Frimley
Camberley
Surrey
GU16 5FA
Director Name | Richard Thorold Owen |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Sundial House Alveston Stratford Upon Avon Warwickshire CV37 9RX |
Director Name | Barrie Ewart Mealing |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | The Old Deanery The Butts Warwick Warwickshire CV34 4SS |
Director Name | Mr Eric Holt |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Griffin Road Warwick Warwickshire CV34 6QX |
Director Name | Geoffrey Harold Hollyhead |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1996) |
Role | Chairman |
Correspondence Address | Berkswell House Truggist Lane Berkswell Coventry CV9 9BW |
Director Name | Mr Robert Anthony Bryson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(22 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Rodney Way Guildford Surrey GU1 2NY |
Director Name | Mr Stephen Leslie Burton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | Lynton House Queens Drive Rowington Warwick CV35 7DA |
Director Name | John William Callow |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 1 Fairhurst Drive Leamington Spa Warwickshire CV32 6HX |
Director Name | Roger Alan Heard |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(22 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 17 Silver Birches Way Elmstead Godalming Surrey GU8 6JA |
Director Name | Peter Grove |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(22 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Church Cottage Church Lane Gaydon Warwick Warwickshire CV35 0EY |
Director Name | Mr Patrick Brendan Geary |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ladywood Road Four Oaks Sutton Coldfield West Midlands B74 2SN |
Director Name | Vernon McLay Edwards |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 November 1995) |
Role | Company Director |
Correspondence Address | Bracken Cottage Linkside East Beaconhill Hindhead Surrey GU26 6NY |
Secretary Name | Mr Stephen Leslie Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 September 1993) |
Role | Company Director |
Correspondence Address | Lynton House Queens Drive Rowington Warwick CV35 7DA |
Director Name | Christopher John Blakemore |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 July 1999) |
Role | Company Director |
Correspondence Address | 4 Tanglwood Close Shinfnal Telford Shropshire TF11 9AT |
Director Name | John Ingham Smith |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(23 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | Old Hatch Cottage Hammer Lane Haslemere Surrey GU27 3QX |
Secretary Name | John Ingham Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | Old Hatch Cottage Hammer Lane Haslemere Surrey GU27 3QX |
Director Name | Mr Robert Joseph Coombes |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(24 years after company formation) |
Appointment Duration | 9 years (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollow Midhurst Road Haslemere Surrey GU27 2PT |
Director Name | Seppo Juhani Hakkinen |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 17 August 1994(24 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 January 1995) |
Role | Export Sales Director |
Correspondence Address | 14 Valetta Way Wellesborne Stratford Upon Avon Warwickshire CV34 9TB |
Director Name | Paul Terrance Langham |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 July 1999) |
Role | Parts And Service Director |
Correspondence Address | Brambles Whitecross Road Wilburton Ely East Cambridgeshire CB6 3QB |
Director Name | David Walter Berry |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(25 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | 1 Woodlands Close Ormskirk Lancashire L39 4XD |
Director Name | James Finlayson Millar |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 July 1999) |
Role | Export Sales Director |
Correspondence Address | 11 Cambrian Way Swadlincote Derbyshire DE11 9DT |
Director Name | John Benjamin |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 July 1999) |
Role | Managing Director |
Correspondence Address | Virginia Cottage 102 Upper Harlestone Northampton Northamptonshire NN7 4EL |
Director Name | Mr Alan McClafferty |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut Lodge 46 Grand Avenue Camberley Surrey GU15 3QH |
Secretary Name | Robert Maurice Rawlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(26 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 November 1999) |
Role | Company Director |
Correspondence Address | 6 Calshot Way Frimley Camberley Surrey GU16 5FA |
Director Name | Thomas McCloy |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(28 years after company formation) |
Appointment Duration | 1 year (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | April Rise 3 Conchar Road Sutton Coldfield West Midlands B72 1LW |
Director Name | John Fleming |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(29 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | Aldern Bridge House Aldern Bridge Berkshire RG20 4HQ |
Director Name | Mr Michael Patrick Martin |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 March 2001) |
Role | Company Director |
Correspondence Address | 10 Stocton Close Guildford Surrey GU1 1HR |
Director Name | Mr David Thomas Donnelly |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sherbourne Glendene Avenue East Horsley Surrey KT24 5AY |
Director Name | Mark Simmons |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(29 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 September 2000) |
Role | Accountant |
Correspondence Address | 43 Woodlands Road Guildford Surrey GU1 1RW |
Secretary Name | Isobel Mary Nettleship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Perrers Road London W6 0EZ |
Director Name | Anthony Pursey |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 November 2003) |
Role | Company Director |
Correspondence Address | 39 Clapham Common Westside London SW4 9AR |
Director Name | David Nicholson Berry |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 4 Kingswood Court Brewery Road Woking Surrey GU21 4LJ |
Director Name | Mr Malcolm Mathieson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2003) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 16 Bonnyview Gardens Bonnybridge Stirlingshire FK4 1PW Scotland |
Director Name | Michael Chapman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(32 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2003) |
Role | Chief Executive |
Correspondence Address | 93 Broadway Duffield Belper Derbyshire DE56 4BW |
Director Name | Ian Andrew Duffin |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(33 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 April 2004) |
Role | Chartered Accountant |
Correspondence Address | Crosswinds 2 Orchard Rise Burford Oxon OX18 4SZ |
Registered Address | Deloitte & Touche Llp Hill House 1 Little New Street London EC4A 4TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £153,260,000 |
Gross Profit | £31,792,000 |
Net Worth | £58,617,000 |
Cash | £32,703,000 |
Current Liabilities | £66,051,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 March 2004 | Delivered on: 22 March 2004 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Supplemental deed to the guarantee and debenture Secured details: All monies due or to become due from the company or any of the other group companies to any of the secured parties 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. Outstanding |
---|---|
16 December 2003 | Delivered on: 16 January 2004 Persons entitled: The Royal Bank of Scotland PLC as and Agent and Security Trustee for Itself and the Securedparties from Time to Time (The Security Trustee) Classification: A standard security which was presented for registration in scotland on the 8 january 2004 and Secured details: All monies due or to become due from the company or any of the other group companies to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole that plot or area of ground extending to two acres and twenty five poles, part of the estate of callendar lying in the parish of falkirk and county of stirling. All & whole that plot or area of ground with the buildings erected on part thereof lying on the north side of glasgow road camelon in the burgh of falkirk and county of stirling. All and whole the subjects at the back of 91 glasgow road camelon falkirk t/n STG821. For details of further properties charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
16 December 2003 | Delivered on: 23 December 2003 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties Classification: Guarantee & debenture Secured details: All monies due or to become due from the company or any of the other group companies to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a widbury hill ware t/no HD253306, the premises situate at hydepark ind est belfast comprised in folio AN14439 county antrim and folio AN26753L county antrim. 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. Outstanding |
18 May 1994 | Delivered on: 19 May 1994 Satisfied on: 16 February 2004 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment and charge of sub-leasing agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest of the company in sub-leases in respect of equipment in leasing/contract hire agreements tog: with the benefit of all guarantees. See the mortgage charge document for full details. Fully Satisfied |
14 March 1990 | Delivered on: 19 March 1990 Satisfied on: 23 April 1993 Persons entitled: Bankers Trust Companyas Security Agent for the Beneficaries Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 30.1.89 and this chrge. Particulars: F/H land being site 1 to the north of slyfield industrial estate guildford and forming part of land and buildings on the south side of jacobs well road guildford surrey t/no:- sy 520965. Fully Satisfied |
16 February 1990 | Delivered on: 22 February 1990 Satisfied on: 23 April 1993 Persons entitled: Bankers Trust Companyas Security Agent for the Beneficiaries (As Defined). Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee the facility document and/or this charge. Particulars: First fixed charge in favour of the security agent as security agent on behalf of the beneficiaries (other than the depositee bank for the payment and discharge f all the obligations, over all the companys right title and interest, in and to all monies (please see doc 395/m/379) for complete details). Fully Satisfied |
21 February 1990 | Delivered on: 22 February 1990 Satisfied on: 23 April 1993 Persons entitled: Bankers Trust Company(As Agent) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 30-U089. Particulars: That part of plot 10A heathcote inustrial estate warwickshire title no wk 295548THE l/l interest of the property k/a plot 10 and plot 10A heathcote industrial estate warwickshire (for more details see form 395 ref M319C). Fully Satisfied |
30 January 1989 | Delivered on: 14 February 1989 Satisfied on: 23 April 1993 Persons entitled: Bankers Trust Company(As Agent for the Beneficiaries). Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee of even date and any other facility documents and this charge. Particulars: And stock and sheres and patents and chattels (for more details see doc ref M80 doc 395). 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 |
19 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2017 | Restoration by order of the court (2 pages) |
5 January 2017 | Restoration by order of the court (2 pages) |
19 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2012 | Restoration by order of the court (4 pages) |
9 February 2012 | Restoration by order of the court (4 pages) |
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2008 | Order of court - dissolution void (2 pages) |
14 November 2008 | Order of court - dissolution void (2 pages) |
28 March 2007 | Dissolved (1 page) |
28 March 2007 | Dissolved (1 page) |
28 December 2006 | Notice of move from Administration to Dissolution (38 pages) |
28 December 2006 | Notice of move from Administration to Dissolution (38 pages) |
16 November 2006 | Administrator's progress report (40 pages) |
16 November 2006 | Administrator's progress report (40 pages) |
5 May 2006 | Administrator's progress report (46 pages) |
5 May 2006 | Administrator's progress report (46 pages) |
20 March 2006 | Notice of extension of period of Administration (1 page) |
20 March 2006 | Notice of extension of period of Administration (1 page) |
31 October 2005 | Administrator's progress report (47 pages) |
31 October 2005 | Administrator's progress report (47 pages) |
11 May 2005 | Administrator's progress report (18 pages) |
11 May 2005 | Administrator's progress report (18 pages) |
24 March 2005 | Notice of extension of period of Administration (1 page) |
24 March 2005 | Notice of extension of period of Administration (1 page) |
3 November 2004 | Administrator's progress report (41 pages) |
3 November 2004 | Administrator's progress report (41 pages) |
11 June 2004 | Result of meeting of creditors (13 pages) |
11 June 2004 | Result of meeting of creditors (13 pages) |
10 June 2004 | Amended certificate of constitution of creditors' committee (1 page) |
10 June 2004 | Amended certificate of constitution of creditors' committee (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Statement of affairs (136 pages) |
1 June 2004 | Statement of affairs (136 pages) |
28 May 2004 | Statement of affairs (129 pages) |
28 May 2004 | Statement of affairs (129 pages) |
18 May 2004 | Statement of administrator's proposal (75 pages) |
18 May 2004 | Statement of administrator's proposal (75 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: mayflower house, london road, loudwater, high wycombe, buckinghamshire HP10 9RF (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: mayflower house london road, loudwater high wycombe buckinghamshire HP10 9RF (1 page) |
7 April 2004 | Appointment of an administrator (1 page) |
7 April 2004 | Appointment of an administrator (1 page) |
22 March 2004 | Particulars of mortgage/charge (10 pages) |
22 March 2004 | Particulars of mortgage/charge (10 pages) |
16 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2004 | Particulars of mortgage/charge (9 pages) |
16 January 2004 | Particulars of mortgage/charge (9 pages) |
14 January 2004 | Resolutions
|
14 January 2004 | Resolutions
|
23 December 2003 | Particulars of mortgage/charge (8 pages) |
23 December 2003 | Particulars of mortgage/charge (8 pages) |
10 December 2003 | Full accounts made up to 31 December 2002 (33 pages) |
10 December 2003 | Full accounts made up to 31 December 2002 (33 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | New director appointed (2 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
24 June 2003 | Auditor's resignation (1 page) |
24 June 2003 | Auditor's resignation (1 page) |
19 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
19 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
1 March 2003 | Statement of affairs (7 pages) |
1 March 2003 | Ad 31/12/02--------- £ si 42342000@1=42342000 £ ic 12004262/54346262 (2 pages) |
1 March 2003 | Ad 31/12/02--------- £ si 42342000@1=42342000 £ ic 12004262/54346262 (2 pages) |
1 March 2003 | Statement of affairs (7 pages) |
21 January 2003 | Resolutions
|
21 January 2003 | Nc inc already adjusted 30/12/02 (1 page) |
21 January 2003 | Nc inc already adjusted 30/12/02 (1 page) |
21 January 2003 | Resolutions
|
10 January 2003 | Resolutions
|
10 January 2003 | Resolutions
|
31 December 2002 | Company name changed specialist vehicles LIMITED\certificate issued on 31/12/02 (2 pages) |
31 December 2002 | Company name changed specialist vehicles LIMITED\certificate issued on 31/12/02 (2 pages) |
11 November 2002 | Secretary's particulars changed (1 page) |
11 November 2002 | Secretary's particulars changed (1 page) |
5 August 2002 | Full accounts made up to 31 December 2001 (29 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (29 pages) |
29 July 2002 | New director appointed (1 page) |
29 July 2002 | New director appointed (1 page) |
9 July 2002 | Return made up to 06/06/02; full list of members (8 pages) |
9 July 2002 | Return made up to 06/06/02; full list of members (8 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (1 page) |
9 May 2002 | New director appointed (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (21 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (21 pages) |
10 August 2001 | Return made up to 06/06/01; full list of members (9 pages) |
10 August 2001 | Director's particulars changed (1 page) |
10 August 2001 | Return made up to 06/06/01; full list of members (9 pages) |
10 August 2001 | Director's particulars changed (1 page) |
31 May 2001 | Director's particulars changed (1 page) |
31 May 2001 | Director's particulars changed (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (22 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (22 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
16 June 2000 | Return made up to 06/06/00; full list of members (9 pages) |
16 June 2000 | Return made up to 06/06/00; full list of members (9 pages) |
4 February 2000 | Director's particulars changed (1 page) |
4 February 2000 | Director's particulars changed (1 page) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | Registered office changed on 26/11/99 from: dennis way guildford surrey GU1 1AF (1 page) |
26 November 1999 | New director appointed (3 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (3 pages) |
26 November 1999 | Registered office changed on 26/11/99 from: dennis way, guildford, surrey, GU1 1AF (1 page) |
26 November 1999 | New secretary appointed (2 pages) |
26 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Secretary resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
12 August 1999 | Director's particulars changed (1 page) |
12 August 1999 | Director's particulars changed (1 page) |
27 July 1999 | Memorandum and Articles of Association (6 pages) |
27 July 1999 | Memorandum and Articles of Association (6 pages) |
6 July 1999 | Return made up to 06/06/99; full list of members (10 pages) |
6 July 1999 | Return made up to 06/06/99; full list of members (10 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (23 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (23 pages) |
25 May 1999 | Resolutions
|
25 May 1999 | Memorandum and Articles of Association (6 pages) |
25 May 1999 | Resolutions
|
25 May 1999 | Memorandum and Articles of Association (6 pages) |
23 May 1999 | Declaration of assistance for shares acquisition (36 pages) |
23 May 1999 | Declaration of assistance for shares acquisition (36 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
16 November 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
16 November 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
16 September 1998 | Director's particulars changed (1 page) |
16 September 1998 | Director's particulars changed (1 page) |
30 June 1998 | Full accounts made up to 31 January 1998 (20 pages) |
30 June 1998 | Full accounts made up to 31 January 1998 (20 pages) |
16 June 1998 | Return made up to 06/06/98; full list of members (12 pages) |
16 June 1998 | Return made up to 06/06/98; full list of members (12 pages) |
4 March 1998 | Director's particulars changed (1 page) |
4 March 1998 | Director's particulars changed (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
17 June 1997 | Return made up to 06/06/97; full list of members (10 pages) |
17 June 1997 | Return made up to 06/06/97; full list of members (10 pages) |
22 May 1997 | Full accounts made up to 31 January 1997 (19 pages) |
22 May 1997 | Full accounts made up to 31 January 1997 (19 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | New secretary appointed (2 pages) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
30 September 1996 | Full accounts made up to 31 January 1996 (20 pages) |
30 September 1996 | Full accounts made up to 31 January 1996 (20 pages) |
13 June 1996 | Return made up to 06/06/96; full list of members (10 pages) |
13 June 1996 | Return made up to 06/06/96; full list of members (10 pages) |
11 June 1996 | Ad 31/01/96--------- £ si 12004062@1=12004062 £ ic 200/12004262 (2 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | £ nc 200/12500000 31/01/96 (1 page) |
11 June 1996 | £ nc 200/12500000 31/01/96 (1 page) |
11 June 1996 | Resolutions
|
11 June 1996 | Ad 31/01/96--------- £ si 12004062@1=12004062 £ ic 200/12004262 (2 pages) |
14 February 1996 | Director resigned (2 pages) |
14 February 1996 | Director resigned (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Director resigned (2 pages) |
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | New director appointed (2 pages) |
16 June 1995 | Full accounts made up to 31 January 1995 (20 pages) |
16 June 1995 | Full accounts made up to 31 January 1995 (20 pages) |
16 June 1995 | Return made up to 06/06/95; full list of members (10 pages) |
16 June 1995 | Return made up to 06/06/95; full list of members (10 pages) |
8 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (59 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (184 pages) |
13 October 1994 | New director appointed (4 pages) |
16 August 1994 | Director's particulars changed (2 pages) |
27 May 1994 | Full accounts made up to 31 January 1994 (17 pages) |
27 May 1994 | Return made up to 06/06/94; no change of members (9 pages) |
19 May 1994 | Particulars of mortgage/charge (3 pages) |
19 May 1994 | Particulars of mortgage/charge (3 pages) |
29 March 1994 | Director's particulars changed (2 pages) |
17 March 1994 | New director appointed (2 pages) |
15 March 1994 | Director resigned (6 pages) |
4 March 1994 | Director resigned (2 pages) |
24 February 1994 | New director appointed (4 pages) |
11 October 1993 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
31 August 1993 | Director's particulars changed (2 pages) |
28 July 1993 | Director's particulars changed (2 pages) |
14 June 1993 | Director's particulars changed (2 pages) |
26 May 1993 | Full accounts made up to 31 January 1993 (17 pages) |
26 May 1993 | Return made up to 06/06/93; full list of members
|
23 April 1993 | Declaration of satisfaction of mortgage/charge (4 pages) |
12 January 1993 | Director's particulars changed (2 pages) |
27 October 1992 | Director's particulars changed (2 pages) |
9 July 1992 | Full accounts made up to 31 January 1992 (16 pages) |
19 June 1992 | Return made up to 06/06/92; no change of members (12 pages) |
12 February 1992 | New director appointed (2 pages) |
20 June 1991 | Return made up to 06/06/91; no change of members (10 pages) |
20 June 1991 | Return made up to 06/06/91; no change of members (10 pages) |
20 June 1991 | Full accounts made up to 31 January 1991 (15 pages) |
20 June 1991 | Full accounts made up to 31 January 1991 (15 pages) |
26 March 1991 | New director appointed (2 pages) |
21 January 1991 | Director's particulars changed (2 pages) |
30 October 1990 | Registered office changed on 30/10/90 from: woodbridge works, guildford, surrey, GU2 5XP (1 page) |
4 September 1990 | New director appointed (2 pages) |
5 July 1990 | Full accounts made up to 31 January 1990 (17 pages) |
5 July 1990 | Return made up to 06/06/90; full list of members (7 pages) |
5 July 1990 | Full accounts made up to 31 January 1990 (17 pages) |
5 July 1990 | Return made up to 06/06/90; full list of members (7 pages) |
21 March 1990 | New director appointed (2 pages) |
19 March 1990 | Particulars of mortgage/charge (3 pages) |
1 March 1990 | Declaration of assistance for shares acquisition (18 pages) |
1 March 1990 | Declaration of assistance for shares acquisition (18 pages) |
1 March 1990 | Declaration of assistance for shares acquisition (18 pages) |
1 March 1990 | Declaration of assistance for shares acquisition (18 pages) |
22 February 1990 | Particulars of mortgage/charge (9 pages) |
2 August 1989 | Full accounts made up to 31 January 1989 (17 pages) |
2 August 1989 | Full accounts made up to 31 January 1989 (17 pages) |
12 July 1989 | Return made up to 06/07/89; full list of members (6 pages) |
12 July 1989 | Return made up to 06/07/89; full list of members (6 pages) |
2 May 1989 | Resolutions
|
2 May 1989 | Declaration of assistance for shares acquisition (36 pages) |
2 May 1989 | Resolutions
|
2 May 1989 | Declaration of assistance for shares acquisition (36 pages) |
2 May 1989 | Declaration of assistance for shares acquisition (16 pages) |
2 May 1989 | Declaration of assistance for shares acquisition (16 pages) |
2 May 1989 | Declaration of assistance for shares acquisition (16 pages) |
2 May 1989 | Declaration of assistance for shares acquisition (16 pages) |
21 March 1989 | Memorandum and Articles of Association (32 pages) |
21 March 1989 | Memorandum and Articles of Association (32 pages) |
15 March 1989 | Resolutions
|
6 March 1989 | Company name changed hestair specialist vehicles limi ted\certificate issued on 07/03/89 (4 pages) |
6 March 1989 | Company name changed hestair specialist vehicles limi ted\certificate issued on 07/03/89 (4 pages) |
18 February 1989 | Memorandum and Articles of Association (36 pages) |
18 February 1989 | Memorandum and Articles of Association (36 pages) |
14 February 1989 | Particulars of mortgage/charge (7 pages) |
8 February 1989 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
21 November 1988 | Return made up to 05/07/88; full list of members (7 pages) |
21 November 1988 | Return made up to 05/07/88; full list of members (7 pages) |
16 November 1988 | Full accounts made up to 31 January 1988 (18 pages) |
16 November 1988 | Full accounts made up to 31 January 1988 (18 pages) |
3 November 1988 | Director resigned (2 pages) |
24 August 1988 | Director resigned (2 pages) |
2 June 1988 | New director appointed (2 pages) |
16 March 1988 | Director's particulars changed (2 pages) |
16 February 1988 | Director resigned (4 pages) |
4 November 1987 | Return made up to 07/07/87; full list of members (17 pages) |
20 July 1987 | New director appointed (2 pages) |
7 April 1987 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1987 | Director resigned (2 pages) |
30 December 1986 | Full accounts made up to 31 January 1986 (20 pages) |
30 December 1986 | Full accounts made up to 31 January 1986 (20 pages) |
30 December 1986 | Return made up to 08/07/86; full list of members (7 pages) |
4 October 1986 | New director appointed (8 pages) |
29 September 1986 | New director appointed (2 pages) |
3 February 1986 | Company name changed\certificate issued on 03/02/86 (2 pages) |
3 February 1986 | Company name changed\certificate issued on 03/02/86 (2 pages) |
10 September 1985 | Company name changed\certificate issued on 10/09/85 (2 pages) |
10 September 1985 | Company name changed\certificate issued on 10/09/85 (2 pages) |
27 February 1970 | Company name changed\certificate issued on 27/02/70 (2 pages) |
27 February 1970 | Company name changed\certificate issued on 27/02/70 (2 pages) |
15 January 1970 | Certificate of incorporation (1 page) |
15 January 1970 | Certificate of incorporation (1 page) |