365 Thorpe Road Longthorne
Peterborough
Cambridgeshire
PE3 6NA
Director Name | Mr Richard John Winfrey |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 January 1995) |
Role | Director Of Companie |
Correspondence Address | 2 Church Lane Sibbington Peterborough Cambridgeshire PE8 6LP |
Director Name | Nicholas John Nunes Carvalho |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 March 1996) |
Role | Printer |
Correspondence Address | Greystones Tansor Peterborough PE8 5HS |
Secretary Name | Derek Kerr Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Sennen Grange Road Felmersham North Bedfordshire MK43 7EU |
Director Name | Melvyn Banham |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 28 Chestnut Way Market Deeping Peterborough Lincolnshire PE6 8LP |
Director Name | Peter Michael Strong |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(34 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 01 July 1996) |
Role | Publi |
Country of Residence | United Kingdom |
Correspondence Address | 268 Unthank Road Norwich Norfolk NR2 2AJ |
Director Name | John Andrew Main Baillie |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(34 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 01 July 1996) |
Role | Accountant |
Correspondence Address | Yew Cottage Main Road, Uffington Stamford Lincolnshire PE9 4SN |
Director Name | John William Wenman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(35 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 01 July 1996) |
Role | Managing Director |
Correspondence Address | 2 Ravensdale Stilton Peterborough Cambridgeshire PE7 3XN |
Director Name | Mr Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(35 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2008) |
Role | Newspaper Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-11 St Vincent Place Edinburgh EH3 5BQ Scotland |
Director Name | Frederick Patrick Mair Johnston |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 1997) |
Role | Company Director |
Correspondence Address | 1 Grange Terrace Edinburgh EH9 2LD Scotland |
Director Name | Mr Marco Luigi Autimio Chiappelli |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(35 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 16 July 2001) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 21 Braid Farm Road Edinburgh EH10 6LE Scotland |
Secretary Name | Mr Mark John Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rycroft School Road Broughton Huntingdon Cambridgeshire PE28 3AT |
Director Name | John William Wenman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(36 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 August 1997) |
Role | Managing Director |
Correspondence Address | 2 Ravensdale Stilton Peterborough Cambridgeshire PE7 3XN |
Director Name | Mr Mark John Ray |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(36 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rycroft School Road Broughton Huntingdon Cambridgeshire PE28 3AT |
Director Name | Melvyn Banham |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(36 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 August 2002) |
Role | Printer |
Correspondence Address | 28 Chestnut Way Market Deeping Peterborough Lincolnshire PE6 8LP |
Director Name | David Graham Crow |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(37 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 July 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | Mark Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 19 Heron Walk March Cambridgeshire PE15 9HU |
Secretary Name | Mrs Gillian Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(39 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 21 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Guntons Road Newborough Peterborough Cambridgeshire PE6 7QW |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(40 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland |
Secretary Name | David Paul Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(43 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Printworks, Oundle Road Woodston Peterborough Cambridgeshire PE2 9QH |
Director Name | Mr John Anthony Fry |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2011) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Old Rectory Church Hill Saxlingham Nethergate Norfolk NR15 1TD |
Director Name | Mr Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(50 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Secretary Name | Mr Peter Michael McCall |
---|---|
Status | Resigned |
Appointed | 01 July 2011(50 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Ashley Gilroy Mark Highfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(52 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 June 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr David John King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(52 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Richard Parkinson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(54 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Michael Guy Butterworth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Website | speed-net.co.uk |
---|---|
Telephone | 01832 280032 |
Telephone region | Clopton |
Registered Address | 6 Snow Hill City Of London London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Johnston Press PLC 99.01% Ordinary |
---|---|
10 at $0.1 | Johnston Press PLC 0.99% Preference |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 June 2014 | Delivered on: 1 July 2014 Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
25 September 2009 | Delivered on: 30 September 2009 Satisfied on: 25 June 2014 Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties Classification: Deed of accession Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 July 1996 | Delivered on: 19 July 1996 Satisfied on: 7 October 1999 Persons entitled: The Royal Bank of Scotland PLC(For Itself and as Trustee for and on Behalf Ofthe Agent, the Banks and Rbs) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the facility agreement, the other finance documents, the rbs facilities, the bridging facility and the rbs guarantee and/or any deed or document supplemental thereto, whether actual, contingent, sole, joint and/or several or otherwise, including, without limitation, all obligations to indemnify the chargee (the "secured obligations"). 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 |
5 January 1966 | Delivered on: 5 January 1966 Satisfied on: 15 August 1991 Persons entitled: Industrial Insurance Co. LTD Classification: Trust deed Secured details: For securing debenture stock of east midland allied press limited amounting to £500,00. Particulars: Flaoting charge undertaking and assets pesent and future including unclled capital. (See doc 20). Fully Satisfied |
17 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2020 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
13 January 2020 | Termination of appointment of David John King as a director on 31 December 2019 (1 page) |
13 January 2020 | Termination of appointment of Michael Guy Butterworth as a director on 31 December 2019 (1 page) |
9 January 2020 | Termination of appointment of Peter Michael Mccall as a secretary on 31 December 2019 (1 page) |
8 April 2019 | Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG to 6 Snow Hill City of London London EC1A 2AY on 8 April 2019 (2 pages) |
4 April 2019 | Statement of affairs (10 pages) |
4 April 2019 | Appointment of a voluntary liquidator (3 pages) |
4 April 2019 | Resolutions
|
24 September 2018 | Appointment of Mr Michael Guy Butterworth as a director on 24 September 2018 (2 pages) |
16 August 2018 | Accounts for a dormant company made up to 30 December 2017 (11 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
19 June 2018 | Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
3 October 2016 | Accounts for a dormant company made up to 2 January 2016 (8 pages) |
3 October 2016 | Accounts for a dormant company made up to 2 January 2016 (8 pages) |
3 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
12 January 2016 | Termination of appointment of Richard Parkinson as a director on 31 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Richard Parkinson as a director on 31 December 2015 (1 page) |
6 August 2015 | Appointment of Mr Richard Parkinson as a director on 1 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Richard Parkinson as a director on 1 August 2015 (2 pages) |
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Appointment of Mr Richard Parkinson as a director on 1 August 2015 (2 pages) |
5 August 2015 | Termination of appointment of David Graham Crow as a director on 31 July 2015 (1 page) |
5 August 2015 | Termination of appointment of David Graham Crow as a director on 31 July 2015 (1 page) |
6 July 2015 | Accounts for a dormant company made up to 3 January 2015 (10 pages) |
6 July 2015 | Accounts for a dormant company made up to 3 January 2015 (10 pages) |
6 July 2015 | Accounts for a dormant company made up to 3 January 2015 (10 pages) |
18 February 2015 | Auditor's resignation (1 page) |
18 February 2015 | Auditor's resignation (1 page) |
17 November 2014 | Accounts for a dormant company made up to 28 December 2013 (11 pages) |
17 November 2014 | Accounts for a dormant company made up to 28 December 2013 (11 pages) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for David Graham Crow on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for David Graham Crow on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for David Graham Crow on 1 July 2014 (2 pages) |
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
24 July 2014 | Registered office address changed from Printworks, Oundle Road Woodston Peterborough Cambridgeshire PE2 9QH to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from Printworks, Oundle Road Woodston Peterborough Cambridgeshire PE2 9QH to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 24 July 2014 (1 page) |
1 July 2014 | Registration of charge 006749790004 (85 pages) |
1 July 2014 | Registration of charge 006749790004 (85 pages) |
25 June 2014 | Satisfaction of charge 3 in full (4 pages) |
25 June 2014 | Satisfaction of charge 3 in full (4 pages) |
30 September 2013 | Full accounts made up to 29 December 2012 (13 pages) |
30 September 2013 | Full accounts made up to 29 December 2012 (13 pages) |
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
13 June 2013 | Appointment of Mr David John King as a director (2 pages) |
13 June 2013 | Appointment of Mr David John King as a director (2 pages) |
25 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
25 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
15 April 2013 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
15 April 2013 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
17 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
9 November 2011 | Termination of appointment of John Fry as a director (1 page) |
9 November 2011 | Termination of appointment of John Fry as a director (1 page) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Termination of appointment of a secretary (1 page) |
11 July 2011 | Appointment of Mr Peter Michael Mccall as a secretary (2 pages) |
11 July 2011 | Termination of appointment of a secretary (1 page) |
11 July 2011 | Appointment of Mr Peter Michael Mccall as a secretary (2 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (13 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (13 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (13 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
25 March 2011 | Director's details changed for David Graham Crow on 24 March 2011 (2 pages) |
25 March 2011 | Director's details changed for David Graham Crow on 24 March 2011 (2 pages) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
10 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for David Graham Crow on 31 July 2010 (2 pages) |
10 August 2010 | Director's details changed for David Graham Crow on 31 July 2010 (2 pages) |
10 August 2010 | Secretary's details changed for David Paul Smith on 31 July 2010 (1 page) |
10 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Secretary's details changed for David Paul Smith on 31 July 2010 (1 page) |
25 May 2010 | Full accounts made up to 2 January 2010 (13 pages) |
25 May 2010 | Full accounts made up to 2 January 2010 (13 pages) |
25 May 2010 | Full accounts made up to 2 January 2010 (13 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
30 September 2009 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
10 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
20 March 2009 | Director appointed mr john anthony fry (1 page) |
20 March 2009 | Director appointed mr john anthony fry (1 page) |
19 March 2009 | Appointment terminated director timothy bowdler (1 page) |
19 March 2009 | Appointment terminated director timothy bowdler (1 page) |
29 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
16 August 2007 | Accounts made up to 31 December 2006 (12 pages) |
16 August 2007 | Accounts made up to 31 December 2006 (12 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
10 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: printworks, oundle road woodston, peterborough, cambs PE2 9QR (1 page) |
17 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: printworks, oundle road woodston, peterborough, cambs PE2 9QR (1 page) |
17 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
19 July 2006 | Accounts made up to 31 December 2005 (12 pages) |
19 July 2006 | Accounts made up to 31 December 2005 (12 pages) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
22 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
22 August 2005 | Director's particulars changed (1 page) |
17 June 2005 | Accounts made up to 31 December 2004 (12 pages) |
17 June 2005 | Accounts made up to 31 December 2004 (12 pages) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | Return made up to 02/08/04; full list of members (7 pages) |
20 September 2004 | Return made up to 02/08/04; full list of members (7 pages) |
22 July 2004 | Accounts made up to 31 December 2003 (11 pages) |
22 July 2004 | Accounts made up to 31 December 2003 (11 pages) |
24 September 2003 | Accounts made up to 31 December 2002 (11 pages) |
24 September 2003 | Accounts made up to 31 December 2002 (11 pages) |
12 September 2003 | Return made up to 02/08/03; no change of members
|
12 September 2003 | Return made up to 02/08/03; no change of members
|
24 September 2002 | Return made up to 02/08/02; full list of members (8 pages) |
24 September 2002 | Return made up to 02/08/02; full list of members (8 pages) |
17 August 2002 | Accounts made up to 31 December 2001 (11 pages) |
17 August 2002 | Accounts made up to 31 December 2001 (11 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
21 August 2001 | Return made up to 02/08/01; no change of members (7 pages) |
21 August 2001 | Return made up to 02/08/01; no change of members (7 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
13 July 2001 | Accounts made up to 31 December 2000 (10 pages) |
13 July 2001 | Accounts made up to 31 December 2000 (10 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
19 October 2000 | Accounts made up to 31 December 1999 (15 pages) |
19 October 2000 | Accounts made up to 31 December 1999 (15 pages) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | New secretary appointed (2 pages) |
29 August 2000 | Return made up to 02/08/00; full list of members
|
29 August 2000 | Return made up to 02/08/00; full list of members
|
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1999 | Return made up to 02/08/99; full list of members (6 pages) |
30 July 1999 | Return made up to 02/08/99; full list of members (6 pages) |
8 June 1999 | Accounts made up to 31 December 1998 (17 pages) |
8 June 1999 | Accounts made up to 31 December 1998 (17 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | New secretary appointed (2 pages) |
5 May 1999 | Secretary resigned;director resigned (1 page) |
5 May 1999 | Secretary resigned;director resigned (1 page) |
26 August 1998 | Return made up to 02/08/98; no change of members (6 pages) |
26 August 1998 | Return made up to 02/08/98; no change of members (6 pages) |
20 July 1998 | Accounts made up to 31 December 1997 (18 pages) |
20 July 1998 | Accounts made up to 31 December 1997 (18 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
27 August 1997 | Return made up to 02/08/97; no change of members (6 pages) |
27 August 1997 | Return made up to 02/08/97; no change of members (6 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
9 July 1997 | Accounts made up to 31 December 1996 (20 pages) |
9 July 1997 | Accounts made up to 31 December 1996 (20 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 November 1996 | Accounts made up to 30 March 1996 (17 pages) |
27 November 1996 | Accounts made up to 30 March 1996 (17 pages) |
19 September 1996 | Accounting reference date shortened from 31/03 to 31/12 (2 pages) |
19 September 1996 | Accounting reference date shortened from 31/03 to 31/12 (2 pages) |
20 August 1996 | Return made up to 02/08/96; full list of members
|
20 August 1996 | Return made up to 02/08/96; full list of members
|
15 August 1996 | New secretary appointed (1 page) |
15 August 1996 | New secretary appointed (1 page) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Secretary resigned (2 pages) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | Secretary resigned (2 pages) |
23 July 1996 | Registered office changed on 23/07/96 from: 1,lincoln court, lincoln road, peterborough, PE1 2RF (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: 1,lincoln court, lincoln road, peterborough, PE1 2RF (1 page) |
19 July 1996 | Particulars of mortgage/charge (2 pages) |
19 July 1996 | Particulars of mortgage/charge (2 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (6 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (6 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (6 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (6 pages) |
11 July 1996 | Memorandum and Articles of Association (12 pages) |
11 July 1996 | Memorandum and Articles of Association (12 pages) |
3 July 1996 | Ad 31/05/96--------- us$ si [email protected]=1 us$ ic 0/1 (2 pages) |
3 July 1996 | Ad 31/05/96--------- us$ si [email protected]=1 us$ ic 0/1 (2 pages) |
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Nc inc already adjusted 31/05/96 (1 page) |
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Nc inc already adjusted 31/05/96 (1 page) |
3 July 1996 | Resolutions
|
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
18 February 1996 | Auditor's resignation (1 page) |
18 February 1996 | Auditor's resignation (1 page) |
5 February 1996 | Accounts made up to 1 April 1995 (13 pages) |
5 February 1996 | Accounts made up to 1 April 1995 (13 pages) |
5 February 1996 | Accounts made up to 1 April 1995 (13 pages) |
26 September 1995 | New director appointed (4 pages) |
26 September 1995 | New director appointed (4 pages) |
26 September 1995 | New director appointed (4 pages) |
26 September 1995 | New director appointed (4 pages) |
30 August 1995 | Resolutions
|
30 August 1995 | Resolutions
|
30 August 1995 | Resolutions
|
30 August 1995 | Resolutions
|
25 August 1995 | Return made up to 02/08/95; full list of members (6 pages) |
25 August 1995 | Return made up to 02/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |