Park, Davis Road, Chessington
Surrey
U.K
KT9 1TQ
Director Name | Mr Peter William Bishop |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1998(70 years, 1 month after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Ict Director |
Country of Residence | England |
Correspondence Address | Unit B, Davis Road Industrial Park, Davis Road, Chessington Surrey U.K KT9 1TQ |
Director Name | Kevin Francis Osullivan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 May 2000(72 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Unit B, Davis Road Industrial Park, Davis Road, Chessington Surrey U.K KT9 1TQ |
Director Name | Christopher James Marshall |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2001(73 years, 9 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Unit B, Davis Road Industrial Park, Davis Road, Chessington Surrey U.K KT9 1TQ |
Director Name | Mr Grant Hamilton Bishop |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(77 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months |
Role | International Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B, Davis Road Industrial Park, Davis Road, Chessington Surrey U.K KT9 1TQ |
Secretary Name | Kevin Francis Osullivan |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 21 April 2006(78 years, 5 months after company formation) |
Appointment Duration | 18 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit B, Davis Road Industrial Park, Davis Road, Chessington Surrey U.K KT9 1TQ |
Director Name | Mr Neil Paul Bishop |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(79 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Unit B, Davis Road Industrial Park, Davis Road, Chessington Surrey U.K KT9 1TQ |
Director Name | Mr Stuart Martin Philp |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(90 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Business Relocation Director |
Country of Residence | England |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Director Name | Mr David William Guiel |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(90 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Director Name | Mr Nigel Grant Bishop |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(63 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 09 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B, Davis Road Industrial Park, Davis Road, Chessington Surrey U.K KT9 1TQ |
Director Name | Mr Roger John Bishop |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(63 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 09 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B, Davis Road Industrial Park, Davis Road, Chessington Surrey U.K KT9 1TQ |
Director Name | Mr Crispin Shaddock |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(63 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 21 April 2006) |
Role | Chartered Accountant |
Correspondence Address | Flat 5 373 Sandycombe Road Kew Richmond Surrey TW9 3PR |
Director Name | Mr Christopher William Bishop |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(63 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 April 2000) |
Role | Company Director |
Correspondence Address | The Cottage Guildford Road Bookham Leatherhead Surrey KT23 4EZ |
Secretary Name | Mr Crispin Shaddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(63 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 21 April 2006) |
Role | Company Director |
Correspondence Address | Flat 5 373 Sandycombe Road Kew Richmond Surrey TW9 3PR |
Director Name | William Barker |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(69 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 9 Dorking Road Epsom Surrey KT18 7JR |
Director Name | Philip Bishop |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(71 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | 8 Victoria Close Weybridge Surrey KT13 9QJ |
Director Name | Allan Hewitt |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(76 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Layzell Walk London SE9 4QD |
Website | bishopsmove.com |
---|---|
Email address | [email protected] |
Telephone | 0800 1078422 |
Telephone region | Freephone |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
666 at £1 | John Edward Hockley 6.66% Ordinary |
---|---|
534 at £1 | Mr Roger John Bishop 5.34% Ordinary |
333 at £1 | Ian Victor Maxwell 3.33% Ordinary |
333 at £1 | Mrs Alison Margaret Evans 3.33% Ordinary |
300 at £1 | Caroline Ann Topping 3.00% Ordinary |
2.9k at £1 | Peter William Bishop 28.80% Ordinary |
1.8k at £1 | Grant Hamilton Bishop 18.29% Ordinary |
1.8k at £1 | Philip Ian Bishop 18.16% Ordinary |
1.3k at £1 | Neil Paul Bishop 13.00% Ordinary |
5 at £1 | Mr Nigel Grant Bishop 0.05% Ordinary |
4 at £1 | Mr Christopher William Bishop 0.04% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,079,145 |
Gross Profit | £4,563,622 |
Net Worth | £268,395 |
Cash | £1,609,423 |
Current Liabilities | £2,757,308 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 16 August 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 27 September 2020 (overdue) |
12 May 1992 | Delivered on: 20 May 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land at broadclyst east devon t/no.DN99487 fixed charge all plant machinery fixtures fittings furniture equipment implements & utensils. Outstanding |
---|---|
12 May 1992 | Delivered on: 20 May 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those f/h land and buildings on the west side of walnut tree close guildford surrey t/no.SY404003 fixed charge on all plant machinery fixtures fittings furniture equipment implements and utensils. Outstanding |
24 May 1991 | Delivered on: 3 June 1991 Persons entitled: The Royal Bank of Scotland 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 and buildings k/a bishops house britannia road worcester hereford and worcester. Fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
4 December 1990 | Delivered on: 18 December 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 August 1989 | Delivered on: 6 September 1989 Persons entitled: The Royal Bank of Scotlnd PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10/12 belgrave road london SW1 fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
5 September 1989 | Delivered on: 6 September 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 high street london SW1 fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
5 September 1989 | Delivered on: 6 September 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south west side of stewart rd, wandsworth l/b of wandsworth & the plant machinery fixtures fittings furniture equipment implements & utensils. Outstanding |
28 October 2016 | Delivered on: 1 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
20 July 2011 | Delivered on: 26 July 2011 Persons entitled: The Trustees of the Bishop & Sons' Depositories Limited Pension and Assurance Scheme Classification: Debenture Secured details: £5000,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As a continuing security for the payment and discharge of the secured liabilities the guarantor with full title guarantee charges to the guarantee by way of a floating charge all the undertaking property assets and rights of the guarantor at any time not effectively mortgaged charged or assigned prior to the date of this debenture. Outstanding |
23 June 1988 | Delivered on: 24 June 1988 Persons entitled: The Royal Bank of Scotlnd PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 102-104 stewart road london SW8 l/b of wandsworth fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings. Outstanding |
23 February 2007 | Delivered on: 28 February 2007 Persons entitled: St Modwen Ventures Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £47,413.01 and all monies standing to the credit of the specifically designated deposit account. Outstanding |
3 April 2006 | Delivered on: 12 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit b gateway 3 davis road chessington parts of land under t/nos SGL648163 and SGL639748. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 February 2006 | Delivered on: 16 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit a, kestrel way, sowton industrial estate, exeter, t/no DN263534. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 January 2006 | Delivered on: 3 February 2006 Persons entitled: The Standard Life Assurance Company Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest from time to time standing to the credit of an interest bearing account. Outstanding |
30 May 2000 | Delivered on: 2 June 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land (designated site H2B) on the north side of the south orbital road (otherwise k/a bad munstereifel road) sevington ashford kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 December 1996 | Delivered on: 5 December 1996 Persons entitled: Norchester Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed. Particulars: £3,875. Outstanding |
23 November 1994 | Delivered on: 6 December 1994 Persons entitled: Commercial Union Properties (UK) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the rent deposit deed. Particulars: All monies standing to the credit of the account. Outstanding |
25 January 1994 | Delivered on: 29 January 1994 Persons entitled: General Accident Executor and Trustee Company Limited Classification: Rent deposit account agreement Secured details: All monies due or to become due from the company to the chargee under the rent deposit account agreement. Particulars: All monies standing to the credit of the account opened pursuant to the rent deposit account agreement including all interest accruing thereto. Outstanding |
10 May 1993 | Delivered on: 15 May 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects and others in the parish of lasswade and county of midlothian comprising that area of ground extending to four hundred and eighty-one decimal or one thousandth parts of an hectare. Outstanding |
12 May 1992 | Delivered on: 20 May 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and buildings on the east side of walnut tree close guildford surrey t/no.SY222967 fixed charge on all plant machinery fixtures fittings furniture equipment implements utensils. Outstanding |
20 June 1938 | Delivered on: 28 June 1938 Persons entitled: National Bank LTD Classification: Memo of deposit Secured details: All moneys etc. Particulars: Freehold premises & land adjoining botley rd, osney, oxford. Outstanding |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
---|---|
15 August 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
7 July 2017 | Registered office address changed from Unit 2 Hook Rise South Industrial Park, Hook Rise South Surbiton KT6 7LD England to Unit 2 Hq3 223 Hook Rise South Surbiton KT6 7LD on 7 July 2017 (1 page) |
8 November 2016 | Satisfaction of charge 18 in full (4 pages) |
1 November 2016 | Registration of charge 002263020021, created on 28 October 2016 (4 pages) |
18 October 2016 | Registered office address changed from Unit B, Davis Road Industrial Park, Davis Road, Chessington Surrey U.K KT9 1TQ to Unit 2 Hook Rise South Industrial Park, Hook Rise South Surbiton KT6 7LD on 18 October 2016 (1 page) |
23 September 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
1 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
24 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
25 September 2014 | Director's details changed for Alistair Paul Robert Bingle on 19 September 2014 (2 pages) |
29 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
12 May 2014 | Termination of appointment of Nigel Bishop as a director (1 page) |
12 May 2014 | Termination of appointment of Roger Bishop as a director (1 page) |
28 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
20 June 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
29 August 2012 | Director's details changed for Mr Peter William Bishop on 1 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Mr Peter William Bishop on 1 August 2012 (2 pages) |
29 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (12 pages) |
22 September 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
31 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (12 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 20
|
28 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (12 pages) |
28 September 2010 | Director's details changed for Neil Paul Bishop on 31 December 2009 (2 pages) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
4 January 2010 | Director's details changed for Neil Paul Bishop on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Neil Paul Bishop on 4 January 2010 (2 pages) |
6 October 2009 | Director's details changed for Alistair Paul Robert Bingle on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Christopher James Marshall on 2 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Kevin Francis Osullivan on 5 October 2009 (1 page) |
6 October 2009 | Director's details changed for Neil Paul Bishop on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Neil Paul Bishop on 5 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Kevin Francis Osullivan on 5 October 2009 (1 page) |
6 October 2009 | Director's details changed for Christopher James Marshall on 2 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Kevin Francis Osullivan on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Alistair Paul Robert Bingle on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Nigel Grant Bishop on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Kevin Francis Osullivan on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Peter William Bishop on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Roger John Bishop on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Roger John Bishop on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Grant Hamilton Bishop on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Nigel Grant Bishop on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Peter William Bishop on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Grant Hamilton Bishop on 5 October 2009 (2 pages) |
14 September 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
17 August 2009 | Return made up to 16/08/09; full list of members (10 pages) |
22 August 2008 | Return made up to 16/08/08; full list of members (10 pages) |
22 August 2008 | Director's change of particulars / nigel bishop / 01/08/2008 (1 page) |
1 July 2008 | Director's change of particulars / grant bishop / 01/07/2008 (2 pages) |
16 June 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
18 September 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
29 August 2007 | Return made up to 16/08/07; full list of members (6 pages) |
28 February 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Auditor's resignation (1 page) |
9 January 2007 | New director appointed (1 page) |
2 January 2007 | Director resigned (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 102-104, stewarts road, london. SW8 4UF. (1 page) |
29 August 2006 | Full accounts made up to 31 December 2005 (35 pages) |
24 August 2006 | Return made up to 16/08/06; full list of members (6 pages) |
28 April 2006 | Secretary resigned;director resigned (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Particulars of mortgage/charge (4 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
6 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Return made up to 16/08/05; full list of members (6 pages) |
16 August 2005 | Director's particulars changed (1 page) |
13 July 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
8 February 2005 | Director's particulars changed (1 page) |
8 February 2005 | Director's particulars changed (1 page) |
11 January 2005 | New director appointed (2 pages) |
6 October 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
26 August 2004 | New director appointed (2 pages) |
24 August 2004 | Return made up to 16/08/04; full list of members
|
24 August 2004 | Ad 02/04/04--------- £ si 318000@1=318000 £ ic 10000/328000 (2 pages) |
19 April 2004 | Nc inc already adjusted 02/04/04 (1 page) |
19 April 2004 | Resolutions
|
27 August 2003 | Return made up to 16/08/03; full list of members
|
21 May 2003 | Group of companies' accounts made up to 31 December 2002 (42 pages) |
28 October 2002 | Resolutions
|
23 August 2002 | Return made up to 16/08/02; full list of members
|
1 June 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
24 October 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
20 September 2001 | New director appointed (2 pages) |
31 August 2001 | Return made up to 16/08/01; full list of members
|
23 August 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
23 August 2000 | Return made up to 16/08/00; full list of members
|
2 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | New director appointed (3 pages) |
28 April 2000 | Director resigned (1 page) |
8 December 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
16 November 1999 | Director resigned (1 page) |
20 August 1999 | Return made up to 16/08/99; no change of members (8 pages) |
22 July 1999 | Director resigned (1 page) |
8 June 1999 | Auditor's resignation (1 page) |
10 April 1999 | New director appointed (2 pages) |
14 January 1999 | Full group accounts made up to 31 December 1997 (33 pages) |
26 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
20 August 1998 | Return made up to 16/08/98; no change of members (8 pages) |
20 July 1998 | Auditor's resignation (1 page) |
7 January 1998 | New director appointed (2 pages) |
17 October 1997 | Full group accounts made up to 31 December 1996 (32 pages) |
22 August 1997 | Return made up to 16/08/97; full list of members (10 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
5 December 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Full group accounts made up to 31 December 1995 (35 pages) |
8 September 1996 | Return made up to 16/08/96; full list of members (8 pages) |
2 October 1995 | Full group accounts made up to 31 December 1994 (32 pages) |
30 August 1995 | Return made up to 16/08/95; no change of members (8 pages) |