Haverhill
Suffolk
CB9 7LF
Director Name | Mr Mark David Richard Shapley |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2010(33 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Thomas Edmund Hills |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2014(37 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Mrs Alison McWalter Buck |
---|---|
Status | Current |
Appointed | 27 July 2016(39 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Hon Arthur George Vestey |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2016(39 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Miss Joanna Claire Vestey |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2020(42 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr James David Wyatt Bradford |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2021(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Andrea Maxwell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2022(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mrs Angela Florence Sills |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(45 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Andrew Francis Sykes |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2024(46 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Donald George Rhynas Macgregor |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(15 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 08 October 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Paradise Walk London SW3 4JL |
Director Name | Ian Murray McCulloch |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(15 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 December 2006) |
Role | Investment Manager |
Correspondence Address | 22 Oxshott Way Cobham Surrey KT11 2RT |
Director Name | Gordon Henry Scrase |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(15 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 December 2006) |
Role | Investment Manager |
Correspondence Address | Beechwood Andover Road Micheldever Station Winchester Hampshire SO21 3AY |
Director Name | Edmund Hoyle Vestey |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(15 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 23 November 2007) |
Role | Merchant |
Correspondence Address | Little Thurlow Hall Haverhill Suffolk CB9 7LQ |
Director Name | Francis John Ware |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(15 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 18 November 1992) |
Role | Chartered Accountant |
Correspondence Address | Monks Gate Shipton Under Wychwood Chipping Norton Oxfordshire OX7 6BA |
Director Name | Robert Sinclair Inglis |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 1997) |
Role | Chartered Acccountant |
Correspondence Address | 21 Willow Close Bishops Stortford Hertfordshire CM23 2RY |
Director Name | Mr John Philip Dale Hancox |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(15 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 08 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Offham Manor Offham West Malling Kent ME19 5NJ |
Director Name | Lord Samuel George Armstrong Vestey |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(15 years, 2 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 04 February 2021) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales |
Secretary Name | Geoffrey Brian Thomas Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(15 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 28 Augustus Way Witham Essex CM8 1HH |
Director Name | Mr Richard Thomas Andrew Postlethwaite |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(24 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 20 August 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 112 Marine Parade Leigh On Sea Essex SS9 2RJ |
Secretary Name | Mr Richard Thomas Andrew Postlethwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(26 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Marine Parade Leigh On Sea Essex SS9 2RJ |
Director Name | Christopher John Brougham |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(32 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 May 2020) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Sir Edmund Ralph Verney |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(32 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Robert David Charles Henderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(35 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 07 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Ecchinswell Farm Brocks Green Ecchinswell Newbury Berkshire RG20 4UJ |
Telephone | 020 76016200 |
---|---|
Telephone region | London |
Registered Address | 1 Kings Arms Yard London EC2R 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
450k at £1 | Carl Friedlander & Russell Clark & Michael Eades 52.02% B |
---|---|
- | OTHER 36.99% - |
5k at £1 | Alice Beale 0.58% Ordinary |
5k at £1 | Bays Investments LTD 0.58% Ordinary |
5k at £1 | Christopher John Brougham 0.58% Ordinary |
5k at £1 | Diana Mary Blackburn 0.58% Ordinary |
5k at £1 | Elizabeth Anne Brougham 0.58% Ordinary |
5k at £1 | Felicity Nichole Elizabeth Lynagh 0.58% Ordinary |
5k at £1 | Jane Elizabeth Bailey 0.58% Ordinary |
5k at £1 | John Richard Baddeley 0.58% Ordinary |
5k at £1 | Mark Christian Jon Baddeley 0.58% Ordinary |
5k at £1 | Miranda Jane Therese Brougham 0.58% Ordinary |
5k at £1 | Miss Alice Harriet Servaes 0.58% Ordinary |
5k at £1 | Miss Elizabeth Mary Verney 0.58% Ordinary |
5k at £1 | Mrs Angela Mary Adams 0.58% Ordinary |
5k at £1 | Oliver Ralph Caird 0.58% Ordinary |
5k at £1 | Richard Basil William Beale 0.58% Ordinary |
5k at £1 | Rollo Basil Arthur Beale 0.58% Ordinary |
5k at £1 | Sara Angela Rose Hodgkinson 0.58% Ordinary |
5k at £1 | Susan Norah Atkinson 0.58% Ordinary |
5k at £1 | Thomas Mark Blackburn 0.58% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,449,764 |
Net Worth | £2,572,553 |
Cash | £3,170,654 |
Current Liabilities | £358,627 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
15 February 2021 | Termination of appointment of Samuel George Armstrong Vestey as a director on 4 February 2021 (1 page) |
---|---|
27 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
5 June 2020 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
19 May 2020 | Termination of appointment of Christopher John Brougham as a director on 7 May 2020 (1 page) |
19 May 2020 | Termination of appointment of Edmund Ralph Verney as a director on 7 May 2020 (1 page) |
14 February 2020 | Appointment of Miss Joanna Claire Vestey as a director on 5 February 2020 (2 pages) |
19 July 2019 | Confirmation statement made on 16 July 2019 with updates (11 pages) |
7 May 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
19 July 2018 | Confirmation statement made on 16 July 2018 with updates (11 pages) |
9 April 2018 | Group of companies' accounts made up to 31 December 2017 (29 pages) |
26 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
26 July 2017 | Notification of Carl Hermann Konrad Friedlaender as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Carl Hermann Konrad Friedlaender as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Michael John Seymour Eades as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Withdrawal of a person with significant control statement on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Michael John Seymour Eades as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Russell Clark as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Withdrawal of a person with significant control statement on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Russell Clark as a person with significant control on 6 April 2016 (2 pages) |
19 April 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
19 April 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
24 August 2016 | Appointment of The Honourable Arthur George Vestey as a director on 19 August 2016 (2 pages) |
24 August 2016 | Appointment of The Honourable Arthur George Vestey as a director on 19 August 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 16 July 2016 with updates (13 pages) |
29 July 2016 | Appointment of Mrs Alison Mcwalter Buck as a secretary on 27 July 2016 (2 pages) |
29 July 2016 | Appointment of Mrs Alison Mcwalter Buck as a secretary on 27 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of Richard Thomas Andrew Postlethwaite as a secretary on 27 July 2016 (1 page) |
29 July 2016 | Confirmation statement made on 16 July 2016 with updates (13 pages) |
29 July 2016 | Termination of appointment of Richard Thomas Andrew Postlethwaite as a secretary on 27 July 2016 (1 page) |
20 April 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
20 April 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
6 October 2015 | Auditor's resignation (1 page) |
6 October 2015 | Auditor's resignation (1 page) |
22 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
19 April 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
19 April 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
24 October 2014 | Appointment of Mr Thomas Edmund Hills as a director on 17 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Thomas Edmund Hills as a director on 17 October 2014 (2 pages) |
28 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
2 April 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
2 April 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
18 July 2013 | Director's details changed for Mr Mark David Richard Shapley on 1 January 2012 (2 pages) |
18 July 2013 | Director's details changed for Mr Robert David Charles Henderson on 24 January 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr Robert David Charles Henderson on 24 January 2013 (2 pages) |
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
18 July 2013 | Director's details changed for Mr Mark David Richard Shapley on 1 January 2012 (2 pages) |
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
16 April 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
16 April 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
28 January 2013 | Appointment of Mr Robert David Charles Henderson as a director (2 pages) |
28 January 2013 | Appointment of Mr Robert David Charles Henderson as a director (2 pages) |
12 October 2012 | Termination of appointment of John Hancox as a director (1 page) |
12 October 2012 | Termination of appointment of John Hancox as a director (1 page) |
31 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (14 pages) |
31 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (14 pages) |
10 April 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
10 April 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (14 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (14 pages) |
28 March 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
28 March 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
29 October 2010 | Registered office address changed from 16 St Johns Lane London EC1M 4EY on 29 October 2010 (1 page) |
29 October 2010 | Registered office address changed from 16 St Johns Lane London EC1M 4EY on 29 October 2010 (1 page) |
19 October 2010 | Termination of appointment of Donald Macgregor as a director (1 page) |
19 October 2010 | Termination of appointment of Donald Macgregor as a director (1 page) |
21 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (15 pages) |
21 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (15 pages) |
20 July 2010 | Appointment of Mr Mark David Richard Shapley as a director (2 pages) |
20 July 2010 | Appointment of Mr Mark David Richard Shapley as a director (2 pages) |
16 April 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
16 April 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
1 April 2010 | Appointment of Edmund Ralph Verney as a director (3 pages) |
1 April 2010 | Appointment of Edmund Ralph Verney as a director (3 pages) |
9 February 2010 | Appointment of Christopher John Brougham as a director (3 pages) |
9 February 2010 | Appointment of Christopher John Brougham as a director (3 pages) |
12 August 2009 | Return made up to 16/07/09; full list of members (32 pages) |
12 August 2009 | Return made up to 16/07/09; full list of members (32 pages) |
2 April 2009 | Group of companies' accounts made up to 31 December 2008 (17 pages) |
2 April 2009 | Group of companies' accounts made up to 31 December 2008 (17 pages) |
19 August 2008 | Return made up to 16/07/08; change of members
|
19 August 2008 | Return made up to 16/07/08; change of members
|
6 May 2008 | Group of companies' accounts made up to 31 December 2007 (17 pages) |
6 May 2008 | Group of companies' accounts made up to 31 December 2007 (17 pages) |
18 January 2008 | £ ic 855000/845000 20/12/07 £ sr 10000@1=10000 (1 page) |
18 January 2008 | £ ic 855000/845000 20/12/07 £ sr 10000@1=10000 (1 page) |
17 December 2007 | Ad 30/11/07--------- £ si 5000@1=5000 £ ic 850000/855000 (2 pages) |
17 December 2007 | Ad 30/11/07--------- £ si 5000@1=5000 £ ic 850000/855000 (2 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
8 August 2007 | Return made up to 16/07/07; no change of members (9 pages) |
8 August 2007 | Return made up to 16/07/07; no change of members (9 pages) |
1 June 2007 | Group of companies' accounts made up to 31 December 2006 (17 pages) |
1 June 2007 | Group of companies' accounts made up to 31 December 2006 (17 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
14 August 2006 | Return made up to 16/07/06; full list of members (29 pages) |
14 August 2006 | Return made up to 16/07/06; full list of members (29 pages) |
26 May 2006 | Ad 18/05/06--------- £ si 25000@1=25000 £ ic 825000/850000 (2 pages) |
26 May 2006 | Ad 18/05/06--------- £ si 25000@1=25000 £ ic 825000/850000 (2 pages) |
15 May 2006 | Group of companies' accounts made up to 31 December 2005 (16 pages) |
15 May 2006 | Group of companies' accounts made up to 31 December 2005 (16 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
2 December 2005 | Auditor's resignation (1 page) |
2 December 2005 | Auditor's resignation (1 page) |
10 August 2005 | Return made up to 16/07/05; change of members (9 pages) |
10 August 2005 | Return made up to 16/07/05; change of members (9 pages) |
3 June 2005 | Ad 25/05/05--------- £ si 10000@1=10000 £ ic 815000/825000 (2 pages) |
3 June 2005 | Ad 25/05/05--------- £ si 10000@1=10000 £ ic 815000/825000 (2 pages) |
2 June 2005 | Group of companies' accounts made up to 31 December 2004 (16 pages) |
2 June 2005 | Group of companies' accounts made up to 31 December 2004 (16 pages) |
22 July 2004 | Return made up to 16/07/04; change of members (9 pages) |
22 July 2004 | Return made up to 16/07/04; change of members (9 pages) |
7 June 2004 | Group of companies' accounts made up to 31 December 2003 (15 pages) |
7 June 2004 | Group of companies' accounts made up to 31 December 2003 (15 pages) |
2 June 2004 | Ad 26/05/04--------- £ si 10000@1=10000 £ ic 805000/815000 (2 pages) |
2 June 2004 | Ad 26/05/04--------- £ si 10000@1=10000 £ ic 805000/815000 (2 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
20 August 2003 | Return made up to 16/07/03; full list of members (32 pages) |
20 August 2003 | Return made up to 16/07/03; full list of members (32 pages) |
6 August 2003 | Ad 22/05/03--------- £ si 5000@1=5000 £ ic 700000/705000 (2 pages) |
6 August 2003 | Ad 22/05/03--------- £ si 5000@1=5000 £ ic 700000/705000 (2 pages) |
22 May 2003 | Group of companies' accounts made up to 31 December 2002 (16 pages) |
22 May 2003 | Group of companies' accounts made up to 31 December 2002 (16 pages) |
31 January 2003 | Auditor's resignation (1 page) |
31 January 2003 | Auditor's resignation (1 page) |
27 July 2002 | Return made up to 16/07/02; full list of members (9 pages) |
27 July 2002 | Return made up to 16/07/02; full list of members (9 pages) |
5 June 2002 | Ad 28/05/02--------- £ si 10000@1=10000 £ ic 690000/700000 (2 pages) |
5 June 2002 | Ad 28/05/02--------- £ si 10000@1=10000 £ ic 690000/700000 (2 pages) |
5 May 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
5 May 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
24 July 2001 | Return made up to 16/07/01; full list of members
|
24 July 2001 | Return made up to 16/07/01; full list of members
|
21 June 2001 | Ad 04/06/01--------- £ si 30000@1=30000 £ ic 660000/690000 (4 pages) |
21 June 2001 | Ad 04/06/01--------- £ si 30000@1=30000 £ ic 660000/690000 (4 pages) |
30 April 2001 | Full group accounts made up to 31 December 2000 (16 pages) |
30 April 2001 | Full group accounts made up to 31 December 2000 (16 pages) |
4 August 2000 | Return made up to 16/07/00; no change of members (8 pages) |
4 August 2000 | Return made up to 16/07/00; no change of members (8 pages) |
2 May 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
2 May 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
29 July 1999 | Return made up to 16/07/99; full list of members (28 pages) |
29 July 1999 | Return made up to 16/07/99; full list of members (28 pages) |
7 June 1999 | Ad 02/06/99--------- £ si 20000@1=20000 £ ic 640000/660000 (2 pages) |
7 June 1999 | Ad 02/06/99--------- £ si 20000@1=20000 £ ic 640000/660000 (2 pages) |
10 May 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
10 May 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
7 January 1999 | £ nc 500000/1000000 30/12/98 (1 page) |
7 January 1999 | Ad 30/12/98--------- £ si 350000@1=350000 £ ic 290000/640000 (2 pages) |
7 January 1999 | £ nc 500000/1000000 30/12/98 (1 page) |
7 January 1999 | Resolutions
|
7 January 1999 | Resolutions
|
7 January 1999 | Ad 30/12/98--------- £ si 350000@1=350000 £ ic 290000/640000 (2 pages) |
7 August 1998 | Auditor's resignation (1 page) |
7 August 1998 | Auditor's resignation (1 page) |
30 July 1998 | Return made up to 16/07/98; no change of members (9 pages) |
30 July 1998 | Return made up to 16/07/98; no change of members (9 pages) |
27 May 1998 | Full group accounts made up to 31 December 1997 (16 pages) |
27 May 1998 | Full group accounts made up to 31 December 1997 (16 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
29 July 1997 | Return made up to 16/07/97; bulk list available separately (10 pages) |
29 July 1997 | Return made up to 16/07/97; bulk list available separately (10 pages) |
8 June 1997 | Ad 29/05/97--------- £ si 5000@1=5000 £ ic 285000/290000 (2 pages) |
8 June 1997 | Ad 29/05/97--------- £ si 5000@1=5000 £ ic 285000/290000 (2 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
5 August 1996 | Return made up to 16/07/96; no change of members (9 pages) |
5 August 1996 | Return made up to 16/07/96; no change of members (9 pages) |
3 May 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
3 May 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
31 July 1995 | Return made up to 16/07/95; full list of members
|
31 July 1995 | Return made up to 16/07/95; full list of members
|
24 May 1995 | Full group accounts made up to 31 December 1994 (16 pages) |
24 May 1995 | Full group accounts made up to 31 December 1994 (16 pages) |
24 May 1995 | Resolutions
|
24 May 1995 | Resolutions
|
22 September 1987 | Company name changed\certificate issued on 22/09/87 (2 pages) |
22 September 1987 | Company name changed\certificate issued on 22/09/87 (2 pages) |
5 May 1977 | Certificate of incorporation (1 page) |
5 May 1977 | Certificate of incorporation (1 page) |