Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director Name | Jonathan C Watson |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 January 2020(52 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Nigel Forbes Rennie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(52 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Ms Chiao-Li Peng-Tseung |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2023(56 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Thomas Vincent Dillon |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1991(23 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | Larchmont Saval Park Road Dalkey Dublin Eire |
Director Name | Dinesh Dalichand Sanghvi |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 June 1995) |
Role | Company Director |
Correspondence Address | 19 Hill Farm Road Marlow Bottom Buckinghamshire SL7 3LX |
Director Name | Patrick Tom Robson |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 August 1995) |
Role | Company Director |
Correspondence Address | Chantries 3 Abbots Way Merrow Guildford Surrey GU1 2XP |
Director Name | Shaun Timothy McNamee |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | Brisbane House Main Street Charlton Banbury Oxfordshire OX17 3DL |
Director Name | Michael Graham Johnson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 May 1994) |
Role | Company Director |
Correspondence Address | The Heath North Common Redbourn Hertfordshire AL3 7BZ |
Secretary Name | Dinesh Dalichand Sanghvi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 February 1993) |
Role | Company Director |
Correspondence Address | 19 Hill Farm Road Marlow Bottom Buckinghamshire SL7 3LX |
Director Name | Bernard Robert Ellett |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 December 1999) |
Role | Company Director |
Correspondence Address | Maple Lodge Hogs Back Seale Farnham Surrey GU10 1LA |
Secretary Name | Ewan Campbell Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | 2 Bishops Grove Windmill Fields Windlesham Surrey GU20 6QQ |
Director Name | Mr Graham Neil Penson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sabina Close High Wycombe Buckinghamshire HP12 3HF |
Director Name | John Denis Mulryan |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 85 High Street Cricklade Wiltshire SN6 6DF |
Secretary Name | John Denis Mulryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(29 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 June 1998) |
Role | Company Director |
Correspondence Address | 85 High Street Cricklade Wiltshire SN6 6DF |
Secretary Name | Mr James George Thomas Burridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Julien Road London W5 4XA |
Director Name | Mrs Fiona Margaret Horrocks |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Seymour Drive Camberley Surrey GU15 1LE |
Director Name | Mr James George Thomas Burridge |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2003) |
Role | Finance Director` |
Country of Residence | England |
Correspondence Address | 5 Julien Road London W5 4XA |
Director Name | Mr Melvin Robert Porter |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Manor Wood Gate Lower Shiplake Henley On Thames RG9 3BY |
Director Name | Steven Mark Forster |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(32 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 17 July 2000) |
Role | Company Director |
Correspondence Address | Birch House Birch Avanue Fleet Hampshire GU51 7PB |
Director Name | Nicholas Charles Grainger |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(34 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 January 2004) |
Role | General Manager |
Correspondence Address | Bolney Lea Northfield Avenue, Lower Shiplake Henley On Thames Oxfordshire RG9 3PB |
Secretary Name | Miss Catherine Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(35 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 12 October 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Langham Place Chiswick London W4 2QL |
Director Name | Mr Ian Robert Fraser |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(35 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Thornhill 17 Eaton Park Road Cobham Surrey KT11 2JJ |
Director Name | Mr Thomas James Flynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Doneraile Street London SW6 6EW |
Director Name | Carroll Jim |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(38 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 6 Highgrove Avenue Hanover Park Ascot SL5 7HR |
Director Name | Mr David John Hollywood |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(39 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 February 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stoney Way Bovingdon Green Marlow Buckinghamshire SL7 2JH |
Director Name | Masten Gregory Evans |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(39 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 06 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Uplands Chells Manor Stevenage Hertfordshire SG2 7DN |
Director Name | Mr Nigel Brown |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2014(47 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Waverley Industrial Park Hailsham Drive Harrow Middlesex HA1 4TR |
Secretary Name | Mr Paul Alexander Smith |
---|---|
Status | Resigned |
Appointed | 12 October 2015(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 January 2018) |
Role | Company Director |
Correspondence Address | Unit 1 Waverley Industrial Park Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Mr John Joseph Hafferty |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2018(50 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Unit 1, Waverley Industrial Park Hailsham Drive Harrow HA1 4TR |
Director Name | Jay Lindsey Geldmacher |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2020(52 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 1 Waverley Industrial Park Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Romana Manuela Murphy |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 06 January 2020(52 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Waverley Industrial Park Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Mr Shaun Reed |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2022(55 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Waverley Industrial Park Hailsham Drive Harrow Middlesex HA1 4TR |
Website | livingston.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86144055 |
Telephone region | London |
Registered Address | Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
14.5m at £1 | Livingston Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,108,000 |
Gross Profit | £7,670,000 |
Net Worth | £8,828,000 |
Cash | £574,000 |
Current Liabilities | £10,995,000 |
Latest Accounts | 31 December 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 April 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (4 months, 3 weeks from now) |
29 July 2013 | Delivered on: 6 August 2013 Persons entitled: Tenax Credit Opportinities Fund Ireland Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
1 December 2011 | Delivered on: 7 December 2011 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
28 February 2006 | Delivered on: 15 March 2006 Satisfied on: 16 August 2013 Persons entitled: Landsbanki Commercial Finance Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 |
21 July 2004 | Delivered on: 3 August 2004 Satisfied on: 11 May 2011 Persons entitled: Societe Generale Vendor Services Limited Classification: Guarantee and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The equipment. See the mortgage charge document for full details. Fully Satisfied |
31 March 2004 | Delivered on: 19 April 2004 Satisfied on: 13 April 2006 Persons entitled: Brammer PLC Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Livingtston house 2 queens road teddington middlesex and phoenix house 13 oakbank parkway livingston west lothian scotland together with all buildings and fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 March 2004 | Delivered on: 15 April 2004 Satisfied on: 13 April 2006 Persons entitled: Singer and Friedlander Limited Classification: Debenture Secured details: All monies due or to become due from the company, livingston group limited and livingston european holdings limited to the chargee or any other lender 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 |
26 October 1984 | Delivered on: 26 October 1984 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to the principal deed d/d 3 march 1978. Particulars: A specific charge over the benefit of all book debts. Fully Satisfied |
1 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
---|---|
29 June 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
10 November 2016 | Full accounts made up to 29 February 2016 (32 pages) |
19 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
22 April 2016 | Appointment of Mr David Whitfield as a director on 16 February 2016 (2 pages) |
7 April 2016 | Satisfaction of charge 009137600007 in full (1 page) |
7 January 2016 | Full accounts made up to 28 February 2015 (23 pages) |
13 October 2015 | Appointment of Mr Paul Alexander Smith as a secretary on 12 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Catherine Jane Taylor as a secretary on 12 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Catherine Jane Taylor as a director on 12 October 2015 (1 page) |
16 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
23 March 2015 | Registered office address changed from Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR England to Unit 1 Waverley Industrial Park Hailsham Drive Harrow Middlesex HA1 4TR on 23 March 2015 (1 page) |
8 January 2015 | Registered office address changed from 2 Queens Road Teddington Middlesex TW11 0LB to Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 2 Queens Road Teddington Middlesex TW11 0LB to Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR on 8 January 2015 (1 page) |
19 November 2014 | Auditor's resignation (1 page) |
17 November 2014 | Appointment of Mr Paul Alexander Smith as a director on 7 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr Nigel Brown as a director on 7 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr Paul Alexander Smith as a director on 7 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr Nigel Brown as a director on 7 November 2014 (2 pages) |
17 November 2014 | Current accounting period extended from 31 December 2014 to 28 February 2015 (1 page) |
17 November 2014 | Termination of appointment of Melvin Robert Porter as a director on 7 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Melvin Robert Porter as a director on 7 November 2014 (1 page) |
29 April 2014 | Full accounts made up to 31 December 2013 (28 pages) |
28 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
27 August 2013 | Full accounts made up to 31 December 2012 (28 pages) |
16 August 2013 | Satisfaction of charge 5 in full (4 pages) |
6 August 2013 | Registration of charge 009137600007 (55 pages) |
25 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (24 pages) |
1 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Company name changed livingston uk LTD\certificate issued on 11/01/12
|
4 January 2012 | Resolutions
|
30 December 2011 | Full accounts made up to 31 December 2010 (23 pages) |
8 December 2011 | Resolutions
|
8 December 2011 | Memorandum and Articles of Association (6 pages) |
8 December 2011 | Statement of company's objects (2 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 6 (18 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
9 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Masten Gregory Evans on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Masten Gregory Evans on 9 April 2010 (2 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
9 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
23 February 2009 | Appointment terminated director david hollywood (1 page) |
21 November 2008 | Resolutions
|
2 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
14 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (5 pages) |
10 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
28 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2007 | Full accounts made up to 31 December 2006 (23 pages) |
24 April 2007 | Return made up to 10/04/07; no change of members (8 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | Director resigned (1 page) |
30 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
26 September 2006 | New director appointed (2 pages) |
29 August 2006 | Director resigned (1 page) |
25 April 2006 | Return made up to 10/04/06; full list of members (8 pages) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
15 March 2006 | Particulars of mortgage/charge (27 pages) |
7 March 2006 | Resolutions
|
7 March 2006 | Resolutions
|
7 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
16 February 2006 | Director's particulars changed (1 page) |
18 January 2006 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (20 pages) |
28 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
11 April 2005 | Director resigned (1 page) |
3 February 2005 | Full accounts made up to 31 December 2003 (23 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Return made up to 10/04/04; full list of members
|
20 May 2004 | Ad 05/03/04--------- £ si 1@1=1 £ ic 14518064/14518065 (2 pages) |
12 May 2004 | Ad 24/03/04--------- £ si 14467176@1=14467176 £ ic 50888/14518064 (2 pages) |
28 April 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Director resigned (1 page) |
19 April 2004 | Particulars of mortgage/charge (7 pages) |
16 April 2004 | Declaration of assistance for shares acquisition (19 pages) |
15 April 2004 | Particulars of mortgage/charge (13 pages) |
24 March 2004 | Nc inc already adjusted 05/03/04 (1 page) |
24 March 2004 | Resolutions
|
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director's particulars changed (1 page) |
2 July 2003 | Full accounts made up to 31 December 2002 (22 pages) |
13 May 2003 | Secretary's particulars changed (1 page) |
13 May 2003 | Director resigned (1 page) |
18 April 2003 | Return made up to 10/04/03; full list of members
|
4 April 2003 | New director appointed (1 page) |
1 April 2003 | New director appointed (2 pages) |
28 March 2003 | Director resigned (1 page) |
13 February 2003 | Auditor's resignation (1 page) |
17 January 2003 | Full accounts made up to 31 December 2001 (21 pages) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Secretary resigned (1 page) |
30 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
6 September 2002 | Director resigned (1 page) |
29 July 2002 | Resolutions
|
27 June 2002 | Director's particulars changed (1 page) |
3 May 2002 | Return made up to 10/04/02; full list of members
|
1 February 2002 | Director resigned (1 page) |
21 January 2002 | Resolutions
|
25 October 2001 | Full accounts made up to 31 December 2000 (21 pages) |
16 October 2001 | Auditor's resignation (1 page) |
13 September 2001 | New director appointed (2 pages) |
17 July 2001 | Resolutions
|
10 May 2001 | Return made up to 10/04/01; full list of members
|
12 October 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
24 July 2000 | Full accounts made up to 31 December 1999 (20 pages) |
10 May 2000 | Return made up to 10/04/00; full list of members
|
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
8 July 1999 | Director's particulars changed (1 page) |
10 May 1999 | Return made up to 10/04/99; no change of members
|
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
27 October 1998 | New director appointed (2 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
14 May 1998 | Return made up to 10/04/98; full list of members (9 pages) |
11 May 1998 | Secretary resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
21 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
16 April 1997 | Return made up to 10/04/97; no change of members
|
23 October 1996 | Director resigned (1 page) |
20 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
16 June 1996 | Return made up to 13/04/96; no change of members (6 pages) |
11 March 1996 | New director appointed (2 pages) |
7 February 1996 | New director appointed (2 pages) |
27 October 1995 | Company name changed livingston hire LIMITED\certificate issued on 27/10/95 (2 pages) |
31 August 1995 | Director resigned (2 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | New director appointed (2 pages) |
25 April 1995 | Full accounts made up to 31 December 1994 (17 pages) |
25 April 1995 | Return made up to 13/04/95; full list of members
|
29 April 1994 | Return made up to 13/04/94; no change of members
|
29 April 1994 | Full accounts made up to 31 December 1993 (15 pages) |
28 October 1993 | Full accounts made up to 31 December 1992 (14 pages) |
6 July 1993 | Return made up to 13/04/93; full list of members (13 pages) |
6 May 1992 | Return made up to 13/04/92; no change of members
|
19 June 1991 | Return made up to 31/03/91; no change of members (8 pages) |
29 May 1990 | Return made up to 13/04/90; full list of members (5 pages) |
11 July 1989 | Return made up to 31/03/89; full list of members (5 pages) |
12 December 1988 | Return made up to 31/03/88; full list of members (6 pages) |
18 November 1987 | Return made up to 14/04/87; full list of members (8 pages) |
10 October 1986 | Return made up to 14/05/86; full list of members (9 pages) |
22 December 1969 | Articles of association (7 pages) |
21 July 1969 | Memorandum of association (6 pages) |
24 October 1967 | Company name changed\certificate issued on 24/10/67 (3 pages) |
22 August 1967 | Certificate of incorporation (1 page) |