Leigh Place
Cobham
Surrey
KT11 2HL
Director Name | Mr Robin David Thurston |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(55 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 23 July 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Director Name | Mr Christopher Nigel Wade |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2010(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 July 2012) |
Role | Financial Controller Uk & Ireland |
Country of Residence | England |
Correspondence Address | 500 Larkshall Road Highams Park London E4 9HH |
Director Name | Mr Robert Leslie Holben |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(41 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 August 2000) |
Role | Managing Director Of A Cereal & Pulse Mill |
Country of Residence | England |
Correspondence Address | 34 Fulton Crescent Bishops Stortford Hertfordshire CM23 5DA |
Director Name | Mr Richard Thomas Whitlock |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(41 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 March 2001) |
Role | Grain Trader |
Country of Residence | England |
Correspondence Address | Mill End Potton Road Wrestlingworth Sandy Bedfordshire SG19 2EZ |
Director Name | Mr Michael George Wakeham |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 January 1995) |
Role | Crop Protection Specialist |
Correspondence Address | The Old Vicarage Coldham Wisbech Cambs Pe14 0l2 |
Director Name | Mr Timothy Michael Sills |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(41 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 January 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Church End Tempsford Sandy Beds SG19 2AW |
Director Name | Mr John Lewis Rowlands |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(41 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 March 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Elms Lucas Lane Ashwell Baldock Hertfordshire SG7 5LN |
Director Name | Mr Joseph Odam |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 January 1994) |
Role | Non Executive Director |
Correspondence Address | Haynes Farm Thorney Road Eye Peterborough Cambridgeshire PE6 7UA |
Director Name | John Harry Ingle |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(41 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 February 1998) |
Role | Grain Trader |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Skendleby Spilsby Linconshire PE23 4QA |
Director Name | Mr John Perry Underwood Burr |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 January 1994) |
Role | Non Executive Director |
Correspondence Address | Green Acres Cleat Hill Ravensden Bedford Bedfordshire MK41 8AN |
Director Name | Mr Richard Lewin Banks |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(41 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 09 June 2004) |
Role | Agricultural Merchant |
Country of Residence | England |
Correspondence Address | Chestnut House Mill Lane Sandy Bedfordshire SG19 1NH |
Secretary Name | Colin Newman Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(41 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 March 2001) |
Role | Company Director |
Correspondence Address | 16 Rutland Gardens Sandy Bedfordshire SG19 1JG |
Director Name | Alistair Campbell Mitchell Innes |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(42 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 January 2000) |
Role | Company Director |
Correspondence Address | Langton Lodge Station Road Sunningdale Ascot Berkshire SL5 0QR |
Director Name | Stewart Parrington |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(49 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 March 2001) |
Role | Sales Director |
Correspondence Address | 12 Lynch Hill Park Whitchurch Hampshire RG28 7NF |
Director Name | Neil Pateman |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(49 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 March 2001) |
Role | Seed Director |
Correspondence Address | Mead Cottage Chapel Yard Bedford Road, Pertenhall Bedford Bedfordshire MK44 2AN |
Director Name | Mr Stuart Conyers Allison |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(49 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 March 2001) |
Role | Fertilizer Director |
Country of Residence | United Kingdom |
Correspondence Address | Hambleton Wellcreek Road Outwell Norfolk PE14 8PE |
Director Name | Mr Michael James Adams |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(49 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 March 2001) |
Role | Export Director |
Country of Residence | England |
Correspondence Address | Enmill Cottage Pitt Winchester Hampshire SO22 5QR |
Director Name | Stephen Andrew Wolff |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(49 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 March 2001) |
Role | Crop Protection Director |
Correspondence Address | 57 Needingworth Road St Ives Huntingdon Cambridgeshire PE17 4JT |
Director Name | Mr Peter De Braal |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 March 2001(49 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 March 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Homelands 33 Elveley Drive West Ella Hull HU10 7RT |
Director Name | Mr Michael Charles Banks |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(49 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 June 2004) |
Role | Agricultural Merchant |
Country of Residence | England |
Correspondence Address | Manor Farm Waresley Sandy Bedfordshire SG19 3BX |
Director Name | Mr Michael Charles Banks |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(49 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 June 2004) |
Role | Agricultural Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Waresley Sandy Bedfordshire SG19 3BX |
Director Name | Mr Kenneth Mark Aitchison |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(49 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 30 March 2007) |
Role | Business Unit Leader |
Country of Residence | England |
Correspondence Address | Wrays Cottage Wrays Yard Nocton Lincoln Lincolnshire LN4 2BG |
Director Name | John William Thompson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(50 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 30 March 2007) |
Role | Accountant |
Correspondence Address | 4 Walsingham Drive Corby Glen Grantham Lincolnshire NG33 4TA |
Director Name | Mr Dudley Michael Tuppin |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(55 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 November 2010) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD |
Registered Address | 500 Larkshall Road Highams Park London E4 9HH |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
9.6m at £0.2 | Banks Cargill Agriculture LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
23 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2012 | Final Gazette dissolved following liquidation (1 page) |
23 April 2012 | Liquidators' statement of receipts and payments to 16 April 2012 (3 pages) |
23 April 2012 | Liquidators' statement of receipts and payments to 16 April 2012 (3 pages) |
23 April 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
23 April 2012 | Liquidators statement of receipts and payments to 16 April 2012 (3 pages) |
23 April 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
29 December 2011 | Full accounts made up to 31 May 2011 (11 pages) |
29 December 2011 | Full accounts made up to 31 May 2011 (11 pages) |
1 November 2011 | Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD on 1 November 2011 (1 page) |
1 November 2011 | Declaration of solvency (3 pages) |
1 November 2011 | Appointment of a voluntary liquidator (1 page) |
1 November 2011 | Declaration of solvency (3 pages) |
1 November 2011 | Resolutions
|
1 November 2011 | Resolutions
|
1 November 2011 | Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD on 1 November 2011 (1 page) |
1 November 2011 | Appointment of a voluntary liquidator (1 page) |
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2011-10-12
|
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2011-10-12
|
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2011-10-12
|
11 November 2010 | Appointment of Christopher Nigel Wade as a director (3 pages) |
11 November 2010 | Appointment of Christopher Nigel Wade as a director (3 pages) |
9 November 2010 | Termination of appointment of Dudley Tuppin as a director (1 page) |
9 November 2010 | Termination of appointment of Dudley Tuppin as a director (1 page) |
13 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Full accounts made up to 31 May 2010 (11 pages) |
25 September 2010 | Full accounts made up to 31 May 2010 (11 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (11 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (11 pages) |
28 October 2009 | Director's details changed for Robin David Thurston on 14 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Director's details changed for Robin David Thurston on 14 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Mr Dudley Michael Tuppin on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Dudley Michael Tuppin on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Dudley Michael Tuppin on 5 October 2009 (2 pages) |
22 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
22 October 2008 | Full accounts made up to 31 May 2008 (10 pages) |
22 October 2008 | Full accounts made up to 31 May 2008 (10 pages) |
22 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
31 January 2008 | Full accounts made up to 31 May 2007 (10 pages) |
31 January 2008 | Full accounts made up to 31 May 2007 (10 pages) |
4 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
4 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
2 May 2007 | Full accounts made up to 31 May 2006 (11 pages) |
2 May 2007 | Full accounts made up to 31 May 2006 (11 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (3 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (3 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
6 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
6 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
23 December 2005 | Full accounts made up to 31 May 2005 (15 pages) |
23 December 2005 | Full accounts made up to 31 May 2005 (15 pages) |
10 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
10 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
6 January 2005 | Full accounts made up to 31 May 2004 (15 pages) |
6 January 2005 | Full accounts made up to 31 May 2004 (15 pages) |
11 October 2004 | Return made up to 04/10/04; full list of members (3 pages) |
11 October 2004 | Return made up to 04/10/04; full list of members
|
11 October 2004 | Location of register of members (1 page) |
11 October 2004 | Location of register of members (1 page) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
30 January 2004 | Full accounts made up to 31 May 2003 (17 pages) |
30 January 2004 | Full accounts made up to 31 May 2003 (17 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: knowle hill park fairmile lane cobham surrey KT11 2PD (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: the gables 29 saint neots road sandy bedfordshire SG19 1LD (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: knowle hill park fairmile lane cobham surrey KT11 2PD (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: the gables 29 saint neots road sandy bedfordshire SG19 1LD (1 page) |
15 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
15 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
14 May 2003 | Amended full accounts made up to 31 May 2002 (19 pages) |
14 May 2003 | Amended full accounts made up to 31 May 2002 (19 pages) |
23 April 2003 | Director's particulars changed (1 page) |
23 April 2003 | Director's particulars changed (1 page) |
23 April 2003 | Director's particulars changed (1 page) |
23 April 2003 | Director's particulars changed (1 page) |
28 January 2003 | Full accounts made up to 31 May 2002 (19 pages) |
28 January 2003 | Full accounts made up to 31 May 2002 (19 pages) |
9 October 2002 | Return made up to 04/10/02; full list of members (3 pages) |
9 October 2002 | Return made up to 04/10/02; full list of members (3 pages) |
4 October 2002 | Resolutions
|
4 October 2002 | Resolutions
|
16 August 2002 | Resolutions
|
16 August 2002 | Resolutions
|
4 August 2002 | Full accounts made up to 31 May 2001 (25 pages) |
4 August 2002 | Full accounts made up to 31 May 2001 (25 pages) |
30 May 2002 | Auditor's resignation (2 pages) |
30 May 2002 | Auditor's resignation (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Director resigned (1 page) |
17 January 2002 | Delivery ext'd 3 mth 31/05/01 (2 pages) |
17 January 2002 | Delivery ext'd 3 mth 31/05/01 (2 pages) |
15 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
1 May 2001 | Auditor's resignation (1 page) |
1 May 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
1 May 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
1 May 2001 | Auditor's resignation (1 page) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (3 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (3 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (3 pages) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (3 pages) |
8 March 2001 | Resolutions
|
8 March 2001 | Application for reregistration from PLC to private (1 page) |
8 March 2001 | Re-registration of Memorandum and Articles (41 pages) |
8 March 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 March 2001 | Re-registration of Memorandum and Articles (41 pages) |
8 March 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 March 2001 | Resolutions
|
8 March 2001 | Application for reregistration from PLC to private (1 page) |
3 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2000 | Full group accounts made up to 27 April 2000 (24 pages) |
1 December 2000 | Full group accounts made up to 27 April 2000 (24 pages) |
27 October 2000 | Return made up to 04/10/00; bulk list available separately
|
27 October 2000 | Return made up to 04/10/00; bulk list available separately (9 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
19 April 2000 | Ad 24/02/00--------- £ si [email protected]=5676 £ ic 2406599/2412275 (7 pages) |
19 April 2000 | Ad 24/02/00--------- £ si [email protected]=5676 £ ic 2406599/2412275 (7 pages) |
19 April 2000 | Ad 24/03/00-27/03/00 £ si [email protected]=20080 £ ic 2386519/2406599 (11 pages) |
19 April 2000 | Ad 24/03/00-27/03/00 £ si [email protected]=20080 £ ic 2386519/2406599 (11 pages) |
21 February 2000 | Ad 21/01/00-28/01/00 £ si [email protected]=1049 £ ic 2385470/2386519 (2 pages) |
21 February 2000 | Ad 21/01/00-28/01/00 £ si [email protected]=1049 £ ic 2385470/2386519 (2 pages) |
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) |
14 January 2000 | Ad 22/12/99-24/12/99 premium £ si [email protected]=29875 £ ic 2345230/2375105 (9 pages) |
14 January 2000 | Ad 22/12/99-24/12/99 premium £ si [email protected]=29875 £ ic 2345230/2375105 (9 pages) |
14 January 2000 | Ad 13/12/99-15/12/99 premium £ si [email protected]=10365 £ ic 2375105/2385470 (5 pages) |
14 January 2000 | Ad 13/12/99-15/12/99 premium £ si [email protected]=10365 £ ic 2375105/2385470 (5 pages) |
13 October 1999 | Return made up to 04/10/99; bulk list available separately (9 pages) |
13 October 1999 | Return made up to 04/10/99; bulk list available separately
|
6 October 1999 | Full group accounts made up to 30 April 1999 (38 pages) |
6 October 1999 | Full group accounts made up to 30 April 1999 (38 pages) |
12 February 1999 | Ad 01/02/99--------- £ si [email protected]=96 £ ic 2344633/2344729 (2 pages) |
12 February 1999 | Ad 01/02/99--------- £ si [email protected]=96 £ ic 2344633/2344729 (2 pages) |
10 November 1998 | Ad 03/11/98--------- £ si [email protected]=171 £ ic 2344462/2344633 (2 pages) |
10 November 1998 | Ad 03/11/98--------- £ si [email protected]=171 £ ic 2344462/2344633 (2 pages) |
3 November 1998 | Return made up to 04/10/98; bulk list available separately (9 pages) |
3 November 1998 | Return made up to 04/10/98; bulk list available separately (9 pages) |
7 October 1998 | Full group accounts made up to 30 April 1998 (31 pages) |
7 October 1998 | Full group accounts made up to 30 April 1998 (31 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | Auditor's resignation (1 page) |
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
6 October 1998 | Auditor's resignation (1 page) |
6 October 1998 | Resolutions
|
16 December 1997 | Ad 18/11/97-20/11/97 £ si [email protected]=10353 £ ic 2334109/2344462 (4 pages) |
16 December 1997 | Particulars of mortgage/charge (12 pages) |
16 December 1997 | Ad 18/11/97-20/11/97 £ si [email protected]=10353 £ ic 2334109/2344462 (4 pages) |
16 December 1997 | Particulars of mortgage/charge (12 pages) |
30 October 1997 | Return made up to 04/10/97; bulk list available separately (9 pages) |
30 October 1997 | Return made up to 04/10/97; bulk list available separately
|
1 October 1997 | Full group accounts made up to 30 April 1997 (28 pages) |
1 October 1997 | Full group accounts made up to 30 April 1997 (28 pages) |
28 November 1996 | Ad 15/07/96--------- £ si [email protected] (2 pages) |
28 November 1996 | Ad 15/07/96--------- £ si [email protected] (2 pages) |
28 November 1996 | Statement of affairs (53 pages) |
28 November 1996 | Statement of affairs (53 pages) |
7 November 1996 | Ad 15/07/96--------- £ si [email protected] (2 pages) |
7 November 1996 | Ad 15/07/96--------- £ si [email protected] (2 pages) |
4 November 1996 | Ad 15/10/96-23/10/96 £ si [email protected]=750 £ ic 2318542/2319292 (2 pages) |
4 November 1996 | Return made up to 04/10/96; bulk list available separately (9 pages) |
4 November 1996 | Ad 15/10/96-23/10/96 £ si [email protected]=750 £ ic 2318542/2319292 (2 pages) |
4 November 1996 | Return made up to 04/10/96; bulk list available separately (9 pages) |
1 October 1996 | Full group accounts made up to 30 April 1996 (28 pages) |
1 October 1996 | Full group accounts made up to 30 April 1996 (28 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
25 July 1996 | Resolutions
|
25 July 1996 | Resolutions
|
1 November 1995 | Memorandum and Articles of Association (43 pages) |
1 November 1995 | Memorandum and Articles of Association (43 pages) |
20 October 1995 | Return made up to 04/10/95; bulk list available separately (8 pages) |
20 October 1995 | Return made up to 04/10/95; bulk list available separately (10 pages) |
2 October 1995 | Resolutions
|
2 October 1995 | Full group accounts made up to 30 April 1995 (24 pages) |
2 October 1995 | Full group accounts made up to 30 April 1995 (24 pages) |
2 October 1995 | Resolutions
|
2 October 1995 | Resolutions
|
2 October 1995 | Resolutions
|
19 July 1995 | Location of register of members (non legible) (1 page) |
19 July 1995 | Location of register of members (non legible) (1 page) |
30 March 1995 | Ad 23/03/95--------- £ si [email protected]=142 £ ic 2149077/2149219 (2 pages) |
30 March 1995 | Ad 23/03/95--------- £ si [email protected]=142 £ ic 2149077/2149219 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (241 pages) |
9 November 1982 | Accounts made up to 30 April 1982 (26 pages) |
9 November 1982 | Accounts made up to 30 April 1982 (26 pages) |