Potters Bar
Hertfordshire
EN6 5BA
Director Name | William George Poortvilet |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 May 1996) |
Role | Executive Vice President |
Correspondence Address | 420 East 23rd Street New York Ny 10010 Foreign |
Director Name | Mr David Mynott |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 November 1991) |
Role | Actuary |
Correspondence Address | 22 Shephall Green Stevenage Hertfordshire SG2 9XS |
Director Name | Ernest George Thomas Merry |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 October 1991) |
Role | Insurance Intermediary |
Correspondence Address | Greyfield Farm High Littleton Bristol Avon BS18 5YQ |
Director Name | Mr Malcolm James Bowes Kerr |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 July 1998) |
Role | Insurance Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chiswick Quay London W4 3UR |
Director Name | John Francis Gillespie |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 November 1991) |
Role | Accountant |
Correspondence Address | 12 Westcott Welwyn Garden City Hertfordshire AL7 2PP |
Director Name | Derek James Dean |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 September 1996) |
Role | Director Informations Systems |
Correspondence Address | Gable House Stock Road Stock Ingatestone Essex CM4 9PH |
Director Name | Robert Earl Chappel Jnr |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 January 1993) |
Role | Senior Executive Vice President |
Correspondence Address | 70 Glen Ridge Parkway Glen Ridge New Jersey 07028 United States |
Director Name | Alexander Deene Brunini |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 February 1995) |
Role | Actuary Managing Director |
Correspondence Address | 126 East 16th Street New York Ny10003 |
Director Name | The Rt Hon Lord Morys George Lyndhurst Aberdare |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 05 August 1994) |
Role | Peer Of The Realm Company Director |
Correspondence Address | 32 Elthiron Road London SW6 4BN |
Director Name | Mr Theodossios Athanassiades |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 1993) |
Role | Executive Vice President |
Correspondence Address | 4436 Province Line Road Princeton New Jersey 08540 Foreign |
Secretary Name | Robin Harold Wiseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 October 1991) |
Role | Company Director |
Correspondence Address | Carlton Cottage Fulling Mill Lane Welwyn Hertfordshire AL6 9NS |
Secretary Name | Andrew Howard Reeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | 7 Greenhills Ware Hertfordshire SG12 0XG |
Director Name | Richard Manning Blackwell |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 1993(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 October 1996) |
Role | Attorney (Metropolitan Life) |
Correspondence Address | 267 Holly Hill 07092 Mountainside New Jersey United States |
Director Name | Gerald Clark |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 1993(18 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 03 February 1994) |
Role | Executive Vice-President |
Correspondence Address | 2 Harwood Drive Madison New Jersey 07940 United States Of America |
Director Name | Charles Albert John Bellringer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 June 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Tenchleys Manor Itchingwood Common Limpsfield Surrey RS8 0RL |
Director Name | William Robert Prueter |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 December 1993(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 1995) |
Role | Executive |
Correspondence Address | 17 Norrice Lea Hampstead Garden Suburb London N2 0RD |
Director Name | Steven Donald Meyers |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 1995(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 November 1997) |
Role | Actuary |
Correspondence Address | 3 Goodyers Gardens Hendon London NW4 2HD |
Director Name | Richard Stephen Fleming |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1995(21 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 11 November 1997) |
Role | Insurance Company Executive |
Correspondence Address | 40 Broadwalk Winchmore Hill London N21 3BY |
Secretary Name | Mr Bruno Marcel David Geiringer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(22 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 83 Westbury Road New Malden Surrey KT3 5AL |
Director Name | Judith Margaret Harwood |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 December 1998) |
Role | Property Workout Specialist |
Correspondence Address | 40 Kidbrooke Gardens Blackheath London SE3 0PD |
Director Name | Mark Hopkins Ryan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 1996(22 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 11 November 1997) |
Role | Senior Director |
Correspondence Address | 4 Queensmead St Johns Wood Park St Johns Wood London NW8 6RE |
Director Name | Michael Paul McEgan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(22 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 11 November 1997) |
Role | Senior Director |
Correspondence Address | Woodlands East Common Harpenden Hertfordshire AL5 1DG |
Director Name | Mr Ian Gilmour |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(23 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 22 May 2014) |
Role | Vice-President & General Manag |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
Director Name | Charles McLeod |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(23 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 26 June 1998) |
Role | Actuary |
Correspondence Address | Flat B 17 Crescent East Hadley Wood Barnet Hertfordshire EN4 0EY |
Director Name | Mr William Jeffrey Richards |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(23 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 January 2009) |
Role | Investment Manager |
Correspondence Address | 2 Sacombe Mews Stevenage Hertfordshire SG2 8SB |
Secretary Name | Lindsay Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(24 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 35b Piggottshill Lane Harpenden Hertfordshire AL5 1LR |
Secretary Name | Bruno Marcel David Geiringer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 April 2003) |
Role | Solicitor |
Correspondence Address | 83 Westbury Road New Malden Surrey KT3 5AL |
Secretary Name | Christopher William Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(29 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 February 2007) |
Role | Company Director |
Correspondence Address | 150 De Beauvoir Road London N1 4DJ |
Secretary Name | John Nicholas Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(32 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windfalls Highfield Road West Moors Ferndown Dorset BH22 0NA |
Secretary Name | Kareen Cranston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(33 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | 2 Mount Pleasant St. Albans Hertfordshire AL3 4QJ |
Director Name | Robert John Ritchie |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 January 2009(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2013) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 1-6 Lombard Street London EC3V 9JU |
Director Name | Mr Neil Jonathan Glover |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2014) |
Role | Head Of Taxation & Development |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
Director Name | Mr Douglas Allan Brown |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(40 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA |
Director Name | Mrs Kathryn Louise Bateman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
Website | canadalife.co.uk |
---|---|
Telephone | 01707 668431 |
Telephone region | Welwyn Garden City |
Registered Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
132.2m at £1 | Canada Life (Uk) LTD 100.00% Ordinary |
---|---|
1 at £1 | Canada Life Services (Uk) LTD 0.00% Ordinary |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 August 1996 | Delivered on: 4 September 1996 Persons entitled: Hammond & Champness Limited Classification: Rent free period security deed Secured details: £49,669.00 due or to become due from the company to the chargee. Particulars: The deposited sum of £49,669.00. Outstanding |
---|---|
16 August 1996 | Delivered on: 4 September 1996 Persons entitled: Hammond & Champness Limited Classification: Rent free period security deed Secured details: £43,647.00 due or to become due from the company to the chargee. Particulars: The deposited sum of £43,647.00. Outstanding |
12 August 1991 | Delivered on: 19 August 1991 Satisfied on: 7 March 1996 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 victoria road gorleston gt yarmouth norfolk tn:- nk 63888 assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 April 1991 | Delivered on: 18 April 1991 Satisfied on: 7 March 1996 Persons entitled: Amsterdam Rottbrdam Bank N.V. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 30/9/87. Particulars: All right, title & interest under any optson, lease agreement for tenanly or licence to occupy the property. Fully Satisfied |
5 April 1991 | Delivered on: 11 April 1991 Satisfied on: 7 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The mortgage dated 6/9/90 over all that f/h land at nidd hall ripley nr harrogate nth yorks and all principal interest & other money now and on the future secured by the mortgage. Fully Satisfied |
12 March 1991 | Delivered on: 14 March 1991 Satisfied on: 7 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that l/hold ground floor shop k/a unit 3 110 hutton road sherfield brentwood essex t/no:- ex 394153 fixed charge over all plant machnery implements utensils furniture and equipment. Fully Satisfied |
12 March 1991 | Delivered on: 14 March 1991 Satisfied on: 7 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that l/hold ground floor shop k/a unit 1 106 hutton road, shenfield brentwood essex t/no ex 319580 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 March 1991 | Delivered on: 14 March 1991 Satisfied on: 7 March 1996 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All those l/hold first floor offices of teh property k/a 104-110 (even nos only) hutton road sherfield brentwood essex t/no:- ex 277562 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 March 1991 | Delivered on: 14 March 1991 Satisfied on: 7 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that l/hold ground floor shop k/a unit 2 108 hutton road sherfield brentwood essex t/no ex O63057 fixed charge over all plant machinery implements utensils furniture and euipment. Fully Satisfied |
12 March 1991 | Delivered on: 14 March 1991 Satisfied on: 7 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All those l/hold second floor offices of the property k/a 104-110 (even nos only) hutton road suerfield brentwood essex t/no ex 294270. fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 February 1991 | Delivered on: 8 February 1991 Satisfied on: 7 March 1996 Persons entitled: The Royal Bank of Scotland PLC. Classification: Stardard security Secured details: All monies due or to become due from the company to the chargee under th terms of a personal bond dated 10/12/90. Particulars: Those office premises consisting of ten rooms on the 6TH floor 14 mitchell lane glasgow. Fully Satisfied |
9 January 1991 | Delivered on: 16 January 1991 Satisfied on: 7 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The mortgage dated 16-11-90 over all that f/hold land & buildings k/a unit j dunkeswell airfield dunkeswell honiton east devon devon & all fixtures fittings plant & machinery. Fully Satisfied |
13 December 1990 | Delivered on: 19 December 1990 Satisfied on: 7 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage dated 7/11/90 over f/h gomersal park hotel gormersal cleckheaton kirklees t/n wyk 459019. Fully Satisfied |
10 December 1990 | Delivered on: 18 December 1990 Satisfied on: 7 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage dated 20/9/90 over f/h the feathers public house feathers lane hythe and wooysbury buckinghamshire t/n bm 41485. Fully Satisfied |
10 December 1990 | Delivered on: 18 December 1990 Satisfied on: 7 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage dated 9/11/90 over l/h land & buildings on north east side of west bawtry road rotherham t/n syk 270398. Fully Satisfied |
25 October 1990 | Delivered on: 31 October 1990 Satisfied on: 7 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H roseberry avenue tottenham. L/b maringey and 17 wadsworth road perivale l/b ealing. T/no mx 87593. Fully Satisfied |
17 October 1990 | Delivered on: 23 October 1990 Satisfied on: 7 March 1996 Persons entitled: The Royal Bank of Scotland PLC. Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The mortgage dated 19/9/90 over all that f/n land & buildings lying to the north west of cowlersley lane lintnwaite huddesfield kirkless west yorks k/a grove garage hazel grove linthwaite t/no wyk 151961. Fully Satisfied |
15 October 1990 | Delivered on: 23 October 1990 Satisfied on: 7 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The mortgage dated 31/8/90 over all that f/hold lane & buildigns k/a unit 4 metro centre tolpits lane watford three rivers herts & all fixtures fittings plant & machinery. Fully Satisfied |
11 October 1990 | Delivered on: 13 October 1990 Satisfied on: 7 March 1996 Persons entitled: Charlerhouse Bank Limited. Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage of even date. Particulars: Teh gatwick wana hotel (formerly russ hill hotel, the lodge laurel wreatn and land on the south side of russ hill) charlwood surrey. Fully Satisfied |
14 September 1990 | Delivered on: 20 September 1990 Satisfied on: 7 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Mortgage dated 18 july 1990 granted by mackerzie tools and productions LTD to the co. Over all f/h land and buildings on the north side of anthony road, saltley, birmingham, W. midlands t/no. Wk 15959. see form 395 ref. 174C for further details. Fully Satisfied |
28 August 1990 | Delivered on: 5 September 1990 Satisfied on: 7 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The mortgage dated 10/8/90 granted by berwick limited to the company over all that f/h land & buildings 16-18 anne road smithwick sandwell west midlands t/no wm 95557 & all fixtures fittings plant & machinery. Fully Satisfied |
23 August 1990 | Delivered on: 31 August 1990 Satisfied on: 7 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The mortgage dated 15/8/90 granted by farcrown properties limited to the company over firstly all that f/h land & property at caroline street birmingham west midlands secondly all that l/n land & property at caroline street aforesaid. Fully Satisfied |
10 August 1990 | Delivered on: 17 August 1990 Satisfied on: 7 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The mortgage dated 26/7/90 granted by relcy properties limited to the company over all that f/h land and buildigns k/a 12 greenwich street and 9 turnpin lane, greenwich london and 14 and 23 and 25 greenwich church street t/no's ln 143130 266572, sgl 212118 and sgl 205191 (please see doc 395/ m/ 54/c/ 20/8 for complete details). Fully Satisfied |
31 July 1990 | Delivered on: 9 August 1990 Satisfied on: 7 March 1996 Persons entitled: The Royal Bank of Scotland PLC. Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the chargee. Particulars: Mortgage dated, 12.7.90 granted by elite up holstery manufacturing company over all f/h land and buildings an the W. side of rothwell road desborough kettering northants t/no:- nn 109365. (please see odc 395/m/89/C0 10/8 for full details). Fully Satisfied |
12 July 1990 | Delivered on: 18 July 1990 Satisfied on: 7 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The mortgage dated 12/7/90 granted by cute upholstery manufacturing company limited over all that f/h land & buildings on the west side of rothwell road desborough kettring northamptonshire t/no nn 109365. Fully Satisfied |
21 December 2020 | Termination of appointment of Douglas Allan Brown as a director on 18 December 2020 (1 page) |
---|---|
14 August 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
2 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
31 July 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
22 February 2019 | Appointment of Mr Ashleigh Martin Kewney as a director on 5 February 2019 (2 pages) |
5 February 2019 | Termination of appointment of Harold Charles Snow as a director on 1 February 2019 (1 page) |
18 July 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
4 July 2017 | Notification of Canada Life (U.K.) Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
4 July 2017 | Notification of Canada Life (U.K.) Limited as a person with significant control on 4 July 2017 (2 pages) |
10 August 2016 | Appointment of Mrs Kathryn Louise Bateman as a director on 26 July 2016 (2 pages) |
10 August 2016 | Appointment of Mrs Kathryn Louise Bateman as a director on 26 July 2016 (2 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
25 July 2016 | Satisfaction of charge 6 in full (1 page) |
25 July 2016 | Satisfaction of charge 15 in full (1 page) |
25 July 2016 | Satisfaction of charge 10 in full (1 page) |
25 July 2016 | Satisfaction of charge 21 in full (1 page) |
25 July 2016 | Satisfaction of charge 23 in full (1 page) |
25 July 2016 | Satisfaction of charge 18 in full (1 page) |
25 July 2016 | Satisfaction of charge 27 in full (1 page) |
25 July 2016 | Satisfaction of charge 52 in full (1 page) |
25 July 2016 | Satisfaction of charge 39 in full (1 page) |
25 July 2016 | Satisfaction of charge 10 in full (1 page) |
25 July 2016 | Satisfaction of charge 49 in full (2 pages) |
25 July 2016 | Satisfaction of charge 52 in full (1 page) |
25 July 2016 | Satisfaction of charge 63 in full (1 page) |
25 July 2016 | Satisfaction of charge 27 in full (1 page) |
25 July 2016 | Satisfaction of charge 51 in full (1 page) |
25 July 2016 | Satisfaction of charge 65 in full (1 page) |
25 July 2016 | Satisfaction of charge 25 in full (1 page) |
25 July 2016 | Satisfaction of charge 13 in full (1 page) |
25 July 2016 | Satisfaction of charge 54 in full (1 page) |
25 July 2016 | Satisfaction of charge 49 in full (2 pages) |
25 July 2016 | Satisfaction of charge 4 in full (1 page) |
25 July 2016 | Satisfaction of charge 25 in full (1 page) |
25 July 2016 | Satisfaction of charge 136 in full (1 page) |
25 July 2016 | Satisfaction of charge 19 in full (2 pages) |
25 July 2016 | Satisfaction of charge 14 in full (1 page) |
25 July 2016 | Satisfaction of charge 9 in full (1 page) |
25 July 2016 | Satisfaction of charge 24 in full (1 page) |
25 July 2016 | Satisfaction of charge 16 in full (1 page) |
25 July 2016 | Satisfaction of charge 17 in full (1 page) |
25 July 2016 | Satisfaction of charge 16 in full (1 page) |
25 July 2016 | Satisfaction of charge 3 in full (1 page) |
25 July 2016 | Satisfaction of charge 23 in full (1 page) |
25 July 2016 | Satisfaction of charge 31 in full (1 page) |
25 July 2016 | Satisfaction of charge 65 in full (1 page) |
25 July 2016 | Satisfaction of charge 39 in full (1 page) |
25 July 2016 | Satisfaction of charge 11 in full (1 page) |
25 July 2016 | Satisfaction of charge 60 in full (2 pages) |
25 July 2016 | Satisfaction of charge 54 in full (1 page) |
25 July 2016 | Satisfaction of charge 20 in full (1 page) |
25 July 2016 | Satisfaction of charge 2 in full (1 page) |
25 July 2016 | Satisfaction of charge 8 in full (1 page) |
25 July 2016 | Satisfaction of charge 5 in full (1 page) |
25 July 2016 | Satisfaction of charge 62 in full (2 pages) |
25 July 2016 | Satisfaction of charge 136 in full (1 page) |
25 July 2016 | Satisfaction of charge 34 in full (1 page) |
25 July 2016 | Satisfaction of charge 11 in full (1 page) |
25 July 2016 | Satisfaction of charge 59 in full (1 page) |
25 July 2016 | Satisfaction of charge 3 in full (1 page) |
25 July 2016 | Satisfaction of charge 53 in full (1 page) |
25 July 2016 | Satisfaction of charge 80 in full (1 page) |
25 July 2016 | Satisfaction of charge 30 in full (1 page) |
25 July 2016 | Satisfaction of charge 59 in full (1 page) |
25 July 2016 | Satisfaction of charge 51 in full (1 page) |
25 July 2016 | Satisfaction of charge 137 in full (1 page) |
25 July 2016 | Satisfaction of charge 58 in full (1 page) |
25 July 2016 | Satisfaction of charge 12 in full (1 page) |
25 July 2016 | Satisfaction of charge 14 in full (1 page) |
25 July 2016 | Satisfaction of charge 20 in full (1 page) |
25 July 2016 | Satisfaction of charge 36 in full (1 page) |
25 July 2016 | Satisfaction of charge 8 in full (1 page) |
25 July 2016 | Satisfaction of charge 57 in full (2 pages) |
25 July 2016 | Satisfaction of charge 12 in full (1 page) |
25 July 2016 | Satisfaction of charge 30 in full (1 page) |
25 July 2016 | Satisfaction of charge 63 in full (1 page) |
25 July 2016 | Satisfaction of charge 80 in full (1 page) |
25 July 2016 | Satisfaction of charge 26 in full (1 page) |
25 July 2016 | Satisfaction of charge 28 in full (1 page) |
25 July 2016 | Satisfaction of charge 55 in full (1 page) |
25 July 2016 | Satisfaction of charge 60 in full (2 pages) |
25 July 2016 | Satisfaction of charge 57 in full (2 pages) |
25 July 2016 | Satisfaction of charge 110 in full (1 page) |
25 July 2016 | Satisfaction of charge 2 in full (1 page) |
25 July 2016 | Satisfaction of charge 28 in full (1 page) |
25 July 2016 | Satisfaction of charge 15 in full (1 page) |
25 July 2016 | Satisfaction of charge 13 in full (1 page) |
25 July 2016 | Satisfaction of charge 58 in full (1 page) |
25 July 2016 | Satisfaction of charge 110 in full (1 page) |
25 July 2016 | Satisfaction of charge 36 in full (1 page) |
25 July 2016 | Satisfaction of charge 22 in full (1 page) |
25 July 2016 | Satisfaction of charge 19 in full (2 pages) |
25 July 2016 | Satisfaction of charge 55 in full (1 page) |
25 July 2016 | Satisfaction of charge 29 in full (1 page) |
25 July 2016 | Satisfaction of charge 21 in full (1 page) |
25 July 2016 | Satisfaction of charge 22 in full (1 page) |
25 July 2016 | Satisfaction of charge 4 in full (1 page) |
25 July 2016 | Satisfaction of charge 26 in full (1 page) |
25 July 2016 | Satisfaction of charge 56 in full (1 page) |
25 July 2016 | Satisfaction of charge 111 in full (1 page) |
25 July 2016 | Satisfaction of charge 31 in full (1 page) |
25 July 2016 | Satisfaction of charge 6 in full (1 page) |
25 July 2016 | Satisfaction of charge 24 in full (1 page) |
25 July 2016 | Satisfaction of charge 17 in full (1 page) |
25 July 2016 | Satisfaction of charge 50 in full (1 page) |
25 July 2016 | Satisfaction of charge 5 in full (1 page) |
25 July 2016 | Satisfaction of charge 111 in full (1 page) |
25 July 2016 | Satisfaction of charge 18 in full (1 page) |
25 July 2016 | Satisfaction of charge 50 in full (1 page) |
25 July 2016 | Satisfaction of charge 9 in full (1 page) |
25 July 2016 | Satisfaction of charge 137 in full (1 page) |
25 July 2016 | Satisfaction of charge 62 in full (2 pages) |
25 July 2016 | Satisfaction of charge 56 in full (1 page) |
25 July 2016 | Satisfaction of charge 29 in full (1 page) |
25 July 2016 | Satisfaction of charge 53 in full (1 page) |
25 July 2016 | Satisfaction of charge 34 in full (1 page) |
15 July 2016 | Satisfaction of charge 1 in full (1 page) |
15 July 2016 | Satisfaction of charge 1 in full (1 page) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
1 February 2016 | Director's details changed for Mr Douglas Allan Brown on 1 February 2016 (2 pages) |
1 February 2016 | Director's details changed for Mr Douglas Allan Brown on 1 February 2016 (2 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 October 2014 | Termination of appointment of Neil Jonathan Glover as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Neil Jonathan Glover as a director on 30 September 2014 (1 page) |
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
30 June 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
30 June 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
9 June 2014 | Appointment of Mr Douglas Allan Brown as a director (2 pages) |
9 June 2014 | Appointment of Mr Douglas Allan Brown as a director (2 pages) |
27 May 2014 | Termination of appointment of Ian Gilmour as a director (1 page) |
27 May 2014 | Termination of appointment of Ian Gilmour as a director (1 page) |
8 August 2013 | Appointment of Mr Neil Jonathan Glover as a director (2 pages) |
8 August 2013 | Appointment of Mr Neil Jonathan Glover as a director (2 pages) |
2 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
2 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
10 July 2013 | Termination of appointment of Robert Ritchie as a director (1 page) |
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Termination of appointment of Robert Ritchie as a director (1 page) |
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Director's details changed for Robert John Ritchie on 1 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Robert John Ritchie on 1 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Robert John Ritchie on 1 December 2011 (2 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 August 2010 | Annual return made up to 30 July 2010 (15 pages) |
13 August 2010 | Annual return made up to 30 July 2010 (15 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
10 December 2009 | Director's details changed for Ian Gilmour on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Ian Gilmour on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Harold Charles Snow on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Harold Charles Snow on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Robert John Ritchie on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Robert John Ritchie on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Robert John Ritchie on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Harold Charles Snow on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Ian Gilmour on 1 October 2009 (2 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
31 July 2009 | Return made up to 30/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 30/07/09; full list of members (4 pages) |
14 January 2009 | Appointment terminated director william richards (1 page) |
14 January 2009 | Appointment terminated director william richards (1 page) |
14 January 2009 | Director appointed robert john ritchie (2 pages) |
14 January 2009 | Director appointed harold charles snow (2 pages) |
14 January 2009 | Director appointed harold charles snow (2 pages) |
14 January 2009 | Director appointed robert john ritchie (2 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
4 September 2008 | Appointment terminated secretary kareen cranston (1 page) |
4 September 2008 | Appointment terminated secretary kareen cranston (1 page) |
4 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (1 page) |
30 July 2007 | Return made up to 30/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 30/07/07; full list of members (2 pages) |
21 February 2007 | New secretary appointed (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (1 page) |
21 February 2007 | Secretary resigned (1 page) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
8 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
22 September 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
22 September 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
4 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
4 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
2 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
19 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
28 July 2004 | Auditor's resignation (1 page) |
28 July 2004 | Auditor's resignation (1 page) |
28 July 2004 | Auditor's resignation (1 page) |
28 July 2004 | Auditor's resignation (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
14 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
14 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
5 July 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
5 July 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Secretary resigned (1 page) |
6 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
6 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
6 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (23 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (23 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (24 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (24 pages) |
8 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
8 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
13 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
13 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
7 June 1999 | Full accounts made up to 31 December 1998 (29 pages) |
7 June 1999 | Full accounts made up to 31 December 1998 (29 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
15 January 1999 | Nc inc already adjusted 30/12/98 (1 page) |
15 January 1999 | Resolutions
|
15 January 1999 | Resolutions
|
15 January 1999 | Ad 30/12/98--------- £ si 94500000@1=94500000 £ ic 34735000/129235000 (2 pages) |
15 January 1999 | Nc inc already adjusted 30/12/98 (1 page) |
15 January 1999 | Ad 30/12/98--------- £ si 94500000@1=94500000 £ ic 34735000/129235000 (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
10 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
10 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | New secretary appointed (2 pages) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Full accounts made up to 31 December 1997 (28 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (28 pages) |
30 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: metropolitan house, 3,darkes lane, potters bar, herts. EN6 1AJ (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: metropolitan house, 3,darkes lane, potters bar, herts. EN6 1AJ (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | New secretary appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
19 November 1997 | Auditor's resignation (2 pages) |
19 November 1997 | Auditor's resignation (2 pages) |
17 November 1997 | Auditor's resignation (1 page) |
17 November 1997 | Auditor's resignation (1 page) |
14 November 1997 | Auditor's resignation (1 page) |
14 November 1997 | Auditor's resignation (1 page) |
28 August 1997 | Return made up to 30/07/97; full list of members
|
28 August 1997 | Return made up to 30/07/97; full list of members
|
6 July 1997 | Full accounts made up to 31 December 1996 (29 pages) |
6 July 1997 | Full accounts made up to 31 December 1996 (29 pages) |
20 January 1997 | Ad 19/12/96--------- £ si 5000000@1=5000000 £ ic 29735000/34735000 (2 pages) |
20 January 1997 | Ad 19/12/96--------- £ si 5000000@1=5000000 £ ic 29735000/34735000 (2 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
25 November 1996 | Resolutions
|
25 November 1996 | Resolutions
|
4 November 1996 | New director appointed (1 page) |
4 November 1996 | New director appointed (1 page) |
1 November 1996 | New director appointed (1 page) |
1 November 1996 | New director appointed (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1996 | Return made up to 30/07/96; no change of members
|
15 August 1996 | Return made up to 30/07/96; no change of members
|
30 May 1996 | Full accounts made up to 31 December 1995 (30 pages) |
30 May 1996 | Full accounts made up to 31 December 1995 (30 pages) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
1 May 1996 | Secretary resigned (2 pages) |
1 May 1996 | New secretary appointed (1 page) |
1 May 1996 | New secretary appointed (1 page) |
1 May 1996 | Secretary resigned (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Return made up to 30/07/95; no change of members (6 pages) |
14 August 1995 | Return made up to 30/07/95; no change of members (6 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
12 July 1995 | Director resigned (1 page) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Director resigned (1 page) |
7 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
25 March 1974 | Incorporation (13 pages) |
25 March 1974 | Incorporation (13 pages) |