London
SW1W 0DT
Director Name | Mr Nicholas Daniel Hugh |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2017(69 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0DT |
Director Name | Mr Richard John Neal |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(71 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 St. George Street 2nd Floor London W1S 1FE |
Director Name | Mrs Claire Margaret Pape |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(71 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0DT |
Director Name | Mr Boudewijn Clemens Wentink |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 07 June 2023(75 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0DT |
Director Name | Mr Stephen Hamilton Welch |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 07 June 2023(75 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0DT |
Director Name | Mr Robert Michael McTighe |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(76 years after company formation) |
Appointment Duration | 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0DT |
Director Name | Sir Evelyn De Rothschild |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(44 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 1996) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Swithins Lane London EC4P 4DU |
Director Name | Lord Hartwell |
---|---|
Date of Birth | May 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 18 Cowley Street Westminster London SW1P 3LZ |
Director Name | Mr Rupert Nicholas Hambro |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(44 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 1996) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 186 Ebury Street London SW1W 8UP |
Director Name | Sir James Michael Goldsmith |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | Anglo/French |
Status | Resigned |
Appointed | 16 May 1992(44 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 May 1993) |
Role | Businessman |
Correspondence Address | Swan House Madeira Walk Windsor Berkshire SL4 1EU |
Director Name | Patrick Joseph Dominic Cooke |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(44 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 18-20 Brincliffe Crescent Sheffield South Yorkshire S11 9AW |
Director Name | Mr Max Hastings |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 1995) |
Role | Journalist |
Correspondence Address | Rose Cottage Aldworth Reading Berkshire RG8 9RL |
Director Name | The Rt Hon The Lord Peter Alexander Rupert Carrington |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(44 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 1996) |
Role | Chairman |
Correspondence Address | The Manor House Bledlow Aylesbury Bucks HP17 4PB |
Director Name | Lord Adrian Camrose |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(44 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 1996) |
Role | Journalist |
Correspondence Address | 11 Cottesmore Gardens London W8 5PR |
Director Name | Peter Neville Buckley |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(44 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 1996) |
Role | Chartered Accountant |
Correspondence Address | 6 Albert Place London W8 5PD |
Director Name | Lord Conrad Moffat Black |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 16 May 1992(44 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 12 February 2004) |
Role | Business Executive |
Correspondence Address | 14 Cottesmore Gardens London W8 5PR |
Secretary Name | Mr Anthony Mervyn Rentoul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(44 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Strawberry Hill Road Twickenham Middlesex TW1 4PZ |
Director Name | Stephen Grabiner |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(45 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 May 1996) |
Role | Company Director |
Correspondence Address | 86 Temple Fortune Lane London NW11 7TX |
Director Name | Christopher John Haslum |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(48 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1997) |
Role | Deputy Managimg Director |
Correspondence Address | 36 Links Road Ashtead Surrey KT21 2HJ |
Secretary Name | Alan John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(48 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 July 2003) |
Role | Secretary |
Correspondence Address | 5 Uplands Way Riverhead Sevenoaks Kent TN13 3BN |
Director Name | Sir Evelyn De Rothschild |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(49 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ascott House Ascott Estate Wing Lieghton Buzzard Lu7 Ops |
Director Name | The Rt Hon The Viscount Cranborne |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(49 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2001) |
Role | Landowner |
Correspondence Address | Manor House Cranborne Wimborne Dorset BH21 5PP |
Director Name | Hon Paul Desmarais |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 February 1998(49 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2001) |
Role | Executive |
Correspondence Address | 29 Ramezay Road Westmount Quebec Canada Hy3 3j7 Foreign |
Secretary Name | Sally Jane Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(55 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 August 2005) |
Role | Chartered Secretary |
Correspondence Address | 83 Brian Avenue South Croydon Surrey CR2 9NJ |
Director Name | Kim Thomas Fletcher |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2005) |
Role | Editorial Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Caithness Road London W14 0JA |
Director Name | Hugo Charles Drayton |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(55 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 07 December 2004) |
Role | Managing Director |
Correspondence Address | 170 Lordship Road London N16 5HB |
Director Name | Daniel William Colson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 February 2004(55 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 23 March 2004) |
Role | Deputy Chairman And Chief Exec |
Correspondence Address | 19 Hanover Terrace London NW1 4RJ |
Director Name | Hon Jeremy Wyndham Deedes |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(56 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House Hockham Road Compton Newbury Berkshire RG20 6QJ |
Director Name | Mr Howard Myles Barclay |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(56 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 07 June 2023) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0DT |
Director Name | Mr Aidan Stuart Barclay |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(56 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 07 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0DT |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(57 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2007) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Director Name | Mr Daniel Owen Cobley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(63 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 2012) |
Role | Managing Director Google Uk |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kingsland House 135 Andover Road Newbury RG14 6JL |
Secretary Name | Telegraph Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2005(57 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 07 June 2023) |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0DT |
Website | www.telegraph.co.uk/ |
---|---|
Telephone | 07 277700850 |
Telephone region | Mobile |
Registered Address | 111 Buckingham Palace Road London SW1W 0DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £325,200,000 |
Gross Profit | £122,600,000 |
Net Worth | £372,800,000 |
Cash | £1,500,000 |
Current Liabilities | £82,600,000 |
Latest Accounts | 1 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
30 September 1985 | Delivered on: 21 October 1985 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Charge Secured details: All monies due or to become due from the company and/or dt developments limited to the chargee supplemental to a trust deed dated 14 june 85 and this charge. Particulars: Premises at ashburton road west and longbridge road old trafford, greater manchester together with all buildings & erections & fixtures (including trade fixtures) & fittings & fixed plant & machinery. All the right title benefit & interest in 1) an agreement dated 15 june 84 2) a deed dated 30 sep 85 (see doc M89 for fuller details). Fully Satisfied |
---|---|
25 June 1985 | Delivered on: 16 July 1985 Satisfied on: 31 December 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Agreement Secured details: All monies due or to become due from the company to the chargee supplemental to an agreement dated 14/6/85. Particulars: All property charged or intended to be charged by the trust deed and all property charged or intended to be charged by the company by or pursuant to the deed supplemental to the trust deed which is to be entered into pursuant to the agreement in favour of the trustee. Fully Satisfied |
14 June 1985 | Delivered on: 5 July 1985 Satisfied on: 31 December 1991 Persons entitled: The Law Debenture First Corporation PLC Classification: A trust deed Secured details: All monies due or to become due from the cmpany and/or dt developments limited and/or the sunday telegraph limited to the chargee as trustee pursuant to the deed. Particulars: First legal mortgage over immovable property briefly described in part 3 of the schedule all buildings and erections and fixtures (including trade fixtures) and fittings and fixed plant and machinery for the time being thereon belonging to the company see doc 86 for further detals. Fully Satisfied |
3 June 1985 | Delivered on: 7 June 1985 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge on the companys f/h & l/h property and or the proceeds of sale fixed and floating charge on the undertaking and all property and assets present and future including goodwill book debts uncalled capital. Fully Satisfied |
10 May 1985 | Delivered on: 24 May 1985 Satisfied on: 6 September 2002 Persons entitled: Security Pacific International Leasng Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a memorandum of charge dated 31/3/85 as amended by deed dated 23/4/85. Particulars: See schedule attached to doc M84. Fully Satisfied |
23 April 1985 | Delivered on: 2 May 1985 Satisfied on: 6 September 2002 Persons entitled: Security Pacific International Leasing Limited. Classification: Deed Secured details: All monies due or to become due from the company to the chargee supplemental to a memorandum of charge dated 31/3/85. Particulars: See schedule attached to doc M833 for full details. Fully Satisfied |
23 December 2002 | Delivered on: 8 January 2003 Satisfied on: 4 August 2004 Persons entitled: Wachovia Bank,N.A.as Security Trustee Classification: Debenture creating fixed and floating charges Secured details: All obligations due or to become due from the charging company to any of the secured parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
8 March 2000 | Delivered on: 17 March 2000 Satisfied on: 4 August 2004 Persons entitled: Toronto Dominion (Tesas), Inc. as Administrative Agent for the Lenders Classification: Second supplemental deed to the deed of charge and memorandum of deposit dated 7 april 1997, as amended by the first supplemental deed between toronto-dominion (texas), inc. (Administrative agent) telegaph group limited (depositor) deedtask limited (deedt Secured details: All obligations (monetary or otherwise) of the depositor howsoever created, arising or evidenced, whether direct or indirect, absolute or contingent, existing on or after april 7, 1997 or due or to become due which arise out of or in connection with in the case of the depositor, the amended and restated credit agreement, in the case of deed task and creditscheme the U.K. subsidiary guaranty and in the case of the depositors, the charge and memorandum (as amended) (the amended charge and memorandum) any other loan document or any other document or instrument executed in connection therewith (including any hedging agreement entered into with any person who at the time such hedging agreement is entered into is a lender or an affiliate thereof). Particulars: Fixed equitable charge right title and interest in all of the shares, all of the certificates and instruments representing such shares and all cash securities dividends rights and other property. Fully Satisfied |
30 April 1999 | Delivered on: 18 May 1999 Satisfied on: 4 August 2004 Persons entitled: Toronto Dominion (Texas) Inc Classification: Supplemental deed (to the debenture creating fixed and floating charges dated 7 april 1997) (as defined) Secured details: All obligations (monetary or otherwise) of the chargor howsoever created arising or evidenced whether direct or indirect absolute or contingent existing on or after 7 april 1997 or due or to become due which arise out of or in connection with in the case of the chargor the fourth amended and restated credit agreement in the case of creditscheme and deedtask the UK subsidiary guaranty and in the case of the chargor, creditscheme and deedtask the debenture (as amended) any other loan document or any other document or instrument executed in connection therewith (including any hedging agreement entered into with any person who at the time such hedging agreement is entered into is a lender or an affiliate thereof). 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 |
30 April 1999 | Delivered on: 18 May 1999 Satisfied on: 4 August 2004 Persons entitled: Toronto Dominion (Texas) Inc Classification: Supplemental deed to the deed of charge and memorandum of deposit dated 7 april 1997 and made between toronto dominion (texas), inc.(the administrative agent) telegraph group limited (the depositor) deedtask limited (deedtask) and creditscheme limited (cr Secured details: All obligations (monetary or otherwise of the depositor howsoever created arising or evidenced whether direct or indirect absolute or contingent existing on or after 7 april 1997 or due or ot become due which arise out of or in connection with in the case of the depositor the amended and restated credit agreement in the case of the deedtask and creditscheme the charge and memorandum (as amended) any other loan document or any other document or instrument executed in connection therewith (including any hedging agreement entered into with any person who at the time such hedging agreement is entered into is a lender or an affiliate thereof). Particulars: All the rights title and interest I all of thew shares all of the certificates and/or instruments representing such shares and all cash securities dividends rights and other property. See the mortgage charge document for full details. Fully Satisfied |
7 April 1997 | Delivered on: 23 April 1997 Satisfied on: 4 August 2004 Persons entitled: Toronto-Dominion (Texas) Inc Classification: Debenture made between toronto-dominion (texas) inc (the administrative agent), telegraph group limited, creditscheme limited, deedtask limited and telegraph australian holdings limited Secured details: All obligations (monetary or otherwise) of the company howsoever created arising or evidenced whether direct or indirect absolute or contingent now or hereafter existing or due or to become due which arise out of or in connection with the credit agreement, the U.K. subsidiary guaranty, the debenture, any other loan document or any other document or instrument executed in connection therewith (including any hedging agreement (as defined in the credit agreement) entered into with any person who at the time of such hedging agreement is entered into is a lender or an affiliate thereof). Particulars: By way of fixed charge all plant or machinery and all related spare parts fuels equipment and tools but excluding any plant and machinery forming part of the company's stock in trade or work in progress. All intellectual property, goodwill and uncalled capital. By way of floating charge all the undertaking and all the assets. See the mortgage charge document for full details. Fully Satisfied |
7 April 1997 | Delivered on: 23 April 1997 Satisfied on: 4 August 2004 Persons entitled: Toronto-Dominion (Texas),Inc Classification: A deed of charge and memorandum of deposit Secured details: All monies due or to become due from the company and/or deedtask limited and/or creditscheme limited and/or telegraph australian holdings limited to the chargee in connection with the credit agreement,the U.S.subsidiary guaranty,the UK subsidiary pledge agreement,any other loan document or any other document or instrument executed in connection therewith (including any hedging agreement (as defined in the credit agreement) entered into with any person who at the time such hedging agreement is entered into ia a lender or an affiliate thereof). Particulars: All of the shares described on the reverse of the form 395 and all of the certificates and/or instruments representing such shares and all cash,securities,dividends,rights and other property. See the mortgage charge document for full details. Fully Satisfied |
31 March 1985 | Delivered on: 11 April 1985 Satisfied on: 6 September 2002 Persons entitled: Security Pacific International Leasing Limited. Classification: Memorandum of charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 31/3/85. Particulars: All interest, dividends, bonuses, benefits, rights & entitlements arising from the securities (see doc M82 for further details). Fully Satisfied |
7 August 1996 | Delivered on: 27 August 1996 Satisfied on: 4 August 2004 Persons entitled: The Toronto-Dominion Bank Classification: Deed of pledge of registered shares Secured details: All monies due or to become due from the company to the chargee which arise out of or in connection with the subsidiary guaranty, the tgl dutch pledge and any other loan document or any other document or instrument in connection therewith (including any hedging agreement) or on any account whatsoever. Particulars: 2,500 non-cumulative preference shares in the capital of the company, numbered P1 to P2,500 inclusive, each with a nominal value of 100 dutch guilders (nlg 100) constituting part of the entire issued share capital (the shares) and all cash securities dividends rights and other property from time to time received, receivable or otherwise distributed in respect of or in exchange for any and all the shares.. See the mortgage charge document for full details. Fully Satisfied |
7 August 1996 | Delivered on: 27 August 1996 Satisfied on: 4 August 2004 Persons entitled: The Toronto-Dominion Bank Classification: A deed of charge and memorandum of deposit Secured details: All monies due or to become due from the company and/or deedtask limited and/or creditscheme limited to the chargee in connection with the subsidiary guaranty, the subsidiary charge, any other loan document or any other document or instrument executed in connection therewith (including any hedging agreement entered into with any person who at the time such hedging agreement is entered into is a lender or an affiliate thereof). Particulars: All the shares described on the reverse of the form 395, all of the certificates and/or instruments representing such shares and all cash securities dividends rights and other property at any time and from time to time received,receivable or otherwise distributed in respect of or in exchange for any or all of such shares.. See the mortgage charge document for full details. Fully Satisfied |
26 April 1989 | Delivered on: 17 May 1989 Satisfied on: 31 December 1991 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed dated 14/6/85 and deeds supplemental thereto. Particulars: All the right; title & interest present future in and to the reuters shares (see form 395 for full details). Fully Satisfied |
13 June 1988 | Delivered on: 4 July 1988 Satisfied on: 31 December 1991 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed dated 14/6/85 (as amended & supplemented by supplemental deeds dated 13/11/85, 4/8/86 & 26/9/86). Particulars: All the company's right title, benefit and interest present & future in to & under on agreement dated 10/6/88 (see form 395 for full details). Fully Satisfied |
31 March 1988 | Delivered on: 7 April 1988 Satisfied on: 19 July 1990 Persons entitled: Canadian Imperial Bank of Commerce Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 29/3/88 and the legal charge. Particulars: L/H land in the l/b of tower hamlets and k/a phase 1 south quay plaza, marsh wall, west india dock isle of dogs (see form 395 for full details). Fully Satisfied |
9 February 1987 | Delivered on: 23 February 1987 Satisfied on: 31 December 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee supplemental to the trust deed dated 14/6/85 & deeds supplemental thereto & under the terms of the charge. Particulars: All the company's right, title and benefit in and to the benefit of an option agreement dated 19/12/86 (see form 395 for full details). Fully Satisfied |
12 January 1987 | Delivered on: 19 January 1987 Satisfied on: 31 December 1991 Persons entitled: Citibank, N.A. Classification: Deed of confirmation Secured details: All monies due or to become due from the company to the chargee under the terms of the equipment mortgage dated 3RD november 1986. Particulars: First fixed legal mortgage all the company's right, title, benefit and interest whether present or future in and to the "charged equipment". Fully Satisfied |
31 December 1986 | Delivered on: 19 January 1987 Satisfied on: 31 December 1991 Persons entitled: Citibank N.A. Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge dated 31 december 1986. Particulars: All that the benefit of an agreement ("the option agreement") dated 19/12/86. (see form 395 for full details). Fully Satisfied |
31 December 1986 | Delivered on: 19 January 1987 Persons entitled: Citibank, N.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 31/12/86 and under the terms of the charge. Particulars: L/H, phase 1, south quay plaza, west india dock, isle of dogs together with all buildings, trade and other fixtures fixed plant and machinery (see form 395 for full details). Fully Satisfied |
31 December 1986 | Delivered on: 19 January 1987 Satisfied on: 31 December 1991 Persons entitled: Ldt Partners. Classification: Agreement Secured details: The obligations on the part of the company contained in on agreement brought into effect by letter dated 31/12/86 excercising on option contained in an option agreement dated 19/12/86 between the company 1) ldt partners (2) and goldman sachs & co (3). Particulars: A) f/h, head l/h and the remainder (if any) of the company's interest in land and buildings at fleet street, london EC4 (see form 395 for full details). Fully Satisfied |
25 February 1983 | Delivered on: 9 March 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's f/h or l/h properties and/or the proceeds of sale thereof fixed and floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. Fully Satisfied |
29 December 1986 | Delivered on: 19 January 1987 Satisfied on: 31 December 1991 Persons entitled: The Law Debenture Trust Corporation PLC. Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the trust deed dated 14 june 1985 and deeds supplemental thereto. Particulars: The benefit of on agreement dated 19TH december 1986 (see form 395 for full details). Fully Satisfied |
3 November 1986 | Delivered on: 11 November 1986 Satisfied on: 31 December 1991 Persons entitled: Citibank N.A. Classification: Equipment mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a novation agreement a supervision agreement a hire purchase agreement of even date and under the terms of the charge. Particulars: All the company's right, title, benefit and interest (for full details see form 395). Fully Satisfied |
24 September 1986 | Delivered on: 9 October 1986 Satisfied on: 31 December 1991 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed dated 14/6/85 and a supplemental deed 9/10/86. Particulars: L/H property k/a flat 4, 9, stanley gardens in the london borough of kensington and chelsea title no-ngl 536107. Fully Satisfied |
4 August 1986 | Delivered on: 22 August 1986 Satisfied on: 31 December 1991 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Deed Secured details: All moneys due or to become due from the company and/or the sunday telegraph limited and/or dt developments limited to the chargee as trustee supplemental to the principal deed dated 14/6/85 and any other deeds and agreements as defined in the deeds. Particulars: All the interest in the benefit of the pending trademark application number 1,264,196 in respect of the name mark or title "telegraph sunday magazine" and any trade mark, rights of action and property benefit of any other agreement entered into (see document for full detail). Fully Satisfied |
27 March 1986 | Delivered on: 17 April 1986 Satisfied on: 31 December 1991 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Deed of charge Secured details: All monies due or to become due from the company and/or dt developments limited to the chargee supplemental to the trust deed dated 14.6.85 deeds supplemental thereto and this charge. Particulars: All the rights title and interest in and to various leases & agreements. (See doc M96 for full details). Fully Satisfied |
27 March 1986 | Delivered on: 17 April 1986 Satisfied on: 31 December 1991 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Deed of charge Secured details: All monies due or to become due from the company and/or dt developments limited to the chargee, supplemental to the trust deed dated 14.6.85, deeds supplemental thereto and this charge. Particulars: All right title and interest in and to various leases & agreements. (See doc M95 for full details). Fully Satisfied |
27 March 1986 | Delivered on: 17 April 1986 Satisfied on: 31 December 1991 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Deed of charge Secured details: All monies due or to become due from the company and/or dt developments limited to the chargee, supplemental to the trust deed dated 14.6.85 deeds supplemental thereto and this charge. Particulars: All the company's right title and interest in and to a lease of the premises adjoining millwall outer dock and west ferry road, isle of dogs, london borough of tower hamlets. (See doc M94 for full details). Fully Satisfied |
27 March 1986 | Delivered on: 17 April 1986 Satisfied on: 31 December 1991 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Deed of charge Secured details: All monies due or to become due from the company and/or dt developments limited to the chargee, supplemental to the trust deed dated 14.6.85 deeds supplemental thereto and this charge. Particulars: All the company's right title and interest in and to the benefit of various underleases and agreements etc. (see doc M93 for details). Fully Satisfied |
24 December 1985 | Delivered on: 14 January 1986 Satisfied on: 31 December 1991 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Second deed of charge Secured details: All monies due or to become due from the company to the chargee as trustee supplemental to the trust deed dated 14 june 1985. Particulars: All the company's right title and interest in and to the benefit of an agreement dated 6 december 1985 and to the benefit of any agreement or instrument providing for the issue or allotment by the company of any share capital with the right to receive any and all subscription moneys or other payments or any benefits thereunder (see doc M91 for further details). Fully Satisfied |
13 November 1985 | Delivered on: 29 November 1985 Satisfied on: 31 December 1991 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Deed Secured details: All monies due or to become due from the company and/or dt developments limited and/or the sunday telegraph limited to the chargees supplemental to the principal deed dated 14.6.85, deed of charge dated 30 sep 85 and this deed. Particulars: The benefit of the rights of the company under the deed brief particulars of which are contained in part 2 of the third schedule to the supplemental deed (please see doc M90 for full particulars). Fully Satisfied |
23 July 1982 | Delivered on: 29 July 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h premises comprising the daily telegraph buildings fleet street, london EC4P 4BL including nos 130-135 fleet street and nos 99-113, shoe lane and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 2004 | Delivered on: 11 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee or to the other finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property the seamens institute and rest west ferry road t/n EGL238635, l/h property west ferry printing site t/n EGL176954, f/h land described as car park land adjacent to the millwall outer dock (also k/a the west ferry printing site) t/n's LN157131, LN143508, LN217390, LN77206 and EGL238634 for details of further property charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
30 July 2004 | Delivered on: 11 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Deed of accession to a debenture dated 22 june 2004 Secured details: All monies due or to become due from the company to the chargee or to the other finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
1 August 2023 | Full accounts made up to 1 January 2023 (36 pages) |
---|---|
13 July 2023 | Withdrawal of a person with significant control statement on 13 July 2023 (2 pages) |
13 July 2023 | Notification of Press Acquisitions Limited as a person with significant control on 13 July 2023 (2 pages) |
11 July 2023 | Resolutions
|
4 July 2023 | Memorandum and Articles of Association (26 pages) |
4 July 2023 | Resolutions
|
4 July 2023 | Statement of company's objects (2 pages) |
30 June 2023 | Memorandum and Articles of Association (26 pages) |
21 June 2023 | Statement of company's objects (2 pages) |
20 June 2023 | Termination of appointment of Aidan Stuart Barclay as a director on 7 June 2023 (1 page) |
20 June 2023 | Appointment of Mr Boudewijn Clemens Wentink as a director on 7 June 2023 (2 pages) |
20 June 2023 | Appointment of Mr Stephen Hamilton Welch as a director on 7 June 2023 (2 pages) |
20 June 2023 | Termination of appointment of Philip Leslie Peters as a director on 7 June 2023 (1 page) |
20 June 2023 | Termination of appointment of Howard Myles Barclay as a director on 7 June 2023 (1 page) |
20 June 2023 | Termination of appointment of Telegraph Secretarial Services Limited as a secretary on 7 June 2023 (1 page) |
20 June 2023 | Termination of appointment of Richard John Neal as a director on 12 June 2023 (1 page) |
25 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
31 May 2022 | Full accounts made up to 2 January 2022 (32 pages) |
25 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
29 March 2022 | Director's details changed for Mr Aidan Stuart Barclay on 29 March 2022 (2 pages) |
29 March 2022 | Director's details changed for Mr Philip Leslie Peters on 29 March 2022 (2 pages) |
29 March 2022 | Director's details changed for Mr Howard Myles Barclay on 29 March 2022 (2 pages) |
22 September 2021 | Termination of appointment of Claire Margaret Pape as a director on 14 September 2021 (1 page) |
26 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
6 May 2021 | Full accounts made up to 3 January 2021 (31 pages) |
12 January 2021 | Full accounts made up to 29 December 2019 (25 pages) |
20 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 December 2018 (22 pages) |
31 July 2019 | Termination of appointment of Rigel Kent Mowatt as a director on 31 July 2019 (1 page) |
10 July 2019 | Appointment of Mrs Claire Margaret Pape as a director on 10 July 2019 (2 pages) |
28 June 2019 | Appointment of Mr Richard John Neal as a director on 28 June 2019 (2 pages) |
28 June 2019 | Termination of appointment of Murdoch Maclennan as a director on 28 June 2019 (1 page) |
27 June 2019 | Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page) |
21 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
16 January 2019 | Termination of appointment of Finbarr Patrick Ronayne as a director on 2 January 2019 (1 page) |
9 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
17 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
30 April 2018 | Termination of appointment of Lorraine Twohill as a director on 26 April 2018 (1 page) |
6 November 2017 | Director's details changed for Murdoch Maclennan on 14 June 2017 (2 pages) |
6 November 2017 | Director's details changed for Murdoch Maclennan on 14 June 2017 (2 pages) |
7 August 2017 | Appointment of Mr Nicholas Daniel Hugh as a director on 14 June 2017 (2 pages) |
7 August 2017 | Appointment of Mr Nicholas Daniel Hugh as a director on 14 June 2017 (2 pages) |
28 June 2017 | Full accounts made up to 1 January 2017 (20 pages) |
28 June 2017 | Full accounts made up to 1 January 2017 (20 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
12 September 2016 | Full accounts made up to 3 January 2016 (20 pages) |
12 September 2016 | Full accounts made up to 3 January 2016 (20 pages) |
10 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
6 June 2015 | Full accounts made up to 28 December 2014 (19 pages) |
6 June 2015 | Full accounts made up to 28 December 2014 (19 pages) |
4 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2014 | Full accounts made up to 29 December 2013 (19 pages) |
4 June 2014 | Full accounts made up to 29 December 2013 (19 pages) |
3 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
30 May 2013 | Full accounts made up to 30 December 2012 (16 pages) |
30 May 2013 | Full accounts made up to 30 December 2012 (16 pages) |
28 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
18 June 2012 | Termination of appointment of Daniel Cobley as a director (1 page) |
18 June 2012 | Termination of appointment of Daniel Cobley as a director (1 page) |
1 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (8 pages) |
1 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (8 pages) |
23 March 2012 | Full accounts made up to 1 January 2012 (16 pages) |
23 March 2012 | Full accounts made up to 1 January 2012 (16 pages) |
23 March 2012 | Full accounts made up to 1 January 2012 (16 pages) |
18 January 2012 | Appointment of Daniel Cobley as a director (3 pages) |
18 January 2012 | Appointment of Daniel Cobley as a director (3 pages) |
7 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Full accounts made up to 2 January 2011 (17 pages) |
18 March 2011 | Full accounts made up to 2 January 2011 (17 pages) |
18 March 2011 | Full accounts made up to 2 January 2011 (17 pages) |
3 March 2011 | Director's details changed for Mr Michael Seal on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Aidan Stuart Barclay on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Finbarr Patrick Ronayne on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Lorraine Twohill on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Howard Myles Barclay on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Aidan Stuart Barclay on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Lorraine Twohill on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Murdoch Maclennan on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Lorraine Twohill on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Philip Leslie Peters on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Philip Leslie Peters on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Howard Myles Barclay on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Murdoch Maclennan on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Aidan Stuart Barclay on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Rigel Kent Mowatt on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Finbarr Patrick Ronayne on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Michael Seal on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Philip Leslie Peters on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Finbarr Patrick Ronayne on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Michael Seal on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Howard Myles Barclay on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Rigel Kent Mowatt on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Rigel Kent Mowatt on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Murdoch Maclennan on 3 March 2011 (2 pages) |
16 June 2010 | Director's details changed for Lorraine Twohill on 1 October 2009 (2 pages) |
16 June 2010 | Secretary's details changed for Telegraph Secretarial Services Limited on 1 October 2009 (1 page) |
16 June 2010 | Secretary's details changed for Telegraph Secretarial Services Limited on 1 October 2009 (1 page) |
16 June 2010 | Secretary's details changed for Telegraph Secretarial Services Limited on 1 October 2009 (1 page) |
16 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (8 pages) |
16 June 2010 | Director's details changed for Murdoch Maclennan on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Murdoch Maclennan on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Lorraine Twohill on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Lorraine Twohill on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (8 pages) |
16 June 2010 | Director's details changed for Murdoch Maclennan on 1 October 2009 (2 pages) |
22 March 2010 | Full accounts made up to 3 January 2010 (19 pages) |
22 March 2010 | Full accounts made up to 3 January 2010 (19 pages) |
22 March 2010 | Full accounts made up to 3 January 2010 (19 pages) |
7 July 2009 | Full accounts made up to 28 December 2008 (22 pages) |
7 July 2009 | Full accounts made up to 28 December 2008 (22 pages) |
29 May 2009 | Return made up to 16/05/09; full list of members (5 pages) |
29 May 2009 | Return made up to 16/05/09; full list of members (5 pages) |
19 January 2009 | Ad 26/12/08\gbp si 25000000@1=25000000\gbp ic 19747466/44747466\ (2 pages) |
19 January 2009 | Ad 26/12/08\gbp si 25000000@1=25000000\gbp ic 19747466/44747466\ (2 pages) |
21 November 2008 | Director appointed lorraine twohill (1 page) |
21 November 2008 | Director appointed lorraine twohill (1 page) |
16 October 2008 | Director appointed finbarr patrick ronayne (2 pages) |
16 October 2008 | Director appointed finbarr patrick ronayne (2 pages) |
30 September 2008 | Full accounts made up to 30 December 2007 (22 pages) |
30 September 2008 | Full accounts made up to 30 December 2007 (22 pages) |
11 June 2008 | Appointment terminated director simon tucker (1 page) |
11 June 2008 | Appointment terminated director simon tucker (1 page) |
4 June 2008 | Location of register of members (1 page) |
4 June 2008 | Location of register of members (1 page) |
4 June 2008 | Return made up to 16/05/08; full list of members (5 pages) |
4 June 2008 | Return made up to 16/05/08; full list of members (5 pages) |
4 June 2008 | Secretary's change of particulars / telegraph secretarial services LIMITED / 16/05/2008 (1 page) |
4 June 2008 | Secretary's change of particulars / telegraph secretarial services LIMITED / 16/05/2008 (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
22 June 2007 | Return made up to 16/05/07; full list of members
|
22 June 2007 | Return made up to 16/05/07; full list of members
|
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 1 canada square, canary wharf, london, E14 5DT (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 1 canada square, canary wharf, london, E14 5DT (1 page) |
2 November 2006 | Full accounts made up to 1 January 2006 (22 pages) |
2 November 2006 | Full accounts made up to 1 January 2006 (22 pages) |
2 November 2006 | Full accounts made up to 1 January 2006 (22 pages) |
1 November 2006 | Memorandum and Articles of Association (16 pages) |
1 November 2006 | Memorandum and Articles of Association (16 pages) |
25 October 2006 | Company name changed telegraph group LIMITED\certificate issued on 25/10/06 (2 pages) |
25 October 2006 | Company name changed telegraph group LIMITED\certificate issued on 25/10/06 (2 pages) |
2 June 2006 | Return made up to 16/05/06; full list of members
|
2 June 2006 | Return made up to 16/05/06; full list of members
|
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
7 November 2005 | Full accounts made up to 2 January 2005 (29 pages) |
7 November 2005 | Full accounts made up to 2 January 2005 (29 pages) |
7 November 2005 | Full accounts made up to 2 January 2005 (29 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
16 June 2005 | Return made up to 16/05/05; full list of members (12 pages) |
16 June 2005 | Return made up to 16/05/05; full list of members (12 pages) |
27 May 2005 | Declaration of mortgage charge released/ceased (1 page) |
27 May 2005 | Declaration of mortgage charge released/ceased (1 page) |
25 May 2005 | New director appointed (7 pages) |
25 May 2005 | New director appointed (7 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
13 January 2005 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
13 January 2005 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
12 January 2005 | Cancel shar prem & cap red res (3 pages) |
12 January 2005 | Cancel shar prem & cap red res (3 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
16 December 2004 | Resolutions
|
16 December 2004 | Conso 10/12/04 (1 page) |
16 December 2004 | Ad 10/12/04--------- £ si [email protected] £ ic 19747465/19747465 (2 pages) |
16 December 2004 | Resolutions
|
16 December 2004 | Resolutions
|
16 December 2004 | Resolutions
|
16 December 2004 | Resolutions
|
16 December 2004 | Resolutions
|
16 December 2004 | S-div 10/12/04 (1 page) |
16 December 2004 | S-div 10/12/04 (1 page) |
16 December 2004 | Ad 10/12/04--------- £ si [email protected] £ ic 19747465/19747465 (2 pages) |
16 December 2004 | Memorandum and Articles of Association (7 pages) |
16 December 2004 | Memorandum and Articles of Association (7 pages) |
16 December 2004 | Conso 10/12/04 (1 page) |
16 December 2004 | Resolutions
|
16 December 2004 | Resolutions
|
16 December 2004 | Resolutions
|
16 December 2004 | Resolutions
|
8 November 2004 | New director appointed (3 pages) |
8 November 2004 | New director appointed (3 pages) |
31 August 2004 | New director appointed (3 pages) |
31 August 2004 | New director appointed (4 pages) |
31 August 2004 | New director appointed (4 pages) |
31 August 2004 | New director appointed (3 pages) |
31 August 2004 | New director appointed (3 pages) |
31 August 2004 | New director appointed (3 pages) |
11 August 2004 | Particulars of mortgage/charge (9 pages) |
11 August 2004 | Particulars of mortgage/charge (6 pages) |
11 August 2004 | Particulars of mortgage/charge (6 pages) |
11 August 2004 | Particulars of mortgage/charge (9 pages) |
10 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
10 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New director appointed (5 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Auditor's resignation (1 page) |
9 August 2004 | New director appointed (4 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Auditor's resignation (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New director appointed (4 pages) |
9 August 2004 | Auditor's resignation (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New director appointed (5 pages) |
9 August 2004 | Auditor's resignation (1 page) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (7 pages) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (23 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (23 pages) |
15 June 2004 | New director appointed (3 pages) |
15 June 2004 | New director appointed (3 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Return made up to 16/05/04; full list of members (8 pages) |
15 June 2004 | Return made up to 16/05/04; full list of members (8 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (1 page) |
10 March 2004 | New director appointed (1 page) |
10 March 2004 | New director appointed (1 page) |
10 March 2004 | New director appointed (1 page) |
10 March 2004 | New director appointed (1 page) |
10 March 2004 | New director appointed (1 page) |
15 January 2004 | New secretary appointed (3 pages) |
15 January 2004 | New secretary appointed (3 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
22 October 2003 | Full accounts made up to 31 December 2002 (26 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (26 pages) |
8 August 2003 | Secretary resigned (2 pages) |
8 August 2003 | Secretary resigned (2 pages) |
2 June 2003 | Return made up to 16/05/03; full list of members (9 pages) |
2 June 2003 | Return made up to 16/05/03; full list of members (9 pages) |
8 January 2003 | Particulars of mortgage/charge (18 pages) |
8 January 2003 | Particulars of mortgage/charge (18 pages) |
6 January 2003 | Declaration of assistance for shares acquisition (15 pages) |
6 January 2003 | Declaration of assistance for shares acquisition (15 pages) |
6 January 2003 | Declaration of assistance for shares acquisition (15 pages) |
6 January 2003 | Declaration of assistance for shares acquisition (15 pages) |
6 January 2003 | Declaration of assistance for shares acquisition (15 pages) |
6 January 2003 | Declaration of assistance for shares acquisition (15 pages) |
6 January 2003 | Declaration of assistance for shares acquisition (15 pages) |
6 January 2003 | Declaration of assistance for shares acquisition (15 pages) |
6 January 2003 | Declaration of assistance for shares acquisition (15 pages) |
6 January 2003 | Declaration of assistance for shares acquisition (15 pages) |
6 January 2003 | Declaration of assistance for shares acquisition (15 pages) |
6 January 2003 | Declaration of assistance for shares acquisition (15 pages) |
23 December 2002 | Memorandum and Articles of Association (45 pages) |
23 December 2002 | Memorandum and Articles of Association (45 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Resolutions
|
26 September 2002 | Declaration of assistance for shares acquisition (10 pages) |
26 September 2002 | Declaration of assistance for shares acquisition (10 pages) |
26 September 2002 | Declaration of assistance for shares acquisition (10 pages) |
26 September 2002 | Declaration of assistance for shares acquisition (10 pages) |
26 September 2002 | Declaration of assistance for shares acquisition (10 pages) |
26 September 2002 | Declaration of assistance for shares acquisition (10 pages) |
26 September 2002 | Declaration of assistance for shares acquisition (10 pages) |
26 September 2002 | Declaration of assistance for shares acquisition (10 pages) |
26 September 2002 | Declaration of assistance for shares acquisition (10 pages) |
26 September 2002 | Declaration of assistance for shares acquisition (10 pages) |
26 September 2002 | Declaration of assistance for shares acquisition (10 pages) |
26 September 2002 | Declaration of assistance for shares acquisition (10 pages) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2002 | Full accounts made up to 31 December 2001 (26 pages) |
29 May 2002 | Return made up to 16/05/02; full list of members (10 pages) |
29 May 2002 | Return made up to 16/05/02; full list of members (10 pages) |
29 May 2002 | Full accounts made up to 31 December 2001 (26 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
16 August 2001 | Full accounts made up to 31 December 2000 (24 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (24 pages) |
24 May 2001 | Return made up to 16/05/01; full list of members
|
24 May 2001 | Return made up to 16/05/01; full list of members
|
14 June 2000 | Return made up to 16/05/00; no change of members (12 pages) |
14 June 2000 | Return made up to 16/05/00; no change of members (12 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (23 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (23 pages) |
17 March 2000 | Particulars of mortgage/charge (10 pages) |
17 March 2000 | Particulars of mortgage/charge (10 pages) |
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
27 October 1999 | Director's particulars changed (1 page) |
27 October 1999 | Director's particulars changed (1 page) |
4 October 1999 | Full accounts made up to 31 December 1998 (25 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Full accounts made up to 31 December 1998 (25 pages) |
11 June 1999 | Return made up to 16/05/99; full list of members
|
11 June 1999 | Return made up to 16/05/99; full list of members
|
18 May 1999 | Particulars of mortgage/charge (15 pages) |
18 May 1999 | Particulars of mortgage/charge (15 pages) |
18 May 1999 | Particulars of mortgage/charge (20 pages) |
18 May 1999 | Particulars of mortgage/charge (20 pages) |
30 April 1999 | Memorandum and Articles of Association (48 pages) |
30 April 1999 | Memorandum and Articles of Association (48 pages) |
30 April 1999 | Resolutions
|
30 April 1999 | Resolutions
|
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
20 October 1998 | Full accounts made up to 31 December 1997 (24 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (24 pages) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | New director appointed (3 pages) |
10 June 1998 | Return made up to 16/05/98; no change of members (16 pages) |
10 June 1998 | Return made up to 16/05/98; no change of members (16 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (24 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (24 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (3 pages) |
26 September 1997 | New director appointed (3 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
18 June 1997 | Return made up to 16/05/97; bulk list available separately
|
18 June 1997 | Return made up to 16/05/97; bulk list available separately
|
12 June 1997 | New director appointed (3 pages) |
12 June 1997 | New director appointed (3 pages) |
3 June 1997 | New director appointed (3 pages) |
3 June 1997 | New director appointed (3 pages) |
3 June 1997 | New director appointed (3 pages) |
3 June 1997 | New director appointed (3 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (3 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (3 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (3 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (3 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (3 pages) |
30 May 1997 | New director appointed (3 pages) |
30 May 1997 | New director appointed (2 pages) |
23 April 1997 | Particulars of mortgage/charge (35 pages) |
23 April 1997 | Particulars of mortgage/charge (20 pages) |
23 April 1997 | Particulars of mortgage/charge (35 pages) |
23 April 1997 | Particulars of mortgage/charge (20 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (6 pages) |
14 April 1997 | Resolutions
|
14 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (10 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (4 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (4 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 April 1997 | Resolutions
|
14 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (10 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (6 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
16 January 1997 | Resolutions
|
16 January 1997 | Resolutions
|
16 January 1997 | Memorandum and Articles of Association (57 pages) |
16 January 1997 | Resolutions
|
16 January 1997 | Memorandum and Articles of Association (57 pages) |
16 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
6 January 1997 | Declaration of assistance for shares acquisition (5 pages) |
6 January 1997 | Declaration of assistance for shares acquisition (5 pages) |
6 January 1997 | Declaration of assistance for shares acquisition (5 pages) |
6 January 1997 | Declaration of assistance for shares acquisition (5 pages) |
6 January 1997 | Resolutions
|
6 January 1997 | Declaration of assistance for shares acquisition (5 pages) |
6 January 1997 | Declaration of assistance for shares acquisition (5 pages) |
6 January 1997 | Declaration of assistance for shares acquisition (5 pages) |
6 January 1997 | Declaration of assistance for shares acquisition (5 pages) |
18 December 1996 | £ ic 18909373/18373659 11/12/96 £ sr [email protected]=535714 (1 page) |
18 December 1996 | £ ic 18909373/18373659 11/12/96 £ sr [email protected]=535714 (1 page) |
17 December 1996 | Declaration of assistance for shares acquisition (6 pages) |
17 December 1996 | Declaration of assistance for shares acquisition (5 pages) |
17 December 1996 | Resolutions
|
17 December 1996 | Declaration of assistance for shares acquisition (5 pages) |
17 December 1996 | Declaration of assistance for shares acquisition (6 pages) |
17 December 1996 | Declaration of assistance for shares acquisition (5 pages) |
17 December 1996 | Declaration of assistance for shares acquisition (5 pages) |
17 December 1996 | Resolutions
|
17 December 1996 | Declaration of assistance for shares acquisition (5 pages) |
17 December 1996 | Declaration of assistance for shares acquisition (5 pages) |
17 December 1996 | Declaration of assistance for shares acquisition (6 pages) |
17 December 1996 | Declaration of assistance for shares acquisition (5 pages) |
17 December 1996 | Declaration of mortgage charge released/ceased (1 page) |
17 December 1996 | Declaration of assistance for shares acquisition (5 pages) |
17 December 1996 | Declaration of assistance for shares acquisition (6 pages) |
17 December 1996 | Declaration of assistance for shares acquisition (6 pages) |
17 December 1996 | Declaration of assistance for shares acquisition (5 pages) |
17 December 1996 | Declaration of assistance for shares acquisition (5 pages) |
17 December 1996 | Declaration of assistance for shares acquisition (6 pages) |
17 December 1996 | Declaration of mortgage charge released/ceased (1 page) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | New secretary appointed (2 pages) |
5 September 1996 | New secretary appointed (2 pages) |
29 August 1996 | Declaration of assistance for shares acquisition (4 pages) |
29 August 1996 | Declaration of assistance for shares acquisition (4 pages) |
29 August 1996 | Declaration of assistance for shares acquisition (4 pages) |
29 August 1996 | Declaration of assistance for shares acquisition (4 pages) |
29 August 1996 | Declaration of assistance for shares acquisition (4 pages) |
29 August 1996 | Declaration of assistance for shares acquisition (4 pages) |
29 August 1996 | Declaration of assistance for shares acquisition (4 pages) |
29 August 1996 | Declaration of assistance for shares acquisition (4 pages) |
29 August 1996 | Declaration of assistance for shares acquisition (4 pages) |
29 August 1996 | Declaration of assistance for shares acquisition (4 pages) |
29 August 1996 | Declaration of assistance for shares acquisition (4 pages) |
29 August 1996 | Declaration of assistance for shares acquisition (4 pages) |
29 August 1996 | Declaration of assistance for shares acquisition (4 pages) |
29 August 1996 | Declaration of assistance for shares acquisition (4 pages) |
29 August 1996 | Declaration of assistance for shares acquisition (4 pages) |
29 August 1996 | Declaration of assistance for shares acquisition (4 pages) |
27 August 1996 | Particulars of mortgage/charge (23 pages) |
27 August 1996 | Particulars of mortgage/charge (19 pages) |
27 August 1996 | Particulars of mortgage/charge (23 pages) |
27 August 1996 | Particulars of mortgage/charge (19 pages) |
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
20 August 1996 | Ad 31/07/96--------- £ si [email protected]=4904928 £ ic 14004445/18909373 (2 pages) |
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
20 August 1996 | Memorandum and Articles of Association (69 pages) |
20 August 1996 | Resolutions
|
20 August 1996 | Memorandum and Articles of Association (69 pages) |
20 August 1996 | £ nc 1703000000/3383000000 26/06/96 (1 page) |
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
20 August 1996 | Ad 31/07/96--------- £ si [email protected]=4904928 £ ic 14004445/18909373 (2 pages) |
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
20 August 1996 | £ nc 1703000000/3383000000 26/06/96 (1 page) |
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Ad 11/07/96--------- £ si [email protected]=859 £ ic 14002563/14003422 (2 pages) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Ad 16/07/96--------- £ si [email protected]=1023 £ ic 14003422/14004445 (3 pages) |
19 August 1996 | Ad 11/07/96--------- £ si [email protected]=859 £ ic 14002563/14003422 (2 pages) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Ad 16/07/96--------- £ si [email protected]=1023 £ ic 14003422/14004445 (3 pages) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Ad 02/07/96--------- £ si [email protected]=2343 £ ic 14000220/14002563 (3 pages) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Ad 02/07/96--------- £ si [email protected]=2343 £ ic 14000220/14002563 (3 pages) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
15 August 1996 | Ad 25/07/96--------- £ si [email protected]=111969 £ ic 13888251/14000220 (7 pages) |
15 August 1996 | Ad 25/07/96--------- £ si [email protected]=111969 £ ic 13888251/14000220 (7 pages) |
12 August 1996 | Declaration of assistance for shares acquisition (5 pages) |
12 August 1996 | Declaration of assistance for shares acquisition (5 pages) |
12 August 1996 | Declaration of assistance for shares acquisition (5 pages) |
12 August 1996 | Declaration of assistance for shares acquisition (5 pages) |
12 August 1996 | Declaration of assistance for shares acquisition (5 pages) |
12 August 1996 | Declaration of assistance for shares acquisition (5 pages) |
12 August 1996 | Declaration of assistance for shares acquisition (5 pages) |
12 August 1996 | Declaration of assistance for shares acquisition (5 pages) |
1 August 1996 | Resolutions
|
1 August 1996 | Certificate of change of name and re-registration from Public Limited Company to Private (3 pages) |
1 August 1996 | Resolutions
|
1 August 1996 | Re-registration of Memorandum and Articles (63 pages) |
1 August 1996 | 88(2) A/d 5/7/96 (3 pages) |
1 August 1996 | Re-registration of Memorandum and Articles (63 pages) |
1 August 1996 | Resolutions
|
1 August 1996 | Application for reregistration from PLC to private (1 page) |
1 August 1996 | Certificate of change of name and re-registration from Public Limited Company to Private (3 pages) |
1 August 1996 | Resolutions
|
1 August 1996 | Resolutions
|
1 August 1996 | 88(2) A/d 5/7/96 (3 pages) |
1 August 1996 | Application for reregistration from PLC to private (1 page) |
1 August 1996 | Resolutions
|
31 July 1996 | Scheme of arrangement - amalgamation (14 pages) |
31 July 1996 | Resolutions
|
31 July 1996 | Resolutions
|
31 July 1996 | Reduction of iss capital and minute (oc) £ ic 18675888/ 13888251 (16 pages) |
31 July 1996 | Reduction of iss capital and minute (oc) £ ic 18675888/ 13888251 (16 pages) |
31 July 1996 | Certificate of reduction of issued capital (1 page) |
31 July 1996 | Certificate of reduction of issued capital (1 page) |
31 July 1996 | Scheme of arrangement - amalgamation (14 pages) |
17 July 1996 | Ad 24/06/96--------- £ si [email protected]=3477 £ ic 18672411/18675888 (5 pages) |
17 July 1996 | Ad 24/06/96--------- £ si [email protected]=3477 £ ic 18672411/18675888 (5 pages) |
5 July 1996 | Resolutions
|
5 July 1996 | Resolutions
|
5 July 1996 | Memorandum and Articles of Association (71 pages) |
5 July 1996 | Memorandum and Articles of Association (71 pages) |
5 July 1996 | Resolutions
|
5 July 1996 | Ad 18/06/96--------- £ si [email protected]=1848 £ ic 18670563/18672411 (3 pages) |
5 July 1996 | Resolutions
|
5 July 1996 | Ad 18/06/96--------- £ si [email protected]=1848 £ ic 18670563/18672411 (3 pages) |
1 July 1996 | Ad 25/04/96--------- £ si [email protected] (3 pages) |
1 July 1996 | Ad 13/06/96--------- £ si [email protected]=2167 £ ic 18635689/18637856 (5 pages) |
1 July 1996 | Ad 23/05/96--------- £ si [email protected]=26351 £ ic 18644212/18670563 (6 pages) |
1 July 1996 | Ad 04/06/96--------- £ si [email protected]=6356 £ ic 18637856/18644212 (2 pages) |
1 July 1996 | Ad 25/04/96--------- £ si [email protected] (3 pages) |
1 July 1996 | Ad 23/05/96--------- £ si [email protected]=26351 £ ic 18644212/18670563 (6 pages) |
1 July 1996 | Ad 09/05/96--------- £ si [email protected] (3 pages) |
1 July 1996 | Ad 13/06/96--------- £ si [email protected]=2167 £ ic 18635689/18637856 (5 pages) |
1 July 1996 | Ad 09/05/96--------- £ si [email protected] (3 pages) |
1 July 1996 | Ad 04/06/96--------- £ si [email protected]=6356 £ ic 18637856/18644212 (2 pages) |
25 June 1996 | Return made up to 16/05/96; bulk list available separately
|
25 June 1996 | Return made up to 16/05/96; bulk list available separately
|
18 June 1996 | Director resigned (2 pages) |
18 June 1996 | Director resigned (2 pages) |
17 May 1996 | Resolutions
|
17 May 1996 | Resolutions
|
17 May 1996 | Full group accounts made up to 31 December 1995 (63 pages) |
17 May 1996 | Resolutions
|
17 May 1996 | Resolutions
|
17 May 1996 | Full group accounts made up to 31 December 1995 (63 pages) |
15 May 1996 | New director appointed (1 page) |
15 May 1996 | Director resigned (2 pages) |
15 May 1996 | Director resigned (2 pages) |
15 May 1996 | New director appointed (1 page) |
15 May 1996 | New director appointed (1 page) |
15 May 1996 | New director appointed (1 page) |
15 May 1996 | Director resigned (2 pages) |
15 May 1996 | Director resigned (2 pages) |
8 May 1996 | Ad 11/04/96--------- £ si [email protected]=505 £ ic 18575978/18576483 (2 pages) |
8 May 1996 | Ad 11/04/96--------- £ si [email protected]=505 £ ic 18575978/18576483 (2 pages) |
25 April 1996 | Ad 14/03/96--------- £ si [email protected]=236 £ ic 18575742/18575978 (2 pages) |
25 April 1996 | Ad 14/03/96--------- £ si [email protected]=236 £ ic 18575742/18575978 (2 pages) |
21 April 1996 | Ad 28/03/96--------- £ si [email protected]=793 £ ic 18574949/18575742 (4 pages) |
21 April 1996 | Ad 28/03/96--------- £ si [email protected]=793 £ ic 18574949/18575742 (4 pages) |
2 April 1996 | Auditor's resignation (2 pages) |
2 April 1996 | Auditor's resignation (2 pages) |
25 March 1996 | Ad 01/03/96--------- £ si [email protected]=589 £ ic 18574360/18574949 (4 pages) |
25 March 1996 | Ad 01/03/96--------- £ si [email protected]=589 £ ic 18574360/18574949 (4 pages) |
4 March 1996 | Ad 18/01/96--------- £ si [email protected]=487 £ ic 18570928/18571415 (2 pages) |
4 March 1996 | Ad 18/01/96--------- £ si [email protected]=28 £ ic 18571415/18571443 (2 pages) |
4 March 1996 | Ad 18/01/96--------- £ si [email protected]=28 £ ic 18571415/18571443 (2 pages) |
4 March 1996 | Ad 18/01/96--------- £ si [email protected]=487 £ ic 18570928/18571415 (2 pages) |
15 February 1996 | Ad 21/12/95--------- £ si [email protected]=168 £ ic 18570760/18570928 (3 pages) |
15 February 1996 | Ad 21/12/95--------- £ si [email protected]=168 £ ic 18570760/18570928 (3 pages) |
15 February 1996 | Ad 21/12/95--------- £ si [email protected]=499 £ ic 18570261/18570760 (2 pages) |
15 February 1996 | Ad 21/12/95--------- £ si [email protected]=499 £ ic 18570261/18570760 (2 pages) |
14 February 1996 | Ad 04/01/96--------- £ si [email protected]=500 £ ic 18569761/18570261 (2 pages) |
14 February 1996 | Ad 04/01/96--------- £ si [email protected]=500 £ ic 18569761/18570261 (2 pages) |
19 January 1996 | Ad 14/12/95--------- £ si [email protected]=3000 £ ic 18566761/18569761 (2 pages) |
19 January 1996 | Ad 14/12/95--------- £ si [email protected]=3000 £ ic 18566761/18569761 (2 pages) |
27 December 1995 | Ad 23/11/95--------- £ si [email protected]=264 £ ic 18566497/18566761 (2 pages) |
27 December 1995 | Ad 23/11/95--------- £ si [email protected]=264 £ ic 18566497/18566761 (2 pages) |
27 December 1995 | Ad 23/11/95--------- £ si [email protected]=579 £ ic 18565918/18566497 (2 pages) |
27 December 1995 | Ad 23/11/95--------- £ si [email protected]=579 £ ic 18565918/18566497 (2 pages) |
21 December 1995 | Ad 07/12/95--------- £ si [email protected]=411 £ ic 18565507/18565918 (2 pages) |
21 December 1995 | Ad 07/12/95--------- £ si [email protected]=411 £ ic 18565507/18565918 (2 pages) |
7 December 1995 | Ad 09/11/95--------- £ si [email protected]=502 £ ic 18565005/18565507 (4 pages) |
7 December 1995 | Ad 09/11/95--------- £ si [email protected]=502 £ ic 18565005/18565507 (4 pages) |
23 November 1995 | Ad 28/09/95--------- £ si [email protected]=110 £ ic 18564895/18565005 (4 pages) |
23 November 1995 | Ad 12/10/95--------- £ si [email protected]=6999 £ ic 18556354/18563353 (2 pages) |
23 November 1995 | Ad 12/10/95--------- £ si [email protected]=6999 £ ic 18556354/18563353 (2 pages) |
23 November 1995 | Ad 28/09/95--------- £ si [email protected]=110 £ ic 18564895/18565005 (4 pages) |
23 November 1995 | Ad 26/10/95--------- £ si [email protected]=1542 £ ic 18563353/18564895 (6 pages) |
23 November 1995 | Ad 26/10/95--------- £ si [email protected]=1542 £ ic 18563353/18564895 (6 pages) |
12 October 1995 | Ad 18/09/95--------- £ si [email protected]=20506 £ ic 18535848/18556354 (2 pages) |
12 October 1995 | Ad 18/09/95--------- £ si [email protected]=20506 £ ic 18535848/18556354 (2 pages) |
11 October 1995 | Ad 29/09/95--------- £ si [email protected]=4120 £ ic 18531728/18535848 (2 pages) |
11 October 1995 | Ad 29/09/95--------- £ si [email protected]=570 £ ic 18531158/18531728 (2 pages) |
11 October 1995 | Ad 29/09/95--------- £ si [email protected]=570 £ ic 18531158/18531728 (2 pages) |
11 October 1995 | Ad 29/09/95--------- £ si [email protected]=4120 £ ic 18531728/18535848 (2 pages) |
6 October 1995 | Ad 06/09/95--------- £ si [email protected]=636 £ ic 18524868/18525504 (16 pages) |
6 October 1995 | Ad 17/08/95--------- £ si [email protected]=3906 £ ic 18525504/18529410 (4 pages) |
6 October 1995 | Ad 06/09/95--------- £ si [email protected]=636 £ ic 18524868/18525504 (16 pages) |
6 October 1995 | Ad 25/08/95--------- £ si [email protected]=1748 £ ic 18529410/18531158 (8 pages) |
6 October 1995 | Ad 17/08/95--------- £ si [email protected]=3906 £ ic 18525504/18529410 (4 pages) |
6 October 1995 | Ad 25/08/95--------- £ si [email protected]=1748 £ ic 18529410/18531158 (8 pages) |
5 October 1995 | Ad 14/09/95--------- £ si [email protected]=592 £ ic 18524276/18524868 (2 pages) |
5 October 1995 | Ad 14/09/95--------- £ si [email protected]=592 £ ic 18524276/18524868 (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
31 August 1995 | Ad 21/07/95--------- £ si [email protected]=6448 £ ic 18517828/18524276 (18 pages) |
31 August 1995 | Ad 03/08/95--------- £ si [email protected]=4594 £ ic 18513234/18517828 (6 pages) |
31 August 1995 | Ad 21/07/95--------- £ si [email protected]=6448 £ ic 18517828/18524276 (18 pages) |
31 August 1995 | Ad 03/08/95--------- £ si [email protected]=4594 £ ic 18513234/18517828 (6 pages) |
29 August 1995 | Ad 06/07/95--------- £ si [email protected]=112 £ ic 18513122/18513234 (2 pages) |
29 August 1995 | Ad 06/07/95--------- £ si [email protected]=112 £ ic 18513122/18513234 (2 pages) |
29 August 1995 | Ad 06/07/95--------- £ si [email protected]=6307 £ ic 18506815/18513122 (2 pages) |
29 August 1995 | Ad 06/07/95--------- £ si [email protected]=6307 £ ic 18506815/18513122 (2 pages) |
29 June 1995 | Return made up to 16/05/95; bulk list available separately
|
29 June 1995 | Return made up to 16/05/95; bulk list available separately
|
29 June 1995 | Ad 11/05/95--------- £ si [email protected] (8 pages) |
29 June 1995 | Ad 11/05/95--------- £ si [email protected] (8 pages) |
24 May 1995 | Ad 13/04/95--------- £ si [email protected]=616 £ ic 18499239/18499855 (2 pages) |
24 May 1995 | Ad 13/04/95--------- £ si [email protected]=616 £ ic 18499239/18499855 (2 pages) |
5 May 1995 | Resolutions
|
5 May 1995 | Resolutions
|
5 May 1995 | Resolutions
|
5 May 1995 | Resolutions
|
3 May 1995 | Ad 05/01/95--------- £ si [email protected]=1420 £ ic 18497819/18499239 (4 pages) |
3 May 1995 | Ad 05/01/95--------- £ si [email protected]=1420 £ ic 18497819/18499239 (4 pages) |
28 April 1995 | Ad 30/03/95--------- £ si [email protected]=4233 £ ic 18508374/18512607 (4 pages) |
28 April 1995 | Ad 02/03/95--------- £ si [email protected]=689 £ ic 18538370/18539059 (4 pages) |
28 April 1995 | Ad 16/03/95--------- £ si [email protected]=3985 £ ic 18512607/18516592 (6 pages) |
28 April 1995 | Ad 16/03/95--------- £ si [email protected]=3985 £ ic 18512607/18516592 (6 pages) |
28 April 1995 | Ad 30/03/95--------- £ si [email protected]=4233 £ ic 18508374/18512607 (4 pages) |
28 April 1995 | Ad 02/03/95--------- £ si [email protected]=689 £ ic 18538370/18539059 (4 pages) |
23 April 1995 | Director resigned (2 pages) |
23 April 1995 | Director resigned (2 pages) |
3 April 1995 | Full group accounts made up to 31 December 1994 (56 pages) |
3 April 1995 | Full group accounts made up to 31 December 1994 (56 pages) |
31 March 1995 | Ad 16/02/95--------- £ si [email protected]=1463 £ ic 18536907/18538370 (4 pages) |
31 March 1995 | Ad 16/02/95--------- £ si [email protected]=1463 £ ic 18536907/18538370 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (318 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (538 pages) |
16 May 1994 | Full group accounts made up to 31 December 1993 (31 pages) |
16 May 1994 | Full group accounts made up to 31 December 1993 (31 pages) |
28 June 1993 | Full group accounts made up to 31 December 1992 (35 pages) |
28 June 1993 | Full group accounts made up to 31 December 1992 (35 pages) |
26 June 1992 | Listing of particulars (104 pages) |
26 June 1992 | Listing of particulars (104 pages) |
11 June 1992 | Full group accounts made up to 31 December 1991 (27 pages) |
11 June 1992 | Full group accounts made up to 31 December 1991 (27 pages) |
29 May 1992 | Company name changed daily telegraph PLC (the)\certificate issued on 01/06/92 (2 pages) |
29 May 1992 | Company name changed daily telegraph PLC (the)\certificate issued on 01/06/92 (2 pages) |
27 May 1992 | £ nc 14295842/23000000 18/05/92 (1 page) |
27 May 1992 | £ nc 14295842/23000000 18/05/92 (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1991 | Full group accounts made up to 31 December 1990 (20 pages) |
3 July 1991 | Full group accounts made up to 31 December 1990 (20 pages) |
22 November 1990 | Interim accounts made up to 30 September 1990 (10 pages) |
22 November 1990 | Interim accounts made up to 30 September 1990 (10 pages) |
11 August 1990 | Declaration of mortgage charge released/ceased (3 pages) |
11 August 1990 | Declaration of mortgage charge released/ceased (3 pages) |
11 August 1990 | Declaration of mortgage charge released/ceased (3 pages) |
11 August 1990 | Declaration of mortgage charge released/ceased (3 pages) |
11 August 1990 | Declaration of mortgage charge released/ceased (3 pages) |
11 August 1990 | Declaration of mortgage charge released/ceased (3 pages) |
11 August 1990 | Declaration of mortgage charge released/ceased (3 pages) |
11 August 1990 | Declaration of mortgage charge released/ceased (3 pages) |
11 August 1990 | Declaration of mortgage charge released/ceased (3 pages) |
11 August 1990 | Declaration of mortgage charge released/ceased (3 pages) |
19 July 1990 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 1990 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1990 | Full group accounts made up to 31 December 1989 (24 pages) |
28 June 1990 | Full group accounts made up to 31 December 1989 (24 pages) |
22 June 1989 | Full group accounts made up to 31 December 1988 (29 pages) |
22 June 1989 | Full group accounts made up to 31 December 1988 (29 pages) |
12 June 1989 | Accounts made up to 31 December 1988 (28 pages) |
12 June 1989 | Accounts made up to 31 December 1988 (28 pages) |
10 June 1989 | Declaration of mortgage charge released/ceased (1 page) |
10 June 1989 | Declaration of mortgage charge released/ceased (1 page) |
22 July 1988 | Full group accounts made up to 31 December 1987 (34 pages) |
22 July 1988 | Full group accounts made up to 31 December 1987 (34 pages) |
15 July 1988 | Accounts made up to 31 December 1987 (34 pages) |
15 July 1988 | Accounts made up to 31 December 1987 (34 pages) |
1 June 1988 | Declaration of mortgage charge released/ceased (2 pages) |
1 June 1988 | Declaration of mortgage charge released/ceased (2 pages) |
1 June 1988 | Declaration of mortgage charge released/ceased (2 pages) |
1 June 1988 | Declaration of mortgage charge released/ceased (2 pages) |
19 April 1988 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 April 1988 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 March 1988 | Declaration of mortgage charge released/ceased (2 pages) |
1 March 1988 | Declaration of mortgage charge released/ceased (2 pages) |
4 January 1988 | Nc inc already adjusted (1 page) |
4 January 1988 | Nc inc already adjusted (1 page) |
20 August 1987 | Full group accounts made up to 31 December 1986 (34 pages) |
20 August 1987 | Full group accounts made up to 31 December 1986 (34 pages) |
27 January 1987 | Declaration of mortgage charge released/ceased (2 pages) |
27 January 1987 | Declaration of mortgage charge released/ceased (2 pages) |
27 January 1987 | Declaration of mortgage charge released/ceased (2 pages) |
27 January 1987 | Declaration of mortgage charge released/ceased (2 pages) |
27 January 1987 | Declaration of mortgage charge released/ceased (2 pages) |
27 January 1987 | Declaration of mortgage charge released/ceased (2 pages) |
16 September 1986 | Group of companies' accounts made up to 31 March 1986 (33 pages) |
16 September 1986 | Group of companies' accounts made up to 31 March 1986 (33 pages) |
24 May 1985 | Particulars of mortgage/charge (4 pages) |
24 May 1985 | Particulars of mortgage/charge (4 pages) |
2 May 1985 | Particulars of mortgage/charge (5 pages) |
2 May 1985 | Particulars of mortgage/charge (5 pages) |
26 April 1985 | Accounts made up to 31 March 1984 (21 pages) |
26 April 1985 | Accounts made up to 31 March 1984 (21 pages) |
23 April 1985 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 April 1985 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 April 1985 | Particulars of mortgage/charge (5 pages) |
11 April 1985 | Particulars of mortgage/charge (5 pages) |
29 June 1983 | Accounts made up to 31 March 1982 (14 pages) |
29 June 1983 | Accounts made up to 31 March 1982 (14 pages) |
4 February 1981 | Accounts made up to 31 March 1980 (15 pages) |
4 February 1981 | Accounts made up to 31 March 1980 (15 pages) |
15 February 1980 | Accounts made up to 31 March 1979 (15 pages) |
15 February 1980 | Accounts made up to 31 March 1979 (15 pages) |
6 March 1979 | Accounts made up to 31 March 1978 (14 pages) |
6 March 1979 | Accounts made up to 31 March 1978 (14 pages) |
4 April 1978 | Accounts made up to 31 March 1977 (14 pages) |
4 April 1978 | Accounts made up to 31 March 1977 (14 pages) |
25 May 1976 | Accounts made up to 31 March 1975 (16 pages) |
25 May 1976 | Accounts made up to 31 March 1975 (16 pages) |
19 May 1948 | Company name changed\certificate issued on 19/05/48 (2 pages) |
19 May 1948 | Company name changed\certificate issued on 19/05/48 (2 pages) |
31 March 1948 | Certificate of incorporation (1 page) |
31 March 1948 | Incorporation (14 pages) |
31 March 1948 | Certificate of incorporation (1 page) |
31 March 1948 | Incorporation (14 pages) |