Bexley
DA5 3AP
Director Name | Mr Alan James Purvis |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(52 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | C/O Robsons Accountants Ltd 19 Montpelier Avenue Bexley DA5 3AP |
Director Name | Mr Nicholas Peter Boileau |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(22 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 February 2003) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyaston Grove Wyaston Ashbourne Derbyshire DE6 2DR |
Director Name | Sir Andrew David Francis Cunynghame |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 May 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Vicarage Gardens London W8 4AH |
Director Name | Mr James Alexander Webster |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(22 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 February 2003) |
Role | Design Director |
Correspondence Address | 48 Butlers Grove Great Linford Milton Keynes MK14 5DT |
Secretary Name | Mrs Gloria Phyllis James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 August 1995) |
Role | Company Director |
Correspondence Address | 3 Elton Woughton Park Milton Keynes Buckinghamshire MK6 3BJ |
Secretary Name | Hugh Rufus Boileau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Keslake Road London NW6 6DG |
Director Name | Mr John Jeffrey French |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(30 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 November 2010) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Clermont Dunt Avenue Hurst Reading Berkshire RG10 0SY |
Director Name | Michael Peter Brian Chaplin |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(33 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 July 2003) |
Role | Company Director |
Correspondence Address | 2f2 Haymarket Terrace Edinburgh EH12 5JZ Scotland |
Secretary Name | Michael Peter Brian Chaplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(33 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 July 2003) |
Role | Company Director |
Correspondence Address | 2f2 Haymarket Terrace Edinburgh EH12 5JZ Scotland |
Director Name | James Dyet Stewart |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(33 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 July 2003) |
Role | Company Director |
Correspondence Address | 92 Cloumbia Avenue Livingston West Lothian EH54 6BT Scotland |
Secretary Name | Miss Susan Ferguson Cree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(34 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tigh Beag Birkenside Earlston Berwickshire TD4 6AR Scotland |
Secretary Name | Mr James Dyet Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(35 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (resigned 21 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Robsons Accountants Ltd 19 Montpelier Avenue Bexley DA5 3AP |
Director Name | Mr James Dyet Stewart |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(41 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Robsons Accountants Ltd 19 Montpelier Avenue Bexley DA5 3AP |
Website | clicknetherfield.com |
---|---|
Telephone | 01506 835200 |
Telephone region | Bathgate |
Registered Address | C/O Robsons Accountants Ltd 19 Montpelier Avenue Bexley DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
650k at £0.05 | British Showcase Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
2 April 2003 | Delivered on: 16 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
17 April 2002 | Delivered on: 19 April 2002 Satisfied on: 5 March 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 March 2000 | Delivered on: 23 March 2000 Satisfied on: 15 February 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 June 1995 | Delivered on: 4 July 1995 Satisfied on: 20 May 2000 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 May 1978 | Delivered on: 2 June 1978 Satisfied on: 20 May 2000 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges on the 1) all freehold and leasehold property of the company present and future with all buildings and fixtures fixed plant and machinery 2) the goodwill and uncalled capitol 3) the bookdebts stock and trade, work in progress, pre-payments, investment and cash of the company 4) all the undertaking and all other property and assets of the company. Fully Satisfied |
30 May 1977 | Delivered on: 17 June 1977 Satisfied on: 18 January 2000 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings known as church farm, eversholt, beds. At comprised in a conveyance dated 31-12-76. Fully Satisfied |
24 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
22 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
12 January 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
22 September 2021 | Termination of appointment of James Dyet Stewart as a secretary on 21 September 2021 (1 page) |
22 September 2021 | Termination of appointment of James Dyet Stewart as a director on 20 September 2021 (1 page) |
22 September 2021 | Appointment of Mr Alan James Purvis as a director on 20 September 2021 (2 pages) |
2 September 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
14 April 2021 | Registered office address changed from C/O Click Netherfield Ltd the Annex Prudence Place Proctor Way Luton Beds LU2 9PE to C/O Robsons Accountants Ltd 19 Montpelier Avenue Bexley DA5 3AP on 14 April 2021 (1 page) |
14 April 2021 | Registered office address changed from C/O Robsons Accountants Ltd Montpelier Avenue Bexley DA5 3AP England to C/O Robsons Accountants Ltd 19 Montpelier Avenue Bexley DA5 3AP on 14 April 2021 (1 page) |
10 March 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
2 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
21 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
16 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
25 October 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
23 April 2018 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
2 October 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
14 October 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
6 May 2016 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
6 May 2016 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
28 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
22 April 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
22 April 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
17 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
24 April 2014 | Full accounts made up to 31 July 2013 (11 pages) |
24 April 2014 | Full accounts made up to 31 July 2013 (11 pages) |
18 September 2013 | Director's details changed for Mr Michael Peter Brian Chaplin on 10 September 2013 (2 pages) |
18 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Director's details changed for Mr Michael Peter Brian Chaplin on 10 September 2013 (2 pages) |
18 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
17 September 2013 | Secretary's details changed for Mr James Dyet Stewart on 10 September 2013 (1 page) |
17 September 2013 | Secretary's details changed for Mr James Dyet Stewart on 10 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 1a Goodson Mews Wellington Street Thame Oxfordshire OX9 3BX on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 1a Goodson Mews Wellington Street Thame Oxfordshire OX9 3BX on 17 September 2013 (1 page) |
17 September 2013 | Director's details changed for Mr James Dyet Stewart on 10 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr James Dyet Stewart on 10 September 2013 (2 pages) |
10 April 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
10 April 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
18 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Full accounts made up to 31 July 2011 (11 pages) |
6 February 2012 | Full accounts made up to 31 July 2011 (11 pages) |
14 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Full accounts made up to 31 July 2010 (11 pages) |
24 January 2011 | Full accounts made up to 31 July 2010 (11 pages) |
7 January 2011 | Statement of capital on 7 January 2011
|
7 January 2011 | Statement of capital on 7 January 2011
|
7 January 2011 | Solvency statement dated 26/11/10 (1 page) |
7 January 2011 | Solvency statement dated 26/11/10 (1 page) |
7 January 2011 | Statement of capital on 7 January 2011
|
10 December 2010 | Appointment of Mr James Dyet Stewart as a director (3 pages) |
10 December 2010 | Statement by directors (1 page) |
10 December 2010 | Resolutions
|
10 December 2010 | Resolutions
|
10 December 2010 | Statement by directors (1 page) |
10 December 2010 | Appointment of Mr James Dyet Stewart as a director (3 pages) |
10 December 2010 | Appointment of Mr Michael Peter Brian Chaplin as a director (3 pages) |
10 December 2010 | Appointment of Mr Michael Peter Brian Chaplin as a director (3 pages) |
10 December 2010 | Termination of appointment of John French as a director (2 pages) |
10 December 2010 | Termination of appointment of John French as a director (2 pages) |
15 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Full accounts made up to 31 July 2009 (11 pages) |
5 January 2010 | Full accounts made up to 31 July 2009 (11 pages) |
8 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
16 January 2009 | Full accounts made up to 31 July 2008 (11 pages) |
16 January 2009 | Full accounts made up to 31 July 2008 (11 pages) |
16 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
16 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
15 September 2008 | Secretary's change of particulars / james stewart / 27/03/2008 (2 pages) |
15 September 2008 | Secretary's change of particulars / james stewart / 27/03/2008 (2 pages) |
16 January 2008 | Full accounts made up to 31 July 2007 (9 pages) |
16 January 2008 | Full accounts made up to 31 July 2007 (9 pages) |
28 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
25 January 2007 | Full accounts made up to 31 July 2006 (10 pages) |
25 January 2007 | Full accounts made up to 31 July 2006 (10 pages) |
22 September 2006 | Return made up to 22/08/06; full list of members (6 pages) |
22 September 2006 | Return made up to 22/08/06; full list of members (6 pages) |
24 January 2006 | Full accounts made up to 31 July 2005 (19 pages) |
24 January 2006 | Full accounts made up to 31 July 2005 (19 pages) |
20 December 2005 | Return made up to 22/08/05; full list of members (6 pages) |
20 December 2005 | Return made up to 22/08/05; full list of members (6 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: 5 tanners drive blakelands milton keynes MK14 5BU (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: 5 tanners drive blakelands milton keynes MK14 5BU (1 page) |
8 February 2005 | Full accounts made up to 31 July 2004 (15 pages) |
8 February 2005 | Full accounts made up to 31 July 2004 (15 pages) |
29 October 2004 | Return made up to 22/08/04; full list of members (6 pages) |
29 October 2004 | Return made up to 22/08/04; full list of members (6 pages) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
15 January 2004 | Group of companies' accounts made up to 31 July 2003 (24 pages) |
15 January 2004 | Group of companies' accounts made up to 31 July 2003 (24 pages) |
2 December 2003 | Return made up to 22/08/03; full list of members; amend (5 pages) |
2 December 2003 | Return made up to 22/08/03; full list of members; amend (5 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Return made up to 22/08/03; no change of members (7 pages) |
13 October 2003 | Return made up to 22/08/03; no change of members (7 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Secretary resigned;director resigned (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Secretary resigned;director resigned (1 page) |
27 August 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
27 August 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
8 June 2003 | Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page) |
8 June 2003 | Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page) |
6 June 2003 | Auditor's resignation (1 page) |
6 June 2003 | Auditor's resignation (1 page) |
16 April 2003 | Particulars of mortgage/charge (5 pages) |
16 April 2003 | Particulars of mortgage/charge (5 pages) |
31 March 2003 | Declaration of assistance for shares acquisition (5 pages) |
31 March 2003 | Declaration of assistance for shares acquisition (5 pages) |
10 March 2003 | Declaration of assistance for shares acquisition (5 pages) |
10 March 2003 | Declaration of assistance for shares acquisition (5 pages) |
8 March 2003 | New secretary appointed;new director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New secretary appointed;new director appointed (2 pages) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2003 | Resolutions
|
5 March 2003 | Resolutions
|
5 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
15 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2002 | Return made up to 22/08/02; full list of members
|
26 September 2002 | Return made up to 22/08/02; full list of members
|
24 May 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
24 May 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
19 April 2002 | Particulars of mortgage/charge (7 pages) |
19 April 2002 | Particulars of mortgage/charge (7 pages) |
12 September 2001 | Return made up to 22/08/01; no change of members (7 pages) |
12 September 2001 | Return made up to 22/08/01; no change of members (7 pages) |
26 June 2001 | Full group accounts made up to 31 December 2000 (17 pages) |
26 June 2001 | Full group accounts made up to 31 December 2000 (17 pages) |
19 September 2000 | Return made up to 22/08/00; full list of members (9 pages) |
19 September 2000 | Return made up to 22/08/00; full list of members (9 pages) |
28 June 2000 | Resolutions
|
28 June 2000 | Resolutions
|
23 May 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
23 May 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
20 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2000 | Particulars of mortgage/charge (4 pages) |
23 March 2000 | Particulars of mortgage/charge (4 pages) |
14 February 2000 | Ad 21/12/99--------- £ si [email protected]=22770 £ ic 9729/32499 (4 pages) |
14 February 2000 | Resolutions
|
14 February 2000 | Resolutions
|
14 February 2000 | Nc inc already adjusted 13/12/99 (2 pages) |
14 February 2000 | Nc inc already adjusted 13/12/99 (2 pages) |
14 February 2000 | Ad 21/12/99--------- £ si [email protected]=22770 £ ic 9729/32499 (4 pages) |
18 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 1999 | New director appointed (3 pages) |
23 December 1999 | New director appointed (3 pages) |
20 August 1999 | Return made up to 22/08/99; no change of members (4 pages) |
20 August 1999 | Return made up to 22/08/99; no change of members (4 pages) |
24 June 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
24 June 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
25 August 1998 | Return made up to 22/08/98; full list of members (5 pages) |
25 August 1998 | Return made up to 22/08/98; full list of members (5 pages) |
29 May 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
29 May 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
8 May 1998 | Registered office changed on 08/05/98 from: 40 blundells road milton keynes MK13 7HF (1 page) |
8 May 1998 | Registered office changed on 08/05/98 from: 40 blundells road milton keynes MK13 7HF (1 page) |
28 August 1997 | Return made up to 22/08/97; full list of members
|
28 August 1997 | Return made up to 22/08/97; full list of members
|
12 June 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
12 June 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
17 January 1997 | Auditor's resignation (1 page) |
17 January 1997 | Auditor's resignation (1 page) |
27 October 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
27 October 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
16 August 1996 | Return made up to 22/08/96; full list of members
|
16 August 1996 | Return made up to 22/08/96; full list of members
|
1 May 1996 | 88299375X.05P SHRS230695280695 (2 pages) |
1 May 1996 | 88299375X.05P SHRS230695280695 (2 pages) |
10 November 1995 | Ad 23/06/95-28/06/95 £ si [email protected] (2 pages) |
10 November 1995 | Ad 23/06/95-28/06/95 £ si [email protected] (2 pages) |
19 September 1995 | Return made up to 22/08/95; change of members (8 pages) |
19 September 1995 | New secretary appointed (2 pages) |
19 September 1995 | New secretary appointed (2 pages) |
19 September 1995 | Secretary resigned (2 pages) |
19 September 1995 | Return made up to 22/08/95; change of members (8 pages) |
19 September 1995 | Secretary resigned (2 pages) |
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | £ nc 5000/9729 23/06/95 (1 page) |
12 July 1995 | Resolutions
|
12 July 1995 | £ nc 5000/9729 23/06/95 (1 page) |
12 July 1995 | Resolutions
|
4 July 1995 | Particulars of mortgage/charge (6 pages) |
4 July 1995 | Particulars of mortgage/charge (6 pages) |
14 June 1995 | Full group accounts made up to 31 December 1994 (29 pages) |
14 June 1995 | Full group accounts made up to 31 December 1994 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |