Gibraltar
Director Name | Christopher George White |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2008(41 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 25 February 2014) |
Role | Barrister At Law |
Country of Residence | Gibraltar |
Correspondence Address | 57/63 Line Wall Road Gibraltar |
Secretary Name | REIT (Corporate Services) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 September 2007(40 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 25 February 2014) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | Trafalgar Officers Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 November 2008(41 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 25 February 2014) |
Correspondence Address | 3rd Floor 5 Wigmore Street London W1U 1PB |
Director Name | Philip Arthur Turner |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(24 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 05 September 2007) |
Role | Company Director |
Correspondence Address | Red Roofs 2 Mulberry Garth Thorp Arch Wetherby West Yorkshire LS23 7AF |
Director Name | Pauline Elizabeth Horsbrough |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(24 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 15 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Orchard Wrenthorpe Wakefield West Yorkshire WF2 0LL |
Director Name | Peter Ian Holley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(24 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 March 2001) |
Role | Surveyor |
Correspondence Address | 1 Coniston Way Woodlesford Leeds West Yorkshire LS26 8RR |
Director Name | Mr David Alistair Helliwell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(24 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 May 2007) |
Role | Estates Director |
Country of Residence | England |
Correspondence Address | 8 Farndale Close Spofforth Hill Wetherby West Yorkshire LS22 4XE |
Director Name | Roderick Michael Evans |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(24 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | Oakhill House Roundhay Park Lane Leeds LS17 8AR |
Director Name | Frederick Redvers Evans |
---|---|
Date of Birth | December 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 16 Sandmoor Drive Leeds West Yorkshire LS17 7DG |
Director Name | Mr Andreas Frederick Evans |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(24 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leathley Grange Leathley North Yorkshire LS21 2LA |
Director Name | Ernest Leonard Curtis |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Cedar Lodge Greenfield Lane Hawksworth Guiseley Leeds West Yorkshire LS20 8HF |
Director Name | George Laidler Best |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 October 1994) |
Role | Company Director |
Correspondence Address | Kiddall Hall Farm York Road Barwick In Elmet Leeds West Yorkshire LS14 3AE |
Secretary Name | Ernest Leonard Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Cedar Lodge Greenfield Lane Hawksworth Guiseley Leeds West Yorkshire LS20 8HF |
Secretary Name | William McAulay Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 June 1998) |
Role | Company Director |
Correspondence Address | Ivy Bank 1 Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | William McAulay Gibson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 June 1998) |
Role | Company Director |
Correspondence Address | Ivy Bank 1 Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Dominic Redvers Evans |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(26 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 February 2005) |
Role | Company Director |
Correspondence Address | Pine Lodge 9 Sandmoor Avenue Leeds West Yorkshire LS17 7DW |
Director Name | John Drummond Bell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gates Garth 49 Rutland Drive Harrogate North Yorkshire HG1 2NX |
Director Name | Aian Matthew Syers |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 July 1999) |
Role | Surveyor |
Correspondence Address | No1 Temple Lane Copmanthorpe York North Yorkshire YO2 3TB |
Director Name | David Anthony Pringle |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 December 1999) |
Role | Surveyor |
Correspondence Address | Sandal Parkside Bingley West Yorkshire BD16 4AD |
Secretary Name | Mr Paul Terence Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Gilleyfield Avenue Dore Sheffield S17 3NS |
Director Name | David Geoffrey Maurice Cull |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(31 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 8 Centennial Court High Street Rickmansworth Hertfordshire WD3 1AW |
Director Name | Simon John Croft |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(32 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 March 2004) |
Role | Surveyor |
Correspondence Address | 100 Hall Lane Horsforth Leeds West Yorkshire LS18 5JG |
Director Name | Mr Simon David Bottomley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(32 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 May 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Fountain House The Walled Garden Woolley Wakefield West Yorkshire WF4 2JW |
Director Name | Mr Alan Matthew Syers |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(33 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 May 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 135 Temple Lane Copmanthorpe York North Yorkshire YO23 3TE |
Director Name | Mr Paul Terence Millington |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(33 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Gilleyfield Avenue Dore Sheffield S17 3NS |
Director Name | Mr Geoffrey Mortimer Goodwill |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Court 5 Foxhill Drive, Weetwood Leeds West Yorkshire LS16 5PG |
Director Name | Nicholas Jay Gilbert |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(36 years, 9 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 12 November 2003) |
Role | Accountant |
Correspondence Address | Woodville 14 Carlton Park Avenue Pontefract West Yorkshire WF8 3HQ |
Secretary Name | Nicholas Jay Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(36 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | Woodville 14 Carlton Park Avenue Pontefract West Yorkshire WF8 3HQ |
Secretary Name | Mr Stuart Jobbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Riverside Avenue Otley West Yorkshire LS21 2RT |
Director Name | Mr Charles McKendrick |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(40 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 September 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | St Anns Main Street Kirk Deighton North Yorkshire LS22 5EB |
Director Name | John Drummond Bell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(40 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gates Garth 49 Rutland Drive Harrogate North Yorkshire HG1 2NX |
Director Name | Reit(Corporate Directors) Limited (Corporation) |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 05 September 2007(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 November 2008) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Registered Address | 5 Wigmore Street London W1U 1PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50m at £1 | Brightsea Ep LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 January 2019 | Bona Vacantia disclaimer (1 page) |
---|---|
10 January 2019 | Bona Vacantia disclaimer (1 page) |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2013 | Application to strike the company off the register (2 pages) |
1 November 2013 | Application to strike the company off the register (2 pages) |
3 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
6 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
7 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2011 | Annual return made up to 24 August 2011 (6 pages) |
1 September 2011 | Annual return made up to 24 August 2011 (6 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (16 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (16 pages) |
22 September 2010 | Annual return made up to 24 August 2010 (6 pages) |
22 September 2010 | Annual return made up to 24 August 2010 (6 pages) |
28 July 2010 | Full accounts made up to 31 March 2009 (16 pages) |
28 July 2010 | Full accounts made up to 31 March 2009 (16 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2010 | Director's details changed for Christopher George White on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Christopher George White on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Christopher George White on 1 May 2010 (3 pages) |
12 May 2010 | Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages) |
12 May 2010 | Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages) |
12 May 2010 | Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages) |
22 December 2009 | Full accounts made up to 31 March 2008 (17 pages) |
22 December 2009 | Full accounts made up to 31 March 2008 (17 pages) |
15 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
3 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 49 (1 page) |
3 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 84 (1 page) |
3 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 49 (1 page) |
3 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 84 (1 page) |
30 January 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 77 (2 pages) |
30 January 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 77 (2 pages) |
30 January 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 38 (2 pages) |
30 January 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 38 (2 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 85 (9 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 85 (9 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 86 (6 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 86 (6 pages) |
5 January 2009 | Director appointed christopher george white (4 pages) |
5 January 2009 | Director appointed maurice moses benady (4 pages) |
5 January 2009 | Resolutions
|
5 January 2009 | Resolutions
|
5 January 2009 | Resolutions
|
5 January 2009 | Director appointed trafalgar officers LIMITED (2 pages) |
5 January 2009 | Director appointed christopher george white (4 pages) |
5 January 2009 | Appointment terminated director reit(corporate directors) LIMITED (1 page) |
5 January 2009 | Resolutions
|
5 January 2009 | Appointment Terminated Director reit(corporate directors) LIMITED (1 page) |
5 January 2009 | Director appointed maurice moses benady (4 pages) |
5 January 2009 | Director appointed trafalgar officers LIMITED (2 pages) |
16 December 2008 | Return made up to 24/08/08; full list of members (3 pages) |
16 December 2008 | Return made up to 24/08/08; full list of members (3 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2007 | Declaration of assistance for shares acquisition (22 pages) |
28 September 2007 | Declaration of assistance for shares acquisition (22 pages) |
28 September 2007 | Resolutions
|
28 September 2007 | Resolutions
|
26 September 2007 | Particulars of mortgage/charge (13 pages) |
26 September 2007 | Particulars of mortgage/charge (13 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: millshaw ring road beeston leeds LS11 8EG (1 page) |
18 September 2007 | New director appointed (38 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | New director appointed (38 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: millshaw ring road beeston leeds LS11 8EG (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 5 wigmore street london W1U 1PB (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 5 wigmore street london W1U 1PB (1 page) |
8 September 2007 | Declaration of mortgage charge released/ceased (1 page) |
8 September 2007 | Declaration of mortgage charge released/ceased (1 page) |
7 September 2007 | Company name changed F.R.evans(leeds)LIMITED\certificate issued on 07/09/07 (2 pages) |
7 September 2007 | Company name changed F.R.evans(leeds)LIMITED\certificate issued on 07/09/07 (2 pages) |
31 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
10 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
10 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
10 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
10 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
10 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
10 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
10 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
10 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
10 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
10 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
10 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
10 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
10 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
10 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
10 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
10 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
7 August 2007 | Full accounts made up to 31 March 2007 (19 pages) |
7 August 2007 | Full accounts made up to 31 March 2007 (19 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2007 | New director appointed (3 pages) |
11 July 2007 | New director appointed (3 pages) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | New director appointed (3 pages) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | New director appointed (3 pages) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | Director resigned (1 page) |
27 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
27 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
27 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
27 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
27 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
27 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
27 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
27 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
27 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
27 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
27 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
27 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
27 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
27 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
27 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
27 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
27 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
27 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
27 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
27 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
27 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
27 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
27 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
27 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
27 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
27 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
27 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
27 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
27 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
27 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
27 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
27 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
27 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
27 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
25 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
25 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
24 August 2006 | Return made up to 24/08/06; full list of members (3 pages) |
24 August 2006 | Return made up to 24/08/06; full list of members (3 pages) |
22 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
22 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
25 February 2006 | Particulars of mortgage/charge (11 pages) |
25 February 2006 | Particulars of mortgage/charge (11 pages) |
9 February 2006 | Particulars of mortgage/charge (11 pages) |
9 February 2006 | Particulars of mortgage/charge (11 pages) |
9 February 2006 | Particulars of mortgage/charge (11 pages) |
9 February 2006 | Particulars of mortgage/charge (11 pages) |
31 January 2006 | Particulars of mortgage/charge (4 pages) |
31 January 2006 | Particulars of mortgage/charge (4 pages) |
31 January 2006 | Particulars of mortgage/charge (4 pages) |
31 January 2006 | Particulars of mortgage/charge (4 pages) |
30 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
30 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
19 November 2005 | Declaration of mortgage charge released/ceased (2 pages) |
19 November 2005 | Declaration of mortgage charge released/ceased (2 pages) |
19 November 2005 | Declaration of mortgage charge released/ceased (2 pages) |
19 November 2005 | Declaration of mortgage charge released/ceased (2 pages) |
7 November 2005 | Particulars of mortgage/charge (6 pages) |
7 November 2005 | Particulars of mortgage/charge (6 pages) |
9 September 2005 | Return made up to 24/08/05; full list of members (10 pages) |
9 September 2005 | Return made up to 24/08/05; full list of members (10 pages) |
6 September 2005 | Declaration of mortgage charge released/ceased (2 pages) |
6 September 2005 | Declaration of mortgage charge released/ceased (2 pages) |
20 August 2005 | Declaration of mortgage charge released/ceased (2 pages) |
20 August 2005 | Declaration of mortgage charge released/ceased (2 pages) |
20 August 2005 | Declaration of mortgage charge released/ceased (2 pages) |
20 August 2005 | Declaration of mortgage charge released/ceased (2 pages) |
20 August 2005 | Declaration of mortgage charge released/ceased (2 pages) |
20 August 2005 | Declaration of mortgage charge released/ceased (2 pages) |
1 July 2005 | Particulars of mortgage/charge (5 pages) |
1 July 2005 | Particulars of mortgage/charge (5 pages) |
18 June 2005 | Particulars of mortgage/charge (11 pages) |
18 June 2005 | Particulars of mortgage/charge (11 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
2 February 2005 | Director's particulars changed (1 page) |
2 February 2005 | Director's particulars changed (1 page) |
22 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
29 September 2004 | Resolutions
|
29 September 2004 | Resolutions
|
27 September 2004 | Return made up to 24/08/04; full list of members
|
27 September 2004 | Return made up to 24/08/04; full list of members (11 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
4 March 2004 | Resolutions
|
4 March 2004 | Ad 25/02/04--------- £ si 49999900@1=49999900 £ ic 100/50000000 (2 pages) |
4 March 2004 | Ad 25/02/04--------- £ si 49999900@1=49999900 £ ic 100/50000000 (2 pages) |
4 March 2004 | Resolutions
|
4 March 2004 | Nc inc already adjusted 25/02/04 (1 page) |
4 March 2004 | Nc inc already adjusted 25/02/04 (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Secretary resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
14 November 2003 | New director appointed (1 page) |
14 November 2003 | New director appointed (1 page) |
8 September 2003 | Return made up to 24/08/03; full list of members (11 pages) |
8 September 2003 | Return made up to 24/08/03; full list of members (11 pages) |
28 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
28 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2003 | Particulars of mortgage/charge (10 pages) |
9 April 2003 | Particulars of mortgage/charge (10 pages) |
4 April 2003 | Particulars of mortgage/charge (5 pages) |
4 April 2003 | Particulars of mortgage/charge (5 pages) |
25 March 2003 | Particulars of mortgage/charge (7 pages) |
25 March 2003 | Particulars of mortgage/charge (7 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Return made up to 24/08/02; full list of members (11 pages) |
24 September 2002 | Return made up to 24/08/02; full list of members (11 pages) |
4 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
4 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
19 June 2002 | Particulars of mortgage/charge (8 pages) |
19 June 2002 | Particulars of mortgage/charge (8 pages) |
6 February 2002 | Particulars of mortgage/charge (7 pages) |
6 February 2002 | Particulars of mortgage/charge (7 pages) |
6 February 2002 | Particulars of mortgage/charge (7 pages) |
6 February 2002 | Particulars of mortgage/charge (6 pages) |
6 February 2002 | Particulars of mortgage/charge (6 pages) |
6 February 2002 | Particulars of mortgage/charge (7 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
30 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
30 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
30 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
30 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
30 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
30 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
30 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
30 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
30 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
30 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
30 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
30 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
30 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
27 September 2001 | Declaration of mortgage charge released/ceased (2 pages) |
27 September 2001 | Declaration of mortgage charge released/ceased (2 pages) |
11 September 2001 | Return made up to 24/08/01; full list of members; amend (10 pages) |
11 September 2001 | Return made up to 24/08/01; full list of members; amend (10 pages) |
3 September 2001 | Return made up to 24/08/01; no change of members (9 pages) |
3 September 2001 | Return made up to 24/08/01; no change of members (9 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
30 April 2001 | New director appointed (3 pages) |
30 April 2001 | New director appointed (3 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
26 October 2000 | Declaration of mortgage charge released/ceased (2 pages) |
26 October 2000 | Declaration of mortgage charge released/ceased (2 pages) |
26 October 2000 | Declaration of mortgage charge released/ceased (2 pages) |
26 October 2000 | Declaration of mortgage charge released/ceased (2 pages) |
26 October 2000 | Declaration of mortgage charge released/ceased (2 pages) |
26 October 2000 | Declaration of mortgage charge released/ceased (2 pages) |
26 October 2000 | Declaration of mortgage charge released/ceased (1 page) |
26 October 2000 | Declaration of mortgage charge released/ceased (1 page) |
26 October 2000 | Particulars of mortgage/charge (6 pages) |
26 October 2000 | Particulars of mortgage/charge (6 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (3 pages) |
11 October 2000 | New director appointed (3 pages) |
31 August 2000 | Return made up to 24/08/00; full list of members (9 pages) |
31 August 2000 | Return made up to 24/08/00; full list of members (9 pages) |
31 August 2000 | New director appointed (3 pages) |
31 August 2000 | New director appointed (3 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
21 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
21 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
21 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
21 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
21 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
21 June 2000 | Declaration of mortgage charge released/ceased (1 page) |
21 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
21 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
21 June 2000 | Declaration of mortgage charge released/ceased (1 page) |
21 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
21 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
21 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
21 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
21 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
21 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
21 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
21 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
21 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
11 April 2000 | Declaration of mortgage charge released/ceased (1 page) |
11 April 2000 | Declaration of mortgage charge released/ceased (1 page) |
11 April 2000 | Declaration of mortgage charge released/ceased (1 page) |
11 April 2000 | Declaration of mortgage charge released/ceased (1 page) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Particulars of mortgage/charge (4 pages) |
19 January 2000 | Particulars of mortgage/charge (4 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
14 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
14 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
14 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
14 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
14 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
14 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
14 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
14 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
6 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
6 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
6 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
6 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
6 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
6 December 1999 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 1999 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
7 September 1999 | Particulars of mortgage/charge (5 pages) |
7 September 1999 | Particulars of mortgage/charge (4 pages) |
7 September 1999 | Particulars of mortgage/charge (4 pages) |
7 September 1999 | Particulars of mortgage/charge (4 pages) |
7 September 1999 | Particulars of mortgage/charge (4 pages) |
7 September 1999 | Particulars of mortgage/charge (5 pages) |
27 August 1999 | Return made up to 24/08/99; full list of members
|
27 August 1999 | Return made up to 24/08/99; full list of members (21 pages) |
19 August 1999 | Memorandum and Articles of Association (12 pages) |
19 August 1999 | Resolutions
|
19 August 1999 | Resolutions
|
19 August 1999 | Memorandum and Articles of Association (12 pages) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
17 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
17 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
17 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1999 | Particulars of mortgage/charge (19 pages) |
16 August 1999 | Particulars of mortgage/charge (19 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Resolutions
|
11 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Declaration of assistance for shares acquisition (48 pages) |
11 August 1999 | Declaration of assistance for shares acquisition (48 pages) |
11 August 1999 | Resolutions
|
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of mortgage charge released/ceased (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of mortgage charge released/ceased (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1999 | Full accounts made up to 31 March 1999 (16 pages) |
22 July 1999 | Full accounts made up to 31 March 1999 (16 pages) |
6 July 1999 | Declaration of mortgage charge released/ceased (1 page) |
6 July 1999 | Declaration of mortgage charge released/ceased (1 page) |
1 July 1999 | Declaration of mortgage charge released/ceased (1 page) |
1 July 1999 | Declaration of mortgage charge released/ceased (1 page) |
1 July 1999 | Declaration of mortgage charge released/ceased (1 page) |
1 July 1999 | Declaration of mortgage charge released/ceased (1 page) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1998 | New director appointed (3 pages) |
5 October 1998 | New director appointed (3 pages) |
1 September 1998 | Return made up to 27/08/98; no change of members (19 pages) |
1 September 1998 | Return made up to 27/08/98; no change of members (19 pages) |
1 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
16 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
5 June 1998 | Secretary resigned;director resigned (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Secretary resigned;director resigned (1 page) |
6 April 1998 | Particulars of mortgage/charge (3 pages) |
6 April 1998 | Particulars of mortgage/charge (3 pages) |
20 December 1997 | Particulars of mortgage/charge (3 pages) |
20 December 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Particulars of mortgage/charge (4 pages) |
3 December 1997 | Particulars of mortgage/charge (4 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
22 September 1997 | Particulars of mortgage/charge (4 pages) |
22 September 1997 | Particulars of mortgage/charge (4 pages) |
1 September 1997 | Return made up to 27/08/97; no change of members
|
1 September 1997 | Return made up to 27/08/97; no change of members (22 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
12 October 1996 | Declaration of mortgage charge released/ceased (1 page) |
12 October 1996 | Declaration of mortgage charge released/ceased (1 page) |
12 October 1996 | Declaration of mortgage charge released/ceased (1 page) |
12 October 1996 | Declaration of mortgage charge released/ceased (1 page) |
12 October 1996 | Declaration of mortgage charge released/ceased (1 page) |
12 October 1996 | Declaration of mortgage charge released/ceased (1 page) |
12 October 1996 | Declaration of mortgage charge released/ceased (1 page) |
12 October 1996 | Declaration of mortgage charge released/ceased (1 page) |
12 October 1996 | Declaration of mortgage charge released/ceased (1 page) |
12 October 1996 | Declaration of mortgage charge released/ceased (1 page) |
12 October 1996 | Declaration of mortgage charge released/ceased (1 page) |
12 October 1996 | Declaration of mortgage charge released/ceased (1 page) |
24 September 1996 | Particulars of mortgage/charge (4 pages) |
24 September 1996 | Particulars of mortgage/charge (4 pages) |
7 September 1996 | Declaration of mortgage charge released/ceased (1 page) |
7 September 1996 | Declaration of mortgage charge released/ceased (1 page) |
2 September 1996 | Return made up to 27/08/96; full list of members (22 pages) |
2 September 1996 | Return made up to 27/08/96; full list of members (22 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
13 June 1996 | Secretary resigned;director resigned (1 page) |
13 June 1996 | Secretary resigned;director resigned (1 page) |
29 September 1995 | Particulars of mortgage/charge (8 pages) |
29 September 1995 | Particulars of mortgage/charge (7 pages) |
28 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |
28 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |
25 September 1995 | Particulars of mortgage/charge (4 pages) |
25 September 1995 | Particulars of mortgage/charge (6 pages) |
25 September 1995 | Particulars of mortgage/charge (6 pages) |
25 September 1995 | Particulars of mortgage/charge (6 pages) |
25 September 1995 | Particulars of mortgage/charge (4 pages) |
25 September 1995 | Particulars of mortgage/charge (4 pages) |
25 September 1995 | Particulars of mortgage/charge (6 pages) |
25 September 1995 | Particulars of mortgage/charge (4 pages) |
25 September 1995 | Particulars of mortgage/charge (6 pages) |
25 September 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Return made up to 27/08/95; no change of members
|
31 August 1995 | Return made up to 27/08/95; no change of members (24 pages) |
24 July 1995 | Declaration of mortgage charge released/ceased (2 pages) |
24 July 1995 | Declaration of mortgage charge released/ceased (1 page) |
24 July 1995 | Declaration of mortgage charge released/ceased (2 pages) |
24 July 1995 | Declaration of mortgage charge released/ceased (1 page) |
24 July 1995 | Declaration of mortgage charge released/ceased (2 pages) |
24 July 1995 | Declaration of mortgage charge released/ceased (1 page) |
24 July 1995 | Declaration of mortgage charge released/ceased (1 page) |
24 July 1995 | Declaration of mortgage charge released/ceased (2 pages) |
24 July 1995 | Declaration of mortgage charge released/ceased (1 page) |
24 July 1995 | Declaration of mortgage charge released/ceased (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
18 November 1994 | Particulars of mortgage/charge (7 pages) |
18 November 1994 | Particulars of mortgage/charge (7 pages) |
19 November 1993 | Particulars of mortgage/charge (7 pages) |
19 November 1993 | Particulars of mortgage/charge (7 pages) |
3 February 1993 | Particulars of mortgage/charge (5 pages) |
3 February 1993 | Particulars of mortgage/charge (5 pages) |
8 December 1992 | Particulars of mortgage/charge (10 pages) |
8 December 1992 | Particulars of mortgage/charge (10 pages) |
14 November 1991 | Declaration of mortgage charge released/ceased (1 page) |
14 November 1991 | Declaration of mortgage charge released/ceased (1 page) |
11 January 1989 | Resolutions
|
11 January 1989 | Resolutions
|
8 October 1985 | Particulars of mortgage/charge (6 pages) |
8 October 1985 | Particulars of mortgage/charge (6 pages) |
3 April 1969 | Company name changed\certificate issued on 03/04/69 (2 pages) |
3 April 1969 | Company name changed\certificate issued on 03/04/69 (2 pages) |
2 April 1969 | Particulars of mortgage/charge (332 pages) |
2 April 1969 | Particulars of mortgage/charge (332 pages) |
9 February 1967 | Certificate of incorporation (1 page) |
9 February 1967 | Certificate of incorporation (1 page) |