Fareham
Hampshire
PO14 4PJ
Director Name | Mr Anthony Lionel Dalwood |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2014(47 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 02 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Kevin John Acton |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2016(48 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 02 July 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Mr Gary Cresswell |
---|---|
Status | Closed |
Appointed | 24 June 2016(48 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 02 July 2019) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Brian James Hallett |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(25 years after company formation) |
Appointment Duration | 22 years, 3 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Alfred Patrick Stirling |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(25 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 09 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Elder Street London E1 6BT |
Secretary Name | Karen Ann Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(25 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 24 October 2008) |
Role | Company Director |
Correspondence Address | 36 Elder Street London E1 6BT |
Director Name | Mr Michael Oswald Feilden |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(25 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 24 April 2004) |
Role | Company Director |
Correspondence Address | Lubborn House Baltonsborough Glastonbury Somerset BA6 8QP |
Director Name | Mr Derek Lucie-Smith |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(41 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 17 Grosvenor Gardens London SW1W 0BD |
Secretary Name | Brian James Hallett |
---|---|
Status | Resigned |
Appointed | 24 October 2008(41 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr John Anthony Crosbie Lorimer |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(46 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 December 2014) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 235 Hunts Pond Road Fareham Hampshire PO14 4PJ |
Director Name | Mr Duncan James Langlands Abbot |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Michael Charles Phillips |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Mr Duncan James Langlands Abbot |
---|---|
Status | Resigned |
Appointed | 01 December 2014(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 June 2016) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | greshamhouse.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 38376270 |
Telephone region | London |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
49.9k at £1 | Watlington Investments LTD 99.80% Preference |
---|---|
100 at £1 | Gresham House PLC 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £328,084 |
Current Liabilities | £91,962 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 December 2001 | Delivered on: 17 January 2002 Satisfied on: 24 April 2007 Persons entitled: Pannell Kerr Forster Trustee Company Limited and Praxis Secretaries Limited (The "Trustee") Astrustee for the Loan Note Holders of the Secured Redeemable Loan Stock 2006 Classification: Trust deed constituting secured redeemable loan stock 2006 Secured details: Up to £6,062,000 due or to become due from the company to the chargee. 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 |
---|---|
29 June 1993 | Delivered on: 16 July 1993 Satisfied on: 24 April 2007 Persons entitled: Pannell Kerr Forster Trustee Company Limited and Praxis Secretaries Limited Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee not exceeding £8,500,000 and all monies due or to become due from the company to the chargee of the 2.5 % secured redeemable loan stock 2001 pursuant to a trust deed 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 |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
13 January 2017 | Termination of appointment of Michael Charles Phillips as a director on 31 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Michael Charles Phillips as a director on 31 December 2016 (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2016 | Application to strike the company off the register (3 pages) |
21 December 2016 | Application to strike the company off the register (3 pages) |
16 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
27 June 2016 | Appointment of Mr Kevin John Acton as a director on 24 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Kevin John Acton as a director on 24 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Duncan James Langlands Abbot as a secretary on 24 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016 (1 page) |
27 June 2016 | Appointment of Mr Gary Cresswell as a secretary on 24 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Duncan James Langlands Abbot as a secretary on 24 June 2016 (1 page) |
27 June 2016 | Appointment of Mr Gary Cresswell as a secretary on 24 June 2016 (2 pages) |
10 February 2016 | Company name changed gresham house finance LIMITED\certificate issued on 10/02/16
|
10 February 2016 | Change of name notice (2 pages) |
10 February 2016 | Change of name notice (2 pages) |
10 February 2016 | Company name changed gresham house finance LIMITED\certificate issued on 10/02/16
|
9 February 2016 | Resolutions
|
9 February 2016 | Statement by Directors (1 page) |
9 February 2016 | Solvency Statement dated 08/02/16 (1 page) |
9 February 2016 | Statement of capital on 9 February 2016
|
9 February 2016 | Solvency Statement dated 08/02/16 (1 page) |
9 February 2016 | Resolutions
|
9 February 2016 | Statement of capital on 9 February 2016
|
9 February 2016 | Statement by Directors (1 page) |
11 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page) |
11 August 2015 | Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page) |
11 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page) |
11 August 2015 | Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page) |
17 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
17 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
4 December 2014 | Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages) |
4 December 2014 | Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page) |
4 December 2014 | Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages) |
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
6 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 May 2014 | Appointment of Mr John Anthony Crosbie Lorimer as a director (2 pages) |
6 May 2014 | Appointment of Mr John Anthony Crosbie Lorimer as a director (2 pages) |
6 May 2014 | Appointment of Mr Richard Andrew Chadwick as a director (2 pages) |
6 May 2014 | Appointment of Mr Richard Andrew Chadwick as a director (2 pages) |
29 April 2014 | Termination of appointment of Derek Lucie-Smith as a director (1 page) |
29 April 2014 | Termination of appointment of Derek Lucie-Smith as a director (1 page) |
14 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
10 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
29 May 2013 | Auditor's resignation (2 pages) |
29 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
15 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Director's details changed for Mr Derek Lucie-Smith on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Derek Lucie-Smith on 20 June 2011 (2 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 November 2010 | Resolutions
|
18 November 2010 | Re-registration of Memorandum and Articles (9 pages) |
18 November 2010 | Re-registration of Memorandum and Articles (9 pages) |
18 November 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 November 2010 | Re-registration from a public company to a private limited company (1 page) |
18 November 2010 | Re-registration from a public company to a private limited company (1 page) |
18 November 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 November 2010 | Resolutions
|
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 October 2009 | Director's details changed for Brian James Hallett on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian James Hallett on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Brian James Hallett on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page) |
7 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
7 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 February 2009 | Location of register of members (1 page) |
8 February 2009 | Location of register of members (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 36 elder street london E1 6BT (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 36 elder street london E1 6BT (1 page) |
7 November 2008 | Director appointed derek lucie-smith (3 pages) |
7 November 2008 | Director appointed derek lucie-smith (3 pages) |
4 November 2008 | Secretary appointed brian james hallett (2 pages) |
4 November 2008 | Secretary appointed brian james hallett (2 pages) |
30 October 2008 | Appointment terminated secretary karen clark (1 page) |
30 October 2008 | Appointment terminated secretary karen clark (1 page) |
23 October 2008 | Appointment terminated director alfred stirling (1 page) |
23 October 2008 | Appointment terminated director alfred stirling (1 page) |
11 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
8 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
7 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
31 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
31 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
23 August 2004 | Return made up to 05/08/04; full list of members (3 pages) |
23 August 2004 | Return made up to 05/08/04; full list of members (3 pages) |
27 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
13 August 2003 | Return made up to 05/08/03; full list of members (3 pages) |
13 August 2003 | Return made up to 05/08/03; full list of members (3 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
5 August 2002 | Return made up to 05/08/02; full list of members (3 pages) |
5 August 2002 | Return made up to 05/08/02; full list of members (3 pages) |
24 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
24 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
17 January 2002 | Particulars of mortgage/charge (5 pages) |
17 January 2002 | Particulars of mortgage/charge (5 pages) |
30 August 2001 | Return made up to 05/08/01; full list of members (3 pages) |
30 August 2001 | Return made up to 05/08/01; full list of members (3 pages) |
6 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
9 August 2000 | Return made up to 05/08/00; no change of members (3 pages) |
9 August 2000 | Return made up to 05/08/00; no change of members (3 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
8 September 1999 | Return made up to 05/08/99; no change of members (4 pages) |
8 September 1999 | Return made up to 05/08/99; no change of members (4 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 September 1998 | Return made up to 05/08/98; bulk list available separately (9 pages) |
2 September 1998 | Return made up to 05/08/98; bulk list available separately (9 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 September 1997 | Return made up to 05/08/97; no change of members (8 pages) |
8 September 1997 | Return made up to 05/08/97; no change of members (8 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
15 August 1996 | Return made up to 05/08/96; full list of members (7 pages) |
15 August 1996 | Return made up to 05/08/96; full list of members (7 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
16 July 1993 | Particulars of mortgage/charge (15 pages) |
16 July 1993 | Particulars of mortgage/charge (15 pages) |
13 February 1990 | Re-registration of Memorandum and Articles (3 pages) |
13 February 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 February 1990 | Re-registration of Memorandum and Articles (3 pages) |
13 February 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 February 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 February 1990 | Company name changed\certificate issued on 02/02/90 (2 pages) |
2 February 1990 | Company name changed\certificate issued on 02/02/90 (2 pages) |
7 August 1967 | Incorporation (11 pages) |
7 August 1967 | Incorporation (11 pages) |