Chiswick
London
W4 4AJ
Director Name | Mr Kris Paul Ludo Geysels |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 18 December 2014(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 March 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Dennis Wright |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 October 1994) |
Role | Admin Officer |
Correspondence Address | 48 Stephenson Avenue Gonerby Hill Foot Grantham Lincolnshire NG31 8QB |
Director Name | Mr Trevor Edward Snowden |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 December 1998) |
Role | Engineer |
Correspondence Address | 25 Carter Close Enderby Leicester Leicestershire LE9 5NZ |
Director Name | Mr Thomas Paisley |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 May 1997) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Outwoods Road Loughborough Leicestershire LE11 3LY |
Director Name | David Colin Macqueen |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(17 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 19 June 2002) |
Role | Sales Executive |
Correspondence Address | 65 Shanklin Drive Leicester Leicestershire LE2 3QE |
Secretary Name | David Colin Macqueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(17 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 19 June 2002) |
Role | Company Director |
Correspondence Address | 65 Shanklin Drive Leicester Leicestershire LE2 3QE |
Director Name | Graham Frederick Thompson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(25 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 January 2004) |
Role | Sales Manager |
Correspondence Address | 13 Chipsey Avenue Northampton NN1 5SE |
Director Name | Mr Harry David Taylor |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | North View Range Road Ashby De La Zouch Leicestershire LE65 1EB |
Director Name | Nicholas Martin Froggatt |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2006) |
Role | Accountant |
Correspondence Address | 54 Outwoods Road Loughborough LE11 3LY |
Director Name | Michael Terence Knight |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2006) |
Role | Operations Director |
Correspondence Address | 120 Brownlow Drive Rise Park Nottingham Nottinghamshire NG5 5DB |
Secretary Name | Nicholas Martin Froggatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2006) |
Role | Accountant |
Correspondence Address | 54 Outwoods Road Loughborough LE11 3LY |
Director Name | Mr Brian Stephen Garner |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(29 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 23 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cornerways Kilpin Green North Crawley Buckinghamshire MK16 9LZ |
Director Name | Mr Andrew John Mooney |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rydes Hill Lodge Aldershot Road Worplesdon Guildford Surrey GU3 3AG |
Director Name | Mr James Alan Cunningham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Broomwood Road London SW11 6JU |
Director Name | Howard Francis Colliver |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Colville Gardens Lightwater Surrey GU18 5QQ |
Director Name | Mr Tony James Brotherwood |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Frampton Grove Westcroft Park Milton Keynes MK4 4GE |
Secretary Name | Mr Paul Nicholas Hussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Paul Nicholas Hussey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 August 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr David John Matthews |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(34 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Brian Michael May |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Andrew James Ball |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(37 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 26 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Timothy Michael Roe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Mark Argent Whiteling |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Secretary Name | Michael Frank Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 February 2013) |
Role | Company Director |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Brian Robert Mackie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(39 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Ms Helen Margaret Willis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(39 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Website | www.bunzlvend.com |
---|
Registered Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Latest Accounts | 30 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
22 December 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
22 December 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
16 March 2015 | Resolutions
|
16 March 2015 | Declaration of solvency (3 pages) |
16 March 2015 | Declaration of solvency (3 pages) |
16 March 2015 | Appointment of a voluntary liquidator (1 page) |
16 March 2015 | Appointment of a voluntary liquidator (1 page) |
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page) |
16 December 2014 | Accounts for a dormant company made up to 30 March 2014 (7 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 March 2014 (7 pages) |
11 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
9 January 2014 | Appointment of Mr Daniel Henry Abrahams as a director (2 pages) |
9 January 2014 | Termination of appointment of Helen Willis as a director (1 page) |
9 January 2014 | Appointment of Mr Daniel Henry Abrahams as a director (2 pages) |
9 January 2014 | Termination of appointment of Helen Willis as a director (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
13 September 2013 | Register(s) moved to registered inspection location (1 page) |
13 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Register(s) moved to registered inspection location (1 page) |
13 September 2013 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
13 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
13 September 2013 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
13 September 2013 | Register inspection address has been changed (1 page) |
13 September 2013 | Register inspection address has been changed (1 page) |
26 February 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
8 February 2013 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
8 February 2013 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
23 November 2012 | Appointment of Mrs Helen Margaret Willis as a director (2 pages) |
23 November 2012 | Termination of appointment of Timothy Roe as a director (1 page) |
23 November 2012 | Termination of appointment of Timothy Roe as a director (1 page) |
23 November 2012 | Appointment of Mrs Helen Margaret Willis as a director (2 pages) |
9 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
9 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
2 November 2012 | Termination of appointment of Mark Whiteling as a director (1 page) |
2 November 2012 | Termination of appointment of Mark Whiteling as a director (1 page) |
10 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Section 519 (2 pages) |
18 October 2011 | Section 519 (2 pages) |
6 October 2011 | Appointment of Mr Mark Argent Whiteling as a director (3 pages) |
6 October 2011 | Appointment of Mr Mark Argent Whiteling as a director (3 pages) |
20 September 2011 | Appointment of Michael Frank Greenwood as a secretary (3 pages) |
20 September 2011 | Appointment of Michael Frank Greenwood as a secretary (3 pages) |
19 September 2011 | Termination of appointment of Paul Hussey as a director (2 pages) |
19 September 2011 | Appointment of Mr Timothy Michael Roe as a director (3 pages) |
19 September 2011 | Termination of appointment of Andrew Ball as a director (2 pages) |
19 September 2011 | Termination of appointment of Paul Hussey as a director (2 pages) |
19 September 2011 | Registered office address changed from York House 45 Seymour Street London W1H 7JT on 19 September 2011 (2 pages) |
19 September 2011 | Termination of appointment of Paul Hussey as a secretary (2 pages) |
19 September 2011 | Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages) |
19 September 2011 | Termination of appointment of Brian May as a director (2 pages) |
19 September 2011 | Termination of appointment of Paul Hussey as a secretary (2 pages) |
19 September 2011 | Termination of appointment of Andrew Ball as a director (2 pages) |
19 September 2011 | Registered office address changed from York House 45 Seymour Street London W1H 7JT on 19 September 2011 (2 pages) |
19 September 2011 | Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages) |
19 September 2011 | Termination of appointment of Brian May as a director (2 pages) |
19 September 2011 | Appointment of Mr Timothy Michael Roe as a director (3 pages) |
18 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 August 2011 | Appointment of Mr Andrew James Ball as a director (2 pages) |
2 August 2011 | Appointment of Mr Andrew James Ball as a director (2 pages) |
1 August 2011 | Termination of appointment of David Matthews as a director (1 page) |
1 August 2011 | Termination of appointment of David Matthews as a director (1 page) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 November 2009 | Resolutions
|
25 November 2009 | Resolutions
|
25 November 2009 | Statement of company's objects (1 page) |
25 November 2009 | Statement of company's objects (1 page) |
8 October 2009 | Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages) |
25 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
26 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
5 August 2008 | Director appointed brian michael may (1 page) |
5 August 2008 | Director appointed david john matthews (1 page) |
5 August 2008 | Director appointed david john matthews (1 page) |
5 August 2008 | Appointment terminated director tony brotherwood (1 page) |
5 August 2008 | Appointment terminated director brian garner (1 page) |
5 August 2008 | Appointment terminated director andrew mooney (1 page) |
5 August 2008 | Appointment terminated director brian garner (1 page) |
5 August 2008 | Appointment terminated director james cunningham (1 page) |
5 August 2008 | Director appointed brian michael may (1 page) |
5 August 2008 | Appointment terminated director andrew mooney (1 page) |
5 August 2008 | Appointment terminated director james cunningham (1 page) |
5 August 2008 | Director appointed paul nicholas hussey (3 pages) |
5 August 2008 | Appointment terminated director tony brotherwood (1 page) |
5 August 2008 | Director appointed paul nicholas hussey (3 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
27 March 2008 | Secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
27 March 2008 | Secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page) |
18 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
18 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
28 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
29 July 2007 | Director resigned (1 page) |
29 July 2007 | Director resigned (1 page) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
24 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
24 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
29 June 2006 | Resolutions
|
29 June 2006 | Resolutions
|
20 June 2006 | Resolutions
|
20 June 2006 | Resolutions
|
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
23 February 2006 | Auditor's resignation (1 page) |
23 February 2006 | Auditor's resignation (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: jubilee drive loughborough leicestershire LE11 5TU (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: jubilee drive loughborough leicestershire LE11 5TU (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | Secretary resigned;director resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | Secretary resigned;director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
28 October 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
28 October 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
25 August 2005 | Return made up to 16/08/05; full list of members (7 pages) |
25 August 2005 | Return made up to 16/08/05; full list of members (7 pages) |
7 February 2005 | Declaration of assistance for shares acquisition (4 pages) |
7 February 2005 | Declaration of assistance for shares acquisition (4 pages) |
7 February 2005 | Declaration of assistance for shares acquisition (4 pages) |
7 February 2005 | Resolutions
|
7 February 2005 | Declaration of assistance for shares acquisition (4 pages) |
2 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
7 September 2004 | Return made up to 16/08/04; full list of members
|
7 September 2004 | Return made up to 16/08/04; full list of members
|
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
2 October 2003 | Return made up to 16/08/03; full list of members (7 pages) |
2 October 2003 | Return made up to 16/08/03; full list of members (7 pages) |
31 July 2003 | New director appointed (3 pages) |
31 July 2003 | New director appointed (3 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
3 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
3 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
3 July 2002 | Secretary resigned;director resigned (1 page) |
3 July 2002 | Secretary resigned;director resigned (1 page) |
7 June 2002 | Full accounts made up to 31 December 2001 (21 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (21 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Declaration of assistance for shares acquisition (8 pages) |
16 April 2002 | Declaration of assistance for shares acquisition (8 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
13 September 2001 | Return made up to 16/08/01; full list of members (7 pages) |
13 September 2001 | Return made up to 16/08/01; full list of members (7 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Declaration of assistance for shares acquisition (4 pages) |
25 September 2000 | Declaration of assistance for shares acquisition (4 pages) |
25 September 2000 | Declaration of assistance for shares acquisition (5 pages) |
25 September 2000 | Declaration of assistance for shares acquisition (5 pages) |
22 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
7 September 2000 | Return made up to 16/08/00; full list of members (6 pages) |
7 September 2000 | Return made up to 16/08/00; full list of members (6 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
10 September 1999 | Return made up to 16/08/99; no change of members (4 pages) |
10 September 1999 | Return made up to 16/08/99; no change of members (4 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | Director resigned (1 page) |
19 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
20 August 1998 | Return made up to 16/08/98; no change of members (4 pages) |
20 August 1998 | Return made up to 16/08/98; no change of members (4 pages) |
27 August 1997 | Return made up to 16/08/97; full list of members
|
27 August 1997 | Return made up to 16/08/97; full list of members
|
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
28 May 1997 | Resolutions
|
28 May 1997 | Auditor's resignation (1 page) |
28 May 1997 | Resolutions
|
28 May 1997 | Declaration of assistance for shares acquisition (9 pages) |
28 May 1997 | Resolutions
|
28 May 1997 | Auditor's resignation (1 page) |
28 May 1997 | Resolutions
|
28 May 1997 | Declaration of assistance for shares acquisition (9 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Memorandum and Articles of Association (22 pages) |
27 May 1997 | Memorandum and Articles of Association (22 pages) |
23 May 1997 | Particulars of mortgage/charge (23 pages) |
23 May 1997 | Particulars of mortgage/charge (23 pages) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 August 1996 | Return made up to 16/08/96; no change of members (4 pages) |
27 August 1996 | Return made up to 16/08/96; no change of members (4 pages) |
2 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
2 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 August 1995 | Return made up to 16/08/95; no change of members (4 pages) |
21 August 1995 | Return made up to 16/08/95; no change of members (4 pages) |
4 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
4 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
8 May 1994 | Full accounts made up to 31 December 1993 (16 pages) |
8 May 1994 | Full accounts made up to 31 December 1993 (16 pages) |
30 March 1993 | Full accounts made up to 31 December 1992 (11 pages) |
30 March 1993 | Full accounts made up to 31 December 1992 (11 pages) |
3 April 1992 | Accounts for a small company made up to 31 December 1991 (3 pages) |
3 April 1992 | Accounts for a small company made up to 31 December 1991 (3 pages) |
11 April 1980 | Accounts made up to 31 December 1979 (10 pages) |
11 April 1980 | Accounts made up to 31 December 1979 (10 pages) |
6 June 1979 | Accounts made up to 31 December 1978 (8 pages) |
6 June 1979 | Accounts made up to 31 December 1978 (8 pages) |
12 June 1978 | Accounts made up to 31 December 1977 (9 pages) |
12 June 1978 | Accounts made up to 31 December 1977 (9 pages) |
5 May 1977 | Accounts made up to 31 December 1976 (9 pages) |
5 May 1977 | Accounts made up to 31 December 1976 (9 pages) |
7 July 1976 | Accounts made up to 31 December 1975 (13 pages) |
7 July 1976 | Accounts made up to 31 December 1975 (13 pages) |
30 May 1976 | Accounts made up to 31 December 1974 (8 pages) |
30 May 1976 | Accounts made up to 31 December 1974 (8 pages) |
9 November 1973 | Certificate of incorporation (1 page) |
9 November 1973 | Certificate of incorporation (1 page) |