London
SW1Y 4AJ
Director Name | Ms Annell Russell Bay |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 February 2015(44 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor 30 Panton Street London SW1Y 4AJ |
Director Name | Mr Arthur James Johnson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 September 2017(47 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 5th Floor 30 Panton Street London SW1Y 4AJ |
Director Name | Mr Keith Geddes Lough |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2018(48 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 30 Panton Street London SW1Y 4AJ |
Director Name | Ellen Carol Chesney |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 April 2018(48 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 30 Panton Street London SW1Y 4AJ |
Director Name | Mr Bruce Hill Ferguson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2020(50 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 30 Panton Street London SW1Y 4AJ |
Director Name | Ms Paula Harris |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 April 2022(52 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor 30 Panton Street London SW1Y 4AJ |
Director Name | Stuart Michael Brightman |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 January 2023(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor 30 Panton Street London SW1Y 4AJ |
Director Name | Dr Margaret Mary Amos |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2024(53 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 30 Panton Street London SW1Y 4AJ |
Director Name | Mr Richard Hugh Hunting |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(21 years, 3 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 20 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Dennis Leslie Clark |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(21 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 23 April 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cockspur Street London SW1Y 5BQ |
Director Name | Mr Lindsay Clive Hunting |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 May 1996) |
Role | Company Director |
Correspondence Address | April Cottage Alderbourne Fulmer Slough Berkshire SL3 6JB |
Director Name | Mr Kenneth William Miller |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 July 2001) |
Role | Deputy Chairman |
Country of Residence | United Kingdom |
Correspondence Address | South Cottage The Street Compton Guildford Surrey GU3 1EB |
Director Name | Bernard Robert Bensly |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 1994) |
Role | Non-Executive Director |
Correspondence Address | Rathgale South Road Hale Altrincham Cheshire WA14 3HT |
Director Name | Sir Richard Trant |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(21 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 10 June 1993) |
Role | Company Director |
Correspondence Address | 5 Exeter House Putney Heath London SW15 3SU |
Director Name | Mr Roy Ernest Treacher |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 April 1995) |
Role | Company Director |
Correspondence Address | Cobbetts Burnt Oak Road High Hurstwood Uckfield East Sussex TN22 4AE |
Director Name | Mr Gordon Howat Williams |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ridings Heather Drive Sunningdale Ascot Berkshire SL5 0HS |
Secretary Name | Dennis Leslie Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(21 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 24 August 2004) |
Role | Company Director |
Correspondence Address | Green Hollow 4 Camden Park Road Chislehurst Kent BR7 5HG |
Director Name | Thomas Lloyd Grievson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | Oxleaze Thornborough Road Nash Milton Keynes Buckinghamshire MK17 0ET |
Director Name | Alan Richmond Fryer |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(24 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 19 September 2002) |
Role | Company Director |
Correspondence Address | Hampton Barn Snitterfield Road Hampton Lucy Warwickshire CV35 8AU |
Director Name | Mr David George Stuart Waterstone |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(25 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 26 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Prior Park Buildings Prior Park Road Bath BA2 4NP |
Director Name | Sir Austen Patrick Brown |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(28 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Great House Cottage Hambledon Road Hambledon Godalming GU8 4DR |
Director Name | Roger James Whysall |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lime House Lime Street Olney Buckinghamshire MK46 5BA |
Director Name | Mr Iain Stayton Paterson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(30 years, 3 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 08 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Court Farm House Church Road Overton Basingstoke Hampshire RG25 3HF |
Director Name | Mr Dennis Lee Proctor |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2000(30 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 September 2017) |
Role | Chief Executive |
Country of Residence | United States, Texas |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Terry William Gomke |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 July 2000(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 December 2008) |
Role | Company Director |
Correspondence Address | 315 Parkvalley Drive Se Calgary Alberta T2j 4v2 Canada |
Director Name | George Archibald Helland |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2001(31 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 30 September 2011) |
Role | Consultant |
Correspondence Address | 3 Cockspur Street London SW1Y 5BQ |
Director Name | Hector John McFadyen |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 September 2002(32 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 03 September 2009) |
Role | Business Executive |
Correspondence Address | 3411 8a Street Sw Calgary Alberta T2t 3b3 Canada |
Secretary Name | Mr Peter Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(34 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cockspur Street London SW1Y 5BQ |
Director Name | Mr Peter Rose |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(38 years, 1 month after company formation) |
Appointment Duration | 11 years, 12 months (resigned 15 April 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr John Edward Nicholas |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(39 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | John Daniel Hofmeister |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 August 2009(39 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 30 August 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | David Heckman Barr |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2011(40 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cockspur Street London SW1Y 5BW |
Director Name | Andrew John Szescila |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2011(41 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 15 September 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr John Frederick Glick |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2015(44 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 April 2024) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | 5th Floor 30 Panton Street London SW1Y 4AJ |
Website | huntingplc.com |
---|---|
Telephone | 020 73210123 |
Telephone region | London |
Registered Address | 5th Floor 30 Panton Street London SW1Y 4AJ |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £913,553,403 |
Gross Profit | £285,036,568 |
Net Worth | £489,358,898 |
Cash | £58,311,919 |
Current Liabilities | £204,322,330 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
17 February 1987 | Delivered on: 17 February 1987 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
---|---|
21 January 1987 | Delivered on: 27 January 1987 Satisfied on: 21 September 1992 Persons entitled: Friesch-Groninsche Hypotheek Bank N.V. Classification: Legal charge Secured details: All monies due or to become due from the company and/or fgh finance limited and pursuant to a facility letter dated 20.1.87. to the chargee on any account whatsoever. Particulars: L/H property comprised in a lease dated 5.3.82 & made between H.M. the queen (1) the crown estate commissioners (2) sowant investments limited (3) and known as 29/30 st. James's street and 25, 26 and 27 bury street title no. Ngl 423610. Fully Satisfied |
22 January 1987 | Delivered on: 22 January 1987 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
10 July 1985 | Delivered on: 17 July 1985 Persons entitled: F.G.H. Finance Limited Classification: Legal charge Secured details: Securing £10,000,000 due from the company and/or new england properties PLC to the chargee pursuant to the principal deed dated 30TH may 1984 and deeds supplemental thereto. Particulars: Numbers 29 and 30 st james's street and 28 to 27 bury street london S.W.1. Fully Satisfied |
30 May 1984 | Delivered on: 15 June 1984 Persons entitled: Fgh Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or new england properties PLC to the chargee not exceeding £8,500,000 under the terms of an agreement dated 30/5/84. Particulars: L/H land and buildings 29 and 30 st. James's street and 25, 26 and 27 bury street london demised by a lease dated 5 march 19829 title no. Ngl 423610. Fully Satisfied |
15 February 1984 | Delivered on: 23 February 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at junction of plaintree cres. Poplar way & felthambrook way, feltham hounslow, middx tn ngl 475949. Fully Satisfied |
23 May 1983 | Delivered on: 8 June 1983 Persons entitled: Fgh Finance Limited Classification: Legal charge Secured details: £6,525,000 due or to become due from the company and charles booth public limited company to the chargee. Particulars: L/H land in the city of westminster together with buildings erected thereon and k/a 29 & 30 st james's st. & 25, 26, 27 bury st london SW9 t n ngl 423610. Fully Satisfied |
22 October 1982 | Delivered on: 26 October 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and charles booth public limited company to the chargee on any account whatsoever. Particulars: L/H land in westminster together with 29 & 30 st.james st and 25, 26 & 27 bury st london see doc M42 for details. Fully Satisfied |
7 May 2004 | Delivered on: 22 May 2004 Satisfied on: 29 October 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 27 august 1991 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 sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
25 August 1987 | Delivered on: 5 September 1987 Satisfied on: 21 September 1992 Persons entitled: Friesch-Groningsche Hypotheebank Nv. Classification: Legal charge Secured details: All moneys due or to become due from the company and/or new england developments limited to friesch-groningsche hypotheebank nv. Particulars: Leasehold 29 and 30 st james's street and 25, 26 and 27 bury street title no ngl 423610. Fully Satisfied |
8 April 1987 | Delivered on: 8 April 1987 Persons entitled: Friesch-Groninsche Hypotheek Bank N.V. Classification: Legal charge Secured details: All monies due or to become due from the and/or fgh finance limited company to the chargee pursuant ato a facility letter dated 20/1/87 on any account whatsoever. Particulars: L/H 29/30 st jame's street and 25, 26 and 27 bury street title no. Ngl 423610. Fully Satisfied |
8 June 1977 | Delivered on: 29 June 1977 Satisfied on: 30 September 1992 Persons entitled: Thamesfield Shipping Company LTD Classification: Pledge agreement Secured details: All monies due or to become due from the westfield shipping company LTD. To the chargee under the terms of a conditional sale agreement dated 8TH june 1977. Particulars: The initially pledged shares being £10,000 ordinary shares of £1 each of westfield beneficially owned by the company. Fully Satisfied |
7 February 2022 | Delivered on: 8 February 2022 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: Trade mark with registration number UK00001544079. Outstanding |
10 January 2024 | Appointment of Dr Margaret Mary Amos as a director on 10 January 2024 (2 pages) |
---|---|
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
25 May 2023 | Group of companies' accounts made up to 31 December 2022 (260 pages) |
28 April 2023 | Resolutions
|
4 January 2023 | Appointment of Stuart Michael Brightman as a director on 3 January 2023 (2 pages) |
2 December 2022 | Register inspection address has been changed from Highdown House Yeoman Way West Sussex BN99 3HH England to Highdown House Yeoman Way West Sussex BN99 3HH (1 page) |
2 December 2022 | Register inspection address has been changed from C/O Equiniti Limited Aspect House, Spencer Road the Causeway Worthing West Sussex BN99 6DA United Kingdom to Highdown House Yeoman Way West Sussex BN99 3HH (1 page) |
24 June 2022 | Registered office address changed from 5 Hanover Square London W1S 1HQ England to 5th Floor 30 Panton Street London SW1Y 4AJ on 24 June 2022 (1 page) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
26 April 2022 | Group of companies' accounts made up to 31 December 2021 (236 pages) |
26 April 2022 | Resolutions
|
21 April 2022 | Appointment of Ms Paula Harris as a director on 20 April 2022 (2 pages) |
20 April 2022 | Termination of appointment of Richard Hugh Hunting as a director on 20 April 2022 (1 page) |
8 February 2022 | Registration of charge 009745680014, created on 7 February 2022 (65 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
20 May 2021 | Group of companies' accounts made up to 31 December 2020 (220 pages) |
7 May 2021 | Resolutions
|
8 April 2021 | Purchase of own shares.
|
11 February 2021 | Purchase of own shares.
|
11 February 2021 | Purchase of own shares.
|
19 June 2020 | Director's details changed for Mr Richard Hugh Hunting on 1 June 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
1 June 2020 | Group of companies' accounts made up to 31 December 2019 (195 pages) |
28 April 2020 | Resolutions
|
15 April 2020 | Appointment of Mr Bruce Hill Ferguson as a director on 15 April 2020 (2 pages) |
15 April 2020 | Termination of appointment of Peter Rose as a director on 15 April 2020 (1 page) |
2 April 2020 | Cancellation of shares. Statement of capital on 19 March 2020
|
2 April 2020 | Cancellation of shares. Statement of capital on 18 March 2020
|
26 March 2020 | Cancellation of shares. Statement of capital on 11 March 2020
|
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
14 June 2019 | Statement of capital following an allotment of shares on 11 March 2019
|
1 May 2019 | Resolutions
|
18 April 2019 | Group of companies' accounts made up to 31 December 2018 (176 pages) |
3 January 2019 | Second filing of Confirmation Statement dated 14/06/2018 (4 pages) |
7 September 2018 | Termination of appointment of John Daniel Hofmeister as a director on 30 August 2018 (1 page) |
21 June 2018 | Confirmation statement made on 14 June 2018 with no updates
|
13 June 2018 | Director's details changed for Mr John Frederick Glick on 13 June 2018 (2 pages) |
8 June 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
8 June 2018 | Director's details changed for Mr Richard Hugh Hunting on 8 June 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr Peter Rose on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr Richard Hugh Hunting on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for John Daniel Hofmeister on 23 May 2018 (2 pages) |
23 May 2018 | Secretary's details changed for David Benjamin Willey on 23 May 2018 (1 page) |
2 May 2018 | Resolutions
|
27 April 2018 | Resolutions
|
26 April 2018 | Appointment of Ellen Carol Chesney as a director on 23 April 2018 (2 pages) |
26 April 2018 | Appointment of Keith Geddes Lough as a director on 23 April 2018 (2 pages) |
24 April 2018 | Group of companies' accounts made up to 31 December 2017 (168 pages) |
18 April 2018 | Termination of appointment of John Edward Nicholas as a director on 18 April 2018 (1 page) |
8 September 2017 | Appointment of Mr Arthur James Johnson as a director on 1 September 2017 (2 pages) |
8 September 2017 | Appointment of Mr Arthur James Johnson as a director on 1 September 2017 (2 pages) |
7 September 2017 | Termination of appointment of Dennis Lee Proctor as a director on 1 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Dennis Lee Proctor as a director on 1 September 2017 (1 page) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
7 June 2017 | Director's details changed for Mr John Frederick Glick on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr John Frederick Glick on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Ms Annell Russell Bay on 1 May 2015 (2 pages) |
7 June 2017 | Director's details changed for Ms Annell Russell Bay on 1 May 2015 (2 pages) |
5 May 2017 | Statement of capital following an allotment of shares on 27 April 2017
|
5 May 2017 | Statement of capital following an allotment of shares on 27 April 2017
|
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
20 April 2017 | Group of companies' accounts made up to 31 December 2016 (155 pages) |
20 April 2017 | Group of companies' accounts made up to 31 December 2016 (155 pages) |
2 November 2016 | Statement of capital following an allotment of shares on 27 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 27 October 2016
|
10 June 2016 | Annual return made up to 31 May 2016 no member list Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 31 May 2016 no member list Statement of capital on 2016-06-10
|
31 May 2016 | Director's details changed for Mr Dennis Lee Proctor on 19 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Mr Dennis Lee Proctor on 19 May 2016 (2 pages) |
3 May 2016 | Resolutions
|
3 May 2016 | Resolutions
|
22 April 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
22 April 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
21 April 2016 | Group of companies' accounts made up to 31 December 2015 (148 pages) |
21 April 2016 | Group of companies' accounts made up to 31 December 2015 (148 pages) |
24 June 2015 | Annual return made up to 31 May 2015 Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 31 May 2015 Statement of capital on 2015-06-24
|
1 May 2015 | Group of companies' accounts made up to 31 December 2014 (151 pages) |
1 May 2015 | Group of companies' accounts made up to 31 December 2014 (151 pages) |
27 April 2015 | Resolutions
|
8 April 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
3 February 2015 | Appointment of Mr John Frederick Glick as a director on 2 February 2015 (2 pages) |
3 February 2015 | Appointment of Ms Annell Russell Bay as a director on 2 February 2015 (2 pages) |
3 February 2015 | Appointment of Ms Annell Russell Bay as a director on 2 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr John Frederick Glick as a director on 2 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr John Frederick Glick as a director on 2 February 2015 (2 pages) |
3 February 2015 | Appointment of Ms Annell Russell Bay as a director on 2 February 2015 (2 pages) |
3 November 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
3 November 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
29 September 2014 | Termination of appointment of Andrew John Szescila as a director on 15 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Andrew John Szescila as a director on 15 September 2014 (1 page) |
16 July 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
16 July 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders
|
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders
|
15 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (23 pages) |
15 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (23 pages) |
14 May 2014 | Secretary's details changed for David Benjamin Willey on 16 December 2013 (1 page) |
14 May 2014 | Secretary's details changed for David Benjamin Willey on 16 December 2013 (1 page) |
13 May 2014 | Director's details changed for Andrew John Szescila on 16 December 2013 (2 pages) |
13 May 2014 | Director's details changed for Mr Dennis Lee Proctor on 16 December 2013 (2 pages) |
13 May 2014 | Director's details changed for Mr John Edward Nicholas on 16 December 2013 (2 pages) |
13 May 2014 | Director's details changed for John Daniel Hofmeister on 16 December 2013 (2 pages) |
13 May 2014 | Director's details changed for Mr Peter Rose on 16 December 2013 (2 pages) |
13 May 2014 | Director's details changed for Mr Dennis Lee Proctor on 16 December 2013 (2 pages) |
13 May 2014 | Director's details changed for Andrew John Szescila on 16 December 2013 (2 pages) |
13 May 2014 | Director's details changed for Mr Richard Hugh Hunting on 16 December 2013 (2 pages) |
13 May 2014 | Director's details changed for Mr Peter Rose on 16 December 2013 (2 pages) |
13 May 2014 | Director's details changed for Mr John Edward Nicholas on 16 December 2013 (2 pages) |
13 May 2014 | Director's details changed for Mr Richard Hugh Hunting on 16 December 2013 (2 pages) |
13 May 2014 | Director's details changed for John Daniel Hofmeister on 16 December 2013 (2 pages) |
24 April 2014 | Resolutions
|
24 April 2014 | Resolutions
|
16 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
17 March 2014 | Group of companies' accounts made up to 31 December 2013 (158 pages) |
17 March 2014 | Group of companies' accounts made up to 31 December 2013 (158 pages) |
10 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
23 December 2013 | Registered office address changed from , 5 Hannover Square, London, W1S 1HQ, England on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from , 5 Hannover Square, London, W1S 1HQ, England on 23 December 2013 (1 page) |
16 December 2013 | Registered office address changed from , 3 Cockspur Street, London, SW1Y 5BQ on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from , 3 Cockspur Street, London, SW1Y 5BQ on 16 December 2013 (1 page) |
6 December 2013 | Statement of capital following an allotment of shares on 14 November 2013
|
6 December 2013 | Statement of capital following an allotment of shares on 14 November 2013
|
4 December 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
4 December 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 6 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 6 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 6 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
13 September 2013 | Statement of capital following an allotment of shares on 19 August 2013
|
13 September 2013 | Statement of capital following an allotment of shares on 19 August 2013
|
6 August 2013 | Statement of capital following an allotment of shares on 22 July 2013
|
6 August 2013 | Statement of capital following an allotment of shares on 22 July 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 11 June 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 11 June 2013
|
13 June 2013 | Annual return made up to 31 May 2013 no member list
|
13 June 2013 | Annual return made up to 31 May 2013 no member list
|
4 June 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
13 May 2013 | Group of companies' accounts made up to 31 December 2012 (139 pages) |
13 May 2013 | Group of companies' accounts made up to 31 December 2012 (139 pages) |
10 May 2013 | Resolutions
|
10 May 2013 | Resolutions
|
24 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
23 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
23 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
12 April 2013 | Termination of appointment of Peter Rose as a secretary (2 pages) |
12 April 2013 | Appointment of David Benjamin Willey as a secretary (3 pages) |
12 April 2013 | Appointment of David Benjamin Willey as a secretary (3 pages) |
12 April 2013 | Termination of appointment of Peter Rose as a secretary (2 pages) |
20 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
20 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
20 March 2013 | Statement of capital following an allotment of shares on 13 March 2013
|
20 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
20 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
20 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
20 March 2013 | Statement of capital following an allotment of shares on 13 March 2013
|
20 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
18 January 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
18 January 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
18 January 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
4 December 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
4 December 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
5 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
5 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
7 June 2012 | Annual return made up to 31 May 2012 no member list (10 pages) |
7 June 2012 | Annual return made up to 31 May 2012 no member list (10 pages) |
30 May 2012 | Statement of capital following an allotment of shares on 10 May 2012
|
30 May 2012 | Statement of capital following an allotment of shares on 10 May 2012
|
14 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
14 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
14 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
23 April 2012 | Resolutions
|
23 April 2012 | Resolutions
|
19 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
2 April 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
2 April 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
2 April 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
2 April 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
21 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
21 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
21 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
20 March 2012 | Group of companies' accounts made up to 31 December 2011 (128 pages) |
20 March 2012 | Group of companies' accounts made up to 31 December 2011 (128 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
4 October 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
4 October 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
3 October 2011 | Appointment of Andrew John Szescila as a director (3 pages) |
3 October 2011 | Termination of appointment of George Helland as a director (1 page) |
3 October 2011 | Appointment of Andrew John Szescila as a director (3 pages) |
3 October 2011 | Termination of appointment of George Helland as a director (1 page) |
10 August 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
24 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (26 pages) |
24 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (26 pages) |
9 June 2011 | Director's details changed for Mr Peter Rose on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr John Edward Nicholas on 9 June 2011 (2 pages) |
9 June 2011 | Secretary's details changed for Mr Peter Rose on 9 June 2011 (2 pages) |
9 June 2011 | Secretary's details changed for Mr Peter Rose on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Peter Rose on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for George Archibald Helland on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Richard Hugh Hunting on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for George Archibald Helland on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for John Daniel Hofmeister on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Dennis Lee Proctor on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for John Daniel Hofmeister on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Peter Rose on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Dennis Lee Proctor on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr John Edward Nicholas on 9 June 2011 (2 pages) |
9 June 2011 | Secretary's details changed for Mr Peter Rose on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Richard Hugh Hunting on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Richard Hugh Hunting on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr John Edward Nicholas on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for George Archibald Helland on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Dennis Lee Proctor on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for John Daniel Hofmeister on 9 June 2011 (2 pages) |
6 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
6 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
18 May 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
18 May 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
12 April 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
11 April 2011 | Termination of appointment of David Heckman Barr as a director (1 page) |
11 April 2011 | Termination of appointment of David Heckman Barr as a director (1 page) |
17 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
17 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
17 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
7 March 2011 | Group of companies' accounts made up to 31 December 2010 (110 pages) |
7 March 2011 | Group of companies' accounts made up to 31 December 2010 (110 pages) |
24 January 2011 | Statement of capital following an allotment of shares on 13 January 2011
|
24 January 2011 | Statement of capital following an allotment of shares on 13 January 2011
|
24 January 2011 | Statement of capital following an allotment of shares on 13 January 2011
|
24 January 2011 | Statement of capital following an allotment of shares on 13 January 2011
|
10 January 2011 | Appointment of David Heckman Barr as a director (2 pages) |
10 January 2011 | Appointment of David Heckman Barr as a director (2 pages) |
6 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
6 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
6 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
6 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
23 December 2010 | Statement of capital following an allotment of shares on 14 December 2010
|
23 December 2010 | Statement of capital following an allotment of shares on 14 December 2010
|
21 December 2010 | Statement of capital following an allotment of shares on 17 December 2010
|
21 December 2010 | Statement of capital following an allotment of shares on 17 December 2010
|
9 December 2010 | Statement of capital following an allotment of shares on 9 December 2010
|
9 December 2010 | Statement of capital following an allotment of shares on 9 December 2010
|
9 December 2010 | Statement of capital following an allotment of shares on 9 December 2010
|
24 November 2010 | Statement of capital following an allotment of shares on 19 November 2010
|
24 November 2010 | Statement of capital following an allotment of shares on 19 November 2010
|
24 November 2010 | Statement of capital following an allotment of shares on 19 November 2010
|
24 November 2010 | Statement of capital following an allotment of shares on 19 November 2010
|
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
20 October 2010 | Director's details changed for Mr Dennis Lee Proctor on 1 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Dennis Lee Proctor on 1 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Dennis Lee Proctor on 1 September 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Richard Hugh Hunting on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Richard Hugh Hunting on 31 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Peter Rose on 13 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Peter Rose on 13 August 2010 (2 pages) |
11 August 2010 | Statement of capital following an allotment of shares on 14 July 2010
|
11 August 2010 | Statement of capital following an allotment of shares on 14 July 2010
|
18 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (30 pages) |
18 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (30 pages) |
9 June 2010 | Termination of appointment of Iain Paterson as a director (1 page) |
9 June 2010 | Termination of appointment of Iain Paterson as a director (1 page) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
27 May 2010 | Register inspection address has been changed (1 page) |
27 May 2010 | Register inspection address has been changed (1 page) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Resolutions
|
10 May 2010 | Resolutions
|
27 April 2010 | Resolutions
|
27 April 2010 | Resolutions
|
15 March 2010 | Group of companies' accounts made up to 31 December 2009 (128 pages) |
15 March 2010 | Group of companies' accounts made up to 31 December 2009 (128 pages) |
3 December 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
3 December 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
3 December 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
4 September 2009 | Appointment terminated director hector mcfadyen (1 page) |
4 September 2009 | Appointment terminated director hector mcfadyen (1 page) |
2 September 2009 | Director appointed john daniel hofmeister (2 pages) |
2 September 2009 | Director appointed john edward nicholas (2 pages) |
2 September 2009 | Director appointed john daniel hofmeister (2 pages) |
2 September 2009 | Director appointed john edward nicholas (2 pages) |
16 July 2009 | Ad 07/07/09\gbp si [email protected]=3865.25\gbp ic 33002720.25/33006585.5\ (2 pages) |
16 July 2009 | Ad 07/07/09\gbp si [email protected]=3865.25\gbp ic 33002720.25/33006585.5\ (2 pages) |
22 June 2009 | Return made up to 31/05/09; full list of members (26 pages) |
22 June 2009 | Return made up to 31/05/09; full list of members (26 pages) |
16 June 2009 | Director and secretary's change of particulars / peter rose / 21/11/2008 (1 page) |
16 June 2009 | Director and secretary's change of particulars / peter rose / 21/11/2008 (1 page) |
15 May 2009 | Amending 88(2) (2 pages) |
15 May 2009 | Amending 88(2) (2 pages) |
7 May 2009 | Ad 02/04/09\gbp si [email protected]=1448\gbp ic 32993374/32994822\ (1 page) |
7 May 2009 | Ad 02/04/09\gbp si [email protected]=1448\gbp ic 32993374/32994822\ (1 page) |
7 May 2009 | Ad 16/04/09-17/04/09\gbp si [email protected]=5481.25\gbp ic 33000303.25/33005784.5\ (2 pages) |
7 May 2009 | Ad 16/04/09-17/04/09\gbp si [email protected]=5481.25\gbp ic 33000303.25/33005784.5\ (2 pages) |
30 April 2009 | Resolutions
|
30 April 2009 | Resolutions
|
12 March 2009 | Group of companies' accounts made up to 31 December 2008 (92 pages) |
12 March 2009 | Group of companies' accounts made up to 31 December 2008 (92 pages) |
16 December 2008 | Appointment terminated director terry gomke (1 page) |
16 December 2008 | Appointment terminated director terry gomke (1 page) |
23 June 2008 | Return made up to 31/05/08; bulk list available separately
|
23 June 2008 | Return made up to 31/05/08; bulk list available separately
|
4 June 2008 | Secretary's change of particulars / peter rose / 04/06/2008 (1 page) |
4 June 2008 | Secretary's change of particulars / peter rose / 04/06/2008 (1 page) |
23 May 2008 | Ad 14/05/08-15/05/08\gbp si [email protected]=21787\gbp ic 33085555/33107342\ (1 page) |
23 May 2008 | Ad 14/05/08-15/05/08\gbp si [email protected]=21787\gbp ic 33085555/33107342\ (1 page) |
7 May 2008 | Director appointed mr peter rose (1 page) |
7 May 2008 | Director appointed mr peter rose (1 page) |
7 May 2008 | Appointment terminated director dennis clark (1 page) |
7 May 2008 | Appointment terminated director dennis clark (1 page) |
2 May 2008 | Resolutions
|
2 May 2008 | Resolutions
|
12 April 2008 | Ad 28/02/08\gbp si [email protected]=93628.5\gbp ic 32970139.5/33063768\ (3 pages) |
12 April 2008 | Ad 28/02/08\gbp si [email protected]=93628.5\gbp ic 32970139.5/33063768\ (3 pages) |
14 March 2008 | Ad 03/03/08\gbp si [email protected]=349\gbp ic 32876162/32876511\ (1 page) |
14 March 2008 | Ad 03/03/08\gbp si [email protected]=349\gbp ic 32876162/32876511\ (1 page) |
5 March 2008 | Group of companies' accounts made up to 31 December 2007 (87 pages) |
5 March 2008 | Group of companies' accounts made up to 31 December 2007 (87 pages) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
19 June 2007 | Return made up to 31/05/07; bulk list available separately (10 pages) |
19 June 2007 | Return made up to 31/05/07; bulk list available separately (10 pages) |
31 May 2007 | Resolutions
|
31 May 2007 | Resolutions
|
22 May 2007 | Ad 09/05/07--------- £ si [email protected]=630 £ ic 32804059/32804689 (1 page) |
22 May 2007 | Ad 09/05/07--------- £ si [email protected]=630 £ ic 32804059/32804689 (1 page) |
3 May 2007 | Ad 14/03/07-28/03/07 £ si [email protected]=64349 £ ic 32739052/32803401 (1 page) |
3 May 2007 | Ad 13/04/07--------- £ si [email protected]=658 £ ic 32803401/32804059 (1 page) |
3 May 2007 | Ad 13/04/07--------- £ si [email protected]=658 £ ic 32803401/32804059 (1 page) |
3 May 2007 | Ad 14/03/07-28/03/07 £ si [email protected]=64349 £ ic 32739052/32803401 (1 page) |
26 March 2007 | Ad 01/03/07-03/03/07 £ si [email protected]=43376 £ ic 32695676/32739052 (1 page) |
26 March 2007 | Ad 01/03/07-03/03/07 £ si [email protected]=43376 £ ic 32695676/32739052 (1 page) |
21 March 2007 | Group of companies' accounts made up to 31 December 2006 (92 pages) |
21 March 2007 | Group of companies' accounts made up to 31 December 2006 (92 pages) |
23 November 2006 | Ad 02/11/06-16/11/06 £ si [email protected]=27636 £ ic 32668040/32695676 (1 page) |
23 November 2006 | Ad 02/11/06-16/11/06 £ si [email protected]=27636 £ ic 32668040/32695676 (1 page) |
30 October 2006 | Ad 23/10/06-24/10/06 £ si [email protected]=17539 £ ic 32650501/32668040 (1 page) |
30 October 2006 | Ad 23/10/06-24/10/06 £ si [email protected]=17539 £ ic 32650501/32668040 (1 page) |
20 October 2006 | Ad 05/10/06-12/10/06 £ si [email protected]=21488 £ ic 32629013/32650501 (2 pages) |
20 October 2006 | Ad 05/10/06-12/10/06 £ si [email protected]=21488 £ ic 32629013/32650501 (2 pages) |
16 October 2006 | Ad 13/09/06-25/09/06 £ si [email protected]=42474 £ ic 32586539/32629013 (2 pages) |
16 October 2006 | Ad 13/09/06-25/09/06 £ si [email protected]=42474 £ ic 32586539/32629013 (2 pages) |
15 September 2006 | Ad 01/09/06-07/09/06 £ si [email protected]=62709 £ ic 32523830/32586539 (2 pages) |
15 September 2006 | Ad 01/09/06-07/09/06 £ si [email protected]=62709 £ ic 32523830/32586539 (2 pages) |
27 July 2006 | Ad 28/06/06--------- £ si [email protected]=18750 £ ic 32505080/32523830 (2 pages) |
27 July 2006 | Ad 28/06/06--------- £ si [email protected]=18750 £ ic 32505080/32523830 (2 pages) |
18 July 2006 | Return made up to 31/05/06; bulk list available separately
|
18 July 2006 | Return made up to 31/05/06; bulk list available separately
|
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Group of companies' accounts made up to 31 December 2005 (83 pages) |
13 June 2006 | Group of companies' accounts made up to 31 December 2005 (83 pages) |
16 May 2006 | Resolutions
|
16 May 2006 | Resolutions
|
12 May 2006 | Ad 26/04/06-03/05/06 £ si [email protected]=17307 £ ic 32493689/32510996 (2 pages) |
12 May 2006 | Ad 26/04/06-03/05/06 £ si [email protected]=17307 £ ic 32493689/32510996 (2 pages) |
27 April 2006 | Ad 04/04/06-21/04/06 £ si [email protected]=16615 £ ic 32477074/32493689 (2 pages) |
27 April 2006 | Ad 04/04/06-21/04/06 £ si [email protected]=16615 £ ic 32477074/32493689 (2 pages) |
10 April 2006 | Ad 16/03/06-31/03/06 £ si [email protected]=65861 £ ic 32411213/32477074 (2 pages) |
10 April 2006 | Ad 16/03/06-31/03/06 £ si [email protected]=65861 £ ic 32411213/32477074 (2 pages) |
15 March 2006 | Ad 03/03/06-08/03/06 £ si [email protected]=115517 £ ic 32295696/32411213 (2 pages) |
15 March 2006 | Ad 03/03/06-08/03/06 £ si [email protected]=115517 £ ic 32295696/32411213 (2 pages) |
6 March 2006 | Ad 03/02/06-08/02/06 £ si [email protected]=22247 £ ic 32273449/32295696 (2 pages) |
6 March 2006 | Ad 03/02/06-08/02/06 £ si [email protected]=22247 £ ic 32273449/32295696 (2 pages) |
3 February 2006 | Ad 06/01/06-20/01/06 £ si [email protected]=64802 £ ic 32208647/32273449 (2 pages) |
3 February 2006 | Ad 06/01/06-20/01/06 £ si [email protected]=64802 £ ic 32208647/32273449 (2 pages) |
11 January 2006 | Ad 20/12/05--------- £ si [email protected]=19360 £ ic 32189287/32208647 (2 pages) |
11 January 2006 | Ad 20/12/05--------- £ si [email protected]=19360 £ ic 32189287/32208647 (2 pages) |
4 January 2006 | Ad 14/12/05-20/12/05 £ si [email protected]=62891 £ ic 32126396/32189287 (2 pages) |
4 January 2006 | Ad 14/12/05-20/12/05 £ si [email protected]=62891 £ ic 32126396/32189287 (2 pages) |
21 December 2005 | Ad 22/11/05-05/12/05 £ si [email protected]=79972 £ ic 32046424/32126396 (2 pages) |
21 December 2005 | Ad 22/11/05-05/12/05 £ si [email protected]=79972 £ ic 32046424/32126396 (2 pages) |
10 November 2005 | Ad 07/10/05-13/10/05 £ si [email protected]=59809 £ ic 31986615/32046424 (2 pages) |
10 November 2005 | Ad 07/10/05-13/10/05 £ si [email protected]=59809 £ ic 31986615/32046424 (2 pages) |
13 October 2005 | Ad 21/09/05-29/09/05 £ si [email protected]=173279 £ ic 31813336/31986615 (2 pages) |
13 October 2005 | Ad 21/09/05-29/09/05 £ si [email protected]=173279 £ ic 31813336/31986615 (2 pages) |
28 September 2005 | Ad 07/09/05-15/09/05 £ si [email protected]=90750 £ ic 31722586/31813336 (2 pages) |
28 September 2005 | Ad 07/09/05-15/09/05 £ si [email protected]=90750 £ ic 31722586/31813336 (2 pages) |
22 September 2005 | Ad 17/08/05--------- £ si [email protected]=6343333 £ ic 25379253/31722586 (3 pages) |
22 September 2005 | Ad 17/08/05--------- £ si [email protected]=6343333 £ ic 25379253/31722586 (3 pages) |
12 September 2005 | Nc inc already adjusted 25/07/05 (2 pages) |
12 September 2005 | Nc inc already adjusted 25/07/05 (2 pages) |
12 September 2005 | Resolutions
|
12 September 2005 | Resolutions
|
15 August 2005 | Nc inc already adjusted 25/07/05 (2 pages) |
15 August 2005 | Nc inc already adjusted 25/07/05 (2 pages) |
15 August 2005 | Resolutions
|
15 August 2005 | Resolutions
|
3 August 2005 | Return made up to 31/05/05; bulk list available separately (10 pages) |
3 August 2005 | Return made up to 31/05/05; bulk list available separately (10 pages) |
30 June 2005 | Ad 27/05/05-08/06/05 £ si [email protected]=18120 £ ic 25361133/25379253 (2 pages) |
30 June 2005 | Ad 27/05/05-08/06/05 £ si [email protected]=18120 £ ic 25361133/25379253 (2 pages) |
23 May 2005 | Ad 29/04/05-05/05/05 £ si [email protected]=18200 £ ic 25342933/25361133 (3 pages) |
23 May 2005 | Ad 29/04/05-05/05/05 £ si [email protected]=18200 £ ic 25342933/25361133 (3 pages) |
12 May 2005 | Resolutions
|
12 May 2005 | Resolutions
|
11 April 2005 | Ad 11/03/05-24/03/05 £ si [email protected]=72645 £ ic 25266915/25339560 (4 pages) |
11 April 2005 | Ad 24/03/05--------- £ si [email protected]=3373 £ ic 25339560/25342933 (2 pages) |
11 April 2005 | Ad 24/03/05--------- £ si [email protected]=3373 £ ic 25339560/25342933 (2 pages) |
11 April 2005 | Ad 11/03/05-24/03/05 £ si [email protected]=72645 £ ic 25266915/25339560 (4 pages) |
21 March 2005 | Group of companies' accounts made up to 31 December 2004 (53 pages) |
21 March 2005 | Group of companies' accounts made up to 31 December 2004 (53 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
27 October 2004 | Director's particulars changed (1 page) |
27 October 2004 | Director's particulars changed (1 page) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | Secretary resigned (1 page) |
31 August 2004 | Notice of assignment of name or new name to shares (1 page) |
31 August 2004 | Notice of assignment of name or new name to shares (1 page) |
11 August 2004 | Memorandum and Articles of Association (8 pages) |
11 August 2004 | Memorandum and Articles of Association (8 pages) |
11 August 2004 | Ad 15/07/04--------- £ si [email protected]=5922 £ ic 25260993/25266915 (5 pages) |
11 August 2004 | Ad 15/07/04--------- £ si [email protected]=5922 £ ic 25260993/25266915 (5 pages) |
30 July 2004 | Reduction of iss capital and minute (oc) (4 pages) |
30 July 2004 | Resolutions
|
30 July 2004 | Certificate of reduction of issued capital (1 page) |
30 July 2004 | Certificate of reduction of issued capital (1 page) |
30 July 2004 | Reduction of iss capital and minute (oc) (4 pages) |
30 July 2004 | Resolutions
|
25 June 2004 | Return made up to 31/05/04; bulk list available separately (12 pages) |
25 June 2004 | Return made up to 31/05/04; bulk list available separately (12 pages) |
22 May 2004 | Particulars of mortgage/charge (4 pages) |
22 May 2004 | Particulars of mortgage/charge (4 pages) |
13 May 2004 | Resolutions
|
13 May 2004 | Resolutions
|
23 March 2004 | Group of companies' accounts made up to 31 December 2003 (49 pages) |
23 March 2004 | Group of companies' accounts made up to 31 December 2003 (49 pages) |
2 September 2003 | Conve 04/07/03 (1 page) |
2 September 2003 | Conve 04/07/03 (1 page) |
4 August 2003 | Ad 04/07/03--------- £ si [email protected]=160 £ ic 73164083/73164243 (2 pages) |
4 August 2003 | Ad 04/07/03--------- £ si [email protected]=160 £ ic 73164083/73164243 (2 pages) |
2 July 2003 | Return made up to 31/05/03; bulk list available separately (12 pages) |
2 July 2003 | Return made up to 31/05/03; bulk list available separately (12 pages) |
21 May 2003 | Resolutions
|
21 May 2003 | Resolutions
|
4 April 2003 | Group of companies' accounts made up to 31 December 2002 (48 pages) |
4 April 2003 | Group of companies' accounts made up to 31 December 2002 (48 pages) |
7 February 2003 | Auditor's resignation (1 page) |
7 February 2003 | Auditor's resignation (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
10 August 2002 | Ad 15/07/02--------- £ si [email protected]=134 £ ic 73154377/73154511 (2 pages) |
10 August 2002 | Ad 15/07/02--------- £ si [email protected]=134 £ ic 73154377/73154511 (2 pages) |
7 August 2002 | Return made up to 31/05/02; bulk list available separately (12 pages) |
7 August 2002 | Return made up to 31/05/02; bulk list available separately (12 pages) |
22 July 2002 | Conve 15/07/02 (1 page) |
22 July 2002 | Conve 15/07/02 (1 page) |
13 June 2002 | Ad 31/05/02--------- £ si [email protected]=19391 £ ic 73134986/73154377 (6 pages) |
13 June 2002 | Ad 31/05/02--------- £ si [email protected]=19391 £ ic 73134986/73154377 (6 pages) |
31 May 2002 | Group of companies' accounts made up to 31 December 2001 (43 pages) |
31 May 2002 | Group of companies' accounts made up to 31 December 2001 (43 pages) |
21 May 2002 | Resolutions
|
21 May 2002 | Resolutions
|
26 April 2002 | Ad 18/04/02--------- £ si [email protected]=10404 £ ic 73124582/73134986 (2 pages) |
26 April 2002 | Ad 18/04/02--------- £ si [email protected]=10404 £ ic 73124582/73134986 (2 pages) |
23 April 2002 | Ad 17/04/02--------- £ si [email protected]=2497 £ ic 73122085/73124582 (3 pages) |
23 April 2002 | Ad 17/04/02--------- £ si [email protected]=2497 £ ic 73122085/73124582 (3 pages) |
15 April 2002 | Ad 08/04/02--------- £ si [email protected]=3681 £ ic 73118404/73122085 (4 pages) |
15 April 2002 | Ad 08/04/02--------- £ si [email protected]=3681 £ ic 73118404/73122085 (4 pages) |
4 April 2002 | Ad 28/03/02--------- £ si [email protected]=97 £ ic 73118307/73118404 (2 pages) |
4 April 2002 | Ad 28/03/02--------- £ si [email protected]=97 £ ic 73118307/73118404 (2 pages) |
27 March 2002 | Ad 19/03/02--------- £ si [email protected]=417 £ ic 73117890/73118307 (2 pages) |
27 March 2002 | Ad 19/03/02--------- £ si [email protected]=417 £ ic 73117890/73118307 (2 pages) |
18 March 2002 | Ad 11/03/02--------- £ si [email protected]=2059 £ ic 73115831/73117890 (2 pages) |
18 March 2002 | Ad 11/03/02--------- £ si [email protected]=2059 £ ic 73115831/73117890 (2 pages) |
6 March 2002 | Ad 27/02/02--------- £ si [email protected]=1921 £ ic 73113910/73115831 (2 pages) |
6 March 2002 | Ad 27/02/02--------- £ si [email protected]=1921 £ ic 73113910/73115831 (2 pages) |
27 February 2002 | Ad 22/02/02--------- £ si [email protected]=2499 £ ic 73111411/73113910 (2 pages) |
27 February 2002 | Ad 22/02/02--------- £ si [email protected]=2499 £ ic 73111411/73113910 (2 pages) |
7 February 2002 | Ad 04/02/02--------- £ si [email protected]=408 £ ic 73111003/73111411 (2 pages) |
7 February 2002 | Ad 04/02/02--------- £ si [email protected]=408 £ ic 73111003/73111411 (2 pages) |
27 January 2002 | Ad 21/01/02--------- £ si [email protected]=612 £ ic 73110391/73111003 (2 pages) |
27 January 2002 | Ad 21/01/02--------- £ si [email protected]=612 £ ic 73110391/73111003 (2 pages) |
22 January 2002 | Ad 14/01/02--------- £ si [email protected]=4338 £ ic 73106053/73110391 (3 pages) |
22 January 2002 | Ad 14/01/02--------- £ si [email protected]=4338 £ ic 73106053/73110391 (3 pages) |
9 January 2002 | Ad 04/01/02--------- £ si [email protected]=1466 £ ic 73104587/73106053 (2 pages) |
9 January 2002 | Ad 04/01/02--------- £ si [email protected]=1466 £ ic 73104587/73106053 (2 pages) |
31 December 2001 | Ad 19/12/01--------- £ si [email protected]=1641 £ ic 73102946/73104587 (2 pages) |
31 December 2001 | Ad 19/12/01--------- £ si [email protected]=1641 £ ic 73102946/73104587 (2 pages) |
17 December 2001 | Ad 12/12/01--------- £ si [email protected]=3907 £ ic 73099039/73102946 (3 pages) |
17 December 2001 | Ad 12/12/01--------- £ si [email protected]=3907 £ ic 73099039/73102946 (3 pages) |
6 December 2001 | Ad 03/12/01--------- £ si [email protected]=209 £ ic 73089656/73089865 (2 pages) |
6 December 2001 | Ad 03/12/01--------- £ si [email protected]=9174 £ ic 73089865/73099039 (7 pages) |
6 December 2001 | Ad 03/12/01--------- £ si [email protected]=209 £ ic 73089656/73089865 (2 pages) |
6 December 2001 | Ad 03/12/01--------- £ si [email protected]=9174 £ ic 73089865/73099039 (7 pages) |
27 November 2001 | Ad 22/11/01--------- £ si [email protected]=5908 £ ic 73083748/73089656 (6 pages) |
27 November 2001 | Ad 22/11/01--------- £ si [email protected]=5908 £ ic 73083748/73089656 (6 pages) |
26 October 2001 | Ad 19/10/01--------- £ si [email protected]=421 £ ic 73083327/73083748 (2 pages) |
26 October 2001 | Ad 19/10/01--------- £ si [email protected]=421 £ ic 73083327/73083748 (2 pages) |
19 October 2001 | Ad 16/10/01--------- £ si [email protected]=737 £ ic 73082590/73083327 (2 pages) |
19 October 2001 | Ad 16/10/01--------- £ si [email protected]=737 £ ic 73082590/73083327 (2 pages) |
9 October 2001 | Ad 05/10/01--------- £ si [email protected]=93 £ ic 73082497/73082590 (2 pages) |
9 October 2001 | Ad 05/10/01--------- £ si [email protected]=93 £ ic 73082497/73082590 (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
25 September 2001 | Ad 18/09/01--------- £ si [email protected]=166 £ ic 73082331/73082497 (3 pages) |
25 September 2001 | Ad 18/09/01--------- £ si [email protected]=166 £ ic 73082331/73082497 (3 pages) |
19 September 2001 | Ad 13/09/01--------- £ si [email protected]=2533 £ ic 73079798/73082331 (3 pages) |
19 September 2001 | Ad 13/09/01--------- £ si [email protected]=2533 £ ic 73079798/73082331 (3 pages) |
4 September 2001 | Ad 31/08/01--------- £ si [email protected]=1810 £ ic 73076724/73078534 (3 pages) |
4 September 2001 | Ad 31/08/01--------- £ si [email protected]=1264 £ ic 73078534/73079798 (2 pages) |
4 September 2001 | Ad 31/08/01--------- £ si [email protected]=1810 £ ic 73076724/73078534 (3 pages) |
4 September 2001 | Ad 31/08/01--------- £ si [email protected]=1264 £ ic 73078534/73079798 (2 pages) |
21 August 2001 | Ad 14/08/01--------- £ si [email protected]=2843 £ ic 73073881/73076724 (3 pages) |
21 August 2001 | Ad 14/08/01--------- £ si [email protected]=2843 £ ic 73073881/73076724 (3 pages) |
10 August 2001 | Ad 06/08/01--------- £ si [email protected]=2082 £ ic 73071799/73073881 (3 pages) |
10 August 2001 | Ad 06/08/01--------- £ si [email protected]=2082 £ ic 73071799/73073881 (3 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
7 August 2001 | Ad 31/07/01--------- £ si [email protected]=650 £ ic 73071149/73071799 (2 pages) |
7 August 2001 | Ad 31/07/01--------- £ si [email protected]=650 £ ic 73071149/73071799 (2 pages) |
29 July 2001 | Ad 23/07/01--------- £ si [email protected]=2298 £ ic 73068851/73071149 (2 pages) |
29 July 2001 | Conve 14/07/01 (1 page) |
29 July 2001 | Conve 14/07/01 (1 page) |
29 July 2001 | Ad 23/07/01--------- £ si [email protected]=2298 £ ic 73068851/73071149 (2 pages) |
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
25 July 2001 | Ad 13/07/01--------- £ si [email protected]=298 £ ic 73068553/73068851 (3 pages) |
25 July 2001 | Ad 13/07/01--------- £ si [email protected]=298 £ ic 73068553/73068851 (3 pages) |
18 July 2001 | Ad 13/07/01--------- £ si [email protected]=974 £ ic 73067579/73068553 (2 pages) |
18 July 2001 | Ad 13/07/01--------- £ si [email protected]=974 £ ic 73067579/73068553 (2 pages) |
16 July 2001 | Return made up to 31/05/01; bulk list available separately
|
16 July 2001 | Return made up to 31/05/01; bulk list available separately
|
13 July 2001 | Ad 06/07/01--------- £ si [email protected]=1168 £ ic 73066411/73067579 (3 pages) |
13 July 2001 | Ad 06/07/01--------- £ si [email protected]=1168 £ ic 73066411/73067579 (3 pages) |
6 July 2001 | Ad 02/07/01--------- £ si [email protected]=585 £ ic 73065826/73066411 (2 pages) |
6 July 2001 | Ad 02/07/01--------- £ si [email protected]=585 £ ic 73065826/73066411 (2 pages) |
27 June 2001 | Ad 21/06/01--------- £ si [email protected]=364 £ ic 73065462/73065826 (2 pages) |
27 June 2001 | Ad 21/06/01--------- £ si [email protected]=364 £ ic 73065462/73065826 (2 pages) |
20 June 2001 | Ad 14/06/01--------- £ si [email protected]=585 £ ic 73064877/73065462 (2 pages) |
20 June 2001 | Ad 14/06/01--------- £ si [email protected]=585 £ ic 73064877/73065462 (2 pages) |
30 May 2001 | Ad 23/05/01--------- £ si [email protected]=2367 £ ic 73062510/73064877 (2 pages) |
30 May 2001 | Ad 23/05/01--------- £ si [email protected]=2367 £ ic 73062510/73064877 (2 pages) |
21 May 2001 | Ad 15/05/01--------- £ si [email protected]=2136 £ ic 73060374/73062510 (2 pages) |
21 May 2001 | Ad 15/05/01--------- £ si [email protected]=2136 £ ic 73060374/73062510 (2 pages) |
18 May 2001 | Ad 08/05/01--------- £ si [email protected]=288 £ ic 73060086/73060374 (2 pages) |
18 May 2001 | Ad 08/05/01--------- £ si [email protected]=288 £ ic 73060086/73060374 (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
8 May 2001 | Full group accounts made up to 31 December 2000 (59 pages) |
8 May 2001 | Full group accounts made up to 31 December 2000 (59 pages) |
30 April 2001 | Ad 24/04/01--------- £ si [email protected]=1409 £ ic 73058677/73060086 (3 pages) |
30 April 2001 | Ad 24/04/01--------- £ si [email protected]=1409 £ ic 73058677/73060086 (3 pages) |
18 April 2001 | Ad 12/04/01--------- £ si [email protected]=4227 £ ic 73054450/73058677 (4 pages) |
18 April 2001 | Ad 12/04/01--------- £ si [email protected]=4227 £ ic 73054450/73058677 (4 pages) |
12 April 2001 | Ad 06/04/01--------- £ si [email protected]=2375 £ ic 73052075/73054450 (4 pages) |
12 April 2001 | Ad 06/04/01--------- £ si [email protected]=2375 £ ic 73052075/73054450 (4 pages) |
29 March 2001 | Ad 19/03/01--------- £ si [email protected]=1471 £ ic 73050604/73052075 (2 pages) |
29 March 2001 | Ad 19/03/01--------- £ si [email protected]=1471 £ ic 73050604/73052075 (2 pages) |
21 December 2000 | Amended full group accounts made up to 31 December 1999 (54 pages) |
21 December 2000 | Amended full group accounts made up to 31 December 1999 (54 pages) |
19 October 2000 | Ad 16/10/00--------- £ si [email protected]=203 £ ic 73050401/73050604 (2 pages) |
19 October 2000 | Ad 16/10/00--------- £ si [email protected]=203 £ ic 73050401/73050604 (2 pages) |
18 October 2000 | Ad 16/10/00--------- £ si [email protected]=648 £ ic 73049753/73050401 (2 pages) |
18 October 2000 | Ad 16/10/00--------- £ si [email protected]=648 £ ic 73049753/73050401 (2 pages) |
29 August 2000 | Memorandum and Articles of Association (62 pages) |
29 August 2000 | Memorandum and Articles of Association (62 pages) |
20 July 2000 | Conve 10/07/00 (1 page) |
20 July 2000 | Conve 10/07/00 (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Ad 07/07/99--------- £ si [email protected] (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Ad 07/07/99--------- £ si [email protected] (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
23 June 2000 | Reduction of iss capital and minute (oc) £ ic 73728717/ 73049753 (3 pages) |
23 June 2000 | Certificate of reduction of issued capital (1 page) |
23 June 2000 | Reduction of iss capital and minute (oc) £ ic 73728717/ 73049753 (3 pages) |
23 June 2000 | Return made up to 31/05/00; bulk list available separately (9 pages) |
23 June 2000 | Certificate of reduction of issued capital (1 page) |
23 June 2000 | Return made up to 31/05/00; bulk list available separately (9 pages) |
16 June 2000 | New director appointed (3 pages) |
16 June 2000 | New director appointed (3 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
15 May 2000 | Resolutions
|
15 May 2000 | Resolutions
|
15 May 2000 | Resolutions
|
15 May 2000 | Resolutions
|
15 May 2000 | Resolutions
|
15 May 2000 | Resolutions
|
16 April 2000 | Full group accounts made up to 31 December 1999 (59 pages) |
16 April 2000 | Full group accounts made up to 31 December 1999 (59 pages) |
11 April 2000 | Director's particulars changed (1 page) |
11 April 2000 | Director's particulars changed (1 page) |
13 October 1999 | Ad 11/10/99--------- £ si [email protected]=102 £ ic 73728615/73728717 (2 pages) |
13 October 1999 | Ad 11/10/99--------- £ si [email protected]=102 £ ic 73728615/73728717 (2 pages) |
20 September 1999 | Resolutions
|
20 September 1999 | Resolutions
|
20 September 1999 | Resolutions
|
20 September 1999 | Conve 12/07/99 (2 pages) |
20 September 1999 | Conve 12/07/99 (2 pages) |
20 September 1999 | Resolutions
|
15 September 1999 | Ad 13/09/99--------- £ si [email protected]=117 £ ic 73728498/73728615 (2 pages) |
15 September 1999 | Ad 13/09/99--------- £ si [email protected]=117 £ ic 73728498/73728615 (2 pages) |
3 August 1999 | Ad 12/07/99--------- £ si [email protected]=7 £ ic 73728491/73728498 (2 pages) |
3 August 1999 | Ad 12/07/99--------- £ si [email protected]=7 £ ic 73728491/73728498 (2 pages) |
28 June 1999 | Return made up to 31/05/99; bulk list available separately
|
28 June 1999 | Return made up to 31/05/99; bulk list available separately
|
15 June 1999 | Ad 09/06/99--------- £ si [email protected]=172 £ ic 73728319/73728491 (2 pages) |
15 June 1999 | Ad 09/06/99--------- £ si [email protected]=172 £ ic 73728319/73728491 (2 pages) |
11 May 1999 | Resolutions
|
11 May 1999 | Resolutions
|
11 May 1999 | Resolutions
|
11 May 1999 | Resolutions
|
11 May 1999 | Resolutions
|
11 May 1999 | Resolutions
|
19 April 1999 | Full group accounts made up to 31 December 1998 (58 pages) |
19 April 1999 | Full group accounts made up to 31 December 1998 (58 pages) |
20 December 1998 | Ad 16/12/98--------- £ si [email protected]=513 £ ic 73727806/73728319 (3 pages) |
20 December 1998 | Ad 16/12/98--------- £ si [email protected]=513 £ ic 73727806/73728319 (3 pages) |
11 December 1998 | Ad 09/12/98--------- £ si [email protected]=169 £ ic 73727637/73727806 (3 pages) |
11 December 1998 | Ad 09/12/98--------- £ si [email protected]=169 £ ic 73727637/73727806 (3 pages) |
3 November 1998 | Ad 29/10/98--------- £ si [email protected]=131 £ ic 73727506/73727637 (3 pages) |
3 November 1998 | Ad 29/10/98--------- £ si [email protected]=131 £ ic 73727506/73727637 (3 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
24 September 1998 | Ad 22/09/98--------- £ si [email protected]=958 £ ic 73726548/73727506 (3 pages) |
24 September 1998 | Ad 22/09/98--------- £ si [email protected]=958 £ ic 73726548/73727506 (3 pages) |
23 September 1998 | Ad 18/09/98--------- £ si [email protected]=271 £ ic 73726277/73726548 (1 page) |
23 September 1998 | Ad 18/09/98--------- £ si [email protected]=271 £ ic 73726277/73726548 (1 page) |
21 September 1998 | Ad 14/09/98--------- £ si [email protected]=4314 £ ic 73721963/73726277 (5 pages) |
21 September 1998 | Ad 14/09/98--------- £ si [email protected]=4314 £ ic 73721963/73726277 (5 pages) |
1 September 1998 | Ad 27/08/98--------- £ si [email protected]=597 £ ic 73721366/73721963 (3 pages) |
1 September 1998 | Auditor's resignation (2 pages) |
1 September 1998 | Auditor's resignation (2 pages) |
1 September 1998 | Ad 27/08/98--------- £ si [email protected]=597 £ ic 73721366/73721963 (3 pages) |
21 August 1998 | Ad 19/08/98--------- £ si [email protected]=552 £ ic 73720814/73721366 (3 pages) |
21 August 1998 | Ad 19/08/98--------- £ si [email protected]=552 £ ic 73720814/73721366 (3 pages) |
14 August 1998 | Ad 12/08/98--------- £ si [email protected]=2733 £ ic 73718081/73720814 (4 pages) |
14 August 1998 | Ad 12/08/98--------- £ si [email protected]=2733 £ ic 73718081/73720814 (4 pages) |
7 August 1998 | Ad 05/08/98--------- £ si [email protected]=5 £ ic 73718076/73718081 (2 pages) |
7 August 1998 | Ad 05/08/98--------- £ si [email protected]=5 £ ic 73718076/73718081 (2 pages) |
31 July 1998 | Ad 29/07/98--------- £ si [email protected]=10061 £ ic 73708015/73718076 (5 pages) |
31 July 1998 | Ad 29/07/98--------- £ si [email protected]=10061 £ ic 73708015/73718076 (5 pages) |
17 July 1998 | Ad 14/07/98--------- £ si [email protected]=15331 £ ic 73692684/73708015 (3 pages) |
17 July 1998 | Ad 14/07/98--------- £ si [email protected]=15331 £ ic 73692684/73708015 (3 pages) |
14 July 1998 | Ad 09/07/98--------- £ si [email protected]=201 £ ic 73690235/73690436 (3 pages) |
14 July 1998 | Ad 09/07/98--------- £ si [email protected]=201 £ ic 73690235/73690436 (3 pages) |
14 July 1998 | Conve 09/07/98 (1 page) |
14 July 1998 | Conve 09/07/98 (1 page) |
7 July 1998 | Ad 02/07/98--------- £ si [email protected]=56818 £ ic 73633417/73690235 (3 pages) |
7 July 1998 | Ad 02/07/98--------- £ si [email protected]=56818 £ ic 73633417/73690235 (3 pages) |
6 July 1998 | Ad 23/06/98--------- £ si [email protected]=811 £ ic 73632606/73633417 (3 pages) |
6 July 1998 | Ad 23/06/98--------- £ si [email protected]=811 £ ic 73632606/73633417 (3 pages) |
3 July 1998 | Ad 30/06/98--------- £ si [email protected]=767 £ ic 73631839/73632606 (3 pages) |
3 July 1998 | Ad 30/06/98--------- £ si [email protected]=767 £ ic 73631839/73632606 (3 pages) |
29 June 1998 | Return made up to 31/05/98; bulk list available separately (11 pages) |
29 June 1998 | Return made up to 31/05/98; bulk list available separately (11 pages) |
19 June 1998 | Ad 16/06/98--------- £ si [email protected]=31603 £ ic 73600236/73631839 (3 pages) |
19 June 1998 | Ad 16/06/98--------- £ si [email protected]=31603 £ ic 73600236/73631839 (3 pages) |
13 June 1998 | Ad 09/06/98--------- £ si [email protected]=639 £ ic 73599597/73600236 (3 pages) |
13 June 1998 | Ad 09/06/98--------- £ si [email protected]=639 £ ic 73599597/73600236 (3 pages) |
29 May 1998 | Ad 26/05/98--------- £ si [email protected]=9809 £ ic 73589788/73599597 (3 pages) |
29 May 1998 | Ad 26/05/98--------- £ si [email protected]=9809 £ ic 73589788/73599597 (3 pages) |
14 May 1998 | Ad 11/05/98--------- £ si [email protected]=806 £ ic 73588982/73589788 (4 pages) |
14 May 1998 | Ad 11/05/98--------- £ si [email protected]=806 £ ic 73588982/73589788 (4 pages) |
12 May 1998 | Resolutions
|
12 May 1998 | Resolutions
|
6 May 1998 | Ad 28/04/98--------- £ si [email protected]=21087 £ ic 73567895/73588982 (3 pages) |
6 May 1998 | Ad 28/04/98--------- £ si [email protected]=21087 £ ic 73567895/73588982 (3 pages) |
28 April 1998 | Ad 23/04/98--------- £ si [email protected]=3461 £ ic 73564434/73567895 (4 pages) |
28 April 1998 | Ad 23/04/98--------- £ si [email protected]=3461 £ ic 73564434/73567895 (4 pages) |
27 April 1998 | Full group accounts made up to 31 December 1997 (62 pages) |
27 April 1998 | Full group accounts made up to 31 December 1997 (62 pages) |
16 April 1998 | Ad 08/04/98--------- £ si [email protected]=1967 £ ic 73562467/73564434 (4 pages) |
16 April 1998 | Ad 08/04/98--------- £ si [email protected]=1967 £ ic 73562467/73564434 (4 pages) |
18 March 1998 | Ad 16/03/98--------- £ si [email protected]=885 £ ic 73534527/73535412 (3 pages) |
18 March 1998 | Ad 16/03/98--------- £ si [email protected]=885 £ ic 73534527/73535412 (3 pages) |
4 March 1998 | Ad 02/03/98--------- £ si [email protected]=1279 £ ic 73533248/73534527 (3 pages) |
4 March 1998 | Ad 02/03/98--------- £ si [email protected]=1279 £ ic 73533248/73534527 (3 pages) |
24 February 1998 | Ad 20/02/98--------- premium £ si [email protected]=1000 £ ic 73532248/73533248 (3 pages) |
24 February 1998 | Ad 20/02/98--------- premium £ si [email protected]=1000 £ ic 73532248/73533248 (3 pages) |
17 February 1998 | Ad 13/02/98--------- £ si [email protected]=3850 £ ic 73525104/73528954 (4 pages) |
17 February 1998 | Ad 13/02/98--------- £ si [email protected]=3850 £ ic 73525104/73528954 (4 pages) |
17 February 1998 | Ad 12/02/98--------- £ si [email protected]=3294 £ ic 73528954/73532248 (2 pages) |
17 February 1998 | Ad 12/02/98--------- £ si [email protected]=3294 £ ic 73528954/73532248 (2 pages) |
5 February 1998 | Ad 30/01/98--------- £ si [email protected]=1206 £ ic 73523898/73525104 (3 pages) |
5 February 1998 | Ad 30/01/98--------- £ si [email protected]=1206 £ ic 73523898/73525104 (3 pages) |
27 January 1998 | Ad 23/01/98--------- £ si [email protected]=5748 £ ic 73518150/73523898 (4 pages) |
27 January 1998 | Ad 23/01/98--------- £ si [email protected]=5748 £ ic 73518150/73523898 (4 pages) |
19 January 1998 | Ad 15/01/98--------- £ si [email protected]=908 £ ic 73517242/73518150 (2 pages) |
19 January 1998 | Ad 15/01/98--------- £ si [email protected]=908 £ ic 73517242/73518150 (2 pages) |
13 January 1998 | Ad 09/01/98--------- £ si [email protected]=577 £ ic 73516665/73517242 (2 pages) |
13 January 1998 | Ad 09/01/98--------- £ si [email protected]=577 £ ic 73516665/73517242 (2 pages) |
12 January 1998 | Ad 02/01/98--------- £ si [email protected]=101 £ ic 73516564/73516665 (2 pages) |
12 January 1998 | Ad 02/01/98--------- £ si [email protected]=101 £ ic 73516564/73516665 (2 pages) |
5 January 1998 | Ad 23/12/97--------- £ si [email protected]=495 £ ic 73505055/73505550 (3 pages) |
5 January 1998 | Ad 12/12/97--------- £ si [email protected]=11014 £ ic 73505550/73516564 (6 pages) |
5 January 1998 | Ad 12/12/97--------- £ si [email protected]=11014 £ ic 73505550/73516564 (6 pages) |
5 January 1998 | Ad 23/12/97--------- £ si [email protected]=495 £ ic 73505055/73505550 (3 pages) |
2 January 1998 | Ad 22/12/97--------- £ si [email protected]=1690 £ ic 73503365/73505055 (2 pages) |
2 January 1998 | Ad 22/12/97--------- £ si [email protected]=1690 £ ic 73503365/73505055 (2 pages) |
19 December 1997 | Ad 17/12/97--------- £ si [email protected]=402 £ ic 73502963/73503365 (2 pages) |
19 December 1997 | Ad 17/12/97--------- £ si [email protected]=402 £ ic 73502963/73503365 (2 pages) |
11 December 1997 | Ad 05/12/97--------- £ si [email protected]=7040 £ ic 73495923/73502963 (3 pages) |
11 December 1997 | Ad 05/12/97--------- £ si [email protected]=7040 £ ic 73495923/73502963 (3 pages) |
8 December 1997 | Ad 28/11/97-01/12/97 £ si [email protected]=1455 £ ic 73494468/73495923 (3 pages) |
8 December 1997 | Ad 28/11/97-01/12/97 £ si [email protected]=1455 £ ic 73494468/73495923 (3 pages) |
20 November 1997 | Ad 17/11/97--------- £ si [email protected]=91550 £ ic 73402918/73494468 (3 pages) |
20 November 1997 | Ad 17/11/97--------- £ si [email protected]=91550 £ ic 73402918/73494468 (3 pages) |
18 November 1997 | Ad 12/11/97--------- £ si [email protected]=3879 £ ic 73399039/73402918 (4 pages) |
18 November 1997 | Ad 12/11/97--------- £ si [email protected]=3879 £ ic 73399039/73402918 (4 pages) |
6 November 1997 | Ad 30/09/97--------- £ si [email protected]=2764 £ ic 73396275/73399039 (4 pages) |
6 November 1997 | Ad 30/09/97--------- £ si [email protected]=2764 £ ic 73396275/73399039 (4 pages) |
6 November 1997 | Ad 04/11/97--------- £ si [email protected]=4922 £ ic 73391353/73396275 (5 pages) |
6 November 1997 | Ad 04/11/97--------- £ si [email protected]=4922 £ ic 73391353/73396275 (5 pages) |
21 October 1997 | Ad 03/10/97-14/10/97 £ si [email protected]=25878 £ ic 73365475/73391353 (6 pages) |
21 October 1997 | Ad 03/10/97-14/10/97 £ si [email protected]=25878 £ ic 73365475/73391353 (6 pages) |
23 September 1997 | Ad 15/09/97--------- £ si [email protected]=38681 £ ic 73326794/73365475 (2 pages) |
23 September 1997 | Ad 17/09/97--------- £ si [email protected]=3725 £ ic 73323069/73326794 (3 pages) |
23 September 1997 | Ad 17/09/97--------- £ si [email protected]=3725 £ ic 73323069/73326794 (3 pages) |
23 September 1997 | Ad 15/09/97--------- £ si [email protected]=38681 £ ic 73326794/73365475 (2 pages) |
21 July 1997 | Ad 14/07/97--------- £ si [email protected]=668 £ ic 73322164/73322832 (2 pages) |
21 July 1997 | Ad 14/07/97--------- £ si [email protected]=668 £ ic 73322164/73322832 (2 pages) |
10 July 1997 | Ad 01/07/97--------- £ si [email protected]=78727 £ ic 73243437/73322164 (3 pages) |
10 July 1997 | Ad 01/07/97--------- £ si [email protected]=78727 £ ic 73243437/73322164 (3 pages) |
17 June 1997 | Return made up to 31/05/97; bulk list available separately (10 pages) |
17 June 1997 | Return made up to 31/05/97; bulk list available separately (10 pages) |
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
24 April 1997 | Full group accounts made up to 31 December 1996 (57 pages) |
24 April 1997 | Full group accounts made up to 31 December 1996 (57 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
6 September 1996 | Resolutions
|
6 September 1996 | Resolutions
|
6 September 1996 | Resolutions
|
6 September 1996 | Resolutions
|
30 July 1996 | Memorandum and Articles of Association (53 pages) |
30 July 1996 | Memorandum and Articles of Association (53 pages) |
15 July 1996 | Conve 01/07/96 (1 page) |
15 July 1996 | Conve 01/07/96 (1 page) |
15 July 1996 | Ad 02/07/96--------- £ si [email protected]=312 £ ic 73246806/73247118 (2 pages) |
15 July 1996 | Ad 02/07/96--------- £ si [email protected]=312 £ ic 73246806/73247118 (2 pages) |
4 July 1996 | Ad 02/07/96--------- £ si [email protected]=45568 £ ic 73201238/73246806 (3 pages) |
4 July 1996 | Ad 02/07/96--------- £ si [email protected]=45568 £ ic 73201238/73246806 (3 pages) |
2 July 1996 | Ad 26/06/96--------- £ si [email protected]=1337 £ ic 73199901/73201238 (2 pages) |
2 July 1996 | Ad 26/06/96--------- £ si [email protected]=1337 £ ic 73199901/73201238 (2 pages) |
14 June 1996 | Return made up to 31/05/96; bulk list available separately (10 pages) |
14 June 1996 | Return made up to 31/05/96; bulk list available separately (10 pages) |
24 May 1996 | Resolutions
|
24 May 1996 | Ad 17/05/96--------- £ si [email protected]=3938 £ ic 73196336/73200274 (2 pages) |
24 May 1996 | Resolutions
|
24 May 1996 | Memorandum and Articles of Association (57 pages) |
24 May 1996 | Ad 17/05/96--------- £ si [email protected]=3938 £ ic 73196336/73200274 (2 pages) |
24 May 1996 | Memorandum and Articles of Association (57 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
28 April 1996 | Full accounts made up to 31 December 1995 (67 pages) |
28 April 1996 | Full accounts made up to 31 December 1995 (67 pages) |
19 April 1996 | Resolutions
|
19 April 1996 | Resolutions
|
13 April 1996 | Ad 03/04/96--------- £ si [email protected]=19498 £ ic 73176838/73196336 (4 pages) |
13 April 1996 | Ad 03/04/96--------- £ si [email protected]=19498 £ ic 73176838/73196336 (4 pages) |
21 December 1995 | Ad 15/12/95--------- £ si [email protected]=32954 £ ic 73143884/73176838 (4 pages) |
21 December 1995 | Ad 15/12/95--------- £ si [email protected]=32954 £ ic 73143884/73176838 (4 pages) |
14 December 1995 | Ad 11/12/95--------- £ si [email protected]=10404 £ ic 73133480/73143884 (2 pages) |
14 December 1995 | Ad 11/12/95--------- £ si [email protected]=10404 £ ic 73133480/73143884 (2 pages) |
5 December 1995 | Ad 27/11/95--------- £ si [email protected]=24895 £ ic 73108585/73133480 (2 pages) |
5 December 1995 | Ad 27/11/95--------- £ si [email protected]=24895 £ ic 73108585/73133480 (2 pages) |
22 November 1995 | Ad 17/11/95--------- £ si [email protected]=5202 £ ic 73103383/73108585 (2 pages) |
22 November 1995 | Ad 17/11/95--------- £ si [email protected]=5202 £ ic 73103383/73108585 (2 pages) |
6 November 1995 | Ad 30/10/95--------- £ si [email protected]=321 £ ic 73103062/73103383 (2 pages) |
6 November 1995 | Ad 30/10/95--------- £ si [email protected]=321 £ ic 73103062/73103383 (2 pages) |
16 October 1995 | Ad 06/10/95--------- £ si [email protected]=18876 £ ic 73084186/73103062 (2 pages) |
16 October 1995 | Ad 06/10/95--------- £ si [email protected]=18876 £ ic 73084186/73103062 (2 pages) |
27 September 1995 | Ad 26/09/95--------- £ si [email protected]=2210 £ ic 73081976/73084186 (2 pages) |
27 September 1995 | Ad 26/09/95--------- £ si [email protected]=2210 £ ic 73081976/73084186 (2 pages) |
11 August 1995 | Ad 07/08/95--------- £ si [email protected]=506 £ ic 73081470/73081976 (2 pages) |
11 August 1995 | Ad 07/08/95--------- £ si [email protected]=506 £ ic 73081470/73081976 (2 pages) |
26 July 1995 | Conve 01/07/95 (1 page) |
26 July 1995 | Conve 01/07/95 (1 page) |
18 July 1995 | Ad 10/07/95--------- £ si [email protected]=402 £ ic 73081068/73081470 (2 pages) |
18 July 1995 | Ad 10/07/95--------- £ si [email protected]=402 £ ic 73081068/73081470 (2 pages) |
3 July 1995 | Ad 27/06/95--------- £ si [email protected]=2006 £ ic 73015542/73017548 (2 pages) |
3 July 1995 | Ad 27/06/95--------- £ si [email protected]=2006 £ ic 73015542/73017548 (2 pages) |
13 June 1995 | Return made up to 31/05/95; bulk list available separately
|
13 June 1995 | Return made up to 31/05/95; bulk list available separately
|
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
31 May 1995 | Director's particulars changed (2 pages) |
31 May 1995 | Director's particulars changed (2 pages) |
16 May 1995 | Full group accounts made up to 31 December 1994 (55 pages) |
16 May 1995 | Full group accounts made up to 31 December 1994 (55 pages) |
13 April 1995 | Director resigned;new director appointed (4 pages) |
13 April 1995 | Director resigned;new director appointed (4 pages) |
19 May 1994 | Full group accounts made up to 31 December 1993 (56 pages) |
19 May 1994 | Full group accounts made up to 31 December 1993 (56 pages) |
16 June 1993 | Full group accounts made up to 31 December 1992 (51 pages) |
16 June 1993 | Full group accounts made up to 31 December 1992 (51 pages) |
20 April 1993 | Listing of particulars (30 pages) |
20 April 1993 | Listing of particulars (30 pages) |
3 June 1992 | Full group accounts made up to 31 December 1991 (48 pages) |
3 June 1992 | Full group accounts made up to 31 December 1991 (48 pages) |
17 May 1991 | Full group accounts made up to 31 December 1990 (56 pages) |
17 May 1991 | Full group accounts made up to 31 December 1990 (56 pages) |
30 May 1990 | Resolutions
|
30 May 1990 | Resolutions
|
11 May 1990 | Full group accounts made up to 31 December 1989 (62 pages) |
11 May 1990 | Full group accounts made up to 31 December 1989 (62 pages) |
13 March 1990 | New director appointed (3 pages) |
13 March 1990 | New director appointed (3 pages) |
30 August 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
30 August 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
18 August 1989 | Full accounts made up to 31 December 1988 (33 pages) |
18 August 1989 | Full accounts made up to 31 December 1988 (33 pages) |
4 August 1989 | Company name changed hunting gibson PLC\certificate issued on 07/08/89 (2 pages) |
4 August 1989 | Company name changed hunting gibson PLC\certificate issued on 07/08/89 (2 pages) |
6 January 1989 | New director appointed (4 pages) |
6 January 1989 | New director appointed (4 pages) |
21 December 1988 | Company name changed hunting group PLC\certificate issued on 22/12/88 (2 pages) |
21 December 1988 | Company name changed hunting group PLC\certificate issued on 22/12/88 (2 pages) |
25 August 1988 | Full group accounts made up to 31 December 1987 (34 pages) |
25 August 1988 | Full group accounts made up to 31 December 1987 (34 pages) |
2 September 1987 | Full group accounts made up to 31 December 1986 (34 pages) |
2 September 1987 | Full group accounts made up to 31 December 1986 (34 pages) |
8 August 1986 | Full accounts made up to 31 December 1985 (31 pages) |
8 August 1986 | Full accounts made up to 31 December 1985 (31 pages) |
10 August 1985 | Accounts made up to 31 December 1984 (31 pages) |
10 August 1985 | Accounts made up to 31 December 1984 (31 pages) |
8 October 1984 | Accounts made up to 31 December 1983 (30 pages) |
8 October 1984 | Accounts made up to 31 December 1983 (30 pages) |
9 September 1983 | Accounts made up to 31 December 1982 (28 pages) |
9 September 1983 | Accounts made up to 31 December 1982 (28 pages) |
4 September 1981 | Company name changed\certificate issued on 04/09/81 (5 pages) |
4 September 1981 | Company name changed\certificate issued on 04/09/81 (5 pages) |
1 September 1981 | Memorandum and Articles of Association (53 pages) |
1 September 1981 | Memorandum and Articles of Association (53 pages) |
13 March 1970 | Certificate of incorporation (1 page) |
13 March 1970 | Certificate of incorporation (1 page) |
13 March 1970 | Incorporation (18 pages) |