Sheikh Zayed Road
Dubai
P.O. Box 17000
Director Name | Mr Robert George Ferguson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(34 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 1999) |
Role | Surveyor |
Correspondence Address | The Warren 51 Between Streets Cobham Surrey KT11 1AA |
Director Name | Mr Raymond Antony Knight |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(34 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 16 December 2003) |
Role | Chartered Surveyor |
Correspondence Address | Furzewood Barden Road Speldhurst Tunbridge Wells Kent TN3 0LE |
Director Name | Mr Anthony Alexander Preiskel |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(34 years after company formation) |
Appointment Duration | 17 years, 10 months (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Corringham Road London NW11 7DL |
Secretary Name | Mr Edmund Kenneth Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(34 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 145 Oaklands Avenue Oxhey Watford Hertfordshire WD1 4LH |
Secretary Name | John Richard Ashurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(36 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | 20 Culverhay Ashtead Surrey KT21 1PR |
Director Name | Mr Angus Howard Fletcher |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(42 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 February 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lees Heights Charlbury Chipping Norton Oxfordshire OX7 3EZ |
Secretary Name | Mr Philip Alwyn Bignell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(45 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Clissold Crescent Stoke Newington London N16 9AR |
Director Name | Mr Ian Gregory Howie Barnett |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(46 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Secretary Name | Mrs Bernadette Allinson |
---|---|
Status | Resigned |
Appointed | 29 September 2006(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 March 2008) |
Role | Company Director |
Correspondence Address | Linden Lea Hutton Roof Kirkby Lonsdale Lancashire LA6 2PG |
Director Name | Mr William Thomas Edgerley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Diamond Terrace Greenwich London SE10 8QN |
Secretary Name | Mr David John Nicholson |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 22 March 2008(50 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 2010) |
Role | General Counsel |
Correspondence Address | PO Box 3627 Dubal Sheikh Zayed Road Dubai United Arab Emirates |
Director Name | Rashidi Olugbenga Keshiro |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(51 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 09 April 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Secretary Name | Cynthia Mary Coombe |
---|---|
Status | Resigned |
Appointed | 20 October 2010(53 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 July 2014) |
Role | Company Director |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Miss Guat Hoon (Known As Christina) Ong |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 20 July 2015(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 October 2016) |
Role | Director Of Real Estate, Istithmar World |
Country of Residence | United Arab Emirates |
Correspondence Address | Istithmar World Pjsc The Galleries Building 4, Lev Downtown Jebel Ali, PO Box 17000 Dubai United Arab Emirates |
Website | www.poestates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79014200 |
Telephone region | London |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1.000k at £1 | P & O Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,815,585 |
Current Liabilities | £27,236 |
Latest Accounts | 24 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 October 1974 | Delivered on: 28 October 1974 Satisfied on: 23 September 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80,80A & 80B high street camberley surrey. Fully Satisfied |
---|---|
10 October 1974 | Delivered on: 28 October 1974 Satisfied on: 23 September 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75 high street camberley surrey. Fully Satisfied |
10 October 1974 | Delivered on: 28 October 1974 Satisfied on: 23 September 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 to 21 (odd nos) park street, & 48 to 54 (even nos) obelisk street camberley surrey. Fully Satisfied |
10 October 1974 | Delivered on: 28 October 1974 Satisfied on: 23 September 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14, park street, camberley surrey. Fully Satisfied |
10 October 1974 | Delivered on: 28 October 1974 Satisfied on: 23 September 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16, park street, camberley, together with a right of way over the passage way leading from the back into park street, surrey. Fully Satisfied |
10 October 1974 | Delivered on: 28 October 1974 Satisfied on: 23 September 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 to 73 (oss nos) park street, camberley, tog with right of way leading from the back in to princess street, camberley, surrey. Fully Satisfied |
10 October 1974 | Delivered on: 28 October 1974 Satisfied on: 23 September 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22, park street camberley surrey. Fully Satisfied |
10 October 1974 | Delivered on: 28 October 1974 Satisfied on: 23 September 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24, park street, camberley surrey. Fully Satisfied |
23 December 1994 | Delivered on: 7 January 1995 Satisfied on: 30 November 1995 Persons entitled: National Mutual Pensions Limited Classification: Legal charge Secured details: £10,000 and any further advances due from the company to the chargee. Particulars: Unit 7030 middlemarch business park siskin drive baginton warwick warwickshire. Fully Satisfied |
31 December 1992 | Delivered on: 9 January 1993 Satisfied on: 23 September 2015 Persons entitled: Pension Funds Secirities Limited Classification: Standard security presented for registratrion in scotland on the 31ST december 1992 Secured details: All monies due or to become due from p & o property holdings limited to the chargee in terms of the loan agreement dated 26/11/69. Particulars: Piece of ground lying in the parish and city of edinburgh and county of midlothian with all buildings and erections forming apex house nine haddington place edinburgh (see form 395 M10C for full details). Fully Satisfied |
30 December 1992 | Delivered on: 6 January 1993 Satisfied on: 13 October 2015 Persons entitled: Pension Funds Securities Limited Classification: Deed of variation Secured details: Varying the terms of "the principal deed" dated 26TH november 1969 and the deed of variation dated 12TH march 1982 as defined in this deed. Particulars: Charles street,sheffield.49-53 Redhill reigate,surrey. Crown house,crown street,reading.(the property varied). Fully Satisfied |
17 December 1986 | Delivered on: 31 December 1986 Satisfied on: 16 June 1994 Persons entitled: Norwich Union Life Assurance Society. Classification: Supplemental trust deed effecting substitution of security Secured details: £1,880,O00 6 3/4% first mortgage debenture stock (1989-94) of town & city properties LTD and all other moneys due under the terms of the principal deeds. Particulars: F/H property 7-21 (odd nos) park st & 48-54 (even nos) obelisk street/way, camberley, surrey tn's sy 352541/sy 451206/sy 451429 together with all buildings erections & all fixed plant machinery & landlord's fixtures etc. Fully Satisfied |
10 October 1974 | Delivered on: 28 October 1974 Satisfied on: 23 September 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64, park street, camberley surrey. Fully Satisfied |
10 October 1974 | Delivered on: 28 October 1974 Satisfied on: 23 September 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66, park street, camberley surrey. Fully Satisfied |
10 October 1974 | Delivered on: 28 October 1974 Satisfied on: 23 September 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 74 and 76 park street camberley surrey. Fully Satisfied |
10 October 1974 | Delivered on: 28 October 1974 Satisfied on: 23 September 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60, park street, camberley surrey. Fully Satisfied |
6 November 2020 | Accounts for a dormant company made up to 24 December 2019 (9 pages) |
---|---|
4 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 24 December 2018 (13 pages) |
11 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
24 May 2018 | Accounts for a dormant company made up to 24 December 2017 (13 pages) |
16 April 2018 | Termination of appointment of Rashidi Olugbenga Keshiro as a director on 9 April 2018 (1 page) |
10 October 2017 | Amended accounts for a dormant company made up to 24 December 2016 (13 pages) |
10 October 2017 | Amended accounts for a dormant company made up to 31 December 2016 (13 pages) |
28 September 2017 | Accounts for a dormant company made up to 24 December 2016 (13 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (13 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
11 October 2016 | Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 10 October 2016 (1 page) |
11 October 2016 | Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 10 October 2016 (2 pages) |
11 October 2016 | Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 10 October 2016 (1 page) |
11 October 2016 | Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 10 October 2016 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 24 December 2015 (14 pages) |
27 September 2016 | Accounts for a dormant company made up to 24 December 2015 (14 pages) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
13 October 2015 | Satisfaction of charge 14 in full (4 pages) |
13 October 2015 | Satisfaction of charge 14 in full (4 pages) |
4 October 2015 | Total exemption full accounts made up to 24 December 2014 (11 pages) |
4 October 2015 | Total exemption full accounts made up to 24 December 2014 (11 pages) |
23 September 2015 | Satisfaction of charge 4 in full (4 pages) |
23 September 2015 | Satisfaction of charge 15 in full (5 pages) |
23 September 2015 | Satisfaction of charge 3 in full (4 pages) |
23 September 2015 | Satisfaction of charge 11 in full (4 pages) |
23 September 2015 | Satisfaction of charge 3 in full (4 pages) |
23 September 2015 | Satisfaction of charge 8 in full (4 pages) |
23 September 2015 | Satisfaction of charge 10 in full (4 pages) |
23 September 2015 | Satisfaction of charge 7 in full (4 pages) |
23 September 2015 | Satisfaction of charge 5 in full (4 pages) |
23 September 2015 | Satisfaction of charge 12 in full (4 pages) |
23 September 2015 | Satisfaction of charge 2 in full (4 pages) |
23 September 2015 | Satisfaction of charge 9 in full (4 pages) |
23 September 2015 | Satisfaction of charge 1 in full (4 pages) |
23 September 2015 | Satisfaction of charge 2 in full (4 pages) |
23 September 2015 | Satisfaction of charge 7 in full (4 pages) |
23 September 2015 | Satisfaction of charge 10 in full (4 pages) |
23 September 2015 | Satisfaction of charge 4 in full (4 pages) |
23 September 2015 | Satisfaction of charge 8 in full (4 pages) |
23 September 2015 | Satisfaction of charge 15 in full (5 pages) |
23 September 2015 | Satisfaction of charge 5 in full (4 pages) |
23 September 2015 | Satisfaction of charge 11 in full (4 pages) |
23 September 2015 | Satisfaction of charge 1 in full (4 pages) |
23 September 2015 | Satisfaction of charge 6 in full (4 pages) |
23 September 2015 | Satisfaction of charge 6 in full (4 pages) |
23 September 2015 | Satisfaction of charge 9 in full (4 pages) |
23 September 2015 | Satisfaction of charge 12 in full (4 pages) |
30 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
21 July 2015 | Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page) |
21 July 2015 | Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page) |
21 July 2015 | Appointment of Miss Guat Hoon (Known as Christina) Ong as a director on 20 July 2015 (2 pages) |
21 July 2015 | Appointment of Miss Guat Hoon (Known as Christina) Ong as a director on 20 July 2015 (2 pages) |
3 October 2014 | Full accounts made up to 24 December 2013 (15 pages) |
3 October 2014 | Full accounts made up to 24 December 2013 (15 pages) |
28 July 2014 | Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page) |
13 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
3 October 2013 | Full accounts made up to 24 December 2012 (15 pages) |
3 October 2013 | Full accounts made up to 24 December 2012 (15 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 24 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 24 December 2011 (16 pages) |
13 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
2 June 2012 | Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages) |
2 June 2012 | Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages) |
27 September 2011 | Full accounts made up to 24 December 2010 (14 pages) |
27 September 2011 | Full accounts made up to 24 December 2010 (14 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Termination of appointment of Angus Fletcher as a director (1 page) |
28 February 2011 | Termination of appointment of Angus Fletcher as a director (1 page) |
21 October 2010 | Termination of appointment of David Nicholson as a secretary (1 page) |
21 October 2010 | Termination of appointment of David Nicholson as a secretary (1 page) |
20 October 2010 | Appointment of Cynthia Mary Coombe as a secretary (2 pages) |
20 October 2010 | Appointment of Cynthia Mary Coombe as a secretary (2 pages) |
20 September 2010 | Full accounts made up to 24 December 2009 (14 pages) |
20 September 2010 | Full accounts made up to 24 December 2009 (14 pages) |
8 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
3 August 2009 | Appointment terminated director william edgerley (1 page) |
3 August 2009 | Appointment terminated director william edgerley (1 page) |
2 July 2009 | Full accounts made up to 24 December 2008 (14 pages) |
2 July 2009 | Full accounts made up to 24 December 2008 (14 pages) |
10 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
17 April 2009 | Appointment terminated director anthony preiskel (1 page) |
17 April 2009 | Director appointed rashidi olugbenga keshiro (4 pages) |
17 April 2009 | Appointment terminated director anthony preiskel (1 page) |
17 April 2009 | Director appointed rashidi olugbenga keshiro (4 pages) |
2 November 2008 | Full accounts made up to 24 December 2007 (14 pages) |
2 November 2008 | Full accounts made up to 24 December 2007 (14 pages) |
5 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
10 April 2008 | Appointment terminated secretary bernadette allinson (1 page) |
10 April 2008 | Secretary appointed mr david john nicholson (1 page) |
10 April 2008 | Secretary appointed mr david john nicholson (1 page) |
10 April 2008 | Appointment terminated secretary bernadette allinson (1 page) |
7 August 2007 | Full accounts made up to 24 December 2006 (15 pages) |
7 August 2007 | Full accounts made up to 24 December 2006 (15 pages) |
18 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
18 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
11 March 2007 | New director appointed (3 pages) |
11 March 2007 | New director appointed (3 pages) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | Secretary resigned (1 page) |
24 August 2006 | Full accounts made up to 24 December 2005 (12 pages) |
24 August 2006 | Full accounts made up to 24 December 2005 (12 pages) |
15 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
15 June 2006 | Location of register of members (1 page) |
15 June 2006 | Location of register of members (1 page) |
15 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: 247 tottenham court road london W1T 7HH (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: 247 tottenham court road london W1T 7HH (1 page) |
27 October 2005 | Full accounts made up to 24 December 2004 (10 pages) |
27 October 2005 | Full accounts made up to 24 December 2004 (10 pages) |
10 June 2005 | Return made up to 24/05/05; full list of members
|
10 June 2005 | Return made up to 24/05/05; full list of members
|
26 October 2004 | Full accounts made up to 24 December 2003 (10 pages) |
26 October 2004 | Full accounts made up to 24 December 2003 (10 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
28 October 2003 | Full accounts made up to 24 December 2002 (10 pages) |
28 October 2003 | Full accounts made up to 24 December 2002 (10 pages) |
20 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
20 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
9 October 2002 | Full accounts made up to 24 December 2001 (9 pages) |
9 October 2002 | Full accounts made up to 24 December 2001 (9 pages) |
16 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
16 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
24 October 2001 | Full accounts made up to 24 December 2000 (9 pages) |
24 October 2001 | Full accounts made up to 24 December 2000 (9 pages) |
14 June 2001 | Return made up to 24/05/01; full list of members
|
14 June 2001 | Return made up to 24/05/01; full list of members
|
24 October 2000 | Full accounts made up to 24 December 1999 (9 pages) |
24 October 2000 | Full accounts made up to 24 December 1999 (9 pages) |
13 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
13 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
22 October 1999 | Full accounts made up to 24 December 1998 (9 pages) |
22 October 1999 | Full accounts made up to 24 December 1998 (9 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
15 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Director's particulars changed (1 page) |
5 June 1999 | Return made up to 24/05/99; full list of members (18 pages) |
5 June 1999 | Return made up to 24/05/99; full list of members (18 pages) |
23 October 1998 | Full accounts made up to 24 December 1997 (9 pages) |
23 October 1998 | Full accounts made up to 24 December 1997 (9 pages) |
23 June 1998 | Return made up to 24/05/98; full list of members (15 pages) |
23 June 1998 | Return made up to 24/05/98; full list of members (15 pages) |
29 September 1997 | Full accounts made up to 24 December 1996 (9 pages) |
29 September 1997 | Full accounts made up to 24 December 1996 (9 pages) |
22 June 1997 | Return made up to 24/05/97; full list of members (22 pages) |
22 June 1997 | Return made up to 24/05/97; full list of members (22 pages) |
15 December 1996 | Notice of assignment of name or new name to shares (1 page) |
15 December 1996 | Resolutions
|
15 December 1996 | Ad 10/12/96--------- £ si 9800@1=9800 £ ic 990200/1000000 (2 pages) |
15 December 1996 | Notice of assignment of name or new name to shares (1 page) |
15 December 1996 | Resolutions
|
15 December 1996 | Ad 10/12/96--------- £ si 9800@1=9800 £ ic 990200/1000000 (2 pages) |
18 July 1996 | Full accounts made up to 24 December 1995 (9 pages) |
18 July 1996 | Full accounts made up to 24 December 1995 (9 pages) |
17 July 1996 | Auditor's resignation (2 pages) |
17 July 1996 | Auditor's resignation (2 pages) |
17 June 1996 | Return made up to 24/05/96; full list of members (22 pages) |
17 June 1996 | Return made up to 24/05/96; full list of members (22 pages) |
2 January 1996 | Resolutions
|
2 January 1996 | Ad 12/12/95--------- £ si 990000@1=990000 £ ic 200/990200 (2 pages) |
2 January 1996 | Ad 12/12/95--------- £ si 990000@1=990000 £ ic 200/990200 (2 pages) |
2 January 1996 | £ nc 10000/1000000 12/12/95 (1 page) |
2 January 1996 | Resolutions
|
2 January 1996 | £ nc 10000/1000000 12/12/95 (1 page) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1995 | Full accounts made up to 24 December 1994 (9 pages) |
20 September 1995 | Full accounts made up to 24 December 1994 (9 pages) |
20 June 1995 | Return made up to 24/05/95; full list of members (22 pages) |
20 June 1995 | Return made up to 24/05/95; full list of members (22 pages) |
31 May 1995 | Secretary's particulars changed (2 pages) |
31 May 1995 | Secretary's particulars changed (2 pages) |
7 January 1995 | Particulars of mortgage/charge (3 pages) |
7 January 1995 | Particulars of mortgage/charge (3 pages) |
7 January 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (41 pages) |
9 January 1993 | Particulars of mortgage/charge (3 pages) |
9 January 1993 | Particulars of mortgage/charge (3 pages) |
9 January 1993 | Particulars of mortgage/charge (3 pages) |
6 January 1993 | Particulars of mortgage/charge (6 pages) |
6 January 1993 | Particulars of mortgage/charge (6 pages) |
6 January 1993 | Particulars of mortgage/charge (6 pages) |
31 December 1986 | Particulars of mortgage/charge (3 pages) |
31 December 1986 | Particulars of mortgage/charge (3 pages) |