London
EC1M 4JN
Director Name | Mr Giles Matthew Oliver David |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2020(91 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Ms Karen Anita McEwan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(93 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Indigo Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2022(93 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HL |
Director Name | Garry Philip Honeyball |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(64 years after company formation) |
Appointment Duration | 2 years (resigned 09 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 9 Ilfracombe Crescent Suttons Farm Hornchurch Essex RM12 6RQ |
Director Name | Mr Brian Jackson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(64 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 November 1998) |
Role | Trading Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Grazings Highfield Lane Hemel Hempstead Hertfordshire HP2 5JN |
Director Name | Mr Robert Leak |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(64 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 July 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17 Manor Road Barnet Hertfordshire EN5 2LH |
Director Name | Mr Peter Samuel Symmons |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 December 1992(64 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 March 1995) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 3 Lippitts Hill Luton Bedfordshire LU2 7YN |
Secretary Name | Mr Peter Samuel Symmons |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 December 1992(64 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lippitts Hill Luton Bedfordshire LU2 7YN |
Director Name | John Richard Talbot |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(66 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 November 1998) |
Role | Commercial Director |
Correspondence Address | 14 The Coppens Stotfold Hitchin Hertfordshire SG5 4PJ |
Secretary Name | Mr Colin Graham Reader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(66 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Arlington Road London NW1 7ES |
Director Name | Mr Colin Graham Reader |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(66 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 1996) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 51 Arlington Road London NW1 7ES |
Director Name | John Michael Rees |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(66 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 28 November 1998) |
Role | Finance Director |
Correspondence Address | 6 Nelson Crescent Maldon Essex CM9 6WE |
Director Name | Stephen Howard Wooldridge |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(67 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 November 1998) |
Role | Human Resource Director |
Country of Residence | England |
Correspondence Address | Sanibel Wrabness Road Ramsey Essex CO12 5NJ |
Secretary Name | John Michael Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(67 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 102 Pollards Green Chelmer Village Chelmsford CM2 6UL |
Secretary Name | Laurence Henry Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(67 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 1998) |
Role | Company Director |
Correspondence Address | 123 Eastern Avenue East Romford Essex RM1 4SH |
Director Name | Mr James Lancaster |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1998(69 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 26 April 2016) |
Role | Chairman And Chief Executive |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Allister Russell Cox |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1998(69 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 October 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Small House Mynthurst Leigh Reigate Surrey RH2 8RJ |
Secretary Name | Mr Christopher Howard Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1998(69 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 March 2003) |
Role | Secretary |
Correspondence Address | 11 Hepplewhite Close Baughurst Basingstoke Hampshire RG26 5HD |
Secretary Name | Mr Simon Jonathan Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(74 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 22 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Simon Jonathan Miller |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(75 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 24 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor West One London Road Brentwood Essex CM14 4QW |
Director Name | Mr Stephen William Wilkinson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(75 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Martin McColl House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST |
Secretary Name | Kingsley John Tedder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(75 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Martyn James Aguss |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(82 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(87 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Steven Green |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(88 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Secretary Name | Bernadette Clare Young |
---|---|
Status | Resigned |
Appointed | 22 August 2017(88 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 07 September 2018) |
Role | Company Director |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Robbie Ian Bell |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Secretary Name | Mrs Rachel Peat |
---|---|
Status | Resigned |
Appointed | 31 January 2019(90 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 March 2022) |
Role | Company Director |
Correspondence Address | Ground Floor West One London Road Brentwood Essex CM14 4QW |
Website | martinmccoll.co.uk |
---|---|
Telephone | 020 38054822 |
Telephone region | London |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2m at £0.2 | Martin Retail Group LTD 100.00% Ordinary |
---|
Latest Accounts | 29 November 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 22 November 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 27 May |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
8 November 1982 | Delivered on: 29 November 1982 Persons entitled: Barclays 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: L/H 39 tothill street london borough of city of westminster. Fully Satisfied |
---|---|
8 November 1982 | Delivered on: 29 November 1982 Persons entitled: Barclays 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: L/H 11 high street shaftesbury, dorset. Fully Satisfied |
8 November 1982 | Delivered on: 29 November 1982 Persons entitled: Barclays 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: L/H 337 locking road, weston-super-mare avon. Fully Satisfied |
1 April 1982 | Delivered on: 22 April 1982 Persons entitled: Barclays Bank PLC Classification: Mortgage 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 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. Fully Satisfied |
17 October 2005 | Delivered on: 21 October 2005 Satisfied on: 21 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries (The Security Trustee) Classification: Debenture accession deed Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) 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. See the mortgage charge document for full details. Fully Satisfied |
23 June 1997 | Delivered on: 25 June 1997 Satisfied on: 21 August 2002 Persons entitled: Barclays Bank PLC Classification: Share charge Secured details: All monies due or owing by martin retail group PLC under a retail agreement dated 20TH june 1997 to barclays bank PLC as agent and trustee and the lenders on any account and all monies due or owing from martin retail group PLC,martins the newsagent PLC,rsmccoll (UK) limited,lewis meeson limited,martin mc coll group limited,a harris limited,martin mccoll limited,martin ctn group limited,birrell limited and clark retail limited (each a guarantor) to barclays bank PLC as agent and trustee and the lenders in respect of any further borrowing by any guarantor other than tog limited andall monies which may become due or owing by each of the guarantors under the guarantee. Particulars: All the beneficial interest of 32,814 £1 ordinary shares in martin mc coll grou limited with all didivdends and other benefits relating thereto see form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
7 April 1981 | Delivered on: 21 April 1981 Persons entitled: Coutts & Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 - 40 court road, brockworth gloucester title no gr 14509.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 March 1985 | Delivered on: 1 April 1985 Persons entitled: Barclays 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: 5, wilton road, abbeywood, london borough of greenwich. T/n sgl 387777. Fully Satisfied |
25 March 1985 | Delivered on: 1 April 1985 Persons entitled: Barclays 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: Units 1 and 2 brookfield farm development, brookfield way, cheshunt, broxbourne, herts. T/n hd 176949. Fully Satisfied |
25 March 1985 | Delivered on: 1 April 1985 Persons entitled: Barclays 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: 1/3 hart street, henley on thames, oxfordshire. 2/4, bell street, henley on thames oxfordshire. Fully Satisfied |
25 March 1985 | Delivered on: 1 April 1985 Persons entitled: Barclays 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: Unit 2, fernhouse shopping centre, high treet, crowborough, E. sussex. T/n esx 94509. Fully Satisfied |
26 February 1985 | Delivered on: 7 March 1985 Persons entitled: Barclays 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: 7 gwent square, cumbran, gwent. Fully Satisfied |
26 February 1985 | Delivered on: 7 March 1985 Persons entitled: Barclays 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: 23, high street, ester, surrey. Fully Satisfied |
26 February 1985 | Delivered on: 7 March 1985 Persons entitled: Barclays 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: 54/56 union street, aldershot, hampshire. Fully Satisfied |
26 February 1985 | Delivered on: 7 March 1985 Persons entitled: Barclays 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: 17/18, hounds hill, centre, blackpool, lancashire. Fully Satisfied |
26 February 1985 | Delivered on: 7 March 1985 Satisfied on: 3 December 1998 Persons entitled: Barclays 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: Units 1 & 4 pentroyn district centre, cardiff, S. glam. Fully Satisfied |
26 February 1985 | Delivered on: 7 March 1985 Persons entitled: Barclays 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: 203, fir tree road, epsom, surrey t/n sy 528560. Fully Satisfied |
10 December 1980 | Delivered on: 12 December 1980 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge - undertaking and all property and assets present and future including goodwill all stock shares & other securities by way of legal mortgage the l/h premises - 16 forestreet sidmouth. Devon. Fully Satisfied |
8 August 1984 | Delivered on: 17 August 1984 Persons entitled: Barclays 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: L/H units 16 and 17 locks heath district centre, locks heath, fareham, hampshire. T/n HP251409. Fully Satisfied |
8 August 1984 | Delivered on: 14 August 1984 Persons entitled: Barclays 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: L/H 50, cowcross street, london borough of islington. Fully Satisfied |
8 August 1984 | Delivered on: 17 August 1984 Persons entitled: Barclays 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: L/H 11 and 13, parkwood precinct, spennymoor durham. Fully Satisfied |
8 August 1984 | Delivered on: 14 August 1984 Persons entitled: Barclays 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: L/H 24, high street evesham, hereford and worcester. Fully Satisfied |
8 August 1984 | Delivered on: 14 August 1984 Persons entitled: Barclays 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: L/H units 5 & 6 fforeotoch district centre, fforeotach W. glamorgan t/n WA256058. Fully Satisfied |
5 June 1984 | Delivered on: 15 June 1984 Persons entitled: Barclays 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: L/H units 2,3 and 4 hucknall road, bulwell, nottingham, nottinghamshire t/n 160966. Fully Satisfied |
5 June 1984 | Delivered on: 15 June 1984 Persons entitled: Barclays 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 kicsk in booking hall, abbeywood, greenwich as comprised in a lease dated 25.12.83. Fully Satisfied |
5 June 1984 | Delivered on: 15 June 1984 Persons entitled: Barclays 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 unit 18 underhill walk burton on trent staffordshire. Fully Satisfied |
5 June 1984 | Delivered on: 15 June 1984 Persons entitled: Barclays 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 unit 2, 22, to 25 station road, portslade, hove, east sussex esx 90878. Fully Satisfied |
3 May 1984 | Delivered on: 17 May 1984 Persons entitled: National Girobank. 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 7, king street detford, norfolk.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 August 1980 | Delivered on: 9 September 1980 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: 16 fore street sidmouth devon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 March 1984 | Delivered on: 29 March 1984 Persons entitled: Barclays 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: L/H 13/23 (odd nos) southampton road ringwood hampshire title no HP176885. Fully Satisfied |
19 March 1984 | Delivered on: 23 March 1984 Persons entitled: Barclays 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: L/H 1 & 1A bell street, henley on themes oxfordshire. Fully Satisfied |
19 March 1984 | Delivered on: 23 March 1984 Persons entitled: Barclays 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: L/H 4/6 high street, rhyl clwyd. Fully Satisfied |
19 March 1984 | Delivered on: 23 March 1984 Persons entitled: Barclays 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: L/H 13 & 13A the broadway plymstock, devon. Fully Satisfied |
19 March 1984 | Delivered on: 23 March 1984 Persons entitled: Barclays 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: L/H rooms 65, 67 & 69 terminal building liverpool airport, merseyside. Fully Satisfied |
19 March 1984 | Delivered on: 23 March 1984 Persons entitled: Barclays 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: L/H 3 & 3A tarbock road, huyton, liverpool merseyside. Fully Satisfied |
19 March 1984 | Delivered on: 23 March 1984 Persons entitled: Barclays 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: L/H unit 1 forest centre, berdon, hampshire. Fully Satisfied |
29 November 1983 | Delivered on: 6 December 1983 Persons entitled: Barclays 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: L/H 453/455 southmead road westbury on trym. Bristol avon title no bl 34642. Fully Satisfied |
14 November 1983 | Delivered on: 21 November 1983 Persons entitled: Barclays 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: L/H 10, station street, burton on trent, staffs. Fully Satisfied |
14 November 1983 | Delivered on: 21 November 1983 Persons entitled: Barclays 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: L/H 4-5 southern way, crabtree park, clevedon, avon. Fully Satisfied |
26 March 1980 | Delivered on: 2 April 1980 Persons entitled: Coutts & Company. Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or banker & dobson limited and dobson confectionery dobson limited. To the chargee on any account whatsoever. Particulars: L/H 1 bell street, henley-on-thames, oxfordshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 November 1983 | Delivered on: 21 November 1983 Persons entitled: Barclays 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: L/H unit 1, canford heath, neighbourhood centre, culliford crescent, canford heath, poole, dorset. Title no: dt 93082. Fully Satisfied |
8 November 1982 | Delivered on: 29 November 1982 Persons entitled: Barclays 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: L/H 10/12 (even nos only) wilton road, abbeywood london borough of bexley. Fully Satisfied |
8 November 1982 | Delivered on: 29 November 1982 Persons entitled: Barclays 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: L/H 205 high street bentford, london borough of hounslow. Fully Satisfied |
8 November 1982 | Delivered on: 29 November 1982 Persons entitled: Barclays 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: L/H 21 st. Augustines parade, bristol, avon. Fully Satisfied |
8 November 1982 | Delivered on: 29 November 1982 Persons entitled: Barclays 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: L/H 43 spring gardens buxton, derbyshire. Fully Satisfied |
8 November 1982 | Delivered on: 29 November 1982 Persons entitled: Barclays 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: L/H unit 3, 15/23 liverpool road, crosby merseyside. Fully Satisfied |
8 November 1982 | Delivered on: 29 November 1982 Persons entitled: Barclays 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: L/H 566/568 (even nos only) brighton road, croydon london borough of croydon. Fully Satisfied |
8 November 1982 | Delivered on: 29 November 1982 Persons entitled: Barclays 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: L/H land & buildings on south east side of lees road, kirkby merseyside. Fully Satisfied |
8 November 1982 | Delivered on: 29 November 1982 Persons entitled: Barclays 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: L/H 37 manor farm road huyton, liverpool, merseyside. Fully Satisfied |
8 November 1982 | Delivered on: 29 November 1982 Persons entitled: Barclays 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: L/H 18/18A bruton place london borough of city of westminster. Fully Satisfied |
1 April 1980 | Delivered on: 3 April 1980 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or banker & dobson limited & banker dobson group limited to the chargee on any account whatsoever. Particulars: L/H ground floor shop 276 throgmorton street london.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Current accounting period shortened from 29 May 2022 to 28 May 2022 (1 page) |
22 August 2023 | Current accounting period extended from 29 May 2023 to 29 November 2023 (1 page) |
22 May 2023 | Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page) |
24 February 2023 | Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page) |
4 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
18 August 2022 | Previous accounting period extended from 30 November 2021 to 31 May 2022 (1 page) |
13 June 2022 | Appointment of Chief Operating Officer Karen Anita Mcewan as a director on 4 May 2022 (2 pages) |
12 April 2022 | Termination of appointment of Simon Jonathan Miller as a director on 24 March 2022 (1 page) |
16 March 2022 | Appointment of Indigo Corporate Secretary Limited as a secretary on 14 March 2022 (2 pages) |
16 March 2022 | Termination of appointment of Rachel Peat as a secretary on 14 March 2022 (1 page) |
14 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
4 September 2021 | Accounts for a dormant company made up to 29 November 2020 (5 pages) |
8 April 2021 | Change of details for Martin Retail Group Limited as a person with significant control on 6 April 2016 (2 pages) |
25 February 2021 | Change of details for Martin Retail Group Limited as a person with significant control on 9 December 2020 (2 pages) |
9 December 2020 | Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QP United Kingdom to Ground Floor West One London Road Brentwood Essex CM14 4QW on 9 December 2020 (1 page) |
11 November 2020 | Accounts for a dormant company made up to 24 November 2019 (4 pages) |
18 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
10 September 2020 | Registered office address changed from Mccoll's House Ashwells Road Brentwood Essex CM15 9st to Ground Floor West One London Road Brentwood Essex CM14 4QP on 10 September 2020 (1 page) |
22 July 2020 | Appointment of Giles Matthew Oliver David as a director on 9 July 2020 (2 pages) |
10 July 2020 | Termination of appointment of Robbie Ian Bell as a director on 30 June 2020 (1 page) |
10 March 2020 | Termination of appointment of Steven Green as a director on 21 February 2020 (1 page) |
10 March 2020 | Appointment of Mr Stuart Clive Butler as a director on 21 February 2020 (2 pages) |
17 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
3 September 2019 | Accounts for a dormant company made up to 25 November 2018 (5 pages) |
5 March 2019 | Appointment of Mrs Rachel Peat as a secretary on 31 January 2019 (2 pages) |
5 March 2019 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 22 February 2019 (1 page) |
12 February 2019 | Appointment of Mr Robbie Ian Bell as a director on 31 January 2019 (2 pages) |
20 November 2018 | Director's details changed for Mr Simon Jeremy Ian Fuller on 24 October 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
24 September 2018 | Termination of appointment of Bernadette Clare Young as a secretary on 7 September 2018 (1 page) |
30 August 2018 | Accounts for a dormant company made up to 26 November 2017 (5 pages) |
29 August 2018 | Statement by Directors (1 page) |
29 August 2018 | Resolutions
|
29 August 2018 | Solvency Statement dated 20/08/18 (1 page) |
29 August 2018 | Statement of capital on 29 August 2018
|
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
8 September 2017 | Accounts for a dormant company made up to 27 November 2016 (8 pages) |
8 September 2017 | Accounts for a dormant company made up to 27 November 2016 (8 pages) |
7 September 2017 | Appointment of Mr Steven Green as a director on 22 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr Steven Green as a director on 22 August 2017 (2 pages) |
6 September 2017 | Termination of appointment of Simon Jonathan Miller as a secretary on 22 August 2017 (1 page) |
6 September 2017 | Appointment of Bernadette Clare Young as a secretary on 22 August 2017 (2 pages) |
6 September 2017 | Termination of appointment of Simon Jonathan Miller as a secretary on 22 August 2017 (1 page) |
6 September 2017 | Appointment of Bernadette Clare Young as a secretary on 22 August 2017 (2 pages) |
11 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 29 November 2015 (4 pages) |
22 August 2016 | Accounts for a dormant company made up to 29 November 2015 (4 pages) |
8 August 2016 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 26 April 2016 (2 pages) |
8 August 2016 | Termination of appointment of James Lancaster as a director on 26 April 2016 (1 page) |
8 August 2016 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 26 April 2016 (2 pages) |
8 August 2016 | Termination of appointment of James Lancaster as a director on 26 April 2016 (1 page) |
9 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
17 September 2015 | Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page) |
17 September 2015 | Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page) |
8 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
8 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
19 August 2014 | Accounts for a dormant company made up to 24 November 2013 (4 pages) |
19 August 2014 | Accounts for a dormant company made up to 24 November 2013 (4 pages) |
4 August 2014 | Termination of appointment of Martyn James Aguss as a director on 30 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Martyn James Aguss as a director on 30 July 2014 (1 page) |
21 January 2014 | Registered office address changed from Martin Mccoll House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from Martin Mccoll House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST on 21 January 2014 (1 page) |
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
11 June 2013 | Accounts for a dormant company made up to 25 November 2012 (4 pages) |
11 June 2013 | Accounts for a dormant company made up to 25 November 2012 (4 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Accounts for a dormant company made up to 27 November 2011 (4 pages) |
10 August 2012 | Accounts for a dormant company made up to 27 November 2011 (4 pages) |
14 November 2011 | Appointment of Mr Martyn James Aguss as a director (2 pages) |
14 November 2011 | Termination of appointment of Stephen Wilkinson as a director (1 page) |
14 November 2011 | Termination of appointment of Stephen Wilkinson as a director (1 page) |
14 November 2011 | Appointment of Mr Martyn James Aguss as a director (2 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Accounts for a dormant company made up to 28 November 2010 (4 pages) |
30 August 2011 | Accounts for a dormant company made up to 28 November 2010 (4 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Director's details changed for Stephen William Wilkinson on 16 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Stephen William Wilkinson on 16 September 2010 (2 pages) |
24 August 2010 | Accounts for a dormant company made up to 29 November 2009 (4 pages) |
24 August 2010 | Accounts for a dormant company made up to 29 November 2009 (4 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page) |
15 October 2009 | Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
15 October 2009 | Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page) |
15 October 2009 | Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page) |
15 October 2009 | Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
30 September 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
30 September 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
31 July 2009 | Resolutions
|
31 July 2009 | Resolutions
|
13 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
9 October 2008 | Secretary's change of particulars / kingsley tedder / 25/09/2008 (1 page) |
9 October 2008 | Secretary's change of particulars / kingsley tedder / 25/09/2008 (1 page) |
7 August 2008 | Accounts for a dormant company made up to 25 November 2007 (4 pages) |
7 August 2008 | Accounts for a dormant company made up to 25 November 2007 (4 pages) |
1 August 2008 | Director and secretary's change of particulars / simon miller / 29/07/2008 (1 page) |
1 August 2008 | Director and secretary's change of particulars / simon miller / 29/07/2008 (1 page) |
5 March 2008 | Director and secretary's change of particulars / simon miller / 28/02/2008 (1 page) |
5 March 2008 | Director and secretary's change of particulars / simon miller / 28/02/2008 (1 page) |
5 November 2007 | Return made up to 04/10/07; no change of members
|
5 November 2007 | Return made up to 04/10/07; no change of members
|
26 September 2007 | Accounts for a dormant company made up to 26 November 2006 (4 pages) |
26 September 2007 | Accounts for a dormant company made up to 26 November 2006 (4 pages) |
20 September 2007 | Resolutions
|
20 September 2007 | Resolutions
|
19 October 2006 | Return made up to 04/10/06; full list of members (8 pages) |
19 October 2006 | Return made up to 04/10/06; full list of members (8 pages) |
20 June 2006 | Accounts for a dormant company made up to 26 November 2005 (4 pages) |
20 June 2006 | Accounts for a dormant company made up to 26 November 2005 (4 pages) |
12 December 2005 | Return made up to 04/10/05; full list of members (8 pages) |
12 December 2005 | Return made up to 04/10/05; full list of members (8 pages) |
15 November 2005 | Ad 14/10/05--------- £ si [email protected]=1 £ ic 500025/500026 (2 pages) |
15 November 2005 | Ad 14/10/05--------- £ si [email protected]=1 £ ic 500025/500026 (2 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Declaration of assistance for shares acquisition (17 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Declaration of assistance for shares acquisition (17 pages) |
21 October 2005 | Particulars of mortgage/charge (19 pages) |
21 October 2005 | Particulars of mortgage/charge (19 pages) |
6 October 2005 | Accounts for a dormant company made up to 27 November 2004 (4 pages) |
6 October 2005 | Accounts for a dormant company made up to 27 November 2004 (4 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New secretary appointed (2 pages) |
30 November 2004 | New secretary appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | New director appointed (2 pages) |
28 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
27 September 2004 | Accounts for a dormant company made up to 29 November 2003 (4 pages) |
27 September 2004 | Accounts for a dormant company made up to 29 November 2003 (4 pages) |
21 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
19 September 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
19 September 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | Secretary resigned (1 page) |
9 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
9 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
25 September 2002 | Accounts for a dormant company made up to 24 November 2001 (4 pages) |
25 September 2002 | Accounts for a dormant company made up to 24 November 2001 (4 pages) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2001 | Return made up to 04/10/01; full list of members
|
18 December 2001 | Return made up to 04/10/01; full list of members
|
24 September 2001 | Accounts for a dormant company made up to 25 November 2000 (4 pages) |
24 September 2001 | Accounts for a dormant company made up to 25 November 2000 (4 pages) |
8 December 2000 | Return made up to 04/10/00; full list of members (7 pages) |
8 December 2000 | Return made up to 04/10/00; full list of members (7 pages) |
27 September 2000 | Full accounts made up to 27 November 1999 (7 pages) |
27 September 2000 | Full accounts made up to 27 November 1999 (7 pages) |
3 November 1999 | Return made up to 04/10/99; full list of members
|
3 November 1999 | Return made up to 04/10/99; full list of members
|
7 October 1999 | Registered office changed on 07/10/99 from: elizabeth house duke street woking surrey GU21 5AS (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: elizabeth house duke street woking surrey GU21 5AS (1 page) |
29 September 1999 | Full accounts made up to 28 November 1998 (7 pages) |
29 September 1999 | Full accounts made up to 28 November 1998 (7 pages) |
16 December 1998 | New director appointed (3 pages) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | New director appointed (3 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: martin house ashwells road brentwood essex CM15 9ST (1 page) |
16 December 1998 | New director appointed (3 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: martin house ashwells road brentwood essex CM15 9ST (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | New director appointed (3 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Secretary resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Secretary resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
3 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Accounting reference date shortened from 30/04/99 to 30/11/98 (1 page) |
2 December 1998 | Accounting reference date shortened from 30/04/99 to 30/11/98 (1 page) |
23 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
23 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
15 October 1998 | Director's particulars changed (1 page) |
15 October 1998 | Director's particulars changed (1 page) |
15 October 1998 | Director's particulars changed (1 page) |
15 October 1998 | Director's particulars changed (1 page) |
9 July 1998 | Full accounts made up to 26 April 1998 (9 pages) |
9 July 1998 | Full accounts made up to 26 April 1998 (9 pages) |
27 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
27 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
18 September 1997 | Full accounts made up to 27 April 1997 (9 pages) |
18 September 1997 | Full accounts made up to 27 April 1997 (9 pages) |
25 June 1997 | Particulars of mortgage/charge (6 pages) |
25 June 1997 | Particulars of mortgage/charge (6 pages) |
3 December 1996 | Full accounts made up to 28 April 1996 (9 pages) |
3 December 1996 | Full accounts made up to 28 April 1996 (9 pages) |
28 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
28 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | Secretary resigned (1 page) |
2 August 1996 | New secretary appointed (1 page) |
2 August 1996 | Secretary resigned;director resigned (2 pages) |
2 August 1996 | New secretary appointed (1 page) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Secretary resigned;director resigned (2 pages) |
4 February 1996 | New director appointed (2 pages) |
4 February 1996 | New director appointed (2 pages) |
2 January 1996 | Full accounts made up to 30 April 1995 (9 pages) |
2 January 1996 | Full accounts made up to 30 April 1995 (9 pages) |
15 November 1995 | New director appointed (4 pages) |
15 November 1995 | New director appointed (4 pages) |
25 October 1995 | Return made up to 04/10/95; full list of members (14 pages) |
25 October 1995 | Return made up to 04/10/95; full list of members (14 pages) |
22 March 1995 | New director appointed (3 pages) |
22 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 March 1995 | New director appointed (3 pages) |
22 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (224 pages) |
17 January 1989 | Resolutions
|
17 January 1989 | Resolutions
|