London
EC2Y 5DN
Director Name | Mr Graham Henry Edwards |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2015(39 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 15th Floor 140 London Wall London EC2Y 5DN |
Director Name | Mr Adam Dakin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2015(39 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15th Floor 140 London Wall London EC2Y 5DN |
Director Name | Mr Russell Charles Gurnhill |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2015(39 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15th Floor 140 London Wall London EC2Y 5DN |
Secretary Name | Mr Aaron Jon Burns |
---|---|
Status | Current |
Appointed | 11 September 2015(39 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 15th Floor 140 London Wall London EC2Y 5DN |
Director Name | Graeme Richard William Hunter |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2015(39 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15th Floor 140 London Wall London EC2Y 5DN |
Director Name | Mr Michael Akiva Hackenbroch |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2017(41 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15th Floor 140 London Wall London EC2Y 5DN |
Director Name | Peter Agar Clery |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(15 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 1998) |
Role | Agri Inv Banker |
Correspondence Address | Curlew Court Guys Head Road Sutton Bridge Spalding Lincolnshire PE12 9QQ |
Director Name | Robin Michael Drayton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(15 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 July 2007) |
Role | Chartered Accountant |
Correspondence Address | Stonecross Farm Whepstead Bury St Edmunds Suffolk IP29 4ST |
Director Name | Leonard Graham Hall |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(15 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 May 1994) |
Role | Company Director |
Correspondence Address | Temple Bar Green Lane Northwood Middlesex HA6 2UY |
Director Name | Mr Robin Arthur Elidyr Herbert |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(15 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 December 1999) |
Role | Banker |
Country of Residence | Wales |
Correspondence Address | The Neuadd Llanbedr Road Crickhowell Powys NP8 1SP Wales |
Director Name | Thomas Heyes |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(15 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 July 1994) |
Role | Investment Manager |
Correspondence Address | 19 Birch Close Send Woking Surrey GU23 7BZ |
Director Name | Bernard Anthony High |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(15 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 May 1994) |
Role | Inv Mgr (Retired) |
Correspondence Address | 4 Roslin Road South Bournemouth Dorset BH3 7EF |
Director Name | Sir Colin Raymond William Spedding |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(15 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 1999) |
Role | University Prof (Ret) |
Country of Residence | United Kingdom |
Correspondence Address | Vine Cottage Orchard Road Hurst Reading Berkshire RG10 0SD |
Secretary Name | Maxwell Ainslie Martin Cowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(15 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 November 1994) |
Role | Company Director |
Correspondence Address | 56 Ravensbourne Park Crescent London SE6 4YP |
Director Name | Mr Noel Melville Stephens |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(17 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 May 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Little Hadlow Bagshot Road Worplesdon Hill Woking Surrey GU22 0QY |
Director Name | Mr Henry Lloyd Richards |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(17 years, 10 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 11 September 2015) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 53 Kyrle Road London SW11 6BB |
Director Name | Roger David Corley |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(18 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 December 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Middleway London NW11 6SH |
Secretary Name | Mr Noel Melville Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(18 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Hadlow Bagshot Road Worplesdon Hill Woking Surrey GU22 0QY |
Director Name | Sir Henry Angest |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 1999) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 40 Thurloe Square London SW7 2SR |
Director Name | Mrs Susan Annabel Margaret Fogarty |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(23 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 August 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Brantham Court Manningtree Essex CO11 1PP |
Director Name | Mr Michael John Deakin |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 December 2009) |
Role | Actuary |
Correspondence Address | Northlands Priory Road Hintlesham Ipswich IP8 3NX |
Director Name | Nigel Graeme Allan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 December 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Cottage Arford Common, Headley Bordon Hampshire GU35 8DJ |
Director Name | Mr Charles James Holt Hunter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(25 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 15 December 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Barn Lower Farm Hilton Blandford Forum Dorset DT11 0DQ |
Director Name | Mr James Michael Brady |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Cromwell Close St Albans Hertfordshire AL4 9YE |
Director Name | Mr Duncan Robert Jenkins |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(31 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2010) |
Role | Chartered Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 36 Prickwillow Road Ely Cambridgeshire CB7 4QT |
Secretary Name | Mr James Michael Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(31 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Cromwell Close St Albans Hertfordshire AL4 9YE |
Director Name | Mr Mark James Terry |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Sloane Avenue London SW3 3XB |
Director Name | Mr Richard Michael Pilkington |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(33 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 May 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Buckingham Place London SW1E 6HR |
Director Name | Mr Kevin Patrick Joseph Moriarty |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(33 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2017) |
Role | Real Estate Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place 4th Floor London SW1W 0EN |
Director Name | Mr Hamish Alasdair MacDonald |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 December 2009(33 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 2010) |
Role | Real Estate Advisor |
Country of Residence | England |
Correspondence Address | 1 Buckingham Place London SW1E 6HR |
Director Name | Mr Digby Cyril Okell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 May 2010(34 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 October 2010) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Sloane Avenue London SW3 3XB |
Director Name | Mr Christopher Mark Hodson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(35 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place 4th Floor London SW1W 0EN |
Director Name | Mr Warren Ashley Persky |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(39 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15th Floor 140 London Wall London EC2Y 5DN |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2010(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 September 2015) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | lih.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Level 16 5 Aldermanbury Square London EC2V 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
542.8k at £1 | Empire Lih LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,194,000 |
Gross Profit | £985,000 |
Net Worth | £6,358,000 |
Cash | £1,364,000 |
Current Liabilities | £413,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 21 April 2024 (6 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
29 March 2021 | Delivered on: 1 April 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
4 August 2016 | Delivered on: 18 August 2016 Persons entitled: Pinsent Masons LLP Classification: A registered charge Particulars: Lands improvement holdings landmatch S.Ã .R.l land at haddenham aerodrome, haddenham. (Title number: BM233773). Land on the north west side of dollicott, haddenham. (Title number: BM114573). Lands improvement holdings landmatch S.Ã .R.l land at high leigh hoddesdon. (Title number: HD399112). Note: please see debenture for further details. Outstanding |
27 October 2010 | Delivered on: 16 November 2010 Persons entitled: Poole Borough Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a land at rigler road hamworthy poole dorset t/no. DT63233 by way of security assignment including all rights of enforcement of the same see image for full details. Outstanding |
6 July 2010 | Delivered on: 17 July 2010 Persons entitled: Rwe Npower PLC Classification: Legal charge Secured details: £11,000,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/ Land k/a the former poole power station, poole harbour, poole t/no DT317111, DT275362 and DT316357 together with all rights, easements and privileges appurtenant to or benefiting the same. Outstanding |
20 June 1996 | Delivered on: 28 June 1996 Satisfied on: 1 July 2009 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a section 38 agreement in favour of north yorkshire county council for £12,500. Particulars: The sum of £12,500 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 17448573 and earmarked or designated by reference to the company. Fully Satisfied |
14 June 2023 | Change of details for Empire Lih Limited as a person with significant control on 13 June 2023 (2 pages) |
---|---|
14 June 2023 | Register(s) moved to registered office address Level 16 5 Aldermanbury Square London EC2V 7HR (1 page) |
13 June 2023 | Registered office address changed from 15th Floor 140 London Wall London EC2Y 5DN United Kingdom to Level 16 5 Aldermanbury Square London EC2V 7HR on 13 June 2023 (1 page) |
31 May 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages) |
31 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
11 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (41 pages) |
11 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
26 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
22 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
17 February 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
17 February 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (18 pages) |
10 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (40 pages) |
10 February 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
22 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
1 April 2021 | Registration of charge 012576000005, created on 29 March 2021 (32 pages) |
22 March 2021 | Satisfaction of charge 3 in full (1 page) |
22 March 2021 | Satisfaction of charge 2 in full (1 page) |
26 January 2021 | Accounts for a small company made up to 31 March 2020 (24 pages) |
22 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
23 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
10 January 2019 | Accounts for a small company made up to 31 March 2018 (20 pages) |
1 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
12 January 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
19 September 2017 | Termination of appointment of Warren Ashley Persky as a director on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Warren Ashley Persky as a director on 19 September 2017 (1 page) |
12 September 2017 | Appointment of Mr Michael Akiva Hackenbroch as a director on 4 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Michael Akiva Hackenbroch as a director on 4 September 2017 (2 pages) |
29 August 2017 | Change of details for Empire Lih Limited as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Registered office address changed from 10 Lower Grosvenor Place 4th Floor London SW1W 0EN to 15th Floor 140 London Wall London EC2Y 5DN on 29 August 2017 (1 page) |
29 August 2017 | Registered office address changed from 10 Lower Grosvenor Place 4th Floor London SW1W 0EN to 15th Floor 140 London Wall London EC2Y 5DN on 29 August 2017 (1 page) |
29 August 2017 | Change of details for Empire Lih Limited as a person with significant control on 29 August 2017 (2 pages) |
20 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Kevin Patrick Joseph Moriarty as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Kevin Patrick Joseph Moriarty as a director on 31 March 2017 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
1 September 2016 | Termination of appointment of Christopher Mark Hodson as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Christopher Mark Hodson as a director on 31 August 2016 (1 page) |
18 August 2016 | Registration of charge 012576000004, created on 4 August 2016 (151 pages) |
18 August 2016 | Registration of charge 012576000004, created on 4 August 2016 (151 pages) |
3 August 2016 | Resolutions
|
3 August 2016 | Resolutions
|
1 August 2016 | Director's details changed for Mr Christopher Mark Hodson on 1 March 2016 (2 pages) |
1 August 2016 | Director's details changed for Mr Christopher Mark Hodson on 1 March 2016 (2 pages) |
10 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
25 November 2015 | Appointment of Graeme Richard William Hunter as a director on 20 November 2015 (2 pages) |
25 November 2015 | Appointment of Graeme Richard William Hunter as a director on 20 November 2015 (2 pages) |
27 October 2015 | Register(s) moved to registered inspection location 140 London Wall London EC2Y 5DN (1 page) |
27 October 2015 | Register(s) moved to registered inspection location 140 London Wall London EC2Y 5DN (1 page) |
26 October 2015 | Register inspection address has been changed to 140 London Wall London EC2Y 5DN (1 page) |
26 October 2015 | Register inspection address has been changed to 140 London Wall London EC2Y 5DN (1 page) |
8 October 2015 | Appointment of Mr Aaron Jon Burns as a secretary on 11 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Russell Charles Gurnhill as a director on 11 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Aaron Jon Burns as a secretary on 11 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Warren Persky as a director on 11 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Warren Persky as a director on 11 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Graham Henry Edwards as a director on 11 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Russell Charles Gurnhill as a director on 11 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Adam Dakin as a director on 11 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Adam Dakin as a director on 11 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Graham Henry Edwards as a director on 11 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Henry Lloyd Richards as a director on 11 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Henry Lloyd Richards as a director on 11 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 11 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 11 September 2015 (1 page) |
29 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
6 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
16 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
1 August 2013 | Full accounts made up to 31 December 2012 (24 pages) |
1 August 2013 | Full accounts made up to 31 December 2012 (24 pages) |
13 June 2013 | Statement of capital on 13 June 2013
|
13 June 2013 | Resolutions
|
13 June 2013 | Statement by directors (2 pages) |
13 June 2013 | Resolutions
|
13 June 2013 | Statement by directors (2 pages) |
13 June 2013 | Solvency statement dated 12/06/13 (2 pages) |
13 June 2013 | Solvency statement dated 12/06/13 (2 pages) |
13 June 2013 | Statement of capital on 13 June 2013
|
22 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Director's details changed for Director James Leslie Stone on 9 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Director James Leslie Stone on 9 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Director James Leslie Stone on 9 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mr Christopher Mark Hodson on 9 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mr Kevin Patrick Joseph Moriarty on 9 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mr Kevin Patrick Joseph Moriarty on 9 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mr Christopher Mark Hodson on 9 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mr Christopher Mark Hodson on 9 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mr Kevin Patrick Joseph Moriarty on 9 February 2013 (2 pages) |
11 February 2013 | Registered office address changed from 1 Buckingham Place London SW1E 6HR on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from 1 Buckingham Place London SW1E 6HR on 11 February 2013 (1 page) |
26 November 2012 | Statement by directors (2 pages) |
26 November 2012 | Solvency statement dated 21/11/12 (2 pages) |
26 November 2012 | Statement of capital on 26 November 2012
|
26 November 2012 | Solvency statement dated 21/11/12 (2 pages) |
26 November 2012 | Statement by directors (2 pages) |
26 November 2012 | Statement of capital on 26 November 2012
|
26 November 2012 | Resolutions
|
26 November 2012 | Resolutions
|
6 August 2012 | Full accounts made up to 31 December 2011 (24 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (24 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Director's details changed for Mr Henry Lloyd Richards on 24 April 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Kevin Patrick Joseph Moriarty on 24 April 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Kevin Patrick Joseph Moriarty on 24 April 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Henry Lloyd Richards on 24 April 2012 (2 pages) |
10 April 2012 | Appointment of James Leslie Stone as a director (2 pages) |
10 April 2012 | Termination of appointment of Steven Willingham as a director (1 page) |
10 April 2012 | Director's details changed for Mr Christopher Mark Hodson on 16 August 2011 (2 pages) |
10 April 2012 | Appointment of Mr Christopher Mark Hodson as a director (2 pages) |
10 April 2012 | Appointment of James Leslie Stone as a director (2 pages) |
10 April 2012 | Director's details changed for Mr Christopher Mark Hodson on 16 August 2011 (2 pages) |
10 April 2012 | Appointment of Mr Christopher Mark Hodson as a director (2 pages) |
10 April 2012 | Termination of appointment of Steven Willingham as a director (1 page) |
7 September 2011 | Group of companies' accounts made up to 31 December 2010 (56 pages) |
7 September 2011 | Group of companies' accounts made up to 31 December 2010 (56 pages) |
2 August 2011 | Appointment of Mr Steven Craig Willingham as a director (2 pages) |
2 August 2011 | Appointment of Mr Steven Craig Willingham as a director (2 pages) |
2 August 2011 | Termination of appointment of Mark Terry as a director (1 page) |
2 August 2011 | Termination of appointment of Mark Terry as a director (1 page) |
1 August 2011 | Resolutions
|
1 August 2011 | Resolutions
|
1 August 2011 | Statement of company's objects (2 pages) |
1 August 2011 | Re-registration of Memorandum and Articles (9 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 August 2011 | Re-registration of Memorandum and Articles (9 pages) |
1 August 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 August 2011 | Statement of company's objects (2 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Re-registration from a public company to a private limited company (1 page) |
1 August 2011 | Re-registration from a public company to a private limited company (1 page) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 15 May 2010 with a full list of shareholders (10 pages) |
24 January 2011 | Annual return made up to 15 May 2010 with a full list of shareholders (10 pages) |
17 December 2010 | Director's details changed for Mr Mark James Terry on 17 December 2010 (2 pages) |
17 December 2010 | Director's details changed for Mr Mark James Terry on 17 December 2010 (2 pages) |
17 November 2010 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
17 November 2010 | Interim accounts made up to 12 November 2010 (16 pages) |
17 November 2010 | Interim accounts made up to 12 November 2010 (16 pages) |
17 November 2010 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 October 2010 | Termination of appointment of Digby Okell as a director (1 page) |
4 October 2010 | Termination of appointment of James Brady as a secretary (1 page) |
4 October 2010 | Termination of appointment of Digby Okell as a director (1 page) |
4 October 2010 | Termination of appointment of James Brady as a secretary (1 page) |
4 October 2010 | Termination of appointment of Hamish Macdonald as a director (1 page) |
4 October 2010 | Termination of appointment of Duncan Jenkins as a director (1 page) |
4 October 2010 | Termination of appointment of James Brady as a director (1 page) |
4 October 2010 | Termination of appointment of James Brady as a director (1 page) |
4 October 2010 | Termination of appointment of Hamish Macdonald as a director (1 page) |
4 October 2010 | Termination of appointment of Duncan Jenkins as a director (1 page) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 June 2010 | Group of companies' accounts made up to 31 December 2009 (40 pages) |
24 June 2010 | Group of companies' accounts made up to 31 December 2009 (40 pages) |
24 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
21 May 2010 | Appointment of Mr Digby Cyril Okell as a director (2 pages) |
21 May 2010 | Termination of appointment of Richard Pilkington as a director (1 page) |
21 May 2010 | Appointment of Mr Digby Cyril Okell as a director (2 pages) |
21 May 2010 | Termination of appointment of Richard Pilkington as a director (1 page) |
17 December 2009 | Appointment of Mr Richard Michael Pilkington as a director (2 pages) |
17 December 2009 | Appointment of Mr Mark James Terry as a director (2 pages) |
17 December 2009 | Appointment of Mr Mark James Terry as a director (2 pages) |
17 December 2009 | Appointment of Mr Hamish Alasdair Macdonald as a director (2 pages) |
17 December 2009 | Appointment of Mr Hamish Alasdair Macdonald as a director (2 pages) |
17 December 2009 | Appointment of Mr Kevin Patrick Joseph Moriarty as a director (2 pages) |
17 December 2009 | Appointment of Mr Richard Michael Pilkington as a director (2 pages) |
17 December 2009 | Appointment of Mr Kevin Patrick Joseph Moriarty as a director (2 pages) |
16 December 2009 | Termination of appointment of Michael Deakin as a director (1 page) |
16 December 2009 | Termination of appointment of Nigel Allan as a director (1 page) |
16 December 2009 | Termination of appointment of Nigel Allan as a director (1 page) |
16 December 2009 | Termination of appointment of Charles Hunter as a director (1 page) |
16 December 2009 | Termination of appointment of Michael Deakin as a director (1 page) |
16 December 2009 | Termination of appointment of Charles Hunter as a director (1 page) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 May 2009 | Group of companies' accounts made up to 31 December 2008 (42 pages) |
28 May 2009 | Group of companies' accounts made up to 31 December 2008 (42 pages) |
18 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
18 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
29 May 2008 | Return made up to 23/05/08; full list of members (5 pages) |
29 May 2008 | Return made up to 23/05/08; full list of members (5 pages) |
29 May 2008 | Location of register of members (1 page) |
29 May 2008 | Location of register of members (1 page) |
7 April 2008 | Group of companies' accounts made up to 31 December 2007 (45 pages) |
7 April 2008 | Group of companies' accounts made up to 31 December 2007 (45 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New secretary appointed (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | New secretary appointed (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | Director resigned (1 page) |
31 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
18 May 2007 | Group of companies' accounts made up to 31 December 2006 (43 pages) |
18 May 2007 | Group of companies' accounts made up to 31 December 2006 (43 pages) |
23 April 2007 | New director appointed (9 pages) |
23 April 2007 | New director appointed (9 pages) |
13 June 2006 | Group of companies' accounts made up to 31 December 2005 (47 pages) |
13 June 2006 | Group of companies' accounts made up to 31 December 2005 (47 pages) |
6 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
3 June 2005 | Group of companies' accounts made up to 31 December 2004 (35 pages) |
3 June 2005 | Group of companies' accounts made up to 31 December 2004 (35 pages) |
1 June 2005 | Return made up to 23/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 23/05/05; full list of members (3 pages) |
9 June 2004 | Group of companies' accounts made up to 31 December 2003 (34 pages) |
9 June 2004 | Return made up to 23/05/04; full list of members
|
9 June 2004 | Return made up to 23/05/04; full list of members
|
9 June 2004 | Group of companies' accounts made up to 31 December 2003 (34 pages) |
11 June 2003 | Group of companies' accounts made up to 31 December 2002 (34 pages) |
11 June 2003 | Group of companies' accounts made up to 31 December 2002 (34 pages) |
9 June 2003 | Return made up to 23/05/03; full list of members (9 pages) |
9 June 2003 | Return made up to 23/05/03; full list of members (9 pages) |
2 June 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
2 June 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
2 June 2002 | Return made up to 23/05/02; full list of members (9 pages) |
2 June 2002 | Return made up to 23/05/02; full list of members (9 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | New director appointed (3 pages) |
23 November 2001 | New director appointed (3 pages) |
23 November 2001 | Director resigned (1 page) |
1 June 2001 | Full group accounts made up to 31 December 2000 (30 pages) |
1 June 2001 | Full group accounts made up to 31 December 2000 (30 pages) |
1 June 2001 | Return made up to 23/05/01; full list of members
|
1 June 2001 | Return made up to 23/05/01; full list of members
|
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
6 June 2000 | Return made up to 23/05/00; full list of members
|
6 June 2000 | Return made up to 23/05/00; full list of members
|
19 May 2000 | Auditor's resignation (1 page) |
19 May 2000 | Auditor's resignation (1 page) |
9 May 2000 | Full group accounts made up to 31 December 1999 (62 pages) |
9 May 2000 | Full group accounts made up to 31 December 1999 (62 pages) |
1 February 2000 | New director appointed (5 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (3 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (5 pages) |
1 February 2000 | New director appointed (3 pages) |
24 December 1999 | Ad 15/12/99--------- £ si 95000@1=95000 £ ic 26230472/26325472 (2 pages) |
24 December 1999 | Ad 15/12/99--------- £ si 95000@1=95000 £ ic 26230472/26325472 (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
9 December 1999 | Ad 24/11/99--------- £ si 80000@1=80000 £ ic 26150472/26230472 (2 pages) |
9 December 1999 | Ad 24/11/99--------- £ si 80000@1=80000 £ ic 26150472/26230472 (2 pages) |
30 November 1999 | Ad 15/11/99--------- £ si 70000@1=70000 £ ic 26080472/26150472 (2 pages) |
30 November 1999 | Ad 15/11/99--------- £ si 70000@1=70000 £ ic 26080472/26150472 (2 pages) |
16 November 1999 | Ad 03/11/99--------- £ si 25000@1=25000 £ ic 26055472/26080472 (2 pages) |
16 November 1999 | Ad 03/11/99--------- £ si 25000@1=25000 £ ic 26055472/26080472 (2 pages) |
26 August 1999 | Ad 09/08/99--------- £ si 50000@1=50000 £ ic 26005472/26055472 (2 pages) |
26 August 1999 | Ad 09/08/99--------- £ si 50000@1=50000 £ ic 26005472/26055472 (2 pages) |
30 July 1999 | Ad 06/07/99--------- £ si 25000@1=25000 £ ic 25980472/26005472 (2 pages) |
30 July 1999 | Ad 06/07/99--------- £ si 25000@1=25000 £ ic 25980472/26005472 (2 pages) |
10 June 1999 | Return made up to 23/05/99; bulk list available separately (13 pages) |
10 June 1999 | Return made up to 23/05/99; bulk list available separately (13 pages) |
13 May 1999 | Full group accounts made up to 31 December 1998 (47 pages) |
13 May 1999 | Full group accounts made up to 31 December 1998 (47 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
27 January 1999 | Interim accounts made up to 30 June 1998 (8 pages) |
27 January 1999 | Interim accounts made up to 30 June 1998 (8 pages) |
12 June 1998 | Return made up to 23/05/98; bulk list available separately (14 pages) |
12 June 1998 | Return made up to 23/05/98; bulk list available separately (14 pages) |
13 May 1998 | Full group accounts made up to 31 December 1997 (46 pages) |
13 May 1998 | Full group accounts made up to 31 December 1997 (46 pages) |
11 May 1998 | Resolutions
|
11 May 1998 | Resolutions
|
11 May 1998 | Resolutions
|
11 May 1998 | Resolutions
|
11 May 1998 | Resolutions
|
11 May 1998 | Resolutions
|
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (3 pages) |
9 March 1998 | New director appointed (3 pages) |
17 June 1997 | Return made up to 23/05/97; bulk list available separately (15 pages) |
17 June 1997 | Return made up to 23/05/97; bulk list available separately (15 pages) |
14 May 1997 | Full group accounts made up to 31 December 1996 (42 pages) |
14 May 1997 | Full group accounts made up to 31 December 1996 (42 pages) |
9 October 1996 | Interim accounts made up to 30 June 1996 (7 pages) |
9 October 1996 | Interim accounts made up to 30 June 1996 (7 pages) |
24 September 1996 | Resolutions
|
24 September 1996 | Resolutions
|
28 June 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Listing of particulars (130 pages) |
18 June 1996 | Listing of particulars (130 pages) |
17 June 1996 | Return made up to 23/05/96; bulk list available separately
|
17 June 1996 | Return made up to 23/05/96; bulk list available separately
|
8 June 1996 | £ nc 35001250/40001250 24/05/96 (1 page) |
8 June 1996 | Resolutions
|
8 June 1996 | Resolutions
|
8 June 1996 | Resolutions
|
8 June 1996 | £ ic 26101026/25982446 26/04/96 £ sr [email protected]=118579 (1 page) |
8 June 1996 | £ nc 35001250/40001250 24/05/96 (1 page) |
8 June 1996 | Resolutions
|
8 June 1996 | Resolutions
|
8 June 1996 | Resolutions
|
8 June 1996 | Resolutions
|
8 June 1996 | Resolutions
|
8 June 1996 | £ ic 26101026/25982446 26/04/96 £ sr [email protected]=118579 (1 page) |
4 June 1996 | Full group accounts made up to 31 December 1995 (38 pages) |
4 June 1996 | Full group accounts made up to 31 December 1995 (38 pages) |
23 May 1996 | Ad 02/05/96--------- £ si 136042@1=136042 £ ic 25964984/26101026 (2 pages) |
23 May 1996 | Ad 02/05/96--------- £ si 136042@1=136042 £ ic 25964984/26101026 (2 pages) |
10 April 1996 | Interim accounts made up to 30 June 1995 (6 pages) |
10 April 1996 | Interim accounts made up to 30 June 1995 (6 pages) |
9 November 1995 | Particulars of contract relating to shares (6 pages) |
9 November 1995 | Ad 12/10/95--------- £ si 1560@1 £ si [email protected] (2 pages) |
9 November 1995 | Particulars of contract relating to shares (6 pages) |
9 November 1995 | Particulars of contract relating to shares (6 pages) |
9 November 1995 | Ad 12/10/95--------- £ si 1560@1 £ si [email protected] (2 pages) |
9 November 1995 | Ad 04/10/95--------- £ si 2150@1=2150 £ si [email protected]=250 £ ic 25962584/25964984 (2 pages) |
9 November 1995 | Particulars of contract relating to shares (6 pages) |
9 November 1995 | Particulars of contract relating to shares (6 pages) |
9 November 1995 | Particulars of contract relating to shares (6 pages) |
9 November 1995 | Ad 04/10/95--------- £ si 2150@1=2150 £ si [email protected]=250 £ ic 25962584/25964984 (2 pages) |
9 November 1995 | Particulars of contract relating to shares (6 pages) |
9 November 1995 | Particulars of contract relating to shares (6 pages) |
25 October 1995 | Ad 12/10/95--------- £ si 1560@1=1560 £ si [email protected]=18 £ ic 25961006/25962584 (2 pages) |
25 October 1995 | Ad 12/10/95--------- £ si 1560@1=1560 £ si [email protected]=18 £ ic 25961006/25962584 (2 pages) |
25 October 1995 | Ad 04/10/95--------- £ si 2150@1=2150 £ si [email protected]=25 £ ic 25958831/25961006 (2 pages) |
25 October 1995 | Ad 04/10/95--------- £ si 2150@1=2150 £ si [email protected]=25 £ ic 25958831/25961006 (2 pages) |
19 October 1995 | Location of register of members (non legible) (1 page) |
19 October 1995 | Location of register of members (non legible) (1 page) |
16 October 1995 | Ad 06/09/95--------- £ si 2503@1 £ si [email protected] (2 pages) |
16 October 1995 | Particulars of contract relating to shares (6 pages) |
16 October 1995 | Particulars of contract relating to shares (6 pages) |
16 October 1995 | Particulars of contract relating to shares (6 pages) |
16 October 1995 | Ad 06/09/95--------- £ si 2503@1 £ si [email protected] (2 pages) |
16 October 1995 | Particulars of contract relating to shares (6 pages) |
4 October 1995 | Ad 06/09/95--------- £ si 2503@1=2503 £ si [email protected]=29 £ ic 25956074/25958606 (2 pages) |
4 October 1995 | Ad 06/09/95--------- £ si 2503@1=2503 £ si [email protected]=29 £ ic 25956074/25958606 (2 pages) |
2 October 1995 | Particulars of contract relating to shares (6 pages) |
2 October 1995 | Ad 06/09/95--------- £ si 1013566@1 £ si [email protected] (4 pages) |
2 October 1995 | Particulars of contract relating to shares (6 pages) |
2 October 1995 | Ad 06/09/95--------- £ si 1013566@1 £ si [email protected] (4 pages) |
2 October 1995 | Particulars of contract relating to shares (6 pages) |
2 October 1995 | Particulars of contract relating to shares (6 pages) |
8 September 1995 | Ad 06/09/95--------- £ si 1013566@1=1013566 £ si [email protected]=117857 £ ic 24824651/25956074 (2 pages) |
8 September 1995 | Ad 06/09/95--------- £ si 1013566@1=1013566 £ si [email protected]=117857 £ ic 24824651/25956074 (2 pages) |
16 August 1995 | Resolutions
|
16 August 1995 | £ nc 35000000/35001250 14/08/95 (1 page) |
16 August 1995 | £ nc 35000000/35001250 14/08/95 (1 page) |
16 August 1995 | Resolutions
|
15 August 1995 | Auditor's report (4 pages) |
15 August 1995 | Declaration on reregistration from private to PLC (1 page) |
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Application for reregistration from private to PLC (1 page) |
15 August 1995 | Re-registration of Memorandum and Articles (106 pages) |
15 August 1995 | Declaration on reregistration from private to PLC (1 page) |
15 August 1995 | Balance Sheet (18 pages) |
15 August 1995 | Re-registration of Memorandum and Articles (106 pages) |
15 August 1995 | Auditor's statement (2 pages) |
15 August 1995 | Balance Sheet (18 pages) |
15 August 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 August 1995 | Auditor's statement (2 pages) |
15 August 1995 | Application for reregistration from private to PLC (1 page) |
15 August 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 August 1995 | Auditor's report (4 pages) |
9 June 1995 | Full group accounts made up to 31 December 1994 (37 pages) |
9 June 1995 | Return made up to 23/05/95; full list of members (22 pages) |
9 June 1995 | Return made up to 23/05/95; full list of members (22 pages) |
9 June 1995 | Full group accounts made up to 31 December 1994 (37 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (175 pages) |
19 December 1991 | Resolutions
|
19 December 1991 | Resolutions
|
16 February 1982 | Company name changed\certificate issued on 16/02/82 (2 pages) |
10 May 1976 | Incorporation (13 pages) |
10 May 1976 | Incorporation (13 pages) |