Leatherhead
Surrey
KT22 7SW
Director Name | Mr Philip Michael Wainwright |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(46 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Paul Christopher Ronald Wates |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 22 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bellasis House Headley Heath Approach Mickleham Dorking Surrey RH5 6DH |
Director Name | Michael Edward Wates |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 22 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Langton Long Blandford Forum Dorset DT11 9HS |
Director Name | Sir Christopher Stephen Wates |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 22 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tufton Place Tufton Lane Northiam Rye East Sussex TN31 6HL |
Secretary Name | Mr Andrew Trace Allan Wates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 07 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Henfold House Henfold Lane Beare Green Surrey RH5 4RW |
Director Name | Mr John Dering Nettleton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1992(20 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 22 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newington House Warborough Oxfordshire OX10 7AG |
Director Name | Philip Smith Lord |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buncton Court Buncton Lane Bolney Haywards Heath West Sussex RH17 5RE |
Director Name | Mr Andrew Trace Allan Wates |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(20 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 22 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Henfold House Henfold Lane Beare Green Surrey RH5 4RW |
Secretary Name | Narinder Singh Sareen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Beechcorner Hazelwood Lane Chipstead Surrey CR5 3QZ |
Secretary Name | Mr William Graham Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Foxley Lane Purley Surrey CR8 3HP |
Secretary Name | Ashley Game |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 118 Hydethorpe Road London SW12 0JD |
Director Name | Mr Rodney John Bennion |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(29 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Headmasters House Rookery Hill Ashtead Park Ashtead Surrey KT21 1HY |
Director Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(29 years after company formation) |
Appointment Duration | 4 years (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corney Reach Way Chiswick London W4 2TU |
Secretary Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corney Reach Way Chiswick London W4 2TU |
Secretary Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corney Reach Way Chiswick London W4 2TU |
Director Name | Mr Paul David Phipps |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Purbeck 37 Hammond End Farnham Common Buckinghamshire SL2 3LG |
Director Name | Kenneth George Baker |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 December 2006) |
Role | Company Director |
Correspondence Address | 3 Marlhurst Edenbridge Kent TN8 6LN |
Director Name | Mr David Huw Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(33 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Secretary Name | Ms Terry Ann Styant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2007) |
Role | Group General Counsel |
Correspondence Address | Rossett Ghyll Heath View East Horsley Surrey KT24 5EA |
Secretary Name | Mr David Huw Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(35 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 04 January 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr David Owen Allen |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(43 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 August 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Secretary Name | Mr David Owen Allen |
---|---|
Status | Resigned |
Appointed | 04 January 2016(43 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 December 2018) |
Role | Company Director |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Website | www.wates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01372 861000 |
Telephone region | Esher |
Registered Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
25 June 2002 | Delivered on: 26 June 2002 Satisfied on: 2 December 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or wates group limited to the chargee on any account whatsoever. Particulars: The freehold land known as 1260 london road norbury croydon t/n SY243805. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
3 February 1993 | Delivered on: 4 February 1993 Satisfied on: 5 October 2000 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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
22 December 1992 | Delivered on: 23 December 1992 Satisfied on: 1 August 2001 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/H property k/a 1260 london road norbury london SW16 4EG together with all fixtures and fittings noe or at any time hereafter on the property;and the benefits of all rights licences gurantees rent deposits contracts deeds undertakings and warranties relating to the property and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
5 June 1980 | Delivered on: 6 June 1980 Persons entitled: Continental Illinois Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 26TH feb. 1980 or in connection with the facility thereby granted. Particulars: L/Hold, wates way estate, wildmere road, off doventry road, banbury, oxfordshire. Fully Satisfied |
2 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
15 April 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
3 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
18 August 2022 | Termination of appointment of David Owen Allen as a director on 16 August 2022 (1 page) |
28 March 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
4 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
4 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
24 June 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
3 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
3 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
10 December 2018 | Appointment of Mr Philip Michael Wainwright as a director on 3 December 2018 (2 pages) |
10 December 2018 | Termination of appointment of David Owen Allen as a secretary on 3 December 2018 (1 page) |
12 February 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
5 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
7 January 2016 | Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page) |
6 January 2016 | Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page) |
6 January 2016 | Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page) |
6 January 2016 | Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page) |
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
4 February 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
9 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
25 January 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
4 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
7 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Director's details changed for Mr Timothy Andrew De Burgh Wates on 21 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr Timothy Andrew De Burgh Wates on 21 December 2010 (2 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
14 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Secretary's details changed for Mr David Huw Davies on 23 December 2009 (1 page) |
23 December 2009 | Director's details changed for Mr David Huw Davies on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Timothy Andrew De Burgh Wates on 23 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mr David Huw Davies on 23 December 2009 (1 page) |
23 December 2009 | Director's details changed for Mr David Huw Davies on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Timothy Andrew De Burgh Wates on 23 December 2009 (2 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
27 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Location of debenture register (1 page) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from wates house station approach leatherhead surrey KT22 7SW (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from wates house station approach leatherhead surrey KT22 7SW (1 page) |
26 January 2009 | Location of debenture register (1 page) |
25 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
25 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
4 February 2008 | Return made up to 29/12/07; full list of members (2 pages) |
4 February 2008 | Return made up to 29/12/07; full list of members (2 pages) |
31 January 2008 | New secretary appointed (1 page) |
31 January 2008 | New secretary appointed (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
18 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 January 2007 | Return made up to 29/12/06; full list of members (5 pages) |
22 January 2007 | Return made up to 29/12/06; full list of members (5 pages) |
18 January 2007 | New director appointed (4 pages) |
18 January 2007 | New director appointed (4 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
11 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | Secretary resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
26 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
26 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
26 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
26 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 February 2005 | New secretary appointed;new director appointed (3 pages) |
22 February 2005 | New secretary appointed;new director appointed (3 pages) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
27 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
22 January 2004 | Return made up to 29/12/03; full list of members
|
22 January 2004 | Return made up to 29/12/03; full list of members
|
2 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2003 | Section 394 (1 page) |
25 November 2003 | Section 394 (1 page) |
21 July 2003 | New director appointed (3 pages) |
21 July 2003 | New director appointed (4 pages) |
21 July 2003 | New director appointed (4 pages) |
21 July 2003 | New director appointed (3 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: 1260 london road norbury london SW16 4EG (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: 1260 london road norbury london SW16 4EG (1 page) |
17 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
29 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
29 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Secretary resigned (1 page) |
26 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
26 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
5 March 2001 | New director appointed (3 pages) |
5 March 2001 | New director appointed (3 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (4 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (4 pages) |
19 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
19 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
4 February 2000 | Return made up to 29/12/99; full list of members
|
4 February 2000 | Return made up to 29/12/99; full list of members
|
2 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
31 January 1999 | Return made up to 29/12/98; full list of members (17 pages) |
31 January 1999 | Return made up to 29/12/98; full list of members (17 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 January 1998 | Return made up to 29/12/97; full list of members (10 pages) |
12 January 1998 | Return made up to 29/12/97; full list of members (10 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
8 January 1997 | Return made up to 29/12/96; full list of members (10 pages) |
8 January 1997 | Return made up to 29/12/96; full list of members (10 pages) |
12 January 1996 | Return made up to 29/12/95; full list of members (12 pages) |
12 January 1996 | Return made up to 29/12/95; full list of members (12 pages) |