London
N1 9JY
Secretary Name | Mrs Celia Rosalind Gough |
---|---|
Status | Current |
Appointed | 10 June 2014(87 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Miss Celia Rosalind Gough |
---|---|
Date of Birth | January 1975 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2018(91 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | David William Anderton |
---|---|
Date of Birth | August 1941 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(64 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 04 November 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | White Walls Barr Common Aldridge Walsall West Midlands WS9 0SY |
Director Name | Mr Robert Peter Leonard Armstrong |
---|---|
Date of Birth | December 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(64 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Newcastle Circus The Park Nottingham Nottinghamshire NG7 1BJ |
Director Name | Patrick James Custis |
---|---|
Date of Birth | March 1921 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(64 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 September 1996) |
Role | Company Director |
Correspondence Address | West Barn Westmancote Tewkesbury Gloucestershire GL20 7ES Wales |
Director Name | Dr Arthur Kent |
---|---|
Date of Birth | January 1941 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(64 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 September 1996) |
Role | Financial Director |
Correspondence Address | 9 Claverdon Drive Little Aston Sutton Coldfield West Midlands B74 3AH |
Director Name | Robert David Merrick |
---|---|
Date of Birth | August 1935 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(64 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | Ballington Manor Wylye Wiltshire BA12 0QF |
Director Name | Mr John David Saville |
---|---|
Date of Birth | January 1932 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(64 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 December 1997) |
Role | Company Director |
Correspondence Address | Barrels Park Ullenhall Henley-In-Arden Warwickshire B95 5NQ |
Director Name | Mr Malcolm Wood |
---|---|
Date of Birth | September 1931 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(64 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | Holly Bank House Bursnips Road Essington Wolverhampton West Midlands WV11 2RD |
Secretary Name | Mr Derrick John Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(64 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 6 Queens Drive Newport Shropshire TF10 7EU |
Director Name | Niall Crawford Crabb |
---|---|
Date of Birth | October 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(65 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 February 1995) |
Role | Company Director |
Correspondence Address | The Paddock Arleston Lane Wellington Telford Shropshire TF1 2LY |
Director Name | Brigadier Charles Edward Wilkinson |
---|---|
Date of Birth | May 1932 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(66 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 May 1994) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Thornbury Ashford-In-The-Water Bakewell Derbyshire DE45 1QH |
Director Name | Mr Stephen Leonard Willetts |
---|---|
Date of Birth | May 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(66 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Bishops Cleeve Austrey Atherstone Warwickshire CV9 3EU |
Director Name | Shaun Michael Peter Bowden |
---|---|
Date of Birth | August 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(66 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 November 1997) |
Role | Company Director |
Correspondence Address | Beechbank Vicarage Lane Bowdon Altrincham Cheshire WA14 3AR |
Secretary Name | Christopher John Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(67 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | Ashwood 37 Elliotts Lane Codsall Wolverhampton WV8 1PG |
Director Name | David Henry Probert |
---|---|
Date of Birth | April 1938 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(68 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 December 1997) |
Role | Co Dir And Chairman |
Correspondence Address | 4 Blakes Field Drive Barnt Green Birmingham B45 8JT |
Director Name | Mr Roger Hurley |
---|---|
Date of Birth | March 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(69 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 December 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Teazel Avenue Birmingham West Midlands B30 1LZ |
Director Name | Edouard Jacques Dupont Madinier |
---|---|
Date of Birth | September 1954 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 September 1997(70 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 February 2000) |
Role | Manager |
Correspondence Address | 235 South Lodge Knightsbridge London SW7 1DG |
Director Name | Mr John Michael Kutner |
---|---|
Date of Birth | December 1940 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(70 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | Mr Michael Joseph Edward Butcher |
---|---|
Date of Birth | August 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(70 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 December 1999) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Thornhill Crescent London N1 1BJ |
Secretary Name | Mr John Michael Kutner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(71 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | Michel Jean Jacques Gourvennec |
---|---|
Date of Birth | May 1944 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 1999(72 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 02 January 2003) |
Role | Chief Executive |
Correspondence Address | 133 Bickenhall Mansions Bickenhall Street London W1U 6BT |
Director Name | Cyrille Du Peloux De Saint Romain |
---|---|
Date of Birth | February 1954 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2003(75 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 June 2007) |
Role | Chief Executive |
Correspondence Address | 89 Kensington Court Mansions London W8 5DU |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(80 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2009) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts The Ley Box Corsham Wiltshire SN13 8JX |
Director Name | Mr Axel De Saint-Quentin |
---|---|
Date of Birth | December 1963 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2008(81 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2009) |
Role | Chief Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5l Portman Mansion Chiltern Street London W1M 1PU |
Director Name | Mr Richard Douglas Berry |
---|---|
Date of Birth | October 1956 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 2008(81 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Richard Douglas Berry |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2009(81 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Director Name | Mr Thomas Spaul |
---|---|
Date of Birth | October 1953 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(82 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Robert Charles Hunt |
---|---|
Date of Birth | June 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(84 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 July 2018) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Status | Resigned |
Appointed | 01 December 2011(84 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 June 2014) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Website | veoliawater.co.uk |
---|
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
66.2m at £0.05 | Veolia Es Holdings (Uk) LTD 100.00% Ordinary |
---|---|
1 at £0.05 | C.j. Horton 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,115,000 |
Current Liabilities | £753,000 |
Latest Accounts | 31 December 2019 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (3 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 March 2020 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 April 2021 (1 month, 1 week from now) |
19 September 1989 | Delivered on: 4 October 1989 Satisfied on: 25 August 1993 Persons entitled: Colin Cornes Classification: Legal charge Secured details: £256,038 due or to become due from the company to the chargee. Particulars: Land situate at coalmoor farm, coalmoor, telford, shropshire. Fully Satisfied |
---|---|
7 April 1986 | Delivered on: 9 April 1986 Satisfied on: 23 January 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at birch coppice brownhills staffordshire. Fully Satisfied |
10 October 1985 | Delivered on: 16 October 1985 Satisfied on: 16 August 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a "menlo" 98 tower park, fowey, cornwall. Fully Satisfied |
10 October 1985 | Delivered on: 16 October 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south side of stuart road, bredbury, greater manchester. Gm 15984 gm 126382. Fully Satisfied |
17 November 1983 | Delivered on: 28 November 1983 Satisfied on: 12 July 1994 Persons entitled: Bank of Montreal Classification: Pledge of fluctuating cash collateral Secured details: All monies due or to become due from leigh flexible structures inc. And leigh flexible structures canada limited to the chargee. Particulars: All moneys hereafter received taken or withdrawn at any time and from time to time by the bank from any moneys of leigh interests PLC. Fully Satisfied |
14 September 1983 | Delivered on: 29 September 1983 Satisfied on: 11 September 1991 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts due owing or incurred to the company present & future. Fully Satisfied |
7 September 1982 | Delivered on: 11 September 1982 Satisfied on: 30 March 1994 Persons entitled: Howards (Cwmbran) Limited Classification: Charge Secured details: £10,000. Particulars: Land at western industrial estate caerleon gwent title no wa 215978. Fully Satisfied |
14 November 1976 | Delivered on: 7 December 1976 Satisfied on: 11 September 1991 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
28 March 1994 | Delivered on: 15 April 1994 Satisfied on: 13 August 1998 Persons entitled: Samuel Montagu & Co.Limitedas Agent and Trustee for the Banks Classification: Composite guarantee and debenture 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 under the terms of the facility agreement and/or this deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 January 1993 | Delivered on: 29 January 1993 Satisfied on: 23 January 2004 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
15 October 1993 | Delivered on: 19 October 1993 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings in staffordshire k/a dunston hall dunston and land at dunston title nos SF293887 and SF306148 tog with all fixtures and fittings. Outstanding |
17 November 1976 | Delivered on: 7 December 1976 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Magpie cottage, charingworth, gloucestershire. Outstanding |
23 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
---|---|
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (12 pages) |
8 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
9 July 2014 | Appointment of Mrs Celia Rosalind Gough as a secretary (2 pages) |
9 July 2014 | Termination of appointment of Robert Hunt as a secretary (1 page) |
12 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
7 October 2013 | Termination of appointment of Thomas Spaul as a director (1 page) |
4 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Registered office address changed from , 8Th Floor 210, Pentonville Road, London, N1 9JY, England on 8 April 2013 (1 page) |
8 April 2013 | Director's details changed for Mr Thomas Spaul on 8 April 2013 (2 pages) |
8 April 2013 | Registered office address changed from , 8Th Floor 210, Pentonville Road, London, N1 9JY, England on 8 April 2013 (1 page) |
8 April 2013 | Director's details changed for Mr Thomas Spaul on 8 April 2013 (2 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
18 January 2012 | Termination of appointment of Richard Berry as a director (1 page) |
4 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
22 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
3 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 April 2011 | Registered office address changed from , Veolia House, 154a Pentonville Road, London, N1 9PE on 11 April 2011 (1 page) |
22 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
10 November 2009 | Appointment of Mr Thomas Spaul as a director (2 pages) |
10 November 2009 | Director's details changed for Mr David Arthur Gerrard on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr David Arthur Gerrard on 1 October 2009 (2 pages) |
9 November 2009 | Termination of appointment of Axel De Saint-Quentin as a director (1 page) |
9 November 2009 | Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
9 November 2009 | Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
29 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Appointment of Mr David Arthur Gerrard as a director (2 pages) |
24 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
23 January 2009 | Director appointed richard berry (4 pages) |
14 January 2009 | Secretary appointed richard berry (2 pages) |
14 January 2009 | Resolutions
|
14 January 2009 | Appointment terminated secretary robert hunt (1 page) |
30 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
4 August 2008 | Director appointed axel de saint-quentin (4 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
20 December 2007 | New secretary appointed (1 page) |
18 December 2007 | Secretary resigned (1 page) |
8 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
24 September 2007 | Director resigned (1 page) |
1 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
16 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: onyx house, 154A pentonville road, london, N1 9PE (1 page) |
26 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
27 June 2006 | Director's particulars changed (1 page) |
20 December 2005 | Return made up to 13/10/05; full list of members (7 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 December 2003 (12 pages) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2003 | Return made up to 13/10/03; full list of members (7 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
23 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
9 December 2002 | Return made up to 13/10/02; full list of members
|
6 August 2002 | Registered office changed on 06/08/02 from: onyx house, 401 mile end road, london, E3 4PB (1 page) |
5 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
16 November 2000 | Return made up to 13/10/00; full list of members
|
31 August 2000 | Director resigned (1 page) |
2 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 March 2000 | New director appointed (4 pages) |
26 October 1999 | Return made up to 13/10/99; no change of members (7 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 December 1998 | Auditor's resignation (1 page) |
12 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
28 September 1998 | Secretary resigned (1 page) |
28 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1998 | Registered office changed on 24/02/98 from: dunston hall, dunston, stafford, ST18 9AB (1 page) |
26 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
11 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
11 December 1997 | Ad 23/06/97-21/11/97 premium £ si [email protected] (8 pages) |
12 November 1997 | Return made up to 13/10/97; bulk list available separately (18 pages) |
14 October 1997 | Memorandum and Articles of Association (94 pages) |
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
14 October 1997 | Nc dec already adjusted 30/09/97 (1 page) |
6 October 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (3 pages) |
25 September 1997 | New director appointed (3 pages) |
19 September 1997 | Full group accounts made up to 31 March 1997 (46 pages) |
1 July 1997 | Ad 06/05/97-24/06/97 £ si [email protected]=1044 £ ic 3343286/3344330 (2 pages) |
15 April 1997 | Ad 21/03/97--------- £ si [email protected]=192 £ ic 3343094/3343286 (2 pages) |
6 November 1996 | Return made up to 13/10/96; bulk list available separately
|
4 November 1996 | Particulars of contract relating to shares (4 pages) |
4 November 1996 | Ad 15/09/96--------- £ si [email protected] (4 pages) |
24 October 1996 | Ad 15/09/96--------- £ si [email protected]=472 £ ic 3354239/3354711 (2 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
25 September 1996 | Resolutions
|
8 September 1996 | Ad 13/08/96--------- £ si [email protected]=250 £ ic 3353989/3354239 (2 pages) |
13 August 1996 | Director's particulars changed (1 page) |
8 August 1996 | Full group accounts made up to 31 March 1996 (48 pages) |
9 July 1996 | New director appointed (2 pages) |
8 July 1996 | Resolutions
|
6 May 1996 | Secretary's particulars changed (1 page) |
12 February 1996 | Interim accounts made up to 30 September 1995 (4 pages) |
18 December 1995 | Particulars of contract relating to shares (4 pages) |
18 December 1995 | £ sr [email protected] 15/09/95 (1 page) |
30 October 1995 | Ad 15/09/95--------- £ si [email protected] (4 pages) |
27 October 1995 | Return made up to 13/10/95; bulk list available separately (12 pages) |
24 October 1995 | Director resigned (2 pages) |
6 October 1995 | Resolutions
|
5 October 1995 | Full group accounts made up to 31 March 1995 (32 pages) |
25 July 1995 | New director appointed (4 pages) |
17 March 1995 | Ad 08/03/95--------- £ si [email protected]=28 £ ic 3366849/3366877 (2 pages) |
28 February 1995 | Ad 17/02/95--------- £ si [email protected]=71 £ ic 3366778/3366849 (2 pages) |
1 February 1995 | Ad 19/01/95--------- £ si [email protected]=838 £ ic 3365940/3366778 (2 pages) |
9 November 1994 | Return made up to 13/10/94; bulk list available separately (9 pages) |
13 October 1994 | Ad 15/09/94--------- £ si [email protected]=141 £ ic 3368825/3368966 (6 pages) |
16 August 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1994 | Ad 27/06/94--------- £ si [email protected]=101522 £ ic 3267110/3368632 (5 pages) |
12 July 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1994 | Particulars of mortgage/charge (13 pages) |
30 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1994 | Ad 11/02/94--------- £ si [email protected]=74 £ ic 3267036/3267110 (2 pages) |
17 January 1994 | Ad 23/12/93--------- £ si [email protected]=74 £ ic 3266962/3267036 (1 page) |
12 January 1994 | Ad 10/12/93--------- £ si [email protected]=55 £ ic 3266907/3266962 (2 pages) |
7 January 1994 | Ad 07/12/93--------- premium £ si [email protected]=492 £ ic 3266415/3266907 (2 pages) |
4 November 1993 | Ad 15/09/93--------- £ si [email protected] (6 pages) |
19 October 1993 | Particulars of mortgage/charge (8 pages) |
19 October 1993 | Ad 18/08/93--------- £ si [email protected]=97 £ ic 3600721/3600818 (2 pages) |
12 October 1993 | Full group accounts made up to 31 March 1993 (29 pages) |
12 October 1993 | Full group accounts made up to 31 March 1993 (29 pages) |
11 October 1993 | Ad 15/09/93--------- £ si [email protected]=13878 £ ic 3586843/3600721 (2 pages) |
25 August 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1993 | Ad 17/06/93--------- £ si [email protected] (2 pages) |
7 July 1993 | Ad 17/06/93--------- £ si [email protected]=17412 £ ic 3569431/3586843 (2 pages) |
7 July 1993 | Ad 10/05/93-17/06/93 £ si [email protected]=148 £ ic 3569283/3569431 (2 pages) |
23 April 1993 | Ad 26/03/93--------- £ si [email protected]=251 £ ic 3569032/3569283 (2 pages) |
29 January 1993 | Particulars of mortgage/charge (3 pages) |
22 January 1993 | Ad 04/01/93--------- £ si [email protected]=1145 £ ic 3567887/3569032 (2 pages) |
25 November 1992 | Full group accounts made up to 31 March 1992 (28 pages) |
5 November 1992 | Ad 15/09/92--------- £ si [email protected] (5 pages) |
7 October 1992 | Ad 15/09/92--------- £ si [email protected]=3758 £ ic 3657212/3660970 (5 pages) |
20 July 1992 | Ad 26/06/92--------- premium £ si [email protected]=1899 £ ic 3655313/3657212 (2 pages) |
24 June 1992 | Ad 12/06/92--------- £ si [email protected]=4167 £ ic 3651146/3655313 (4 pages) |
21 May 1992 | Ad 14/04/92--------- £ si [email protected]=191 £ ic 3650955/3651146 (2 pages) |
29 April 1992 | Resolutions
|
22 April 1992 | Resolutions
|
22 April 1992 | Resolutions
|
16 February 1992 | Ad 24/01/92--------- £ si [email protected]=300 £ ic 3650655/3650955 (2 pages) |
19 November 1991 | Full group accounts made up to 31 March 1991 (28 pages) |
15 November 1991 | Particulars of contract relating to shares (3 pages) |
15 November 1991 | Ad 15/09/91--------- £ si [email protected] (15 pages) |
29 October 1991 | Ad 14/10/91--------- £ si [email protected]=458 £ ic 3650197/3650655 (2 pages) |
18 October 1991 | Ad 15/09/91--------- £ si [email protected]=33866 £ ic 4163480/4197346 (2 pages) |
11 September 1991 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1991 | Ad 10/04/91--------- £ si [email protected]=1913 £ ic 4161567/4163480 (2 pages) |
12 November 1990 | Full group accounts made up to 31 March 1990 (28 pages) |
8 October 1990 | Listing of particulars (45 pages) |
3 October 1990 | Particulars of contract relating to shares (15 pages) |
3 October 1990 | Ad 15/09/90--------- £ si [email protected] (2 pages) |
2 October 1990 | Ad 15/09/90--------- £ si [email protected]=44446 £ ic 4901327/4945773 (2 pages) |
26 July 1990 | Ad 30/05/90--------- £ si [email protected] (2 pages) |
26 July 1990 | Statement of affairs (93 pages) |
11 July 1990 | Ad 30/05/90--------- £ si [email protected]=5208 £ ic 4896119/4901327 (4 pages) |
21 June 1990 | Statement of affairs (15 pages) |
21 June 1990 | Ad 12/02/87--------- £ si [email protected] (2 pages) |
22 May 1990 | Ad 09/04/90--------- £ si [email protected]=632290 £ ic 4229445/4861735 (2 pages) |
23 March 1990 | Nc inc already adjusted 16/03/90 (1 page) |
23 March 1990 | Resolutions
|
13 March 1990 | Statement of affairs (188 pages) |
27 November 1989 | Full group accounts made up to 31 March 1989 (27 pages) |
15 November 1988 | Full group accounts made up to 31 March 1988 (26 pages) |
10 December 1987 | Full group accounts made up to 31 March 1987 (25 pages) |
18 November 1986 | Memorandum and Articles of Association (68 pages) |
29 October 1986 | Group of companies' accounts made up to 31 March 1986 (26 pages) |
23 October 1985 | Annual return made up to 13/09/85 (14 pages) |
23 October 1985 | Accounts made up to 31 March 1985 (30 pages) |
29 November 1984 | Accounts made up to 31 March 1984 (29 pages) |
23 September 1983 | Accounts made up to 31 March 1983 (28 pages) |
22 October 1982 | Accounts made up to 31 March 1982 (36 pages) |
19 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 September 1981 | Annual return made up to 30/07/81 (11 pages) |
11 September 1981 | Accounts made up to 31 March 1981 (41 pages) |
12 September 1979 | Annual return made up to 02/08/79 (6 pages) |
27 September 1978 | Accounts made up to 31 March 1978 (26 pages) |
7 December 1976 | Particulars of mortgage/charge (4 pages) |
18 September 1975 | Annual return made up to 19/08/75 (5 pages) |
18 September 1975 | Annual return made up to 19/08/75 (5 pages) |
13 February 1974 | Company name changed\certificate issued on 13/02/74 (2 pages) |
6 June 1966 | Company name changed\certificate issued on 06/06/66 (2 pages) |
2 April 1927 | Incorporation (19 pages) |
2 April 1927 | Certificate of incorporation (1 page) |