London
W1U 1QX
Director Name | Mr Nicholas James William Borrett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2016(52 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 03 April 2018) |
Role | Group Company Secretary And General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2013(48 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 03 April 2018) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Frank Jackson |
---|---|
Date of Birth | May 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | Orchard House Woodbridge Suffolk IP12 1AS |
Director Name | Michael Hodgkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 19 Turner Gardens Woodbridge Suffolk IP12 4JD |
Director Name | Peter Anthony Green |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | Seagull Cottage Undercliff Road East Felixstowe Suffolk IP11 7LU |
Director Name | Mr Peter Kenneth Fryer |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Status | Resigned |
Appointed | 21 June 1991(26 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 4 Hope Crescent Melton Woodbridge Suffolk IP12 1SJ |
Director Name | Albert Edmund Chilton |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | 1 Garfield Close Felixstowe Suffolk IP11 7PX |
Secretary Name | Cyril Harry Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 33 Briar Hill Woolpit Bury St Edmunds Suffolk IP30 9SD |
Director Name | Derek William Stanton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(31 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 74 Barnards Hill Marlow Buckinghamshire SL7 2NZ |
Director Name | Peter John Andrews |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | Church Farm Church Lane Earl Soham Woodbridge Suffolk IP13 7SD |
Secretary Name | Lorraine Grace Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 October 2002) |
Role | Company Director |
Correspondence Address | 2 Red Hall Court Felixstowe Suffolk IP11 7AQ |
Director Name | Mr Eric Ernest Machell |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 March 1999) |
Role | Economist |
Correspondence Address | 19 Heathyfields Road Farnham Surrey GU9 0BW |
Director Name | Mr David James Jackson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(33 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stone Rings Close Harrogate North Yorkshire HG2 9HZ |
Director Name | Mr David Matthew Bramwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 2a Woodland Rise Wakefield West Yorkshire WF2 9DL |
Director Name | Mr David Martin Best |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Vicarage Meadows Mirfield West Yorkshire WF14 9JL |
Director Name | Mr Martin Graham Blake |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Winston Avenue Ipswich Suffolk IP4 3LS |
Director Name | Mr Michael John Kendrick |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2001) |
Role | Planning And Transportation Co |
Correspondence Address | 44 Edgemont Road Weston Favell Northampton Northamptonshire NN3 3PQ |
Director Name | Mr Bernard Francis Clarke |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tasina 28 The Avenue Ipswich Suffolk IP1 3TD |
Director Name | Philip Brierley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(36 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | Warren House The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Director Name | Lorraine Grace Payne |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(36 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 2002) |
Role | Secretary |
Correspondence Address | 2 Red Hall Court Felixstowe Suffolk IP11 7AQ |
Director Name | Richard William Neall |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 August 2001(36 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 2002) |
Role | Civil Servant |
Correspondence Address | 3 Fulchers Field Framlington Suffolk IP13 9HT |
Secretary Name | Mr Peter Edward Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(38 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Top Farm Asenby Thirsk North Yorkshire YO7 3QN |
Secretary Name | Mr John Andrew Woollhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ruxley Ridge Claygate Esher Surrey KT10 0HZ |
Director Name | David Peter Burke |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 2006) |
Role | Accountant |
Correspondence Address | 12 Dunvegan Way Bedford MK41 8PE |
Director Name | Rick Barnett |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 April 2006) |
Role | CEO |
Correspondence Address | 67 Andover Road Newbury Berkshire RG14 6JE |
Director Name | Mr John Peter O'Kane |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 November 2003(39 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage Burton Leonard Harrogate North Yorkshire HG3 3RU |
Director Name | Simon Foster |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(39 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 June 2004) |
Role | Corporate Development Director |
Correspondence Address | Woodlands Old Farm Upper Denby Grange Moor Wakefield West Yorkshire WF4 4BJ |
Director Name | Alan Robert Robertson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 May 2005) |
Role | Company Director |
Correspondence Address | Foss Dyke Farm Red House Lane Moor Monkton York North Yorkshire Y026 8jg |
Director Name | Mr Peter Lloyd Rogers |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(39 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 August 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Stanley Alan Royall Billiald |
---|---|
Status | Resigned |
Appointed | 04 October 2004(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Hyde Cottage Hyde Lane Churt Farnham Surrey GU10 2LP |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(40 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 06 December 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Valerie Francine Anne Teller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(44 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | 17 Badger Court Pinemartin Close London NW2 6YY |
Secretary Name | Nicholas James William Borrett |
---|---|
Status | Resigned |
Appointed | 27 July 2012(47 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Website | babcock.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
21.5m at £0.1 | Peterhouse Group LTD 100.00% Ordinary |
---|---|
1 at £0.1 | Babcock Networks LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£932,000 |
Current Liabilities | £1,928,000 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
31 March 1999 | Delivered on: 8 April 1999 Satisfied on: 5 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 199/201 mill cross lane norwich t/n NK21866. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
31 March 1999 | Delivered on: 8 April 1999 Satisfied on: 5 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings on the west side of mansion close northampton t/n NN67379. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
31 March 1999 | Delivered on: 8 April 1999 Satisfied on: 5 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 5, 6 and 8 maltings crown place woodbridge t/n SK27754. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
18 March 1998 | Delivered on: 21 March 1998 Satisfied on: 2 April 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land off bramford lane ipswich t/no.SK137141. 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 |
21 August 1997 | Delivered on: 22 August 1997 Satisfied on: 2 April 1999 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: The f/h property k/a 1 dobbs drift kesgrave ipswich suffolk.. 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 |
7 February 1996 | Delivered on: 12 February 1996 Satisfied on: 2 April 1999 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charges over offices and yard at dobbs drift kesgrave suffolk, 2-6 fishergate nottingham nottinghamshire t/no. NT59159, 5,6,8 crown place woodbridge suffolk t/no.sk 27754 and 12 other properties. 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 |
8 November 1995 | Delivered on: 9 November 1995 Satisfied on: 2 April 1999 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: F/H-parcel of land being the site of the property previously k/a 83 dobbs lane kesgrave ipswich sufolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 February 1983 | Delivered on: 18 February 1983 Satisfied on: 2 April 1999 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or A.T.C. pheumatics LTD to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company. Fully Satisfied |
7 October 2002 | Delivered on: 9 October 2002 Satisfied on: 12 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Agent and Trustee for Thebeneficiaries (As Defined) Classification: Composite guarantee and trust debenture Secured details: All monies due or to become due from the company or any of them to the trustee and or the beneficiaries or any of them 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 |
18 May 1999 | Delivered on: 24 May 1999 Satisfied on: 18 June 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as land on south west side of dodds lane kesgrave ipswich; t/no SK155939. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
31 March 1999 | Delivered on: 15 April 1999 Satisfied on: 5 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 March 1999 | Delivered on: 8 April 1999 Satisfied on: 5 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the sites of 2, 4 and 6 fishergate and 1 to 6 percy place nottingham t/n NT59159. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
31 March 1999 | Delivered on: 8 April 1999 Satisfied on: 5 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 115 burrell road ipswich t/n SYK124923. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
5 March 1969 | Delivered on: 6 March 1969 Satisfied on: 2 April 1999 Persons entitled: Lloyds Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) the properties mentioned in the schedule all fixtures fixed plant and machinery. 2) all other f/h and l/h property all fixtures, fixed plant and machinery. 3) goodwill and uncalled capital 4) undertaking and all other property and assets of the company. (1) (2) & (3) described as fixed first charge and (4) described as a floating charge. Fully Satisfied |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2018 | Application to strike the company off the register (4 pages) |
14 December 2017 | Statement by Directors (1 page) |
14 December 2017 | Statement of capital on 14 December 2017
|
14 December 2017 | Statement of capital on 14 December 2017
|
14 December 2017 | Solvency Statement dated 14/12/17 (1 page) |
14 December 2017 | Statement by Directors (1 page) |
14 December 2017 | Solvency Statement dated 14/12/17 (1 page) |
14 December 2017 | Resolutions
|
7 December 2017 | Termination of appointment of Franco Martinelli as a director on 6 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Franco Martinelli as a director on 6 December 2017 (1 page) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
14 December 2016 | Director's details changed (2 pages) |
14 December 2016 | Director's details changed (2 pages) |
14 December 2016 | Appointment of Mr Nicholas James William Borrett as a director on 31 August 2016 (2 pages) |
14 December 2016 | Appointment of Mr Nicholas James William Borrett as a director on 31 August 2016 (2 pages) |
7 September 2016 | Full accounts made up to 31 March 2016 (20 pages) |
7 September 2016 | Full accounts made up to 31 March 2016 (20 pages) |
5 September 2016 | Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
26 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
19 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
19 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
17 December 2014 | Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of William Tame as a director on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of William Tame as a director on 17 December 2014 (1 page) |
23 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
23 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
28 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
28 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
1 March 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
1 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
1 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
16 August 2012 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
16 August 2012 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
9 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
9 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
9 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
9 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
8 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
8 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
8 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
8 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
22 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
28 July 2011 | Full accounts made up to 31 March 2011 (13 pages) |
28 July 2011 | Full accounts made up to 31 March 2011 (13 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
24 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for William Tame on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for William Tame on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for William Tame on 5 November 2009 (2 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for William Tame on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for William Tame on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for William Tame on 5 October 2009 (3 pages) |
15 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
15 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
22 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 22/05/09; full list of members
|
10 December 2008 | Registered office changed on 10/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX (1 page) |
10 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
10 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members
|
22 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
20 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
20 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
22 May 2007 | Return made up to 22/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 22/05/07; full list of members
|
17 October 2006 | Resolutions
|
17 October 2006 | Resolutions
|
30 August 2006 | Full accounts made up to 31 March 2006 (14 pages) |
30 August 2006 | Full accounts made up to 31 March 2006 (14 pages) |
22 May 2006 | Return made up to 22/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 22/05/06; full list of members
|
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
1 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
4 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
4 June 2005 | Return made up to 22/05/05; full list of members
|
23 May 2005 | New director appointed (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed
|
23 May 2005 | Director resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | New secretary appointed (2 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: c/o peterhouse group PLC unit G3 lacy way lowfields business park elland west yorkshire HX5 9DB (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: c/o peterhouse group PLC unit G3 lacy way lowfields business park elland west yorkshire HX5 9DB (1 page) |
20 September 2004 | Auditor's resignation (2 pages) |
20 September 2004 | Auditor's resignation (2 pages) |
17 September 2004 | Application for reregistration from PLC to private (1 page) |
17 September 2004 | Resolutions
|
17 September 2004 | Re-registration of Memorandum and Articles (16 pages) |
17 September 2004 | Re-registration of Memorandum and Articles (16 pages) |
17 September 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 September 2004 | Resolutions
|
17 September 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 September 2004 | Application for reregistration from PLC to private (1 page) |
10 August 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
4 August 2004 | Full accounts made up to 31 December 2003 (22 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (22 pages) |
19 July 2004 | New director appointed (4 pages) |
19 July 2004 | New director appointed (4 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (4 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (4 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
2 June 2004 | Return made up to 22/05/04; full list of members
|
2 June 2004 | Return made up to 22/05/04; full list of members
|
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
6 August 2003 | Full accounts made up to 4 January 2003 (22 pages) |
6 August 2003 | Full accounts made up to 4 January 2003 (22 pages) |
6 August 2003 | Full accounts made up to 4 January 2003 (22 pages) |
4 June 2003 | Return made up to 22/05/03; full list of members
|
4 June 2003 | Return made up to 22/05/03; full list of members
|
29 May 2003 | New director appointed (1 page) |
29 May 2003 | New director appointed (1 page) |
29 May 2003 | New director appointed (1 page) |
29 May 2003 | New director appointed (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: jackson house 86 sandyhill lane ipswich suffolk IP3 0NA (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: jackson house 86 sandyhill lane ipswich suffolk IP3 0NA (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | New secretary appointed (2 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Resolutions
|
16 October 2002 | Resolutions
|
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Particulars of mortgage/charge (12 pages) |
9 October 2002 | Particulars of mortgage/charge (12 pages) |
28 August 2002 | Auditor's resignation (1 page) |
28 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Full accounts made up to 31 December 2001 (23 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (23 pages) |
24 June 2002 | Return made up to 22/05/02; full list of members
|
24 June 2002 | Return made up to 22/05/02; full list of members
|
18 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2002 | Declaration of mortgage charge released/ceased (2 pages) |
18 June 2002 | Declaration of mortgage charge released/ceased (2 pages) |
18 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
2 January 2002 | Company name changed jackson group PLC\certificate issued on 02/01/02 (2 pages) |
2 January 2002 | Company name changed jackson group PLC\certificate issued on 02/01/02 (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
28 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
25 June 2001 | Return made up to 22/05/01; no change of members (8 pages) |
25 June 2001 | Return made up to 22/05/01; no change of members (8 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: dobbs lane kesgrave ipswich IP5 7QQ (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: dobbs lane kesgrave ipswich IP5 7QQ (1 page) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 June 2000 | Return made up to 22/05/00; no change of members (8 pages) |
6 June 2000 | Return made up to 22/05/00; no change of members (8 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
2 December 1999 | Auditor's resignation (1 page) |
2 December 1999 | Auditor's resignation (1 page) |
30 November 1999 | Auditor's resignation (1 page) |
30 November 1999 | Auditor's resignation (1 page) |
9 June 1999 | Full group accounts made up to 4 January 1999 (27 pages) |
9 June 1999 | Full group accounts made up to 4 January 1999 (27 pages) |
9 June 1999 | Full group accounts made up to 4 January 1999 (27 pages) |
4 June 1999 | Return made up to 22/05/99; full list of members (8 pages) |
4 June 1999 | Return made up to 22/05/99; full list of members (8 pages) |
24 May 1999 | Particulars of mortgage/charge (5 pages) |
24 May 1999 | Particulars of mortgage/charge (5 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
21 April 1999 | Auditor's report (1 page) |
21 April 1999 | Auditor's statement (1 page) |
21 April 1999 | Application for reregistration from private to PLC (1 page) |
21 April 1999 | Application for reregistration from private to PLC (1 page) |
21 April 1999 | Re-registration of Memorandum and Articles (17 pages) |
21 April 1999 | Resolutions
|
21 April 1999 | Balance Sheet (8 pages) |
21 April 1999 | Resolutions
|
21 April 1999 | Resolutions
|
21 April 1999 | Declaration on reregistration from private to PLC (1 page) |
21 April 1999 | Re-registration of Memorandum and Articles (17 pages) |
21 April 1999 | Resolutions
|
21 April 1999 | Balance Sheet (8 pages) |
21 April 1999 | Declaration on reregistration from private to PLC (1 page) |
21 April 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 April 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 April 1999 | Auditor's report (1 page) |
21 April 1999 | Auditor's statement (1 page) |
15 April 1999 | Particulars of mortgage/charge (4 pages) |
15 April 1999 | Particulars of mortgage/charge (4 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (8 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (8 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 April 1999 | Particulars of mortgage/charge (7 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (8 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (8 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (8 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (8 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (8 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (8 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (8 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (8 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (8 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (8 pages) |
8 April 1999 | Particulars of mortgage/charge (7 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (8 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (8 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (8 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (8 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (8 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (11 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (8 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 April 1999 | Particulars of mortgage/charge (7 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 April 1999 | Particulars of mortgage/charge (7 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (8 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (8 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 April 1999 | Particulars of mortgage/charge (7 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (8 pages) |
8 April 1999 | Particulars of mortgage/charge (7 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (11 pages) |
8 April 1999 | Particulars of mortgage/charge (7 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (8 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (8 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (8 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (11 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 April 1999 | Particulars of mortgage/charge (7 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (8 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (11 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (8 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (8 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 April 1999 | Particulars of mortgage/charge (7 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (8 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (8 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (8 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 April 1999 | Particulars of mortgage/charge (7 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
17 March 1999 | Resolutions
|
17 March 1999 | Re-registration of Memorandum and Articles (17 pages) |
17 March 1999 | Re-registration of Memorandum and Articles (17 pages) |
17 March 1999 | Application for reregistration from PLC to private (1 page) |
17 March 1999 | Application for reregistration from PLC to private (1 page) |
17 March 1999 | Resolutions
|
17 March 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 March 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 June 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
4 June 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
21 March 1998 | Particulars of mortgage/charge (4 pages) |
21 March 1998 | Particulars of mortgage/charge (4 pages) |
2 January 1998 | Director's particulars changed (1 page) |
2 January 1998 | Director's particulars changed (1 page) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | New director appointed (4 pages) |
12 November 1997 | New director appointed (4 pages) |
12 November 1997 | Director resigned (1 page) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
22 August 1997 | Particulars of mortgage/charge (4 pages) |
22 August 1997 | Particulars of mortgage/charge (4 pages) |
6 June 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
6 June 1997 | Return made up to 22/05/97; bulk list available separately
|
6 June 1997 | Resolutions
|
6 June 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
6 June 1997 | Return made up to 22/05/97; bulk list available separately
|
6 June 1997 | Resolutions
|
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | New secretary appointed (2 pages) |
21 October 1996 | Director's particulars changed (1 page) |
21 October 1996 | Director's particulars changed (1 page) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Director resigned (1 page) |
29 May 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
29 May 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
24 May 1996 | Return made up to 22/05/96; bulk list available separately (7 pages) |
24 May 1996 | Return made up to 22/05/96; bulk list available separately (7 pages) |
14 April 1996 | Resolutions
|
14 April 1996 | Resolutions
|
12 February 1996 | Particulars of mortgage/charge (5 pages) |
12 February 1996 | Particulars of mortgage/charge (5 pages) |
9 November 1995 | Particulars of mortgage/charge (6 pages) |
9 November 1995 | Particulars of mortgage/charge (6 pages) |
30 August 1995 | Director's particulars changed (2 pages) |
30 August 1995 | Director's particulars changed (2 pages) |
9 June 1995 | Return made up to 01/06/95; bulk list available separately (8 pages) |
9 June 1995 | Return made up to 01/06/95; bulk list available separately (8 pages) |