Victory Way Crossways
Dartford Kent
DA2 6QD
Director Name | Mr Stephen John Batchelor |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2012(41 years, 3 months after company formation) |
Appointment Duration | 12 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flagship House Victory Way Crossways Dartford Kent DA2 6QD |
Director Name | Mr David Francis Bain |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(43 years, 4 months after company formation) |
Appointment Duration | 10 years |
Role | Managing Director - Emea |
Country of Residence | England |
Correspondence Address | Flagship House Victory Way Crossways Dartford Kent DA2 6QD |
Director Name | Mr Simon Tasker |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(50 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Flagship House Victory Way Crossways Dartford Kent DA2 6QD |
Director Name | Mr John Joseph Byrne |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 1991(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 January 1995) |
Role | Company Director |
Correspondence Address | 438 Inveraray Lane Villanova Philadelphia Pa19085 United States |
Director Name | Mr William Raymond Motzer |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 1991(20 years, 3 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Flagship House Victory Way Crossways Dartford Kent DA2 6QD |
Director Name | Mr Thomas Dean Boehning |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 April 1991(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 January 1995) |
Role | Company Director |
Correspondence Address | 1045 Gypsy Hill Road Ambler Pennsylvania Pa 19002 |
Director Name | Mr Terence William Daniel Blaney |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Court Ranters Lane Goudhurst Kent TN17 1HR |
Director Name | Mr Charles Graham Berwind Junior |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 1991(20 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 June 2003) |
Role | Company Director |
Correspondence Address | 340 Fishers Road 3000 Ctr Square West Bryn Mawr Pa 19010 |
Secretary Name | Mr Peter John Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | Clover Cottage Freshfield Lane Danehill East Sussex RH17 7HE |
Director Name | Michael B McLelland |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 1995(24 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 06 July 2007) |
Role | Company Director |
Correspondence Address | 635 Leopard Road Berwyn Pennsylvania United States |
Director Name | Rolf Gunter Heinrich Hofert |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 February 1998(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 June 2002) |
Role | Managing Director |
Correspondence Address | 45 Hayes Hill Hayes Kent BR2 7HN |
Director Name | Mr Jean Claude Deneuville |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2002(31 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 13 December 2012) |
Role | Global Director |
Country of Residence | United States |
Correspondence Address | Flagship House Victory Way Crossways Dartford Kent DA2 6QD |
Director Name | Joanna Ellen Berwind |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2003(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 May 2005) |
Role | Trustee Director |
Correspondence Address | 8430 Ardleigh Street Philadelphia Pa 19118 United States |
Director Name | Mr Martti Tapani Hedman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 14 February 2007(36 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 January 2021) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Flagship House Victory Way Crossways Dartford Kent DA2 6QD |
Director Name | Stephen Francis Zenuh |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2007(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2008) |
Role | Exec Vp Regional Operations |
Correspondence Address | 5600 Parade Field Way Lansdale Montgomery 19446 United States |
Director Name | Mr Steven William Facer |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(42 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2014) |
Role | Managing Director - Emea |
Country of Residence | England |
Correspondence Address | Flagship House Victory Way Crossways Dartford Kent DA2 6QD |
Website | colorcon.com |
---|
Registered Address | Flagship House Victory Way Crossways Dartford Kent DA2 6QD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
173.4k at £1 | Colorcon European Holdings (No 5) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £129,299,679 |
Gross Profit | £62,302,532 |
Net Worth | £36,724,097 |
Cash | £10,397,176 |
Current Liabilities | £11,160,030 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
28 March 2008 | Delivered on: 1 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge all undertaking property assets and rights. Outstanding |
---|---|
3 October 1983 | Delivered on: 18 October 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bookdebts & other debts both present & future. Outstanding |
12 March 1981 | Delivered on: 23 March 1981 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
23 June 1989 | Delivered on: 27 June 1989 Satisfied on: 27 March 2008 Persons entitled: Midland 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/Hold land and factory premises at murray road st.paul's cray orpington, kent. Fully Satisfied |
30 June 1981 | Delivered on: 6 July 1981 Satisfied on: 27 March 2008 Persons entitled: Midland 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: Land to the north of leesons way, st.pauls cray, orpington, kent. Title no. Sgl 8658. Fully Satisfied |
30 June 1981 | Delivered on: 6 July 1981 Satisfied on: 27 March 2008 Persons entitled: Midland 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: Land to the north of leesons way,st. Pauls cray, orpington, kent. Title no. Sgl 55449. Fully Satisfied |
30 June 1981 | Delivered on: 6 July 1981 Satisfied on: 27 March 2008 Persons entitled: Midland 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: Land to the north of leesons way, st.pauls cray, orpington, kent title no. Sgl 8657. Fully Satisfied |
23 October 1978 | Delivered on: 25 October 1978 Satisfied on: 27 March 2008 Persons entitled: Forward Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One kady mill model 3C ink mixing machine serial no. E8 32C/w one 60HP/45KW crompton parkinson motor flameproof class 11A & 11B 400/440 volts 2950RPM. Fully Satisfied |
13 January 2021 | Appointment of Mr Simon Tasker as a director on 1 January 2021 (2 pages) |
---|---|
13 January 2021 | Termination of appointment of Martti Tapani Hedman as a director on 1 January 2020 (1 page) |
15 July 2020 | Full accounts made up to 31 December 2019 (36 pages) |
3 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
25 June 2019 | Full accounts made up to 31 December 2018 (32 pages) |
14 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
23 May 2018 | Satisfaction of charge 8 in full (1 page) |
26 April 2018 | Full accounts made up to 31 December 2017 (32 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
26 April 2017 | Full accounts made up to 31 December 2016 (31 pages) |
26 April 2017 | Full accounts made up to 31 December 2016 (31 pages) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
10 May 2016 | Full accounts made up to 31 December 2015 (34 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (34 pages) |
29 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
28 April 2015 | Full accounts made up to 31 December 2014 (27 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (27 pages) |
22 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
1 July 2014 | Full accounts made up to 31 December 2013 (27 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (27 pages) |
1 May 2014 | Appointment of Mr David Francis Bain as a director (2 pages) |
1 May 2014 | Appointment of Mr David Francis Bain as a director (2 pages) |
1 May 2014 | Director's details changed for Mr Martti Tapani Hedman on 30 April 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Martti Tapani Hedman on 30 April 2014 (2 pages) |
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
31 March 2014 | Termination of appointment of Steven Facer as a director (1 page) |
31 March 2014 | Termination of appointment of Steven Facer as a director (1 page) |
29 April 2013 | Full accounts made up to 31 December 2012 (27 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (27 pages) |
18 April 2013 | Appointment of Mr Steven William Facer as a director (2 pages) |
18 April 2013 | Appointment of Mr Steven William Facer as a director (2 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Termination of appointment of Jean Deneuville as a director (1 page) |
13 December 2012 | Termination of appointment of Jean Deneuville as a director (1 page) |
15 May 2012 | Full accounts made up to 31 December 2011 (27 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (27 pages) |
19 April 2012 | Appointment of Mr Stephen John Batchelor as a director (2 pages) |
19 April 2012 | Appointment of Mr Stephen John Batchelor as a director (2 pages) |
16 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (28 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (28 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Termination of appointment of William Motzer as a director (1 page) |
27 January 2011 | Termination of appointment of William Motzer as a director (1 page) |
21 May 2010 | Full accounts made up to 31 December 2009 (26 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (26 pages) |
13 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Secretary's details changed for Stephen John Batchelor on 11 April 2010 (1 page) |
13 April 2010 | Director's details changed for Jean Claude Deneuville on 11 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr William Raymond Motzer on 11 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Martti Tapani Hedman on 11 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr William Raymond Motzer on 11 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Mr Martti Tapani Hedman on 11 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Jean Claude Deneuville on 11 April 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Stephen John Batchelor on 11 April 2010 (1 page) |
21 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (27 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (27 pages) |
30 January 2009 | Director's change of particulars / jean deneuville / 30/01/2009 (1 page) |
30 January 2009 | Director's change of particulars / jean deneuville / 30/01/2009 (1 page) |
29 January 2009 | Appointment terminated director stephen zenuh (1 page) |
29 January 2009 | Appointment terminated director stephen zenuh (1 page) |
12 August 2008 | Full accounts made up to 31 December 2007 (26 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (26 pages) |
13 May 2008 | Director's change of particulars / martti hedman / 09/05/2008 (1 page) |
13 May 2008 | Director's change of particulars / martti hedman / 09/05/2008 (1 page) |
17 April 2008 | Director's change of particulars / martti hedman / 01/04/2008 (2 pages) |
17 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
17 April 2008 | Director's change of particulars / martti hedman / 01/04/2008 (2 pages) |
17 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
9 September 2007 | Full accounts made up to 31 December 2006 (26 pages) |
9 September 2007 | Full accounts made up to 31 December 2006 (26 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | Director resigned (1 page) |
9 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (25 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (25 pages) |
20 April 2006 | Return made up to 11/04/06; full list of members (7 pages) |
20 April 2006 | Return made up to 11/04/06; full list of members (7 pages) |
15 August 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
15 August 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
19 April 2005 | Return made up to 11/04/05; full list of members (8 pages) |
19 April 2005 | Return made up to 11/04/05; full list of members (8 pages) |
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Director's particulars changed (1 page) |
29 June 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
29 June 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
20 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
20 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
11 November 2003 | Secretary's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
31 July 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
31 July 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
22 April 2003 | Return made up to 11/04/03; full list of members (8 pages) |
22 April 2003 | Return made up to 11/04/03; full list of members (8 pages) |
19 August 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
19 August 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New director appointed (2 pages) |
10 May 2002 | Return made up to 11/04/02; full list of members (7 pages) |
10 May 2002 | Return made up to 11/04/02; full list of members (7 pages) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
26 April 2001 | Return made up to 11/04/01; full list of members (7 pages) |
26 April 2001 | Return made up to 11/04/01; full list of members (7 pages) |
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | New secretary appointed (2 pages) |
20 December 2000 | Secretary resigned (1 page) |
20 December 2000 | Secretary resigned (1 page) |
17 August 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
17 August 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
18 April 2000 | Return made up to 11/04/00; full list of members (7 pages) |
18 April 2000 | Return made up to 11/04/00; full list of members (7 pages) |
17 January 2000 | Full group accounts made up to 31 December 1998 (27 pages) |
17 January 2000 | Full group accounts made up to 31 December 1998 (27 pages) |
3 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
3 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
13 April 1999 | Return made up to 11/04/99; full list of members
|
13 April 1999 | Return made up to 11/04/99; full list of members
|
28 October 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
28 October 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
21 April 1998 | Return made up to 11/04/98; no change of members (6 pages) |
21 April 1998 | Return made up to 11/04/98; no change of members (6 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
8 September 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
8 September 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
20 May 1997 | Return made up to 14/04/96; full list of members; amend (8 pages) |
20 May 1997 | Return made up to 14/04/96; full list of members; amend (8 pages) |
6 May 1997 | Return made up to 11/04/97; no change of members (6 pages) |
6 May 1997 | Return made up to 14/04/95; no change of members; amend (6 pages) |
6 May 1997 | Return made up to 14/04/95; no change of members; amend (6 pages) |
6 May 1997 | Return made up to 11/04/97; no change of members (6 pages) |
6 May 1997 | Return made up to 14/04/94; no change of members; amend (6 pages) |
6 May 1997 | Return made up to 14/04/94; no change of members; amend (6 pages) |
19 August 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
19 August 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
10 June 1996 | Return made up to 14/04/96; full list of members (7 pages) |
10 June 1996 | Return made up to 14/04/96; full list of members (7 pages) |
20 June 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
20 June 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Return made up to 14/04/95; no change of members (10 pages) |
17 May 1995 | Return made up to 14/04/95; no change of members (10 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
27 June 1989 | Particulars of mortgage/charge (3 pages) |
27 June 1989 | Particulars of mortgage/charge (3 pages) |
23 March 1981 | Particulars of mortgage/charge (3 pages) |
23 March 1981 | Particulars of mortgage/charge (3 pages) |
25 October 1978 | Particulars of mortgage/charge (4 pages) |
25 October 1978 | Particulars of mortgage/charge (4 pages) |
7 January 1971 | Incorporation (15 pages) |
7 January 1971 | Certificate of incorporation (1 page) |
7 January 1971 | Incorporation (15 pages) |
7 January 1971 | Certificate of incorporation (1 page) |