London
EC4R 9AD
Director Name | Mr Borja Del Riego De Guzman |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 30 June 2022(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 55 King William Street London EC4R 9AD |
Director Name | Nigel Parris Biggs |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | Berrylands Farm Pookbourne Lane Sayers Common Hassocks West Sussex BN6 9HD |
Director Name | Peter Charles Henry Cook |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 May 1992(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Marpool Heybridge Lane Prestbury Macclesfield Cheshire SK10 4ER |
Director Name | Piet Delhaas |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 May 1992(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 December 1995) |
Role | Marketing Director |
Correspondence Address | Veldiep 28 2925 Cw Krimpen A/D Ijssel Foreign |
Director Name | Mr Paulus Robertus Maria Govaart |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 May 1992(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 1994) |
Role | Company Director |
Correspondence Address | Raaimoeren 23 4824 Ka Breda The Netherlands |
Director Name | Mr Paulus Robertus Maria Govaart |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 May 1992(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 1994) |
Role | Company Director |
Correspondence Address | Raaimoeren 23 4824 Ka Breda The Netherlands |
Director Name | Hugo Huyssen Van Kattendijke |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 May 1992(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 1994) |
Role | Company Director |
Correspondence Address | 27 St Marys Road Wimbledon London SW19 7BT |
Secretary Name | Mr Richard Douglas Sammons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(25 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hengist Way Bromley Kent BR2 0NS |
Director Name | Mr Timothy John Redburn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(27 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 January 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Little Abbotts Snower Hill Road Betchworth Surrey RH3 7AQ |
Director Name | Richard Douglas Sammons |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 July 1998) |
Role | Director Of Finance |
Correspondence Address | 54 Cedar Road Bromley Kent BR1 3BZ |
Director Name | Michiel Van Ravenstein |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 September 1994(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 September 1997) |
Role | Company Director |
Correspondence Address | Pennymead 18 Oxshott Rise Cobham Surrey KT11 2RN |
Director Name | Mr Hendrikus Cornelis Van Westenbrugge |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 September 1994(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 July 2000) |
Role | Company Director |
Correspondence Address | Zagwijnlaan 4 3055 Wv Rotterdam Foreign |
Director Name | Anner Antonie Eggink |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 December 1995(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 July 1998) |
Role | Marketing Director |
Correspondence Address | Maria Stuartlaan 21 3063 Hg Rotterdam Holland Foreign |
Director Name | Dirk Anne Van Slooten |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 September 1997(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | Dalveen Sandy Lane Cobham Surrey KT11 2EP |
Director Name | Roger Evelyn Hartless |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(33 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | Bramblewood Sussex Gardens Lewes Road Haywoods Heath West Sussex RH17 7SU |
Director Name | Bertus Toorn Jan Jaski |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 April 2001(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | Hoflaan 26 Oostvoorne 3233 An Holland |
Director Name | Mr Richard Douglas Sammons |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(36 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 January 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Priory House 60 Station Road Redhill Surrey RH1 1PE |
Director Name | Peter Rendall |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 December 2006) |
Role | Director Of Marketing |
Correspondence Address | 5 Abberbury Avenue Oxford Oxfordshire OX4 4EU |
Director Name | Mr Martyn Joseph Augustine Lyons |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(37 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 18 December 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Priory House 60 Station Road Redhill Surrey RH1 1PE |
Secretary Name | Nicholas Charles Coldrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(39 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 26 February 2021) |
Role | Company Director |
Correspondence Address | Priory House 60 Station Road Redhill Surrey RH1 1PE |
Director Name | James Parsons |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory House 60 Station Road Redhill Surrey RH1 1PE |
Director Name | Mr Peter Brian Channing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(48 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 55 King William Street London EC4R 9AD |
Website | simonstorage.com |
---|
Registered Address | 1st Floor 55 King William Street London EC4R 9AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
251k at £1 | Inter Terminals LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,160,000 |
Current Liabilities | £27,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (1 year ago) |
---|---|
Next Return Due | 17 May 2024 (1 week, 5 days from now) |
4 November 2003 | Delivered on: 12 November 2003 Satisfied on: 25 October 2005 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and for Each of the Financeparties Classification: Guarantee & debenture Secured details: All monies due or to become due of each group company to the security trustee and the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 January 2003 | Delivered on: 3 February 2003 Satisfied on: 8 November 2003 Persons entitled: The Bank of New York,London Branch Classification: Deed of accession Secured details: All indebtedness,obligations and liabilities whatsoever due or to become due from siena investments limited (the "borrower") or any group company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including hensall garage,weeland road,hensall; seal sands terminal,seal sands,middlesbrough;simon riverside terminal,seal sands,middlesbrough and west terminal,immingham dock,immingham; see form 395 for 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. See the mortgage charge document for full details. Fully Satisfied |
17 December 1976 | Delivered on: 30 December 1976 Satisfied on: 6 July 1993 Classification: Debenture Fully Satisfied |
19 September 2023 | Full accounts made up to 31 December 2022 (17 pages) |
---|---|
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (17 pages) |
19 July 2022 | Termination of appointment of Peter Brian Channing as a director on 30 June 2022 (1 page) |
19 July 2022 | Appointment of Mr Borja Del Riego De Guzman as a director on 30 June 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
29 April 2022 | Registered office address changed from Priory House 60 Station Road Redhill Surrey RH1 1PE to 1st Floor 55 King William Street London EC4R 9AD on 29 April 2022 (1 page) |
15 February 2022 | Full accounts made up to 31 December 2020 (21 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
4 March 2021 | Full accounts made up to 31 December 2019 (23 pages) |
2 March 2021 | Statement of company's objects (2 pages) |
2 March 2021 | Resolutions
|
2 March 2021 | Change of details for Inter Terminals Limited as a person with significant control on 11 February 2021 (2 pages) |
2 March 2021 | Memorandum and Articles of Association (33 pages) |
1 March 2021 | Termination of appointment of Nicholas Charles Coldrey as a secretary on 26 February 2021 (1 page) |
1 March 2021 | Appointment of Mr Stephen David Land as a director on 26 February 2021 (2 pages) |
18 December 2020 | Termination of appointment of Martyn Joseph Augustine Lyons as a director on 18 December 2020 (1 page) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
7 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
9 November 2018 | Full accounts made up to 31 December 2017 (17 pages) |
8 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
12 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
27 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 January 2015 | Appointment of Mr Peter Brian Channing as a director on 1 January 2015 (2 pages) |
2 January 2015 | Termination of appointment of Richard Douglas Sammons as a director on 1 January 2015 (1 page) |
2 January 2015 | Termination of appointment of Richard Douglas Sammons as a director on 1 January 2015 (1 page) |
2 January 2015 | Appointment of Mr Peter Brian Channing as a director on 1 January 2015 (2 pages) |
2 January 2015 | Termination of appointment of Richard Douglas Sammons as a director on 1 January 2015 (1 page) |
2 January 2015 | Appointment of Mr Peter Brian Channing as a director on 1 January 2015 (2 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
29 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
29 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
19 July 2011 | Termination of appointment of James Parsons as a director (1 page) |
19 July 2011 | Termination of appointment of James Parsons as a director (1 page) |
8 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
28 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Richard Douglas Sammons on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for James Parsons on 14 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Nicholas Charles Coldrey on 14 March 2010 (1 page) |
15 March 2010 | Director's details changed for Martyn Joseph Augustine Lyons on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for James Parsons on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Martyn Joseph Augustine Lyons on 14 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Nicholas Charles Coldrey on 14 March 2010 (1 page) |
15 March 2010 | Director's details changed for Richard Douglas Sammons on 14 March 2010 (2 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
16 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
14 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
6 June 2007 | Return made up to 04/05/07; no change of members
|
6 June 2007 | Return made up to 04/05/07; no change of members
|
21 December 2006 | Director resigned (1 page) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
23 May 2006 | Return made up to 04/05/06; full list of members (8 pages) |
23 May 2006 | Return made up to 04/05/06; full list of members (8 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
24 April 2006 | New secretary appointed (1 page) |
24 April 2006 | New secretary appointed (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Secretary resigned (1 page) |
10 January 2006 | Auditor's resignation (1 page) |
10 January 2006 | Auditor's resignation (1 page) |
7 November 2005 | Memorandum and Articles of Association (28 pages) |
7 November 2005 | Resolutions
|
7 November 2005 | Memorandum and Articles of Association (28 pages) |
7 November 2005 | Resolutions
|
25 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 May 2005 | Return made up to 04/05/05; full list of members (8 pages) |
17 May 2005 | Return made up to 04/05/05; full list of members (8 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
17 May 2004 | Return made up to 04/05/04; full list of members (8 pages) |
17 May 2004 | Return made up to 04/05/04; full list of members (8 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
12 November 2003 | Particulars of mortgage/charge (12 pages) |
12 November 2003 | Particulars of mortgage/charge (12 pages) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Resolutions
|
7 November 2003 | Resolutions
|
9 June 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
9 June 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
29 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
29 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
3 February 2003 | Particulars of mortgage/charge (35 pages) |
3 February 2003 | Particulars of mortgage/charge (35 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (24 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (24 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Resolutions
|
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (24 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (24 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Resolutions
|
28 January 2003 | Re section 394 (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Resolutions
|
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Re section 394 (1 page) |
28 January 2003 | New director appointed (12 pages) |
28 January 2003 | New director appointed (12 pages) |
28 January 2003 | Director resigned (1 page) |
16 August 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
16 August 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
23 May 2002 | Return made up to 04/05/02; full list of members (8 pages) |
23 May 2002 | Return made up to 04/05/02; full list of members (8 pages) |
7 March 2002 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
7 March 2002 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
22 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
22 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
10 May 2001 | New director appointed (3 pages) |
10 May 2001 | New director appointed (3 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
6 September 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
6 September 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
14 August 2000 | New director appointed (3 pages) |
14 August 2000 | New director appointed (3 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
1 June 2000 | Resolutions
|
1 June 2000 | Ad 22/12/99--------- £ si 1@1 (2 pages) |
1 June 2000 | Nc inc already adjusted 22/12/99 (1 page) |
1 June 2000 | Nc inc already adjusted 22/12/99 (1 page) |
1 June 2000 | Resolutions
|
1 June 2000 | Ad 22/12/99--------- £ si 1@1 (2 pages) |
23 May 2000 | Return made up to 04/05/00; full list of members
|
23 May 2000 | Return made up to 04/05/00; full list of members
|
1 February 2000 | Secretary's particulars changed (1 page) |
1 February 2000 | Secretary's particulars changed (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | New director appointed (3 pages) |
15 December 1999 | New director appointed (3 pages) |
31 August 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
31 August 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
27 May 1999 | Return made up to 04/05/99; full list of members (12 pages) |
27 May 1999 | Return made up to 04/05/99; full list of members (12 pages) |
10 August 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
10 August 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
15 May 1998 | Return made up to 04/05/98; no change of members (11 pages) |
15 May 1998 | Return made up to 04/05/98; no change of members (11 pages) |
8 October 1997 | New director appointed (3 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (3 pages) |
8 October 1997 | Director resigned (1 page) |
14 August 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
14 August 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
13 May 1997 | Return made up to 04/05/97; no change of members (11 pages) |
13 May 1997 | Return made up to 04/05/97; no change of members (11 pages) |
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
17 February 1997 | Auditor's resignation (1 page) |
17 February 1997 | Auditor's resignation (1 page) |
7 July 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
7 July 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
31 May 1996 | Return made up to 04/05/96; full list of members (15 pages) |
31 May 1996 | Return made up to 04/05/96; full list of members (15 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
21 July 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
21 July 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
30 May 1995 | Return made up to 04/05/95; full list of members
|
30 May 1995 | Return made up to 04/05/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
23 March 1977 | Memorandum and Articles of Association (13 pages) |
23 March 1977 | Memorandum and Articles of Association (13 pages) |
9 September 1970 | Company name changed\certificate issued on 09/09/70 (2 pages) |
9 September 1970 | Company name changed\certificate issued on 09/09/70 (2 pages) |
14 November 1966 | Certificate of incorporation (1 page) |
14 November 1966 | Certificate of incorporation (1 page) |