London
EC2A 4NE
Director Name | Robin James Naudi |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(80 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Management Consultant |
Country of Residence | Switzerland |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Director Name | Ms Ceri Jane Jones |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(80 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Director Name | Mr James Robert Brooks |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(80 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Director Name | Thomas Mark Davis |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(80 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Secretary Name | Ms Dagmar French |
---|---|
Status | Current |
Appointed | 21 January 2022(80 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Director Name | James Michael Hudson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 4 Willow Grove Goosnargh Preston Lancashire PR3 2DE |
Director Name | Simon Nicolas Carter |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(50 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 May 1994) |
Role | Company Director |
Correspondence Address | Bowland House Lancaster Road Out Rawcliffe Preston Lancashire PR3 6BL |
Director Name | Mr James Dutfield |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 48 Long Copse Astley Village Chorley Lancs PR7 1TH |
Director Name | David William Dry |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 December 1992) |
Role | Chief Executive |
Correspondence Address | Hazelfield Legh Road Knutsford Cheshire WA16 8LS |
Secretary Name | James Michael Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(50 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 07 August 1992) |
Role | Company Director |
Correspondence Address | 4 Willow Grove Goosnargh Preston Lancashire PR3 2DE |
Secretary Name | Mr Laurence King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(51 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 May 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL |
Director Name | Bryan Mark Gray |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(52 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Firs 69 The Common Parbold Wigan Lancashire WN8 7EA |
Director Name | Mr Laurence King |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(52 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 December 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL |
Director Name | David Edward Erdal |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(52 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Court Hepburn Gardens St Andrews Fife KY16 9LN Scotland |
Director Name | Thomas Cairns Campbell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(52 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | Knockandon Shannochie Isle Of Arran KA27 8SH Scotland |
Director Name | Mr Philip Stafford Baxendale |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(52 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 July 1996) |
Role | Retired |
Correspondence Address | Apple Dore Wilverley Road Brockenhurst Hampshire SO42 7SU |
Director Name | Mr Peter Robert Johnson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(53 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | Field House Chelford Road Siddington Cheshire SK11 9LF |
Director Name | David Edward Cook |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(54 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | Richmond Lodge 2a Hale Road Hale Cheshire WA15 8RD |
Director Name | Prof Nicholas Christopher Dwelly Kuenssberg |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(55 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 1999) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 6 Cleveden Drive Glasgow Lanarkshire G12 0SE Scotland |
Director Name | Mr Christopher John Droogan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1997(55 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut Farmhouse Tarvin Road Frodsham Cheshire WA6 6XN |
Director Name | Mr John Keith Acornley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(55 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Newton Road Odstone Warwickshire CV13 0QU |
Secretary Name | Alan Philip Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(55 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 September 1997) |
Role | Company Director |
Correspondence Address | 156 Vicars Hall Lane Worsley Salford Manchester M28 1HY |
Secretary Name | Peter Jeffrey Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(56 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | 7 Riefield Harpers Lane Bolton Lancashire BL1 6TA |
Director Name | Trevor Antony Eccleston |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1998(57 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 November 2000) |
Role | Company Director |
Correspondence Address | 19 West View Bamber Bridge Preston Lancashire PR5 6DL |
Director Name | Sir Anthony Brian Cleaver |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(58 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Groom Place London SW1X 7BA |
Secretary Name | David Edward Erdal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(60 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Court Hepburn Gardens St Andrews Fife KY16 9LN Scotland |
Secretary Name | Gladys Smith Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(65 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2015) |
Role | Office Manager |
Correspondence Address | Baxi Partnership Ltd (Baxendale) 15-19 York Place Edinburgh EH1 3EB Scotland |
Director Name | Mr Andrew John Harrison |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(67 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 June 2010) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 32 Rosebury Drive Longbenton Newcastle Upon Tyne NE12 8RG |
Director Name | Christopher John Dunlop |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(69 years after company formation) |
Appointment Duration | 2 years (resigned 20 July 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Simon Mark Gallier |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(70 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baxi Partnership Ltd Evans Business Centre Pitreavie Business Park Dunfermline Fife KY11 8UU Scotland |
Director Name | Mr Ewan Stuart Hall |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(71 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 September 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Runway East 20 St Thomas Street London SE1 9RS |
Director Name | Ms Carol Ann Fox |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(72 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 March 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Fox And Partners 15-19 York Place Edinburgh EH1 3EB Scotland |
Director Name | Ms Fiona Lesley Bell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(72 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 December 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore House 86-88 Coome Road New Malden Surrey KT3 4QS |
Director Name | Mr Thomas Gregory Amos |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(72 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 May 2018) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Wework Offices 22 Upper Ground London SE1 9PD |
Website | baxendaleownership.co.uk |
---|---|
Telephone | 020 35989982 |
Telephone region | London |
Registered Address | 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
4.6m at £0.1 | Trustees Of Trust No 2 - Defined In Baxi Partnership Trusts A/c 2000 50.25% Ordinary |
---|---|
40.2m at £0.01 | Trustees Of Trust No 2 - Defined In Baxi Partnership Trusts A/c 2000 43.95% Preference |
4.3m at £0.01 | Trustees Of Defined In Baxi Partnership Trusts A/c 2000 4.74% Growth |
51.1k at £0.1 | Trustee Of Baxi Partnership Limited Share Incentive Plan 0.56% Ordinary |
147.2k at £0.01 | Trustees Of Trust No 2 - Defined In Baxi Partnership Trusts A/c 2000 0.16% Redeemable Preference |
90k at £0.01 | Campbell McDonald 0.10% Growth |
90k at £0.01 | John Grant Alexander 0.10% Growth |
50k at £0.01 | Ewan Hall 0.05% Growth |
50k at £0.01 | Tom Amos 0.05% Growth |
25k at £0.01 | Gladys Smith Kirk 0.03% Growth |
4k at £0.01 | Olivia Schelts 0.00% Growth |
4k at £0.01 | Robin Naudi 0.00% Growth |
Year | 2014 |
---|---|
Turnover | £4,675,937 |
Gross Profit | £2,204,362 |
Net Worth | £5,862,328 |
Cash | £3,071,493 |
Current Liabilities | £554,939 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 26 August 2024 (4 months, 1 week from now) |
15 March 2019 | Delivered on: 22 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
11 September 2013 | Delivered on: 24 September 2013 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 September 2002 | Delivered on: 19 September 2002 Satisfied on: 18 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: £410,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and all the present and future rights title and benefits of the company whatsoever in the dpeosit. See the mortgage charge document for full details. Fully Satisfied |
7 November 2001 | Delivered on: 16 November 2001 Satisfied on: 20 March 2002 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re baxi partnership limited current account number 50189960. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
29 December 2023 | Notification of Andrew Alan Lane as a person with significant control on 18 December 2023 (2 pages) |
---|---|
21 November 2023 | Cessation of Philip John Hudson as a person with significant control on 6 September 2023 (1 page) |
26 September 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
17 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
15 June 2023 | Memorandum and Articles of Association (50 pages) |
15 June 2023 | Resolutions
|
25 November 2022 | Registered office address changed from Runway East 20 st Thomas Street London SE1 9RS England to 86-90 Paul Street London EC2A 4NE on 25 November 2022 (1 page) |
30 September 2022 | Satisfaction of charge 003678750003 in full (1 page) |
30 September 2022 | Satisfaction of charge 003678750004 in full (1 page) |
12 August 2022 | Confirmation statement made on 12 August 2022 with updates (6 pages) |
26 May 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
26 April 2022 | Resolutions
|
26 April 2022 | Memorandum and Articles of Association (49 pages) |
31 January 2022 | Appointment of Ms Dagmar French as a secretary on 21 January 2022 (2 pages) |
12 January 2022 | Notification of Francis Andrew Patton as a person with significant control on 1 January 2022 (2 pages) |
12 January 2022 | Cessation of Robin James Naudi as a person with significant control on 1 January 2022 (1 page) |
9 September 2021 | Appointment of Ms Ceri Jane Jones as a director on 1 September 2021 (2 pages) |
9 September 2021 | Appointment of Robin James Naudi as a director on 1 September 2021 (2 pages) |
9 September 2021 | Appointment of Mr James Robert Brooks as a director on 1 September 2021 (2 pages) |
9 September 2021 | Termination of appointment of Ewan Stuart Hall as a director on 1 September 2021 (1 page) |
9 September 2021 | Appointment of Thomas Mark Davis as a director on 1 September 2021 (2 pages) |
20 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
9 July 2021 | Resolutions
|
9 July 2021 | Memorandum and Articles of Association (48 pages) |
9 July 2021 | Change of share class name or designation (2 pages) |
4 June 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
13 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
26 June 2020 | Resolutions
|
19 June 2020 | Memorandum and Articles of Association (49 pages) |
12 June 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
11 June 2020 | Amended accounts for a small company made up to 31 December 2018 (14 pages) |
29 May 2020 | Notification of Dagmar French as a person with significant control on 29 April 2019 (2 pages) |
29 May 2020 | Cessation of Malgorzata Wojcik as a person with significant control on 29 April 2019 (1 page) |
20 January 2020 | Registered office address changed from 20 Runway East St. Thomas Street London SE1 9RS England to Runway East 20 st Thomas Street London SE1 9RS on 20 January 2020 (1 page) |
2 December 2019 | Registered office address changed from Runway East 20 st Thomas Street London SE1 9RG United Kingdom to 20 Runway East St. Thomas Street London SE1 9RS on 2 December 2019 (1 page) |
9 September 2019 | Director's details changed for Mr John Grant Alexander on 9 September 2019 (2 pages) |
26 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
18 July 2019 | Memorandum and Articles of Association (49 pages) |
18 July 2019 | Resolutions
|
20 June 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
22 March 2019 | Registration of charge 003678750004, created on 15 March 2019 (14 pages) |
4 March 2019 | Registered office address changed from Wework Offices 22 Upper Ground London SE1 9PD to Runway East 20 st Thomas Street London SE1 9RG on 4 March 2019 (1 page) |
1 October 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
15 August 2018 | Confirmation statement made on 14 August 2018 with updates (5 pages) |
15 August 2018 | Notification of Philip John Hudson as a person with significant control on 14 August 2018 (2 pages) |
15 August 2018 | Cessation of Patrick David John Winters as a person with significant control on 14 August 2018 (1 page) |
9 July 2018 | Termination of appointment of David Campbell Mcdonald as a director on 12 May 2018 (1 page) |
9 July 2018 | Termination of appointment of Thomas Gregory Amos as a director on 12 May 2018 (1 page) |
23 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
23 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
27 April 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
27 April 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
19 August 2016 | Confirmation statement made on 14 August 2016 with updates (12 pages) |
19 August 2016 | Confirmation statement made on 14 August 2016 with updates (12 pages) |
9 August 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
9 August 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
14 December 2015 | Resolutions
|
14 December 2015 | Resolutions
|
13 October 2015 | Termination of appointment of Gladys Smith Kirk as a secretary on 30 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Gladys Smith Kirk as a secretary on 30 September 2015 (1 page) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
8 September 2015 | Termination of appointment of a director (1 page) |
8 September 2015 | Termination of appointment of a director (1 page) |
7 September 2015 | Termination of appointment of Alastair Ewan Scott as a director on 28 July 2015 (1 page) |
7 September 2015 | Termination of appointment of Alastair Ewan Scott as a director on 28 July 2015 (1 page) |
17 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
22 June 2015 | Termination of appointment of Carol Ann Fox as a director on 23 March 2015 (1 page) |
22 June 2015 | Termination of appointment of Carol Ann Fox as a director on 23 March 2015 (1 page) |
29 January 2015 | Termination of appointment of Fiona Lesley Bell as a director on 15 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Kenneth David Temple as a director on 17 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Kenneth David Temple as a director on 17 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Fiona Lesley Bell as a director on 15 December 2014 (1 page) |
28 November 2014 | Registered office address changed from 43 Palace Street London SW1E 5HL to Wework Offices 22 Upper Ground London SE1 9PD on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from 43 Palace Street London SW1E 5HL to Wework Offices 22 Upper Ground London SE1 9PD on 28 November 2014 (1 page) |
19 September 2014 | Group of companies' accounts made up to 31 December 2013 (35 pages) |
19 September 2014 | Group of companies' accounts made up to 31 December 2013 (35 pages) |
10 September 2014 | Termination of appointment of David Geoffrey Worthington as a director on 14 August 2014 (1 page) |
10 September 2014 | Termination of appointment of David Geoffrey Worthington as a director on 14 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Peter Anthony Stocks as a director on 31 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Peter Anthony Stocks as a director on 31 August 2014 (1 page) |
13 August 2014 | Director's details changed for Mr Ewan Stuart Hall on 13 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Ms Fiona Lesley Bell on 13 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr David Campbell Mcdonald on 13 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Ewan Stuart Hall on 13 August 2014 (2 pages) |
13 August 2014 | Secretary's details changed for Gladys Smith Kirk on 13 August 2014 (1 page) |
13 August 2014 | Director's details changed for Mr Kenneth David Temple on 13 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr David Campbell Mcdonald on 13 August 2014 (2 pages) |
13 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Director's details changed for Mr John Grant Alexander on 13 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Peter Anthony Stocks on 13 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr David Geoffrey Worthington on 13 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Ms Carol Ann Fox on 13 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Ms Carol Ann Fox on 13 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr David Geoffrey Worthington on 13 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Alastair Ewan Scott on 13 August 2014 (2 pages) |
13 August 2014 | Secretary's details changed for Gladys Smith Kirk on 13 August 2014 (1 page) |
13 August 2014 | Director's details changed for Mr Kenneth David Temple on 13 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr John Grant Alexander on 13 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Peter Anthony Stocks on 13 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Alastair Ewan Scott on 13 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Ms Fiona Lesley Bell on 13 August 2014 (2 pages) |
13 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
30 June 2014 | Resolutions
|
30 June 2014 | Resolutions
|
6 May 2014 | Termination of appointment of Peter Matthews as a director (1 page) |
6 May 2014 | Termination of appointment of Peter Matthews as a director (1 page) |
30 September 2013 | Appointment of Ms Carol Ann Fox as a director (2 pages) |
30 September 2013 | Appointment of Mr Thomas Gregory Amos as a director (2 pages) |
30 September 2013 | Appointment of Mr Thomas Gregory Amos as a director (2 pages) |
30 September 2013 | Appointment of Ms Carol Ann Fox as a director (2 pages) |
30 September 2013 | Appointment of Ms Fiona Lesley Bell as a director (2 pages) |
30 September 2013 | Appointment of Ms Fiona Lesley Bell as a director (2 pages) |
24 September 2013 | Registration of charge 003678750003 (43 pages) |
24 September 2013 | Registration of charge 003678750003 (43 pages) |
9 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for Mr Kenneth David Temple on 1 October 2009 (2 pages) |
9 September 2013 | Director's details changed for Mr Kenneth David Temple on 1 October 2009 (2 pages) |
9 September 2013 | Director's details changed for Mr Kenneth David Temple on 1 October 2009 (2 pages) |
9 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
26 July 2013 | Accounts for a medium company made up to 31 December 2012 (22 pages) |
26 July 2013 | Accounts for a medium company made up to 31 December 2012 (22 pages) |
20 June 2013 | Termination of appointment of Annette Marie Rowe as a director (1 page) |
20 June 2013 | Termination of appointment of Annette Marie Rowe as a director (1 page) |
10 April 2013 | Termination of appointment of Christopher Dunlop as a director (1 page) |
10 April 2013 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 10 April 2013 (1 page) |
10 April 2013 | Termination of appointment of Christopher Dunlop as a director (1 page) |
21 February 2013 | Appointment of Alastair Ewan Scott as a director (3 pages) |
21 February 2013 | Termination of appointment of David Erdal as a director (2 pages) |
21 February 2013 | Appointment of Alastair Ewan Scott as a director (3 pages) |
21 February 2013 | Termination of appointment of David Erdal as a director (2 pages) |
15 January 2013 | Appointment of Mr Ewan Stuart Hall as a director (3 pages) |
15 January 2013 | Appointment of Mr Ewan Stuart Hall as a director (3 pages) |
1 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (17 pages) |
1 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (17 pages) |
20 June 2012 | Appointment of Annette Rowe as a director (3 pages) |
20 June 2012 | Appointment of Annette Rowe as a director (3 pages) |
15 June 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
15 June 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
14 June 2012 | Appointment of Mr David Geoffrey Worthington as a director (3 pages) |
14 June 2012 | Appointment of Mr David Geoffrey Worthington as a director (3 pages) |
14 June 2012 | Termination of appointment of Simon Gallier as a director (2 pages) |
14 June 2012 | Termination of appointment of Simon Gallier as a director (2 pages) |
6 June 2012 | Termination of appointment of James Murray as a director (2 pages) |
6 June 2012 | Termination of appointment of James Murray as a director (2 pages) |
28 May 2012 | Resolutions
|
28 May 2012 | Resolutions
|
28 May 2012 | Change of share class name or designation (2 pages) |
28 May 2012 | Change of share class name or designation (2 pages) |
15 December 2011 | Memorandum and Articles of Association (13 pages) |
15 December 2011 | Resolutions
|
15 December 2011 | Memorandum and Articles of Association (13 pages) |
15 December 2011 | Resolutions
|
27 September 2011 | Appointment of James Murray as a director (3 pages) |
27 September 2011 | Appointment of Dr Simon Mark Gallier as a director (3 pages) |
27 September 2011 | Appointment of Mr Peter Matthews as a director (3 pages) |
27 September 2011 | Appointment of James Murray as a director (3 pages) |
27 September 2011 | Appointment of Dr Simon Mark Gallier as a director (3 pages) |
27 September 2011 | Appointment of Mr Peter Matthews as a director (3 pages) |
27 September 2011 | Appointment of David Campbell Mcdonald as a director (3 pages) |
27 September 2011 | Appointment of David Campbell Mcdonald as a director (3 pages) |
17 August 2011 | Sub-division of shares on 13 July 2011 (5 pages) |
17 August 2011 | Sub-division of shares on 13 July 2011 (5 pages) |
15 August 2011 | Particulars of variation of rights attached to shares (2 pages) |
15 August 2011 | Memorandum and Articles of Association (13 pages) |
15 August 2011 | Particulars of variation of rights attached to shares (2 pages) |
15 August 2011 | Resolutions
|
15 August 2011 | Resolutions
|
15 August 2011 | Memorandum and Articles of Association (13 pages) |
27 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (9 pages) |
27 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (9 pages) |
27 May 2011 | Amended accounts made up to 31 December 2010 (10 pages) |
27 May 2011 | Amended accounts made up to 31 December 2010 (10 pages) |
16 May 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
16 May 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
15 April 2011 | Director's details changed for Mr John Grant Alexander on 1 December 2010 (2 pages) |
15 April 2011 | Director's details changed for Mr John Grant Alexander on 1 December 2010 (2 pages) |
15 April 2011 | Director's details changed for Mr John Grant Alexander on 1 December 2010 (2 pages) |
1 March 2011 | Memorandum and Articles of Association (11 pages) |
1 March 2011 | Memorandum and Articles of Association (11 pages) |
1 March 2011 | Resolutions
|
1 March 2011 | Resolutions
|
17 January 2011 | Appointment of Mr Peter Anthony Stocks as a director (3 pages) |
17 January 2011 | Appointment of Mr Peter Anthony Stocks as a director (3 pages) |
29 November 2010 | Termination of appointment of Carole Leslie as a director (1 page) |
29 November 2010 | Termination of appointment of Carole Leslie as a director (1 page) |
24 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (9 pages) |
24 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (9 pages) |
21 September 2010 | Appointment of Christopher John Dunlop as a director (3 pages) |
21 September 2010 | Appointment of Christopher John Dunlop as a director (3 pages) |
14 September 2010 | Termination of appointment of Andrew Harrison as a director (1 page) |
14 September 2010 | Termination of appointment of Andrew Harrison as a director (1 page) |
20 August 2010 | Director's details changed for Mr Kenneth David Temple on 1 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Kenneth David Temple on 1 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Kenneth David Temple on 1 July 2010 (2 pages) |
15 June 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
15 June 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
25 November 2009 | Appointment of Carole Leslie as a director (2 pages) |
25 November 2009 | Appointment of Carole Leslie as a director (2 pages) |
8 September 2009 | Return made up to 21/07/09; full list of members (6 pages) |
8 September 2009 | Return made up to 21/07/09; full list of members (6 pages) |
24 August 2009 | Director appointed andrew john harrison (2 pages) |
24 August 2009 | Director appointed andrew john harrison (2 pages) |
15 June 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
15 June 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
10 December 2008 | Return made up to 21/07/08; full list of members (4 pages) |
10 December 2008 | Return made up to 21/07/08; full list of members (4 pages) |
26 June 2008 | Appointment terminated director peter stocks (1 page) |
26 June 2008 | Appointment terminated director peter stocks (1 page) |
20 May 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
20 May 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
10 September 2007 | Return made up to 21/07/07; full list of members; amend (7 pages) |
10 September 2007 | Return made up to 21/07/07; full list of members; amend (7 pages) |
23 August 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
23 August 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
17 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
17 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
12 July 2007 | £ ic 929592/914870 16/05/07 £ sr [email protected]=14722 (2 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Resolutions
|
12 July 2007 | £ ic 929592/914870 16/05/07 £ sr [email protected]=14722 (2 pages) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | New secretary appointed (2 pages) |
8 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
8 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
11 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
11 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
7 September 2005 | Return made up to 21/07/05; full list of members (4 pages) |
7 September 2005 | Return made up to 21/07/05; full list of members (4 pages) |
1 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
1 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
14 September 2004 | Return made up to 21/07/04; full list of members (7 pages) |
14 September 2004 | Return made up to 21/07/04; full list of members (7 pages) |
9 August 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
30 March 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
30 March 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
18 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2003 | Return made up to 21/07/03; no change of members (5 pages) |
29 July 2003 | Return made up to 21/07/03; no change of members (5 pages) |
21 March 2003 | Resolutions
|
21 March 2003 | Resolutions
|
17 March 2003 | Full accounts made up to 31 December 2002 (16 pages) |
17 March 2003 | Full accounts made up to 31 December 2002 (16 pages) |
16 November 2002 | £ ic 969910/949097 01/11/02 £ sr [email protected]=20813 (1 page) |
16 November 2002 | £ ic 969910/949097 01/11/02 £ sr [email protected]=20813 (1 page) |
22 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
3 September 2002 | Return made up to 21/07/02; full list of members (10 pages) |
3 September 2002 | Return made up to 21/07/02; full list of members (10 pages) |
28 June 2002 | Auditor's resignation (1 page) |
28 June 2002 | Auditor's resignation (1 page) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2001 | Particulars of mortgage/charge (5 pages) |
16 November 2001 | Particulars of mortgage/charge (5 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
6 November 2001 | £ ic 564910/545406 19/10/01 £ sr [email protected]=19504 (1 page) |
6 November 2001 | £ ic 564910/545406 19/10/01 £ sr [email protected]=19504 (1 page) |
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
23 August 2001 | Registered office changed on 23/08/01 from: sceptre way bamber bridge preston PR5 6AW (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: sceptre way bamber bridge preston PR5 6AW (1 page) |
14 August 2001 | Return made up to 21/07/01; full list of members (8 pages) |
14 August 2001 | Return made up to 21/07/01; full list of members (8 pages) |
16 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
16 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
7 February 2001 | £ ic 1030993/969911 25/01/01 £ sr [email protected]=61082 (1 page) |
7 February 2001 | £ ic 1030993/969911 25/01/01 £ sr [email protected]=61082 (1 page) |
26 January 2001 | Memorandum and Articles of Association (13 pages) |
26 January 2001 | Resolutions
|
26 January 2001 | Resolutions
|
26 January 2001 | Memorandum and Articles of Association (13 pages) |
11 January 2001 | Full group accounts made up to 31 December 1999 (42 pages) |
11 January 2001 | Full group accounts made up to 31 December 1999 (42 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
11 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
11 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
18 August 2000 | Return made up to 21/07/00; full list of members (19 pages) |
18 August 2000 | Return made up to 21/07/00; full list of members (19 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
23 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
23 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
23 August 1999 | Return made up to 21/07/99; bulk list available separately (21 pages) |
23 August 1999 | Return made up to 21/07/99; bulk list available separately (21 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
21 June 1999 | Full group accounts made up to 27 March 1999 (58 pages) |
21 June 1999 | Full group accounts made up to 27 March 1999 (58 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: brownedge road bamber bridge nr. Preston lancs. PR5 6SN (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: brownedge road bamber bridge nr. Preston lancs. PR5 6SN (1 page) |
29 December 1998 | Resolutions
|
29 December 1998 | Resolutions
|
4 September 1998 | Return made up to 21/07/98; bulk list available separately (15 pages) |
4 September 1998 | Return made up to 21/07/98; bulk list available separately (15 pages) |
29 June 1998 | Full group accounts made up to 28 March 1998 (48 pages) |
29 June 1998 | Full group accounts made up to 28 March 1998 (48 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
29 September 1997 | Full group accounts made up to 29 March 1997 (33 pages) |
29 September 1997 | Full group accounts made up to 29 March 1997 (33 pages) |
19 September 1997 | Return made up to 21/07/97; bulk list available separately (9 pages) |
19 September 1997 | Return made up to 21/07/97; bulk list available separately (9 pages) |
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | New director appointed (3 pages) |
29 July 1997 | New director appointed (3 pages) |
29 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | Secretary resigned (1 page) |
6 April 1997 | New director appointed (3 pages) |
6 April 1997 | New director appointed (3 pages) |
20 March 1997 | New director appointed (4 pages) |
20 March 1997 | New director appointed (4 pages) |
26 January 1997 | Full group accounts made up to 30 March 1996 (46 pages) |
26 January 1997 | Full group accounts made up to 30 March 1996 (46 pages) |
25 November 1996 | New director appointed (3 pages) |
25 November 1996 | New director appointed (3 pages) |
27 August 1996 | Return made up to 21/07/96; full list of members
|
27 August 1996 | Return made up to 21/07/96; full list of members
|
4 August 1996 | Resolutions
|
4 August 1996 | Memorandum and Articles of Association (13 pages) |
4 August 1996 | Resolutions
|
4 August 1996 | Memorandum and Articles of Association (13 pages) |
5 December 1995 | Full group accounts made up to 1 April 1995 (39 pages) |
5 December 1995 | Full group accounts made up to 1 April 1995 (39 pages) |
5 December 1995 | Full group accounts made up to 1 April 1995 (39 pages) |
22 August 1995 | Return made up to 21/07/95; bulk list available separately
|
22 August 1995 | Return made up to 21/07/95; bulk list available separately
|
18 July 1995 | Memorandum and Articles of Association (56 pages) |
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
18 July 1995 | Memorandum and Articles of Association (56 pages) |
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
24 May 1995 | New director appointed (4 pages) |
24 May 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (162 pages) |
9 December 1994 | Full group accounts made up to 2 April 1994 (29 pages) |
9 December 1994 | Full group accounts made up to 2 April 1994 (29 pages) |
9 December 1994 | Full group accounts made up to 2 April 1994 (29 pages) |
26 September 1994 | New director appointed (2 pages) |
26 September 1994 | New director appointed (2 pages) |
7 February 1994 | Full group accounts made up to 27 March 1993 (25 pages) |
7 February 1994 | Full group accounts made up to 27 March 1993 (25 pages) |
12 January 1993 | Full group accounts made up to 28 March 1992 (24 pages) |
12 January 1993 | Full group accounts made up to 28 March 1992 (24 pages) |
27 April 1992 | Memorandum and Articles of Association (12 pages) |
27 April 1992 | Memorandum and Articles of Association (12 pages) |
16 January 1992 | Full group accounts made up to 30 March 1991 (23 pages) |
16 January 1992 | Full group accounts made up to 30 March 1991 (23 pages) |
22 July 1991 | Resolutions
|
22 July 1991 | Resolutions
|
6 July 1984 | Accounts made up to 31 March 1984 (22 pages) |
6 July 1984 | Accounts made up to 31 March 1984 (22 pages) |
10 August 1983 | Company name changed\certificate issued on 10/08/83 (2 pages) |
10 August 1983 | Company name changed\certificate issued on 10/08/83 (2 pages) |
4 August 1983 | Accounts made up to 2 April 1983 (19 pages) |
4 August 1983 | Accounts made up to 2 April 1983 (19 pages) |
4 August 1983 | Accounts made up to 2 April 1983 (19 pages) |
28 June 1941 | Incorporation (18 pages) |
28 June 1941 | Incorporation (18 pages) |