London
W1W 5PF
Director Name | Mr Stuart David Begbie |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 1999(21 years, 9 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Hotelier-Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Secretary Name | Mrs Diana Mary Begbie |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1999(21 years, 9 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Hotelier, Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Director Name | Miss Moira Ellaline Louise Begbie |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2008(30 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Director Name | Mr Ross Kearsley Pigot |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 July 1999) |
Role | Director - Hotelier |
Correspondence Address | Willington Hall Hotel Ltd Willington Tarporley Cheshire CW6 0NB |
Director Name | Charles Richard Tomkinson |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | Willington Hall Hotel Ltd Willington Tarporley Cheshire CM6 0NB |
Secretary Name | Mrs Felicity Margaret Louise Pigot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | Willington Hall Hotel Ltd Willington Tarporley Cheshire CW6 0NB |
Director Name | Mr Simon Edward Begbie |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(30 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 May 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Director Name | Mrs Alexandra Mary Sussams |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(30 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 October 2019) |
Role | Accounts Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Website | willingtonhall.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01829 752321 |
Telephone region | Tarporley |
Registered Address | 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Planedirect LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £854,360 |
Cash | £27,168 |
Current Liabilities | £301,453 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
23 September 2019 | Delivered on: 23 September 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by the chargor and all the chargor's intellectual property. Outstanding |
---|---|
3 November 2017 | Delivered on: 10 November 2017 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: All that freehold property situate and known as willington hall hotel, willington, tarporley CW6 0NB as the same is contained in title number CH246513 registered at hm land registry. Outstanding |
3 November 2017 | Delivered on: 8 November 2017 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
28 November 2008 | Delivered on: 29 November 2008 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Willington hall hotel willington lane tarporley chester cheshire by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
2 July 1999 | Delivered on: 14 July 1999 Satisfied on: 18 December 2008 Persons entitled: Midland 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: Property k/a willington hall willington near tarporley cheshire t/n CH246513. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 July 1999 | Delivered on: 14 July 1999 Satisfied on: 18 December 2008 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
5 June 1985 | Delivered on: 21 June 1985 Satisfied on: 13 December 2001 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: Willington hall hotel. Willington tarporley cheshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 April 1978 | Delivered on: 26 April 1978 Satisfied on: 16 September 2000 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: Leasehold property willington hall kelsall, cheshire. Together with the goodwill ant the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
5 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
4 June 2020 | Termination of appointment of Simon Edward Begbie as a director on 16 May 2020 (1 page) |
26 November 2019 | Termination of appointment of Alexandra Mary Sussams as a director on 28 October 2019 (1 page) |
23 September 2019 | Registration of charge 013321170008, created on 23 September 2019 (51 pages) |
9 August 2019 | Satisfaction of charge 013321170006 in full (1 page) |
9 August 2019 | Satisfaction of charge 013321170007 in full (1 page) |
23 July 2019 | Current accounting period extended from 30 October 2019 to 31 December 2019 (1 page) |
26 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
11 October 2018 | Total exemption full accounts made up to 30 October 2017 (11 pages) |
26 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
19 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
19 June 2018 | Change of details for Planedirect Limited as a person with significant control on 6 April 2016 (2 pages) |
10 November 2017 | Registration of charge 013321170007, created on 3 November 2017 (10 pages) |
10 November 2017 | Registration of charge 013321170007, created on 3 November 2017 (10 pages) |
8 November 2017 | Registration of charge 013321170006, created on 3 November 2017 (17 pages) |
8 November 2017 | Registration of charge 013321170006, created on 3 November 2017 (17 pages) |
4 July 2017 | Registered office address changed from 2nd Floor Great Portland Street London W1W 5PF England to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 4 July 2017 (1 page) |
4 July 2017 | Director's details changed for Mrs Moira Ellaline Louise Begbie on 4 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Mrs Diana Mary Begbie on 4 July 2017 (2 pages) |
4 July 2017 | Registered office address changed from St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW to 2nd Floor Great Portland Street London W1W 5PF on 4 July 2017 (1 page) |
4 July 2017 | Director's details changed for Mr Simon Edward Begbie on 4 July 2017 (2 pages) |
4 July 2017 | Registered office address changed from St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW to 2nd Floor Great Portland Street London W1W 5PF on 4 July 2017 (1 page) |
4 July 2017 | Director's details changed for Mrs Moira Ellaline Louise Begbie on 4 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Stuart David Begbie on 4 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Simon Edward Begbie on 4 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Stuart David Begbie on 4 July 2017 (2 pages) |
4 July 2017 | Registered office address changed from 2nd Floor Great Portland Street London W1W 5PF England to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 4 July 2017 (1 page) |
4 July 2017 | Director's details changed for Mrs Diana Mary Begbie on 4 July 2017 (2 pages) |
4 July 2017 | Secretary's details changed for Mrs Diana Mary Begbie on 4 July 2017 (1 page) |
4 July 2017 | Secretary's details changed for Mrs Diana Mary Begbie on 4 July 2017 (1 page) |
7 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
24 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
10 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
1 May 2015 | Registered office address changed from C/O C/O Mclintocks 2 Hilliards Court Chester Business Park Chester CH4 9PX to St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from C/O C/O Mclintocks 2 Hilliards Court Chester Business Park Chester CH4 9PX to St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from C/O C/O Mclintocks 2 Hilliards Court Chester Business Park Chester CH4 9PX to St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW on 1 May 2015 (1 page) |
18 February 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
22 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
30 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Director's details changed for Mr Stuart David Begbie on 16 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mrs Diana Mary Begbie on 16 May 2013 (2 pages) |
30 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Director's details changed for Mr Simon Edward Begbie on 16 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mrs Diana Mary Begbie on 16 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Stuart David Begbie on 16 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mrs Alexandra Mary Sussams on 16 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mrs Moira Ellaline Louise Begbie on 16 May 2011 (2 pages) |
30 May 2013 | Secretary's details changed for Mrs Diana Mary Begbie on 16 May 2013 (1 page) |
30 May 2013 | Director's details changed for Mrs Moira Ellaline Louise Begbie on 16 May 2011 (2 pages) |
30 May 2013 | Director's details changed for Mr Simon Edward Begbie on 16 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mrs Alexandra Mary Sussams on 16 May 2013 (2 pages) |
30 May 2013 | Secretary's details changed for Mrs Diana Mary Begbie on 16 May 2013 (1 page) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (8 pages) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (8 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
8 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (8 pages) |
8 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
13 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Director's details changed for Mrs Alexandra Mary Sussams on 16 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Mrs Moira Ellaline Louise Begbie on 16 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Mrs Moira Ellaline Louise Begbie on 16 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Simon Edward Begbie on 16 May 2010 (2 pages) |
13 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Director's details changed for Mr Simon Edward Begbie on 16 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Mrs Alexandra Mary Sussams on 16 May 2010 (2 pages) |
25 February 2010 | Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QE on 25 February 2010 (1 page) |
25 February 2010 | Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QE on 25 February 2010 (1 page) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
12 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
19 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from c/o lonsdale & marsh fifth floor orleans house edmund street liverpool L3 9NG (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from c/o lonsdale & marsh fifth floor orleans house edmund street liverpool L3 9NG (1 page) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 June 2008 | Director's change of particulars / moira begbie / 16/05/2008 (1 page) |
30 June 2008 | Director and secretary's change of particulars / diana begbie / 16/05/2008 (2 pages) |
30 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
30 June 2008 | Director's change of particulars / alexandra sussams / 16/05/2008 (1 page) |
30 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
30 June 2008 | Director's change of particulars / simon begbie / 16/05/2008 (2 pages) |
30 June 2008 | Director's change of particulars / stuart begbie / 16/05/2008 (2 pages) |
30 June 2008 | Director's change of particulars / alexandra sussams / 16/05/2008 (1 page) |
30 June 2008 | Director's change of particulars / moira begbie / 16/05/2008 (1 page) |
30 June 2008 | Director's change of particulars / stuart begbie / 16/05/2008 (2 pages) |
30 June 2008 | Director and secretary's change of particulars / diana begbie / 16/05/2008 (2 pages) |
30 June 2008 | Director's change of particulars / simon begbie / 16/05/2008 (2 pages) |
3 June 2008 | Director appointed alexandra mary sussams (2 pages) |
3 June 2008 | Director appointed simon edward begbie (2 pages) |
3 June 2008 | Director appointed moira ellaline louise begbie (2 pages) |
3 June 2008 | Director appointed simon edward begbie (2 pages) |
3 June 2008 | Director appointed moira ellaline louise begbie (2 pages) |
3 June 2008 | Director appointed alexandra mary sussams (2 pages) |
21 September 2007 | Return made up to 16/05/07; full list of members (7 pages) |
21 September 2007 | Return made up to 16/05/07; full list of members (7 pages) |
22 July 2007 | Registered office changed on 22/07/07 from: fifth floor oleans house edmund street liverpool L3 9NG (1 page) |
22 July 2007 | Registered office changed on 22/07/07 from: fifth floor oleans house edmund street liverpool L3 9NG (1 page) |
14 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: 5/7 james street liverpool merseyside L2 7XB (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 5/7 james street liverpool merseyside L2 7XB (1 page) |
26 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
26 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
26 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
9 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
6 September 2004 | Full accounts made up to 31 October 2003 (12 pages) |
6 September 2004 | Full accounts made up to 31 October 2003 (12 pages) |
24 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
24 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
20 August 2003 | Full accounts made up to 31 October 2002 (10 pages) |
20 August 2003 | Full accounts made up to 31 October 2002 (10 pages) |
8 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
8 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
13 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
20 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
30 April 2001 | Full accounts made up to 31 October 2000 (9 pages) |
30 April 2001 | Full accounts made up to 31 October 1999 (8 pages) |
30 April 2001 | Full accounts made up to 31 October 1999 (8 pages) |
30 April 2001 | Full accounts made up to 31 October 2000 (9 pages) |
16 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Return made up to 16/05/00; full list of members (6 pages) |
13 July 2000 | Return made up to 16/05/00; full list of members (6 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: willington hall willington tarporley cheshire CW6 0NB (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: willington hall willington tarporley cheshire CW6 0NB (1 page) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: 68 high street tarporley cheshire CW6 0AT (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: 68 high street tarporley cheshire CW6 0AT (1 page) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Resolutions
|
13 July 1999 | Declaration of assistance for shares acquisition (4 pages) |
13 July 1999 | New secretary appointed;new director appointed (2 pages) |
13 July 1999 | Resolutions
|
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New secretary appointed;new director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Resolutions
|
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Resolutions
|
13 July 1999 | Declaration of assistance for shares acquisition (4 pages) |
8 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
8 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
13 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
13 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
9 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
9 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
27 May 1998 | Return made up to 16/05/98; no change of members (4 pages) |
27 May 1998 | Return made up to 16/05/98; no change of members (4 pages) |
25 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
25 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
27 May 1997 | Return made up to 16/05/97; full list of members (6 pages) |
27 May 1997 | Return made up to 16/05/97; full list of members (6 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: 68 high street tarporley cheshire CW6 0AT (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: 68 high street tarporley cheshire CW6 0AT (1 page) |
12 June 1996 | Return made up to 16/05/96; no change of members (4 pages) |
12 June 1996 | Return made up to 16/05/96; no change of members (4 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 71 wheelock street middlewich cheshire CW10 9AE (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: 71 wheelock street middlewich cheshire CW10 9AE (1 page) |
1 March 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
1 March 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
23 May 1995 | Return made up to 16/05/95; no change of members (4 pages) |
23 May 1995 | Return made up to 16/05/95; no change of members (4 pages) |
29 September 1977 | Incorporation (28 pages) |