London
EC4R 9AD
Director Name | Mr Borja Del Riego De Guzman |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 30 June 2022(73 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 55 King William Street London EC4R 9AD |
Director Name | Philip Roger Betts |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(43 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 1999) |
Role | Director Of Engineering |
Correspondence Address | Prospect House 156 Celeborn Street South Woodham Ferrers Chelmsford Essex CM3 7AW |
Director Name | Nigel Parris Biggs |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(43 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Berrylands Farm Pookbourne Lane Sayers Common Hassocks West Sussex BN6 9HD |
Director Name | Mr Richard Douglas Sammons |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(43 years, 2 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 01 January 2015) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Priory House 60 Station Road Redhill Surrey RH1 1PE |
Director Name | Roger Evelyn Hartless |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(43 years, 2 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | Bramblewood Sussex Gardens Lewes Road Haywoods Heath West Sussex RH17 7SU |
Director Name | Peter Rendall |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(43 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 08 December 2006) |
Role | Director Of Marketing |
Correspondence Address | 5 Abberbury Avenue Oxford Oxfordshire OX4 4EU |
Secretary Name | Mr Richard Douglas Sammons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(43 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hengist Way Bromley Kent BR2 0NS |
Director Name | Mr Ian Crawford Devine |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 1993) |
Role | Terminal Manager |
Country of Residence | England |
Correspondence Address | Rosecroft 5 Thirsk Road Yarm Cleveland TS15 9HD |
Director Name | Mr Simon Nicholas Poulton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 September 1996) |
Role | Accountant Fca |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oakdene Wilton Road Beaconsfield Buckinghamshire HP9 2BZ |
Director Name | Mr Timothy John Redburn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(45 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 13 January 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Little Abbotts Snower Hill Road Betchworth Surrey RH3 7AQ |
Director Name | Richard John Catt |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(45 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 13 January 2003) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Avenings School Lane Danehill West Sussex RH17 7JE |
Director Name | Mark David Williamson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(47 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2000) |
Role | Chartered Accountant |
Correspondence Address | The Old Coach House Wierton Hill Boughton Monchelsea Kent ME17 4JS |
Director Name | Mr Martyn Joseph Augustine Lyons |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(54 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 18 December 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Priory House 60 Station Road Redhill Surrey RH1 1PE |
Secretary Name | Neil Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(55 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | Hope Cottage 13 Cooper Lane Laceby Grimsby DN37 7AY |
Secretary Name | Nicholas Charles Coldrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(57 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 26 February 2021) |
Role | Company Director |
Correspondence Address | Priory House 60 Station Road Redhill Surrey RH1 1PE |
Director Name | James Parsons |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(57 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory House 60 Station Road Redhill Surrey RH1 1PE |
Director Name | Mr Keith Lionel Jackson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(65 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Priory House 60 Station Road Redhill Surrey RH1 1PE |
Director Name | Mr Peter Brian Channing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(65 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 55 King William Street London EC4R 9AD |
Director Name | Mr David James McLoughlin |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(71 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory House 60 Station Road Redhill Surrey RH1 1PE |
Website | www.simonstorage.com |
---|---|
Telephone | 01737 778108 |
Telephone region | Redhill |
Registered Address | 1st Floor 55 King William Street London EC4R 9AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £14,024,000 |
Gross Profit | £6,002,000 |
Net Worth | £11,591,000 |
Current Liabilities | £7,830,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (1 year ago) |
---|---|
Next Return Due | 17 May 2024 (1 week, 5 days from now) |
9 March 2021 | Delivered on: 11 March 2021 Persons entitled: Bnp Paribas S.A. Classification: A registered charge Outstanding |
---|---|
4 November 2003 | Delivered on: 12 November 2003 Satisfied on: 25 October 2005 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and for Each of the Financeparties Classification: Guarantee & debenture Secured details: All monies due or to become due of each group company to the security trustee and the finance parties 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 |
14 January 2003 | Delivered on: 3 February 2003 Satisfied on: 8 November 2003 Persons entitled: The Bank of New York,London Branch Classification: Guarantee and debenture Secured details: All indebtedness,obligations and liabilities whatsoever due or to become due from siena investments limited (the "borrower") or any group company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including hensall garage,weeland road,hensall; seal sands terminal,seal sands,middlesbrough;simon riverside terminal,seal sands,middlesbrough and west terminal,immingham dock,immingham; see form 395 for details. 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 |
7 April 1997 | Delivered on: 25 April 1997 Satisfied on: 2 July 2003 Persons entitled: Lloyds Bank PLC(As Agent Amd Trustee for the Beneficiaries) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Inclusive of f/h parcels of land at seal sands stockton on tees t/no;-CE6177 CE68012 and CE47771. 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 |
7 April 1997 | Delivered on: 25 April 1997 Satisfied on: 2 July 2003 Persons entitled: Simon Engineering PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: Floating charge all the charging company's undertaking property assets and revenues present and future. See the mortgage charge document for full details. Fully Satisfied |
1 March 1974 | Delivered on: 6 March 1974 Satisfied on: 10 March 1994 Persons entitled: Morgan Grenfell & Co LTD. Classification: Deed Secured details: For further securing the monies due from tar residuels LTD to the chargee secured by charges dated 7/3/72 and 14/2/74 and created by star residuels LTD. Particulars: Floating charge onve. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
28 September 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
11 October 2022 | Full accounts made up to 31 December 2021 (25 pages) |
19 July 2022 | Appointment of Mr Borja Del Riego De Guzman as a director on 30 June 2022 (2 pages) |
19 July 2022 | Termination of appointment of Peter Brian Channing as a director on 30 June 2022 (1 page) |
6 June 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
29 April 2022 | Registered office address changed from Priory House 60 Station Road Redhill Surrey RH1 1PE to 1st Floor 55 King William Street London EC4R 9AD on 29 April 2022 (1 page) |
14 February 2022 | Full accounts made up to 31 December 2020 (25 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
11 March 2021 | Registration of charge 004655480006, created on 9 March 2021 (17 pages) |
4 March 2021 | Statement of company's objects (2 pages) |
4 March 2021 | Memorandum and Articles of Association (33 pages) |
2 March 2021 | Change of details for Inter Terminals Limited as a person with significant control on 11 February 2021 (2 pages) |
1 March 2021 | Appointment of Mr Stephen David Land as a director on 26 February 2021 (2 pages) |
1 March 2021 | Termination of appointment of David James Mcloughlin as a director on 26 February 2021 (1 page) |
1 March 2021 | Termination of appointment of Nicholas Charles Coldrey as a secretary on 26 February 2021 (1 page) |
25 February 2021 | Resolutions
|
22 February 2021 | Full accounts made up to 31 December 2019 (27 pages) |
11 February 2021 | Resolutions
|
18 December 2020 | Termination of appointment of Martyn Joseph Augustine Lyons as a director on 18 December 2020 (1 page) |
4 May 2020 | Appointment of Mr David James Mcloughlin as a director on 1 May 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
4 May 2020 | Termination of appointment of Keith Lionel Jackson as a director on 1 May 2020 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
7 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
8 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
1 July 2015 | Change of name notice (2 pages) |
1 July 2015 | Company name changed seal sands storage LIMITED\certificate issued on 01/07/15
|
1 July 2015 | Change of name notice (2 pages) |
1 July 2015 | Company name changed seal sands storage LIMITED\certificate issued on 01/07/15
|
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
27 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
2 January 2015 | Appointment of Mr Peter Brian Channing as a director on 1 January 2015 (2 pages) |
2 January 2015 | Appointment of Mr Keith Lionel Jackson as a director on 1 January 2015 (2 pages) |
2 January 2015 | Termination of appointment of Richard Douglas Sammons as a director on 1 January 2015 (1 page) |
2 January 2015 | Termination of appointment of Richard Douglas Sammons as a director on 1 January 2015 (1 page) |
2 January 2015 | Appointment of Mr Keith Lionel Jackson as a director on 1 January 2015 (2 pages) |
2 January 2015 | Appointment of Mr Keith Lionel Jackson as a director on 1 January 2015 (2 pages) |
2 January 2015 | Appointment of Mr Peter Brian Channing as a director on 1 January 2015 (2 pages) |
2 January 2015 | Termination of appointment of Richard Douglas Sammons as a director on 1 January 2015 (1 page) |
2 January 2015 | Appointment of Mr Peter Brian Channing as a director on 1 January 2015 (2 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
29 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
29 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
19 July 2011 | Termination of appointment of James Parsons as a director (1 page) |
19 July 2011 | Termination of appointment of James Parsons as a director (1 page) |
8 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
28 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
28 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Secretary's details changed for Nicholas Charles Coldrey on 14 March 2010 (1 page) |
15 March 2010 | Secretary's details changed for Nicholas Charles Coldrey on 14 March 2010 (1 page) |
15 March 2010 | Director's details changed for James Parsons on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for James Parsons on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Richard Douglas Sammons on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Martyn Joseph Augustine Lyons on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Martyn Joseph Augustine Lyons on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Richard Douglas Sammons on 14 March 2010 (2 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
14 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
14 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
6 June 2007 | Return made up to 04/05/07; no change of members
|
6 June 2007 | Return made up to 04/05/07; no change of members
|
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
23 May 2006 | Return made up to 04/05/06; full list of members (8 pages) |
23 May 2006 | Return made up to 04/05/06; full list of members (8 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
24 April 2006 | New secretary appointed (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | New secretary appointed (1 page) |
10 January 2006 | Auditor's resignation (1 page) |
10 January 2006 | Auditor's resignation (1 page) |
7 November 2005 | Resolutions
|
7 November 2005 | Resolutions
|
7 November 2005 | Memorandum and Articles of Association (28 pages) |
7 November 2005 | Memorandum and Articles of Association (28 pages) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
17 May 2005 | Return made up to 04/05/05; full list of members (8 pages) |
17 May 2005 | Return made up to 04/05/05; full list of members (8 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Return made up to 04/05/04; full list of members (8 pages) |
17 May 2004 | Return made up to 04/05/04; full list of members (8 pages) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
12 November 2003 | Particulars of mortgage/charge (14 pages) |
12 November 2003 | Particulars of mortgage/charge (14 pages) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Resolutions
|
7 November 2003 | Resolutions
|
2 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
29 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
29 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
3 February 2003 | Particulars of mortgage/charge (35 pages) |
3 February 2003 | Particulars of mortgage/charge (35 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Resolutions
|
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Resolutions
|
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Resolutions
|
28 January 2003 | Director resigned (1 page) |
16 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
16 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
23 May 2002 | Return made up to 04/05/02; full list of members (8 pages) |
23 May 2002 | Return made up to 04/05/02; full list of members (8 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
22 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
22 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
7 March 2001 | Resolutions
|
7 March 2001 | Resolutions
|
9 November 2000 | Resolutions
|
9 November 2000 | Resolutions
|
6 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
19 May 2000 | Return made up to 04/05/00; full list of members
|
19 May 2000 | Return made up to 04/05/00; full list of members
|
1 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
10 January 2000 | Resolutions
|
10 January 2000 | Resolutions
|
7 October 1999 | Resolutions
|
7 October 1999 | Resolutions
|
17 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Director's particulars changed (1 page) |
26 July 1999 | Full accounts made up to 31 December 1998 (31 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (31 pages) |
27 May 1999 | Return made up to 04/05/99; no change of members (17 pages) |
27 May 1999 | Return made up to 04/05/99; no change of members (17 pages) |
14 August 1998 | Resolutions
|
14 August 1998 | Resolutions
|
10 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
15 May 1998 | Return made up to 04/05/98; full list of members (12 pages) |
15 May 1998 | Return made up to 04/05/98; full list of members (12 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
13 May 1997 | Return made up to 04/05/97; no change of members
|
13 May 1997 | Return made up to 04/05/97; no change of members
|
4 May 1997 | Director's particulars changed (1 page) |
4 May 1997 | Director's particulars changed (1 page) |
25 April 1997 | Particulars of mortgage/charge (27 pages) |
25 April 1997 | Particulars of mortgage/charge (27 pages) |
25 April 1997 | Particulars of mortgage/charge (7 pages) |
25 April 1997 | Particulars of mortgage/charge (7 pages) |
13 March 1997 | Director's particulars changed (1 page) |
13 March 1997 | Director's particulars changed (1 page) |
17 February 1997 | Resolutions
|
17 February 1997 | Auditor's resignation (1 page) |
17 February 1997 | Auditor's resignation (1 page) |
17 February 1997 | Resolutions
|
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
6 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
6 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
18 June 1996 | Director's particulars changed (1 page) |
18 June 1996 | Director's particulars changed (1 page) |
31 May 1996 | Return made up to 04/05/96; no change of members (19 pages) |
31 May 1996 | Return made up to 04/05/96; no change of members (19 pages) |
21 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
21 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
5 July 1995 | Director's particulars changed (4 pages) |
5 July 1995 | Director's particulars changed (4 pages) |
30 May 1995 | Return made up to 04/05/95; full list of members (34 pages) |
30 May 1995 | Return made up to 04/05/95; full list of members (34 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
11 August 1970 | Company name changed\certificate issued on 11/08/70 (2 pages) |
11 August 1970 | Company name changed\certificate issued on 11/08/70 (2 pages) |
9 March 1949 | Certificate of incorporation (1 page) |
9 March 1949 | Certificate of incorporation (1 page) |