London
EC3A 3BP
Director Name | Mrs Claire Victoria Clough |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 05 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Ian James Gemmell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(18 years after company formation) |
Appointment Duration | 18 years (resigned 02 December 2009) |
Role | Insurance Broker |
Correspondence Address | 9 Hartington Road Bramhall Cheshire SK7 2DZ |
Director Name | Mr Richard William Thacker |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(18 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 April 1997) |
Role | Insurance Broker |
Correspondence Address | 12 Pownall Avenue Bramhall Stockport Cheshire SK7 2HE |
Director Name | Mrs Sheila Thacker |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(18 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 April 1997) |
Role | Secretary |
Correspondence Address | 12 Pownall Avenue Bramhall Stockport Cheshire SK7 2HE |
Secretary Name | Mrs Sheila Thacker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(18 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 12 Pownall Avenue Bramhall Stockport Cheshire SK7 2HE |
Secretary Name | Patricia Ann Gemmell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(23 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 March 2007) |
Role | Company Director |
Correspondence Address | 9 Hartington Road Bramhall Cheshire SK7 2DZ |
Director Name | Mr Richard William Thacker |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2002) |
Role | Insurance Broker |
Correspondence Address | 12 Pownall Avenue Bramhall Stockport Cheshire SK7 2HE |
Director Name | Howard Thomas Mayhew |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(23 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 24 April 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Mall Stalybridge Cheshire SK15 2TN |
Director Name | Mr Timothy Michael McNulty |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(27 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 14 May 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Secretary Name | Mr Timothy Michael McNulty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(33 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Walton Road Sale Cheshire M33 4AB |
Director Name | Mr John Gerard Owens |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr William Frederick Goldstein |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2014(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 September 2016) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr John David Sutton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(40 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Leslie James Marshall |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(40 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Toby James Humphreys |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(40 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr William Paul Costantini |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2014(40 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 2015) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Neil Martin Clayton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(40 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Website | www.richardthacker.co.uk/ |
---|---|
Telephone | 0161 4193090 |
Telephone region | Manchester |
Registered Address | 100 Leadenhall Street London EC3A 3BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £20,969 |
Current Liabilities | £76 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 May 2014 | Delivered on: 30 May 2014 Satisfied on: 10 December 2014 Persons entitled: Coutts & Company Classification: A registered charge Fully Satisfied |
---|---|
21 March 2007 | Delivered on: 30 March 2007 Satisfied on: 1 August 2013 Persons entitled: Clydesdale Bank 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 |
21 March 2007 | Delivered on: 29 March 2007 Satisfied on: 1 August 2013 Persons entitled: Ian James Gemmell and Patricia Ann Gemmell Classification: Composite guarantee and debenture 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: Fixed charges over all its f/h and l/h property, goodwill and intellectual property rights, contracts of insurance and a floating charge over all the undertaking property assets. See the mortgage charge document for full details. Fully Satisfied |
4 April 1997 | Delivered on: 24 April 1997 Satisfied on: 9 February 2007 Persons entitled: Richard William Thacker and Sheila Thacker Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to an agreement of even date and all monies due or to become due from any other company (as defined) to the chargee under the terms of the agreement. Particulars: Lease dated 25TH december 1994 relatingto 1ST floor hexagon house, 21 gatley ro. 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. See the mortgage charge document for full details. Fully Satisfied |
25 June 1992 | Delivered on: 30 June 1992 Satisfied on: 1 August 1998 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: Fixed charge over all uncalled capital and all patents. Fully Satisfied |
20 July 1981 | Delivered on: 24 July 1981 Satisfied on: 9 April 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from richard thacker & company limited to the chargee on any account whatsoever. Particulars: F/H land & premises 3, queensway, east didsbury manchester. Title no: la 264294. Fully Satisfied |
20 July 1981 | Delivered on: 24 July 1981 Satisfied on: 1 August 1998 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: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts.uncalled capital. Fully Satisfied |
5 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2017 | Final Gazette dissolved following liquidation (1 page) |
5 April 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
5 April 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
9 March 2017 | Termination of appointment of John David Sutton as a director on 7 March 2017 (1 page) |
9 March 2017 | Termination of appointment of John David Sutton as a director on 7 March 2017 (1 page) |
17 October 2016 | Declaration of solvency (3 pages) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Declaration of solvency (3 pages) |
17 October 2016 | Resolutions
|
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Resolutions
|
8 September 2016 | Appointment of Mr John David Sutton as a director on 8 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of William Frederick Goldstein as a director on 8 September 2016 (1 page) |
8 September 2016 | Appointment of Mr John David Sutton as a director on 8 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of William Frederick Goldstein as a director on 8 September 2016 (1 page) |
6 June 2016 | Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page) |
6 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
6 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
5 May 2016 | Registered office address changed from Century House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from Century House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 5 May 2016 (1 page) |
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 May 2015 | Termination of appointment of William Paul Costantini as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of William Paul Costantini as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Timothy Michael Mcnulty as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Toby James Humphreys as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Toby James Humphreys as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Timothy Michael Mcnulty as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of John David Sutton as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Leslie James Marshall as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Neil Martin Clayton as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Neil Martin Clayton as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of John David Sutton as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Leslie James Marshall as a director on 14 May 2015 (1 page) |
10 December 2014 | Satisfaction of charge 011482420007 in full (4 pages) |
10 December 2014 | Satisfaction of charge 011482420007 in full (4 pages) |
28 November 2014 | Director's details changed for Mr Timothy Michael Mcnulty on 28 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Timothy Michael Mcnulty on 28 November 2014 (2 pages) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
8 September 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
8 September 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
30 May 2014 | Registration of charge 011482420007 (13 pages) |
30 May 2014 | Registration of charge 011482420007 (13 pages) |
21 May 2014 | Auditor's resignation (1 page) |
21 May 2014 | Section 519 (1 page) |
21 May 2014 | Section 519 (1 page) |
21 May 2014 | Auditor's resignation (1 page) |
12 May 2014 | Registered office address changed from Century House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW England on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from Hexagon House 21-23 Gatley Road Cheadle Cheshire SK8 1NZ England on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from Century House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW England on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from Hexagon House 21-23 Gatley Road Cheadle Cheshire SK8 1NZ England on 12 May 2014 (1 page) |
8 May 2014 | Appointment of Mr Peter John Burton as a secretary (2 pages) |
8 May 2014 | Appointment of Mr Neil Martin Clayton as a director (2 pages) |
8 May 2014 | Appointment of Mr Leslie James Marshall as a director (2 pages) |
8 May 2014 | Appointment of Mr Toby James Humphreys as a director (2 pages) |
8 May 2014 | Appointment of Mr Peter John Burton as a secretary (2 pages) |
8 May 2014 | Appointment of Mr John David Sutton as a director (2 pages) |
8 May 2014 | Termination of appointment of Timothy Mcnulty as a secretary (1 page) |
8 May 2014 | Termination of appointment of Timothy Mcnulty as a secretary (1 page) |
8 May 2014 | Appointment of Mr John David Sutton as a director (2 pages) |
8 May 2014 | Appointment of Mr Leslie James Marshall as a director (2 pages) |
8 May 2014 | Appointment of Mr William Paul Costantini as a director (2 pages) |
8 May 2014 | Appointment of Mr Neil Martin Clayton as a director (2 pages) |
8 May 2014 | Appointment of Mr William Frederick Goldstein as a director (2 pages) |
8 May 2014 | Termination of appointment of Howard Mayhew as a director (1 page) |
8 May 2014 | Appointment of Mr John Gerard Owens as a director (2 pages) |
8 May 2014 | Appointment of Mr John Gerard Owens as a director (2 pages) |
8 May 2014 | Termination of appointment of Howard Mayhew as a director (1 page) |
8 May 2014 | Appointment of Mr William Paul Costantini as a director (2 pages) |
8 May 2014 | Appointment of Mr Toby James Humphreys as a director (2 pages) |
8 May 2014 | Appointment of Mr William Frederick Goldstein as a director (2 pages) |
2 May 2014 | Registered office address changed from Hexagon Hse 21/23 Gatley Rd. Cheadle Cheshire SK8 1NZ on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Hexagon Hse 21/23 Gatley Rd. Cheadle Cheshire SK8 1NZ on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Hexagon Hse 21/23 Gatley Rd. Cheadle Cheshire SK8 1NZ on 2 May 2014 (1 page) |
9 January 2014 | Accounts for a small company made up to 31 October 2013 (5 pages) |
9 January 2014 | Accounts for a small company made up to 31 October 2013 (5 pages) |
29 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
1 August 2013 | Satisfaction of charge 5 in full (3 pages) |
1 August 2013 | Satisfaction of charge 5 in full (3 pages) |
1 August 2013 | Satisfaction of charge 6 in full (3 pages) |
1 August 2013 | Satisfaction of charge 6 in full (3 pages) |
31 January 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
31 January 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
3 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
26 January 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
22 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
6 April 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
13 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Termination of appointment of Ian Gemmell as a director (1 page) |
17 March 2010 | Termination of appointment of Ian Gemmell as a director (1 page) |
18 February 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
18 February 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
3 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
8 February 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
8 February 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
3 February 2009 | Return made up to 28/11/08; full list of members (4 pages) |
3 February 2009 | Return made up to 28/11/08; full list of members (4 pages) |
18 February 2008 | Return made up to 28/11/07; full list of members (2 pages) |
18 February 2008 | Return made up to 28/11/07; full list of members (2 pages) |
24 January 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
24 January 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
25 April 2007 | Declaration of assistance for shares acquisition (8 pages) |
25 April 2007 | Declaration of assistance for shares acquisition (8 pages) |
30 March 2007 | Particulars of mortgage/charge (4 pages) |
30 March 2007 | Particulars of mortgage/charge (4 pages) |
29 March 2007 | Declaration of assistance for shares acquisition (7 pages) |
29 March 2007 | Resolutions
|
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Declaration of assistance for shares acquisition (7 pages) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | Resolutions
|
29 March 2007 | New secretary appointed (2 pages) |
26 February 2007 | Full accounts made up to 31 October 2006 (15 pages) |
26 February 2007 | Full accounts made up to 31 October 2006 (15 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Return made up to 28/11/06; full list of members (2 pages) |
29 November 2006 | Return made up to 28/11/06; full list of members (2 pages) |
13 March 2006 | Full accounts made up to 31 October 2005 (12 pages) |
13 March 2006 | Full accounts made up to 31 October 2005 (12 pages) |
3 January 2006 | Return made up to 28/11/05; full list of members (2 pages) |
3 January 2006 | Return made up to 28/11/05; full list of members (2 pages) |
1 March 2005 | Full accounts made up to 31 October 2004 (14 pages) |
1 March 2005 | Full accounts made up to 31 October 2004 (14 pages) |
8 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
8 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
10 September 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
10 September 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
23 January 2004 | Full accounts made up to 30 September 2003 (14 pages) |
23 January 2004 | Full accounts made up to 30 September 2003 (14 pages) |
9 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
9 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
4 February 2003 | Full accounts made up to 30 September 2002 (14 pages) |
4 February 2003 | Full accounts made up to 30 September 2002 (14 pages) |
6 December 2002 | Return made up to 28/11/02; full list of members
|
6 December 2002 | Return made up to 28/11/02; full list of members
|
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
23 January 2002 | Full accounts made up to 30 September 2001 (13 pages) |
23 January 2002 | Full accounts made up to 30 September 2001 (13 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
3 January 2002 | Return made up to 28/11/01; full list of members
|
3 January 2002 | Return made up to 28/11/01; full list of members
|
7 June 2001 | Full accounts made up to 30 September 2000 (15 pages) |
7 June 2001 | Full accounts made up to 30 September 2000 (15 pages) |
22 January 2001 | Return made up to 28/11/00; full list of members (7 pages) |
22 January 2001 | Return made up to 28/11/00; full list of members (7 pages) |
5 April 2000 | Full accounts made up to 30 September 1999 (15 pages) |
5 April 2000 | Full accounts made up to 30 September 1999 (15 pages) |
4 January 2000 | Return made up to 28/11/99; full list of members (7 pages) |
4 January 2000 | Return made up to 28/11/99; full list of members (7 pages) |
14 May 1999 | Full accounts made up to 30 September 1998 (14 pages) |
14 May 1999 | Full accounts made up to 30 September 1998 (14 pages) |
6 January 1999 | Return made up to 28/11/98; no change of members (4 pages) |
6 January 1999 | Return made up to 28/11/98; no change of members (4 pages) |
1 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1998 | Full accounts made up to 30 September 1997 (14 pages) |
18 May 1998 | Full accounts made up to 30 September 1997 (14 pages) |
1 December 1997 | Return made up to 28/11/97; full list of members (6 pages) |
1 December 1997 | Return made up to 28/11/97; full list of members (6 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
24 April 1997 | Particulars of mortgage/charge (7 pages) |
24 April 1997 | Particulars of mortgage/charge (7 pages) |
22 April 1997 | Full group accounts made up to 30 September 1996 (17 pages) |
22 April 1997 | Full group accounts made up to 30 September 1996 (17 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 April 1997 | Secretary resigned;director resigned (1 page) |
14 April 1997 | Resolutions
|
14 April 1997 | Secretary resigned;director resigned (1 page) |
14 April 1997 | Resolutions
|
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Resolutions
|
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Resolutions
|
14 April 1997 | Resolutions
|
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Resolutions
|
9 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1997 | Return made up to 28/11/96; no change of members (4 pages) |
30 January 1997 | Return made up to 28/11/96; no change of members (4 pages) |
22 March 1996 | Full accounts made up to 30 September 1995 (15 pages) |
22 March 1996 | Full accounts made up to 30 September 1995 (15 pages) |
22 December 1995 | Return made up to 28/11/95; full list of members (6 pages) |
22 December 1995 | Return made up to 28/11/95; full list of members (6 pages) |
6 April 1995 | Full accounts made up to 30 September 1994 (11 pages) |
6 April 1995 | Full accounts made up to 30 September 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
28 November 1973 | Incorporation (10 pages) |
28 November 1973 | Incorporation (10 pages) |