London
W1K 1RB
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(47 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Paul Hallam |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(55 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Secretary Name | Mr Daniel Lau |
---|---|
Status | Current |
Appointed | 10 July 2019(55 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(57 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Bernard John Dingwall |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 July 1996) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 223 Whitegate Drive Blackpool FY3 9HW |
Director Name | Mr Adrian Lawrence Bromiley |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 October 1991(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 July 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17-19 Woodlands Road Ansdell Lytham St Annes Lancashire FY8 4EP |
Secretary Name | Mr Adrian Lawrence Bromiley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 October 1991(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-19 Woodlands Road Ansdell Lytham St Annes Lancashire FY8 4EP |
Secretary Name | Ian Graham Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(32 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 January 1997) |
Role | Solicitor |
Correspondence Address | 15 Maybury Mews Highgate London N6 5YT |
Director Name | Mr Vincent Aziz Tchenguiz |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(32 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 July 1999) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lees Place Mayfair London W1K 6LH |
Director Name | Mr Robin Myer Spiro |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 1998) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 43 St Johns Wood Court St Johns Wood Road London NW8 8QR |
Secretary Name | William Kenneth Procter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(32 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 03 September 1996) |
Role | Company Director |
Correspondence Address | 16 Claverley Grove Finchley London N3 2DH |
Secretary Name | Mr Alwin Martin Tamosius |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(33 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 04 March 1997) |
Role | Attorney At Law |
Country of Residence | England |
Correspondence Address | 16 Eleven Acre Rise Loughton Essex IG10 1AN |
Secretary Name | Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | 10 Litchfield Way London NW11 6NJ |
Director Name | Mr Robin Myer Spiro |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 August 1999) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 43 St Johns Wood Court St Johns Wood Road London NW8 8QR |
Director Name | Mark Stjohn Harden |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 The Park St Albans Hertfordshire AL1 4RY |
Secretary Name | Mark Stjohn Harden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(35 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Park St Albans Hertfordshire AL1 4RY |
Director Name | Mr Richard Saul Carlowe |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(36 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 March 2000) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 73 Oak Tree Drive London N20 8QJ |
Director Name | Nicholas Lawton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(36 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 17 March 2000) |
Role | Manager |
Correspondence Address | 2 Oakbury Road London SW6 2NL |
Secretary Name | Abe Koukou |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 March 2000(36 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 May 2000) |
Role | Business Manager |
Correspondence Address | 64 Melton Court Old Brompton Road London SW7 3JH |
Secretary Name | Mrs Lesley Amanda Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 South Cottage Gardens Chorleywood Rickmansworth Hertfordshire WD3 5EH |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Secretary Name | Mr Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(39 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 43 Lyndhurst Gardens London N3 1TA |
Secretary Name | Mr Ian Rapley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(41 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28a Ickwell Road Northill Bedfordshire SG18 9AB |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(46 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn The Holloway Whiteleaf Buckinghamshire HP27 0LR |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(46 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(48 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | OP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2001(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 January 2003) |
Correspondence Address | 18 Upper Grosvenor Street London W1K 7PW |
Registered Address | Berkeley House 304 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Fairhold (Huddersfield) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £57,397 |
Gross Profit | £54,735 |
Net Worth | £694,853 |
Current Liabilities | £5,460 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
23 January 1982 | Delivered on: 2 February 1982 Persons entitled: National Westminster 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: 4 ridley street blackpool, lancashire title no: la 414521. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
23 January 1982 | Delivered on: 2 February 1982 Persons entitled: National Westminster 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: Mayfield view, 15 whitworth rd., Sheffield. Title no:- ywe 19247. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 January 1982 | Delivered on: 2 February 1982 Satisfied on: 20 December 1995 Persons entitled: National Westminster 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: 141-151 (odd) staighton rd, guildford, surrey t/no.SY318761. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 January 1982 | Delivered on: 14 January 1982 Satisfied on: 6 December 2000 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Properties in wasteneys road the meadows tortmayors horbury end elder avenue and belvedere close todwick nw sheffield properties in lindale close yew tree avenue oakdale road narrow lane winberry avenue rackford road and elmtree close north anston near sheffield properties in green lane rosemary lane wickersley nr rotherham title no syk 136922. Fully Satisfied |
3 November 1981 | Delivered on: 9 November 1981 Persons entitled: William & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those f/h plots of land with bldgs. Erected thereon and k/a brookside court & glan-y-nant court both situate at whitchurch cardiff south glamorgan and victoria court, canton street st. Fagans rise, quarry close and quarry crescent all situate at fairwater aforesaid.. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
30 July 1981 | Delivered on: 6 August 1981 Persons entitled: Williams & Glyns Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land with buildings known as 17 park road, st. Annes on sea, fylde, lancashire. Together with fixtures whatsoever now or any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
1 November 2004 | Delivered on: 8 November 2004 Satisfied on: 22 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland the Security Agent Classification: Deed of debenture Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever 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. See the mortgage charge document for full details. Fully Satisfied |
7 July 2003 | Delivered on: 15 July 2003 Satisfied on: 3 November 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries 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. See the mortgage charge document for full details. Fully Satisfied |
1 February 2001 | Delivered on: 13 February 2001 Satisfied on: 17 July 2003 Persons entitled: Abbey National Treasury Services PLC (The "Bank") Classification: Deed of debenture Secured details: All present and future obligations and liabilities, whether actual or contingent and whether owned jointly or severally or in any capacity whatsoever, the company to the chargee (including, without limitation under the finance documents and the fhl guarantee). Particulars: Fixed charge any f/h or l/h property plant and machinery goodwill and uncalled capital book and other debts assigns all property income relating to occupational leases all rights under the insurances and a floating charge all assets not effectively charge by way of fixed charge. See the mortgage charge document for full details. Fully Satisfied |
12 August 1998 | Delivered on: 1 September 1998 Satisfied on: 1 November 2001 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Deed of amendment Secured details: 1.By a guarantee and debenture dated 3 june 1996 (the "guarantee and debenture") the company charged all its assets present and future to the bank as security for the obligations of itself to the bank under a facility agreement dated 31 may 1996 as the same may have been amended or restated from time to time (the "facility agreement") and guaranteed the obligations of certain principal debtors to the bank.2.the facility agreement is to be restated and amended to increase the amount of the facility available under it and to extend the benefit of that facility to additional borrowers. Particulars: All its assets present and future by a guarantee and debenture dated 3 june 1996. Fully Satisfied |
1 October 1996 | Delivered on: 9 October 1996 Satisfied on: 1 November 2001 Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassen Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility agreement dated 31ST may 1996, the guarantee and debenture or otherwise howsoever and on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 June 1981 | Delivered on: 24 June 1981 Satisfied on: 15 December 1995 Persons entitled: Williams & Glyns Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land with bldgs. Erected thereon k/a enfield cloisters fanshaw street, hoxton, hackney, greater london. Title no:- ngl 206004 (part) together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
17 May 1991 | Delivered on: 28 May 1991 Satisfied on: 20 April 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 87 counce street, blackpool, lancashire, and a fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 April 1989 | Delivered on: 25 April 1989 Satisfied on: 16 July 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h land & buildings k/a first floor first 10 elms avenue lytham st. Anne's fylde, lancashire. T.N.- la 498265 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 July 1988 | Delivered on: 22 July 1988 Satisfied on: 26 June 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land & buildings k/a 9 fairhurst street blackpool lancashire title no la 398612 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 December 1987 | Delivered on: 14 January 1988 Satisfied on: 17 January 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- f/h - 14 curzon rd, paulton-le-kylde wyne lancashire fixed charge over all movable plant machiner implements utensils furniture and equipment. Fully Satisfied |
20 January 1987 | Delivered on: 3 February 1987 Satisfied on: 29 November 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings k/a 2, charles street, blackpool, lancashire title no:- la 473172 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 October 1986 | Delivered on: 25 October 1986 Satisfied on: 29 November 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & buildings k/a 28, park road, st annes-on-sea, fylde lancashire. Title no:- la 413731 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 May 1985 | Delivered on: 4 June 1985 Satisfied on: 22 August 1988 Persons entitled: Williams Glyn's 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: L/H land & premises k/a 30 park road st. Anne's on sea flyde, lancashire together with all fixrures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
11 April 1983 | Delivered on: 14 April 1983 Satisfied on: 29 November 1995 Persons entitled: Williams & Glyn's Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Benefit of legal charge dated 24 february 1983 by M.A. canning-battye and J.K. canning-battye over f/h property k/a 4 ridley street, blackpool, fylde lancashire. Title no la 414521 securing payment of £10,100 & interest thereon. (See doc M82). Fully Satisfied |
16 June 1982 | Delivered on: 26 June 1982 Persons entitled: Williams & Glyn's 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: F/H plot of land with buildings erected thereon, numbered 4 ridley street blackpool lancashire title no 414521 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils. Fully Satisfied |
16 June 1982 | Delivered on: 26 June 1982 Satisfied on: 29 November 1995 Persons entitled: Williams Glyn's 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: F/H plot of land with buildings erected thereon numbered 112 and 114 lytham road blackpool, lancashire title no la 427452. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils. Fully Satisfied |
26 November 1980 | Delivered on: 5 December 1980 Satisfied on: 29 November 1995 Persons entitled: Williams & Glyn's Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H together with 24, 36 & 55, crossland rd, blackpool lancashire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
16 June 1982 | Delivered on: 26 June 1982 Satisfied on: 29 November 1995 Persons entitled: Williams & Glyn's 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: F/H land on the west side of bourfell close blackpool lancashire. Title no la 459087 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils. Fully Satisfied |
16 June 1982 | Delivered on: 26 June 1982 Satisfied on: 29 November 1995 Persons entitled: Williams & Glyn's 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: F/H land on the west side of bourfell close blackpool lancashire. Title no la 459093 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant macninery fixtures implements and utensils. Fully Satisfied |
16 June 1982 | Delivered on: 26 June 1982 Satisfied on: 29 November 1995 Persons entitled: Williams Glyn's 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: F/H plot of land with the buildings erected thereon and numbered 17 harrison street, blackpool lancashire. Title no LA407100 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils. Fully Satisfied |
10 June 1982 | Delivered on: 23 June 1982 Persons entitled: Williams & Glyns 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: F/H plot of land with the dwelling house erected thereon s/a 15 orme street, blackpool lancashire title no la 416725. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils. Fully Satisfied |
8 June 1982 | Delivered on: 16 June 1982 Satisfied on: 20 December 1995 Persons entitled: Williams and Glyns 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: F/H land containing 121 sq yards with the premises k/a 17 francis st, blackpool,lancs together with plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
11 May 1982 | Delivered on: 21 May 1982 Satisfied on: 6 December 2000 Persons entitled: Williams & Glyn's 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: F/H plot of land with bldg erected thereon and nod 7 sherbourne rd blackpool lancashire title no la 416959 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
1 May 1982 | Delivered on: 13 May 1982 Persons entitled: Williams & Glyns 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: F/H dwellinghouse nod. 4 handley rd., Blackpool, lancashire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
23 April 1982 | Delivered on: 29 April 1982 Satisfied on: 21 March 1995 Persons entitled: Williams & Glyns Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Tog. With all fixtures inc. Trade fixtures fixed plant & machinery (see doc. M64). Fully Satisfied |
23 January 1982 | Delivered on: 2 February 1982 Satisfied on: 6 December 2000 Persons entitled: National Westminster 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: Site of 23 bawfell close blackpool lancashire title no LA459093. Fully Satisfied |
23 January 1982 | Delivered on: 2 February 1982 Satisfied on: 6 December 2000 Persons entitled: National Westminster 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: Site of 21 bawfell close blackpool lancashire title no la 459087. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1980 | Delivered on: 15 April 1980 Persons entitled: National Westminster Bank PLC Classification: Memo. Of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 kent road, blackpool, lancashire. Fully Satisfied |
19 October 2005 | Delivered on: 25 October 2005 Persons entitled: Deutsche Bank Ag, London Branch (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from fairhold holdings limited, fairhold holdings (2001) limited, fairhold holdings (2003) limited and linecroft limited to all or any of the secured parties 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. See the mortgage charge document for full details. Outstanding |
20 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
9 December 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
17 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
29 August 2022 | Previous accounting period extended from 30 December 2021 to 31 December 2021 (1 page) |
3 December 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
1 November 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
14 April 2021 | Accounts for a small company made up to 31 December 2019 (17 pages) |
9 March 2021 | Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages) |
29 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
31 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
13 November 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
22 July 2019 | Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page) |
19 July 2019 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages) |
19 July 2019 | Change of details for Fairhold (Huddersfield) Limited as a person with significant control on 2 April 2019 (2 pages) |
2 April 2019 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019 (1 page) |
13 November 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
1 November 2018 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 1 November 2018 (1 page) |
26 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
2 January 2018 | Satisfaction of charge 35 in full (2 pages) |
2 January 2018 | Satisfaction of charge 35 in full (2 pages) |
27 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
10 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
21 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
1 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
1 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
17 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
29 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
8 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
8 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
8 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
8 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (22 pages) |
8 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
8 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
8 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
8 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (22 pages) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
24 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
9 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
9 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
9 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
13 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
15 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
23 July 2010 | Appointment of Ian Rapley as a director (3 pages) |
23 July 2010 | Appointment of Ian Rapley as a director (3 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
17 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 September 2009 | Director appointed christopher charles mcgill (1 page) |
7 September 2009 | Director appointed christopher charles mcgill (1 page) |
3 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
3 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
20 August 2009 | Full accounts made up to 31 December 2007 (12 pages) |
20 August 2009 | Full accounts made up to 31 December 2007 (12 pages) |
10 December 2008 | Return made up to 14/10/08; full list of members (3 pages) |
10 December 2008 | Return made up to 14/10/08; full list of members (3 pages) |
10 December 2008 | Location of register of members (1 page) |
10 December 2008 | Location of register of members (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from euro house 131/133 ballards lane london N3 1GR (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from euro house 131/133 ballards lane london N3 1GR (1 page) |
28 January 2008 | Full accounts made up to 31 December 2006 (11 pages) |
28 January 2008 | Full accounts made up to 31 December 2006 (11 pages) |
23 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
23 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
22 February 2007 | Full accounts made up to 31 December 2005 (11 pages) |
22 February 2007 | Full accounts made up to 31 December 2005 (11 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
16 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
16 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
21 June 2006 | Full accounts made up to 31 December 2004 (11 pages) |
21 June 2006 | Full accounts made up to 31 December 2004 (11 pages) |
11 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
10 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
25 October 2005 | Particulars of mortgage/charge (32 pages) |
25 October 2005 | Particulars of mortgage/charge (32 pages) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | New secretary appointed (2 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (11 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (11 pages) |
24 November 2004 | Return made up to 14/10/04; full list of members
|
24 November 2004 | Return made up to 14/10/04; full list of members
|
8 November 2004 | Particulars of mortgage/charge (9 pages) |
8 November 2004 | Particulars of mortgage/charge (9 pages) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
16 October 2003 | Return made up to 14/10/03; full list of members (6 pages) |
16 October 2003 | Return made up to 14/10/03; full list of members (6 pages) |
15 August 2003 | Return made up to 14/10/02; full list of members
|
15 August 2003 | Return made up to 14/10/02; full list of members
|
17 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2003 | Declaration of assistance for shares acquisition (8 pages) |
16 July 2003 | Declaration of assistance for shares acquisition (8 pages) |
16 July 2003 | Declaration of assistance for shares acquisition (8 pages) |
16 July 2003 | Declaration of assistance for shares acquisition (8 pages) |
15 July 2003 | Particulars of mortgage/charge (12 pages) |
15 July 2003 | Particulars of mortgage/charge (12 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
26 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 June 2002 | Return made up to 14/10/01; full list of members (6 pages) |
1 June 2002 | Return made up to 14/10/01; full list of members (6 pages) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | New secretary appointed (2 pages) |
1 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Secretary resigned (1 page) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | New secretary appointed (2 pages) |
27 February 2001 | Declaration of assistance for shares acquisition (11 pages) |
27 February 2001 | Declaration of assistance for shares acquisition (11 pages) |
22 February 2001 | Declaration of assistance for shares acquisition (16 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Resolutions
|
22 February 2001 | Declaration of assistance for shares acquisition (10 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Resolutions
|
22 February 2001 | Resolutions
|
22 February 2001 | Declaration of assistance for shares acquisition (16 pages) |
22 February 2001 | Declaration of assistance for shares acquisition (10 pages) |
13 February 2001 | Particulars of mortgage/charge (74 pages) |
13 February 2001 | Particulars of mortgage/charge (74 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | New secretary appointed (2 pages) |
22 April 2000 | Full accounts made up to 31 December 1998 (11 pages) |
22 April 2000 | Full accounts made up to 31 December 1998 (11 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
25 January 2000 | Return made up to 14/10/99; full list of members (6 pages) |
25 January 2000 | Return made up to 14/10/99; full list of members (6 pages) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Secretary resigned;director resigned (1 page) |
14 December 1999 | Secretary resigned;director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
4 November 1998 | Return made up to 14/10/98; no change of members
|
4 November 1998 | Return made up to 14/10/98; no change of members
|
15 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 September 1998 | Registered office changed on 15/09/98 from: leconfield house curzon street london W1Y 7FB (1 page) |
15 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 September 1998 | Registered office changed on 15/09/98 from: leconfield house curzon street london W1Y 7FB (1 page) |
1 September 1998 | Particulars of mortgage/charge (3 pages) |
1 September 1998 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (3 pages) |
28 May 1998 | New director appointed (3 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
4 December 1997 | Return made up to 14/10/97; no change of members
|
4 December 1997 | Return made up to 14/10/97; no change of members
|
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Secretary resigned (1 page) |
24 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 May 1997 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
27 May 1997 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Secretary resigned (1 page) |
11 February 1997 | Return made up to 14/10/96; full list of members (6 pages) |
11 February 1997 | Return made up to 14/10/96; full list of members (6 pages) |
9 October 1996 | Particulars of mortgage/charge (187 pages) |
9 October 1996 | Particulars of mortgage/charge (187 pages) |
13 September 1996 | Secretary resigned (1 page) |
13 September 1996 | Secretary resigned (1 page) |
14 August 1996 | New secretary appointed (2 pages) |
14 August 1996 | Declaration of assistance for shares acquisition (3 pages) |
14 August 1996 | New secretary appointed (2 pages) |
14 August 1996 | Declaration of assistance for shares acquisition (3 pages) |
12 August 1996 | New secretary appointed (2 pages) |
12 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | New director appointed (3 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | New director appointed (3 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (3 pages) |
6 August 1996 | Registered office changed on 06/08/96 from: kings house, 87 caunce street blackpool lancashire FY1 3NE (1 page) |
6 August 1996 | New director appointed (3 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Secretary resigned;director resigned (1 page) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | Secretary resigned;director resigned (1 page) |
6 August 1996 | Registered office changed on 06/08/96 from: kings house, 87 caunce street blackpool lancashire FY1 3NE (1 page) |
20 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
20 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
8 November 1995 | Return made up to 14/10/95; no change of members (4 pages) |
8 November 1995 | Return made up to 14/10/95; no change of members (4 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |