Bloxwich
Walsall
West Midlands
WS3 3XH
Director Name | Mr Paul Arthur Gismondi |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2008(48 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 15 February 2014) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 7 Harbour Buildings Waterfront West Brierley Hill West Midlands DY5 1LN |
Director Name | Peter George Barlow |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(49 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 15 February 2014) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 7 Harbour Buildings Waterfront West Brierley Hill West Midlands DY5 1LN |
Director Name | Norman Daniel Jordan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 September 2010(51 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 15 February 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7 Harbour Buildings Waterfront West Brierley Hill West Midlands DY5 1LN |
Director Name | Mr Ram Swamy |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2011(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 February 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 322 High Holborn London WC1V 7PB |
Director Name | John William Poulter |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2011(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Harbour Buildings Waterfront West Brierley Hill West Midlands DY5 1LN |
Director Name | Brian Wronski |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | 47 Century Court Montpellier Grove Cheltenham Gloucestershire GL50 2XR Wales |
Director Name | Mr Raymond Brinsley Mallen Way |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(33 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 18 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinners Astley Stourport On Severn Worcestershire DY13 0RJ |
Director Name | John Malcolm Wardle |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(33 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 1993) |
Role | Solicitor |
Correspondence Address | Norton Grange Norton Grange Lane Knowle Solihull West Midlands |
Director Name | Mr Ian Rodway Walker |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Silverdale Quarry Park Road Pedmore Stourbridge West Midlands DY8 2RE |
Director Name | Mr John Geoffrey Silk |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(33 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 August 2002) |
Role | Solicitor |
Correspondence Address | Cranford Thicknall Lane Clent Stourbridge West Midlands DY9 0HR |
Director Name | Mr John Leslie Cutler |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 4 Claverdon Drive Sutton Coldfield West Midlands B74 3AH |
Director Name | Mr Christopher John Clayton |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 6 Summerhill Avenue Kidderminster Worcestershire DY11 6BU |
Secretary Name | John Reginald Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(33 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 September 2001) |
Role | Company Director |
Correspondence Address | 22 Balmoral Road Kingshurst Birmingham West Midlands B36 0JT |
Director Name | Michael Alfred Gash |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(35 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 April 2001) |
Role | Financial Director |
Correspondence Address | 54 Richmond Hill Road Edgbaston Birmingham B15 3AZ |
Director Name | David Henry Probert |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(35 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 4 Blakes Field Drive Barnt Green Birmingham B45 8JT |
Director Name | Christopher Erith Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(36 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2000) |
Role | Chief Executive |
Correspondence Address | Hollytree The Common Wellington Heath Ledbury Herefordshire HR8 1LY Wales |
Director Name | Kim Stephen Ward |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(41 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 31 July 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7 Harbour Buildings Waterfront West Brierley Hill West Midlands DY5 1LN |
Director Name | Andrew Henry Simon |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Thark 29 St Johns Road Stafford Staffordshire ST17 9AP |
Director Name | Howard Fraser Kimberley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(41 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 June 2011) |
Role | Finance Director |
Correspondence Address | 7 Harbour Buildings Waterfront West Brierley Hill West Midlands DY5 1LN |
Secretary Name | Mr Howard Fraser Kimberley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 September 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Lyttelton Road Droitwich Spa Worcestershire WR9 7AA |
Director Name | John Anthony Gilroy |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2002(43 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | Hollies Boreley House Boreley Lane Ombersley Droitwich Worcs WR9 0HU |
Director Name | Jonathan Palmer |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(43 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 June 2008) |
Role | Company Director |
Correspondence Address | 31 Lime Tree Bay Smb Grand Cayman Foreign Cayman Islands |
Director Name | Robert Stokell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(44 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 September 2008) |
Role | Non Executive Director |
Correspondence Address | Kimbers 6 Wheatfield Avenue West Common Harpenden Hertfordshire AL5 2NU |
Director Name | Christopher Vincent Geoghegan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(48 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Harbour Buildings Waterfront West Brierley Hill West Midlands DY5 1LN |
Director Name | Mr Stephen Hugh Henwood |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(48 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Harbour Buildings Waterfront West Brierley Hill West Midlands DY5 1LN |
Registered Address | 322 High Holborn London WC1V 7PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
- | OTHER 73.44% - |
---|---|
37.6m at £0.2 | Chase Nominees LTD 13.46% Ordinary |
36.6m at £0.2 | Nortrust Nominees LTD 13.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £197,487,000 |
Net Worth | -£19,867,000 |
Cash | £11,948,000 |
Current Liabilities | £53,704,000 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
15 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 February 2014 | Final Gazette dissolved following liquidation (1 page) |
15 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2013 | Notice of move from Administration to Dissolution on 13 November 2013 (19 pages) |
15 November 2013 | Notice of move from Administration to Dissolution (19 pages) |
19 June 2013 | Administrator's progress report to 18 May 2013 (22 pages) |
19 June 2013 | Administrator's progress report to 18 May 2013 (22 pages) |
22 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 52 (3 pages) |
22 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 51 (3 pages) |
22 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 52 (3 pages) |
22 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 51 (3 pages) |
1 February 2013 | Notice of deemed approval of proposals (1 page) |
1 February 2013 | Notice of deemed approval of proposals (1 page) |
1 February 2013 | Statement of administrator's proposal (52 pages) |
1 February 2013 | Statement of administrator's proposal (52 pages) |
16 January 2013 | Statement of administrator's proposal (53 pages) |
16 January 2013 | Statement of administrator's proposal (53 pages) |
4 January 2013 | Statement of affairs with form 2.14B/2.15B (62 pages) |
4 January 2013 | Statement of affairs with form 2.14B/2.15B (62 pages) |
24 December 2012 | Statement of affairs with form 2.14B (13 pages) |
24 December 2012 | Statement of affairs with form 2.14B (13 pages) |
12 December 2012 | Registered office address changed from 7 Harbour Buildings Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LN on 12 December 2012 (2 pages) |
12 December 2012 | Registered office address changed from 7 Harbour Buildings Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LN on 12 December 2012 (2 pages) |
23 November 2012 | Appointment of an administrator (1 page) |
23 November 2012 | Appointment of an administrator (1 page) |
8 October 2012 | Annual return made up to 28 September 2012 no member list Statement of capital on 2012-10-08
|
8 October 2012 | Director's details changed for Peter George Barlow on 8 October 2012 (2 pages) |
8 October 2012 | Annual return made up to 28 September 2012 no member list Statement of capital on 2012-10-08
|
8 October 2012 | Director's details changed for Peter George Barlow on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Peter George Barlow on 8 October 2012 (2 pages) |
7 September 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
7 September 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
8 February 2012 | Director's details changed for Mr Ram Swamy on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Ram Swamy on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Ram Swamy on 8 February 2012 (2 pages) |
8 December 2011 | Register inspection address has been changed (2 pages) |
8 December 2011 | Register inspection address has been changed (2 pages) |
5 December 2011 | Termination of appointment of Stephen Henwood as a director (2 pages) |
5 December 2011 | Termination of appointment of Stephen Hugh Henwood as a director on 30 November 2011 (2 pages) |
16 November 2011 | Appointment of John William Poulter as a director (3 pages) |
16 November 2011 | Termination of appointment of Christopher Geoghegan as a director (2 pages) |
16 November 2011 | Termination of appointment of Christopher Vincent Geoghegan as a director on 28 October 2011 (2 pages) |
16 November 2011 | Appointment of John William Poulter as a director on 28 October 2011 (3 pages) |
14 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (19 pages) |
14 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (19 pages) |
22 September 2011 | Group of companies' accounts made up to 31 March 2011 (107 pages) |
22 September 2011 | Group of companies' accounts made up to 31 March 2011 (107 pages) |
14 September 2011 | Resolutions
|
14 September 2011 | Resolutions
|
20 June 2011 | Termination of appointment of Howard Kimberley as a director (2 pages) |
20 June 2011 | Appointment of Mr Ram Swamy as a director (3 pages) |
20 June 2011 | Termination of appointment of Howard Kimberley as a director (2 pages) |
20 June 2011 | Appointment of Mr Ram Swamy as a director (3 pages) |
13 October 2010 | Director's details changed for Mr Stephen Hugh Henwood on 10 October 2010 (3 pages) |
13 October 2010 | Director's details changed for Mr Stephen Hugh Henwood on 10 October 2010 (3 pages) |
12 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
4 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (24 pages) |
4 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (24 pages) |
14 September 2010 | Group of companies' accounts made up to 31 March 2010 (114 pages) |
14 September 2010 | Resolutions
|
14 September 2010 | Group of companies' accounts made up to 31 March 2010 (114 pages) |
14 September 2010 | Resolutions
|
13 September 2010 | Appointment of Norman Daniel Jordan as a director (3 pages) |
13 September 2010 | Appointment of Norman Daniel Jordan as a director (3 pages) |
10 August 2010 | Termination of appointment of Kim Ward as a director (2 pages) |
10 August 2010 | Termination of appointment of Kim Ward as a director (2 pages) |
29 March 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
5 March 2010 | Resolutions
|
5 March 2010 | Resolutions
|
16 February 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
16 February 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
21 December 2009 | Director's details changed for Kim Stephen Ward on 11 December 2009 (3 pages) |
21 December 2009 | Director's details changed for Kim Stephen Ward on 11 December 2009 (3 pages) |
30 November 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
30 November 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
30 November 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
7 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (7 pages) |
7 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (7 pages) |
13 October 2009 | Director's details changed for Peter George Barlow on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Christopher Vincent Geoghegan on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Stephen Hugh Henwood on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Howard Fraser Kimberley on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Howard Fraser Kimberley on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Peter George Barlow on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Stephen Hugh Henwood on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Kim Stephen Ward on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Paul Arthur Gismondi on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Paul Arthur Gismondi on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Stephen Hugh Henwood on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Christopher Vincent Geoghegan on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Howard Fraser Kimberley on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Peter George Barlow on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Kim Stephen Ward on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Kim Stephen Ward on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Christopher Vincent Geoghegan on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Paul Arthur Gismondi on 5 October 2009 (3 pages) |
10 October 2009 | Resolutions
|
10 October 2009 | Statement of company's objects (2 pages) |
10 October 2009 | Statement of company's objects (2 pages) |
10 October 2009 | Resolutions
|
15 September 2009 | Group of companies' accounts made up to 31 March 2009 (100 pages) |
15 September 2009 | Group of companies' accounts made up to 31 March 2009 (100 pages) |
11 September 2009 | Resolutions
|
11 September 2009 | Resolutions
|
25 August 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 52 (2 pages) |
25 August 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 51 (2 pages) |
25 August 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 52 (2 pages) |
25 August 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 52 (2 pages) |
25 August 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 51 (2 pages) |
25 August 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 51 (2 pages) |
25 August 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 52 (2 pages) |
25 August 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 51 (2 pages) |
24 June 2009 | Director's change of particulars paul arthur gismondi logged form (1 page) |
24 June 2009 | Director's Change Of Particulars Paul Arthur Gismondi Logged Form (1 page) |
12 March 2009 | Director's Change of Particulars / stephen henwood / 12/03/2009 / HouseName/Number was: , now: the vicarage; Street was: nunthorpe vicarage, now: -; Area was: church lane nunthorpe, now: ; Post Town was: middlesbrough, now: riding mill; Region was: , now: northumberland; Post Code was: TS7 0PD, now: NE44 6AT; Country was: , now: united kingdom (1 page) |
12 March 2009 | Director's change of particulars / stephen henwood / 12/03/2009 (1 page) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Location of register of members (1 page) |
4 November 2008 | Location of register of members (non legible) (1 page) |
4 November 2008 | Location of register of members (non legible) (1 page) |
4 November 2008 | Location of register of members (non legible) (1 page) |
4 November 2008 | Location of register of members (non legible) (1 page) |
15 October 2008 | Return made up to 28/09/08; bulk list available separately (7 pages) |
15 October 2008 | Return made up to 28/09/08; bulk list available separately (7 pages) |
10 October 2008 | Ad 11/09/08\gbp si 20000@25=500000\gbp ic 39653749/40153749\ (3 pages) |
10 October 2008 | Ad 11/09/08 gbp si 20000@25=500000 gbp ic 39653749/40153749 (3 pages) |
11 September 2008 | Resolutions
|
11 September 2008 | Resolutions
|
10 September 2008 | Group of companies' accounts made up to 31 March 2008 (92 pages) |
10 September 2008 | Ad 26/08/08 gbp si [email protected]=91280 gbp ic 39562469/39653749 (3 pages) |
10 September 2008 | Ad 26/08/08\gbp si [email protected]=91280\gbp ic 39562469/39653749\ (3 pages) |
10 September 2008 | Group of companies' accounts made up to 31 March 2008 (92 pages) |
8 September 2008 | Appointment Terminated Director robert stokell (1 page) |
8 September 2008 | Appointment terminated director robert stokell (1 page) |
19 August 2008 | Director appointed peter george barlow (3 pages) |
19 August 2008 | Director appointed peter george barlow (3 pages) |
26 June 2008 | Ad 04/06/08\gbp si [email protected]=12037037\gbp ic 27525432/39562469\ (19 pages) |
26 June 2008 | Ad 04/06/08 gbp si [email protected]=12037037 gbp ic 27525432/39562469 (19 pages) |
24 June 2008 | Director appointed paul arthur gismondi (2 pages) |
24 June 2008 | Director appointed paul arthur gismondi (2 pages) |
20 June 2008 | Ad 09/06/08\gbp si [email protected]=3718578\gbp ic 23806854/27525432\ (2 pages) |
20 June 2008 | Ad 09/06/08 gbp si [email protected]=3718578 gbp ic 23806854/27525432 (2 pages) |
19 June 2008 | Appointment terminated director jonathan palmer (1 page) |
19 June 2008 | Appointment Terminated Director jonathan palmer (1 page) |
18 June 2008 | Resolutions
|
18 June 2008 | Resolutions
|
18 June 2008 | Nc inc already adjusted 03/06/08 (2 pages) |
18 June 2008 | Nc inc already adjusted 03/06/08 (2 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 52 (11 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 52 (11 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 51 (6 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 51 (6 pages) |
10 March 2008 | Director appointed stephen hugh henwood (2 pages) |
10 March 2008 | Director appointed stephen hugh henwood (2 pages) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
15 October 2007 | Return made up to 28/09/07; bulk list available separately (10 pages) |
15 October 2007 | Return made up to 28/09/07; bulk list available separately (10 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
14 September 2007 | Group of companies' accounts made up to 31 March 2007 (85 pages) |
14 September 2007 | Group of companies' accounts made up to 31 March 2007 (85 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Resolutions
|
27 March 2007 | Auditor's resignation (1 page) |
27 March 2007 | Auditor's resignation (1 page) |
26 January 2007 | Ad 10/01/07--------- £ si [email protected]=1936274 £ ic 21870579/23806853 (3 pages) |
26 January 2007 | Ad 10/01/07--------- £ si [email protected]=1936274 £ ic 21870579/23806853 (3 pages) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Return made up to 28/09/06; bulk list available separately (9 pages) |
31 October 2006 | Return made up to 28/09/06; bulk list available separately (9 pages) |
20 September 2006 | Group of companies' accounts made up to 31 March 2006 (91 pages) |
20 September 2006 | Group of companies' accounts made up to 31 March 2006 (91 pages) |
7 September 2006 | Resolutions
|
7 September 2006 | Resolutions
|
6 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2006 | Ad 16/12/05--------- £ si [email protected]=8095238 £ ic 13775341/21870579 (5 pages) |
1 February 2006 | Ad 16/12/05--------- £ si [email protected]=8095238 £ ic 13775341/21870579 (5 pages) |
5 January 2006 | Particulars of mortgage/charge (7 pages) |
5 January 2006 | Particulars of mortgage/charge (7 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
22 December 2005 | Particulars of mortgage/charge (8 pages) |
22 December 2005 | Particulars of mortgage/charge (8 pages) |
17 October 2005 | Return made up to 28/09/05; bulk list available separately (9 pages) |
17 October 2005 | Return made up to 28/09/05; bulk list available separately (9 pages) |
13 October 2005 | Group of companies' accounts made up to 31 March 2005 (91 pages) |
13 October 2005 | Group of companies' accounts made up to 31 March 2005 (91 pages) |
5 September 2005 | New secretary appointed (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | New secretary appointed (1 page) |
5 September 2005 | Secretary resigned (1 page) |
10 January 2005 | Resolutions
|
10 January 2005 | Ad 30/11/04--------- £ si [email protected]=3464545 £ ic 10310795/13775340 (3 pages) |
10 January 2005 | Ad 30/11/04--------- £ si [email protected]=3464545 £ ic 10310795/13775340 (3 pages) |
10 January 2005 | Resolutions
|
3 December 2004 | Particulars of mortgage/charge (11 pages) |
3 December 2004 | Particulars of mortgage/charge (11 pages) |
3 December 2004 | Particulars of mortgage/charge (5 pages) |
3 December 2004 | Particulars of mortgage/charge (5 pages) |
10 November 2004 | Listing of particulars (93 pages) |
10 November 2004 | Listing of particulars (93 pages) |
20 October 2004 | Return made up to 28/09/04; bulk list available separately
|
20 October 2004 | Return made up to 28/09/04; bulk list available separately (9 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | Group of companies' accounts made up to 31 March 2004 (58 pages) |
6 October 2004 | Group of companies' accounts made up to 31 March 2004 (58 pages) |
6 October 2004 | Resolutions
|
10 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2004 | Ad 14/05/04--------- £ si [email protected]=2215444 £ ic 8331459/10546903 (3 pages) |
18 June 2004 | Ad 14/05/04--------- £ si [email protected]=2215444 £ ic 8331459/10546903 (3 pages) |
20 May 2004 | Ad 22/04/04--------- £ si [email protected]=2187500 £ ic 6143959/8331459 (3 pages) |
20 May 2004 | Ad 22/04/04--------- £ si [email protected]=2187500 £ ic 6143959/8331459 (3 pages) |
30 April 2004 | Resolutions
|
30 April 2004 | Memorandum and Articles of Association (81 pages) |
30 April 2004 | Resolutions
|
30 April 2004 | Memorandum and Articles of Association (81 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
23 March 2004 | Listing of particulars (93 pages) |
23 March 2004 | Listing of particulars (93 pages) |
7 December 2003 | Director resigned (1 page) |
7 December 2003 | Director resigned (1 page) |
21 November 2003 | Return made up to 28/09/03; bulk list available separately (10 pages) |
21 November 2003 | Return made up to 28/09/03; bulk list available separately (10 pages) |
13 November 2003 | Statement of rights variation attached to shares (2 pages) |
13 November 2003 | Statement of rights variation attached to shares (2 pages) |
7 November 2003 | £ sr 11247@1 03/10/03 (4 pages) |
7 November 2003 | Ad 04/10/03--------- £ si [email protected]=964 £ ic 6142995/6143959 (5 pages) |
7 November 2003 | £ sr 11247@1 03/10/03 (4 pages) |
7 November 2003 | Ad 04/10/03--------- £ si [email protected]=964 £ ic 6142995/6143959 (5 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
17 September 2003 | Particulars of mortgage/charge (4 pages) |
17 September 2003 | Particulars of mortgage/charge (4 pages) |
16 September 2003 | Resolutions
|
16 September 2003 | Resolutions
|
12 September 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Particulars of mortgage/charge (7 pages) |
12 September 2003 | Particulars of mortgage/charge (7 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Particulars of mortgage/charge (6 pages) |
12 September 2003 | Particulars of mortgage/charge (6 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Particulars of mortgage/charge (7 pages) |
11 September 2003 | Particulars of mortgage/charge (8 pages) |
11 September 2003 | Particulars of mortgage/charge (8 pages) |
11 September 2003 | Particulars of mortgage/charge (7 pages) |
9 September 2003 | Group of companies' accounts made up to 31 March 2003 (60 pages) |
9 September 2003 | Group of companies' accounts made up to 31 March 2003 (60 pages) |
13 March 2003 | Auditor's resignation (2 pages) |
13 March 2003 | Auditor's resignation (2 pages) |
10 March 2003 | Director's particulars changed (1 page) |
10 March 2003 | Director's particulars changed (1 page) |
7 January 2003 | £ ic 6189730/6142995 02/12/02 £ sr 46735@1=46735 (1 page) |
7 January 2003 | £ ic 6189730/6142995 02/12/02 £ sr 46735@1=46735 (1 page) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
21 October 2002 | £ ic 6189971/6189708 10/10/02 £ sr 263@1=263 (2 pages) |
21 October 2002 | Ad 04/10/02--------- £ si [email protected]=22 £ ic 6189708/6189730 (2 pages) |
21 October 2002 | £ sr 114385@1 11/09/02 (1 page) |
21 October 2002 | £ ic 6189971/6189708 10/10/02 £ sr 263@1=263 (2 pages) |
21 October 2002 | Ad 04/10/02--------- £ si [email protected]=22 £ ic 6189708/6189730 (2 pages) |
21 October 2002 | £ sr 114385@1 11/09/02 (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Return made up to 28/09/02; bulk list available separately (9 pages) |
4 October 2002 | New director appointed (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (1 page) |
4 October 2002 | Return made up to 28/09/02; bulk list available separately (9 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
6 September 2002 | Group of companies' accounts made up to 31 March 2002 (56 pages) |
6 September 2002 | Group of companies' accounts made up to 31 March 2002 (56 pages) |
5 September 2002 | Resolutions
|
5 September 2002 | Resolutions
|
10 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
31 October 2001 | Return made up to 28/09/01; bulk list available separately (9 pages) |
31 October 2001 | Return made up to 28/09/01; bulk list available separately
|
18 October 2001 | Ad 01/10/01--------- £ si [email protected]=24306 £ ic 6165665/6189971 (3 pages) |
18 October 2001 | Ad 05/10/01--------- £ si [email protected]=3 £ ic 6165699/6165702 (2 pages) |
18 October 2001 | Ad 05/10/01--------- £ si [email protected]=3 £ ic 6165699/6165702 (2 pages) |
18 October 2001 | £ ic 6165702/6165665 02/10/01 £ sr 37@1=37 (2 pages) |
18 October 2001 | £ ic 6165702/6165665 02/10/01 £ sr 37@1=37 (2 pages) |
18 October 2001 | Ad 01/10/01--------- £ si [email protected]=24306 £ ic 6165665/6189971 (3 pages) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
12 September 2001 | Resolutions
|
12 September 2001 | Resolutions
|
12 September 2001 | Resolutions
|
12 September 2001 | Resolutions
|
6 September 2001 | Group of companies' accounts made up to 31 March 2001 (53 pages) |
6 September 2001 | Group of companies' accounts made up to 31 March 2001 (53 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
2 November 2000 | Full group accounts made up to 31 March 2000 (37 pages) |
2 November 2000 | Full group accounts made up to 31 March 2000 (37 pages) |
26 October 2000 | Ad 02/10/00--------- £ si [email protected]=14193 £ ic 6151506/6165699 (2 pages) |
26 October 2000 | Ad 02/10/00--------- £ si [email protected]=14193 £ ic 6151506/6165699 (2 pages) |
16 October 2000 | £ ic 6179414/6151505 02/10/00 £ sr [email protected]=27908 (1 page) |
16 October 2000 | Ad 06/10/00--------- £ si [email protected]=39909 £ ic 6139505/6179414 (2 pages) |
16 October 2000 | Ad 06/10/00--------- £ si [email protected]=39909 £ ic 6139505/6179414 (2 pages) |
16 October 2000 | £ ic 6179414/6151505 02/10/00 £ sr [email protected]=27908 (1 page) |
13 October 2000 | Ad 19/09/00--------- £ si [email protected] (2 pages) |
13 October 2000 | Ad 19/09/00--------- £ si [email protected] (2 pages) |
11 October 2000 | Return made up to 28/09/00; bulk list available separately (8 pages) |
11 October 2000 | Return made up to 28/09/00; bulk list available separately (8 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
30 March 2000 | Ad 14/03/00--------- £ si [email protected]=10 £ ic 2008149/2008159 (2 pages) |
30 March 2000 | Ad 19/10/99--------- £ si [email protected]=2470 £ ic 2005679/2008149 (2 pages) |
30 March 2000 | Ad 14/03/00--------- £ si [email protected]=10 £ ic 2008149/2008159 (2 pages) |
30 March 2000 | Ad 19/10/99--------- £ si [email protected]=2470 £ ic 2005679/2008149 (2 pages) |
12 November 1999 | £ ic 2167340/2005679 01/10/99 £ sr 161661@1=161661 (4 pages) |
12 November 1999 | £ ic 2167340/2005679 01/10/99 £ sr 161661@1=161661 (4 pages) |
4 November 1999 | Ad 07/10/99--------- £ si [email protected]=13870 £ ic 2153470/2167340 (5 pages) |
4 November 1999 | Ad 07/10/99--------- £ si [email protected]=13870 £ ic 2153470/2167340 (5 pages) |
3 November 1999 | Ad 01/10/99--------- £ si [email protected]=12716 £ ic 2140754/2153470 (3 pages) |
3 November 1999 | Ad 01/10/99--------- £ si [email protected]=12716 £ ic 2140754/2153470 (3 pages) |
12 October 1999 | Return made up to 28/09/99; bulk list available separately (6 pages) |
12 October 1999 | Return made up to 28/09/99; bulk list available separately (6 pages) |
17 September 1999 | Full group accounts made up to 31 March 1999 (51 pages) |
17 September 1999 | Full group accounts made up to 31 March 1999 (51 pages) |
12 July 1999 | Ad 29/06/99--------- £ si [email protected]=2000 £ ic 2138754/2140754 (2 pages) |
12 July 1999 | Ad 29/06/99--------- £ si [email protected]=2000 £ ic 2138754/2140754 (2 pages) |
24 March 1999 | Ad 11/03/99--------- £ si [email protected]=50 £ ic 2138704/2138754 (2 pages) |
24 March 1999 | Ad 11/03/99--------- £ si [email protected]=50 £ ic 2138704/2138754 (2 pages) |
17 March 1999 | Ad 05/03/99--------- £ si [email protected]=3250 £ ic 2135454/2138704 (2 pages) |
17 March 1999 | Ad 05/03/99--------- £ si [email protected]=3250 £ ic 2135454/2138704 (2 pages) |
15 March 1999 | Ad 02/03/99--------- £ si [email protected]=185 £ ic 2135269/2135454 (2 pages) |
15 March 1999 | Ad 02/03/99--------- £ si [email protected]=185 £ ic 2135269/2135454 (2 pages) |
2 March 1999 | Ad 21/10/98--------- £ si [email protected]=30 £ ic 2135239/2135269 (2 pages) |
2 March 1999 | Ad 21/10/98--------- £ si [email protected]=30 £ ic 2135239/2135269 (2 pages) |
2 March 1999 | Ad 13/08/98--------- £ si [email protected] (3 pages) |
2 March 1999 | Ad 13/08/98--------- £ si [email protected] (3 pages) |
5 February 1999 | Ad 26/01/99--------- £ si [email protected]=2000 £ ic 2133239/2135239 (2 pages) |
5 February 1999 | Ad 26/01/99--------- £ si [email protected]=2000 £ ic 2133239/2135239 (2 pages) |
29 January 1999 | Ad 11/01/99--------- £ si [email protected]=22500 £ ic 2110739/2133239 (2 pages) |
29 January 1999 | Ad 11/01/99--------- £ si [email protected]=22500 £ ic 2110739/2133239 (2 pages) |
28 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1998 | Return made up to 28/09/98; bulk list available separately (10 pages) |
26 October 1998 | Return made up to 28/09/98; bulk list available separately (10 pages) |
15 October 1998 | Ad 05/10/98--------- £ si [email protected]=9501 £ ic 2211973/2221474 (4 pages) |
15 October 1998 | £ ic 2221474/2110739 01/10/98 £ sr 110735@1=110735 (1 page) |
15 October 1998 | £ ic 2221474/2110739 01/10/98 £ sr 110735@1=110735 (1 page) |
15 October 1998 | Ad 05/10/98--------- £ si [email protected]=9501 £ ic 2211973/2221474 (4 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | Nc inc already adjusted 11/09/90 (1 page) |
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
6 October 1998 | Memorandum and Articles of Association (102 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | Memorandum and Articles of Association (102 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
6 October 1998 | Nc inc already adjusted 11/09/90 (1 page) |
21 September 1998 | Full group accounts made up to 31 March 1998 (45 pages) |
21 September 1998 | Full group accounts made up to 31 March 1998 (45 pages) |
27 August 1998 | Auditor's resignation (1 page) |
27 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Ad 28/07/98--------- £ si [email protected]=43352 £ ic 2168621/2211973 (2 pages) |
4 August 1998 | Ad 28/07/98--------- £ si [email protected]=43352 £ ic 2168621/2211973 (2 pages) |
12 May 1998 | Ad 17/04/98--------- £ si [email protected]=2250 £ ic 2166371/2168621 (2 pages) |
12 May 1998 | Ad 17/04/98--------- £ si [email protected]=2250 £ ic 2166371/2168621 (2 pages) |
20 March 1998 | Ad 03/03/98--------- £ si [email protected]=3000 £ ic 2159121/2162121 (2 pages) |
20 March 1998 | Ad 03/03/98--------- £ si [email protected]=3000 £ ic 2159121/2162121 (2 pages) |
9 March 1998 | Ad 26/02/98--------- £ si [email protected]=15000 £ ic 2144121/2159121 (2 pages) |
9 March 1998 | Ad 26/02/98--------- £ si [email protected]=15000 £ ic 2144121/2159121 (2 pages) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1998 | Ad 05/02/98--------- £ si [email protected]=3000 £ ic 2141121/2144121 (2 pages) |
17 February 1998 | Ad 05/02/98--------- £ si [email protected]=3000 £ ic 2141121/2144121 (2 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 1997 | Full group accounts made up to 31 March 1997 (46 pages) |
27 November 1997 | Full group accounts made up to 31 March 1997 (46 pages) |
6 November 1997 | Ad 10/10/97--------- £ si [email protected]=82904 £ ic 2045264/2128168 (7 pages) |
6 November 1997 | Ad 02/10/97--------- £ si [email protected]=12953 £ ic 2128168/2141121 (3 pages) |
6 November 1997 | Ad 02/10/97--------- £ si [email protected]=12953 £ ic 2128168/2141121 (3 pages) |
6 November 1997 | Ad 10/10/97--------- £ si [email protected]=82904 £ ic 2045264/2128168 (7 pages) |
27 October 1997 | Return made up to 28/09/97; bulk list available separately (9 pages) |
27 October 1997 | Return made up to 28/09/97; bulk list available separately (9 pages) |
22 October 1997 | £ ic 2093577/2045264 01/10/97 £ sr [email protected]=48312 (1 page) |
22 October 1997 | £ ic 2093577/2045264 01/10/97 £ sr [email protected]=48312 (1 page) |
21 October 1997 | Resolutions
|
21 October 1997 | Memorandum and Articles of Association (63 pages) |
21 October 1997 | Resolutions
|
21 October 1997 | Memorandum and Articles of Association (63 pages) |
7 October 1997 | Ad 24/09/97--------- £ si [email protected]=2000 £ ic 2091577/2093577 (2 pages) |
7 October 1997 | Ad 24/09/97--------- £ si [email protected]=2000 £ ic 2091577/2093577 (2 pages) |
25 June 1997 | Ad 24/04/97--------- £ si [email protected]=27712 £ ic 2049398/2077110 (3 pages) |
25 June 1997 | Ad 04/04/97--------- £ si [email protected]=24555 £ ic 2016462/2041017 (3 pages) |
25 June 1997 | Ad 07/05/97--------- £ si [email protected]=14467 £ ic 2077110/2091577 (3 pages) |
25 June 1997 | Ad 04/04/97--------- £ si [email protected]=24555 £ ic 2016462/2041017 (3 pages) |
25 June 1997 | Ad 20/04/97--------- £ si [email protected]=8381 £ ic 2041017/2049398 (3 pages) |
25 June 1997 | Ad 24/04/97--------- £ si [email protected]=27712 £ ic 2049398/2077110 (3 pages) |
25 June 1997 | Ad 20/04/97--------- £ si [email protected]=8381 £ ic 2041017/2049398 (3 pages) |
25 June 1997 | Ad 07/05/97--------- £ si [email protected]=14467 £ ic 2077110/2091577 (3 pages) |
16 June 1997 | Ad 23/05/97--------- £ si [email protected]=2309 £ ic 2014153/2016462 (2 pages) |
16 June 1997 | Ad 23/05/97--------- £ si [email protected]=2309 £ ic 2014153/2016462 (2 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
2 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1997 | Ad 02/05/97--------- £ si [email protected]=401 £ ic 2013752/2014153 (2 pages) |
29 May 1997 | Ad 02/05/97--------- £ si [email protected]=401 £ ic 2013752/2014153 (2 pages) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1997 | Ad 14/04/97--------- premium £ si [email protected]=1405 £ ic 2012347/2013752 (2 pages) |
29 April 1997 | Ad 14/04/97--------- premium £ si [email protected]=1405 £ ic 2012347/2013752 (2 pages) |
17 April 1997 | Ad 03/04/97--------- £ si [email protected]=200 £ ic 2012147/2012347 (2 pages) |
17 April 1997 | Ad 03/04/97--------- £ si [email protected]=200 £ ic 2012147/2012347 (2 pages) |
11 April 1997 | Ad 11/03/97--------- £ si [email protected]=6527 £ ic 2002370/2008897 (2 pages) |
11 April 1997 | Ad 19/03/97--------- £ si [email protected]=3250 £ ic 2008897/2012147 (2 pages) |
11 April 1997 | Ad 19/03/97--------- £ si [email protected]=3250 £ ic 2008897/2012147 (2 pages) |
11 April 1997 | Ad 11/03/97--------- £ si [email protected]=6527 £ ic 2002370/2008897 (2 pages) |
20 March 1997 | Ad 28/02/97--------- £ si [email protected]=1500 £ ic 2000870/2002370 (2 pages) |
20 March 1997 | Ad 28/02/97--------- £ si [email protected]=1500 £ ic 2000870/2002370 (2 pages) |
25 February 1997 | Resolutions
|
25 February 1997 | Resolutions
|
25 February 1997 | Resolutions
|
25 February 1997 | Nc inc already adjusted 20/02/97 (1 page) |
25 February 1997 | Resolutions
|
25 February 1997 | Resolutions
|
25 February 1997 | Nc inc already adjusted 20/02/97 (1 page) |
25 February 1997 | Resolutions
|
19 February 1997 | Ad 21/01/97--------- £ si [email protected]=301 £ ic 2000569/2000870 (2 pages) |
19 February 1997 | Ad 21/01/97--------- £ si [email protected]=301 £ ic 2000569/2000870 (2 pages) |
7 February 1997 | Listing of particulars (76 pages) |
7 February 1997 | Listing of particulars (76 pages) |
24 January 1997 | Ad 09/01/97--------- £ si [email protected]=502 £ ic 2000067/2000569 (2 pages) |
24 January 1997 | Ad 09/01/97--------- £ si [email protected]=502 £ ic 2000067/2000569 (2 pages) |
22 January 1997 | Ad 19/12/96--------- £ si [email protected]=451 £ ic 1999616/2000067 (2 pages) |
22 January 1997 | Ad 18/12/96--------- £ si [email protected]=2087 £ ic 1997529/1999616 (2 pages) |
22 January 1997 | Ad 18/12/96--------- £ si [email protected]=5217 £ ic 1992312/1997529 (2 pages) |
22 January 1997 | Ad 19/12/96--------- £ si [email protected]=451 £ ic 1999616/2000067 (2 pages) |
22 January 1997 | Ad 18/12/96--------- £ si [email protected]=5217 £ ic 1992312/1997529 (2 pages) |
22 January 1997 | Ad 18/12/96--------- £ si [email protected]=2087 £ ic 1997529/1999616 (2 pages) |
22 January 1997 | Ad 04/12/96--------- £ si [email protected]=2250 £ ic 1990062/1992312 (2 pages) |
22 January 1997 | Ad 04/12/96--------- £ si [email protected]=2250 £ ic 1990062/1992312 (2 pages) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 1996 | Ad 18/11/96--------- £ si [email protected]=7500 £ ic 1982562/1990062 (2 pages) |
29 November 1996 | Ad 18/11/96--------- £ si [email protected]=7500 £ ic 1982562/1990062 (2 pages) |
12 November 1996 | Ad 22/10/96--------- £ si [email protected]=17750 £ ic 1964812/1982562 (2 pages) |
12 November 1996 | Ad 22/10/96--------- £ si [email protected]=17750 £ ic 1964812/1982562 (2 pages) |
25 October 1996 | Ad 11/10/96--------- £ si [email protected]=35577 £ ic 1929235/1964812 (3 pages) |
25 October 1996 | Return made up to 28/09/96; bulk list available separately (9 pages) |
25 October 1996 | Return made up to 28/09/96; bulk list available separately (9 pages) |
25 October 1996 | Full group accounts made up to 31 March 1996 (40 pages) |
25 October 1996 | Ad 11/10/96--------- £ si [email protected]=35577 £ ic 1929235/1964812 (3 pages) |
25 October 1996 | Full group accounts made up to 31 March 1996 (40 pages) |
11 October 1996 | £ ic 4624505/1929234 02/10/96 £ sr [email protected]=2695270 (1 page) |
11 October 1996 | £ ic 4624505/1929234 02/10/96 £ sr [email protected]=2695270 (1 page) |
7 October 1996 | Ad 01/10/96--------- £ si [email protected]=28009 £ ic 4596496/4624505 (3 pages) |
7 October 1996 | Ad 01/10/96--------- £ si [email protected]=28009 £ ic 4596496/4624505 (3 pages) |
17 September 1996 | Resolutions
|
17 September 1996 | Memorandum and Articles of Association (83 pages) |
17 September 1996 | Resolutions
|
17 September 1996 | Resolutions
|
17 September 1996 | Memorandum and Articles of Association (83 pages) |
17 September 1996 | Resolutions
|
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
16 April 1996 | Particulars of mortgage/charge (3 pages) |
16 April 1996 | Particulars of mortgage/charge (3 pages) |
9 April 1996 | Statement of affairs (97 pages) |
9 April 1996 | Ad 19/02/96--------- £ si [email protected] (3 pages) |
9 April 1996 | Statement of affairs (97 pages) |
9 April 1996 | Ad 19/02/96--------- £ si [email protected] (3 pages) |
12 March 1996 | Ad 19/02/96--------- £ si [email protected]=1082300 £ ic 3488394/4570694 (3 pages) |
12 March 1996 | Ad 19/02/96--------- £ si [email protected]=25802 £ ic 4570694/4596496 (2 pages) |
12 March 1996 | Ad 19/02/96--------- £ si [email protected]=1082300 £ ic 3488394/4570694 (3 pages) |
12 March 1996 | Ad 19/02/96--------- £ si [email protected]=25802 £ ic 4570694/4596496 (2 pages) |
29 February 1996 | Ad 19/02/96--------- £ si [email protected]=25802 £ ic 3462592/3488394 (2 pages) |
29 February 1996 | Ad 19/02/96--------- £ si [email protected]=25802 £ ic 3462592/3488394 (2 pages) |
25 February 1996 | £ nc 5000000/6950000 19/02/96 (1 page) |
25 February 1996 | Resolutions
|
25 February 1996 | Resolutions
|
25 February 1996 | Resolutions
|
25 February 1996 | Resolutions
|
25 February 1996 | £ nc 5000000/6950000 19/02/96 (1 page) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | Director resigned (2 pages) |
17 February 1996 | Director resigned (2 pages) |
9 February 1996 | Listing of particulars (54 pages) |
9 February 1996 | Listing of particulars (54 pages) |
17 October 1995 | Ad 05/10/95--------- £ si [email protected]=93 £ ic 3462499/3462592 (4 pages) |
17 October 1995 | Ad 05/10/95--------- £ si [email protected]=93 £ ic 3462499/3462592 (3 pages) |
11 October 1995 | Ad 21/09/95--------- £ si [email protected] (4 pages) |
11 October 1995 | Return made up to 28/09/95; bulk list available separately (10 pages) |
11 October 1995 | Full group accounts made up to 31 March 1995 (37 pages) |
11 October 1995 | Ad 21/09/95--------- £ si [email protected] (3 pages) |
11 October 1995 | Return made up to 28/09/95; bulk list available separately (8 pages) |
11 October 1995 | Full group accounts made up to 31 March 1995 (37 pages) |
10 October 1995 | £ sr [email protected] 05/10/95 (1 page) |
10 October 1995 | £ sr [email protected] 05/10/95 (1 page) |
19 September 1995 | Resolutions
|
19 September 1995 | Resolutions
|
30 August 1995 | Particulars of mortgage/charge (3 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
27 June 1995 | Particulars of mortgage/charge (3 pages) |
27 June 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (3 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
3 March 1995 | Ad 03/02/95-21/02/95 £ si [email protected]=1153 £ ic 3461346/3462499 (2 pages) |
3 March 1995 | Ad 03/02/95-21/02/95 £ si [email protected]=1153 £ ic 3461346/3462499 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (401 pages) |
2 November 1994 | Full group accounts made up to 31 March 1994 (37 pages) |
2 November 1994 | Full group accounts made up to 31 March 1994 (37 pages) |
23 September 1994 | Resolutions
|
23 September 1994 | Memorandum and Articles of Association (51 pages) |
23 September 1994 | Memorandum and Articles of Association (51 pages) |
23 September 1994 | Resolutions
|
21 October 1993 | Full group accounts made up to 31 March 1993 (32 pages) |
21 October 1993 | Full group accounts made up to 31 March 1993 (32 pages) |
17 September 1993 | Resolutions
|
17 September 1993 | Resolutions
|
2 November 1992 | Full group accounts made up to 31 March 1992 (36 pages) |
2 November 1992 | Full group accounts made up to 31 March 1992 (36 pages) |
30 October 1991 | Full group accounts made up to 31 March 1991 (37 pages) |
30 October 1991 | Full group accounts made up to 31 March 1991 (37 pages) |
2 January 1991 | Statement of affairs (44 pages) |
2 January 1991 | Ad 20/07/90--------- £ si [email protected] (2 pages) |
2 January 1991 | Statement of affairs (44 pages) |
2 January 1991 | Ad 20/07/90--------- £ si [email protected] (2 pages) |
31 October 1990 | Full group accounts made up to 31 March 1990 (40 pages) |
31 October 1990 | Full group accounts made up to 31 March 1990 (40 pages) |
21 September 1990 | Ad 23/08/90--------- £ si [email protected] (2 pages) |
21 September 1990 | Ad 23/08/90--------- £ si [email protected] (2 pages) |
20 September 1990 | Resolutions
|
20 September 1990 | Nc inc already adjusted 14/09/90 (1 page) |
20 September 1990 | Nc inc already adjusted 14/09/90 (1 page) |
20 September 1990 | Resolutions
|
27 July 1990 | Ad 20/07/90--------- £ si [email protected]=130 £ ic 3074624/3074754 (2 pages) |
27 July 1990 | Ad 20/07/90--------- £ si [email protected]=130 £ ic 3074624/3074754 (2 pages) |
9 November 1989 | Ad 29/09/89--------- £ si [email protected] (3 pages) |
9 November 1989 | Ad 29/09/89--------- £ si [email protected] (3 pages) |
3 November 1989 | Full group accounts made up to 31 March 1989 (32 pages) |
3 November 1989 | Full group accounts made up to 31 March 1989 (32 pages) |
31 October 1989 | Ad 29/09/89--------- £ si [email protected] (6 pages) |
31 October 1989 | Ad 29/09/89--------- £ si [email protected] (6 pages) |
2 October 1989 | Resolutions
|
2 October 1989 | Resolutions
|
26 September 1989 | Memorandum and Articles of Association (59 pages) |
26 September 1989 | Memorandum and Articles of Association (59 pages) |
10 July 1989 | Wd 06/07/89 ad 27/06/89--------- premium £ si [email protected]=1133 £ ic 2557281/2558414 (2 pages) |
10 July 1989 | Wd 06/07/89 ad 27/06/89--------- premium £ si [email protected]=1133 £ ic 2557281/2558414 (2 pages) |
22 May 1989 | Wd 03/05/89 ad 28/04/89--------- £ si [email protected]=43915 £ ic 2513366/2557281 (2 pages) |
22 May 1989 | Wd 03/05/89 ad 28/04/89--------- £ si [email protected]=43915 £ ic 2513366/2557281 (2 pages) |
23 March 1989 | Listing of particulars (35 pages) |
23 March 1989 | Listing of particulars (35 pages) |
25 January 1989 | Wd 03/01/89 ad 10/01/89--------- £ si [email protected]=34969 £ ic 2388639/2423608 (4 pages) |
25 January 1989 | Wd 03/01/89 ad 10/01/89--------- £ si [email protected]=34969 £ ic 2388639/2423608 (4 pages) |
16 November 1988 | Full group accounts made up to 31 March 1988 (30 pages) |
16 November 1988 | Full group accounts made up to 31 March 1988 (30 pages) |
19 July 1988 | Listing of particulars (47 pages) |
19 July 1988 | Listing of particulars (47 pages) |
29 October 1986 | Group of companies' accounts made up to 31 March 1986 (27 pages) |
29 October 1986 | Group of companies' accounts made up to 31 March 1986 (27 pages) |
1 November 1985 | Accounts made up to 31 March 1985 (24 pages) |
1 November 1985 | Accounts made up to 31 March 1985 (24 pages) |
19 October 1984 | Accounts made up to 31 March 1984 (26 pages) |
19 October 1984 | Accounts made up to 31 March 1984 (26 pages) |
19 November 1983 | Accounts made up to 31 March 1983 (25 pages) |
19 November 1983 | Accounts made up to 31 March 1983 (25 pages) |
6 November 1982 | Accounts made up to 31 March 1982 (24 pages) |
6 November 1982 | Accounts made up to 31 March 1982 (24 pages) |
30 October 1981 | Accounts made up to 31 March 1981 (27 pages) |
30 October 1981 | Accounts made up to 31 March 1981 (27 pages) |
13 August 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 August 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 November 1980 | Accounts made up to 31 March 1980 (22 pages) |
14 November 1980 | Accounts made up to 31 March 1980 (22 pages) |
9 November 1979 | Accounts made up to 31 March 2079 (20 pages) |
9 November 1979 | Accounts made up to 31 March 1979 (20 pages) |
31 October 1978 | Accounts made up to 31 March 1978 (21 pages) |
31 October 1978 | Accounts made up to 31 March 2078 (21 pages) |
14 November 1977 | Accounts made up to 31 March 2077 (21 pages) |
14 November 1977 | Accounts made up to 31 March 1977 (21 pages) |
3 November 1976 | Accounts made up to 31 March 1976 (21 pages) |
3 November 1976 | Accounts made up to 31 March 2076 (21 pages) |
4 November 1975 | Accounts made up to 31 March 2075 (21 pages) |
4 November 1975 | Accounts made up to 31 March 1975 (21 pages) |
12 November 1974 | Accounts made up to 31 March 2074 (19 pages) |
12 November 1974 | Accounts made up to 31 March 1974 (19 pages) |
19 November 1973 | Accounts made up to 31 March 2073 (18 pages) |
19 November 1973 | Accounts made up to 31 March 2073 (18 pages) |
6 November 1970 | Company name changed\certificate issued on 06/11/70 (2 pages) |
6 November 1970 | Company name changed\certificate issued on 06/11/70 (2 pages) |
23 April 1964 | Company name changed\certificate issued on 23/04/64 (2 pages) |
23 April 1964 | Company name changed\certificate issued on 23/04/64 (2 pages) |
2 July 1959 | Certificate of incorporation (1 page) |
2 July 1959 | Certificate of incorporation (1 page) |