Addlestone
Surrey
KT15 2PS
Director Name | Mrs Simone Cotton |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2022(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Director Name | Mrs Deena Garrett |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2022(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Director Name | Miss Ashlie Jade Harris |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2022(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Director Name | Mrs Michelle Harris-Manley |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2022(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Director Name | Graham Hugh Fowler |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(14 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | Ashridge House Galt Road Farlington Portsmouth Hampshire PO6 1DT |
Director Name | Valerie Harris |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Rusper Nunnery Horsham Road, Rusper Horsham West Sussex RH12 4QT |
Director Name | Barry Hellard |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | Grove Cottage Pyrford Green Pyrford Surrey GU22 8UT |
Director Name | Mr Philip Harris |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(14 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months (resigned 04 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Secretary Name | Graham Hugh Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(14 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | Ashridge House Galt Road Farlington Portsmouth Hampshire PO6 1DT |
Director Name | Mrs Valerie Harris |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(22 years, 11 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 24 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Website | peugeot.co.uk |
---|---|
Telephone | 0800 0833000 |
Telephone region | Freephone |
Registered Address | 238 Station Road Addlestone Surrey KT15 2PS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
46 at £1 | Philip Harris 50.55% Ordinary |
---|---|
45 at £1 | Mrs Valerie Harris 49.45% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,439,770 |
Gross Profit | £1,860,707 |
Net Worth | £1,786,003 |
Cash | £40,973 |
Current Liabilities | £1,628,712 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 21 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
9 May 2002 | Delivered on: 10 May 2002 Persons entitled: Fiat Auto (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two parcels of land on south side of overdene drive ifield crawley west sussex together with all buildings (whether completed or not) fixtures plant machinery fittings and apparatus whatsoever now or at any time hereafter affixed or attached to the said property (other than tenant's fixtures or fittings). Outstanding |
---|---|
1 October 2001 | Delivered on: 19 October 2001 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 11, 11A, 15, 17 and 19 kings road harrogate north yorkshire.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 April 2000 | Delivered on: 15 April 2000 Persons entitled: Fiat Auto Financial Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a petrol filling station and workshop k/a 52A brighton road horsham west sussex together with all buildings fixtures plant machinery fittings and apparatus. Outstanding |
4 October 1999 | Delivered on: 8 October 1999 Persons entitled: Fiat Auto Financial Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Petrol filling station showroom and workshop k/a 52A brighton road horsham west sussex together with all buildings fixtures plant machinery and apparatus whatsoever. Outstanding |
5 April 2006 | Delivered on: 22 April 2006 Persons entitled: Fiat Auto Financial Services (Wholesale) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Two parcels of land on the south side of overdene drive ifield crawley west sussex together with all buildings fixtures plant machinery fittings and apparatus whatsoever now or at any time hereafter affixed or attached to the mortgaged property. Outstanding |
9 May 2002 | Delivered on: 14 May 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 52A brighton road, west sussex t/no. ESX237261. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 May 2002 | Delivered on: 10 May 2002 Persons entitled: Fiat Auto Financial Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two parcels of land on south side of overdene drive ifield crawley west sussex together with all buildings (whether completed or not) fixtures plant machinery fittings and apparatus whatsoever now or at any time hereafter affixed or attached to the said property (other than tenant's fixtures or fittings). Outstanding |
18 January 1996 | Delivered on: 24 January 1996 Satisfied on: 27 May 1999 Persons entitled: Fina PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this legal charge. Particulars: The service station or filling station property being connaught garage,bagshot road,brookwood,woking,surrey title number SY456875 and any proceeds of sale ,goodwill of the business and all of the plant and equipment of and the right to use any trade or other name of such business. Fully Satisfied |
1 April 1992 | Delivered on: 3 April 1992 Satisfied on: 27 May 1999 Persons entitled: Gulf Oil (Great Britain) Limited Classification: Legal charge Secured details: £200,000 and all monies owed in respect of motor fuel delivered to the company by gulf oil (great britain) limited and any other monies that may hereafter become due from the company to gulf oil (great britain) limited. Particulars: F/H land and petrol filling station premises erected thereon k/a 3H motors bagshot road brookwood surrey including the buildings and canopy now or hereafter erected on such land together with the fixtures fittings and equipment including the storage tanks petrol pumps and other pumps in or about such land and premises and including the goodwill of the business now and/or hereafter carried on by the company on the property. Fully Satisfied |
19 February 1990 | Delivered on: 23 February 1990 Satisfied on: 27 May 1999 Persons entitled: Gulf Oil (Great Britain) Limited Classification: Legal charge Secured details: £300,000 and any other monies due or to become due from the company to the charge on account current or stated for goods supplied or otherwise. Particulars: Property together with the petrol filling and service station erected thereon k/a connaught garage, bagshot road, brookwood, working surrey (see form 395FOR full detials). Fully Satisfied |
19 February 1990 | Delivered on: 23 February 1990 Satisfied on: 27 May 1999 Persons entitled: Gulf Oil (Great Britain) Limited Classification: Legal charge Secured details: £250,000 and any other monies due or to become due from the company to the chargee on any account curred or stated for goods supplied or otherwise. Particulars: F/H property together with the petrol filling and service station erectedthereon k/a connaght garage, bagshot road, brookwood, woking surrey (see form 395 for full details). Fully Satisfied |
22 December 2006 | Delivered on: 10 January 2007 Satisfied on: 7 August 2007 Persons entitled: Mark Robert Newman Classification: Legal charge Secured details: £720,000.00 due or to become due from the company to. Particulars: F/H property lying on the west side of horsham raod rusper and k/a dial post farm t/no WSX228208. Fully Satisfied |
3 July 1984 | Delivered on: 6 July 1984 Satisfied on: 1 October 1999 Persons entitled: Psa Wholesale Limited. Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a consinment agreement dated 26/6/84. Particulars: All that the mortgages interest in any vehicle decurried to it under the terms of the said consignment agreement and any monies received thereof. Fully Satisfied |
21 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
---|---|
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
24 February 2020 | Director's details changed for Mr Philip Harris on 1 November 2019 (2 pages) |
24 February 2020 | Change of details for Mrs Valerie Harris as a person with significant control on 1 November 2019 (2 pages) |
24 February 2020 | Change of details for Mr Philip Harris as a person with significant control on 1 November 2019 (2 pages) |
24 February 2020 | Director's details changed for Mrs Valerie Harris on 1 November 2019 (2 pages) |
24 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
19 June 2019 | Previous accounting period shortened from 25 June 2018 to 24 June 2018 (1 page) |
20 March 2019 | Previous accounting period shortened from 26 June 2018 to 25 June 2018 (1 page) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
27 March 2018 | Previous accounting period shortened from 27 June 2017 to 26 June 2017 (1 page) |
13 March 2018 | Secretary's details changed for Michelle Harris Manley on 30 September 2017 (1 page) |
12 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
12 March 2018 | Change of details for Mr Philip Harris as a person with significant control on 30 September 2017 (2 pages) |
12 March 2018 | Director's details changed for Mr Philip Harris on 30 September 2017 (2 pages) |
12 March 2018 | Director's details changed for Mrs Valerie Harris on 28 January 2018 (2 pages) |
12 March 2018 | Change of details for Mrs Valerie Harris as a person with significant control on 28 January 2018 (2 pages) |
21 December 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
26 June 2017 | Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page) |
26 June 2017 | Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page) |
28 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
28 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
30 June 2016 | Group of companies' accounts made up to 30 June 2015 (21 pages) |
30 June 2016 | Group of companies' accounts made up to 30 June 2015 (21 pages) |
22 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
22 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
2 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
15 April 2015 | Group of companies' accounts made up to 30 June 2014 (21 pages) |
15 April 2015 | Group of companies' accounts made up to 30 June 2014 (21 pages) |
3 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
4 April 2014 | Group of companies' accounts made up to 30 June 2013 (21 pages) |
4 April 2014 | Group of companies' accounts made up to 30 June 2013 (21 pages) |
10 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
3 May 2013 | Group of companies' accounts made up to 30 June 2012 (22 pages) |
3 May 2013 | Group of companies' accounts made up to 30 June 2012 (22 pages) |
27 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
29 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
29 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
27 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Director's details changed for Philip Harris on 1 March 2011 (2 pages) |
12 July 2011 | Director's details changed for Philip Harris on 1 March 2011 (2 pages) |
12 July 2011 | Director's details changed for Philip Harris on 1 March 2011 (2 pages) |
12 July 2011 | Director's details changed for Valerie Harris on 1 March 2011 (2 pages) |
12 July 2011 | Director's details changed for Valerie Harris on 1 March 2011 (2 pages) |
12 July 2011 | Director's details changed for Valerie Harris on 1 March 2011 (2 pages) |
31 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
31 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
28 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
4 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
1 May 2009 | Accounts for a medium company made up to 30 June 2008 (20 pages) |
1 May 2009 | Accounts for a medium company made up to 30 June 2008 (20 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (23 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (23 pages) |
27 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | New secretary appointed (2 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Secretary resigned (1 page) |
7 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Return made up to 21/02/07; full list of members (3 pages) |
4 April 2007 | Return made up to 21/02/07; full list of members (3 pages) |
29 January 2007 | Accounts for a medium company made up to 30 June 2006 (21 pages) |
29 January 2007 | Accounts for a medium company made up to 30 June 2006 (21 pages) |
10 January 2007 | Particulars of mortgage/charge (4 pages) |
10 January 2007 | Particulars of mortgage/charge (4 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Return made up to 21/02/06; full list of members (3 pages) |
14 March 2006 | Return made up to 21/02/06; full list of members (3 pages) |
21 February 2006 | Full accounts made up to 30 June 2005 (16 pages) |
21 February 2006 | Full accounts made up to 30 June 2005 (16 pages) |
5 April 2005 | Accounts for a medium company made up to 30 June 2004 (16 pages) |
5 April 2005 | Accounts for a medium company made up to 30 June 2004 (16 pages) |
1 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
25 February 2004 | Return made up to 21/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 21/02/04; full list of members (7 pages) |
8 December 2003 | Accounts for a medium company made up to 30 June 2003 (17 pages) |
8 December 2003 | Accounts for a medium company made up to 30 June 2003 (17 pages) |
3 March 2003 | Return made up to 21/02/03; full list of members
|
3 March 2003 | Return made up to 21/02/03; full list of members
|
17 December 2002 | Accounts for a medium company made up to 30 June 2002 (16 pages) |
17 December 2002 | Accounts for a medium company made up to 30 June 2002 (16 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: 164A station rd addlestone surrey KT15 2BD (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 164A station rd addlestone surrey KT15 2BD (1 page) |
23 August 2002 | Resolutions
|
23 August 2002 | Resolutions
|
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Full accounts made up to 30 June 2001 (15 pages) |
1 March 2002 | Full accounts made up to 30 June 2001 (15 pages) |
22 February 2002 | Return made up to 21/02/02; full list of members
|
22 February 2002 | Return made up to 21/02/02; full list of members
|
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Auditor's resignation (1 page) |
24 July 2001 | Auditor's resignation (1 page) |
1 March 2001 | Return made up to 21/02/01; full list of members (7 pages) |
1 March 2001 | Return made up to 21/02/01; full list of members (7 pages) |
7 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
7 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
29 January 2001 | £ ic 100/91 18/12/00 £ sr 9@1=9 (1 page) |
29 January 2001 | £ ic 100/91 18/12/00 £ sr 9@1=9 (1 page) |
3 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | Return made up to 21/02/00; full list of members (7 pages) |
18 February 2000 | Return made up to 21/02/00; full list of members (7 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
12 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
2 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
2 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
16 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
16 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
13 February 1998 | Return made up to 21/02/98; full list of members
|
13 February 1998 | Return made up to 21/02/98; full list of members
|
11 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
11 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
4 March 1997 | Return made up to 21/02/97; no change of members (4 pages) |
4 March 1997 | Return made up to 21/02/97; no change of members (4 pages) |
22 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
22 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
20 February 1996 | Return made up to 21/02/96; no change of members (4 pages) |
20 February 1996 | Return made up to 21/02/96; no change of members (4 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
14 March 1995 | Full accounts made up to 30 June 1994 (11 pages) |
14 March 1995 | Full accounts made up to 30 June 1994 (11 pages) |
21 October 1976 | Incorporation (12 pages) |
21 October 1976 | Certificate of incorporation (1 page) |
21 October 1976 | Certificate of incorporation (1 page) |
21 October 1976 | Incorporation (12 pages) |