London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Nationality | French |
Status | Closed |
Appointed | 03 May 2005(47 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 30 August 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Philip John Attenborough |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 1993) |
Role | Chariman |
Correspondence Address | Coldhanger Seal Sevenoaks Kent TN15 0EJ |
Director Name | Mr Eric Patrick Major |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 February 1996) |
Role | Publisher |
Correspondence Address | Briar Bank 100 Undercliff Gardens Leigh On Sea Essex SS9 1ED |
Director Name | Mr Michael Francis Attenborough |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 September 1993) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Carter House The Street Worth Kent CT14 0DE |
Secretary Name | Mr Anthony Malcolm Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(34 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 25 February 2002) |
Role | Company Director |
Correspondence Address | 34 South Eden Park Road Beckenham Kent BR3 3BG |
Director Name | Patrick Michael McKee Wright |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(36 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 August 1993) |
Role | Publisher |
Country of Residence | United States |
Correspondence Address | 62 Mount Ararat Road Richmond Surrey TW10 6PJ |
Director Name | Henry Stuart Hughes |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(36 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 February 1994) |
Role | Publishing |
Correspondence Address | 3 Broadwater Court Broadwater Down Tunbridge Wells Kent TN2 5PB |
Director Name | Mr Anthony Malcolm Brown |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 June 1997) |
Role | Publishing |
Correspondence Address | 34 South Eden Park Road Beckenham Kent BR3 3BG |
Director Name | Paul Murray Coley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 July 1995) |
Role | Publishing |
Correspondence Address | The Spinney Beechway Guildford Surrey GU1 2TA |
Director Name | Mr Timothy Mark Hely Hutchinson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(37 years, 7 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 12 December 2017) |
Role | Publishing |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Mark William Opzoomer |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 September 1999) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 51 Bradbourne Street London SW6 3TF |
Director Name | Richard John Adam |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 October 1999) |
Role | Finance Director |
Correspondence Address | Omega Wayfarers Park Shootersway Lane Berkhamsted Hertfordshire HP4 3UR |
Director Name | Mary Tapissier |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(42 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 February 2007) |
Role | Publisher |
Correspondence Address | 128 Mercers Road London N19 4PU |
Director Name | Mr Martin John Neild |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(42 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 June 2007) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 3 Leinster Square London W2 4PL |
Director Name | Jon William Mortimore |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2001) |
Role | Financial Director |
Correspondence Address | 17 Farquhar Road Wimbledon Park London SW19 8DA |
Director Name | Colin Graham Campbell Fairbairn |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 June 2004) |
Role | Finance Director |
Correspondence Address | 21 Binns Road London W4 2BS |
Secretary Name | Colin Graham Campbell Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 June 2004) |
Role | Finance Director |
Correspondence Address | 21 Binns Road London W4 2BS |
Secretary Name | Michael David Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(46 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 27 Bearfield Road Kingston Surrey KT2 5ET |
Director Name | Stephen Leonard Robinson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(47 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 03 May 2005) |
Role | Finance Director |
Correspondence Address | 275 17 New Wharf Road London N1 9RF |
Secretary Name | Stephen Leonard Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(47 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 03 May 2005) |
Role | Finance Director |
Correspondence Address | 275 17 New Wharf Road London N1 9RF |
Director Name | Mr David Richard Shelley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2017(60 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 April 2022) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Website | https://www.hachette.co.uk/ |
---|---|
Telephone | 020 78736000 |
Telephone region | London |
Registered Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 February 1997 | Delivered on: 7 March 1997 Satisfied on: 28 March 2008 Persons entitled: Barclays Bank PLC 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 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 |
---|---|
22 February 1996 | Delivered on: 28 February 1996 Satisfied on: 22 March 2000 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
1 February 1995 | Delivered on: 15 February 1995 Satisfied on: 18 September 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental charge Secured details: And amending under clauses 2.3 and 2.4 of the supplemental charge (as defined therein). Particulars: As specified in debenture dated 3RD august 1993. 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 |
26 July 1993 | Delivered on: 5 August 1993 Satisfied on: 18 September 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All moneys standing to the credit of the account of the company...................see form 395. Fully Satisfied |
26 July 1993 | Delivered on: 3 August 1993 Satisfied on: 18 September 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "relevant agreements" (as defined) and this deed. 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 |
18 July 1991 | Delivered on: 20 July 1991 Satisfied on: 28 May 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 26/7/90. Particulars: Fixed charge on all goodwill and uncalled capital all patent applications, trade marks and names designs, copyrights both present and future. Fully Satisfied |
26 July 1990 | Delivered on: 31 July 1990 Satisfied on: 28 May 1994 Persons entitled: Midland Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
7 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
20 August 2019 | Register inspection address has been changed from C/O Group Finance 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page) |
19 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page) |
12 December 2017 | Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page) |
12 December 2017 | Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 October 2015 | Director's details changed for Timothy Mark Hely Hutchinson on 15 October 2015 (2 pages) |
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Director's details changed for Timothy Mark Hely Hutchinson on 15 October 2015 (2 pages) |
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 April 2015 | Registered office address changed from 338 Euston Road London NW1 3BH to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 338 Euston Road London NW1 3BH to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
23 October 2014 | Secretary's details changed for Mr Pierre De Cacqueray on 23 October 2014 (1 page) |
23 October 2014 | Secretary's details changed for Mr Pierre De Cacqueray on 23 October 2014 (1 page) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 October 2013 | Director's details changed for Mr Pierre De Cacqueray on 30 September 2013 (2 pages) |
17 October 2013 | Director's details changed for Timothy Mark Hely Hutchinson on 30 September 2013 (2 pages) |
17 October 2013 | Director's details changed for Timothy Mark Hely Hutchinson on 30 September 2013 (2 pages) |
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Director's details changed for Mr Pierre De Cacqueray on 30 September 2013 (2 pages) |
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
23 October 2012 | Register inspection address has been changed from C/O Nikki Brown 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB England (1 page) |
23 October 2012 | Register inspection address has been changed from C/O Nikki Brown 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB England (1 page) |
23 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
13 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
28 October 2010 | Register inspection address has been changed from C/O Matt Wright 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB England (1 page) |
28 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Register inspection address has been changed from C/O Matt Wright 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB England (1 page) |
27 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Director's details changed for Timothy Mark Hely Hutchinson on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Timothy Mark Hely Hutchinson on 5 November 2009 (2 pages) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Director's details changed for Timothy Mark Hely Hutchinson on 5 November 2009 (2 pages) |
11 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
11 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
13 February 2009 | Return made up to 13/10/08; full list of members (3 pages) |
13 February 2009 | Return made up to 13/10/08; full list of members (3 pages) |
21 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
21 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
16 November 2007 | Return made up to 13/10/07; no change of members (7 pages) |
16 November 2007 | Return made up to 13/10/07; no change of members (7 pages) |
5 August 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
5 August 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
18 December 2006 | Return made up to 13/10/06; full list of members (8 pages) |
18 December 2006 | Return made up to 13/10/06; full list of members (8 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
9 February 2006 | Return made up to 13/10/05; full list of members (8 pages) |
9 February 2006 | Return made up to 13/10/05; full list of members (8 pages) |
8 September 2005 | Location of register of members (1 page) |
8 September 2005 | Location of register of members (1 page) |
1 July 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
1 July 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
18 June 2005 | Auditor's resignation (2 pages) |
18 June 2005 | Auditor's resignation (2 pages) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | Full accounts made up to 31 August 2004 (9 pages) |
13 May 2005 | Full accounts made up to 31 August 2004 (9 pages) |
4 November 2004 | Return made up to 13/10/04; full list of members
|
4 November 2004 | Return made up to 13/10/04; full list of members
|
18 October 2004 | Location of register of members (1 page) |
18 October 2004 | Location of register of members (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | New secretary appointed;new director appointed (4 pages) |
7 September 2004 | New secretary appointed;new director appointed (4 pages) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
21 June 2004 | New secretary appointed (1 page) |
21 June 2004 | New secretary appointed (1 page) |
17 June 2004 | Full accounts made up to 31 August 2003 (8 pages) |
17 June 2004 | Full accounts made up to 31 August 2003 (8 pages) |
11 November 2003 | Return made up to 13/10/03; full list of members (8 pages) |
11 November 2003 | Return made up to 13/10/03; full list of members (8 pages) |
1 July 2003 | Accounts for a dormant company made up to 31 August 2002 (8 pages) |
1 July 2003 | Accounts for a dormant company made up to 31 August 2002 (8 pages) |
21 November 2002 | Return made up to 13/10/02; full list of members
|
21 November 2002 | Return made up to 13/10/02; full list of members
|
2 July 2002 | Full accounts made up to 31 August 2001 (8 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (8 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
18 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
18 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
20 July 2001 | Director's particulars changed (1 page) |
20 July 2001 | Director's particulars changed (1 page) |
27 June 2001 | Accounts for a dormant company made up to 31 August 2000 (8 pages) |
27 June 2001 | Accounts for a dormant company made up to 31 August 2000 (8 pages) |
3 November 2000 | Return made up to 13/10/00; full list of members (7 pages) |
3 November 2000 | Return made up to 13/10/00; full list of members (7 pages) |
10 May 2000 | Full accounts made up to 31 August 1999 (8 pages) |
10 May 2000 | Full accounts made up to 31 August 1999 (8 pages) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
4 November 1999 | Return made up to 13/10/99; no change of members (7 pages) |
4 November 1999 | Return made up to 13/10/99; no change of members (7 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Director resigned (1 page) |
30 July 1999 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
30 July 1999 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
5 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
5 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
26 October 1998 | Return made up to 13/10/98; full list of members (6 pages) |
26 October 1998 | Return made up to 13/10/98; full list of members (6 pages) |
24 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
24 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
26 October 1997 | Return made up to 13/10/97; full list of members (6 pages) |
26 October 1997 | Return made up to 13/10/97; full list of members (6 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | New director appointed (3 pages) |
23 June 1997 | New director appointed (3 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Resolutions
|
29 January 1997 | Resolutions
|
25 October 1996 | Return made up to 13/10/96; full list of members (6 pages) |
25 October 1996 | Return made up to 13/10/96; full list of members (6 pages) |
18 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 March 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
14 March 1996 | Director resigned (1 page) |
14 March 1996 | Director resigned (1 page) |
1 March 1996 | Resolutions
|
1 March 1996 | Resolutions
|
28 February 1996 | Particulars of mortgage/charge (5 pages) |
28 February 1996 | Particulars of mortgage/charge (5 pages) |
10 November 1995 | Return made up to 13/10/95; full list of members (6 pages) |
10 November 1995 | Return made up to 13/10/95; full list of members (6 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
2 November 1994 | Full accounts made up to 31 December 1993 (7 pages) |
2 November 1994 | Full accounts made up to 31 December 1993 (7 pages) |
23 March 1994 | Full accounts made up to 30 June 1993 (9 pages) |
23 March 1994 | Full accounts made up to 30 June 1993 (9 pages) |
16 February 1993 | Full accounts made up to 30 June 1992 (11 pages) |
16 February 1993 | Full accounts made up to 30 June 1992 (11 pages) |
2 April 1992 | Full accounts made up to 30 June 1991 (12 pages) |
2 April 1992 | Full accounts made up to 30 June 1991 (12 pages) |
4 February 1991 | Full accounts made up to 31 March 1990 (11 pages) |
4 February 1991 | Full accounts made up to 31 March 1990 (11 pages) |
8 February 1990 | Full accounts made up to 31 March 1989 (10 pages) |
8 February 1990 | Full accounts made up to 31 March 1989 (10 pages) |
1 February 1989 | Full accounts made up to 31 March 1988 (12 pages) |
1 February 1989 | Full accounts made up to 31 March 1988 (12 pages) |
8 February 1988 | Full accounts made up to 31 March 1987 (8 pages) |
8 February 1988 | Full accounts made up to 31 March 1987 (8 pages) |
20 January 1987 | Full accounts made up to 31 March 1986 (11 pages) |
20 January 1987 | Full accounts made up to 31 March 1986 (11 pages) |
30 August 1961 | Company name changed\certificate issued on 30/08/61 (2 pages) |
30 August 1961 | Company name changed\certificate issued on 30/08/61 (2 pages) |
20 May 1960 | Company name changed\certificate issued on 20/05/60 (3 pages) |
20 May 1960 | Company name changed\certificate issued on 20/05/60 (3 pages) |
3 July 1957 | Certificate of incorporation (1 page) |
3 July 1957 | Certificate of incorporation (1 page) |