 | Director's particulars changed (1 page) |
28 March 2000 | Return made up to 07/03/00; full list of members (7 pages) |
28 March 2000 | Return made up to 07/03/00; full list of members (7 pages) |
25 February 2000 | Full accounts made up to 31 December 1999 (17 pages) |
25 February 2000 | Full accounts made up to 31 December 1999 (17 pages) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1999 | Location of register of members (1 page) |
18 March 1999 | Location of register of members (1 page) |
15 March 1999 | Return made up to 07/03/99; no change of members (8 pages) |
15 March 1999 | Return made up to 07/03/99; no change of members (8 pages) |
22 February 1999 | Full accounts made up to 31 December 1998 (20 pages) |
22 February 1999 | Full accounts made up to 31 December 1998 (20 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: snape house merchants quay salford quays manchester M5 2SU (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: snape house merchants quay salford quays manchester M5 2SU (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
13 May 1998 | Return made up to 07/03/98; full list of members (10 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Return made up to 07/03/98; full list of members (10 pages) |
13 May 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
16 April 1998 | Full accounts made up to 31 December 1997 (18 pages) |
16 April 1998 | Full accounts made up to 31 December 1997 (18 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
26 March 1998 | Full group accounts made up to 31 May 1997 (21 pages) |
26 March 1998 | Full group accounts made up to 31 May 1997 (21 pages) |
19 March 1998 | Director's particulars changed (1 page) |
19 March 1998 | Director's particulars changed (1 page) |
16 December 1997 | Notice of assignment of name or new name to shares (1 page) |
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
16 December 1997 | Notice of assignment of name or new name to shares (1 page) |
16 December 1997 | Notice of assignment of name or new name to shares (1 page) |
16 December 1997 | Resolutions
|
16 December 1997 | Notice of assignment of name or new name to shares (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
21 July 1997 | Auditor's resignation (1 page) |
21 July 1997 | Auditor's resignation (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
27 April 1997 | Return made up to 07/03/97; full list of members (9 pages) |
27 April 1997 | Return made up to 07/03/97; full list of members (9 pages) |
27 April 1997 | Location of register of members (1 page) |
27 April 1997 | Location of register of members (1 page) |
20 March 1997 | Full group accounts made up to 31 May 1996 (21 pages) |
20 March 1997 | Full group accounts made up to 31 May 1996 (21 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
21 January 1997 | New secretary appointed (1 page) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | New secretary appointed (1 page) |
21 January 1997 | Secretary resigned (1 page) |
25 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 1996 | Particulars of mortgage/charge (3 pages) |
10 June 1996 | Particulars of mortgage/charge (3 pages) |
10 June 1996 | Particulars of mortgage/charge (3 pages) |
10 June 1996 | Particulars of mortgage/charge (3 pages) |
10 June 1996 | Particulars of mortgage/charge (3 pages) |
10 June 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Return made up to 07/03/96; no change of members (4 pages) |
4 April 1996 | Return made up to 07/03/96; no change of members (4 pages) |
27 March 1996 | Full group accounts made up to 31 May 1995 (19 pages) |
27 March 1996 | Full group accounts made up to 31 May 1995 (19 pages) |
2 May 1995 | Director's particulars changed (2 pages) |
2 May 1995 | Director's particulars changed (2 pages) |
3 April 1995 | Return made up to 07/03/95; no change of members
|
3 April 1995 | Return made up to 07/03/95; no change of members
|
23 March 1995 | Full group accounts made up to 31 May 1994 (19 pages) |
23 March 1995 | Full group accounts made up to 31 May 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
22 March 1994 | Full accounts made up to 31 May 1993 (18 pages) |
22 March 1994 | Full accounts made up to 31 May 1993 (18 pages) |
8 March 1993 | Full group accounts made up to 31 May 1992 (17 pages) |
8 March 1993 | Full group accounts made up to 31 May 1992 (17 pages) |
27 March 1992 | Accounts for a medium company made up to 31 May 1991 (16 pages) |
27 March 1992 | Accounts for a medium company made up to 31 May 1991 (16 pages) |
13 June 1991 | Particulars of mortgage/charge (3 pages) |
13 June 1991 | Particulars of mortgage/charge (3 pages) |
21 March 1991 | Full group accounts made up to 31 May 1990 (15 pages) |
21 March 1991 | Full group accounts made up to 31 May 1990 (15 pages) |
26 March 1990 | Full accounts made up to 31 May 1989 (14 pages) |
26 March 1990 | Return made up to 08/03/90; full list of members (4 pages) |
26 March 1990 | Return made up to 08/03/90; full list of members (4 pages) |
26 March 1990 | Full accounts made up to 31 May 1989 (14 pages) |
13 March 1989 | Full accounts made up to 31 May 1988 (16 pages) |
13 March 1989 | Full accounts made up to 31 May 1988 (16 pages) |
14 March 1988 | Full accounts made up to 31 May 1987 (15 pages) |
14 March 1988 | Full accounts made up to 31 May 1987 (15 pages) |
8 May 1987 | Full accounts made up to 31 May 1986 (13 pages) |
8 May 1987 | Full accounts made up to 31 May 1986 (13 pages) |
4 June 1986 | Group of companies' accounts made up to 31 May 1985 (12 pages) |
4 June 1986 | Group of companies' accounts made up to 31 May 1985 (12 pages) |
21 May 1982 | Annual return made up to 19/01/82 (4 pages) |
21 May 1982 | Annual return made up to 19/01/82 (4 pages) |