London
W1S 2HR
Director Name | Mr David Richard Proctor |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2020(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Lawrence Elliot Simpson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(49 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Sean Patrick Doherty |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(49 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr David Edmund Frederick Simons |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue Cedars Wayside Gardens Gerrards Cross Buckinghamshire SL9 7NG |
Director Name | Sir Gerald Nigel Mobbs |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 September 1999) |
Role | Company Director |
Correspondence Address | Widmer Lodge Parslows Hillock Princes Risborough Buckinghamshire HP27 0RJ |
Director Name | Mr Roger William Carey |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Instow Burtons Way Chalfont St Giles Buckinghamshire HP8 4BP |
Director Name | Dr Philip Norman Jackson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(17 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 December 2004) |
Role | Engineer |
Correspondence Address | Laurel House 2 Woodcote Place Ascot Berkshire SL5 7JT |
Secretary Name | John Robert Probert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(17 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 08 July 2008) |
Role | Company Director |
Correspondence Address | 2 Compton Way Taylors Farm Sherfield On Loddon Hook RG27 0SQ |
Director Name | John Stephen Philip Keogan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 October 1997) |
Role | Chartered Surveyor |
Correspondence Address | 4 Elm Road Sherborne St John Basingstoke Hampshire RG24 9JL |
Director Name | Stephen Mark Bailey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(18 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 October 2007) |
Role | Chartered Surveyor |
Correspondence Address | Froyle Lane Cottage Froyle Lane, South Warnborough Hook Hampshire RG29 1SE |
Director Name | Mr David Anthony Arthur |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(18 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 April 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Coleshill Road Teddington Middlesex TW11 0LJ |
Director Name | Richard David Kingston |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(21 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2006) |
Role | Accountant |
Correspondence Address | 60 Clifton Road Amersham Buckinghamshire HP6 5PN |
Director Name | Mr John Anthony Nicholas Heawood |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(22 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 July 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Gateway South View Road Pinner Middlesex HA5 3YB |
Director Name | Dr Bernard Rimmer |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 November 2000) |
Role | Company Director |
Correspondence Address | Christmas Cottage Bucklebury Village Reading Berkshire RG7 6PP |
Director Name | Mr Andrew Stephen Gulliford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 October 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | White Gables Perks Lane Prestwood Great Missenden Buckinghamshire HP16 0JQ |
Director Name | Mr David John Rivers Sleath |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 June 2009) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Segro Plc 234 Bath Road Slough Berkshire SL1 4EE |
Director Name | Mr Siva Shankar |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 October 2008) |
Role | Finance Director Uk Property |
Country of Residence | United Kingdom |
Correspondence Address | Queenswood Roberts Way Englefield Green Egham Surrey TW20 9SH |
Director Name | Kevin John Oconnor |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(33 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 September 2009) |
Role | Company Director |
Correspondence Address | 5 Salisbury Place West Byfleet Surrey KT14 6SW |
Director Name | Ms Elizabeth Anne Horler |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(33 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 9 Lionel Avenue Wendover Buckinghamshire HP22 6LL |
Secretary Name | Mrs Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(33 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Secretary Name | Elizabeth Ann Blease |
---|---|
Status | Resigned |
Appointed | 13 October 2008(34 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 03 November 2021) |
Role | Company Director |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mrs Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(34 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 21 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 234 Bath Road 234 Bath Road . Slough . SL1 4EE |
Director Name | Mr David Crawford Bridges |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 234 Bath Road Slough Berkshire SL1 4EE |
Director Name | Kevin John O'Connor |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(34 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 24 October 2008) |
Role | Company Director |
Correspondence Address | 5 Salisbury Place West Byfleet Surrey KT14 6SW |
Director Name | Mr Ian Calvert Sutcliffe |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 234 Bath Road Slough SL1 4EE |
Director Name | Mr Simon Andrew Carlyon |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 June 2009(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Gareth John Osborn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(34 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Philip Anthony Redding |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 234 Bath Road Slough Berkshire SL1 4EE |
Director Name | Mr Alan Michael Holland |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(37 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Philip Anthony Redding |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(38 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Andrew Stephen Gulliford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(38 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 June 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Ms Laurence Yolande Giard |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 October 2012(38 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Andrew John Pilsworth |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(38 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Ms Ann Octavia Peters |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(40 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Simon Christian Pursey |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(41 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Secretary Name | Miss Julia Foo |
---|---|
Status | Resigned |
Appointed | 03 November 2021(47 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2023) |
Role | Company Director |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Website | segro.com |
---|
Registered Address | 1 New Burlington Place London W1S 2HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
238m at £1 | Segro PLC 100.00% Ordinary |
---|---|
1 at £1 | Segro Administration LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £72,693,000 |
Gross Profit | £66,083,000 |
Net Worth | £973,441,000 |
Current Liabilities | £24,689,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
29 September 1995 | Delivered on: 3 October 1995 Satisfied on: 22 November 2007 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of relaese and substitution Secured details: The principal of and interest on the £40,000,000 11.25 % first mortgage debenture stock 2019 of slough estates PLC and all other monies intended to be secured by the above deed and the existing deeds (as defined in the above deed) to which it is supplemental. Particulars: F/H properties situate at and forming part of the slough trading estate at slough in berkshire and k/a building numbers 591, 593, 611/614, 615/617, 730, 731, 732 and 733 bath road. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 March 1987 | Delivered on: 20 March 1987 Satisfied on: 22 November 2007 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and recharge Secured details: The principal of and interest on the outstanding £40,000,000 11.25 per cent first mortgage debenture stock 2019 of slough estates PLC and all other moneys intended to be secured by a trust deed dated 17.10.84 and deed of release and substitution supplemental thereto dated 23.05.86 and 13.01.87. Particulars: F/H properties situate at and forming part of slough trading estate slough berks being 1) 14 liverpool rd 2) 590 and 590A bath road 3) 631, 632, 633 & 634 ajax avenue. Together in each case with all buildings & erections & fixtures fixed plant & machinery. (See doc. M16/23MAR/ln for full details). Fully Satisfied |
13 January 1987 | Delivered on: 16 January 1987 Satisfied on: 22 November 2007 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: The principal of and interest on the outstanding £40,000,000 11.25 per cent first mortgage debenture stock 2019 of slough estates PLC and all other moneys intended to be secured by a trust deed dated 17.10.84 and the deed of release and substitution supplemental thereto dated 23.05.86 and/or this charge. Particulars: F/H properties situate and forming part of the slough trading estate slough berks 1) 635,636 & 637 ajax avenue 2) 640 & 641 ajax avenue and all buildings erections & erections & fixtures (including trade tennants & trade fixtures) & fixed plant & machinery. (See form 395 for full details). Fully Satisfied |
17 October 1984 | Delivered on: 2 November 1984 Satisfied on: 22 November 2007 Persons entitled: The Prudential Assurance Company Limited Classification: Trust deed Secured details: For securing debenture stock of slough estates PLC amounting to £40,000,000, 11.25 per cent first mortgage debenture stock 2019. Particulars: F/H forming part of slough trading estate slough berkshire. Fully Satisfied |
13 June 1975 | Delivered on: 18 June 1975 Satisfied on: 27 October 1993 Persons entitled: Finance Corporation for Industry Limited Classification: Collateral mortgage debenture Secured details: For securing £5,000,000 from slough estates finance limited to the chargee under the terms of an agreement dated 13.06.75. Particulars: Property at slough bucks together with fixtures (see doc m/8). Fully Satisfied |
26 February 1971 | Delivered on: 11 April 1975 Satisfied on: 20 December 1993 Persons entitled: The Prudential Assurance Company LTD Classification: Trust deed Secured details: For securing the aggregate amount of £4,450,000 debenture stock of slough estates LTD. Particulars: The mortgaged property (as defined) in the said trust deed and as listed in the schedule attached to doc. 7. Fully Satisfied |
12 January 2024 | Termination of appointment of Ann Octavia Peters as a director on 31 December 2023 (1 page) |
---|---|
12 January 2024 | Appointment of Mr Sean Patrick Doherty as a director on 31 December 2023 (2 pages) |
12 January 2024 | Appointment of Mr Lawrence Elliot Simpson as a director on 31 December 2023 (2 pages) |
12 January 2024 | Termination of appointment of Andrew John Pilsworth as a director on 31 December 2023 (1 page) |
31 July 2023 | Full accounts made up to 31 December 2022 (32 pages) |
7 July 2023 | Termination of appointment of Alan Michael Holland as a director on 30 June 2023 (1 page) |
7 July 2023 | Termination of appointment of Andrew Stephen Gulliford as a director on 30 June 2023 (1 page) |
8 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
26 May 2023 | Termination of appointment of Julia Foo as a secretary on 23 May 2023 (1 page) |
17 August 2022 | Full accounts made up to 31 December 2021 (33 pages) |
7 July 2022 | Change of details for Segro Public Limited Company as a person with significant control on 12 November 2019 (2 pages) |
5 July 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
22 February 2022 | Director's details changed for Mr Andrew Stephen Gulliford on 22 February 2022 (2 pages) |
8 November 2021 | Termination of appointment of Elizabeth Ann Blease as a secretary on 3 November 2021 (1 page) |
4 November 2021 | Appointment of Miss Julia Foo as a secretary on 3 November 2021 (2 pages) |
19 July 2021 | Full accounts made up to 31 December 2020 (31 pages) |
14 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
21 December 2020 | Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages) |
20 November 2020 | Appointment of Mr David Richard Proctor as a director on 18 November 2020 (2 pages) |
29 July 2020 | Full accounts made up to 31 December 2019 (30 pages) |
19 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
19 March 2020 | Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages) |
31 January 2020 | Termination of appointment of Philip Anthony Redding as a director on 31 January 2020 (1 page) |
6 January 2020 | Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page) |
13 November 2019 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to 1 New Burlington Place London W1S 2HR on 13 November 2019 (1 page) |
30 August 2019 | Full accounts made up to 31 December 2018 (29 pages) |
24 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
15 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
29 September 2017 | Change of details for Segro Public Limited Company as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Change of details for Segro Public Limited Company as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
5 July 2017 | Director's details changed for Mr Andrew Stephen Gulliford on 5 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Andrew Stephen Gulliford on 5 July 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
29 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
4 March 2016 | Termination of appointment of Simon Christian Pursey as a director on 4 March 2016 (1 page) |
4 March 2016 | Termination of appointment of Simon Christian Pursey as a director on 4 March 2016 (1 page) |
18 December 2015 | Appointment of Mr Simon Christian Pursey as a director on 17 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Simon Christian Pursey as a director on 17 December 2015 (2 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (28 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (28 pages) |
17 July 2015 | Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page) |
17 July 2015 | Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages) |
17 July 2015 | Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page) |
17 July 2015 | Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages) |
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
3 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
20 March 2014 | Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages) |
2 December 2013 | Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
12 June 2013 | Director's details changed for Mr Andrew Stephen Gulliford on 12 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Andrew Stephen Gulliford on 12 June 2013 (2 pages) |
7 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Director's details changed for Mr Philip Anthony Redding on 6 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Philip Anthony Redding on 6 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Philip Anthony Redding on 6 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Andrew Stephen Gulliford on 7 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Andrew Stephen Gulliford on 7 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Andrew Stephen Gulliford on 7 February 2013 (2 pages) |
22 October 2012 | Appointment of Mr Philip Anthony Redding as a director (2 pages) |
22 October 2012 | Appointment of Mr Philip Anthony Redding as a director (2 pages) |
8 October 2012 | Termination of appointment of Philip Redding as a director (1 page) |
8 October 2012 | Termination of appointment of Simon Carlyon as a director (1 page) |
8 October 2012 | Termination of appointment of Philip Redding as a director (1 page) |
8 October 2012 | Termination of appointment of Simon Carlyon as a director (1 page) |
5 October 2012 | Appointment of Mr Andrew Stephen Gulliford as a director (2 pages) |
5 October 2012 | Appointment of Mr Andrew Stephen Gulliford as a director (2 pages) |
5 October 2012 | Appointment of Mr Laurence Yolande Giard as a director (2 pages) |
5 October 2012 | Appointment of Mr Laurence Yolande Giard as a director (2 pages) |
5 October 2012 | Appointment of Mr Andrew John Pilsworth as a director (2 pages) |
5 October 2012 | Appointment of Mr Andrew John Pilsworth as a director (2 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
24 March 2012 | Appointment of Mr Alan Michael Holland as a director (2 pages) |
24 March 2012 | Appointment of Mr Alan Michael Holland as a director (2 pages) |
23 March 2012 | Termination of appointment of David Bridges as a director (1 page) |
23 March 2012 | Termination of appointment of David Bridges as a director (1 page) |
21 November 2011 | Termination of appointment of Vanessa Simms as a director (1 page) |
21 November 2011 | Termination of appointment of Vanessa Simms as a director (1 page) |
9 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages) |
5 August 2011 | Director's details changed for Philip Anthony Redding on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Philip Anthony Redding on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Philip Anthony Redding on 5 August 2011 (2 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
30 March 2011 | Termination of appointment of Ian Sutcliffe as a director (1 page) |
30 March 2011 | Termination of appointment of Ian Sutcliffe as a director (1 page) |
30 March 2011 | Termination of appointment of Ian Sutcliffe as a director (1 page) |
30 March 2011 | Termination of appointment of Ian Sutcliffe as a director (1 page) |
15 December 2010 | Director's details changed for Vanessa Kate Simms on 14 December 2010 (2 pages) |
15 December 2010 | Director's details changed for Vanessa Kate Simms on 14 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Simon Carlyon on 13 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Simon Carlyon on 13 December 2010 (2 pages) |
5 November 2010 | Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages) |
5 November 2010 | Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages) |
3 September 2010 | Appointment of Philip Anthony Redding as a director (2 pages) |
3 September 2010 | Appointment of Philip Anthony Redding as a director (2 pages) |
3 September 2010 | Director's details changed for Mr Ian Calvert Sutcliffe on 4 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Ian Calvert Sutcliffe on 4 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Ian Calvert Sutcliffe on 4 August 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Registered office address changed from 234 Bath Rd Slough SL1 4EE on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from 234 Bath Rd Slough SL1 4EE on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from 234 Bath Rd Slough SL1 4EE on 2 July 2010 (1 page) |
1 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
23 June 2010 | Director's details changed for Vanessa Kate Simms on 26 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Vanessa Kate Simms on 26 May 2010 (2 pages) |
18 November 2009 | Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page) |
18 November 2009 | Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page) |
17 November 2009 | Director's details changed for Mr Ian Calvert Sutcliffe on 9 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Ian Calvert Sutcliffe on 9 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Ian Calvert Sutcliffe on 9 November 2009 (2 pages) |
21 October 2009 | Termination of appointment of Kevin Oconnor as a director (1 page) |
21 October 2009 | Termination of appointment of Kevin Oconnor as a director (1 page) |
26 June 2009 | Director appointed ian calvert sutcliffe (1 page) |
26 June 2009 | Director appointed gareth john osborn (1 page) |
26 June 2009 | Director appointed simon andrew carlyon (1 page) |
26 June 2009 | Appointment terminated director david sleath (1 page) |
26 June 2009 | Director appointed gareth john osborn (1 page) |
26 June 2009 | Director appointed ian calvert sutcliffe (1 page) |
26 June 2009 | Appointment terminated director david sleath (1 page) |
26 June 2009 | Director appointed simon andrew carlyon (1 page) |
18 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
8 June 2009 | Appointment terminated director kevin o'connor (1 page) |
8 June 2009 | Appointment terminated director kevin o'connor (1 page) |
8 June 2009 | Director's change of particulars / kevin oconnor / 09/09/2008 (1 page) |
8 June 2009 | Director's change of particulars / kevin oconnor / 09/09/2008 (1 page) |
17 April 2009 | Director's change of particulars / vanessa critchley / 10/04/2009 (1 page) |
17 April 2009 | Director's change of particulars / vanessa critchley / 10/04/2009 (1 page) |
7 April 2009 | Appointment terminated director david arthur (1 page) |
7 April 2009 | Appointment terminated director elizabeth horler (1 page) |
7 April 2009 | Appointment terminated director elizabeth horler (1 page) |
7 April 2009 | Appointment terminated director david arthur (1 page) |
11 December 2008 | Director's change of particulars / kevin o'connor / 11/12/2008 (1 page) |
11 December 2008 | Director's change of particulars / kevin o'connor / 11/12/2008 (1 page) |
31 October 2008 | Secretary appointed elizabeth ann blease (1 page) |
31 October 2008 | Secretary appointed elizabeth ann blease (1 page) |
30 October 2008 | Appointment terminated director andrew gulliford (1 page) |
30 October 2008 | Director appointed vanessa kate critchley (1 page) |
30 October 2008 | Director appointed kevin john o'connor (1 page) |
30 October 2008 | Director appointed david crawford bridges (1 page) |
30 October 2008 | Director appointed vanessa kate critchley (1 page) |
30 October 2008 | Director appointed kevin john o'connor (1 page) |
30 October 2008 | Appointment terminated secretary valerie lynch (1 page) |
30 October 2008 | Appointment terminated director andrew gulliford (1 page) |
30 October 2008 | Director appointed david crawford bridges (1 page) |
30 October 2008 | Appointment terminated director siva shankar (1 page) |
30 October 2008 | Appointment terminated director siva shankar (1 page) |
30 October 2008 | Appointment terminated secretary valerie lynch (1 page) |
23 October 2008 | Resolutions
|
23 October 2008 | Resolutions
|
28 July 2008 | Appointment terminated director john heawood (1 page) |
28 July 2008 | Appointment terminated secretary john probert (1 page) |
28 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
28 July 2008 | Appointment terminated director john heawood (1 page) |
28 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
28 July 2008 | Appointment terminated secretary john probert (1 page) |
22 July 2008 | Director appointed elizabeth anne horler (4 pages) |
22 July 2008 | Director appointed elizabeth anne horler (4 pages) |
22 July 2008 | Secretary appointed valerie ann lynch (2 pages) |
22 July 2008 | Secretary appointed valerie ann lynch (2 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
4 October 2007 | Auditor's resignation (3 pages) |
4 October 2007 | Auditor's resignation (3 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
7 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
7 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
7 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
19 December 2006 | Full accounts made up to 31 December 2005 (26 pages) |
19 December 2006 | Full accounts made up to 31 December 2005 (26 pages) |
2 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
2 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
15 April 2005 | Declaration of mortgage charge released/ceased (3 pages) |
15 April 2005 | Declaration of mortgage charge released/ceased (3 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
21 December 2004 | Secretary's particulars changed (1 page) |
21 December 2004 | Secretary's particulars changed (1 page) |
24 November 2004 | New director appointed (3 pages) |
24 November 2004 | New director appointed (3 pages) |
11 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
11 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
3 September 2003 | Director's particulars changed (1 page) |
3 September 2003 | Director's particulars changed (1 page) |
12 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
12 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
30 January 2003 | Auditor's resignation (1 page) |
30 January 2003 | Auditor's resignation (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
25 June 2002 | Return made up to 01/06/02; full list of members (9 pages) |
25 June 2002 | Return made up to 01/06/02; full list of members (9 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
20 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
20 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
20 June 2000 | Return made up to 01/06/00; full list of members (8 pages) |
20 June 2000 | Return made up to 01/06/00; full list of members (8 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
17 November 1999 | Director's particulars changed (1 page) |
17 November 1999 | Director's particulars changed (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
1 July 1999 | Resolutions
|
1 July 1999 | Ad 21/06/99--------- £ si 38000000@1=38000000 £ ic 200010000/238010000 (2 pages) |
1 July 1999 | £ nc 200010000/238010000 21/06/99 (1 page) |
1 July 1999 | Resolutions
|
1 July 1999 | Ad 21/06/99--------- £ si 38000000@1=38000000 £ ic 200010000/238010000 (2 pages) |
1 July 1999 | £ nc 200010000/238010000 21/06/99 (1 page) |
21 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
21 June 1999 | Return made up to 01/06/99; full list of members (16 pages) |
21 June 1999 | Return made up to 01/06/99; full list of members (16 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
6 November 1998 | Resolutions
|
6 November 1998 | Resolutions
|
13 October 1998 | Resolutions
|
13 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
9 September 1998 | Auditor's resignation (1 page) |
9 September 1998 | Auditor's resignation (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
30 June 1998 | Return made up to 01/06/98; full list of members (19 pages) |
30 June 1998 | Return made up to 01/06/98; full list of members (19 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
25 June 1997 | Return made up to 01/06/97; full list of members (16 pages) |
25 June 1997 | Return made up to 01/06/97; full list of members (16 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
19 February 1997 | New director appointed (3 pages) |
19 February 1997 | New director appointed (3 pages) |
18 November 1996 | New director appointed (3 pages) |
18 November 1996 | New director appointed (3 pages) |
25 July 1996 | Resolutions
|
25 July 1996 | Resolutions
|
14 July 1996 | New director appointed (3 pages) |
14 July 1996 | New director appointed (3 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
24 June 1996 | Return made up to 01/06/96; full list of members (12 pages) |
24 June 1996 | Return made up to 01/06/96; full list of members (12 pages) |
16 June 1996 | Director's particulars changed (1 page) |
16 June 1996 | Director's particulars changed (1 page) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
26 March 1996 | Nc inc already adjusted 15/12/95 (1 page) |
26 March 1996 | Resolutions
|
26 March 1996 | Resolutions
|
26 March 1996 | Ad 15/12/95--------- £ si 200000000@1=200000000 £ ic 10000/200010000 (2 pages) |
26 March 1996 | Ad 15/12/95--------- £ si 200000000@1=200000000 £ ic 10000/200010000 (2 pages) |
26 March 1996 | Resolutions
|
26 March 1996 | Nc inc already adjusted 15/12/95 (1 page) |
26 March 1996 | Resolutions
|
8 December 1995 | Director's particulars changed (4 pages) |
8 December 1995 | Director's particulars changed (4 pages) |
5 December 1995 | Resolutions
|
5 December 1995 | Resolutions
|
13 November 1995 | Declaration of mortgage charge released/ceased (8 pages) |
13 November 1995 | Declaration of mortgage charge released/ceased (8 pages) |
13 October 1995 | Declaration of mortgage charge released/ceased (2 pages) |
13 October 1995 | Declaration of mortgage charge released/ceased (2 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Resolutions
|
31 August 1995 | Resolutions
|
13 June 1995 | Return made up to 01/06/95; no change of members (48 pages) |
13 June 1995 | Return made up to 01/06/95; no change of members (48 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
4 April 1995 | Secretary's particulars changed (4 pages) |
4 April 1995 | Secretary's particulars changed (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (66 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
15 June 1994 | Full accounts made up to 31 December 1993 (13 pages) |
15 June 1994 | Full accounts made up to 31 December 1993 (13 pages) |
7 June 1993 | Full accounts made up to 31 December 1992 (12 pages) |
7 June 1993 | Full accounts made up to 31 December 1992 (12 pages) |
27 April 1992 | Full accounts made up to 31 December 1991 (12 pages) |
27 April 1992 | Full accounts made up to 31 December 1991 (12 pages) |
20 September 1991 | Full accounts made up to 31 December 1990 (16 pages) |
20 September 1991 | Full accounts made up to 31 December 1990 (16 pages) |
15 June 1991 | Return made up to 01/06/91; full list of members (12 pages) |
19 June 1990 | Full accounts made up to 31 December 1989 (15 pages) |
19 June 1990 | Full accounts made up to 31 December 1989 (15 pages) |
2 October 1989 | Full accounts made up to 31 December 1988 (15 pages) |
2 October 1989 | Full accounts made up to 31 December 1988 (15 pages) |
1 July 1988 | Full accounts made up to 31 December 1987 (15 pages) |
1 July 1988 | Full accounts made up to 31 December 1987 (15 pages) |
21 August 1987 | Full accounts made up to 31 December 1986 (14 pages) |
21 August 1987 | Full accounts made up to 31 December 1986 (14 pages) |
20 March 1987 | Particulars of mortgage/charge (3 pages) |
20 March 1987 | Particulars of mortgage/charge (3 pages) |
16 January 1987 | Particulars of mortgage/charge (3 pages) |
16 January 1987 | Particulars of mortgage/charge (3 pages) |
25 July 1986 | Full accounts made up to 31 December 1985 (14 pages) |
25 July 1986 | Full accounts made up to 31 December 1985 (14 pages) |
23 July 1985 | Accounts made up to 31 December 1984 (14 pages) |
23 July 1985 | Accounts made up to 31 December 1984 (14 pages) |
8 June 1984 | Accounts made up to 31 December 1983 (14 pages) |
8 June 1984 | Accounts made up to 31 December 1983 (14 pages) |
18 June 1983 | Accounts made up to 31 December 1982 (12 pages) |
18 June 1983 | Accounts made up to 31 December 1982 (12 pages) |
14 May 1982 | Accounts made up to 31 December 1981 (12 pages) |
14 May 1982 | Accounts made up to 31 December 1981 (12 pages) |
5 June 1981 | Accounts made up to 31 December 1980 (11 pages) |
5 June 1981 | Accounts made up to 31 December 1980 (11 pages) |
20 June 1980 | Accounts made up to 31 December 1979 (10 pages) |
20 June 1980 | Accounts made up to 31 December 1979 (10 pages) |
6 July 1979 | Accounts made up to 31 December 1978 (11 pages) |
6 July 1979 | Accounts made up to 31 December 1978 (11 pages) |
29 June 1978 | Accounts made up to 31 December 1977 (10 pages) |
29 June 1978 | Accounts made up to 31 December 1977 (10 pages) |
2 August 1977 | Accounts made up to 31 December 1976 (9 pages) |
2 August 1977 | Accounts made up to 31 December 1976 (9 pages) |
10 September 1976 | Accounts made up to 31 December 1975 (9 pages) |
10 September 1976 | Accounts made up to 31 December 1975 (9 pages) |
17 September 1974 | Certificate of incorporation (1 page) |
17 September 1974 | Incorporation (19 pages) |
17 September 1974 | Incorporation (19 pages) |
17 September 1974 | Certificate of incorporation (1 page) |