London
E14 4SG
Director Name | Ms Lindsay Ginnette Sides |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(53 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Geoffrey Alan Pearson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 February 1993) |
Role | Accountant |
Correspondence Address | 33 Park Avenue North Northampton Northamptonshire NN3 2HT |
Director Name | Robert George Mathieson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(20 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 February 1993) |
Role | Sales Manager |
Correspondence Address | 7 The Green Pencaitland East Lothian EH34 5HE Scotland |
Director Name | Mr Colin Mackenzie Stevenson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(20 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 13 March 1992) |
Role | Ford Main Dealer Director |
Country of Residence | England |
Correspondence Address | 25 Ash Lane Collingtree Northampton Northamptonshire NN4 0ND |
Director Name | Henry Clayton |
---|---|
Date of Birth | February 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 1993) |
Role | Ford Main Dealer Director |
Correspondence Address | 32 Kensington Square London W8 5HH |
Director Name | Aleksandra Julanta Clayton |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 September 1998) |
Role | Ford Main Dealer Director |
Correspondence Address | 32 Kensington Square London W8 5HH |
Secretary Name | Geoffrey Alan Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 February 1993) |
Role | Company Director |
Correspondence Address | 33 Park Avenue North Northampton Northamptonshire NN3 2HT |
Director Name | Mr Michael Bernard Porter |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 September 1995) |
Role | Accountant |
Country of Residence | British |
Correspondence Address | Hazelea The Street Lea Malmesbury Wiltshire SN16 9PA |
Director Name | Roger Frederick Humm |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clockhouse Kelvedon Essex CO5 9DG |
Secretary Name | Mr Michael Bernard Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 September 1995) |
Role | Accountant |
Country of Residence | British |
Correspondence Address | Hazelea The Street Lea Malmesbury Wiltshire SN16 9PA |
Director Name | Mr Michael Ronald Bennett |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kentmere Road Aylesbury Buckinghamshire HP21 7HZ |
Secretary Name | Mr Michael Ronald Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kentmere Road Aylesbury Buckinghamshire HP21 7HZ |
Director Name | Mr James Maurice Cohen |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(28 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 July 1999) |
Role | Dircetor/Business Development |
Country of Residence | England |
Correspondence Address | 4 Beaumont Place Hadley Highstone Barnet Hertfordshire EN5 4PR |
Director Name | Jan Gunnar Astrand |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 September 1998(28 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 30 June 1999) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Wynnstay Gardens London W8 6UT |
Secretary Name | Katherine Marie Kjolhede |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(28 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | 4 Clavering Way Hutton Poplars Brentwood Essex CM13 1YT |
Secretary Name | Graham Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(28 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | Amoretto 70 Frithwood Lane Billericay Essex CM12 9PW |
Director Name | Stephen John Barrett |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(29 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 10 London Place Oxford Oxfordshire OX4 1BD |
Director Name | Charles Lee Shafer |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 1999(29 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2003) |
Role | Business Executive |
Correspondence Address | Helford House Hook Heath Road Woking Surrey GU22 0QE |
Secretary Name | Stephen John Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(29 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 10 London Place Oxford Oxfordshire OX4 1BD |
Secretary Name | Arula Nanthan Moodliar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lammas Park Gardens Ealing London W5 5HZ |
Director Name | Nigel Norman Fletcher |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Gloucester Road Almondsbury Bristol Avon BS32 4HA |
Director Name | Pascal Serres |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2003(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 January 2006) |
Role | Company Director |
Correspondence Address | 68 Bd Bourdon Neuilly 92200 France |
Director Name | Jean Claude Renaud |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2003(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 January 2006) |
Role | Company Director |
Correspondence Address | 6 Chemin Du Pre Clos Osmoy 78910 France |
Director Name | Michael John Masterson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 January 2006) |
Role | Company Director |
Correspondence Address | 20 Foxcover Drive Roade Northamptonshire NN7 2LL |
Director Name | Didier Lefevre |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2003(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 January 2006) |
Role | Company Director |
Correspondence Address | 35 Residence Plateau De Sainte Germane Feucherolles 78810 France |
Director Name | Mr Keith Allen |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farrelly'S 7a Over Lane Almondsbury Bristol BS32 4BL |
Secretary Name | Mr Keith Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farrelly'S 7a Over Lane Almondsbury Bristol BS32 4BL |
Director Name | Mr Paul Christian Dickinson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 August 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Arnaud Thiriet |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 January 2006(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 June 2007) |
Role | Banker |
Correspondence Address | 48 Ridgeway Drive Bromley Kent BR1 5DQ |
Director Name | Mr Mark Alexander Nimmo |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(35 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 July 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Alain Bataille |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 January 2006(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 June 2007) |
Role | Banker |
Correspondence Address | 47 Onslow Square London SW7 3LR |
Director Name | Mr Stuart Donald Cook |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(35 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 05 April 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG |
Secretary Name | Catherine ('Kasia') Marie Madeleine Balinska-Jundzill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(35 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 03 April 2024) |
Role | Company Director |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mrs Sarah Jane Linstead |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(46 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 February 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Website | acr.co.uk |
---|---|
Telephone | 01604 664400 |
Telephone region | Northampton |
Registered Address | One Bank Street Canary Wharf London E14 4SG |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
1.3m at £1 | Societe Generale Investments (Uk) LTD 100.00% Ordinary |
---|---|
1 at £1 | Sg Financial Services LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,186 |
Gross Profit | £6,186 |
Net Worth | £1,288,754 |
Cash | £6,082 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
27 August 1986 | Delivered on: 30 August 1986 Satisfied on: 13 September 1997 Persons entitled: Grindlays Industrial Finance LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the agreements. Particulars: All rights, title and benefit. The right to receive all rentals due under the terms of contract hire agreements. Fully Satisfied |
---|---|
14 September 1984 | Delivered on: 18 September 1984 Satisfied on: 20 April 1988 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) all bookdebts owing to the company and the benefit of all rights 2) all other monetory debts and claims from time to time due or owing to the company and the benefits of all rights (see M24 for full details). Fully Satisfied |
26 February 1981 | Delivered on: 27 February 1981 Satisfied on: 23 January 1999 Persons entitled: Forward Trust Limited Classification: Master agreement & charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over each sub-hiring agreement and the rights (see doc M23 for further details). Fully Satisfied |
12 November 1976 | Delivered on: 26 November 1976 Satisfied on: 13 September 1997 Persons entitled: Lloyd and Scottish (Leasing) LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sub lease agreements entered into with customers of the company to vehicles secured by the debenture holder but in the possession of the company under head lease agreements from time to time and the monies payable under such head lease. Fully Satisfied |
16 August 1976 | Delivered on: 1 September 1976 Satisfied on: 14 July 2012 Persons entitled: Ford Motor Credit Co LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 November 1975 | Delivered on: 26 November 1975 Satisfied on: 24 May 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The priory, little billing, northampton. Fully Satisfied |
8 August 1974 | Delivered on: 28 August 1974 Satisfied on: 15 August 1998 Persons entitled: Ford Motor Credit Co LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All motor vehicles including the benefit of all hire contracts. Fully Satisfied |
7 September 1971 | Delivered on: 9 September 1971 Satisfied on: 24 May 1997 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The priory little billing northants. Fully Satisfied |
6 December 1996 | Delivered on: 17 December 1996 Satisfied on: 17 September 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 November 1987 | Delivered on: 18 November 1987 Satisfied on: 15 August 1998 Persons entitled: Ford Motor Credit Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the right title and interest of the company in respect of all motors vehicles (please see form 395 for full details). Fully Satisfied |
5 April 1971 | Delivered on: 22 April 1971 Satisfied on: 24 May 1997 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever n/e sterling pounds 12,000. Particulars: The priory little billing northants. Fully Satisfied |
5 March 2024 | Appointment of Ms. Lindsay Ginnette Sides as a director on 1 March 2024 (2 pages) |
---|---|
1 March 2024 | Termination of appointment of Sarah Jane Linstead as a director on 29 February 2024 (1 page) |
20 July 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
21 July 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
1 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
28 July 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
8 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
23 July 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
18 November 2019 | Registered office address changed from C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG United Kingdom to One Bank Street London E14 4SG on 18 November 2019 (1 page) |
18 November 2019 | Registered office address changed from One Bank Street London E14 4SG England to One Bank Street Canary Wharf London E14 4SG on 18 November 2019 (1 page) |
17 June 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
2 May 2019 | Appointment of Mr. Christopher Alan Hastings as a director on 26 April 2019 (2 pages) |
26 April 2019 | Termination of appointment of Stuart Donald Cook as a director on 5 April 2019 (1 page) |
12 September 2018 | Accounts for a dormant company made up to 31 March 2018 (17 pages) |
12 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
12 June 2018 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 12 June 2018 (1 page) |
12 June 2018 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom to C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG on 12 June 2018 (1 page) |
20 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
27 April 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
27 April 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
2 November 2016 | Appointment of Ms. Sarah Jane Linstead as a director on 2 November 2016 (2 pages) |
2 November 2016 | Appointment of Ms. Sarah Jane Linstead as a director on 2 November 2016 (2 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 September 2016 | Director's details changed for Mr. Stuart Donald Cook on 26 August 2016 (2 pages) |
12 September 2016 | Director's details changed for Mr. Stuart Donald Cook on 26 August 2016 (2 pages) |
14 July 2016 | Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page) |
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 16 June 2016 (1 page) |
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 16 June 2016 (1 page) |
20 January 2016 | Auditor's resignation (1 page) |
20 January 2016 | Auditor's resignation (1 page) |
16 October 2015 | Auditor's resignation (1 page) |
16 October 2015 | Auditor's resignation (1 page) |
6 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 June 2015 | Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 16 June 2015 (1 page) |
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 16 June 2015 (1 page) |
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
15 June 2015 | Director's details changed for Mr. Stuart Donald Cook on 11 August 2014 (2 pages) |
15 June 2015 | Director's details changed for Mr. Stuart Donald Cook on 11 August 2014 (2 pages) |
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
20 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 October 2013 | Director's details changed for Mr. Stuart Donald Cook on 14 August 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr. Stuart Donald Cook on 14 August 2013 (2 pages) |
10 June 2013 | Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 10 June 2013 (1 page) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Resolutions
|
4 June 2013 | Resolutions
|
14 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 June 2011 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 2 June 2011 (1 page) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 August 2010 | Termination of appointment of Paul Dickinson as a director (1 page) |
9 August 2010 | Termination of appointment of Paul Dickinson as a director (1 page) |
18 June 2010 | Director's details changed for Mr. Stuart Donald Cook on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Mark Alexander Nimmo on 1 January 2010 (2 pages) |
18 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Mr Paul Christian Dickinson on 1 January 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 January 2010 (1 page) |
18 June 2010 | Director's details changed for Mr Paul Christian Dickinson on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Mark Alexander Nimmo on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr. Stuart Donald Cook on 1 January 2010 (2 pages) |
18 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Mr Paul Christian Dickinson on 1 January 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 January 2010 (1 page) |
18 June 2010 | Director's details changed for Mr. Stuart Donald Cook on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Mark Alexander Nimmo on 1 January 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 January 2010 (1 page) |
31 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 August 2009 | Director's change of particulars / paul dickinson / 31/07/2008 (2 pages) |
10 August 2009 | Director's change of particulars / paul dickinson / 31/07/2008 (2 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 June 2009 | Director's change of particulars / paul dickinson / 12/01/2006 (1 page) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 June 2009 | Director's change of particulars / paul dickinson / 12/01/2006 (1 page) |
24 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
26 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
26 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Location of debenture register (1 page) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Location of debenture register (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page) |
26 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
26 June 2007 | Location of register of members (1 page) |
26 June 2007 | Location of register of members (1 page) |
26 June 2007 | Location of debenture register (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page) |
26 June 2007 | Location of debenture register (1 page) |
26 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
20 June 2007 | Resolutions
|
20 June 2007 | Declaration of assistance for shares acquisition (4 pages) |
20 June 2007 | Declaration of assistance for shares acquisition (4 pages) |
20 June 2007 | Resolutions
|
16 June 2007 | Resolutions
|
16 June 2007 | Resolutions
|
6 June 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
6 June 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
6 June 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
6 June 2007 | Declaration of assent for reregistration to UNLTD (4 pages) |
6 June 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
6 June 2007 | Re-registration of Memorandum and Articles (35 pages) |
6 June 2007 | Re-registration of Memorandum and Articles (35 pages) |
6 June 2007 | Declaration of assent for reregistration to UNLTD (4 pages) |
6 June 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
6 June 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
7 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
22 June 2006 | Location of register of members (1 page) |
22 June 2006 | Location of debenture register (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page) |
22 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
22 June 2006 | Location of debenture register (1 page) |
22 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
22 June 2006 | Location of register of members (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page) |
24 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
24 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
14 March 2006 | Location of debenture register (1 page) |
14 March 2006 | Location of register of members (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: c/o group legal sg house 41 tower hill london EC3N 4SG (1 page) |
14 March 2006 | Return made up to 16/02/06; full list of members (3 pages) |
14 March 2006 | Return made up to 16/02/06; full list of members (3 pages) |
14 March 2006 | Location of debenture register (1 page) |
14 March 2006 | Location of register of members (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: c/o group legal sg house 41 tower hill london EC3N 4SG (1 page) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | Secretary resigned;director resigned (1 page) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | New director appointed (5 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | Secretary resigned;director resigned (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: 900 pavilion drive northampton business park northampton northamptonshire NN4 7HA (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: 900 pavilion drive northampton business park northampton northamptonshire NN4 7HA (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | New director appointed (5 pages) |
29 July 2005 | Full accounts made up to 31 March 2005 (14 pages) |
29 July 2005 | Full accounts made up to 31 March 2005 (14 pages) |
23 February 2005 | Return made up to 16/02/05; full list of members
|
23 February 2005 | Return made up to 16/02/05; full list of members
|
1 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
1 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
5 March 2004 | Return made up to 16/02/04; full list of members
|
5 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
5 March 2004 | Return made up to 16/02/04; full list of members
|
5 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
29 January 2004 | Full accounts made up to 31 December 2002 (15 pages) |
29 January 2004 | Full accounts made up to 31 December 2002 (15 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: 900 pavillion drive northampton business park northampton NN4 7YJ (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 900 pavillion drive northampton business park northampton NN4 7YJ (1 page) |
14 April 2003 | Auditor's resignation (1 page) |
14 April 2003 | Auditor's resignation (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: hertz house 700 bath road cranford middlesex TW5 9SW (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New secretary appointed;new director appointed (2 pages) |
18 March 2003 | New secretary appointed;new director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: hertz house 700 bath road cranford middlesex TW5 9SW (1 page) |
3 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
3 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
26 February 2002 | Return made up to 16/02/02; full list of members
|
26 February 2002 | Return made up to 16/02/02; full list of members
|
9 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
12 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
12 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Secretary resigned (1 page) |
22 September 2000 | Registered office changed on 22/09/00 from: 500 pavilion drive northampton business park northampton northamptonshire NN4 7GZ (1 page) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: 500 pavilion drive northampton business park northampton northamptonshire NN4 7GZ (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Return made up to 16/02/00; full list of members
|
20 March 2000 | Return made up to 16/02/00; full list of members
|
4 February 2000 | Full accounts made up to 31 December 1998 (16 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (16 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
14 October 1999 | Company name changed alexanders contract rentals limi ted\certificate issued on 15/10/99 (2 pages) |
14 October 1999 | Company name changed alexanders contract rentals limi ted\certificate issued on 15/10/99 (2 pages) |
16 September 1999 | New secretary appointed;new director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | New secretary appointed;new director appointed (2 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
19 February 1999 | Location of register of members (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Return made up to 16/02/99; full list of members (6 pages) |
19 February 1999 | Location of register of members (1 page) |
19 February 1999 | Return made up to 16/02/99; full list of members (6 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
23 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Secretary resigned;director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Auditor's resignation (1 page) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Auditor's resignation (1 page) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Secretary resigned;director resigned (1 page) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1998 | Return made up to 16/02/98; full list of members (6 pages) |
3 April 1998 | Return made up to 16/02/98; full list of members (6 pages) |
30 September 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
30 September 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
13 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 1997 | Full accounts made up to 30 September 1996 (17 pages) |
23 July 1997 | Full accounts made up to 30 September 1996 (17 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: weston favell centre northampton NN3 8JL (1 page) |
6 June 1997 | Registered office changed on 06/06/97 from: weston favell centre northampton NN3 8JL (1 page) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1997 | Return made up to 16/02/97; no change of members
|
20 March 1997 | Return made up to 16/02/97; no change of members
|
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Full accounts made up to 30 September 1995 (17 pages) |
4 July 1996 | Full accounts made up to 30 September 1995 (17 pages) |
22 February 1996 | Return made up to 16/02/96; no change of members (4 pages) |
22 February 1996 | Return made up to 16/02/96; no change of members (4 pages) |
23 January 1996 | New secretary appointed;new director appointed (1 page) |
23 January 1996 | New secretary appointed;new director appointed (1 page) |
23 January 1996 | Secretary resigned;director resigned (2 pages) |
23 January 1996 | Secretary resigned;director resigned (2 pages) |
14 February 1995 | Return made up to 16/02/95; full list of members (5 pages) |
14 February 1995 | Return made up to 16/02/95; full list of members (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
12 March 1994 | Full accounts made up to 30 September 1993 (20 pages) |
12 March 1994 | Full accounts made up to 30 September 1993 (20 pages) |
9 March 1994 | Return made up to 16/02/94; no change of members (6 pages) |
9 March 1994 | Return made up to 16/02/94; no change of members (6 pages) |
25 April 1993 | Full accounts made up to 30 September 1992 (15 pages) |
25 April 1993 | Full accounts made up to 30 September 1992 (15 pages) |
20 April 1993 | Return made up to 16/02/93; full list of members
|
20 April 1993 | Return made up to 16/02/93; full list of members
|
2 April 1993 | Ad 24/02/93--------- £ si 900000@1=900000 £ ic 209160/1109160 (2 pages) |
2 April 1993 | Ad 24/02/93--------- £ si 900000@1=900000 £ ic 209160/1109160 (2 pages) |
26 March 1993 | £ nc 250000/1500000 24/02/93 (1 page) |
26 March 1993 | £ nc 250000/1500000 24/02/93 (1 page) |
26 March 1993 | Resolutions
|
26 March 1993 | Resolutions
|
26 February 1992 | Full accounts made up to 30 September 1991 (14 pages) |
26 February 1992 | Full accounts made up to 30 September 1991 (14 pages) |
26 February 1992 | Return made up to 16/02/92; no change of members (8 pages) |
26 February 1992 | Return made up to 16/02/92; no change of members (8 pages) |
25 February 1991 | Full accounts made up to 30 September 1990 (14 pages) |
25 February 1991 | Full accounts made up to 30 September 1990 (14 pages) |
25 February 1991 | Return made up to 16/02/91; no change of members (8 pages) |
25 February 1991 | Return made up to 16/02/91; no change of members (8 pages) |
14 March 1990 | Return made up to 16/02/90; full list of members (6 pages) |
14 March 1990 | Full accounts made up to 30 September 1989 (14 pages) |
14 March 1990 | Return made up to 16/02/90; full list of members (6 pages) |
14 March 1990 | Full accounts made up to 30 September 1989 (14 pages) |
2 May 1989 | Return made up to 20/01/89; full list of members (10 pages) |
2 May 1989 | Full accounts made up to 30 September 1988 (14 pages) |
2 May 1989 | Return made up to 20/01/89; full list of members (10 pages) |
2 May 1989 | Full accounts made up to 30 September 1988 (14 pages) |
28 March 1988 | Return made up to 28/02/88; full list of members (6 pages) |
28 March 1988 | Return made up to 28/02/88; full list of members (6 pages) |
28 March 1988 | Full accounts made up to 30 September 1987 (15 pages) |
28 March 1988 | Full accounts made up to 30 September 1987 (15 pages) |
23 June 1987 | Full accounts made up to 30 September 1986 (14 pages) |
23 June 1987 | Return made up to 27/02/87; full list of members (4 pages) |
23 June 1987 | Full accounts made up to 30 September 1986 (14 pages) |
23 June 1987 | Return made up to 27/02/87; full list of members (4 pages) |
30 August 1986 | Particulars of mortgage/charge (3 pages) |
30 August 1986 | Particulars of mortgage/charge (3 pages) |
22 May 1986 | Return made up to 27/02/86; full list of members (5 pages) |
22 May 1986 | Return made up to 27/02/86; full list of members (5 pages) |
29 July 1970 | Incorporation (20 pages) |
29 July 1970 | Incorporation (20 pages) |