Hampton Wick
Kingston Upon Thames
KT1 4EQ
Director Name | Bjor Olaf Bratz |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 May 1992(36 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | Gamleveign 5 Oslo 10 Norway |
Director Name | Ragnvald Bratz |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 May 1992(36 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 March 1996) |
Role | Company Director |
Correspondence Address | Kraggs Terrasse 5 0391 Oslo 3 Norway |
Director Name | David D'Arcy |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(36 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 July 1998) |
Role | Financial Director |
Correspondence Address | 5 The Park Riverside Chester Le Street Co Durham DH3 3QX |
Director Name | Gary Johnson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(36 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 July 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Beacon Drive St. Peter's Riverside Sunderland Tyne And Wear SR6 0RJ |
Director Name | Mr Karl Halvard Sandoy |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 May 1992(36 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 April 1994) |
Role | Managing Director |
Correspondence Address | 11 Chandlers Quay St Peters Basin Newcastle Upon Tyne NE6 1UQ |
Director Name | Joseph Albert Wilson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(36 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 July 1998) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elmfield Close Sunderland Tyne & Wear SR3 3SW |
Secretary Name | David D'Arcy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(36 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 July 1998) |
Role | Company Director |
Correspondence Address | 5 The Park Riverside Chester Le Street Co Durham DH3 3QX |
Director Name | Mr Alan John Holmes |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(38 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 29 May 1996) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bemersyde Drive Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HJ |
Director Name | Tor Angell-Hansen |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 March 1996(39 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 May 1996) |
Role | Consultant |
Correspondence Address | Storheia 38 S046 Radal Norway Foreign |
Director Name | Per Ellef Ringnes |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 March 1996(39 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 May 1996) |
Role | Consultant |
Correspondence Address | Nordre Green 3516 Noresund Norway Foreign |
Director Name | Per Ellef Ringnes |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 March 1996(39 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 May 1996) |
Role | Consultant |
Correspondence Address | Nordre Green 3516 Noresund Norway Foreign |
Director Name | Mr Alan John Holmes |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 December 1999) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bemersyde Drive Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HJ |
Director Name | Mr Ian Michael Harris |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(40 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 29 September 2008) |
Role | Company Director |
Correspondence Address | Park House Windlestone Rushyford Co Durham DL17 0NF |
Director Name | Scott Andrew Middleton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(42 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 October 2003) |
Role | Managing Director |
Correspondence Address | Grange Farm Sunniside Bishop Auckland County Durham DL13 4LZ |
Director Name | Mrs Deborah Langford |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(42 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 06 July 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Park Drive Melton Park Newcastle Upon Tyne NE3 5QB |
Director Name | David Ian Johnston |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(42 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 October 2002) |
Role | Operations Director |
Correspondence Address | 110 Devonshire Road Belmont County Durham DH1 2BH |
Secretary Name | Mrs Deborah Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(42 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 06 July 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Park Drive Melton Park Newcastle Upon Tyne NE3 5QB |
Director Name | Neil Hewitt |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(43 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2005) |
Role | Projects Director |
Correspondence Address | Westwinds Westerton Bishop Auckland County Durham DL14 8AJ |
Director Name | Terence Stuart Smith |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(43 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 06 July 2015) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Woodlands Folley View Romaldkirk Barnard Castle County Durham DL12 9EB |
Director Name | Mr Ian Matthews |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(49 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 July 2015) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 55 St Meddans Street Troon Ayrshire KA10 6NN Scotland |
Director Name | Mr Mark John Sargent |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(59 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ |
Director Name | Mr Christopher John Alexander |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(59 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spruce Way Castleside Industrial Estate Castleside Consett County Durham DH8 8JA |
Website | grorud.com |
---|---|
Email address | [email protected] |
Telephone | 01207 590471 |
Telephone region | Consett |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2m at £1 | Grorud Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,209,576 |
Gross Profit | £39,940 |
Net Worth | £2,485,963 |
Cash | £1,044,448 |
Current Liabilities | £907,144 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 December |
27 January 1992 | Delivered on: 14 February 1992 Satisfied on: 29 October 1997 Persons entitled: Den Norske Bank As Classification: Supplemental group cross guarantee indemnity and debenture Secured details: All monies due or to become due from the company and/or all or any of theother companies named therein under the terms of the supplemental debenture. Particulars: Unit BT247/8 castleside industrial estate county durham see form 395 ref M145. Fully Satisfied |
---|---|
27 January 1992 | Delivered on: 28 January 1992 Satisfied on: 5 November 1997 Persons entitled: Den Norske Bank As Classification: Supplemental group cross guarantee indemnity and debenture Secured details: All monies due or to become due from thecompany and/or all or any of the companies named therein to the chargee under the terms of the supplemental debenture. Particulars: See form 395 ref M486C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 February 1991 | Delivered on: 8 March 1991 Satisfied on: 5 November 1997 Persons entitled: Den Norske Bankas London Branch. Classification: Group cross-guarantee indemnity 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 under the terms of 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. Fully Satisfied |
28 February 1991 | Delivered on: 8 March 1991 Satisfied on: 29 October 1997 Persons entitled: Den Norske Bankas London Branch. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: F/H property k/a:- factory bt 47/8 valley road, castleside industrial estate, castleside. Co. Durham. Together with the benefit of all covenants and rights relating to the property subject ot reassignment or redemption. Fully Satisfied |
2 April 1990 | Delivered on: 6 April 1990 Satisfied on: 29 October 1997 Persons entitled: Bergen Bank a/S Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 16/12/88. Particulars: First legal mortgage over all the estate & interest of the company in the f/h property k/a unit bt 47/3 on the castleside ind. Est. Consett, title no DU155581 and by way of assignment the benefit of all contracts agreements rights, securities (see form 395 for full details). Fully Satisfied |
16 December 1988 | Delivered on: 3 January 1989 Satisfied on: 5 November 1997 Persons entitled: Bergen Bank a/S. Classification: Guarantee & 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 pursuant to a facility letter dated 16/12/88 and this debenture. On any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 April 1988 | Delivered on: 17 May 1988 Satisfied on: 21 April 1989 Persons entitled: Bergen Bank Classification: Guarantee & debenture Secured details: All moneys due or to become due from ground holdings (UK) limited to bergen bank. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
3 May 1988 | Delivered on: 10 May 1988 Satisfied on: 4 January 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding uncalled capital those mentioned above). Fully Satisfied |
14 December 1998 | Delivered on: 18 December 1998 Satisfied on: 29 May 2015 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 multiple spot welder models 58779, 58780, 5878, serial numbers 26578, 26579 and 26580. Fully Satisfied |
16 July 1998 | Delivered on: 22 July 1998 Satisfied on: 29 May 2015 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various chattels as specified in appendix a of the schedule to form 395 relative this charge headed with bridgport turret miller series 1220MM x 230MM table size serial no. 309630679U with heidenhain dro. See the mortgage charge document for full details. Fully Satisfied |
16 July 1998 | Delivered on: 22 July 1998 Satisfied on: 22 March 2005 Persons entitled: 3I Group PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land being 1.65 acres at castleside industrial estate consett county durham t/n DU177048 the f/h property k/a BT47/8 castleside industrial estate consett county durham t/n DU167572 and the l/h property k/a BT47/9 castleside industrial estate conset county durham together with all buildings fixtures fixed plant and machinery thereon. Fully Satisfied |
22 October 1997 | Delivered on: 31 October 1997 Satisfied on: 29 May 2015 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hme gi 60 mechanical power press, hme gi 30 mechanical power press etc. items of plant and equipment as detailed on appendix attached to form M395 to include items 1 to 31 (inclusive) and all moneys received on any insurance.. See the mortgage charge document for full details. Fully Satisfied |
2 September 1996 | Delivered on: 11 September 1996 Satisfied on: 6 May 1998 Persons entitled: Bass Brewers Limited Classification: Agreement Secured details: £90,000 and all other monies due or to become due from the company to the chargee under the terms of the agreement. Particulars: The following equipment infeed & jig filling, lacquering, oven curling and general. See the mortgage charge document for full details. Fully Satisfied |
29 May 1996 | Delivered on: 8 June 1996 Satisfied on: 22 March 2005 Persons entitled: 3I PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee as security trustee for itself and the investors (as defined in an investment agreement of even date) or any of the investors pursuant to the investment agreement or deed of guarantee (as defined). Particulars: All that f/h land being 1.65 acres at castleside industrial estate consett county durham t/n DU177048,all that f/h property k/a bt 47/8 castleside industrial estate consett county durham t/n du 167572 and all that l/h property k/a bt 47/9 castleside industrial estate consett county durham. Fully Satisfied |
29 May 1996 | Delivered on: 8 June 1996 Satisfied on: 22 March 2005 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 October 1959 | Delivered on: 6 November 1959 Satisfied on: 29 October 1997 Persons entitled: Lloyds Bank PLC Classification: Instr of charge Secured details: All monies due etc not exceeding £4,000. Particulars: 41 hanworth road, sunbury-on-thames, mi ddx. Fully Satisfied |
28 February 2017 | Delivered on: 10 March 2017 Persons entitled: Arkle Acquisitions Limited Classification: A registered charge Outstanding |
1 February 2016 | Delivered on: 1 February 2016 Persons entitled: Castle and Lambert Limited (Company Number: 09823794) Classification: A registered charge Particulars: Land: fixed charge all estates or interests in any freehold and leasehold property from time to time belonging to or charged to the company, all licences and other agreements from time to time held or entered into by the company relating to land or to enter upon or use land and the proceeds of sale thereof; and. Intellectual property: fixed charge all intellectual property rights (defined as all patents, patent applications, trademarks and service marks (howsoever styled or represented), designs, design rights, copyrights, confidential information, know-how and all other intellectual property rights from time to time belonging to the company. Outstanding |
27 August 2015 | Delivered on: 11 September 2015 Persons entitled: Arkle Acquisitions Limited Classification: A registered charge Particulars: Land: fixed charge all estates or interests in any freehold and leasehold property from time to time belonging to or charged to the company, all licences and other agreements from time to time held or entered into by the company relating to land or to enter upon or use land the proceeds of sale thereof;. Intellectual property: fixed charge all intellectual property rights from time to time belonging to the company. (For definition of intellectual property rights, please refer to the deed). Outstanding |
1 June 2015 | Delivered on: 3 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 May 1996 | Delivered on: 12 June 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever . Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
7 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2020 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
31 March 2020 | Liquidators' statement of receipts and payments to 22 January 2020 (10 pages) |
5 April 2019 | Liquidators' statement of receipts and payments to 22 January 2019 (10 pages) |
15 March 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
8 February 2018 | Registered office address changed from Spruce Way Castleside Industrial Estate Castleside Consett County Durham DH8 8JA to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 8 February 2018 (2 pages) |
5 February 2018 | Notice of completion of voluntary arrangement (10 pages) |
1 February 2018 | Resolutions
|
1 February 2018 | Statement of affairs (10 pages) |
1 February 2018 | Appointment of a voluntary liquidator (3 pages) |
8 May 2017 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ England to Spruce Way Castleside Industrial Estate Castleside Consett County Durham DH8 8JA on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ England to Spruce Way Castleside Industrial Estate Castleside Consett County Durham DH8 8JA on 8 May 2017 (1 page) |
5 May 2017 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
5 May 2017 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
20 March 2017 | Registered office address changed from Spruce Way Castleside Industrial Estate Castleside Consett County Durham DH8 8JA to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from Spruce Way Castleside Industrial Estate Castleside Consett County Durham DH8 8JA to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 20 March 2017 (1 page) |
10 March 2017 | Registration of charge 005645450021, created on 28 February 2017 (15 pages) |
10 March 2017 | Registration of charge 005645450021, created on 28 February 2017 (15 pages) |
5 January 2017 | Accounts for a small company made up to 31 December 2015 (10 pages) |
5 January 2017 | Accounts for a small company made up to 31 December 2015 (10 pages) |
27 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
22 July 2016 | Termination of appointment of Christopher John Alexander as a director on 21 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Christopher John Alexander as a director on 21 July 2016 (1 page) |
22 July 2016 | Satisfaction of charge 005645450020 in full (1 page) |
22 July 2016 | Satisfaction of charge 005645450020 in full (1 page) |
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
26 February 2016 | Appointment of Mr Christopher John Alexander as a director on 1 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr Christopher John Alexander as a director on 1 February 2016 (2 pages) |
1 February 2016 | Registration of charge 005645450020, created on 1 February 2016 (27 pages) |
1 February 2016 | Registration of charge 005645450020, created on 1 February 2016 (27 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
24 September 2015 | Appointment of Mr George Lambert as a director on 27 August 2015 (2 pages) |
24 September 2015 | Appointment of Mr George Lambert as a director on 27 August 2015 (2 pages) |
24 September 2015 | Termination of appointment of Mark John Sargent as a director on 27 August 2015 (1 page) |
24 September 2015 | Termination of appointment of Mark John Sargent as a director on 27 August 2015 (1 page) |
11 September 2015 | Registration of charge 005645450019, created on 27 August 2015 (27 pages) |
11 September 2015 | Registration of charge 005645450019, created on 27 August 2015 (27 pages) |
8 July 2015 | Termination of appointment of Deborah Langford as a secretary on 6 July 2015 (1 page) |
8 July 2015 | Appointment of Mr Mark John Sargent as a director on 6 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Deborah Langford as a director on 6 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Ian Matthews as a director on 6 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Deborah Langford as a secretary on 6 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Terence Stuart Smith as a director on 6 July 2015 (1 page) |
8 July 2015 | Part of the property or undertaking has been released from charge 005645450018 (2 pages) |
8 July 2015 | Termination of appointment of Deborah Langford as a director on 6 July 2015 (1 page) |
8 July 2015 | Appointment of Mr Mark John Sargent as a director on 6 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Ian Matthews as a director on 6 July 2015 (1 page) |
8 July 2015 | Part of the property or undertaking has been released from charge 005645450018 (2 pages) |
8 July 2015 | Termination of appointment of Terence Stuart Smith as a director on 6 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Ian Matthews as a director on 6 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Terence Stuart Smith as a director on 6 July 2015 (1 page) |
8 July 2015 | Part of the property or undertaking has been released from charge 12 (2 pages) |
8 July 2015 | Termination of appointment of Deborah Langford as a secretary on 6 July 2015 (1 page) |
8 July 2015 | Appointment of Mr Mark John Sargent as a director on 6 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Deborah Langford as a director on 6 July 2015 (1 page) |
8 July 2015 | Part of the property or undertaking has been released from charge 12 (2 pages) |
3 June 2015 | Registration of charge 005645450018, created on 1 June 2015 (18 pages) |
3 June 2015 | Registration of charge 005645450018, created on 1 June 2015 (18 pages) |
3 June 2015 | Registration of charge 005645450018, created on 1 June 2015 (18 pages) |
29 May 2015 | Satisfaction of charge 16 in full (4 pages) |
29 May 2015 | Satisfaction of charge 17 in full (4 pages) |
29 May 2015 | Satisfaction of charge 14 in full (4 pages) |
29 May 2015 | Satisfaction of charge 14 in full (4 pages) |
29 May 2015 | Satisfaction of charge 17 in full (4 pages) |
29 May 2015 | Satisfaction of charge 16 in full (4 pages) |
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
4 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
4 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
18 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
30 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
20 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
4 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
4 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 April 2009 | Director's change of particulars / terence smith / 01/04/2009 (1 page) |
3 April 2009 | Director's change of particulars / terence smith / 01/04/2009 (1 page) |
7 October 2008 | Appointment terminated director ian harris (1 page) |
7 October 2008 | Appointment terminated director ian harris (1 page) |
6 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
6 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
22 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
17 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
17 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
9 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
9 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
12 May 2005 | Return made up to 01/05/05; full list of members
|
12 May 2005 | Return made up to 01/05/05; full list of members
|
22 April 2005 | Full accounts made up to 31 December 2004 (22 pages) |
22 April 2005 | Full accounts made up to 31 December 2004 (22 pages) |
22 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 March 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 March 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (22 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (22 pages) |
5 May 2004 | Return made up to 01/05/04; full list of members (3 pages) |
5 May 2004 | Return made up to 01/05/04; full list of members (3 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
22 August 2003 | Full accounts made up to 31 December 2002 (24 pages) |
22 August 2003 | Full accounts made up to 31 December 2002 (24 pages) |
1 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
1 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
15 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (9 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (9 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (20 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (20 pages) |
5 June 2001 | Return made up to 01/05/01; full list of members (8 pages) |
5 June 2001 | Return made up to 01/05/01; full list of members (8 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (20 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (20 pages) |
30 May 2000 | Return made up to 01/05/00; full list of members (8 pages) |
30 May 2000 | Return made up to 01/05/00; full list of members (8 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (22 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (22 pages) |
22 October 1999 | New director appointed (3 pages) |
22 October 1999 | New director appointed (3 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 May 1999 | Return made up to 01/05/99; no change of members (8 pages) |
16 May 1999 | Return made up to 01/05/99; no change of members (8 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New secretary appointed;new director appointed (2 pages) |
27 July 1998 | Secretary resigned;director resigned (1 page) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Secretary resigned;director resigned (1 page) |
27 July 1998 | New secretary appointed;new director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Particulars of mortgage/charge (8 pages) |
22 July 1998 | Particulars of mortgage/charge (8 pages) |
28 May 1998 | Return made up to 01/05/98; full list of members (8 pages) |
28 May 1998 | Return made up to 01/05/98; full list of members (8 pages) |
5 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 1997 | Resolutions
|
2 October 1997 | Resolutions
|
4 June 1997 | Full accounts made up to 31 December 1996 (21 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (21 pages) |
6 May 1997 | Return made up to 01/05/97; full list of members
|
6 May 1997 | Return made up to 01/05/97; full list of members
|
11 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
2 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (23 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (23 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
8 June 1996 | Particulars of mortgage/charge (5 pages) |
8 June 1996 | Particulars of mortgage/charge (5 pages) |
8 June 1996 | Particulars of mortgage/charge (3 pages) |
8 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Declaration of assistance for shares acquisition (7 pages) |
7 June 1996 | Declaration of assistance for shares acquisition (7 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
8 May 1996 | Return made up to 01/05/96; no change of members (6 pages) |
8 May 1996 | Return made up to 01/05/96; no change of members (6 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
14 August 1995 | Resolutions
|
14 August 1995 | Resolutions
|
3 May 1995 | Return made up to 01/05/95; no change of members (6 pages) |
3 May 1995 | Return made up to 01/05/95; no change of members (6 pages) |
14 March 1995 | Full accounts made up to 31 December 1994 (20 pages) |
14 March 1995 | Full accounts made up to 31 December 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
12 September 1989 | Memorandum and Articles of Association (23 pages) |
12 September 1989 | Memorandum and Articles of Association (23 pages) |