London
W1G 8DR
Director Name | Mr Richard J McClean |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2011(41 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 20 March 2018) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 39 Welbeck Street London W1G 8DR |
Director Name | Mr Thomas Arthur Chance |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 November 1992) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hugh Street London SW1V 1RP |
Director Name | Mr Liam Padraig Healy |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 04 September 2009) |
Role | Co Director |
Country of Residence | Ireland |
Correspondence Address | Wood Lawn Golf Links Road Foxrock Co Dublin Eire Irish |
Director Name | Mr Brendan Michael Anthony Hopkins |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 19 years (resigned 31 December 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Norland Square London W11 4PZ |
Director Name | Mr John Francis Meagher |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 December 1992) |
Role | Co Director |
Correspondence Address | Arderin 74 Park Avenue Sandymount Dublin 4 Eire |
Secretary Name | John Joseph McCormack |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 May 1997) |
Role | Company Director |
Correspondence Address | 18 Bourne Gardens Chingford London E4 9DX |
Director Name | Mr James Joseph Parkinson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 1992(22 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 04 September 2009) |
Role | Group Finance Director |
Country of Residence | Ireland |
Correspondence Address | Tor Church Road Killiney Co Dublin Irish |
Director Name | Mr Kevin Leslie Rolfe |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(26 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 31 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Winchester Road Bromley Kent BR2 0PZ |
Director Name | Mr Andrew John Round |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(27 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House No 77 High Street Landbeach CB4 8DR |
Secretary Name | Andrew John Round |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Luard Road Cambridge CB2 2PJ |
Director Name | Mr Ivan Gregory Fallon |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 2003(33 years after company formation) |
Appointment Duration | 7 years (resigned 23 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kensington Mansions Trebovir Road London SW5 9TF |
Secretary Name | Mr Derek Andrew Bracken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(33 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Solent Road West Hampstead London NW6 1TX |
Director Name | Mr Vincent Conor Crowley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2010(40 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 11 Welbeck Street London W1G 9XZ |
Director Name | Mr Eamonn O'Kennedy |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2011(41 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2014) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 11 Welbeck Street London W1G 9XZ |
Registered Address | 39 Welbeck Street London W1G 8DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
45k at £1 | Independent News & Media (Uk) LTD 82.36% Ordinary |
---|---|
9.6k at £1 | Independent News & Media (Uk) LTD 17.64% Non Cumulative Preference |
Latest Accounts | 26 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 November 2009 | Delivered on: 1 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
31 August 2004 | Delivered on: 10 September 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 20/02/01 (the agreement) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
11 November 2009 | Delivered on: 19 November 2009 Satisfied on: 23 October 2015 Persons entitled: Allied Irish Banks PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
26 August 2003 | Delivered on: 3 September 2003 Satisfied on: 8 October 2005 Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent Classification: Debenture Secured details: All monies due or to become due by any obligor to the secured parties or to the security agent under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the company's right, title and interest to the real property and the trade marks floating charge the whole of the company's undertaking and assets present or future. See the mortgage charge document for full details. Fully Satisfied |
23 June 2003 | Delivered on: 2 July 2003 Satisfied on: 10 November 2009 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Floating charge created by way of debenture Secured details: All obligations due or to become due from the company to the chargee as security agent on behalf of the beneficiaries (as defined) or under or pursuant to the relevant documents (as defined) on any account whatsoever. Particulars: The whole of the company's undertaking and assets present and future. Fully Satisfied |
14 August 2001 | Delivered on: 22 August 2001 Satisfied on: 6 September 2003 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Floating charge created by way of debenture Secured details: All obligations due or to become due from the company to the chargee as security agent on behalf of the beneficiaries (as defined) or under or pursuant to the relevant documents (as defined) on any account whatsoever. Particulars: The whole of the company's undertaking and assets present and future. Fully Satisfied |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | Application to strike the company off the register (3 pages) |
19 December 2017 | Application to strike the company off the register (3 pages) |
7 September 2017 | Restoration by order of the court (4 pages) |
7 September 2017 | Restoration by order of the court (4 pages) |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 October 2015 | Satisfaction of charge 5 in full (5 pages) |
23 October 2015 | Satisfaction of charge 5 in full (5 pages) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | Application to strike the company off the register (3 pages) |
6 October 2015 | Application to strike the company off the register (3 pages) |
10 August 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to 39 Welbeck Street London W1G 8DR on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to 39 Welbeck Street London W1G 8DR on 10 August 2015 (1 page) |
20 July 2015 | Accounts for a dormant company made up to 26 December 2014 (1 page) |
20 July 2015 | Accounts for a dormant company made up to 26 December 2014 (1 page) |
17 March 2015 | Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 (1 page) |
17 March 2015 | Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 (1 page) |
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 June 2014 | Termination of appointment of Vincent Crowley as a director (1 page) |
2 June 2014 | Termination of appointment of Vincent Crowley as a director (1 page) |
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Director's details changed for Mr Vincent Conor Crowley on 10 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Vincent Conor Crowley on 10 December 2013 (2 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
10 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
29 July 2012 | Registered office address changed from C/O 2Nd Floor 5 Jubilee Place London London SW3 3TD England on 29 July 2012 (1 page) |
29 July 2012 | Registered office address changed from C/O 2Nd Floor 5 Jubilee Place London London SW3 3TD England on 29 July 2012 (1 page) |
25 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
19 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Termination of appointment of Andrew Round as a director (1 page) |
18 October 2011 | Registered office address changed from 2 Derry Street London W8 5HF United Kingdom on 18 October 2011 (1 page) |
18 October 2011 | Termination of appointment of Andrew Round as a director (1 page) |
18 October 2011 | Appointment of Mr Eamonn O'kennedy as a director (2 pages) |
18 October 2011 | Appointment of Mr Eamonn O'kennedy as a director (2 pages) |
18 October 2011 | Registered office address changed from 2 Derry Street London W8 5HF United Kingdom on 18 October 2011 (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
22 September 2011 | Appointment of Mr Richard J Mcclean as a director (2 pages) |
22 September 2011 | Appointment of Mr Richard J Mcclean as a director (2 pages) |
16 May 2011 | Appointment of Mr Simon Snoddy as a secretary (1 page) |
16 May 2011 | Termination of appointment of Derek Bracken as a secretary (1 page) |
16 May 2011 | Appointment of Mr Simon Snoddy as a secretary (1 page) |
16 May 2011 | Termination of appointment of Derek Bracken as a secretary (1 page) |
18 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (7 pages) |
18 January 2011 | Termination of appointment of Brendan Hopkins as a director (1 page) |
18 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (7 pages) |
18 January 2011 | Termination of appointment of Brendan Hopkins as a director (1 page) |
18 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Appointment of Mr Vincent Crowley as a director (2 pages) |
30 September 2010 | Appointment of Mr Vincent Crowley as a director (2 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
16 June 2010 | Termination of appointment of Ivan Fallon as a director (1 page) |
16 June 2010 | Termination of appointment of Ivan Fallon as a director (1 page) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Registered office address changed from Independent House 191 Marsh Wall London E14 9RS on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Independent House 191 Marsh Wall London E14 9RS on 5 January 2010 (1 page) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Registered office address changed from Independent House 191 Marsh Wall London E14 9RS on 5 January 2010 (1 page) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 September 2009 | Appointment terminated director liam healy (1 page) |
4 September 2009 | Appointment terminated director james parkinson (1 page) |
4 September 2009 | Appointment terminated director james parkinson (1 page) |
4 September 2009 | Appointment terminated director liam healy (1 page) |
23 February 2009 | Appointment terminated director kevin rolfe (1 page) |
23 February 2009 | Appointment terminated director kevin rolfe (1 page) |
5 December 2008 | Return made up to 05/12/08; full list of members (5 pages) |
5 December 2008 | Return made up to 05/12/08; full list of members (5 pages) |
31 October 2008 | Amended full accounts made up to 31 December 2007 (12 pages) |
31 October 2008 | Amended full accounts made up to 31 December 2007 (12 pages) |
15 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
21 January 2008 | Return made up to 05/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 05/12/07; full list of members (3 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 January 2007 | Return made up to 05/12/06; full list of members (3 pages) |
22 January 2007 | Return made up to 05/12/06; full list of members (3 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (7 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (7 pages) |
5 December 2005 | Return made up to 05/12/05; full list of members (3 pages) |
5 December 2005 | Return made up to 05/12/05; full list of members (3 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (7 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (7 pages) |
17 January 2005 | Return made up to 05/12/04; full list of members
|
17 January 2005 | Return made up to 05/12/04; full list of members
|
3 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
10 September 2004 | Particulars of mortgage/charge (4 pages) |
10 September 2004 | Particulars of mortgage/charge (4 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2004 | Return made up to 05/12/03; full list of members
|
24 February 2004 | Return made up to 05/12/03; full list of members
|
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | New secretary appointed (2 pages) |
6 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2003 | Particulars of mortgage/charge (15 pages) |
3 September 2003 | Particulars of mortgage/charge (15 pages) |
2 July 2003 | Particulars of mortgage/charge (10 pages) |
2 July 2003 | Particulars of mortgage/charge (10 pages) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
11 December 2002 | Return made up to 05/12/02; no change of members (8 pages) |
11 December 2002 | Return made up to 05/12/02; no change of members (8 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 September 2001 | Resolutions
|
12 September 2001 | Resolutions
|
22 August 2001 | Particulars of mortgage/charge (7 pages) |
22 August 2001 | Particulars of mortgage/charge (7 pages) |
16 February 2001 | Return made up to 29/12/00; no change of members (7 pages) |
16 February 2001 | Return made up to 29/12/00; no change of members (7 pages) |
17 November 2000 | Registered office changed on 17/11/00 from: 7-9 rathbone street london W1P 1AF (1 page) |
17 November 2000 | Registered office changed on 17/11/00 from: 7-9 rathbone street london W1P 1AF (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
29 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
29 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 25 December 1998 (15 pages) |
2 November 1999 | Full accounts made up to 25 December 1998 (15 pages) |
2 March 1999 | Return made up to 29/12/98; no change of members (6 pages) |
2 March 1999 | Return made up to 29/12/98; no change of members (6 pages) |
23 October 1998 | Full accounts made up to 26 December 1997 (14 pages) |
23 October 1998 | Full accounts made up to 26 December 1997 (14 pages) |
3 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Auditor's resignation (1 page) |
27 January 1998 | Return made up to 29/12/97; no change of members
|
27 January 1998 | Return made up to 29/12/97; no change of members
|
28 October 1997 | Full accounts made up to 27 December 1996 (15 pages) |
28 October 1997 | Full accounts made up to 27 December 1996 (15 pages) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | New secretary appointed;new director appointed (2 pages) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | New secretary appointed;new director appointed (2 pages) |
29 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
29 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
17 October 1996 | Full accounts made up to 29 December 1995 (14 pages) |
17 October 1996 | Full accounts made up to 29 December 1995 (14 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
29 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
29 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
28 September 1995 | Company name changed employment publications LIMITED\certificate issued on 28/09/95 (2 pages) |
28 September 1995 | Company name changed employment publications LIMITED\certificate issued on 28/09/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
13 September 1993 | Full accounts made up to 30 November 1992 (11 pages) |
13 September 1993 | Full accounts made up to 30 November 1992 (11 pages) |
4 December 1992 | Director resigned;new director appointed (2 pages) |
4 December 1992 | Director resigned;new director appointed (2 pages) |
28 April 1992 | Full accounts made up to 27 December 1991 (12 pages) |
28 April 1992 | Full accounts made up to 27 December 1991 (12 pages) |
14 October 1991 | Full accounts made up to 28 December 1990 (11 pages) |
14 October 1991 | Full accounts made up to 28 December 1990 (11 pages) |
23 November 1990 | Full accounts made up to 31 December 1989 (11 pages) |
23 November 1990 | Full accounts made up to 31 December 1989 (11 pages) |
6 September 1989 | Full accounts made up to 31 December 1988 (11 pages) |
6 September 1989 | Full accounts made up to 31 December 1988 (11 pages) |
15 February 1989 | Full accounts made up to 30 November 1987 (11 pages) |
15 February 1989 | Full accounts made up to 30 November 1987 (11 pages) |
3 December 1987 | Full accounts made up to 30 November 1986 (10 pages) |
3 December 1987 | Full accounts made up to 30 November 1986 (10 pages) |
2 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1986 | Full accounts made up to 30 November 1985 (10 pages) |
22 August 1986 | Full accounts made up to 30 November 1985 (10 pages) |
16 May 1974 | New secretary appointed (1 page) |
16 May 1974 | New secretary appointed (1 page) |
16 May 1974 | New secretary appointed (1 page) |
16 May 1974 | New secretary appointed (1 page) |
11 February 1970 | Certificate of incorporation (1 page) |
11 February 1970 | Certificate of incorporation (1 page) |
3 February 1970 | Memorandum and Articles of Association (10 pages) |
3 February 1970 | Memorandum and Articles of Association (10 pages) |