Mincing Lane
London
EC3R 7PD
Secretary Name | Dean Clarke |
---|---|
Status | Closed |
Appointed | 04 January 2019(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Ms Diane Cougill |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2019(72 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 22 September 2020) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | David Bingham |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(46 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 July 1999) |
Role | Insurance Broker |
Correspondence Address | 11 Welbeck Road Worsley Manchester M28 2SL |
Director Name | Mr David John Palmer |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(46 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 07 November 2006) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Abbots Court Abbots Close Sale Cheshire M33 2DB |
Director Name | Mr Peter Edwards |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1992(46 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 October 1995) |
Role | Accountant |
Correspondence Address | 222 Newshaw Lane Hadfield Hyde Cheshire SK14 8BD |
Director Name | Mr Rowland Hall |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 February 1994) |
Role | Insurance Broker |
Correspondence Address | 1 The Retreat Worsley Manchester Lancashire M28 2BY |
Director Name | Nigel Geoffrey Minay |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(46 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | 1 Woodford Road Poynton Cheshire SK12 1DY |
Secretary Name | Mr Peter Edwards |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1992(46 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 October 1995) |
Role | Company Director |
Correspondence Address | 222 Newshaw Lane Hadfield Hyde Cheshire SK14 8BD |
Secretary Name | Nigel Geoffrey Minay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(49 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 November 2000) |
Role | Insurance Broker |
Correspondence Address | 1 Woodford Road Poynton Cheshire SK12 1DY |
Director Name | Mr Gudo Damiaan Maria Vanden Berg |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 July 1999(52 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 17 June 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Catherine Mary Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(53 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 July 2004) |
Role | Accountant |
Correspondence Address | 15 Solway Close Clifton Manchester Greater Manchester M27 6PR |
Director Name | Lee Christopher Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(54 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 February 2004) |
Role | Company Director |
Correspondence Address | 23 Clerwood View Edinburgh Midlothian EH12 8PH Scotland |
Director Name | Mr Paul Bridges |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(56 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Paul Bridges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(57 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 21 July 2009) |
Role | Ins Broker |
Country of Residence | England |
Correspondence Address | 38 Ladywell Avenue Edinburgh EH12 7LH Scotland |
Director Name | Mr Roger Michael Brown |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(62 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 County Gate Staceys Street Maidstone Kent ME14 1ST |
Secretary Name | Mr Samuel Thomas Budgen Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(62 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Michael Peter Rea |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(62 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Samuel Thomas Budgen Clark |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(63 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Bryan Park |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(64 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Graham Maxwell Barr |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(65 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Scott Egan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(65 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr David James Bruce |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(65 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Jennifer Owens |
---|---|
Status | Resigned |
Appointed | 25 November 2013(67 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(68 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mrs Jacqueline Anne Gregory |
---|---|
Status | Resigned |
Appointed | 20 December 2016(70 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 02 March 2018(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Minster Court London EC3R 7AA |
Secretary Name | Mr Geoffrey Costerton Gouriet |
---|---|
Status | Resigned |
Appointed | 03 August 2018(71 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 04 January 2019) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Website | www.ainsbury.co.uk |
---|
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,167,398 |
Net Worth | £831,379 |
Cash | £17,507 |
Current Liabilities | £340,402 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 November 2006 | Delivered on: 15 November 2006 Satisfied on: 8 October 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 75 and 77 station road, swinton, manchester t/no LA243987 and LA80033. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
7 November 2006 | Delivered on: 15 November 2006 Satisfied on: 8 October 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 August 2002 | Delivered on: 7 August 2002 Satisfied on: 8 October 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 November 1993 | Delivered on: 24 November 1993 Satisfied on: 27 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land and buildings k/as 75 station road pendlebury salford greater manchester.t/no.LA243987 the present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
3 September 1993 | Delivered on: 7 September 1993 Satisfied on: 27 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/as 73 station road swinton manchester M27 2BR the present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
2 September 1993 | Delivered on: 7 September 1993 Satisfied on: 9 February 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land and buildings k/a 75 station road pendlebury salford greater manchester t/n LA243987 the present or future goodwill. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
10 June 1985 | Delivered on: 4 June 1986 Satisfied on: 27 January 2007 Persons entitled: The National and Provincial Building Society Classification: Legal charge Secured details: £30,000. Particulars: 77-79 station road, swinton, M27 2BR. Fully Satisfied |
25 March 1985 | Delivered on: 30 March 1985 Satisfied on: 12 February 1992 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & property erected thereon and k/a 35 lovely lane warrington cheshire. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
14 September 2010 | Delivered on: 18 September 2010 Satisfied on: 6 July 2012 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the chargors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 October 2009 | Delivered on: 22 October 2009 Satisfied on: 6 July 2012 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Deed of accession Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 November 2006 | Delivered on: 15 November 2006 Satisfied on: 8 October 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 79 station road, swinton, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 March 1960 | Delivered on: 9 March 1960 Satisfied on: 27 January 2007 Persons entitled: Williams Beacon's Bank LTD. Classification: Charge by deposit of deed without instrument. Secured details: All moneys due etc. Particulars: L/H (999 yrs. From 10.10.1898) land and dwellinghouse no. 79 station rd. Pendlebury, lancs. Fully Satisfied |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2020 | Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page) |
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2020 | Application to strike the company off the register (4 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
13 August 2019 | Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page) |
13 August 2019 | Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages) |
30 July 2019 | Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 30 July 2019 (1 page) |
4 January 2019 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 4 January 2019 (1 page) |
4 January 2019 | Appointment of Dean Clarke as a secretary on 4 January 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
3 August 2018 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages) |
3 August 2018 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page) |
7 March 2018 | Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 (2 pages) |
5 March 2018 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
13 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
30 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
21 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
21 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 July 2015 | Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page) |
3 July 2015 | Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page) |
23 March 2015 | Auditor's resignation (2 pages) |
23 March 2015 | Auditor's resignation (2 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
8 January 2015 | Full accounts made up to 31 December 2013 (21 pages) |
8 January 2015 | Full accounts made up to 31 December 2013 (21 pages) |
23 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
10 April 2014 | Termination of appointment of David Bruce as a director (1 page) |
10 April 2014 | Termination of appointment of David Bruce as a director (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
18 October 2013 | Termination of appointment of Samuel Clark as a director (1 page) |
18 October 2013 | Termination of appointment of Samuel Clark as a director (1 page) |
24 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
21 August 2013 | Termination of appointment of Gudo Vanden Berg as a director (1 page) |
21 August 2013 | Termination of appointment of Paul Bridges as a director (1 page) |
21 August 2013 | Termination of appointment of Paul Bridges as a director (1 page) |
21 August 2013 | Termination of appointment of Gudo Vanden Berg as a director (1 page) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
2 November 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
15 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
15 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
15 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
15 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 June 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
12 June 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
22 May 2012 | Termination of appointment of Bryan Park as a director (1 page) |
22 May 2012 | Termination of appointment of Bryan Park as a director (1 page) |
22 May 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
22 May 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 26 January 2012 (1 page) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 10 October 2011 (1 page) |
6 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
24 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
24 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (20 pages) |
27 September 2010 | Previous accounting period shortened from 21 July 2010 to 31 December 2009 (1 page) |
27 September 2010 | Previous accounting period shortened from 21 July 2010 to 31 December 2009 (1 page) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
14 September 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages) |
14 September 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages) |
13 May 2010 | Termination of appointment of Roger Brown as a director (1 page) |
13 May 2010 | Termination of appointment of Roger Brown as a director (1 page) |
23 April 2010 | Total exemption small company accounts made up to 21 July 2009 (6 pages) |
23 April 2010 | Total exemption small company accounts made up to 21 July 2009 (6 pages) |
26 March 2010 | Previous accounting period shortened from 30 November 2009 to 21 July 2009 (3 pages) |
26 March 2010 | Previous accounting period shortened from 30 November 2009 to 21 July 2009 (3 pages) |
14 January 2010 | Director's details changed for Gudo Damiaan Maria Vanden Berg on 4 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Paul Bridges on 4 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Gudo Damiaan Maria Vanden Berg on 4 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Gudo Damiaan Maria Vanden Berg on 4 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Paul Bridges on 4 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Paul Bridges on 4 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Paul Bridges on 12 November 2009 (3 pages) |
25 November 2009 | Appointment of Michael Peter Rea as a director (3 pages) |
25 November 2009 | Director's details changed for Paul Bridges on 12 November 2009 (3 pages) |
25 November 2009 | Appointment of Michael Peter Rea as a director (3 pages) |
22 October 2009 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
22 October 2009 | Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages) |
15 October 2009 | Resolutions
|
15 October 2009 | Resolutions
|
10 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 September 2009 | Secretary's change of particulars / samuel clark / 29/08/2009 (1 page) |
2 September 2009 | Secretary's change of particulars / samuel clark / 29/08/2009 (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 75-79 station road swinton pendlebury manchester M27 6GR (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 75-79 station road swinton pendlebury manchester M27 6GR (1 page) |
28 July 2009 | Resolutions
|
28 July 2009 | Director appointed roger michael brown (4 pages) |
28 July 2009 | Resolutions
|
28 July 2009 | Appointment terminated secretary paul bridges (1 page) |
28 July 2009 | Director appointed roger michael brown (4 pages) |
28 July 2009 | Secretary appointed samuel thomas budgen clark (2 pages) |
28 July 2009 | Secretary appointed samuel thomas budgen clark (2 pages) |
28 July 2009 | Appointment terminated secretary paul bridges (1 page) |
26 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 March 2009 | Location of register of members (1 page) |
29 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
27 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
26 March 2008 | Director and secretary's change of particulars / paul bridges / 30/09/2007 (1 page) |
26 March 2008 | Director and secretary's change of particulars / paul bridges / 30/09/2007 (1 page) |
29 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
16 April 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 April 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2006 | Resolutions
|
21 November 2006 | Declaration of assistance for shares acquisition (9 pages) |
21 November 2006 | Declaration of assistance for shares acquisition (9 pages) |
21 November 2006 | Resolutions
|
15 November 2006 | Particulars of mortgage/charge (7 pages) |
15 November 2006 | Particulars of mortgage/charge (7 pages) |
15 November 2006 | Particulars of mortgage/charge (7 pages) |
15 November 2006 | Particulars of mortgage/charge (7 pages) |
15 November 2006 | Particulars of mortgage/charge (7 pages) |
15 November 2006 | Particulars of mortgage/charge (7 pages) |
31 May 2006 | Accounts for a medium company made up to 30 November 2005 (19 pages) |
31 May 2006 | Accounts for a medium company made up to 30 November 2005 (19 pages) |
7 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
7 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
26 April 2005 | Accounts for a medium company made up to 30 November 2004 (19 pages) |
26 April 2005 | Accounts for a medium company made up to 30 November 2004 (19 pages) |
7 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | New secretary appointed;new director appointed (2 pages) |
2 August 2004 | New secretary appointed;new director appointed (2 pages) |
7 July 2004 | Full accounts made up to 30 November 2003 (23 pages) |
7 July 2004 | Full accounts made up to 30 November 2003 (23 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
4 February 2004 | Return made up to 31/12/03; no change of members (8 pages) |
4 February 2004 | Return made up to 31/12/03; no change of members (8 pages) |
24 September 2003 | Full accounts made up to 30 November 2002 (23 pages) |
24 September 2003 | Full accounts made up to 30 November 2002 (23 pages) |
24 May 2003 | Statement of affairs (9 pages) |
24 May 2003 | Ad 29/11/02--------- £ si 167@1 (2 pages) |
24 May 2003 | Statement of affairs (9 pages) |
24 May 2003 | Ad 29/11/02--------- £ si 167@1 (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
3 February 2003 | Nc inc already adjusted 01/08/02 (1 page) |
3 February 2003 | Nc inc already adjusted 01/08/02 (1 page) |
31 January 2003 | Return made up to 31/12/02; full list of members
|
31 January 2003 | Return made up to 31/12/02; full list of members
|
16 November 2002 | Nc inc already adjusted 01/08/02 (1 page) |
16 November 2002 | Resolutions
|
16 November 2002 | Nc inc already adjusted 01/08/02 (1 page) |
16 November 2002 | Resolutions
|
7 August 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
17 June 2002 | Full accounts made up to 30 November 2001 (19 pages) |
17 June 2002 | Full accounts made up to 30 November 2001 (19 pages) |
20 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
20 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
4 April 2001 | Full accounts made up to 30 November 2000 (22 pages) |
4 April 2001 | Full accounts made up to 30 November 2000 (22 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
19 December 2000 | Secretary resigned;director resigned (1 page) |
19 December 2000 | Secretary resigned;director resigned (1 page) |
8 December 2000 | New secretary appointed (2 pages) |
8 December 2000 | New secretary appointed (2 pages) |
22 June 2000 | £ ic 1000/668 30/05/00 £ sr 332@1=332 (1 page) |
22 June 2000 | £ ic 1000/668 30/05/00 £ sr 332@1=332 (1 page) |
14 June 2000 | Resolutions
|
14 June 2000 | Resolutions
|
14 June 2000 | Resolutions
|
14 June 2000 | Resolutions
|
13 March 2000 | Full accounts made up to 30 November 1999 (21 pages) |
13 March 2000 | Full accounts made up to 30 November 1999 (21 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members
|
26 January 2000 | Return made up to 31/12/99; full list of members
|
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
20 May 1999 | Full accounts made up to 30 November 1998 (19 pages) |
20 May 1999 | Full accounts made up to 30 November 1998 (19 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 June 1998 | Full accounts made up to 30 November 1997 (19 pages) |
1 June 1998 | Full accounts made up to 30 November 1997 (19 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members
|
9 January 1998 | Return made up to 31/12/97; no change of members
|
3 June 1997 | Full accounts made up to 30 November 1996 (20 pages) |
3 June 1997 | Full accounts made up to 30 November 1996 (20 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 June 1996 | Full accounts made up to 30 November 1995 (15 pages) |
7 June 1996 | Full accounts made up to 30 November 1995 (15 pages) |
19 December 1995 | Return made up to 31/12/95; full list of members (8 pages) |
19 December 1995 | Return made up to 31/12/95; full list of members (8 pages) |
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | Secretary resigned;director resigned (2 pages) |
20 November 1995 | Secretary resigned;director resigned (2 pages) |
20 November 1995 | New director appointed (2 pages) |
23 May 1995 | Full accounts made up to 30 November 1994 (16 pages) |
23 May 1995 | Full accounts made up to 30 November 1994 (16 pages) |
18 January 1995 | Return made up to 31/12/94; full list of members (5 pages) |
18 January 1995 | Return made up to 31/12/94; full list of members (5 pages) |
18 November 1994 | Auditor's resignation (1 page) |
18 November 1994 | Auditor's resignation (1 page) |
6 May 1994 | Full accounts made up to 30 November 1993 (10 pages) |
6 May 1994 | Full accounts made up to 30 November 1993 (10 pages) |
8 March 1994 | Director resigned (2 pages) |
8 March 1994 | Director resigned (2 pages) |
9 February 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1994 | Return made up to 31/12/93; no change of members (6 pages) |
7 February 1994 | Return made up to 31/12/93; no change of members (6 pages) |
24 November 1993 | Particulars of mortgage/charge (3 pages) |
24 November 1993 | Particulars of mortgage/charge (3 pages) |
7 September 1993 | Particulars of mortgage/charge (3 pages) |
7 September 1993 | Particulars of mortgage/charge (3 pages) |
4 May 1993 | Full accounts made up to 30 November 1992 (9 pages) |
4 May 1993 | Full accounts made up to 30 November 1992 (9 pages) |
6 January 1993 | Return made up to 31/12/92; full list of members (7 pages) |
6 January 1993 | Return made up to 31/12/92; full list of members (7 pages) |
24 November 1992 | New director appointed (2 pages) |
24 November 1992 | New director appointed (2 pages) |
26 May 1992 | Accounts for a small company made up to 30 November 1991 (8 pages) |
26 May 1992 | Accounts for a small company made up to 30 November 1991 (8 pages) |
25 February 1992 | Secretary resigned;new secretary appointed (2 pages) |
25 February 1992 | Secretary resigned;new secretary appointed (2 pages) |
12 February 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1992 | Return made up to 31/12/91; no change of members
|
22 January 1992 | Return made up to 31/12/91; no change of members
|
17 February 1991 | Return made up to 31/12/90; no change of members (7 pages) |
17 February 1991 | Return made up to 31/12/90; no change of members (7 pages) |
18 January 1990 | Return made up to 31/12/89; full list of members (4 pages) |
18 January 1990 | Return made up to 31/12/89; full list of members (4 pages) |
18 January 1989 | Return made up to 31/12/88; full list of members (4 pages) |
18 January 1989 | Return made up to 31/12/88; full list of members (4 pages) |
21 April 1988 | Return made up to 31/12/87; full list of members (4 pages) |
21 April 1988 | Return made up to 31/12/87; full list of members (4 pages) |
2 June 1987 | Return made up to 31/12/86; full list of members (4 pages) |
2 June 1987 | Return made up to 31/12/86; full list of members (4 pages) |
30 November 1946 | Incorporation (22 pages) |
30 November 1946 | Incorporation (21 pages) |
30 November 1946 | Incorporation (22 pages) |
30 November 1946 | Incorporation (21 pages) |