Marden
Devizes
Wiltshire
SN10 3RQ
Director Name | Mr Duncan Richard Beardsley |
---|---|
Date of Birth | April 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (closed 13 September 2011) |
Role | Corporate Treasurer |
Country of Residence | England |
Correspondence Address | 107 Court Lane Dulwich Village London SE21 7EE |
Director Name | James William Lugg |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2007(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 September 2011) |
Role | Engineer |
Correspondence Address | Barrington Woodland Way Purley Croydon Surrey CR8 2HT |
Secretary Name | Mr Duncan Richard Beardsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2009(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 September 2011) |
Role | Corporate Treasurer |
Country of Residence | England |
Correspondence Address | 107 Court Lane Dulwich Village London SE21 7EE |
Director Name | John Gilbert Adams |
---|---|
Date of Birth | September 1930 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Princel House Princel Lane Dedham Colchester Essex CO7 6HD |
Director Name | Barry Rubrey Anysz |
---|---|
Date of Birth | April 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(23 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 1992) |
Role | Investment Manager |
Correspondence Address | 2 Shadwell Park Court Leeds West Yorkshire LS17 8TS |
Director Name | William Gilbert Covey |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 January 1996) |
Role | Company Director |
Correspondence Address | 33 Buckingham Drive Knutsford Cheshire WA16 8LH |
Director Name | Mr Philip John Leon Davies |
---|---|
Date of Birth | January 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(23 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 August 2001) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hill Top Hale Altrincham Cheshire WA15 0NH |
Secretary Name | Mr Michael George March |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 January 1996) |
Role | Company Director |
Correspondence Address | 50 Brushwood Avenue Oakmere Park Flint Clwyd CH6 5PY Wales |
Director Name | Mr Michael George March |
---|---|
Date of Birth | March 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 January 1996) |
Role | Finance Director |
Correspondence Address | 50 Brushwood Avenue Oakmere Park Flint Clwyd CH6 5PY Wales |
Director Name | Mr Eric Henry Sproule |
---|---|
Date of Birth | September 1947 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(25 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 August 2001) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 148 Warren Road Donaghadee County Down BT21 0PQ Northern Ireland |
Director Name | John Francis Wilton |
---|---|
Date of Birth | November 1929 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(25 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 March 1996) |
Role | Company Director |
Correspondence Address | 150 Malone Road Belfast BT9 5LT Northern Ireland |
Director Name | Mr Frederick David Tughan |
---|---|
Date of Birth | August 1941 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 August 2001) |
Role | Solicitor |
Country of Residence | Northern Ireland |
Correspondence Address | Portavo House 176 Warren Road Donaghadee Co Down BT21 0PJ Northern Ireland |
Director Name | John Christopher Baker |
---|---|
Date of Birth | December 1947 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 August 2001) |
Role | Company Director |
Correspondence Address | Hampshire House 12 Elm Tree Road London NW8 9JX |
Secretary Name | Mr Adrian Gerard Konrad Bannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(26 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Piney Park Belfast Antrim BT9 5QU Northern Ireland |
Director Name | Mr Roger Ian Duckworth |
---|---|
Date of Birth | October 1948 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 August 2001) |
Role | Chartered Surveyor |
Correspondence Address | Mayfield Huntercombe Henley On Thames Oxfordshire RG9 0RR |
Director Name | Mr Jonathan Sydney Gandy |
---|---|
Date of Birth | April 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | 5 Fairlawns Cambridge Park Twickenham Middlesex TW1 2JY |
Director Name | Richard Barwick Mead |
---|---|
Date of Birth | August 1947 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(32 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clayfurlong House Kemble Cirencester Gloucestershire GL7 6BS Wales |
Director Name | Mr Colin John Peacock |
---|---|
Date of Birth | January 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(32 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Eggleton Drive Off Nathaniel Walk Tring HP23 5AJ |
Director Name | Mr Julian Francis Squire |
---|---|
Date of Birth | March 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(32 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 07 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saffrons Huntersfield Sherston Malmesbury Wiltshire SN16 0LS |
Director Name | Mr Michael William Adams |
---|---|
Date of Birth | September 1966 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | 108 Dora Road London SW19 7HJ |
Director Name | Mr Graham Hewett Ede |
---|---|
Date of Birth | March 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(32 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorings Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Mr John David King |
---|---|
Date of Birth | January 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warningcamp House Warningcamp Arundel West Sussex BN18 9QY |
Director Name | David John Atkins |
---|---|
Date of Birth | April 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | 27 Wendell Road London W12 9RS |
Director Name | Andrew Main Wilson |
---|---|
Date of Birth | June 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Harpers Barn Summerhill, Goudhurst Cranbrook Kent TN17 1JU |
Director Name | Mr Geoffrey Ian Lander |
---|---|
Date of Birth | January 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(33 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 February 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 806 Collingwood House Dolphin Square London SW1V 3NG |
Director Name | Mr Timothy John Worboys |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 December 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Rowan Cottage 51a High Street Kimpton Hertfordshire SG4 8PU |
Secretary Name | Mr Graham Hewett Ede |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorings Woodland Drive East Horsley Surrey KT24 5AN |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,588,000 |
Gross Profit | £1,624,000 |
Net Worth | £3,601,000 |
Cash | £2,806,000 |
Current Liabilities | £2,485,000 |
Latest Accounts | 31 March 2008 (14 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved following liquidation (1 page) |
13 September 2011 | Final Gazette dissolved following liquidation (1 page) |
13 June 2011 | Resolution insolvency:res re books (1 page) |
13 June 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 June 2011 | Resolution insolvency:res re books (1 page) |
13 June 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 March 2011 | Liquidators statement of receipts and payments to 26 February 2011 (5 pages) |
25 March 2011 | Liquidators' statement of receipts and payments to 26 February 2011 (5 pages) |
25 March 2011 | Liquidators' statement of receipts and payments to 26 February 2011 (5 pages) |
22 September 2010 | Liquidators statement of receipts and payments to 26 August 2010 (5 pages) |
22 September 2010 | Liquidators' statement of receipts and payments to 26 August 2010 (5 pages) |
22 September 2010 | Liquidators' statement of receipts and payments to 26 August 2010 (5 pages) |
23 March 2010 | Liquidators statement of receipts and payments to 26 February 2010 (6 pages) |
23 March 2010 | Liquidators' statement of receipts and payments to 26 February 2010 (6 pages) |
23 March 2010 | Liquidators' statement of receipts and payments to 26 February 2010 (6 pages) |
9 March 2009 | Appointment terminated director and secretary graham ede (1 page) |
9 March 2009 | Appointment Terminated Director and Secretary graham ede (1 page) |
6 March 2009 | Secretary appointed duncan beardsley (4 pages) |
6 March 2009 | Appointment terminated director geoffrey lander (1 page) |
6 March 2009 | Appointment terminated director richard mead (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from new broad street house 35 new broad street london EC2M 1NH (1 page) |
6 March 2009 | Appointment of a voluntary liquidator (1 page) |
6 March 2009 | Resolutions
|
6 March 2009 | Declaration of solvency (3 pages) |
6 March 2009 | Secretary appointed duncan beardsley (4 pages) |
6 March 2009 | Appointment Terminated Director geoffrey lander (1 page) |
6 March 2009 | Appointment Terminated Director richard mead (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from new broad street house 35 new broad street london EC2M 1NH (1 page) |
6 March 2009 | Appointment of a voluntary liquidator (1 page) |
6 March 2009 | Resolutions
|
6 March 2009 | Declaration of solvency (3 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
14 January 2009 | Resolutions
|
14 January 2009 | Resolutions
|
13 January 2009 | Company name changed stonemartin PLC\certificate issued on 13/01/09 (2 pages) |
13 January 2009 | Company name changed stonemartin PLC\certificate issued on 13/01/09 (2 pages) |
30 December 2008 | Appointment terminated director timothy worboys (1 page) |
30 December 2008 | Appointment Terminated Director timothy worboys (1 page) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
20 October 2008 | Group of companies' accounts made up to 31 March 2008 (43 pages) |
20 October 2008 | Group of companies' accounts made up to 31 March 2008 (43 pages) |
23 September 2008 | Return made up to 02/09/08; bulk list available separately (10 pages) |
23 September 2008 | Return made up to 02/09/08; bulk list available separately (10 pages) |
7 April 2008 | Appointment terminated director andrew main wilson (1 page) |
7 April 2008 | Appointment Terminated Director andrew main wilson (1 page) |
20 March 2008 | Appointment terminated director colin peacock (1 page) |
20 March 2008 | Appointment Terminated Director colin peacock (1 page) |
17 September 2007 | Return made up to 02/09/07; bulk list available separately
|
17 September 2007 | Return made up to 02/09/07; bulk list available separately (11 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Group of companies' accounts made up to 31 March 2007 (41 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Group of companies' accounts made up to 31 March 2007 (41 pages) |
10 August 2007 | Resolutions
|
10 August 2007 | Resolutions
|
19 October 2006 | Return made up to 02/09/06; bulk list available separately
|
19 October 2006 | Return made up to 02/09/06; bulk list available separately (11 pages) |
17 August 2006 | Group of companies' accounts made up to 31 March 2006 (39 pages) |
17 August 2006 | Group of companies' accounts made up to 31 March 2006 (39 pages) |
9 August 2006 | Resolutions
|
9 August 2006 | Resolutions
|
24 April 2006 | Ad 06/04/06--------- £ si [email protected]=55785 £ ic 22314284/22370069 (2 pages) |
24 April 2006 | Ad 06/04/06--------- £ si [email protected]=55785 £ ic 22314284/22370069 (2 pages) |
22 September 2005 | Group of companies' accounts made up to 31 March 2005 (47 pages) |
22 September 2005 | Return made up to 02/09/05; bulk list available separately
|
22 September 2005 | Group of companies' accounts made up to 31 March 2005 (47 pages) |
22 September 2005 | Return made up to 02/09/05; bulk list available separately (11 pages) |
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
29 June 2005 | Registered office changed on 29/06/05 from: lac on house theobalds road london WC1X 8RW (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: lac on house theobalds road london WC1X 8RW (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
11 October 2004 | Return made up to 02/09/04; bulk list available separately (12 pages) |
11 October 2004 | Return made up to 02/09/04; bulk list available separately (12 pages) |
28 September 2004 | Memorandum and Articles of Association (44 pages) |
28 September 2004 | S-div 17/09/04 (1 page) |
28 September 2004 | Resolutions
|
28 September 2004 | Memorandum and Articles of Association (44 pages) |
28 September 2004 | S-div 17/09/04 (1 page) |
28 September 2004 | Resolutions
|
16 September 2004 | Group of companies' accounts made up to 31 March 2004 (45 pages) |
16 September 2004 | Group of companies' accounts made up to 31 March 2004 (45 pages) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
23 September 2003 | Return made up to 02/09/03; bulk list available separately (12 pages) |
23 September 2003 | Return made up to 02/09/03; bulk list available separately (12 pages) |
18 September 2003 | Group of companies' accounts made up to 31 March 2003 (51 pages) |
18 September 2003 | Group of companies' accounts made up to 31 March 2003 (51 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | New director appointed (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | New director appointed (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (2 pages) |
6 January 2003 | Group of companies' accounts made up to 31 March 2002 (52 pages) |
6 January 2003 | Group of companies' accounts made up to 31 March 2002 (52 pages) |
27 September 2002 | Return made up to 02/09/02; bulk list available separately (12 pages) |
27 September 2002 | Return made up to 02/09/02; bulk list available separately (12 pages) |
15 July 2002 | New director appointed (3 pages) |
15 July 2002 | New director appointed (3 pages) |
15 July 2002 | New director appointed (3 pages) |
15 July 2002 | New director appointed (3 pages) |
15 July 2002 | New director appointed (3 pages) |
15 July 2002 | New director appointed (3 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
31 December 2001 | Director's particulars changed (1 page) |
31 December 2001 | Director's particulars changed (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: vine house 11 balfour mews london wiy 5RJ (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: vine house 11 balfour mews london wiy 5RJ (1 page) |
15 October 2001 | Group of companies' accounts made up to 31 March 2001 (47 pages) |
15 October 2001 | Group of companies' accounts made up to 31 March 2001 (47 pages) |
1 October 2001 | Return made up to 02/09/01; bulk list available separately (8 pages) |
1 October 2001 | Return made up to 02/09/01; bulk list available separately (8 pages) |
11 September 2001 | New director appointed (3 pages) |
11 September 2001 | New director appointed (3 pages) |
11 September 2001 | New director appointed (3 pages) |
11 September 2001 | New director appointed (3 pages) |
6 September 2001 | New director appointed (3 pages) |
6 September 2001 | New director appointed (3 pages) |
29 August 2001 | New director appointed (3 pages) |
29 August 2001 | New director appointed (3 pages) |
23 August 2001 | Nc inc already adjusted 08/08/01 (1 page) |
23 August 2001 | Resolutions
|
23 August 2001 | Nc inc already adjusted 13/08/99 (2 pages) |
23 August 2001 | Memorandum and Articles of Association (46 pages) |
23 August 2001 | Memorandum and Articles of Association (46 pages) |
23 August 2001 | Nc inc already adjusted 13/08/99 (2 pages) |
23 August 2001 | Nc inc already adjusted 08/08/01 (1 page) |
23 August 2001 | Resolutions
|
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
15 August 2001 | Ad 09/08/01--------- £ si [email protected]=1266182 £ ic 9019464/10285646 (4 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (3 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (3 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (3 pages) |
15 August 2001 | New director appointed (3 pages) |
15 August 2001 | Ad 09/08/01--------- £ si [email protected]=1266182 £ ic 9019464/10285646 (4 pages) |
8 August 2001 | Company name changed ashquay group PLC\certificate issued on 08/08/01 (7 pages) |
8 August 2001 | Company name changed ashquay group PLC\certificate issued on 08/08/01 (7 pages) |
8 January 2001 | Director's particulars changed (1 page) |
8 January 2001 | Director's particulars changed (1 page) |
24 November 2000 | Full group accounts made up to 31 March 2000 (48 pages) |
24 November 2000 | Full group accounts made up to 31 March 2000 (48 pages) |
22 September 2000 | Return made up to 02/09/00; bulk list available separately (9 pages) |
22 September 2000 | Return made up to 02/09/00; bulk list available separately (9 pages) |
11 September 2000 | Particulars of mortgage/charge (3 pages) |
11 September 2000 | Particulars of mortgage/charge (3 pages) |
15 July 2000 | Particulars of mortgage/charge (5 pages) |
15 July 2000 | Particulars of mortgage/charge (5 pages) |
18 April 2000 | Statement of affairs (64 pages) |
18 April 2000 | Ad 17/08/99--------- £ si [email protected] (2 pages) |
18 April 2000 | Statement of affairs (64 pages) |
18 April 2000 | Ad 17/08/99--------- £ si [email protected] (2 pages) |
1 November 1999 | Full group accounts made up to 31 March 1999 (48 pages) |
1 November 1999 | Full group accounts made up to 31 March 1999 (48 pages) |
21 October 1999 | Return made up to 02/09/99; bulk list available separately (15 pages) |
21 October 1999 | Return made up to 02/09/99; bulk list available separately (15 pages) |
20 August 1999 | Resolutions
|
20 August 1999 | Resolutions
|
22 July 1999 | Memorandum and Articles of Association (45 pages) |
22 July 1999 | Resolutions
|
22 July 1999 | Memorandum and Articles of Association (45 pages) |
22 July 1999 | Resolutions
|
22 December 1998 | Resolutions
|
22 December 1998 | Resolutions
|
21 October 1998 | Particulars of contract relating to shares (3 pages) |
21 October 1998 | Particulars of contract relating to shares (4 pages) |
21 October 1998 | Particulars of contract relating to shares (4 pages) |
21 October 1998 | Particulars of contract relating to shares (3 pages) |
21 October 1998 | Particulars of contract relating to shares (4 pages) |
21 October 1998 | Particulars of contract relating to shares (4 pages) |
25 September 1998 | Full group accounts made up to 31 March 1998 (43 pages) |
25 September 1998 | Full group accounts made up to 31 March 1998 (43 pages) |
22 September 1998 | Return made up to 02/09/98; bulk list available separately (14 pages) |
22 September 1998 | Return made up to 02/09/98; bulk list available separately (14 pages) |
6 August 1998 | Ad 26/05/98--------- £ si [email protected]=825652 £ ic 7023196/7848848 (3 pages) |
6 August 1998 | Ad 26/05/98--------- £ si [email protected]=825652 £ ic 7023196/7848848 (3 pages) |
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
21 July 1998 | Particulars of contract relating to shares (4 pages) |
21 July 1998 | Particulars of contract relating to shares (4 pages) |
23 April 1998 | Listing of particulars (6 pages) |
23 April 1998 | Listing of particulars (6 pages) |
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
9 March 1998 | Listing of particulars (54 pages) |
9 March 1998 | Listing of particulars (54 pages) |
24 February 1998 | Statement of affairs (30 pages) |
24 February 1998 | Ad 27/08/97--------- £ si [email protected] (2 pages) |
24 February 1998 | Statement of affairs (30 pages) |
24 February 1998 | Ad 27/08/97--------- £ si [email protected] (2 pages) |
4 November 1997 | Full group accounts made up to 31 March 1997 (40 pages) |
4 November 1997 | Full group accounts made up to 31 March 1997 (40 pages) |
10 October 1997 | Particulars of mortgage/charge (4 pages) |
10 October 1997 | Particulars of mortgage/charge (4 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Return made up to 02/09/97; full list of members (16 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Return made up to 02/09/97; full list of members (16 pages) |
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
26 September 1997 | £ nc 8200000/9300000 27/08/97 (1 page) |
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
26 September 1997 | £ nc 8200000/9300000 27/08/97 (1 page) |
3 September 1997 | Particulars of mortgage/charge (4 pages) |
3 September 1997 | Particulars of mortgage/charge (4 pages) |
28 August 1997 | Memorandum and Articles of Association (9 pages) |
28 August 1997 | Memorandum and Articles of Association (9 pages) |
31 July 1997 | Resolutions
|
31 July 1997 | Resolutions
|
31 July 1997 | Resolutions
|
31 July 1997 | Resolutions
|
21 February 1997 | Ad 07/02/97--------- £ si [email protected]=888517 £ ic 5192441/6080958 (22 pages) |
21 February 1997 | Ad 07/02/97--------- £ si [email protected]=888517 £ ic 5192441/6080958 (22 pages) |
24 January 1997 | Resolutions
|
24 January 1997 | £ nc 6400000/8200000 23/12/96 (1 page) |
24 January 1997 | Resolutions
|
24 January 1997 | £ nc 6400000/8200000 23/12/96 (1 page) |
20 January 1997 | Certificate of reduction of share premium (1 page) |
20 January 1997 | Reduction of share premium (2 pages) |
20 January 1997 | Listing of particulars (4 pages) |
20 January 1997 | Certificate of reduction of share premium (1 page) |
20 January 1997 | Reduction of share premium (2 pages) |
20 January 1997 | Listing of particulars (4 pages) |
20 December 1996 | Listing of particulars (12 pages) |
20 December 1996 | Listing of particulars (12 pages) |
15 December 1996 | Resolutions
|
15 December 1996 | Resolutions
|
15 December 1996 | Nc inc already adjusted 14/08/96 (1 page) |
15 December 1996 | Resolutions
|
15 December 1996 | Resolutions
|
15 December 1996 | Nc inc already adjusted 14/08/96 (1 page) |
10 December 1996 | Memorandum and Articles of Association (44 pages) |
10 December 1996 | Memorandum and Articles of Association (44 pages) |
5 December 1996 | Ad 25/11/96--------- £ si [email protected]=13666 £ ic 5378774/5392440 (2 pages) |
5 December 1996 | Ad 25/11/96--------- £ si [email protected]=13666 £ ic 5378774/5392440 (2 pages) |
2 December 1996 | Listing of particulars (69 pages) |
2 December 1996 | Listing of particulars (69 pages) |
29 November 1996 | Resolutions
|
29 November 1996 | Resolutions
|
27 October 1996 | Particulars of contract relating to shares (4 pages) |
27 October 1996 | Ad 30/01/96-04/04/96 £ si [email protected] (3 pages) |
27 October 1996 | Particulars of contract relating to shares (4 pages) |
27 October 1996 | Ad 30/01/96-04/04/96 £ si [email protected] (3 pages) |
24 October 1996 | Full group accounts made up to 31 March 1996 (46 pages) |
24 October 1996 | Full group accounts made up to 31 March 1996 (46 pages) |
1 October 1996 | Return made up to 02/09/96; bulk list available separately
|
1 October 1996 | Return made up to 02/09/96; bulk list available separately (14 pages) |
27 September 1996 | Ad 30/01/96-04/04/96 £ si [email protected]=1079012 £ ic 4281178/5360190 (2 pages) |
27 September 1996 | Ad 30/01/96-04/04/96 £ si [email protected]=1079012 £ ic 4281178/5360190 (2 pages) |
12 September 1996 | Ad 15/08/96--------- £ si [email protected]=731250 £ ic 3368513/4099763 (2 pages) |
12 September 1996 | Ad 15/08/96--------- £ si [email protected]=731250 £ ic 3368513/4099763 (2 pages) |
3 August 1996 | Resolutions
|
3 August 1996 | Resolutions
|
1 August 1996 | Listing of particulars (55 pages) |
1 August 1996 | Listing of particulars (55 pages) |
28 April 1996 | New director appointed (3 pages) |
28 April 1996 | New director appointed (3 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
3 April 1996 | Secretary resigned;director resigned (1 page) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Secretary resigned;director resigned (1 page) |
3 April 1996 | Director resigned (1 page) |
21 February 1996 | New secretary appointed (2 pages) |
21 February 1996 | New secretary appointed (2 pages) |
14 February 1996 | Registered office changed on 14/02/96 from: vine house 11 balfour mews london W17 5RJ (1 page) |
14 February 1996 | Registered office changed on 14/02/96 from: vine house 11 balfour mews london W17 5RJ (1 page) |
4 February 1996 | Registered office changed on 04/02/96 from: bank street golborne warrington cheshire WA3 3RN (1 page) |
4 February 1996 | Registered office changed on 04/02/96 from: bank street golborne warrington cheshire WA3 3RN (1 page) |
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
1 November 1995 | Full group accounts made up to 31 March 1995 (39 pages) |
1 November 1995 | Full group accounts made up to 31 March 1995 (39 pages) |
20 October 1995 | Return made up to 02/09/95; bulk list available separately (8 pages) |
20 October 1995 | Return made up to 02/09/95; bulk list available separately (7 pages) |
29 September 1995 | Company name changed unit group PLC\certificate issued on 29/09/95 (4 pages) |
29 September 1995 | Company name changed unit group PLC\certificate issued on 29/09/95 (2 pages) |
13 September 1995 | Ad 31/03/95--------- £ si [email protected]=609572 £ ic 2758941/3368513 (24 pages) |
13 September 1995 | Ad 31/03/95--------- £ si [email protected]=609572 £ ic 2758941/3368513 (13 pages) |
9 May 1995 | Statement of affairs (180 pages) |
9 May 1995 | Ad 09/03/95--------- £ si [email protected] (2 pages) |
9 May 1995 | Statement of affairs (89 pages) |
9 May 1995 | Ad 09/03/95--------- £ si [email protected] (2 pages) |
30 April 1995 | New director appointed (4 pages) |
30 April 1995 | New director appointed (3 pages) |
5 April 1995 | Return made up to 02/09/94; bulk list available separately (7 pages) |
5 April 1995 | Return made up to 02/09/94; bulk list available separately (7 pages) |
29 March 1995 | Ad 09/03/95--------- £ si [email protected]=564102 £ ic 2194839/2758941 (2 pages) |
29 March 1995 | Nc inc already adjusted 09/03/95 (1 page) |
29 March 1995 | Memorandum and Articles of Association (84 pages) |
29 March 1995 | Resolutions
|
29 March 1995 | Ad 09/03/95--------- £ si [email protected]=564102 £ ic 2194839/2758941 (2 pages) |
29 March 1995 | Nc inc already adjusted 09/03/95 (1 page) |
29 March 1995 | Memorandum and Articles of Association (42 pages) |
29 March 1995 | Resolutions
|
20 March 1995 | New director appointed (3 pages) |
20 March 1995 | New director appointed (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (195 pages) |
11 November 1993 | Return made up to 02/09/93; no change of members
|
11 November 1993 | Return made up to 02/09/93; no change of members (4 pages) |
23 September 1992 | Return made up to 02/09/92; full list of members (9 pages) |
23 September 1992 | Return made up to 02/09/92; full list of members (9 pages) |
7 September 1991 | Return made up to 02/09/91; bulk list available separately (10 pages) |
7 September 1991 | Return made up to 02/09/91; bulk list available separately (10 pages) |
23 October 1990 | Return made up to 04/10/90; bulk list available separately (14 pages) |
23 October 1990 | Return made up to 04/10/90; bulk list available separately (14 pages) |
16 April 1969 | Certificate of incorporation (1 page) |
16 April 1969 | Certificate of incorporation (1 page) |