Yiewsley
West Drayton
UB7 8JL
Director Name | Mr Thomas Van De Wiel |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 20 March 2020(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 September 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Reliance Worldwide Corporation (Uk) Limited Ho Yiewsley West Drayton UB7 8JL |
Director Name | Mr Philip Feiwel Munz |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 04 January 1992(16 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 03 May 2016) |
Role | Solicitor |
Country of Residence | Australia |
Correspondence Address | 54 Rialto 525 Collins Street Melbourne Victoria 3000 |
Director Name | Mr Brian Anthony Christopher Wreaves |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(16 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 July 1992) |
Role | Sales & Marketing Manager |
Correspondence Address | 131 Station Road Stanbridge Leighton Buzzard Bedfordshire LU7 9JG |
Director Name | Mr David John McKenzie |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 January 1992(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 1993) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ashcombe Church Mere Road Sutton Courtenay OX14 4AQ |
Secretary Name | Mr David John McKenzie |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 04 January 1992(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashcombe Church Mere Road Sutton Courtenay OX14 4AQ |
Director Name | Mr John Michael Finlan |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 1998) |
Role | General Manager-European Operations |
Correspondence Address | 88 Cressel Road High Wycombe HP12 4TZ |
Secretary Name | Mr Roy John Heaverman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(16 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | 126 Broughton Road Banbury Oxfordshire OX16 9QQ |
Director Name | Grant Edwin Phipps |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 October 1996) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Antelope Paddock Northleach Cheltenham Gloucestershire GL54 3PA Wales |
Secretary Name | Mr Trevor Walter David Rowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Turnpike Close Worcester Worcestershire WR2 6AB |
Director Name | Mr Trevor Walter David Rowley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 October 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Turnpike Close Worcester Worcestershire WR2 6AB |
Director Name | Kevin Roche |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2003) |
Role | Managing Director |
Correspondence Address | Barnfield House Kineton, Guiting Power Cheltenham Gloucestershire GL54 5UG Wales |
Director Name | James David Hickman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1999) |
Role | Finance Director |
Correspondence Address | 13 Queensland Gardens Northampton Northamptonshire NN2 7BG |
Secretary Name | James David Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1999) |
Role | Finance Director |
Correspondence Address | 13 Queensland Gardens Northampton Northamptonshire NN2 7BG |
Director Name | John Stan Kowalczyk |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 1996(21 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 118 Hotham Street East Melbourne Victoria Australia |
Director Name | Jonathan Blayr Munz |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 1996(21 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 04 March 2019) |
Role | Solicitor And Company Director |
Country of Residence | Australia |
Correspondence Address | 54 Rialto 525 Collins Street Melbourne Victoria 3000 |
Director Name | Mr Jon Alan Arntsen |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2003) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Seventrees Alvescot Road, Black Bourton Bampton Oxfordshire OX18 2PP |
Secretary Name | Mr Mark Jonathan Dunford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Elmbridge Road Gloucester Gloucestershire GL2 0PB Wales |
Director Name | Mr Mark Jonathan Dunford |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 58 Elmbridge Road Gloucester Gloucestershire GL2 0PB Wales |
Secretary Name | Kevin Roche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(28 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 2003) |
Role | Managing Director |
Correspondence Address | Barnfield House Kineton, Guiting Power Cheltenham Gloucestershire GL54 5UG Wales |
Secretary Name | Dale Robert Hudson |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 19 December 2003(28 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 03 May 2016) |
Role | Accountant |
Correspondence Address | 45 Amersham Drive Wantirna Victoria 3152 Australia |
Director Name | Mr Michael John Saunders |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(40 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reliance Water Controls Worcester Road Evesham Worcestershire WR11 4RA |
Secretary Name | Mr Michael John Saunders |
---|---|
Status | Resigned |
Appointed | 03 May 2016(40 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | Reliance Water Controls Worcester Road Evesham Worcestershire WR11 4RA |
Director Name | Mr Robert Gerard Bollman |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2019(43 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 March 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Reliance Worldwide Corporation (Uk) Limited Ho Yiewsley West Drayton UB7 8JL |
Website | www.rwc.co.uk |
---|---|
Telephone | 020 88404383 |
Telephone region | London |
Registered Address | C/O Reliance Worldwide Corporation (Uk) Limited Horton Road Yiewsley West Drayton UB7 8JL |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
5k at £1 | Gsa International Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,330,012 |
Gross Profit | £6,084,979 |
Net Worth | £7,415,428 |
Cash | £245,446 |
Current Liabilities | £3,781,381 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 September 2009 | Delivered on: 26 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
11 November 1996 | Delivered on: 19 November 1996 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and all related rights thereto; all other debts,claims,etc. See the mortgage charge document for full details. Outstanding |
23 February 1987 | Delivered on: 26 February 1987 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 February 1984 | Delivered on: 6 February 1984 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
29 July 2020 | Appointment of a voluntary liquidator (3 pages) |
---|---|
29 July 2020 | Resolutions
|
29 July 2020 | Declaration of solvency (7 pages) |
24 June 2020 | Satisfaction of charge 4 in full (1 page) |
24 June 2020 | Satisfaction of charge 3 in full (1 page) |
27 March 2020 | Termination of appointment of Robert Gerard Bollman as a director on 11 March 2020 (1 page) |
27 March 2020 | Appointment of Mr. Thomas Van De Wiel as a director on 20 March 2020 (2 pages) |
21 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
17 June 2019 | Registered office address changed from Reliance Water Controls Worcester Road Evesham Worcestershire WR11 4RA to C/O Reliance Worldwide Corporation (Uk) Limited Horton Road Yiewsley West Drayton UB7 8JL on 17 June 2019 (1 page) |
9 May 2019 | Resolutions
|
9 May 2019 | Change of name notice (2 pages) |
19 March 2019 | Termination of appointment of Jonathan Blayr Munz as a director on 4 March 2019 (1 page) |
19 March 2019 | Appointment of Mr Robert Gerard Bollman as a director on 4 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
4 December 2018 | Full accounts made up to 30 June 2018 (26 pages) |
24 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
7 December 2017 | Full accounts made up to 30 June 2017 (27 pages) |
7 December 2017 | Full accounts made up to 30 June 2017 (27 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (29 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (29 pages) |
1 March 2017 | Termination of appointment of Michael John Saunders as a director on 1 March 2017 (1 page) |
1 March 2017 | Termination of appointment of Michael John Saunders as a director on 1 March 2017 (1 page) |
1 March 2017 | Termination of appointment of Michael John Saunders as a secretary on 1 March 2017 (1 page) |
1 March 2017 | Termination of appointment of Michael John Saunders as a secretary on 1 March 2017 (1 page) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
28 June 2016 | Appointment of Mr Heath Graham Sharp as a director on 3 May 2016 (2 pages) |
28 June 2016 | Appointment of Mr Heath Graham Sharp as a director on 3 May 2016 (2 pages) |
27 June 2016 | Termination of appointment of Philip Feiwel Munz as a director on 3 May 2016 (1 page) |
27 June 2016 | Appointment of Mr Michael John Saunders as a secretary on 3 May 2016 (2 pages) |
27 June 2016 | Termination of appointment of Dale Robert Hudson as a secretary on 3 May 2016 (1 page) |
27 June 2016 | Termination of appointment of Philip Feiwel Munz as a director on 3 May 2016 (1 page) |
27 June 2016 | Appointment of Mr Michael John Saunders as a director on 3 May 2016 (2 pages) |
27 June 2016 | Appointment of Mr Michael John Saunders as a secretary on 3 May 2016 (2 pages) |
27 June 2016 | Appointment of Mr Michael John Saunders as a director on 3 May 2016 (2 pages) |
27 June 2016 | Termination of appointment of Dale Robert Hudson as a secretary on 3 May 2016 (1 page) |
18 May 2016 | Resolutions
|
18 May 2016 | Resolutions
|
31 March 2016 | Full accounts made up to 30 June 2015 (22 pages) |
31 March 2016 | Full accounts made up to 30 June 2015 (22 pages) |
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
13 April 2015 | Full accounts made up to 30 June 2014 (23 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (23 pages) |
28 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
24 October 2014 | Company name changed reliance water controls LIMITED\certificate issued on 24/10/14
|
24 October 2014 | Company name changed reliance water controls LIMITED\certificate issued on 24/10/14
|
27 March 2014 | Full accounts made up to 30 June 2013 (24 pages) |
27 March 2014 | Full accounts made up to 30 June 2013 (24 pages) |
10 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
7 October 2013 | Termination of appointment of John Kowalczyk as a director (1 page) |
7 October 2013 | Termination of appointment of John Kowalczyk as a director (1 page) |
18 March 2013 | Full accounts made up to 30 June 2012 (28 pages) |
18 March 2013 | Full accounts made up to 30 June 2012 (28 pages) |
13 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
9 November 2011 | Full accounts made up to 30 June 2011 (23 pages) |
9 November 2011 | Full accounts made up to 30 June 2011 (23 pages) |
18 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Full accounts made up to 30 June 2010 (23 pages) |
4 October 2010 | Full accounts made up to 30 June 2010 (23 pages) |
7 April 2010 | Director's details changed for Jonathan Blayr Munz on 19 January 2010 (2 pages) |
7 April 2010 | Director's details changed for John Stan Kowalczyk on 19 January 2010 (2 pages) |
7 April 2010 | Director's details changed for John Stan Kowalczyk on 19 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Philip Munz on 19 January 2010 (2 pages) |
7 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Mr Philip Munz on 19 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Jonathan Blayr Munz on 19 January 2010 (2 pages) |
7 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
23 October 2009 | Full accounts made up to 30 June 2009 (23 pages) |
23 October 2009 | Full accounts made up to 30 June 2009 (23 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
28 October 2008 | Full accounts made up to 30 June 2008 (22 pages) |
28 October 2008 | Full accounts made up to 30 June 2008 (22 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (22 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (22 pages) |
11 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
17 May 2007 | Group of companies' accounts made up to 30 June 2006 (25 pages) |
17 May 2007 | Group of companies' accounts made up to 30 June 2006 (25 pages) |
26 January 2007 | Return made up to 20/01/07; full list of members (3 pages) |
26 January 2007 | Return made up to 20/01/07; full list of members (3 pages) |
15 August 2006 | £ ic 5010/5000 01/02/06 £ sr 10@1=10 (1 page) |
15 August 2006 | £ ic 5010/5000 01/02/06 £ sr 10@1=10 (1 page) |
27 April 2006 | Group of companies' accounts made up to 30 June 2005 (26 pages) |
27 April 2006 | Group of companies' accounts made up to 30 June 2005 (26 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Return made up to 20/01/06; full list of members (3 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: worcester road evesham herefordshire & worcestershire WR11 4RA (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: worcester road evesham herefordshire & worcestershire WR11 4RA (1 page) |
30 March 2006 | Return made up to 20/01/06; full list of members (3 pages) |
29 July 2005 | Group of companies' accounts made up to 30 June 2004 (24 pages) |
29 July 2005 | Group of companies' accounts made up to 30 June 2004 (24 pages) |
7 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
7 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
27 January 2005 | Return made up to 20/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 20/01/05; full list of members (7 pages) |
4 March 2004 | Group of companies' accounts made up to 30 June 2003 (23 pages) |
4 March 2004 | Group of companies' accounts made up to 30 June 2003 (23 pages) |
16 January 2004 | Return made up to 04/01/04; full list of members (8 pages) |
16 January 2004 | Return made up to 04/01/04; full list of members (8 pages) |
15 January 2004 | Secretary resigned;director resigned (1 page) |
15 January 2004 | Secretary resigned;director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | New secretary appointed (2 pages) |
12 November 2003 | Secretary resigned;director resigned (1 page) |
12 November 2003 | Secretary resigned;director resigned (1 page) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | New secretary appointed (2 pages) |
6 March 2003 | Group of companies' accounts made up to 30 June 2002 (23 pages) |
6 March 2003 | Group of companies' accounts made up to 30 June 2002 (23 pages) |
25 January 2003 | Return made up to 04/01/03; full list of members (9 pages) |
25 January 2003 | Return made up to 04/01/03; full list of members (9 pages) |
29 March 2002 | Group of companies' accounts made up to 30 June 2001 (22 pages) |
29 March 2002 | Group of companies' accounts made up to 30 June 2001 (22 pages) |
22 January 2002 | Return made up to 04/01/02; full list of members (8 pages) |
22 January 2002 | Return made up to 04/01/02; full list of members (8 pages) |
20 April 2001 | Full group accounts made up to 30 June 2000 (22 pages) |
20 April 2001 | Full group accounts made up to 30 June 2000 (22 pages) |
23 January 2001 | Return made up to 04/01/01; full list of members (8 pages) |
23 January 2001 | Return made up to 04/01/01; full list of members (8 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
25 February 2000 | Full group accounts made up to 30 June 1999 (21 pages) |
25 February 2000 | Full group accounts made up to 30 June 1999 (21 pages) |
21 January 2000 | Return made up to 04/01/00; full list of members
|
21 January 2000 | Return made up to 04/01/00; full list of members
|
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | New secretary appointed (2 pages) |
2 May 1999 | Full group accounts made up to 30 June 1998 (21 pages) |
2 May 1999 | Full group accounts made up to 30 June 1998 (21 pages) |
22 April 1999 | Secretary resigned;director resigned (1 page) |
22 April 1999 | Secretary resigned;director resigned (1 page) |
9 February 1999 | Return made up to 04/01/99; no change of members (6 pages) |
9 February 1999 | Return made up to 04/01/99; no change of members (6 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
30 April 1998 | Full group accounts made up to 30 June 1997 (25 pages) |
30 April 1998 | Full group accounts made up to 30 June 1997 (25 pages) |
29 April 1998 | Return made up to 04/01/98; full list of members; amend (9 pages) |
29 April 1998 | Return made up to 04/01/98; full list of members; amend (9 pages) |
17 February 1998 | Return made up to 04/01/98; no change of members (6 pages) |
17 February 1998 | Return made up to 04/01/98; no change of members (6 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
2 May 1997 | Full group accounts made up to 30 June 1996 (21 pages) |
2 May 1997 | Full group accounts made up to 30 June 1996 (21 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
24 January 1997 | Return made up to 04/01/97; full list of members (6 pages) |
24 January 1997 | Return made up to 04/01/97; full list of members (6 pages) |
19 November 1996 | Particulars of mortgage/charge (7 pages) |
19 November 1996 | Particulars of mortgage/charge (7 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
8 October 1996 | New secretary appointed;new director appointed (2 pages) |
8 October 1996 | New secretary appointed;new director appointed (2 pages) |
27 September 1996 | Secretary resigned;director resigned (1 page) |
27 September 1996 | Secretary resigned;director resigned (1 page) |
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | New director appointed (2 pages) |
21 August 1996 | Memorandum and Articles of Association (17 pages) |
21 August 1996 | Memorandum and Articles of Association (17 pages) |
21 August 1996 | Resolutions
|
21 August 1996 | Resolutions
|
21 August 1996 | Resolutions
|
21 August 1996 | Resolutions
|
29 February 1996 | Full group accounts made up to 30 June 1995 (20 pages) |
29 February 1996 | Full group accounts made up to 30 June 1995 (20 pages) |
25 February 1996 | Return made up to 04/01/96; full list of members (6 pages) |
25 February 1996 | Return made up to 04/01/96; full list of members (6 pages) |
11 July 1995 | £ nc 10000/10010 26/05/95 (1 page) |
11 July 1995 | £ nc 10000/10010 26/05/95 (1 page) |
13 March 1995 | Full accounts made up to 30 June 1994 (15 pages) |
13 March 1995 | Full accounts made up to 30 June 1994 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
10 March 1993 | New director appointed (2 pages) |
10 March 1993 | New director appointed (2 pages) |
25 September 1992 | Director resigned (2 pages) |
25 September 1992 | Director resigned (2 pages) |
8 September 1991 | New director appointed (2 pages) |
8 September 1991 | New director appointed (2 pages) |
13 March 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
13 March 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
1 February 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
1 February 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
1 November 1988 | Director resigned;new director appointed (2 pages) |
1 November 1988 | Director resigned;new director appointed (2 pages) |
14 September 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 September 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
19 October 1987 | Director resigned;new director appointed (2 pages) |
19 October 1987 | Director resigned;new director appointed (2 pages) |