Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director Name | Ms Jennifer Blair Osbaldestin |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2015(50 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 26 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Mr Adam Robert Collins |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2017(52 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 26 June 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Ian Duncan Clayton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 1994) |
Role | Finance Director |
Correspondence Address | 12 Wendover Close St. Albans Hertfordshire AL4 9JW |
Director Name | Michael Irvin Cooper |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(26 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 May 2000) |
Role | Managing Director |
Correspondence Address | The Old Bakehouse 39c Smith Street Warwick Warwickshire CV34 4JA |
Secretary Name | Ian Duncan Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 12 Wendover Close St. Albans Hertfordshire AL4 9JW |
Director Name | Nicholas Martin Prest |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(27 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Elgin Crescent London W11 2JF |
Director Name | Mr Anthony Ralph Pearson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 November 1996) |
Role | Company Director |
Correspondence Address | 15 Oakfields Road Knebworth Hertfordshire SG3 6NS |
Secretary Name | Michael Irvin Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(29 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 1995) |
Role | Managing Director |
Correspondence Address | The Old Bakehouse 39c Smith Street Warwick Warwickshire CV34 4JA |
Secretary Name | Wendy Jill McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(30 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | 29 Tilehurst Drive Coventry CV4 9TH |
Director Name | Christopher Gordon Rowe |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | Bluebell Grange Allscott Telford Salop TF6 5EB |
Director Name | Mr Anthony Ralph Pearson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(33 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 13 October 1999) |
Role | Company Director |
Correspondence Address | 15 Oakfields Road Knebworth Hertfordshire SG3 6NS |
Director Name | Stuart Roger Mitchell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 October 1998(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Little Trees Queens Hill Rise Ascot Berkshire SL5 7DP |
Director Name | Patrick Edmund Jarman |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 February 2005) |
Role | Solicitor |
Correspondence Address | 68 Replingham Road London SW18 5LW |
Director Name | Mr Martin Frederick Greenslade |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Glade Sevenoaks Kent TN13 3HD |
Director Name | Mr Simon Robert Walther |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 April 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Skylark Rise Whitchurch Hampshire RG28 7SY |
Secretary Name | Patrick Edmund Jarman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 February 2005) |
Role | Solicitor |
Correspondence Address | 68 Replingham Road London SW18 5LW |
Director Name | Jonathan Paul Grant |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(40 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 November 2007) |
Role | Chartered Accountant |
Correspondence Address | 18 Sunnyside Road Teddington Middlesex TW11 0RT |
Director Name | Mr Andrew Oswell Bede Davies |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(40 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kt22 |
Director Name | Mr Brian William Ierland |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(42 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 February 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Mr David Leonard Allott |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 September 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Charles Anthony Blakemore |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(46 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 February 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU |
Director Name | Mr Christopher Neil James Sparkes |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(48 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 April 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Mr David Alan Bond |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(48 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 August 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Mr Matthew Stephen Miller |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(48 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Website | baesystems.com |
---|
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
196k at £1 | Bae Systems Land Systems ((Finance) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 July 1994 | Delivered on: 22 July 1994 Satisfied on: 18 February 1998 Persons entitled: Each of the Banks Classification: Deed of accession and supplemental charge in favour of llods bank PLC as agent and trustee for the banks Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|---|
30 September 1991 | Delivered on: 15 October 1991 Satisfied on: 10 October 1998 Persons entitled: Barclays Bank PLC Classification: Deed of accession and supplemental charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the facility letter and this deed. Particulars: (See doc M812C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 June 1990 | Delivered on: 11 July 1990 Satisfied on: 10 October 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
10 February 2004 | Delivered on: 11 February 2004 Satisfied on: 30 June 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement dated 17/12/03 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any ofthem with the bank (including any accounts held in the banks name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
17 December 2003 | Delivered on: 19 December 2003 Satisfied on: 30 June 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present and future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in any other currency. Fully Satisfied |
15 May 2003 | Delivered on: 21 May 2003 Satisfied on: 30 June 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to a composite guarantee and debenture dated 2 november 1998 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 May 2003 | Delivered on: 21 May 2003 Satisfied on: 30 June 2005 Persons entitled: Alvis PLC Classification: Deed of admission to a composite guarantee and debenture dated 2 november 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge over all undertaking property assets and revenues. Fully Satisfied |
2 November 1998 | Delivered on: 18 November 1998 Satisfied on: 30 June 2005 Persons entitled: Lloyds Bank PLC,as Trustee Classification: Composite guarantee and debenture in relation to a £20,000,000 multi-currency revolving credit facility Secured details: All monies and liabilities whether present or future,actual or contingent (including further advances made after the date of the debenture by any beneficiary,as defined) which then were or at any time thereafter might be due,owing or incurred by the relevant company to any beneficiary under or in connection with the finance documents (as defined) and all other monies and liabilities whether present or future,actual or contingent which then were or at any time thereafter might be due,owing or incurred to any beneficiary by any other relevant company or by ah under or in connection with the finance documents (except any monies or liabilities due,owing or incurred by such other relevant company or by ah as guarantor for the relevant company). 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 |
2 November 1998 | Delivered on: 18 November 1998 Satisfied on: 30 June 2005 Persons entitled: Lloyds Bank PLC,as Trustee Classification: Composite guarantee and debenture in relation to a swedish kroner 401,040,000 multi-currency term loan facility Secured details: All monies and liabilities whether present or future,actual or contingent (including further advances made after the date of the debenture by any beneficiary,as defined) which then were or at any time thereafter might be due,owing or incurred by the relevant company to any beneficiary under or in connection with the finance documents (as defined) and all other monies and liabilities whether present or future,actual or contingent which then were or at any time thereafter might be due,owing or incurred to any beneficiary by any other relevant company or by ah under or in connection with the finance documents (except any monies or liabilities due,owing or incurred by such other relevant company or by ah as guarantor for the relevant company). 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 |
2 November 1998 | Delivered on: 18 November 1998 Satisfied on: 30 June 2005 Persons entitled: Lloyds Bank PLC Classification: Composite guarantee and debenture Secured details: All moneys and liabilities whether present or future,actual or contingent (including further advances made after the date of the debenture by the bank)which then were or at any time thereafter may be due owing or incurred by the relevant company to the bank on any current account or in any manner whatsoever without limitation (but excluding any sums owing or liabilities incurred by the relevant company under the syndicated finance documents,as defined) and all other moneys and liabilities whether present or future,actual or contingent which then were or at any time thereafter might be due owing or incurred by any other company or ah on any current account or in any manner whatsoever without limitation (but excluding (I) any sums owing or liabilities incurred by such other company or ah under the syndicated finance documents,as defined and (ii) any moneys or liabilities due owing or incurred by such other company or ah as guarantor for the relevant company). 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 |
2 November 1998 | Delivered on: 18 November 1998 Satisfied on: 30 June 2005 Persons entitled: Alvis PLC Classification: Composite guarantee and debenture relating to a £20,000,000 multi-currency revolving credit facility Secured details: All monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
2 November 1998 | Delivered on: 18 November 1998 Satisfied on: 30 June 2005 Persons entitled: Alvis PLC Classification: Composite guarantee and debenture relating to a swedish kroner 401,040,000 multi-currency term loan facility Secured details: All monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
2 November 1998 | Delivered on: 18 November 1998 Satisfied on: 30 June 2005 Persons entitled: Alvis PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
22 October 1997 | Delivered on: 7 November 1997 Satisfied on: 30 June 2005 Persons entitled: Lloyds Bank PLC Classification: Composite guarantee and debenture Secured details: All monies and liabilities present future actual or contingent due or to become due from the company to lloyds bank PLC on any current account or in any manner whatsoever (but excluding any sums owing or liabilities incurred by the company under the syndicated finance documents) and all monies and liabilities present and future actual or contingent due or to become due by any of the obligors (other than the company) or newco on any current account and in any manner whatsoever (but excluding (I) any sums owing or liabilities incurred by such other obligors or newco under the under the syndicated finance documents and (ii) any monies or liabilities due owing or incurred by such other obligors or newco as guarantor for the company). 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 |
22 October 1997 | Delivered on: 12 November 1997 Satisfied on: 30 June 2005 Persons entitled: Alvis PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: Floating charge all the company's undertaking property and assets present ands future. See the mortgage charge document for full details. Fully Satisfied |
22 October 1997 | Delivered on: 7 November 1997 Satisfied on: 30 June 2005 Persons entitled: Lloyds Bank PLC(The "Trustee") Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company or any obligor other than the company or newco to the chargees under the terms of the finance documents (as defined in the debenture) except any moneys or liabilities due owing or incurred by such obligor(s) or by newco as guarantor for the company. 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 |
22 October 1997 | Delivered on: 7 November 1997 Satisfied on: 30 June 2005 Persons entitled: Alvis PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: Floating charge all the company's undertaking property and assets present and future. See the mortgage charge document for full details. Fully Satisfied |
22 October 1997 | Delivered on: 7 November 1997 Satisfied on: 30 June 2005 Persons entitled: Alvis PLC("Alvis") Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of floating charge, all its undertaking, property, assets and revenues both present and future. Fully Satisfied |
15 May 1995 | Delivered on: 25 May 1995 Satisfied on: 23 February 1998 Persons entitled: Lloyds Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the charge and master facility agreement of even date. 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 May 1995 | Delivered on: 25 May 1995 Satisfied on: 23 February 1998 Persons entitled: Lloyds Bank PLC Classification: Assignment and charge of registered designs and design right Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the charge and master facility agreement of even date. Particulars: The "charged rights" (as defined in form 395). see the mortgage charge document for full details. Fully Satisfied |
15 May 1995 | Delivered on: 25 May 1995 Satisfied on: 23 February 1998 Persons entitled: Lloyds Bank PLC Classification: Assignment and charge of copyright and design right Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the charge and master facility agreement of even date. Particulars: The "charged rights" (as defined in form 395). see the mortgage charge document for full details. Fully Satisfied |
15 May 1995 | Delivered on: 25 May 1995 Satisfied on: 23 February 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage of trade marks, trade names and goodwill Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the charge and master agreement of even date. Particulars: All "charged rights" (as specified in form 395).. see the mortgage charge document for full details. Fully Satisfied |
15 May 1995 | Delivered on: 25 May 1995 Satisfied on: 23 February 1998 Persons entitled: Lloyds Bank PLC Classification: Assignment and charge of patents Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the charge and master facility agreement of even date. Particulars: All inventions and patents specified in form 395 together with all inventions and patents belonging to the mortgagor present and future at the date of the charge. Patent no's: 5031477. 0420 446 (e) (X2). 2172 672. 235663. P690 01 168.7 14889/1990 5 031 477.. see the mortgage charge document for full details. Fully Satisfied |
24 April 1995 | Delivered on: 10 May 1995 Satisfied on: 18 February 1998 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever). The account with the bank is at its treasury division in the name of lloyds bank PLC re: alvis logistics LTD/bonds denominated in sterling with a reference "lbalvisl-bds" and any deposit(s) at any time made in renewal or replacment of any deposit(s) referred to.. See the mortgage charge document for full details. Fully Satisfied |
12 July 1994 | Delivered on: 22 July 1994 Satisfied on: 18 February 1998 Persons entitled: Each of the Banks Classification: Deed of accession and supplemental charge in favour of lloyds bank PLC as agent and trustee for the banks (as defined) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
26 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 March 2022 | Return of final meeting in a members' voluntary winding up (6 pages) |
17 February 2022 | Liquidators' statement of receipts and payments to 6 January 2022 (7 pages) |
14 December 2021 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021 (2 pages) |
10 August 2021 | Resignation of a liquidator (3 pages) |
10 August 2021 | Appointment of a voluntary liquidator (42 pages) |
1 February 2021 | Liquidators' statement of receipts and payments to 6 January 2021 (6 pages) |
28 January 2020 | Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to 15 Canada Square London E14 5GL on 28 January 2020 (2 pages) |
27 January 2020 | Resolutions
|
27 January 2020 | Appointment of a voluntary liquidator (3 pages) |
27 January 2020 | Declaration of solvency (5 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (15 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with updates (3 pages) |
26 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
20 June 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (11 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (11 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
1 June 2017 | Termination of appointment of Matthew Stephen Miller as a director on 1 June 2017 (1 page) |
1 June 2017 | Appointment of Mr Adam Robert Collins as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Mr Adam Robert Collins as a director on 1 June 2017 (2 pages) |
1 June 2017 | Termination of appointment of Matthew Stephen Miller as a director on 1 June 2017 (1 page) |
21 July 2016 | Full accounts made up to 31 December 2015 (11 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (11 pages) |
27 June 2016 | Auditor's resignation (1 page) |
27 June 2016 | Auditor's resignation (1 page) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
24 February 2016 | Director's details changed for Mr Matthew Stephen Miller on 20 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Matthew Stephen Miller on 20 February 2016 (2 pages) |
21 August 2015 | Appointment of Ms Jennifer Blair Osbaldestin as a director on 10 August 2015 (2 pages) |
21 August 2015 | Appointment of Ms Jennifer Blair Osbaldestin as a director on 10 August 2015 (2 pages) |
21 August 2015 | Termination of appointment of David Alan Bond as a director on 10 August 2015 (1 page) |
21 August 2015 | Termination of appointment of David Alan Bond as a director on 10 August 2015 (1 page) |
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
24 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
27 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
27 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
31 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
30 April 2013 | Appointment of Mr Matthew Stephen Miller as a director (2 pages) |
30 April 2013 | Termination of appointment of Christopher Sparkes as a director (1 page) |
30 April 2013 | Termination of appointment of Christopher Sparkes as a director (1 page) |
30 April 2013 | Appointment of Mr Matthew Stephen Miller as a director (2 pages) |
5 February 2013 | Appointment of Mr Christopher Neil James Sparkes as a director (2 pages) |
5 February 2013 | Termination of appointment of Brian Ierland as a director (1 page) |
5 February 2013 | Appointment of Mr David Alan Bond as a director (2 pages) |
5 February 2013 | Termination of appointment of Brian Ierland as a director (1 page) |
5 February 2013 | Appointment of Mr Christopher Neil James Sparkes as a director (2 pages) |
5 February 2013 | Appointment of Mr David Alan Bond as a director (2 pages) |
4 February 2013 | Termination of appointment of Charles Blakemore as a director (1 page) |
4 February 2013 | Termination of appointment of Charles Blakemore as a director (1 page) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
24 May 2012 | Director's details changed for Charles Anthony Blakemore on 15 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Charles Anthony Blakemore on 15 May 2012 (2 pages) |
20 September 2011 | Appointment of Charles Anthony Blakemore as a director (2 pages) |
20 September 2011 | Appointment of Charles Anthony Blakemore as a director (2 pages) |
19 September 2011 | Termination of appointment of David Allott as a director (1 page) |
19 September 2011 | Termination of appointment of David Allott as a director (1 page) |
26 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
21 March 2011 | Director's details changed for Mr Brian William Ierland on 15 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Brian William Ierland on 15 March 2011 (2 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
15 December 2010 | Memorandum and Articles of Association (29 pages) |
15 December 2010 | Memorandum and Articles of Association (29 pages) |
15 December 2010 | Statement of company's objects (2 pages) |
15 December 2010 | Statement of company's objects (2 pages) |
21 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
6 November 2009 | Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page) |
23 October 2009 | Director's details changed for Mr Brian William Ierland on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Brian William Ierland on 23 October 2009 (2 pages) |
22 October 2009 | Director's details changed for David Leonard Allott on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for David Leonard Allott on 21 October 2009 (2 pages) |
22 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
27 January 2009 | Director's change of particulars / david allott / 17/10/2008 (1 page) |
27 January 2009 | Director's change of particulars / david allott / 17/10/2008 (1 page) |
23 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
4 June 2008 | Director appointed david leonard allott (2 pages) |
4 June 2008 | Director appointed david leonard allott (2 pages) |
3 June 2008 | Appointment terminated director andrew davies (1 page) |
3 June 2008 | Appointment terminated director andrew davies (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed
|
7 December 2007 | New director appointed (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | New director appointed (1 page) |
16 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
20 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 July 2005 | Return made up to 14/07/05; full list of members
|
21 July 2005 | Return made up to 14/07/05; full list of members
|
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2005 | Auditor's resignation (1 page) |
25 February 2005 | Auditor's resignation (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
16 February 2005 | New secretary appointed (4 pages) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New secretary appointed (4 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
15 February 2005 | Auditor's resignation (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 34 grosvenor gardens london SW1W 0AL (1 page) |
15 February 2005 | Auditor's resignation (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 34 grosvenor gardens london SW1W 0AL (1 page) |
11 February 2005 | Company name changed alvis logistics LIMITED\certificate issued on 11/02/05 (2 pages) |
11 February 2005 | Company name changed alvis logistics LIMITED\certificate issued on 11/02/05 (2 pages) |
23 July 2004 | Return made up to 14/07/04; full list of members
|
23 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
11 February 2004 | Particulars of mortgage/charge (4 pages) |
11 February 2004 | Particulars of mortgage/charge (4 pages) |
19 December 2003 | Particulars of mortgage/charge (4 pages) |
19 December 2003 | Particulars of mortgage/charge (4 pages) |
20 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
20 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
22 July 2003 | Return made up to 14/07/03; full list of members
|
22 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
21 May 2003 | Particulars of mortgage/charge (10 pages) |
21 May 2003 | Particulars of mortgage/charge (10 pages) |
21 May 2003 | Particulars of mortgage/charge (4 pages) |
21 May 2003 | Particulars of mortgage/charge (4 pages) |
4 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
4 July 2002 | Return made up to 14/07/02; full list of members
|
13 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
13 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
25 September 2001 | Resolutions
|
25 September 2001 | Resolutions
|
20 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
20 July 2001 | Return made up to 14/07/01; full list of members
|
13 April 2001 | Full accounts made up to 31 December 2000 (17 pages) |
13 April 2001 | Full accounts made up to 31 December 2000 (17 pages) |
10 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2000 | Return made up to 14/07/00; full list of members (7 pages) |
8 August 2000 | Return made up to 14/07/00; full list of members
|
8 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: unit 5 quinn close manor park whitley coventry CV3 4LH (1 page) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | New director appointed
|
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: unit 5 quinn close manor park whitley coventry CV3 4LH (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | New secretary appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
30 November 1999 | Accounting reference date extended from 22/12/99 to 31/12/99 (1 page) |
30 November 1999 | Accounting reference date extended from 22/12/99 to 31/12/99 (1 page) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New director appointed (2 pages) |
15 September 1999 | Accounts for a dormant company made up to 22 December 1998 (5 pages) |
15 September 1999 | Accounts for a dormant company made up to 22 December 1998 (5 pages) |
27 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
27 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
18 November 1998 | Particulars of mortgage/charge (10 pages) |
18 November 1998 | Particulars of mortgage/charge (10 pages) |
18 November 1998 | Particulars of mortgage/charge (4 pages) |
18 November 1998 | Particulars of mortgage/charge (4 pages) |
18 November 1998 | Particulars of mortgage/charge (10 pages) |
18 November 1998 | Particulars of mortgage/charge (10 pages) |
18 November 1998 | Particulars of mortgage/charge (4 pages) |
18 November 1998 | Particulars of mortgage/charge (4 pages) |
18 November 1998 | Particulars of mortgage/charge (4 pages) |
18 November 1998 | Particulars of mortgage/charge (4 pages) |
18 November 1998 | Particulars of mortgage/charge (10 pages) |
18 November 1998 | Particulars of mortgage/charge (10 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
15 October 1998 | Secretary's particulars changed (1 page) |
15 October 1998 | Secretary's particulars changed (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Accounting reference date extended from 30/09/98 to 22/12/98 (1 page) |
28 July 1998 | Accounting reference date extended from 30/09/98 to 22/12/98 (1 page) |
21 July 1998 | Return made up to 14/07/98; no change of members (4 pages) |
21 July 1998 | Return made up to 14/07/98; no change of members (4 pages) |
30 June 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
30 June 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
23 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1997 | Particulars of mortgage/charge (4 pages) |
12 November 1997 | Particulars of mortgage/charge (4 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Particulars of mortgage/charge (10 pages) |
7 November 1997 | Particulars of mortgage/charge (4 pages) |
7 November 1997 | Particulars of mortgage/charge (10 pages) |
7 November 1997 | Particulars of mortgage/charge (10 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Particulars of mortgage/charge (4 pages) |
7 November 1997 | Particulars of mortgage/charge (10 pages) |
28 July 1997 | Return made up to 14/07/97; no change of members (4 pages) |
28 July 1997 | Return made up to 14/07/97; no change of members (4 pages) |
20 July 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
20 July 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
5 November 1996 | Secretary's particulars changed (1 page) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | Secretary's particulars changed (1 page) |
18 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
18 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
25 June 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
25 June 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
20 July 1995 | Return made up to 14/07/95; no change of members (4 pages) |
20 July 1995 | Return made up to 14/07/95; no change of members (4 pages) |
25 May 1995 | Particulars of mortgage/charge (22 pages) |
25 May 1995 | Particulars of mortgage/charge (20 pages) |
25 May 1995 | Particulars of mortgage/charge (20 pages) |
25 May 1995 | Particulars of mortgage/charge (22 pages) |
25 May 1995 | Particulars of mortgage/charge (32 pages) |
25 May 1995 | Particulars of mortgage/charge (20 pages) |
25 May 1995 | Particulars of mortgage/charge (32 pages) |
25 May 1995 | Particulars of mortgage/charge (20 pages) |
25 May 1995 | Particulars of mortgage/charge (22 pages) |
25 May 1995 | Particulars of mortgage/charge (22 pages) |
10 May 1995 | Particulars of mortgage/charge (6 pages) |
10 May 1995 | Particulars of mortgage/charge (6 pages) |
27 March 1995 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |
27 March 1995 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
14 September 1984 | Memorandum and Articles of Association (12 pages) |
14 September 1984 | Memorandum and Articles of Association (12 pages) |