Company Name00358466 Plc
Company StatusActive
Company Number00358466
CategoryPublic Limited Company
Incorporation Date29 December 1939(84 years, 4 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian Edmund Jennings
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(51 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleNon-Executive Director
Correspondence AddressSidelands Nutgrove Lane
Chew Magna
Bristol
Avon
BS18 8PU
Director NameMr Leslie Wint
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(51 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 10 November 1991)
RoleProperty Developer
Correspondence Address4a Pennsylvania Park
Pennsylvania
Exeter
Devon
EX4 6HB
Director NamePeter Louis Michael Sherwood
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(51 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 09 February 2006)
RoleNon-Executive Director
Correspondence Address10 College Road
Clifton
Bristol
BS8 3HZ
Director NameMr Peter Graham Evans
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(51 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressSundance 14 Fairfield Road
Crediton
Devon
EX17 2EQ
Director NameMr Herbert Cockroft
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(51 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1995)
RoleChairman And Chief Executive
Correspondence AddressMaple Cottage
12 Lindridge Park
Teignmouth
Devon
TQ14 9TF
Director NameMichael William John Bailey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(51 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 12 August 2003)
RoleChartered Accountant
Correspondence Address1 Biddington Way
Honiton
Devon
EX14 2GU
Secretary NameMr Julian Patrick Turnbull
NationalityEnglish
StatusResigned
Appointed16 May 1991(51 years, 5 months after company formation)
Appointment Duration19 years, 8 months (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRok Centre
Guardian Road Exeter Business
Park Exeter
Devon
EX1 3PD
Director NameMr Robert William Carlton Porter
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(52 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 28 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Laggan House
College Road
Bath
Avon
BA1 5RY
Director NameTony Davies
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(54 years after company formation)
Appointment Duration7 years (resigned 19 December 2000)
RoleBuilding Manager
Correspondence AddressBlandfords Cottage
Breamore
Fordingbridge
Hampshire
SP6 2DJ
Director NameMr Ian Charles Franklin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(54 years after company formation)
Appointment Duration7 years (resigned 02 January 2001)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1 Devon Place
Bridgetown
Totnes
Devon
TQ9 5AE
Director NameMr Michael Percival Kent
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(57 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 November 1997)
RoleCompany Director
Correspondence AddressThe Coach House The Towers
Beacon Hill
Bath
BA1 5LA
Director NameMr Garvis David Snook
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(60 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 20 December 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRok Centre Guardian Road
Exeter Business Park
Exeter
Devon
EX1 3PD
Director NamePeter Andrew Travers Griffin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(60 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2002)
RoleCompany Director
Correspondence AddressBarton House
Cirencester Park
Cirencester
Gloucestershire
GL7 2EE
Wales
Director NameMark Russell Kay
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(61 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2004)
RoleChartered Surveyor
Correspondence AddressBuiten
Bouverievest 1
8000 Brugge
Foreign
Director NameMrs Gillian Elizabeth Camm
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(62 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 13 December 2010)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressRok Centre Guardian Road
Exeter Business Park
Exeter
Devon
EX1 3PD
Director NameAshley Graham Martin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(63 years, 8 months after company formation)
Appointment Duration7 years (resigned 30 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRok Centre Guardian Road
Exeter Business Park
Exeter
Devon
EX1 3PD
Director NameSusan Elizabeth Moore
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(64 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2008)
RoleBrand Director
Correspondence Address51 Eastbourne Avenue
London
W3 6JS
Director NameStephen Raymond Pettit
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(65 years after company formation)
Appointment Duration5 years, 11 months (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRok Centre Guardian Road
Exeter Business Park
Exeter
Devon
EX1 3PD
Director NameMr Christopher Stuart Bailey
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(65 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 December 2010)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressRok Centre Guardian Road
Exeter Business Park
Exeter
Devon
EX1 3PD
Director NameMr John Samuel
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(65 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2008)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeway
8 Dearney Road
Godalming
Surrey
GU7 2PQ
Director NameIan David Ellis
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(66 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRok Centre Guardian Road
Exeter Business Park
Exeter
Devon
EX1 3PD
Director NameMr David Fraser Sutherland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(66 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Director NameRobin Philip Olorenshaw
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(69 years after company formation)
Appointment Duration1 year, 11 months (resigned 13 December 2010)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRok Centre Guardian Road
Exeter Business Park
Exeter
Devon
EX1 3PD
Director NameMr Sean Vincent Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(70 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 December 2010)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressRok Centre
Guardian Road Exeter Business
Park Exeter
Devon
EX1 3PD

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2009
Turnover£714,800,000
Gross Profit£81,100,000
Net Worth-£40,700,000
Cash£5,500,000
Current Liabilities£205,100,000

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Next Accounts Due30 June 2011 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Next Return Due30 May 2017 (overdue)

Charges

18 March 1980Delivered on: 31 March 1980
Satisfied on: 13 May 1987
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Legal charge
Secured details: All moneis due or to become due from the and/or gardners scaffolding company limited company to the chargee on any account whatsoever.
Particulars: Land adjoining clyst rod topesham exeter devon. Proeprty situate at blue ball lane topsham. All that propert known as 1 and 2 rhydlynd clyot road, topsham, exeter, devon. (See doc M140 for further details).
Fully Satisfied
19 September 1984Delivered on: 24 September 1984
Satisfied on: 24 October 1986
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land certificate t/n dn 158836 relating to all that property known as land on the north & south side of wetminster rd. Redhills, exeter and the proceeds of sale thereof.
Fully Satisfied
10 September 1984Delivered on: 13 September 1984
Satisfied on: 13 May 1987
Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of woodland road, tarquay, devon. T/n dn 8167 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 August 1984Delivered on: 6 September 1984
Satisfied on: 14 December 1994
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set-off.
Secured details: All moneys due or to become due from the company and/or beacon plant limited, chartered joinery limited governers seaffording limited, heppell shaps & interiors limited & sleemorn construction limited.
Particulars: Any sum or sums for the time being standing to the credit o any present or future cccount of the company with lloyds bannk PLC.
Fully Satisfied
30 July 1984Delivered on: 15 August 1984
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as jacksons factory union road, credition devon, and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 June 1984Delivered on: 6 July 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 land at abbey rd, torquay, devon.
Fully Satisfied
14 June 1984Delivered on: 19 June 1984
Satisfied on: 24 October 1986
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining kenton lodge kenton, devon. T/n dn 161639.
Fully Satisfied
20 December 1989Delivered on: 22 December 1989
Satisfied on: 14 December 1994
Persons entitled: Larkopal Limited

Classification: Legal charge
Secured details: £268,500 due from the company to the chargee under the terms of the charge.
Particulars: Undercliff house, marine parade, shaldon county of devon t/m dn 250967.
Fully Satisfied
17 February 1987Delivered on: 23 February 1987
Satisfied on: 31 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land certificate title no dn 198074 relating to land of the west side of chruch street heavitree exeter devon and the proceeds of sale thereof.
Fully Satisfied
28 July 1986Delivered on: 31 July 1986
Satisfied on: 31 January 1990
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: Land on the north side of copland lane totnes devon. Title no dn 113496 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 May 1986Delivered on: 2 June 1986
Satisfied on: 29 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land certificate t/n dn 192558 relating to f/h land known as former central electricity generating board site newton abbot devon and the proceeds of sale.
Fully Satisfied
10 October 1984Delivered on: 19 October 1984
Satisfied on: 24 October 1986
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kenton lodge land, kenton, nr. Exeter, devon.
Fully Satisfied
14 January 1986Delivered on: 27 January 1986
Satisfied on: 29 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deed and documents relating to the moorngs (formerly wills garage) kingsbridge devon, and the proceeds of sale thereof.
Fully Satisfied
31 December 1985Delivered on: 10 January 1986
Satisfied on: 4 May 1988
Persons entitled: Costain Homes LTD.

Classification: Legal charge
Secured details: £265,000.
Particulars: Land on the north side of copland lane, totnes, devon.
Fully Satisfied
27 September 1985Delivered on: 3 October 1985
Satisfied on: 13 May 1987
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgate of deeds.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 162 to 168 spring rod, springbourne, bournemouth, dorset. T/n dt 44465.
Fully Satisfied
1 July 1985Delivered on: 4 July 1985
Satisfied on: 24 October 1986
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H on the south east side of warborough hill kenton t/n dn 161639.
Fully Satisfied
26 February 1985Delivered on: 1 March 1985
Satisfied on: 4 May 1988
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a deans close, bishopsteignton, devon.
Fully Satisfied
10 October 1984Delivered on: 19 October 1984
Satisfied on: 24 October 1986
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kenton lodge land, kenton, nr. Exeter, devon.
Fully Satisfied
8 June 1984Delivered on: 12 June 1984
Persons entitled: Lloyds Bank PLC

Classification: Memorandum o deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: London northside of fore street, kenton, devon. T/n dn 152571.
Fully Satisfied
9 May 1984Delivered on: 18 May 1984
Satisfied on: 13 May 1987
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the east side of heron rod known as heppell works sowton industrial estte, exeter devon.
Fully Satisfied
12 November 1982Delivered on: 17 November 1982
Satisfied on: 24 October 1986
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: Land & buildings on the north west side of old torquay road, pargnton, devon title no. Dn 121137 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 October 1982Delivered on: 16 November 1982
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at rear of victory hall, kenton, nr exter. Devon. Title no dn 130400.
Fully Satisfied
25 July 1983Delivered on: 25 July 1983
Satisfied on: 24 October 1986
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land certificate title no dn 137669 relating to f/h land knows as 3 and 3A cromford avenue falmouth devon land certificate title no dn 139597 relating to f/h land known as the north est side of tornes road south brent and/or proceeds of sale thereof the floating charge over all movable plant machinery implements utensils furniture & equipment.
Fully Satisfied
30 September 2009Delivered on: 6 October 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the finance parties.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 March 2009Delivered on: 24 March 2009
Persons entitled: Temple Trustees Limited (The “Security Agent”) as Agent and Trustee for the Pension Trustees

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any company to any pension scheme or to any pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: St james retail and business park knaresborough harrowgate t/no NYK352109 for details of further properties charged please refer to form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 March 2009Delivered on: 16 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee (as agent and trustee for the finance parties) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties please see form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

16 May 2018Order of court to wind up (2 pages)
17 April 2018Restoration by order of the court (4 pages)
30 January 2017Final Gazette dissolved following liquidation (1 page)
30 January 2017Final Gazette dissolved following liquidation (1 page)
12 August 2013Notice to Registrar in respect of date of dissolution (1 page)
12 August 2013Notice to Registrar in respect of date of dissolution (1 page)
20 May 2013Appointment of an administrator (1 page)
20 May 2013Appointment of an administrator (1 page)
9 May 2013Administrator's progress report to 13 April 2013 (11 pages)
9 May 2013Notice of move from Administration to Dissolution (11 pages)
9 May 2013Notice of move from Administration to Dissolution (11 pages)
9 May 2013Administrator's progress report to 13 April 2013 (11 pages)
22 November 2012Administrator's progress report to 13 October 2012 (13 pages)
22 November 2012Administrator's progress report to 13 October 2012 (13 pages)
24 May 2012Notice of extension of period of Administration (1 page)
24 May 2012Administrator's progress report to 13 April 2012 (13 pages)
24 May 2012Administrator's progress report to 13 April 2012 (13 pages)
24 May 2012Notice of extension of period of Administration (1 page)
14 December 2011Administrator's progress report to 7 November 2011 (13 pages)
14 December 2011Administrator's progress report to 7 November 2011 (13 pages)
14 December 2011Administrator's progress report to 7 November 2011 (13 pages)
7 November 2011Notice of extension of period of Administration (1 page)
7 November 2011Notice of extension of period of Administration (1 page)
18 July 2011Registered office address changed from Rok Centre Guardian Road Exeter Business Park Exeter Devon EX1 3PD on 18 July 2011 (2 pages)
18 July 2011Registered office address changed from Rok Centre Guardian Road Exeter Business Park Exeter Devon EX1 3PD on 18 July 2011 (2 pages)
22 June 2011Administrator's progress report to 7 May 2011 (13 pages)
22 June 2011Administrator's progress report to 7 May 2011 (13 pages)
22 June 2011Administrator's progress report to 7 May 2011 (13 pages)
2 March 2011Statement of affairs with form 2.15B/2.14B (22 pages)
2 March 2011Statement of affairs with form 2.15B/2.14B (22 pages)
27 January 2011Notice of deemed approval of proposals (1 page)
27 January 2011Notice of deemed approval of proposals (1 page)
26 January 2011Notice of deemed approval of proposals (1 page)
26 January 2011Notice of deemed approval of proposals (1 page)
12 January 2011Termination of appointment of Julian Turnbull as a secretary (1 page)
12 January 2011Termination of appointment of Julian Turnbull as a secretary (1 page)
7 January 2011Statement of administrator's proposal (29 pages)
7 January 2011Statement of administrator's proposal (29 pages)
23 December 2010Termination of appointment of Sean Cummins as a director (1 page)
23 December 2010Termination of appointment of Ian Ellis as a director (1 page)
23 December 2010Termination of appointment of Christopher Bailey as a director (1 page)
23 December 2010Termination of appointment of Gillian Camm as a director (1 page)
23 December 2010Termination of appointment of Stephen Pettit as a director (1 page)
23 December 2010Termination of appointment of Christopher Bailey as a director (1 page)
23 December 2010Termination of appointment of Robin Olorenshaw as a director (1 page)
23 December 2010Termination of appointment of Ian Ellis as a director (1 page)
23 December 2010Termination of appointment of Sean Cummins as a director (1 page)
23 December 2010Termination of appointment of Garvis Snook as a director (1 page)
23 December 2010Termination of appointment of Robin Olorenshaw as a director (1 page)
23 December 2010Termination of appointment of Gillian Camm as a director (1 page)
23 December 2010Termination of appointment of Stephen Pettit as a director (1 page)
23 December 2010Termination of appointment of Garvis Snook as a director (1 page)
12 November 2010Appointment of an administrator (1 page)
12 November 2010Appointment of an administrator (1 page)
5 October 2010Appointment of Mr Sean Vincent Cummins as a director (2 pages)
5 October 2010Appointment of Mr Sean Vincent Cummins as a director (2 pages)
4 October 2010Termination of appointment of Ashley Martin as a director (1 page)
4 October 2010Termination of appointment of Ashley Martin as a director (1 page)
16 July 2010Director's details changed for Mr Christopher Stuart Bailey on 1 January 2010 (3 pages)
16 July 2010Director's details changed for Robin Philip Olorenshaw on 1 January 2010 (3 pages)
16 July 2010Director's details changed for Stephen Raymond Pettit on 1 January 2010 (3 pages)
16 July 2010Director's details changed for Ian David Ellis on 1 January 2010 (3 pages)
16 July 2010Director's details changed for Ashley Graham Martin on 1 January 2010 (3 pages)
16 July 2010Director's details changed for Ashley Graham Martin on 1 January 2010 (3 pages)
16 July 2010Director's details changed for Mrs Gillian Elizabeth Camm on 1 January 2010 (3 pages)
16 July 2010Director's details changed for Mrs Gillian Elizabeth Camm on 1 January 2010 (3 pages)
16 July 2010Director's details changed for Mr Christopher Stuart Bailey on 1 January 2010 (3 pages)
16 July 2010Director's details changed for Stephen Raymond Pettit on 1 January 2010 (3 pages)
16 July 2010Director's details changed for Mr Garvis David Snook on 1 January 2010 (3 pages)
16 July 2010Director's details changed for Ian David Ellis on 1 January 2010 (3 pages)
16 July 2010Director's details changed for Ashley Graham Martin on 1 January 2010 (3 pages)
16 July 2010Director's details changed for Robin Philip Olorenshaw on 1 January 2010 (3 pages)
16 July 2010Director's details changed for Robin Philip Olorenshaw on 1 January 2010 (3 pages)
16 July 2010Director's details changed for Mr Garvis David Snook on 1 January 2010 (3 pages)
16 July 2010Director's details changed for Stephen Raymond Pettit on 1 January 2010 (3 pages)
16 July 2010Director's details changed for Mr Christopher Stuart Bailey on 1 January 2010 (3 pages)
16 July 2010Director's details changed for Mr Garvis David Snook on 1 January 2010 (3 pages)
16 July 2010Director's details changed for Mrs Gillian Elizabeth Camm on 1 January 2010 (3 pages)
16 July 2010Director's details changed for Ian David Ellis on 1 January 2010 (3 pages)
14 July 2010Annual return made up to 16 May 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 3,586,201.74
(22 pages)
14 July 2010Annual return made up to 16 May 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 3,586,201.74
(22 pages)
10 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 May 2010Group of companies' accounts made up to 31 December 2009 (92 pages)
7 May 2010Group of companies' accounts made up to 31 December 2009 (92 pages)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register inspection address has been changed (1 page)
2 November 2009Director's details changed for Mr Garvis David Snook on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Robin Philip Olorenshaw on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Stephen Raymond Pettit on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Christopher Stuart Bailey on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Garvis David Snook on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Garvis David Snook on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Robin Philip Olorenshaw on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Ashley Graham Martin on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Ashley Graham Martin on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Ian David Ellis on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Ian David Ellis on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Ashley Graham Martin on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Stephen Raymond Pettit on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Gillian Elizabeth Camm on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Christopher Stuart Bailey on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Gillian Elizabeth Camm on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Robin Philip Olorenshaw on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Christopher Stuart Bailey on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Ian David Ellis on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Julian Patrick Turnbull on 2 November 2009 (1 page)
2 November 2009Director's details changed for Stephen Raymond Pettit on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Gillian Elizabeth Camm on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Julian Patrick Turnbull on 2 November 2009 (1 page)
2 November 2009Secretary's details changed for Julian Patrick Turnbull on 2 November 2009 (1 page)
6 October 2009Particulars of a mortgage or charge / charge no: 26 (24 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 26 (24 pages)
21 September 2009Memorandum and Articles of Association (66 pages)
21 September 2009Memorandum and Articles of Association (66 pages)
23 June 2009Return made up to 16/05/09; full list of members (15 pages)
23 June 2009Return made up to 16/05/09; full list of members (15 pages)
26 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 166 market purchases 07/05/2009
(4 pages)
26 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Make market purchases 07/05/2009
(92 pages)
26 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Make market purchases 07/05/2009
(92 pages)
26 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 166 market purchases 07/05/2009
(4 pages)
19 May 2009Ad 06/05/09\gbp si [email protected]=128.3\gbp ic 3585293.77/3585422.07\ (2 pages)
19 May 2009Ad 06/05/09\gbp si [email protected]=128.3\gbp ic 3585293.77/3585422.07\ (2 pages)
18 May 2009Group of companies' accounts made up to 31 December 2008 (91 pages)
18 May 2009Group of companies' accounts made up to 31 December 2008 (91 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 25 (22 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 25 (22 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 24 (24 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 24 (24 pages)
26 January 2009Director appointed robin philip olorenshaw (2 pages)
26 January 2009Director appointed robin philip olorenshaw (2 pages)
16 January 2009Appointment terminated director john samuel (1 page)
16 January 2009Appointment terminated director john samuel (1 page)
3 December 2008Ad 27/11/08\gbp si [email protected]=25.67\gbp ic 3585268.1/3585293.77\ (2 pages)
3 December 2008Ad 27/11/08\gbp si [email protected]=25.67\gbp ic 3585268.1/3585293.77\ (2 pages)
11 November 2008Ad 03/11/08\gbp si [email protected]=60.96\gbp ic 3585207.14/3585268.1\ (2 pages)
11 November 2008Ad 03/11/08\gbp si [email protected]=60.96\gbp ic 3585207.14/3585268.1\ (2 pages)
8 July 2008Director's change of particulars / garvis snook / 01/07/2008 (1 page)
8 July 2008Director's change of particulars / garvis snook / 01/07/2008 (1 page)
6 June 2008Return made up to 16/05/08; bulk list available separately (10 pages)
6 June 2008Return made up to 16/05/08; bulk list available separately (10 pages)
13 May 2008Group of companies' accounts made up to 31 December 2007 (95 pages)
13 May 2008Group of companies' accounts made up to 31 December 2007 (95 pages)
8 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 May 2008Ad 03/04/08\gbp si [email protected]=38297.88\gbp ic 3500738/3539035.88\ (3 pages)
1 May 2008Ad 03/04/08\gbp si [email protected]=38297.88\gbp ic 3500738/3539035.88\ (3 pages)
25 April 2008Statement of affairs (2 pages)
25 April 2008Statement of affairs (2 pages)
25 April 2008Statement of affairs (2 pages)
25 April 2008Statement of affairs (2 pages)
25 April 2008Statement of affairs (2 pages)
25 April 2008Statement of affairs (2 pages)
25 April 2008Statement of affairs (2 pages)
25 April 2008Statement of affairs (2 pages)
25 April 2008Statement of affairs (2 pages)
25 April 2008Statement of affairs (2 pages)
25 April 2008Statement of affairs (2 pages)
25 April 2008Statement of affairs (2 pages)
8 April 2008Appointment terminated director susan moore (1 page)
8 April 2008Appointment terminated director susan moore (1 page)
31 January 2008Statement of affairs (2 pages)
31 January 2008Ad 08/01/08--------- £ si [email protected]=15328 £ ic 3485410/3500738 (2 pages)
31 January 2008Ad 08/01/08--------- £ si [email protected]=15328 £ ic 3485410/3500738 (2 pages)
31 January 2008Statement of affairs (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
1 December 2007Ad 27/11/07--------- £ si [email protected]=2814 £ ic 3482596/3485410 (2 pages)
1 December 2007Ad 27/11/07--------- £ si [email protected]=2814 £ ic 3482596/3485410 (2 pages)
3 November 2007Ad 05/10/07--------- £ si [email protected]=1058 £ ic 3481538/3482596 (3 pages)
3 November 2007Ad 05/10/07--------- £ si [email protected]=1058 £ ic 3481538/3482596 (3 pages)
27 October 2007Ad 03/10/07--------- £ si [email protected]=2200 £ ic 3479338/3481538 (2 pages)
27 October 2007Ad 03/10/07--------- £ si [email protected]=2200 £ ic 3479338/3481538 (2 pages)
3 October 2007Ad 03/09/07--------- £ si [email protected]=7208 £ ic 3472130/3479338 (2 pages)
3 October 2007Ad 03/09/07--------- £ si [email protected]=7208 £ ic 3472130/3479338 (2 pages)
12 July 2007Statement of affairs (18 pages)
12 July 2007Statement of affairs (18 pages)
12 July 2007Ad 03/05/07--------- £ si [email protected] (3 pages)
12 July 2007Ad 03/05/07--------- £ si [email protected] (3 pages)
11 July 2007Return made up to 16/05/07; bulk list available separately (11 pages)
11 July 2007Return made up to 16/05/07; bulk list available separately (11 pages)
22 June 2007Ad 04/05/07--------- £ si [email protected]=3016 £ ic 2918139/2921155 (43 pages)
22 June 2007Ad 04/05/07--------- £ si [email protected]=3016 £ ic 2918139/2921155 (43 pages)
13 June 2007Group of companies' accounts made up to 31 December 2006 (78 pages)
13 June 2007Group of companies' accounts made up to 31 December 2006 (78 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2007Ad 07/02/07--------- £ si [email protected]=7 £ ic 2918132/2918139 (2 pages)
20 February 2007Ad 07/02/07--------- £ si [email protected]=7 £ ic 2918132/2918139 (2 pages)
10 December 2006Ad 01/12/06--------- £ si [email protected]=500 £ ic 2917632/2918132 (2 pages)
10 December 2006Ad 01/12/06--------- £ si [email protected]=500 £ ic 2917632/2918132 (2 pages)
24 November 2006New director appointed (17 pages)
24 November 2006New director appointed (17 pages)
16 November 2006Ad 02/11/06--------- £ si [email protected]=9633 £ ic 2907999/2917632 (3 pages)
16 November 2006Ad 02/11/06--------- £ si [email protected]=9633 £ ic 2907999/2917632 (3 pages)
11 October 2006Ad 06/10/06--------- £ si [email protected]=2582 £ ic 2905417/2907999 (41 pages)
11 October 2006Ad 06/10/06--------- £ si [email protected]=2582 £ ic 2905417/2907999 (41 pages)
22 September 2006Particulars of contract relating to shares (2 pages)
22 September 2006Ad 17/07/06--------- £ si [email protected]=20549 £ ic 2884868/2905417 (3 pages)
22 September 2006Particulars of contract relating to shares (2 pages)
22 September 2006Ad 17/07/06--------- £ si [email protected]=20549 £ ic 2884868/2905417 (3 pages)
20 September 2006Ad 17/07/06--------- £ si [email protected] (2 pages)
20 September 2006Ad 17/07/06--------- £ si [email protected] (2 pages)
20 September 2006Ad 05/04/06--------- £ si [email protected] (2 pages)
20 September 2006Ad 05/04/06--------- £ si [email protected] (2 pages)
1 September 2006Ad 02/10/03--------- £ si [email protected] (2 pages)
1 September 2006Ad 02/10/03--------- £ si [email protected] (2 pages)
1 September 2006Ad 02/10/03--------- £ si [email protected] (2 pages)
1 September 2006Ad 02/10/03--------- £ si [email protected] (2 pages)
30 August 2006Ad 17/07/06--------- £ si [email protected]=1271 £ ic 2883597/2884868 (2 pages)
30 August 2006Ad 17/07/06--------- £ si [email protected]=1271 £ ic 2883597/2884868 (2 pages)
30 August 2006Ad 05/04/06--------- £ si [email protected] (2 pages)
30 August 2006Ad 05/04/06--------- £ si [email protected] (2 pages)
25 July 2006Group of companies' accounts made up to 31 December 2005 (81 pages)
25 July 2006Group of companies' accounts made up to 31 December 2005 (81 pages)
16 June 2006Return made up to 16/05/06; bulk list available separately (11 pages)
16 June 2006Return made up to 16/05/06; bulk list available separately (11 pages)
17 May 2006Ad 12/05/06--------- £ si [email protected]=5115 £ ic 3016814/3021929 (39 pages)
17 May 2006Ad 12/05/06--------- £ si [email protected]=5115 £ ic 3016814/3021929 (39 pages)
15 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 May 2006Company name changed rok property solutions PLC\certificate issued on 05/05/06 (2 pages)
5 May 2006Company name changed rok property solutions PLC\certificate issued on 05/05/06 (2 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
20 February 2006New director appointed (5 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006New director appointed (5 pages)
13 February 2006Ad 16/01/06--------- £ si [email protected]=752 £ ic 3016062/3016814 (2 pages)
13 February 2006Ad 16/01/06--------- £ si [email protected]=752 £ ic 3016062/3016814 (2 pages)
14 December 2005Ad 01/12/05--------- £ si [email protected]=2991 £ ic 3013071/3016062 (3 pages)
14 December 2005Ad 01/12/05--------- £ si [email protected]=2991 £ ic 3013071/3016062 (3 pages)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
19 October 2005Ad 04/10/05--------- £ si [email protected]=681 £ ic 3012390/3013071 (3 pages)
19 October 2005Ad 04/10/05--------- £ si [email protected]=681 £ ic 3012390/3013071 (3 pages)
17 October 2005Ad 10/10/05--------- £ si [email protected]=68 £ ic 3012322/3012390 (2 pages)
17 October 2005Ad 10/10/05--------- £ si [email protected]=68 £ ic 3012322/3012390 (2 pages)
30 August 2005Ad 11/08/05--------- £ si [email protected]=447 £ ic 3011875/3012322 (2 pages)
30 August 2005Ad 11/08/05--------- £ si [email protected]=447 £ ic 3011875/3012322 (2 pages)
22 August 2005Ad 12/07/05--------- £ si [email protected]=4556 £ ic 2871176/2875732 (2 pages)
22 August 2005Ad 12/07/05--------- £ si [email protected]=136143 £ ic 2875732/3011875 (2 pages)
22 August 2005Ad 12/07/05--------- £ si [email protected]=136143 £ ic 2875732/3011875 (2 pages)
22 August 2005Ad 12/07/05--------- £ si [email protected]=4556 £ ic 2871176/2875732 (2 pages)
9 August 2005Ad 12/07/05--------- £ si [email protected]=4556 £ ic 2866620/2871176 (2 pages)
9 August 2005Ad 12/07/05--------- £ si [email protected]=4556 £ ic 2866620/2871176 (2 pages)
9 August 2005Ad 12/07/05--------- £ si [email protected]=136143 £ ic 2730477/2866620 (2 pages)
9 August 2005Ad 12/07/05--------- £ si [email protected]=136143 £ ic 2730477/2866620 (2 pages)
6 July 2005Return made up to 16/05/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 July 2005Return made up to 16/05/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 May 2005Ad 27/04/05--------- £ si [email protected]=62344 £ ic 2667957/2730301 (2 pages)
23 May 2005Ad 27/04/05--------- £ si [email protected]=62344 £ ic 2667957/2730301 (2 pages)
20 May 2005Group of companies' accounts made up to 31 December 2004 (73 pages)
20 May 2005Group of companies' accounts made up to 31 December 2004 (73 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
13 May 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
13 May 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
10 May 2005Ad 05/05/05--------- £ si [email protected]=2107 £ ic 2665850/2667957 (44 pages)
10 May 2005Ad 05/05/05--------- £ si [email protected]=2107 £ ic 2665850/2667957 (44 pages)
25 April 2005Ad 18/03/05--------- £ si [email protected]=31678 £ ic 2634172/2665850 (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005Ad 18/03/05--------- £ si [email protected]=31678 £ ic 2634172/2665850 (2 pages)
25 April 2005New director appointed (2 pages)
30 March 2005Ad 10/03/05--------- £ si [email protected]=84 £ ic 2620893/2620977 (2 pages)
30 March 2005Ad 01/11/04--------- £ si [email protected]=13195 £ ic 2620977/2634172 (2 pages)
30 March 2005Ad 10/03/05--------- £ si [email protected]=84 £ ic 2620893/2620977 (2 pages)
30 March 2005Ad 01/11/04--------- £ si [email protected]=13195 £ ic 2620977/2634172 (2 pages)
2 March 2005Ad 21/02/05--------- £ si [email protected]=84 £ ic 2620809/2620893 (2 pages)
2 March 2005Ad 21/02/05--------- £ si [email protected]=84 £ ic 2620809/2620893 (2 pages)
17 February 2005Ad 10/02/05--------- £ si [email protected]=338 £ ic 2620471/2620809 (2 pages)
17 February 2005Ad 10/02/05--------- £ si [email protected]=338 £ ic 2620471/2620809 (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
17 January 2005Ad 12/01/05--------- £ si [email protected]=1 £ ic 2620470/2620471 (2 pages)
17 January 2005Ad 12/01/05--------- £ si [email protected]=1 £ ic 2620470/2620471 (2 pages)
20 December 2004Ad 13/12/04--------- £ si [email protected]=862 £ ic 2619608/2620470 (2 pages)
20 December 2004Ad 13/12/04--------- £ si [email protected]=862 £ ic 2619608/2620470 (2 pages)
14 December 2004Statement of affairs (69 pages)
14 December 2004Statement of affairs (69 pages)
9 December 2004Ad 30/11/04--------- £ si [email protected]=676 £ ic 2618932/2619608 (2 pages)
9 December 2004Ad 30/11/04--------- £ si [email protected]=676 £ ic 2618932/2619608 (2 pages)
3 December 2004Ad 15/10/04--------- £ si [email protected]=1761 £ ic 2617171/2618932 (2 pages)
3 December 2004Ad 15/10/04--------- £ si [email protected]=1761 £ ic 2617171/2618932 (2 pages)
23 November 2004Ad 15/11/04--------- £ si [email protected]=507 £ ic 2616664/2617171 (2 pages)
23 November 2004Ad 15/11/04--------- £ si [email protected]=507 £ ic 2616664/2617171 (2 pages)
12 November 2004Ad 29/10/04--------- £ si [email protected]=1825 £ ic 2614839/2616664 (2 pages)
12 November 2004Ad 29/10/04--------- £ si [email protected]=1825 £ ic 2614839/2616664 (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004Ad 08/10/04--------- £ si [email protected]=2723 £ ic 2612116/2614839 (43 pages)
12 October 2004New director appointed (2 pages)
12 October 2004Ad 08/10/04--------- £ si [email protected]=2723 £ ic 2612116/2614839 (43 pages)
12 October 2004New director appointed (2 pages)
12 October 2004Director resigned (1 page)
6 October 2004Ad 22/09/04--------- £ si [email protected]=10000 £ ic 2602116/2612116 (2 pages)
6 October 2004Ad 22/09/04--------- £ si [email protected]=10000 £ ic 2602116/2612116 (2 pages)
8 September 2004Ad 01/09/04--------- £ si [email protected]=282 £ ic 2601834/2602116 (2 pages)
8 September 2004Ad 01/09/04--------- £ si [email protected]=282 £ ic 2601834/2602116 (2 pages)
21 June 2004Ad 10/06/04--------- £ si [email protected]=3174 £ ic 2598660/2601834 (2 pages)
21 June 2004Ad 10/06/04--------- £ si [email protected]=3174 £ ic 2598660/2601834 (2 pages)
7 June 2004Return made up to 16/05/04; bulk list available separately (10 pages)
7 June 2004Return made up to 16/05/04; bulk list available separately (10 pages)
4 June 2004Group of companies' accounts made up to 31 December 2003 (63 pages)
4 June 2004Group of companies' accounts made up to 31 December 2003 (63 pages)
21 May 2004Ad 06/05/04--------- £ si [email protected]=704 £ ic 2585202/2585906 (2 pages)
21 May 2004Ad 06/05/04--------- £ si [email protected]=704 £ ic 2585202/2585906 (2 pages)
20 May 2004Ad 06/05/04--------- £ si [email protected]=3792 £ ic 2581410/2585202 (3 pages)
20 May 2004Ad 06/05/04--------- £ si [email protected]=3792 £ ic 2581410/2585202 (3 pages)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2004Ad 03/03/04--------- £ si [email protected]=252 £ ic 2581158/2581410 (2 pages)
10 March 2004Ad 03/03/04--------- £ si [email protected]=252 £ ic 2581158/2581410 (2 pages)
5 March 2004Ad 20/02/04--------- £ si [email protected]=2000 £ ic 2579158/2581158 (2 pages)
5 March 2004Ad 20/02/04--------- £ si [email protected]=2000 £ ic 2579158/2581158 (2 pages)
14 January 2004Ad 19/12/03--------- £ si [email protected]=1223 £ ic 2577935/2579158 (2 pages)
14 January 2004Ad 19/12/03--------- £ si [email protected]=1223 £ ic 2577935/2579158 (2 pages)
23 December 2003Ad 04/12/03--------- £ si [email protected]=4921 £ ic 2573014/2577935 (3 pages)
23 December 2003Ad 04/12/03--------- £ si [email protected]=4921 £ ic 2573014/2577935 (3 pages)
18 November 2003Ad 07/11/03--------- £ si [email protected]=268 £ ic 2572746/2573014 (2 pages)
18 November 2003Ad 07/11/03--------- £ si [email protected]=268 £ ic 2572746/2573014 (2 pages)
13 October 2003Ad 10/10/03--------- £ si [email protected]=4300 £ ic 2568446/2572746 (41 pages)
13 October 2003Ad 10/10/03--------- £ si [email protected]=4300 £ ic 2568446/2572746 (41 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
28 September 2003Ad 04/08/03--------- £ si [email protected]=2549 £ ic 2565897/2568446 (4 pages)
28 September 2003Ad 04/08/03--------- £ si [email protected]=2549 £ ic 2565897/2568446 (4 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
7 July 2003Director's particulars changed (1 page)
7 July 2003Director's particulars changed (1 page)
5 July 2003Ad 30/06/03--------- £ si [email protected]=127 £ ic 2565770/2565897 (2 pages)
5 July 2003Ad 30/06/03--------- £ si [email protected]=127 £ ic 2565770/2565897 (2 pages)
2 July 2003Return made up to 16/05/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 July 2003Return made up to 16/05/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 May 2003Group of companies' accounts made up to 31 December 2002 (41 pages)
23 May 2003Group of companies' accounts made up to 31 December 2002 (41 pages)
17 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 May 2003Ad 09/05/03--------- £ si [email protected]=14068 £ ic 3359470/3373538 (39 pages)
13 May 2003Ad 09/05/03--------- £ si [email protected]=14068 £ ic 3359470/3373538 (39 pages)
14 January 2003Ad 06/01/03--------- £ si [email protected]=1650 £ ic 3357820/3359470 (2 pages)
14 January 2003Ad 06/01/03--------- £ si [email protected]=1650 £ ic 3357820/3359470 (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
18 October 2002Ad 11/10/02--------- £ si [email protected]=1265 £ ic 3356555/3357820 (36 pages)
18 October 2002Ad 11/10/02--------- £ si [email protected]=1265 £ ic 3356555/3357820 (36 pages)
10 October 2002Statement of affairs (180 pages)
10 October 2002Ad 19/09/02--------- £ si [email protected]=121212 £ ic 3235343/3356555 (4 pages)
10 October 2002Statement of affairs (180 pages)
10 October 2002Ad 19/09/02--------- £ si [email protected]=121212 £ ic 3235343/3356555 (4 pages)
2 October 2002Ad 26/09/02--------- £ si [email protected]=4500 £ ic 3230843/3235343 (2 pages)
2 October 2002Ad 26/09/02--------- £ si [email protected]=4500 £ ic 3230843/3235343 (2 pages)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 October 2002Memorandum and Articles of Association (89 pages)
1 October 2002Memorandum and Articles of Association (89 pages)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 October 2002Ad 19/09/02--------- £ si [email protected]=363636 £ ic 2867207/3230843 (3 pages)
1 October 2002Ad 19/09/02--------- £ si [email protected]=363636 £ ic 2867207/3230843 (3 pages)
27 August 2002Listing of particulars (116 pages)
27 August 2002Listing of particulars (116 pages)
3 July 2002Return made up to 16/05/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(18 pages)
3 July 2002Return made up to 16/05/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(18 pages)
13 June 2002New director appointed (3 pages)
13 June 2002New director appointed (3 pages)
29 May 2002Ad 23/05/02--------- £ si [email protected]=2000 £ ic 2865207/2867207 (2 pages)
29 May 2002Ad 23/05/02--------- £ si [email protected]=2000 £ ic 2865207/2867207 (2 pages)
22 May 2002Ad 08/03/02--------- £ si [email protected]=29079 £ ic 2836128/2865207 (2 pages)
22 May 2002Ad 08/03/02--------- £ si [email protected]=29079 £ ic 2836128/2865207 (2 pages)
16 May 2002Ad 09/05/02--------- £ si [email protected]=3717 £ ic 2832411/2836128 (3 pages)
16 May 2002Ad 09/05/02--------- £ si [email protected]=3717 £ ic 2832411/2836128 (3 pages)
1 May 2002Ad 25/04/02--------- £ si [email protected]=400 £ ic 2829611/2830011 (2 pages)
1 May 2002Group of companies' accounts made up to 31 December 2001 (35 pages)
1 May 2002Group of companies' accounts made up to 31 December 2001 (35 pages)
1 May 2002Ad 25/04/02--------- £ si [email protected]=2400 £ ic 2830011/2832411 (2 pages)
1 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 May 2002Ad 25/04/02--------- £ si [email protected]=2400 £ ic 2830011/2832411 (2 pages)
1 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 May 2002Ad 25/04/02--------- £ si [email protected]=400 £ ic 2829611/2830011 (2 pages)
4 April 2002Ad 28/03/02--------- £ si 51000@10=510000 £ ic 2319611/2829611 (2 pages)
4 April 2002Ad 28/03/02--------- £ si 51000@10=510000 £ ic 2319611/2829611 (2 pages)
19 March 2002Ad 14/03/02--------- £ si 15000@10=150000 £ ic 1739611/1889611 (2 pages)
19 March 2002Ad 14/03/02--------- £ si 40000@10=400000 £ ic 1919611/2319611 (2 pages)
19 March 2002Ad 14/03/02--------- £ si 3000@10=30000 £ ic 1889611/1919611 (2 pages)
19 March 2002Ad 14/03/02--------- £ si 15000@10=150000 £ ic 1739611/1889611 (2 pages)
19 March 2002Ad 14/03/02--------- £ si 3000@10=30000 £ ic 1889611/1919611 (2 pages)
19 March 2002Ad 14/03/02--------- £ si 40000@10=400000 £ ic 1919611/2319611 (2 pages)
28 January 2002Ad 24/01/02--------- £ si [email protected]=418 £ ic 1739193/1739611 (2 pages)
28 January 2002Ad 24/01/02--------- £ si [email protected]=418 £ ic 1739193/1739611 (2 pages)
21 January 2002Director's particulars changed (1 page)
21 January 2002Director's particulars changed (1 page)
10 January 2002Ad 09/08/01--------- £ si [email protected]=150000 £ ic 1589193/1739193 (2 pages)
10 January 2002Ad 09/08/01--------- £ si [email protected]=150000 £ ic 1589193/1739193 (2 pages)
10 January 2002Ad 17/04/01--------- £ si [email protected] (2 pages)
10 January 2002Ad 17/04/01--------- £ si [email protected] (2 pages)
27 December 2001Ad 19/12/01--------- £ si [email protected]=144 £ ic 1584049/1584193 (2 pages)
27 December 2001Ad 19/12/01--------- £ si [email protected]=5000 £ ic 1584193/1589193 (2 pages)
27 December 2001Ad 19/12/01--------- £ si [email protected]=144 £ ic 1584049/1584193 (2 pages)
27 December 2001Ad 19/12/01--------- £ si [email protected]=5000 £ ic 1584193/1589193 (2 pages)
18 December 2001Ad 07/12/01--------- £ si [email protected]=2024 £ ic 1582025/1584049 (2 pages)
18 December 2001Ad 07/12/01--------- £ si [email protected]=2024 £ ic 1582025/1584049 (2 pages)
7 December 2001Ad 04/12/01--------- £ si [email protected]=10291 £ ic 1571734/1582025 (4 pages)
7 December 2001Ad 04/12/01--------- £ si [email protected]=10291 £ ic 1571734/1582025 (4 pages)
7 November 2001Director's particulars changed (1 page)
7 November 2001Director's particulars changed (1 page)
5 October 2001Registered office changed on 05/10/01 from: cranmere court lustleigh close exeter EX2 8RD (1 page)
5 October 2001Registered office changed on 05/10/01 from: cranmere court lustleigh close exeter EX2 8RD (1 page)
27 September 2001Ad 24/09/01--------- £ si [email protected]=1130 £ ic 1570604/1571734 (2 pages)
27 September 2001Ad 24/09/01--------- £ si [email protected]=1130 £ ic 1570604/1571734 (2 pages)
27 September 2001Ad 24/09/01--------- £ si [email protected]=400 £ ic 1570204/1570604 (2 pages)
27 September 2001Ad 24/09/01--------- £ si [email protected]=400 £ ic 1570204/1570604 (2 pages)
31 August 2001Ad 23/08/01--------- £ si [email protected]=2100 £ ic 1564104/1566204 (2 pages)
31 August 2001Ad 23/08/01--------- £ si [email protected]=2100 £ ic 1564104/1566204 (2 pages)
31 August 2001Ad 23/08/01--------- £ si [email protected]=4400 £ ic 1555704/1560104 (2 pages)
31 August 2001Ad 23/08/01--------- £ si [email protected]=4000 £ ic 1566204/1570204 (2 pages)
31 August 2001Ad 23/08/01--------- £ si [email protected]=4000 £ ic 1560104/1564104 (2 pages)
31 August 2001Ad 23/08/01--------- £ si [email protected]=4000 £ ic 1566204/1570204 (2 pages)
31 August 2001Ad 23/08/01--------- £ si [email protected]=4000 £ ic 1560104/1564104 (2 pages)
31 August 2001Ad 23/08/01--------- £ si [email protected]=4400 £ ic 1555704/1560104 (2 pages)
10 August 2001Ad 06/08/01--------- £ si [email protected]=1200 £ ic 1547001/1548201 (2 pages)
10 August 2001Ad 06/08/01--------- £ si [email protected]=7503 £ ic 1548201/1555704 (3 pages)
10 August 2001Ad 06/08/01--------- £ si [email protected]=1200 £ ic 1547001/1548201 (2 pages)
10 August 2001Ad 06/08/01--------- £ si [email protected]=1300 £ ic 1545701/1547001 (2 pages)
10 August 2001Ad 06/08/01--------- £ si [email protected]=7503 £ ic 1548201/1555704 (3 pages)
10 August 2001Ad 06/08/01--------- £ si [email protected]=1300 £ ic 1545701/1547001 (2 pages)
19 July 2001Return made up to 16/05/01; bulk list available separately (9 pages)
19 July 2001Return made up to 16/05/01; bulk list available separately (9 pages)
15 June 2001Director's particulars changed (1 page)
15 June 2001Director's particulars changed (1 page)
29 May 2001Ad 22/05/01--------- £ si [email protected]=1100 £ ic 1541801/1542901 (2 pages)
29 May 2001Ad 22/05/01--------- £ si [email protected]=1100 £ ic 1541801/1542901 (2 pages)
29 May 2001Ad 22/05/01--------- £ si [email protected]=1000 £ ic 1544701/1545701 (2 pages)
29 May 2001Ad 22/05/01--------- £ si [email protected]=1800 £ ic 1542901/1544701 (2 pages)
29 May 2001Ad 22/05/01--------- £ si [email protected]=1000 £ ic 1544701/1545701 (2 pages)
29 May 2001Ad 22/05/01--------- £ si [email protected]=1800 £ ic 1542901/1544701 (2 pages)
3 May 2001Ad 17/04/01--------- £ si [email protected]=437500 £ ic 1104301/1541801 (75 pages)
3 May 2001Ad 17/04/01--------- £ si [email protected]=437500 £ ic 1104301/1541801 (75 pages)
30 April 2001Full group accounts made up to 31 December 2000 (33 pages)
30 April 2001Full group accounts made up to 31 December 2000 (33 pages)
24 April 2001Memorandum and Articles of Association (95 pages)
24 April 2001Memorandum and Articles of Association (95 pages)
24 April 2001New director appointed (3 pages)
24 April 2001New director appointed (3 pages)
19 April 2001S-div conve 12/04/01 (1 page)
19 April 2001S-div conve 12/04/01 (1 page)
18 April 2001Company name changed ebc group PLC\certificate issued on 18/04/01 (5 pages)
18 April 2001Company name changed ebc group PLC\certificate issued on 18/04/01 (5 pages)
22 March 2001Listing of particulars (94 pages)
22 March 2001Listing of particulars (94 pages)
1 March 2001Ad 27/02/01--------- £ si [email protected]=1057 £ ic 1103244/1104301 (2 pages)
1 March 2001Ad 27/02/01--------- £ si [email protected]=1057 £ ic 1103244/1104301 (2 pages)
29 January 2001Ad 23/01/01--------- £ si [email protected]=468 £ ic 1102235/1102703 (2 pages)
29 January 2001Ad 23/01/01--------- £ si [email protected]=170 £ ic 1102703/1102873 (2 pages)
29 January 2001Ad 23/01/01--------- £ si [email protected]=371 £ ic 1102873/1103244 (2 pages)
29 January 2001Ad 23/01/01--------- £ si [email protected]=468 £ ic 1102235/1102703 (2 pages)
29 January 2001Ad 23/01/01--------- £ si [email protected]=170 £ ic 1102703/1102873 (2 pages)
29 January 2001Ad 23/01/01--------- £ si [email protected]=371 £ ic 1102873/1103244 (2 pages)
28 January 2001Ad 29/09/00--------- £ si [email protected]=318 £ ic 1101917/1102235 (2 pages)
28 January 2001Ad 29/09/00--------- £ si [email protected]=318 £ ic 1101917/1102235 (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
6 November 2000Ad 31/10/00--------- £ si [email protected]=1246 £ ic 1100671/1101917 (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Ad 31/10/00--------- £ si [email protected]=1246 £ ic 1100671/1101917 (2 pages)
6 November 2000New director appointed (2 pages)
17 October 2000Ad 13/10/00--------- £ si [email protected]=636 £ ic 1100035/1100671 (2 pages)
17 October 2000Ad 13/10/00--------- £ si [email protected]=636 £ ic 1100035/1100671 (2 pages)
11 October 2000Ad 29/09/00--------- £ si [email protected]=556 £ ic 1098023/1098579 (2 pages)
11 October 2000Ad 29/09/00--------- £ si [email protected]=800 £ ic 1098579/1099379 (2 pages)
11 October 2000Ad 22/09/00--------- £ si [email protected]=189 £ ic 1099846/1100035 (2 pages)
11 October 2000Ad 29/09/00--------- £ si [email protected]=800 £ ic 1098579/1099379 (2 pages)
11 October 2000Ad 22/09/00--------- £ si [email protected]=189 £ ic 1099846/1100035 (2 pages)
11 October 2000Ad 29/09/00--------- £ si [email protected]=467 £ ic 1099379/1099846 (2 pages)
11 October 2000Ad 29/09/00--------- £ si [email protected]=556 £ ic 1098023/1098579 (2 pages)
11 October 2000Ad 29/09/00--------- £ si [email protected]=467 £ ic 1099379/1099846 (2 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
26 June 2000Return made up to 16/05/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 June 2000Return made up to 16/05/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 April 2000Full group accounts made up to 31 December 1999 (27 pages)
25 April 2000Full group accounts made up to 31 December 1999 (27 pages)
4 April 2000Ad 29/03/00--------- £ si [email protected]=700 £ ic 1097322/1098022 (2 pages)
4 April 2000Ad 29/03/00--------- £ si [email protected]=700 £ ic 1097322/1098022 (2 pages)
15 March 2000Director's particulars changed (1 page)
15 March 2000Director's particulars changed (1 page)
2 February 2000Ad 25/01/00--------- £ si [email protected]=37 £ ic 1097285/1097322 (2 pages)
2 February 2000Ad 25/01/00--------- £ si [email protected]=37 £ ic 1097285/1097322 (2 pages)
23 December 1999Ad 20/12/99--------- £ si [email protected]=3341 £ ic 1093944/1097285 (2 pages)
23 December 1999Ad 20/12/99--------- £ si [email protected]=3341 £ ic 1093944/1097285 (2 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
30 November 1999Ad 23/11/99--------- £ si [email protected]=2300 £ ic 1091644/1093944 (2 pages)
30 November 1999Ad 23/11/99--------- £ si [email protected]=2300 £ ic 1091644/1093944 (2 pages)
29 October 1999Ad 26/10/99--------- £ si [email protected]=675 £ ic 1090969/1091644 (2 pages)
29 October 1999Ad 26/10/99--------- £ si [email protected]=675 £ ic 1090969/1091644 (2 pages)
28 September 1999Ad 24/09/99--------- £ si [email protected]=700 £ ic 1090128/1090828 (2 pages)
28 September 1999Ad 24/09/99--------- £ si [email protected]=700 £ ic 1090128/1090828 (2 pages)
28 September 1999Ad 24/09/99--------- £ si [email protected]=141 £ ic 1090828/1090969 (2 pages)
28 September 1999Ad 24/09/99--------- £ si [email protected]=141 £ ic 1090828/1090969 (2 pages)
3 September 1999Ad 06/08/99--------- £ si [email protected]=508 £ ic 1089620/1090128 (2 pages)
3 September 1999Ad 06/08/99--------- £ si [email protected]=508 £ ic 1089620/1090128 (2 pages)
31 August 1999Ad 06/08/99--------- £ si [email protected]=11648 £ ic 1077972/1089620 (5 pages)
31 August 1999Ad 06/08/99--------- £ si [email protected]=11648 £ ic 1077972/1089620 (5 pages)
29 July 1999Ad 23/07/99--------- £ si [email protected]=600 £ ic 1077372/1077972 (2 pages)
29 July 1999Ad 23/07/99--------- £ si [email protected]=600 £ ic 1077372/1077972 (2 pages)
6 July 1999Ad 25/06/99--------- £ si [email protected]=2500 £ ic 1074472/1076972 (2 pages)
6 July 1999Ad 22/06/99--------- £ si [email protected]=400 £ ic 1076972/1077372 (2 pages)
6 July 1999Ad 25/06/99--------- £ si [email protected]=2500 £ ic 1074472/1076972 (2 pages)
6 July 1999Ad 22/06/99--------- £ si [email protected]=400 £ ic 1076972/1077372 (2 pages)
25 June 1999Return made up to 16/05/99; bulk list available separately (9 pages)
25 June 1999Return made up to 16/05/99; bulk list available separately (9 pages)
6 June 1999Ad 27/05/99--------- £ si [email protected]=1294 £ ic 1073178/1074472 (2 pages)
6 June 1999Ad 27/05/99--------- £ si [email protected]=1294 £ ic 1073178/1074472 (2 pages)
10 May 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
10 May 1999Full group accounts made up to 31 December 1998 (26 pages)
10 May 1999Full group accounts made up to 31 December 1998 (26 pages)
10 May 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
7 May 1999Ad 27/04/99--------- £ si [email protected]=1200 £ ic 1071978/1073178 (2 pages)
7 May 1999Ad 27/04/99--------- £ si [email protected]=1200 £ ic 1071978/1073178 (2 pages)
9 April 1999Ad 26/03/99--------- premium £ si [email protected]=3500 £ ic 1068478/1071978 (2 pages)
9 April 1999Ad 26/03/99--------- premium £ si [email protected]=3500 £ ic 1068478/1071978 (2 pages)
2 February 1999Ad 26/01/99--------- £ si [email protected]=400 £ ic 1068078/1068478 (2 pages)
2 February 1999Ad 26/01/99--------- £ si [email protected]=400 £ ic 1068078/1068478 (2 pages)
21 January 1999£ ic 1140078/1068078 23/12/98 £ sr [email protected]=72000 (1 page)
21 January 1999£ ic 1140078/1068078 23/12/98 £ sr [email protected]=72000 (1 page)
11 November 1998£ ic 1176078/1140078 27/10/98 £ sr [email protected]=36000 (1 page)
11 November 1998£ ic 1176078/1140078 27/10/98 £ sr [email protected]=36000 (1 page)
13 October 1998Ad 09/10/98--------- £ si [email protected]=800 £ ic 1175278/1176078 (2 pages)
13 October 1998Ad 09/10/98--------- £ si [email protected]=800 £ ic 1175278/1176078 (2 pages)
21 September 1998Ad 17/09/98--------- £ si [email protected]=3200 £ ic 1172078/1175278 (2 pages)
21 September 1998Ad 17/09/98--------- £ si [email protected]=3200 £ ic 1172078/1175278 (2 pages)
25 June 1998Return made up to 16/05/98; bulk list available separately (9 pages)
25 June 1998Return made up to 16/05/98; bulk list available separately (9 pages)
27 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
27 May 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
27 May 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
27 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 May 1998Full group accounts made up to 31 December 1997 (26 pages)
14 May 1998Full group accounts made up to 31 December 1997 (26 pages)
12 May 1998£ ic 1302308/1172078 27/01/98 £ sr [email protected]=130230 (1 page)
12 May 1998£ ic 1302308/1172078 27/01/98 £ sr [email protected]=130230 (1 page)
16 April 1998Location of register of members (non legible) (1 page)
16 April 1998Location of register of members (non legible) (1 page)
25 March 1998Director's particulars changed (1 page)
25 March 1998Director's particulars changed (1 page)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
30 June 1997Return made up to 16/05/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 June 1997Return made up to 16/05/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 June 1997£ ic 6611539/1302308 23/05/97 £ sr [email protected]=5309231 (1 page)
18 June 1997£ ic 6611539/1302308 23/05/97 £ sr [email protected]=5309231 (1 page)
16 June 1997Director's particulars changed (1 page)
16 June 1997Director's particulars changed (1 page)
21 May 1997Full group accounts made up to 31 December 1996 (26 pages)
21 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
21 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
21 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 May 1997Full group accounts made up to 31 December 1996 (26 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
15 July 1996Return made up to 16/05/96; bulk list available separately (9 pages)
15 July 1996Return made up to 16/05/96; bulk list available separately (9 pages)
14 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 May 1996Full group accounts made up to 31 December 1995 (28 pages)
14 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 May 1996Full group accounts made up to 31 December 1995 (28 pages)
14 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 January 1996Director resigned (2 pages)
26 January 1996Director resigned (2 pages)
5 September 1995£ ic 6636538/6611538 21/06/95 £ sr [email protected]=25000 (1 page)
5 September 1995£ ic 6636538/6611538 21/06/95 £ sr [email protected]=25000 (1 page)
17 July 1995Return made up to 16/05/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
17 July 1995Return made up to 16/05/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
12 July 1995Director's particulars changed (2 pages)
12 July 1995Director's particulars changed (2 pages)
8 June 1995Full group accounts made up to 31 December 1994 (28 pages)
8 June 1995Full group accounts made up to 31 December 1994 (28 pages)
30 May 1995Memorandum and Articles of Association (66 pages)
30 May 1995Memorandum and Articles of Association (66 pages)
18 May 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(4 pages)
18 May 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(4 pages)
18 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 May 1995S-div conve 15/05/95 (1 page)
18 May 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
18 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 May 1995S-div conve 15/05/95 (1 page)
18 May 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (310 pages)
13 July 1994Return made up to 16/05/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 1994Return made up to 16/05/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 1994Full accounts made up to 31 December 1993 (31 pages)
10 May 1994Full accounts made up to 31 December 1993 (31 pages)
14 July 1993Return made up to 16/05/93; bulk list available separately (8 pages)
14 July 1993Return made up to 16/05/93; bulk list available separately (8 pages)
18 May 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 May 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 July 1992Return made up to 16/05/92; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 1992Return made up to 16/05/92; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 1992Full group accounts made up to 31 December 1991 (34 pages)
15 May 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(70 pages)
15 May 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(70 pages)
15 May 1992Full group accounts made up to 31 December 1991 (34 pages)
16 May 1991Full group accounts made up to 31 December 1990 (35 pages)
16 May 1991Full group accounts made up to 31 December 1990 (35 pages)
13 June 1990Full group accounts made up to 31 December 1989 (36 pages)
13 June 1990Full group accounts made up to 31 December 1989 (36 pages)
23 May 1990288A (2 pages)
23 May 1990288A (2 pages)
2 June 1989Full group accounts made up to 31 December 1988 (31 pages)
2 June 1989Full group accounts made up to 31 December 1988 (31 pages)
27 May 1989Accounts made up to 31 December 1988 (30 pages)
27 May 1989Accounts made up to 31 December 1988 (30 pages)
4 October 1988£ nc 5000000/6250000 (1 page)
4 October 1988£ nc 5000000/6250000 (1 page)
21 September 1988Listing of particulars (45 pages)
21 September 1988Listing of particulars (45 pages)
13 June 1988Full group accounts made up to 31 December 1987 (31 pages)
13 June 1988Full group accounts made up to 31 December 1987 (31 pages)
3 March 1987Registered office changed on 03/03/87 from: marwood house st davids hill exeter (1 page)
3 March 1987Registered office changed on 03/03/87 from: marwood house st davids hill exeter (1 page)
8 July 1986Return made up to 12/05/86; full list of members (8 pages)
8 July 1986Return made up to 12/05/86; full list of members (8 pages)
2 October 1985Company name changed\certificate issued on 02/10/85 (2 pages)
2 October 1985Company name changed\certificate issued on 02/10/85 (2 pages)
9 June 1983Accounts made up to 31 December 1982 (25 pages)
9 June 1983Accounts made up to 31 December 1982 (25 pages)
30 June 1982Accounts made up to 31 December 1981 (24 pages)
30 June 1982Accounts made up to 31 December 1981 (24 pages)
30 September 1981Company name changed\certificate issued on 30/09/81 (2 pages)
30 September 1981Company name changed\certificate issued on 30/09/81 (2 pages)
24 June 1981Accounts made up to 31 December 1980 (26 pages)
24 June 1981Accounts made up to 31 December 1980 (26 pages)
11 June 1980Accounts made up to 31 December 1979 (15 pages)
11 June 1980Accounts made up to 31 December 1979 (15 pages)
11 June 1979Company name changed\certificate issued on 11/06/79 (2 pages)
11 June 1979Company name changed\certificate issued on 11/06/79 (2 pages)
6 April 1970Company name changed\certificate issued on 06/04/70 (2 pages)
6 April 1970Company name changed\certificate issued on 06/04/70 (2 pages)
2 January 1956Company name changed\certificate issued on 02/01/56 (3 pages)
2 January 1956Company name changed\certificate issued on 02/01/56 (3 pages)
29 December 1939Incorporation (20 pages)
29 December 1939Incorporation (20 pages)