45 Seymour Street
London
W1H 7JT
Director Name | Mr Andrew James Ball |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(50 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 03 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Paul Nicholas Hussey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(50 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 03 October 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Brian Michael May |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(50 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 03 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | George Edwin Denman |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(30 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 03 August 1996) |
Role | Company Director |
Correspondence Address | 63 Warren Way Digswell Welwyn Hertfordshire AL6 0DL |
Director Name | Mrs Gillian Dewhirst |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(30 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 04 July 2006) |
Role | Company Director |
Correspondence Address | 13 Brickendon Lane Brickendon Hertford Hertfordshire SG13 8NU |
Director Name | Mr John Edwin Denman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(30 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 04 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yewtree Cottage Cotterstock Road Tansor Northamptonshire PE8 5HN |
Director Name | Alan George Clark |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(30 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 04 July 2006) |
Role | Company Director |
Correspondence Address | 73 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AA |
Secretary Name | Alan George Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(30 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 73 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AA |
Director Name | Mr Garry Alfred Dyer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(36 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bishops Road Tewin Welwyn Hertfordshire AL6 0NR |
Director Name | Paul Simon Richards |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(41 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 January 2007) |
Role | Company Director |
Correspondence Address | 102a Ware Road Hertford Hertfordshire SG13 7HN |
Secretary Name | Paul Simon Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 July 2006) |
Role | Company Director |
Correspondence Address | 102a Ware Road Hertford Hertfordshire SG13 7HN |
Director Name | Mr James Alan Cunningham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(45 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Broomwood Road London SW11 6JU |
Director Name | Mr Martin Peter Higson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(45 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 March 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Oakwood House Nottingham Road Peggs Green Leicestershire LE67 8HN |
Director Name | Mr Adrew John Mooney |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(45 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2012) |
Role | Company Director |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Andrew James Ball |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(45 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 October 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Michael David Stubbs |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Ferry Lane Wargrave Reading Berks RG10 8ET |
Director Name | Mr Richard Ian Greenway |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(50 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Website | bunzlhealthcare.co.uk |
---|---|
Telephone | 01530 830830 |
Telephone region | Coalville |
Registered Address | York House 45 Seymour Street London W1H 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
12.5k at £1 | Apt Fine LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 August 2004 | Delivered on: 14 August 2004 Satisfied on: 27 September 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All asset debenture deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
16 September 1998 | Delivered on: 18 September 1998 Satisfied on: 27 September 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H part of plot 1735 portbury distribution park bristol. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
24 October 1997 | Delivered on: 28 October 1997 Satisfied on: 27 September 2007 Persons entitled: The Cayzer Trust Company Limited, Alec Frank Anthony and John Alexander Lindley Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: The sum of £5,393.25. Fully Satisfied |
19 September 1994 | Delivered on: 5 October 1994 Satisfied on: 27 September 2007 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a rossendale works site chase side southgate london & land at chase side southgate london t/no NGL338421 MX171854 & MX258431 with buildings & fixtures & the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 December 1990 | Delivered on: 15 December 1990 Satisfied on: 27 September 2007 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piece or parcel of land t/n mx 429997 and k/a 303 chase road southgate london N14. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 November 1983 | Delivered on: 14 November 1983 Satisfied on: 27 September 2007 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks & other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 March 1973 | Delivered on: 9 April 1973 Satisfied on: 27 September 2007 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee but not exceeding £20,000. Particulars: By way of fixed & floating charge undertaking and all property and goodwill assets present and future including uncalled capital. Fur details see doc 22. Fully Satisfied |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2017 | Application to strike the company off the register (3 pages) |
6 July 2017 | Application to strike the company off the register (3 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
5 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
10 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 July 2014 | Resolutions
|
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 July 2014 | Resolutions
|
10 June 2014 | Auditor's resignation (3 pages) |
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Auditor's resignation (3 pages) |
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 June 2012 | Appointment of Mr Andrew James Ball as a director (2 pages) |
12 June 2012 | Termination of appointment of a director (1 page) |
12 June 2012 | Appointment of Mr Brian Michael May as a director (2 pages) |
12 June 2012 | Appointment of Mr Brian Michael May as a director (2 pages) |
12 June 2012 | Appointment of Mr Andrew James Ball as a director (2 pages) |
12 June 2012 | Termination of appointment of a director (1 page) |
12 June 2012 | Appointment of Mr Paul Nicholas Hussey as a director (2 pages) |
12 June 2012 | Appointment of Mr Paul Nicholas Hussey as a director (2 pages) |
11 June 2012 | Termination of appointment of Richard Greenway as a director (1 page) |
11 June 2012 | Termination of appointment of Richard Greenway as a director (1 page) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 October 2011 | Appointment of Mr Richard Ian Greenway as a director (2 pages) |
11 October 2011 | Appointment of Mr Richard Ian Greenway as a director (2 pages) |
11 October 2011 | Termination of appointment of Andrew Ball as a director (1 page) |
11 October 2011 | Termination of appointment of Andrew Ball as a director (1 page) |
27 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Resolutions
|
25 November 2009 | Statement of company's objects (1 page) |
25 November 2009 | Resolutions
|
25 November 2009 | Statement of company's objects (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
14 October 2009 | Director's details changed for Andrew James Ball on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Andrew James Ball on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Andrew James Ball on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
17 July 2009 | Appointment terminated director james cunningham (1 page) |
17 July 2009 | Appointment terminated director james cunningham (1 page) |
16 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
7 October 2008 | Appointment terminated director michael stubbs (1 page) |
7 October 2008 | Appointment terminated director michael stubbs (1 page) |
11 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
27 March 2008 | Secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
27 March 2008 | Secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2007 | Return made up to 06/06/07; full list of members (4 pages) |
20 June 2007 | Return made up to 06/06/07; full list of members (4 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | New director appointed (3 pages) |
5 March 2007 | New director appointed (3 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
11 September 2006 | Resolutions
|
11 September 2006 | Resolutions
|
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | New director appointed (3 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (3 pages) |
2 August 2006 | New director appointed (2 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: george house unit 6 delta park industrial estate, millmarsh lane enfield middlesex EN3 7QJ (1 page) |
25 July 2006 | Location of register of members (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: george house unit 6 delta park industrial estate, millmarsh lane enfield middlesex EN3 7QJ (1 page) |
25 July 2006 | Location of register of members (1 page) |
24 July 2006 | Resolutions
|
24 July 2006 | Resolutions
|
24 July 2006 | Resolutions
|
12 July 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
12 July 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
11 July 2006 | Return made up to 06/06/06; full list of members
|
11 July 2006 | Return made up to 06/06/06; full list of members
|
1 November 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
1 November 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
27 June 2005 | Return made up to 06/06/05; full list of members (9 pages) |
27 June 2005 | Return made up to 06/06/05; full list of members (9 pages) |
20 October 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
20 October 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
21 June 2004 | Return made up to 06/06/04; full list of members (10 pages) |
21 June 2004 | Return made up to 06/06/04; full list of members (10 pages) |
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | New secretary appointed (2 pages) |
24 January 2004 | New secretary appointed (2 pages) |
16 August 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
16 August 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
1 July 2003 | Return made up to 06/06/03; full list of members
|
1 July 2003 | Return made up to 06/06/03; full list of members
|
8 April 2003 | Registered office changed on 08/04/03 from: 303 chase rd. Southgate london N14 6JB (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 303 chase rd. Southgate london N14 6JB (1 page) |
18 July 2002 | Return made up to 17/06/02; full list of members (10 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Return made up to 17/06/02; full list of members (10 pages) |
1 July 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
1 July 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
26 July 2001 | Return made up to 17/06/01; full list of members
|
26 July 2001 | Return made up to 17/06/01; full list of members
|
29 August 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
29 August 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
18 August 2000 | Return made up to 17/06/00; full list of members
|
18 August 2000 | Return made up to 17/06/00; full list of members
|
4 August 1999 | Full accounts made up to 31 December 1998 (19 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (19 pages) |
30 July 1999 | Return made up to 17/06/99; no change of members (6 pages) |
30 July 1999 | Return made up to 17/06/99; no change of members (6 pages) |
18 September 1998 | Particulars of mortgage/charge (4 pages) |
18 September 1998 | Particulars of mortgage/charge (4 pages) |
7 August 1998 | Return made up to 17/06/98; full list of members
|
7 August 1998 | Return made up to 17/06/98; full list of members
|
15 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
28 October 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Particulars of mortgage/charge (3 pages) |
11 August 1997 | Return made up to 17/06/97; full list of members
|
11 August 1997 | Return made up to 17/06/97; full list of members
|
16 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
16 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
18 July 1996 | Return made up to 17/06/96; full list of members
|
18 July 1996 | Return made up to 17/06/96; full list of members
|
2 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
2 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
14 July 1987 | Return made up to 17/12/86; full list of members (4 pages) |
14 July 1987 | Return made up to 17/12/86; full list of members (4 pages) |
6 June 1986 | Return made up to 28/10/85; full list of members (4 pages) |
6 June 1986 | Return made up to 28/10/85; full list of members (4 pages) |
12 March 1976 | Accounts made up to 31 July 1975 (5 pages) |
12 March 1976 | Accounts made up to 31 July 1975 (5 pages) |
23 June 1961 | Incorporation (14 pages) |
23 June 1961 | Incorporation (14 pages) |