London
EC2V 7NG
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2005(74 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Philip Matthew Deakin |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2009(78 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Desmond John Hay |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(60 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 17 October 1994) |
Role | Managing Director |
Correspondence Address | Flat 2 Adelphi Court 2 Agusta Gardens Folkestone Kent |
Director Name | Joseph Palmer |
---|---|
Date of Birth | March 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(60 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 1992) |
Role | Chartered Accountant |
Correspondence Address | 51 Redland Drive Kirk Ella Hull North Humberside HU10 7UX |
Director Name | Mr Iain Leonard Dale |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 August 1994) |
Role | Marketing Executive |
Correspondence Address | Grove House Low Marishes Malton North Yorkshire YO17 6RQ |
Director Name | Robert Anthony Challess |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(60 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 14 February 1992) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Annesty Postling Court Postling Hythe Kent Ct21 |
Director Name | Kenneth Willoughby |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(60 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Production Director |
Correspondence Address | 15 The Rise Hempstead Gillingham Kent ME7 3SR |
Secretary Name | Christopher John Coole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 June 1994) |
Role | Company Director |
Correspondence Address | The Conifers Mount Pleasant, Scalby Scarborough North Yorkshire YO13 0RR |
Director Name | Mr Terence Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(62 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandhill House Sandhill Lane Sutton On Derwent York YO41 4BX |
Secretary Name | Mr Terence Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(63 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandhill House Sandhill Lane Sutton On Derwent York YO41 4BX |
Director Name | Mr Andrew Paul Bale |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(63 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 November 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 157 York Road Woking Surrey GU22 7XS |
Director Name | Harry Ingles Tennyson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(63 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Truggist Hill Truggist Lane Berkswell Coventry West Midlands CV7 7BW |
Director Name | Nicholas Damante Shipp |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(63 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 May 1996) |
Role | Company Director |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr John Watson Newman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(63 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Secretary Name | Martin Graham Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(63 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | Cheriton 18 Paddock Way Woodham Woking Surrey GU21 5TB |
Director Name | Michael George Adamson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(63 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | Woodbury Cheniston Grove Maidenhead Berkshire SL6 4LN |
Director Name | Brian Cecil Groves |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(65 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1998) |
Role | Managing Director |
Correspondence Address | 23 Hatch Ride Crowthorne Berkshire RG45 6LF |
Director Name | Steven Drain |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(65 years, 12 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 August 2005) |
Role | Financial Director |
Correspondence Address | Uplands Rotham Road Meopham Gravesend Kent DA13 0QQ |
Director Name | Mr Philip Gordon Brown |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(65 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1998) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Homefield Road Worthing West Sussex BN11 2HZ |
Director Name | David Nicholas Scahill |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(66 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 April 1999) |
Role | Divisional Chief Executive |
Correspondence Address | Willow Tree Cottage Slade Lane, Ash Aldershot Hampshire GU12 6DY |
Director Name | Martin Richard Hoare |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(66 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 1998) |
Role | Sales & Marketing Director |
Correspondence Address | 51 Old London Road Benson Oxfordshire OX10 6PR |
Director Name | Giles Jasper Remnant |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(67 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 May 2000) |
Role | Sales & Marketing Director |
Correspondence Address | Slough Farm Debden Saffron Walden Essex CB11 3LS |
Director Name | John Peters |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(67 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 July 2005) |
Role | Managing Director |
Correspondence Address | Glenlivet 17 Greenbank Kennington Ashford Kent TN24 9NJ |
Director Name | Marcia Wilson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(67 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 August 2005) |
Role | Commercial Manager |
Correspondence Address | Fairview 4 Ians Walk Hythe Kent CT21 5TS |
Director Name | Trevor Blackshaw |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(68 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | The Old Vicarage Broadhempston Totnes Devon TQ9 6AX |
Director Name | Alan Clifford Stanley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(69 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 29 July 2005) |
Role | Production Director |
Correspondence Address | 80 Downs Road Istead Rise Gravesend Kent DA13 9HQ |
Director Name | Mr Jeremy David Clarkson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(69 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oak Ridge Wetherby West Yorkshire LS22 6GT |
Director Name | Graham Michael Entwistle |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(70 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 April 2004) |
Role | Divisional Director |
Correspondence Address | 28 Williams Way Fleet Hampshire GU51 3EU |
Director Name | Graham Davies |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(73 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 July 2005) |
Role | Managing Director |
Correspondence Address | Apple Tree Cottage 13 Field Lane Cam Dursley Gloucestershire GL11 6JF Wales |
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(74 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Ola Tricia Aramita Barreto-Morley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(78 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 18 April 2023) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(74 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 23 February 2024) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Registered Address | 99 Gresham Street London EC2V 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £0.2 | Berrington Uk 50.00% Ordinary |
---|---|
1 at £0.2 | Itw LTD 50.00% Ordinary |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
Next Return Due | 31 October 2016 (overdue) |
---|
6 February 1963 | Delivered on: 13 February 1963 Satisfied on: 14 June 1995 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/Hold land and premises at bybrook,canterbury rd,ashford,kent with all fixtures thereon. Fully Satisfied |
---|---|
20 June 1994 | Delivered on: 23 June 1994 Satisfied on: 6 May 1995 Persons entitled: Midland Bank PLC,as Trustee and Agent for the Banks (As Defined) Classification: Supplemental deed amending composite guarantee and 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 under the terms of a composite guarantee and debenture dated 20TH march 1992 (as defined). Particulars: Property as described in the composite guarantee/debenture previously submitted and certificate issued on 14.4.92. Fully Satisfied |
24 July 1992 | Delivered on: 31 July 1992 Satisfied on: 28 April 1995 Persons entitled: Midland Bank Plcas Agent and Trustee for the Banks as Defined Classification: Confirmatory deed Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees under the terms of the composite guarantee and debenture dated 20TH march 1992 and this deed. Particulars: See form 395 ref M337C. 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 |
20 March 1992 | Delivered on: 8 April 1992 Satisfied on: 28 April 1995 Persons entitled: Mbfor Itself and Trustee and Agent for the Banks(As Defined) Classification: Guarantee and debenture Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees under the terms of this deed and/or any finance document as defined therein. Particulars: See form 395 ref M683C. 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 |
28 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2011 | Application to strike the company off the register (3 pages) |
3 November 2011 | Application to strike the company off the register (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
4 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders Statement of capital on 2010-11-04
|
4 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders Statement of capital on 2010-11-04
|
3 November 2010 | Register(s) moved to registered office address (1 page) |
3 November 2010 | Register(s) moved to registered office address (1 page) |
30 January 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
18 November 2009 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Termination of appointment of Gavin Udall as a director (1 page) |
22 October 2009 | Termination of appointment of Gavin Udall as a director (1 page) |
16 October 2009 | Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages) |
16 October 2009 | Appointment of Philip Matthew Deakin as a director (2 pages) |
16 October 2009 | Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages) |
16 October 2009 | Appointment of Philip Matthew Deakin as a director (2 pages) |
24 December 2008 | Return made up to 17/10/08; full list of members (4 pages) |
24 December 2008 | Return made up to 17/10/08; full list of members (4 pages) |
3 December 2008 | Accounts made up to 30 November 2008 (3 pages) |
3 December 2008 | Accounts for a dormant company made up to 30 November 2008 (3 pages) |
13 December 2007 | Accounts made up to 30 November 2007 (7 pages) |
13 December 2007 | Accounts for a dormant company made up to 30 November 2007 (7 pages) |
22 November 2007 | Return made up to 17/10/07; full list of members (3 pages) |
22 November 2007 | Return made up to 17/10/07; full list of members (3 pages) |
14 February 2007 | Full accounts made up to 30 November 2006 (19 pages) |
14 February 2007 | Full accounts made up to 30 November 2006 (19 pages) |
13 December 2006 | Location of debenture register (1 page) |
13 December 2006 | Location of register of members (1 page) |
13 December 2006 | Return made up to 17/10/06; full list of members (3 pages) |
13 December 2006 | Location of register of members (1 page) |
13 December 2006 | Return made up to 17/10/06; full list of members (3 pages) |
13 December 2006 | Location of debenture register (1 page) |
4 August 2006 | Secretary's particulars changed (1 page) |
4 August 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: clements house 5TH floor 14-18 gresham street london EC2V 7JE (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: clements house 5TH floor 14-18 gresham street london EC2V 7JE (1 page) |
29 June 2006 | F122 dated 30/05/06 reduce cap (2 pages) |
29 June 2006 | F122 dated 30/05/06 reduce cap (2 pages) |
26 June 2006 | Resolutions
|
26 June 2006 | Resolutions
|
22 June 2006 | Resolutions
|
22 June 2006 | Resolutions
|
3 May 2006 | Full accounts made up to 30 November 2005 (18 pages) |
3 May 2006 | Full accounts made up to 30 November 2005 (18 pages) |
22 February 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
22 February 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
22 February 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
22 February 2006 | Re-registration of Memorandum and Articles (34 pages) |
22 February 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
22 February 2006 | Re-registration of Memorandum and Articles (34 pages) |
22 February 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
22 February 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
22 February 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
22 February 2006 | Resolutions
|
22 February 2006 | Resolutions
|
22 February 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
5 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
8 December 2005 | Registered office changed on 08/12/05 from: clements house, 14-18 gresham street, 5TH floor london EC2V 7JE (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: clements house, 14-18 gresham street, 5TH floor london EC2V 7JE (1 page) |
1 December 2005 | Location of debenture register (1 page) |
1 December 2005 | Location of register of members (1 page) |
1 December 2005 | Return made up to 17/10/05; full list of members (4 pages) |
1 December 2005 | Location of register of members (1 page) |
1 December 2005 | Location of debenture register (1 page) |
1 December 2005 | Return made up to 17/10/05; full list of members (4 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: hilton road ashford kent TN23 1DZ (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: hilton road ashford kent TN23 1DZ (1 page) |
2 September 2005 | Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page) |
2 September 2005 | Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
25 August 2005 | New director appointed (12 pages) |
25 August 2005 | New director appointed (12 pages) |
22 August 2005 | New director appointed (12 pages) |
22 August 2005 | New director appointed (12 pages) |
22 August 2005 | New director appointed (12 pages) |
22 August 2005 | Auditor's resignation (1 page) |
22 August 2005 | New director appointed (12 pages) |
22 August 2005 | Auditor's resignation (1 page) |
6 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
6 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
19 October 2004 | Return made up to 17/10/04; full list of members (4 pages) |
19 October 2004 | Return made up to 17/10/04; full list of members (4 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | Director resigned (1 page) |
30 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
6 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
6 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
7 March 2003 | Auditor's resignation (1 page) |
7 March 2003 | Auditor's resignation (1 page) |
27 October 2002 | Director's particulars changed (1 page) |
27 October 2002 | Director's particulars changed (1 page) |
26 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
26 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
28 October 2001 | Return made up to 17/10/01; full list of members (7 pages) |
28 October 2001 | Return made up to 17/10/01; full list of members (7 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (3 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (3 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
28 January 2001 | Director's particulars changed (1 page) |
28 January 2001 | Director's particulars changed (1 page) |
13 November 2000 | Return made up to 17/10/00; full list of members (7 pages) |
13 November 2000 | Return made up to 17/10/00; full list of members (7 pages) |
25 September 2000 | New director appointed (3 pages) |
25 September 2000 | New director appointed (3 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
15 August 2000 | New director appointed (3 pages) |
15 August 2000 | New director appointed (3 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
22 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
27 October 1999 | Return made up to 17/10/99; full list of members (10 pages) |
27 October 1999 | Return made up to 17/10/99; full list of members (10 pages) |
16 June 1999 | New director appointed (3 pages) |
16 June 1999 | New director appointed (3 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
28 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
28 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
1 February 1999 | New director appointed (3 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (3 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
1 December 1998 | New director appointed (3 pages) |
1 December 1998 | New director appointed (3 pages) |
18 September 1998 | Auditor's resignation (1 page) |
18 September 1998 | Auditor's resignation (1 page) |
18 September 1998 | Auditor's resignation (1 page) |
18 September 1998 | Auditor's resignation (1 page) |
21 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
22 October 1997 | Return made up to 17/10/97; full list of members (13 pages) |
22 October 1997 | Return made up to 17/10/97; full list of members (13 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (1 page) |
30 July 1997 | New director appointed (1 page) |
11 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
25 April 1997 | New director appointed (3 pages) |
25 April 1997 | New director appointed (3 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
25 October 1996 | Return made up to 17/10/96; full list of members (9 pages) |
25 October 1996 | Return made up to 17/10/96; full list of members (9 pages) |
4 August 1996 | New director appointed (2 pages) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
7 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
30 October 1995 | Return made up to 17/10/95; full list of members (32 pages) |
30 October 1995 | Return made up to 17/10/95; full list of members (16 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: electricity buildings filey yorkshire YO14 9PJ (1 page) |
29 August 1995 | Registered office changed on 29/08/95 from: electricity buildings filey yorkshire YO14 9PJ (1 page) |
15 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
15 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 1995 | New director appointed (4 pages) |
6 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 1995 | Director resigned (4 pages) |
24 March 1995 | New secretary appointed (4 pages) |
23 March 1995 | Secretary resigned (2 pages) |
23 March 1995 | Secretary resigned (2 pages) |
5 January 1995 | Company name changed houchin LIMITED\certificate issued on 06/01/95 (2 pages) |
5 January 1995 | Company name changed houchin LIMITED\certificate issued on 06/01/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (196 pages) |
14 April 1992 | Resolutions
|
14 April 1992 | Resolutions
|
16 November 1989 | Full accounts made up to 30 April 1989 (15 pages) |
16 November 1989 | Full accounts made up to 30 April 1989 (15 pages) |
17 November 1988 | Full accounts made up to 1 May 1988 (16 pages) |
17 November 1988 | Full accounts made up to 1 May 1988 (16 pages) |
17 November 1988 | Full accounts made up to 1 May 1988 (16 pages) |
12 November 1987 | Full accounts made up to 3 May 1987 (15 pages) |
12 November 1987 | Full accounts made up to 3 May 1987 (15 pages) |
12 November 1987 | Full accounts made up to 3 May 1987 (15 pages) |
6 April 1978 | Memorandum and Articles of Association (52 pages) |
6 April 1978 | Memorandum and Articles of Association (52 pages) |