London
N1 9JY
Director Name | Miss Celia Rosalind Gough |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2018(41 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr David Price |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2021(44 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Miss Celia Rosalind Gough |
---|---|
Status | Current |
Appointed | 01 December 2021(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Ivan John Woodward |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 August 1995) |
Role | Scrap Metal Merchant |
Correspondence Address | Broadway Court 89-93 High Street Broadway Worcestershire WR12 7AL |
Director Name | Mr Ivan Charles Woodward |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 August 1995) |
Role | Scrap Metal Merchant |
Correspondence Address | Frith House Farm Rogues Lane Hinckley Leicestershire LE10 3DX |
Secretary Name | Ivan John Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 August 1995) |
Role | Scrap Metal Merchant |
Correspondence Address | Broadway Court 89-93 High Street Broadway Worcestershire WR12 7AL |
Director Name | Mr Rae Christopher Spencer Barclay |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 January 1999) |
Role | Tech Manager |
Country of Residence | England |
Correspondence Address | Hill Farm High St North Tiffield Towcester Northamptonshire NN12 8AD |
Director Name | Mrs Christine Carole Spencer |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 January 1999) |
Role | Business Manager |
Correspondence Address | Hill Farm Tiffield Towcester Northants NN12 8AD |
Director Name | Mr Thomas James Hobbs |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 January 1999) |
Role | Cons |
Country of Residence | United Kingdom |
Correspondence Address | The Paddocks Old Hall Lane Hargrave Chester Cheshire CH3 7RT Wales |
Director Name | Michael Cory Jordan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1998) |
Role | Business Development Manager |
Correspondence Address | 16 Rushy End East Hunsbury Northampton Northamptonshire NN4 0TE |
Secretary Name | Mrs Christine Carole Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 May 1998) |
Role | Business Manager |
Correspondence Address | Hill Farm Tiffield Towcester Northants NN12 8AD |
Director Name | Mr Christopher Ronald Buck |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(21 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 September 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Walker Close Grenoside Sheffield South Yorkshire S35 8SA |
Secretary Name | Mr Christopher Ronald Buck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(21 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 September 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Walker Close Grenoside Sheffield South Yorkshire S35 8SA |
Secretary Name | Mr Thomas James Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(21 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 30 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddocks Old Hall Lane Hargrave Chester Cheshire CH3 7RT Wales |
Director Name | Mr John Michael Kutner |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1999(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 January 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | Mr Thomas Spaul |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1999(21 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 September 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Edouard Jacques Dupont Madinier |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 January 1999(21 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 February 2000) |
Role | Manager |
Correspondence Address | 235 South Lodge Knightsbridge London SW7 1DG |
Secretary Name | Mr John Michael Kutner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1999(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 January 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | Michel Jean Jacques Gourvennec |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 1999(22 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 02 January 2003) |
Role | Chief Executive |
Correspondence Address | 133 Bickenhall Mansions Bickenhall Street London W1U 6BT |
Director Name | Axel De Saint Quentin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2003(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2009) |
Role | Financial Director |
Correspondence Address | 5l Portman Mansions Chiltern Street London W1M 1PU |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(25 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2009) |
Role | Director Of Legal Services |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts The Ley Box Corsham Wiltshire SN13 8JX |
Secretary Name | Mr Richard Douglas Berry |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2009(31 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Status | Resigned |
Appointed | 01 December 2011(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 August 2014) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Robert Charles Hunt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(36 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 July 2018) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Miss Elaine Margaret Aitken |
---|---|
Status | Resigned |
Appointed | 12 August 2014(37 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
59.7k at £1 | Econotek LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
20 March 1997 | Delivered on: 26 March 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land and buildings on the south west side of watling street stretton baskerville leicestershire title numbers LT79266, LT164664 and LT162428 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
20 March 1997 | Delivered on: 26 March 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
8 September 1995 | Delivered on: 13 September 1995 Persons entitled: Midland 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: F/H property k/a 3.8 acres of land on the south west side of watling street hinckley leicestershire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
12 October 1995 | Delivered on: 17 October 1995 Satisfied on: 20 November 1997 Persons entitled: Midland Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two vehicles and various items of plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 September 1995 | Delivered on: 13 September 1995 Satisfied on: 20 November 1997 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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
16 April 1984 | Delivered on: 19 April 1984 Satisfied on: 19 September 1995 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: 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 |
1 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
5 March 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
2 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
3 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
7 August 2018 | Appointment of Miss Celia Rosalind Gough as a director on 25 July 2018 (2 pages) |
7 August 2018 | Termination of appointment of Robert Charles Hunt as a director on 24 July 2018 (1 page) |
11 April 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
14 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
15 August 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page) |
15 August 2014 | Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page) |
15 August 2014 | Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 December 2013 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
2 December 2013 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
7 October 2013 | Termination of appointment of Thomas Spaul as a director (1 page) |
7 October 2013 | Termination of appointment of Thomas Spaul as a director (1 page) |
26 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
25 September 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 25 September 2013 (1 page) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
31 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
16 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
12 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
30 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
30 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page) |
15 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
12 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
7 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
7 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
7 November 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
7 November 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
7 November 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
7 November 2009 | Appointment of Mr David Andrew Gerrard as a director (2 pages) |
7 November 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
7 November 2009 | Appointment of Mr David Andrew Gerrard as a director (2 pages) |
7 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
7 November 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
30 July 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
30 July 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
16 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
19 February 2009 | Secretary appointed mr richard berry (1 page) |
19 February 2009 | Appointment terminated secretary robert hunt (1 page) |
19 February 2009 | Secretary appointed mr richard berry (1 page) |
19 February 2009 | Appointment terminated secretary robert hunt (1 page) |
12 August 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
12 August 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
5 February 2008 | Return made up to 16/12/07; full list of members (2 pages) |
5 February 2008 | Return made up to 16/12/07; full list of members (2 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
4 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
4 February 2008 | Director's particulars changed (1 page) |
25 July 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
25 July 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: onyx house 154A pentonville road london N1 9PE (1 page) |
26 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: onyx house 154A pentonville road london N1 9PE (1 page) |
26 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
16 August 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
16 August 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
24 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
24 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
2 March 2005 | Return made up to 16/12/04; full list of members
|
2 March 2005 | Return made up to 16/12/04; full list of members
|
19 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
20 January 2004 | Return made up to 16/12/03; full list of members
|
20 January 2004 | Return made up to 16/12/03; full list of members
|
22 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
5 February 2003 | New secretary appointed (1 page) |
5 February 2003 | New secretary appointed (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (3 pages) |
21 January 2003 | New director appointed (3 pages) |
13 December 2002 | Return made up to 16/12/02; full list of members
|
13 December 2002 | Return made up to 16/12/02; full list of members
|
12 September 2002 | Full accounts made up to 31 December 2001 (7 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (7 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page) |
15 January 2002 | Return made up to 16/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 16/12/01; full list of members (7 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
18 January 2001 | Return made up to 16/12/00; full list of members
|
18 January 2001 | Return made up to 16/12/00; full list of members
|
27 April 2000 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
27 April 2000 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
2 March 2000 | New director appointed (4 pages) |
2 March 2000 | New director appointed (4 pages) |
20 January 2000 | Return made up to 16/12/99; full list of members
|
20 January 2000 | Return made up to 16/12/99; full list of members
|
3 June 1999 | Return made up to 16/12/98; full list of members (8 pages) |
3 June 1999 | Return made up to 16/12/98; full list of members (8 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Secretary resigned;director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (4 pages) |
19 March 1999 | New director appointed (4 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New secretary appointed;new director appointed (4 pages) |
19 March 1999 | Secretary resigned;director resigned (1 page) |
19 March 1999 | New secretary appointed;new director appointed (4 pages) |
9 February 1999 | Full accounts made up to 31 July 1998 (16 pages) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Auditor's resignation (1 page) |
9 February 1999 | Auditor's resignation (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Full accounts made up to 31 July 1998 (16 pages) |
20 January 1999 | Auditor's resignation (1 page) |
20 January 1999 | Auditor's resignation (1 page) |
22 December 1998 | Auditor's resignation (1 page) |
22 December 1998 | Auditor's resignation (1 page) |
22 October 1998 | Secretary resigned;director resigned (1 page) |
22 October 1998 | Secretary resigned;director resigned (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: watling street hinckley leics LE10 3ED (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: watling street hinckley leics LE10 3ED (1 page) |
15 July 1998 | Director resigned (1 page) |
15 July 1998 | New secretary appointed;new director appointed (2 pages) |
15 July 1998 | Director resigned (1 page) |
15 July 1998 | New secretary appointed;new director appointed (2 pages) |
15 July 1998 | Secretary resigned (1 page) |
15 July 1998 | Secretary resigned (1 page) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
16 December 1997 | Return made up to 16/12/97; no change of members (4 pages) |
16 December 1997 | Return made up to 16/12/97; no change of members (4 pages) |
20 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
6 April 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1997 | Return made up to 16/12/96; no change of members (4 pages) |
5 March 1997 | Return made up to 16/12/96; no change of members (4 pages) |
4 March 1996 | Accounts for a small company made up to 4 August 1995 (9 pages) |
4 March 1996 | Accounts for a small company made up to 4 August 1995 (9 pages) |
4 March 1996 | Accounts for a small company made up to 4 August 1995 (9 pages) |
28 January 1996 | Return made up to 16/12/95; full list of members
|
28 January 1996 | Return made up to 16/12/95; full list of members
|
17 October 1995 | Particulars of mortgage/charge (6 pages) |
17 October 1995 | Particulars of mortgage/charge (6 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1995 | New director appointed (4 pages) |
14 September 1995 | New director appointed (4 pages) |
14 September 1995 | New secretary appointed;new director appointed (4 pages) |
14 September 1995 | New secretary appointed;new director appointed (4 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
4 January 1994 | Return made up to 16/12/93; full list of members (5 pages) |
6 February 1991 | Return made up to 24/10/90; full list of members (5 pages) |