London
EC4M 7JU
Director Name | Mr Rupert Lascelles Pennant-Rea |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1997(19 years, 8 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 3rd Floor 45 Ludgate Hill London EC4M 7JU |
Director Name | Mr Spencer Nicholas Roditi |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 1997(19 years, 10 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor 45 Ludgate Hill London EC4M 7JU |
Director Name | Charles Emmitt Ryan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 June 2005(27 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Correspondence Address | 3rd Floor 45 Ludgate Hill London EC4M 7JU |
Secretary Name | Margaret Ann Gage |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2009(32 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 3rd Floor 45 Ludgate Hill London EC4M 7JU |
Director Name | Dr Lawrence Hene |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2011(33 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 45 Ludgate Hill London EC4M 7JU |
Director Name | Ms Margaret Ann Gage |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2012(34 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 45 Ludgate Hill London EC4M 7JU |
Director Name | Mr David Michael Ryan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 18 June 2014(36 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Partner, Financial Advisory Firm |
Country of Residence | Portugal |
Correspondence Address | 3rd Floor 45 Ludgate Hill London EC4M 7JU |
Director Name | Mr Matthew William Wright |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2015(37 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 45 Ludgate Hill London EC4M 7JU |
Director Name | Viscount John Clive Mackintosh Of Halifax |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(39 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 45 Ludgate Hill London EC4M 7JU |
Director Name | James Benjamin Klaber Roditi |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Project Manager |
Country of Residence | Malawi |
Correspondence Address | 3rd Floor 45 Ludgate Hill London EC4M 7JU |
Director Name | Anne Veronica Higgins |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 May 2000) |
Role | Company Director |
Correspondence Address | 7 High Street Hartfield East Sussex TN7 4AD |
Director Name | Thomas John Mathew |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 June 1998) |
Role | Company Director |
Correspondence Address | Banks Fee Longborough Moreton In Marsh Gloucestershire GL56 0QF Wales |
Director Name | Mr Geoffrey Moores |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(13 years, 8 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 20 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dovedale Close High Lane Stockport Cheshire SK6 8DU |
Director Name | Selwyn Charles Pryor |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 September 1997) |
Role | Company Director |
Correspondence Address | Little Mill Cottage Smallbridge Bures Suffolk |
Director Name | The Rt Hon The Lord Christopher George Walter Northbourne |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coldharbour Northbourne Deal Kent CT14 0LP |
Secretary Name | Mr Douglas George Saveker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(13 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | East Lodge 47 Doods Park Road Reigate Surrey RH2 0PU |
Director Name | Michael David Nightingale |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(15 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 September 1993) |
Role | Company Director |
Correspondence Address | Wormshill Court Sitting Bourne Kent |
Director Name | Mr Konrad Patrick Legg |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudeley Hall Hartlake Road Tudeley Tonbridge Kent TN11 0PQ |
Director Name | Mr Alan George Tritton |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyons Hall Great Leighs Chelmsford Essex CM3 1PL |
Director Name | Derek Nigel Donald Netherton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Elsham Road London W14 8HA |
Director Name | Keith Dallas Kirkman |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 30 September 1997(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 May 2001) |
Role | Farmer |
Correspondence Address | Donnington Farms PO Box 27 Norton Zimbabwe Foreign |
Director Name | Richard John Clothier |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 40 Pier House 31 Cheyne Walk London SW3 5HG |
Director Name | Dr Julius Tawona Makoni |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 25 June 2001(23 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 23 June 2009) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 5 Rietfontein Close Highlands Harare Foreign |
Director Name | Barry Penryn Hill |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(26 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 February 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 45 Ludgate Hill London EC4M 7JU |
Director Name | Steven William Wayne |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2005(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 July 2008) |
Role | Businessman |
Correspondence Address | 10 Canal Griboedova Suite 6 St Petersburg 191186 Foreign |
Director Name | David Glanville Kenelm Fish |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | South African & Brit |
Status | Resigned |
Appointed | 12 July 2007(29 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 December 2007) |
Role | Chartered Accountant |
Correspondence Address | 44 Hume Road Dunkeld Johannesburg 2196 Foreign |
Website | www.pgi-uk.com |
---|---|
Telephone | 020 72366135 |
Telephone region | London |
Registered Address | 3rd Floor 45 Ludgate Hill London EC4M 7JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £33,181,000 |
Gross Profit | £17,613,000 |
Net Worth | £23,627,000 |
Cash | £7,634,000 |
Current Liabilities | £8,548,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 2 days from now) |
6 April 1993 | Delivered on: 14 April 1993 Satisfied on: 21 February 1996 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £48678.51. Particulars: All sums payable under the insurance. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 February 1993 | Delivered on: 2 March 1993 Satisfied on: 21 February 1996 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the inter-company loan account between langdons (coffee and tea)limited and the chillington corporation PLC. Fully Satisfied |
16 February 1993 | Delivered on: 2 March 1993 Satisfied on: 21 February 1996 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the inter-company loan account between w m chalke&sons limited and the chillington corporation PLC. Fully Satisfied |
16 February 1993 | Delivered on: 2 March 1993 Satisfied on: 21 February 1996 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the inter-company loan account between eva brothers limited and the chillington corporation PLC. Fully Satisfied |
4 November 1992 | Delivered on: 16 November 1992 Satisfied on: 21 February 1996 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies due or owing or from time to time becoming due or owing to the company under or by virtue of the inter-company loan account between molineux properties limited and the company. Fully Satisfied |
19 April 1991 | Delivered on: 8 May 1991 Satisfied on: 21 February 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
15 December 1987 | Delivered on: 30 December 1987 Satisfied on: 11 April 1991 Persons entitled: Barclays 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: 46 walcot square lambeth london. Fully Satisfied |
15 December 1987 | Delivered on: 23 December 1987 Satisfied on: 21 February 1996 Persons entitled: Barclays 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 |
31 October 2023 | Purchase of own shares.
|
---|---|
31 October 2023 | Cancellation of shares. Statement of capital on 11 October 2023
|
1 August 2023 | Register inspection address has been changed from Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL to Link Group Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
1 August 2023 | Register(s) moved to registered inspection location Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL (2 pages) |
26 July 2023 | Group of companies' accounts made up to 31 December 2022 (40 pages) |
1 June 2023 | Confirmation statement made on 28 April 2023 with updates (15 pages) |
2 February 2023 | Director's details changed for Dr Lawrence Hene on 8 December 2022 (2 pages) |
6 September 2022 | Group of companies' accounts made up to 31 December 2021 (41 pages) |
30 June 2022 | Appointment of James Benjamin Klaber Roditi as a director on 1 May 2022 (2 pages) |
16 May 2022 | Confirmation statement made on 12 May 2022 with updates (10 pages) |
27 August 2021 | Group of companies' accounts made up to 31 December 2020 (41 pages) |
26 May 2021 | Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL (2 pages) |
26 May 2021 | Register(s) moved to registered inspection location Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
26 May 2021 | Confirmation statement made on 28 April 2021 with updates (15 pages) |
2 October 2020 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
9 June 2020 | Confirmation statement made on 2 June 2020 with updates (23 pages) |
3 July 2019 | Resolutions
|
27 June 2019 | Group of companies' accounts made up to 31 December 2018 (43 pages) |
14 May 2019 | Confirmation statement made on 28 April 2019 with updates (18 pages) |
29 June 2018 | Resolutions
|
25 June 2018 | Group of companies' accounts made up to 31 December 2017 (39 pages) |
18 June 2018 | Statement of capital following an allotment of shares on 29 May 2018
|
21 May 2018 | Confirmation statement made on 28 April 2018 with updates (23 pages) |
29 June 2017 | Resolutions
|
29 June 2017 | Resolutions
|
28 June 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
28 June 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
30 May 2017 | Confirmation statement made on 28 April 2017 with updates (26 pages) |
30 May 2017 | Confirmation statement made on 28 April 2017 with updates (26 pages) |
21 February 2017 | Appointment of Viscount John Clive Mackintosh of Halifax as a director on 1 February 2017 (3 pages) |
21 February 2017 | Appointment of Viscount John Clive Mackintosh of Halifax as a director on 1 February 2017 (3 pages) |
19 September 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
19 September 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
29 June 2016 | Resolutions
|
29 June 2016 | Resolutions
|
20 May 2016 | Director's details changed for Mr Lawrence Hene on 12 April 2016 (3 pages) |
20 May 2016 | Director's details changed for Mr Lawrence Hene on 12 April 2016 (3 pages) |
16 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
9 May 2016 | Director's details changed for Mr David Michael Ryan on 1 April 2016 (3 pages) |
9 May 2016 | Director's details changed for Mr David Michael Ryan on 1 April 2016 (3 pages) |
30 June 2015 | Appointment of Mr Matthew William Wright as a director on 17 June 2015 (3 pages) |
30 June 2015 | Appointment of Mr Matthew William Wright as a director on 17 June 2015 (3 pages) |
26 June 2015 | Resolutions
|
25 June 2015 | Group of companies' accounts made up to 31 December 2014 (39 pages) |
25 June 2015 | Group of companies' accounts made up to 31 December 2014 (39 pages) |
19 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
3 July 2014 | Appointment of Mr David Michael Ryan as a director (3 pages) |
3 July 2014 | Appointment of Mr David Michael Ryan as a director (3 pages) |
30 June 2014 | Group of companies' accounts made up to 31 December 2013 (39 pages) |
30 June 2014 | Group of companies' accounts made up to 31 December 2013 (39 pages) |
27 June 2014 | Resolutions
|
27 June 2014 | Resolutions
|
3 June 2014 | Annual return made up to 28 April 2014 with bulk list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 28 April 2014 with bulk list of shareholders Statement of capital on 2014-06-03
|
6 March 2014 | Termination of appointment of Barry Hill as a director (2 pages) |
6 March 2014 | Termination of appointment of Barry Hill as a director (2 pages) |
20 September 2013 | Consolidation of shares on 12 June 2013 (5 pages) |
20 September 2013 | Consolidation of shares on 12 June 2013 (5 pages) |
8 July 2013 | Group of companies' accounts made up to 31 December 2012 (39 pages) |
8 July 2013 | Group of companies' accounts made up to 31 December 2012 (39 pages) |
27 June 2013 | Statement by directors (3 pages) |
27 June 2013 | Statement by directors (3 pages) |
17 June 2013 | Statement of capital on 17 June 2013
|
17 June 2013 | Solvency statement dated 05/06/13 (9 pages) |
17 June 2013 | Resolutions
|
17 June 2013 | Solvency statement dated 05/06/13 (9 pages) |
17 June 2013 | Statement of capital on 17 June 2013
|
17 June 2013 | Resolutions
|
8 May 2013 | Annual return made up to 28 April 2013 with bulk list of shareholders (20 pages) |
8 May 2013 | Annual return made up to 28 April 2013 with bulk list of shareholders (20 pages) |
12 September 2012 | Registered office address changed from , 81 Carter Lane, London, EC4V 5EP on 12 September 2012 (2 pages) |
12 September 2012 | Registered office address changed from , 81 Carter Lane, London, EC4V 5EP on 12 September 2012 (2 pages) |
24 August 2012 | Appointment of Ms Margaret Ann Gage as a director (3 pages) |
24 August 2012 | Appointment of Ms Margaret Ann Gage as a director (3 pages) |
24 August 2012 | Termination of appointment of Geoffrey Moores as a director (2 pages) |
24 August 2012 | Termination of appointment of Geoffrey Moores as a director (2 pages) |
24 July 2012 | Annual return made up to 28 April 2012 with bulk list of shareholders (20 pages) |
24 July 2012 | Annual return made up to 28 April 2012 with bulk list of shareholders (20 pages) |
23 July 2012 | Director's details changed for Mr Spencer Nicholas Roditi on 17 July 2012 (3 pages) |
23 July 2012 | Director's details changed for Mr Stephen Sebastian Hobhouse on 17 July 2012 (3 pages) |
23 July 2012 | Director's details changed for Charles Emmitt Ryan on 17 July 2012 (3 pages) |
23 July 2012 | Director's details changed for Charles Emmitt Ryan on 17 July 2012 (3 pages) |
23 July 2012 | Director's details changed for Mr Stephen Sebastian Hobhouse on 17 July 2012 (3 pages) |
23 July 2012 | Director's details changed for Mr Spencer Nicholas Roditi on 17 July 2012 (3 pages) |
19 July 2012 | Director's details changed for Barry Penryn Hill on 16 July 2012 (3 pages) |
19 July 2012 | Director's details changed for Barry Penryn Hill on 16 July 2012 (3 pages) |
22 June 2012 | Resolutions
|
22 June 2012 | Group of companies' accounts made up to 31 December 2011 (39 pages) |
22 June 2012 | Group of companies' accounts made up to 31 December 2011 (39 pages) |
22 June 2012 | Resolutions
|
19 October 2011 | Appointment of Dr Lawrence Hene as a director (3 pages) |
19 October 2011 | Appointment of Dr Lawrence Hene as a director (3 pages) |
12 October 2011 | Director's details changed for Rupert Lascelles Pennant-Rea on 27 September 2011 (3 pages) |
12 October 2011 | Director's details changed for Rupert Lascelles Pennant-Rea on 27 September 2011 (3 pages) |
24 June 2011 | Resolutions
|
24 June 2011 | Resolutions
|
23 June 2011 | Group of companies' accounts made up to 31 December 2010 (39 pages) |
23 June 2011 | Group of companies' accounts made up to 31 December 2010 (39 pages) |
13 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (66 pages) |
13 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (66 pages) |
30 June 2010 | Resolutions
|
30 June 2010 | Resolutions
|
30 June 2010 | Group of companies' accounts made up to 31 December 2009 (40 pages) |
30 June 2010 | Group of companies' accounts made up to 31 December 2009 (40 pages) |
26 May 2010 | Annual return made up to 28 April 2010 with bulk list of shareholders (19 pages) |
26 May 2010 | Annual return made up to 28 April 2010 with bulk list of shareholders (19 pages) |
25 May 2010 | Register(s) moved to registered inspection location (2 pages) |
25 May 2010 | Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages) |
25 May 2010 | Register(s) moved to registered inspection location (2 pages) |
25 May 2010 | Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages) |
24 May 2010 | Register(s) moved to registered inspection location (2 pages) |
24 May 2010 | Register inspection address has been changed (2 pages) |
24 May 2010 | Register inspection address has been changed (2 pages) |
24 May 2010 | Register(s) moved to registered inspection location (2 pages) |
14 January 2010 | Appointment of Margaret Ann Gage as a secretary (3 pages) |
14 January 2010 | Termination of appointment of Douglas Saveker as a secretary (2 pages) |
14 January 2010 | Termination of appointment of Douglas Saveker as a secretary (2 pages) |
14 January 2010 | Appointment of Margaret Ann Gage as a secretary (3 pages) |
8 January 2010 | Cancellation of shares. Statement of capital on 8 January 2010
|
8 January 2010 | Cancellation of shares. Statement of capital on 8 January 2010
|
8 January 2010 | Cancellation of shares. Statement of capital on 8 January 2010
|
3 January 2010 | Purchase of own shares. (3 pages) |
3 January 2010 | Purchase of own shares. (3 pages) |
11 December 2009 | Resolutions
|
11 December 2009 | Resolutions
|
2 December 2009 | Auditor's resignation (1 page) |
2 December 2009 | Auditor's resignation (1 page) |
1 December 2009 | Consolidation of shares on 25 November 2009 (5 pages) |
1 December 2009 | Consolidation of shares on 25 November 2009 (5 pages) |
28 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
28 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
28 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
13 August 2009 | 22/07/09\Gbp tr [email protected]=681250\gbp ic 32400666.25/31719416.25\ (1 page) |
13 August 2009 | 22/07/09\Gbp tr [email protected]=681250\gbp ic 32400666.25/31719416.25\ (1 page) |
7 August 2009 | Resolutions
|
7 August 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 August 2009 | Application for reregistration from PLC to private (1 page) |
7 August 2009 | Application for reregistration from PLC to private (1 page) |
7 August 2009 | Re-registration of Memorandum and Articles (76 pages) |
7 August 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 August 2009 | Re-registration of Memorandum and Articles (76 pages) |
7 August 2009 | Resolutions
|
30 June 2009 | Appointment terminated director julius makoni (1 page) |
30 June 2009 | Appointment terminated director julius makoni (1 page) |
25 June 2009 | Resolutions
|
25 June 2009 | Resolutions
|
11 June 2009 | Group of companies' accounts made up to 31 December 2008 (66 pages) |
11 June 2009 | Group of companies' accounts made up to 31 December 2008 (66 pages) |
22 May 2009 | Return made up to 28/04/09; full list of members (17 pages) |
22 May 2009 | Return made up to 28/04/09; full list of members (17 pages) |
8 August 2008 | 31/07/08\Gbp ti [email protected]=681250\ (2 pages) |
8 August 2008 | 31/07/08\Gbp ti [email protected]=681250\ (2 pages) |
4 August 2008 | Appointment terminated director steven wayne (1 page) |
4 August 2008 | Appointment terminated director steven wayne (1 page) |
31 July 2008 | Resolutions
|
31 July 2008 | Resolutions
|
29 July 2008 | Resolutions
|
29 July 2008 | Resolutions
|
7 July 2008 | Memorandum and Articles of Association (72 pages) |
7 July 2008 | Memorandum and Articles of Association (72 pages) |
2 June 2008 | Return made up to 28/04/08; bulk list available separately (11 pages) |
2 June 2008 | Ad 20/05/08\gbp si [email protected]=35750\gbp ic 32364916/32400666\ (2 pages) |
2 June 2008 | Return made up to 28/04/08; bulk list available separately (11 pages) |
2 June 2008 | Ad 20/05/08\gbp si [email protected]=35750\gbp ic 32364916/32400666\ (2 pages) |
21 May 2008 | Group of companies' accounts made up to 31 December 2007 (65 pages) |
21 May 2008 | Group of companies' accounts made up to 31 December 2007 (65 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
6 July 2007 | Resolutions
|
6 July 2007 | Resolutions
|
2 July 2007 | Group of companies' accounts made up to 31 December 2006 (57 pages) |
2 July 2007 | Group of companies' accounts made up to 31 December 2006 (57 pages) |
18 May 2007 | Ad 08/05/07--------- £ si [email protected]=38740 £ ic 32326176/32364916 (2 pages) |
18 May 2007 | Ad 08/05/07--------- £ si [email protected]=38740 £ ic 32326176/32364916 (2 pages) |
17 May 2007 | Return made up to 28/04/07; bulk list available separately (11 pages) |
17 May 2007 | Return made up to 28/04/07; bulk list available separately (11 pages) |
8 December 2006 | Certificate of reduction of share premium (1 page) |
8 December 2006 | Certificate of reduction of share premium (1 page) |
7 December 2006 | Reduce share premium account (4 pages) |
7 December 2006 | Reduce share premium account (4 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | Resolutions
|
15 November 2006 | Resolutions
|
15 November 2006 | Resolutions
|
14 November 2006 | Ad 31/10/06--------- £ si [email protected]=7535809 £ ic 24790365/32326174 (4 pages) |
14 November 2006 | Particulars of contract relating to shares (2 pages) |
14 November 2006 | Ad 31/10/06--------- £ si [email protected]=7535809 £ ic 24790365/32326174 (4 pages) |
14 November 2006 | Particulars of contract relating to shares (2 pages) |
17 August 2006 | Ad 31/07/06--------- £ si [email protected]=287424 £ ic 24502941/24790365 (3 pages) |
17 August 2006 | Particulars of contract relating to shares (2 pages) |
17 August 2006 | Ad 31/07/06--------- £ si [email protected]=287424 £ ic 24502941/24790365 (3 pages) |
17 August 2006 | Particulars of contract relating to shares (2 pages) |
7 July 2006 | Auditor's resignation (1 page) |
7 July 2006 | Resolutions
|
7 July 2006 | Auditor's resignation (1 page) |
7 July 2006 | Resolutions
|
26 June 2006 | Ad 20/06/06--------- £ si [email protected]=9320 £ ic 24493621/24502941 (2 pages) |
26 June 2006 | Ad 20/06/06--------- £ si [email protected]=9320 £ ic 24493621/24502941 (2 pages) |
14 June 2006 | Group of companies' accounts made up to 31 December 2005 (50 pages) |
14 June 2006 | Group of companies' accounts made up to 31 December 2005 (50 pages) |
24 May 2006 | Return made up to 28/04/06; bulk list available separately (11 pages) |
24 May 2006 | Ad 03/05/06--------- £ si [email protected]=30160 £ ic 24463461/24493621 (2 pages) |
24 May 2006 | Ad 03/05/06--------- £ si [email protected]=30160 £ ic 24463461/24493621 (2 pages) |
24 May 2006 | Return made up to 28/04/06; bulk list available separately (11 pages) |
18 January 2006 | Ad 11/01/06--------- £ si [email protected]=34016 £ ic 24429445/24463461 (2 pages) |
18 January 2006 | Ad 11/01/06--------- £ si [email protected]=34016 £ ic 24429445/24463461 (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
11 August 2005 | Ad 31/07/05--------- £ si [email protected]=172628 £ ic 24256817/24429445 (3 pages) |
11 August 2005 | Particulars of contract relating to shares (4 pages) |
11 August 2005 | Particulars of contract relating to shares (4 pages) |
11 August 2005 | Ad 31/07/05--------- £ si [email protected]=172628 £ ic 24256817/24429445 (3 pages) |
25 July 2005 | Resolutions
|
25 July 2005 | Resolutions
|
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
23 June 2005 | Ad 09/06/05--------- £ si [email protected]=9006749 £ ic 15250068/24256817 (50 pages) |
23 June 2005 | Ad 09/06/05--------- £ si [email protected]=9006749 £ ic 15250068/24256817 (50 pages) |
7 June 2005 | Return made up to 07/05/05; bulk list available separately (10 pages) |
7 June 2005 | Return made up to 07/05/05; bulk list available separately (10 pages) |
26 May 2005 | Group of companies' accounts made up to 31 December 2004 (37 pages) |
26 May 2005 | Group of companies' accounts made up to 31 December 2004 (37 pages) |
19 May 2005 | £ nc 25000000/50000000 11/05/05 (1 page) |
19 May 2005 | Resolutions
|
19 May 2005 | £ nc 25000000/50000000 11/05/05 (1 page) |
19 May 2005 | Resolutions
|
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
11 May 2005 | Company name changed plantation & general investments PLC\certificate issued on 11/05/05 (2 pages) |
11 May 2005 | Company name changed plantation & general investments PLC\certificate issued on 11/05/05 (2 pages) |
10 May 2005 | Ad 18/04/05--------- £ si [email protected]=2300000 £ ic 12950068/15250068 (2 pages) |
10 May 2005 | Statement of affairs (17 pages) |
10 May 2005 | Ad 18/04/05--------- £ si [email protected]=2300000 £ ic 12950068/15250068 (2 pages) |
10 May 2005 | Statement of affairs (17 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
20 April 2005 | Listing of particulars (113 pages) |
20 April 2005 | Listing of particulars (113 pages) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
26 August 2004 | Ad 31/07/04--------- £ si [email protected]=2097 £ ic 12947971/12950068 (2 pages) |
26 August 2004 | Particulars of contract relating to shares (3 pages) |
26 August 2004 | Ad 31/07/04--------- £ si [email protected]=2097 £ ic 12947971/12950068 (2 pages) |
26 August 2004 | Particulars of contract relating to shares (3 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Resolutions
|
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Resolutions
|
7 June 2004 | Return made up to 07/05/04; bulk list available separately (10 pages) |
7 June 2004 | Return made up to 07/05/04; bulk list available separately (10 pages) |
26 May 2004 | Group of companies' accounts made up to 31 December 2003 (36 pages) |
26 May 2004 | Group of companies' accounts made up to 31 December 2003 (36 pages) |
21 August 2003 | Particulars of contract relating to shares (4 pages) |
21 August 2003 | Ad 31/07/03--------- £ si [email protected]=71 £ ic 12947900/12947971 (2 pages) |
21 August 2003 | Particulars of contract relating to shares (4 pages) |
21 August 2003 | Ad 31/07/03--------- £ si [email protected]=71 £ ic 12947900/12947971 (2 pages) |
20 June 2003 | Return made up to 20/05/03; bulk list available separately
|
20 June 2003 | Return made up to 20/05/03; bulk list available separately
|
10 June 2003 | Resolutions
|
10 June 2003 | Resolutions
|
9 June 2003 | Group of companies' accounts made up to 31 December 2002 (36 pages) |
9 June 2003 | Group of companies' accounts made up to 31 December 2002 (36 pages) |
25 March 2003 | Location of register of members (non legible) (1 page) |
25 March 2003 | Location of register of members (non legible) (1 page) |
19 August 2002 | Particulars of contract relating to shares (4 pages) |
19 August 2002 | Ad 31/07/02--------- £ si [email protected]=1971 £ ic 12945929/12947900 (4 pages) |
19 August 2002 | Ad 31/07/02--------- £ si [email protected]=1971 £ ic 12945929/12947900 (4 pages) |
19 August 2002 | Particulars of contract relating to shares (4 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Resolutions
|
29 May 2002 | Return made up to 20/05/02; bulk list available separately
|
29 May 2002 | Return made up to 20/05/02; bulk list available separately
|
14 May 2002 | Group of companies' accounts made up to 31 December 2001 (34 pages) |
14 May 2002 | Group of companies' accounts made up to 31 December 2001 (34 pages) |
2 August 2001 | Ad 13/06/01--------- £ si 8000000@1=8000000 £ ic 12945929/20945929 (26 pages) |
2 August 2001 | Ad 13/06/01--------- £ si 8000000@1=8000000 £ ic 12945929/20945929 (26 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
25 June 2001 | Reduction of iss capital and minute (oc) £ ic 14751090/ 12945929 (3 pages) |
25 June 2001 | Certificate of reduction of issued capital (1 page) |
25 June 2001 | Reduction of iss capital and minute (oc) £ ic 14751090/ 12945929 (3 pages) |
25 June 2001 | Certificate of reduction of issued capital (1 page) |
8 June 2001 | Return made up to 20/05/01; bulk list available separately
|
8 June 2001 | Return made up to 20/05/01; bulk list available separately
|
1 June 2001 | Resolutions
|
1 June 2001 | Resolutions
|
1 June 2001 | Resolutions
|
1 June 2001 | Resolutions
|
1 June 2001 | Resolutions
|
1 June 2001 | Resolutions
|
1 June 2001 | Nc inc already adjusted 22/05/01 (1 page) |
1 June 2001 | Nc inc already adjusted 22/05/01 (1 page) |
10 May 2001 | Full group accounts made up to 31 December 2000 (36 pages) |
10 May 2001 | Full group accounts made up to 31 December 2000 (36 pages) |
8 May 2001 | Listing of particulars (43 pages) |
8 May 2001 | Listing of particulars (43 pages) |
6 September 2000 | Particulars of contract relating to shares (4 pages) |
6 September 2000 | Ad 31/07/00--------- £ si [email protected]=270 £ ic 14750820/14751090 (2 pages) |
6 September 2000 | Ad 31/07/00--------- £ si [email protected]=270 £ ic 14750820/14751090 (2 pages) |
6 September 2000 | Particulars of contract relating to shares (4 pages) |
5 June 2000 | Return made up to 20/05/00; bulk list available separately (9 pages) |
5 June 2000 | Return made up to 20/05/00; bulk list available separately (9 pages) |
31 May 2000 | Resolutions
|
31 May 2000 | Resolutions
|
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
11 May 2000 | Full group accounts made up to 31 December 1999 (36 pages) |
11 May 2000 | Full group accounts made up to 31 December 1999 (36 pages) |
9 June 1999 | Return made up to 20/05/99; bulk list available separately (12 pages) |
9 June 1999 | Return made up to 20/05/99; bulk list available separately (12 pages) |
28 May 1999 | Resolutions
|
28 May 1999 | Resolutions
|
19 May 1999 | Full group accounts made up to 31 December 1998 (38 pages) |
19 May 1999 | Full group accounts made up to 31 December 1998 (38 pages) |
3 March 1999 | £ ic 14775819/14750819 24/02/99 £ sr 25000@1=25000 (1 page) |
3 March 1999 | £ ic 14775819/14750819 24/02/99 £ sr 25000@1=25000 (1 page) |
28 January 1999 | Memorandum and Articles of Association (50 pages) |
28 January 1999 | Memorandum and Articles of Association (50 pages) |
14 October 1998 | Ad 01/10/98--------- £ si [email protected]=4920340 £ ic 9855479/14775819 (3 pages) |
14 October 1998 | Ad 01/10/98--------- £ si [email protected]=4920340 £ ic 9855479/14775819 (3 pages) |
8 October 1998 | Resolutions
|
8 October 1998 | Resolutions
|
8 October 1998 | Resolutions
|
8 October 1998 | Resolutions
|
8 October 1998 | £ nc 20000000/22340000 30/09/98 (1 page) |
8 October 1998 | Resolutions
|
8 October 1998 | Resolutions
|
8 October 1998 | £ nc 20000000/22340000 30/09/98 (1 page) |
10 September 1998 | Listing of particulars (54 pages) |
10 September 1998 | Listing of particulars (54 pages) |
2 September 1998 | Director's particulars changed (1 page) |
2 September 1998 | Director's particulars changed (1 page) |
17 June 1998 | Resolutions
|
17 June 1998 | Resolutions
|
17 June 1998 | Resolutions
|
17 June 1998 | Resolutions
|
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
8 June 1998 | Return made up to 20/05/98; bulk list available separately
|
8 June 1998 | Return made up to 20/05/98; bulk list available separately
|
4 June 1998 | Full group accounts made up to 31 December 1997 (41 pages) |
4 June 1998 | Full group accounts made up to 31 December 1997 (41 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
15 September 1997 | Ad 04/09/97--------- £ si [email protected]=1250 £ ic 9854227/9855477 (2 pages) |
15 September 1997 | Ad 04/09/97--------- £ si [email protected]=1250 £ ic 9854227/9855477 (2 pages) |
12 September 1997 | Particulars of contract relating to shares (8 pages) |
12 September 1997 | Particulars of contract relating to shares (4 pages) |
12 September 1997 | Particulars of contract relating to shares (8 pages) |
12 September 1997 | Particulars of contract relating to shares (4 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
5 September 1997 | Resolutions
|
5 September 1997 | New director appointed (4 pages) |
5 September 1997 | New director appointed (4 pages) |
5 September 1997 | Resolutions
|
4 September 1997 | Ad 25/07/97--------- £ si [email protected]=7815 £ ic 9846412/9854227 (2 pages) |
4 September 1997 | Ad 25/07/97--------- £ si [email protected]=7815 £ ic 9846412/9854227 (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Ad 19/08/97--------- £ si [email protected]=2687 £ ic 9843725/9846412 (2 pages) |
29 August 1997 | Ad 19/08/97--------- £ si [email protected]=2687 £ ic 9843725/9846412 (2 pages) |
29 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
11 August 1997 | Ad 31/07/97--------- £ si [email protected]=108 £ ic 9843617/9843725 (2 pages) |
11 August 1997 | Ad 31/07/97--------- £ si [email protected]=108 £ ic 9843617/9843725 (2 pages) |
22 July 1997 | Ad 14/07/97--------- £ si [email protected]=812 £ ic 9842805/9843617 (2 pages) |
22 July 1997 | Ad 14/07/97--------- £ si [email protected]=812 £ ic 9842805/9843617 (2 pages) |
21 July 1997 | Ad 09/07/97--------- £ si [email protected]=3249 £ ic 9839556/9842805 (2 pages) |
21 July 1997 | Ad 09/07/97--------- £ si [email protected]=3249 £ ic 9839556/9842805 (2 pages) |
11 July 1997 | Ad 01/07/97--------- £ si [email protected]=812 £ ic 9838744/9839556 (2 pages) |
11 July 1997 | Ad 01/07/97--------- £ si [email protected]=812 £ ic 9838744/9839556 (2 pages) |
7 July 1997 | Full group accounts made up to 31 December 1996 (45 pages) |
7 July 1997 | Full group accounts made up to 31 December 1996 (45 pages) |
11 June 1997 | Return made up to 30/05/97; bulk list available separately
|
11 June 1997 | Return made up to 30/05/97; bulk list available separately
|
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
17 December 1996 | Ad 29/11/96--------- £ si [email protected]=812 £ ic 12247521/12248333 (2 pages) |
17 December 1996 | Ad 29/11/96--------- £ si [email protected]=812 £ ic 12247521/12248333 (2 pages) |
26 November 1996 | £ ic 12267521/12247521 18/11/96 £ sr 20000@1=20000 (1 page) |
26 November 1996 | £ ic 12267521/12247521 18/11/96 £ sr 20000@1=20000 (1 page) |
26 September 1996 | Registered office changed on 26/09/96 from: 71 carter lane, london, EC4V 5EQ (1 page) |
26 September 1996 | Registered office changed on 26/09/96 from: 71 carter lane, london, EC4V 5EQ (1 page) |
28 August 1996 | Ad 14/08/96--------- £ si [email protected]=2708 £ ic 12264813/12267521 (2 pages) |
28 August 1996 | Ad 14/08/96--------- £ si [email protected]=2708 £ ic 12264813/12267521 (2 pages) |
10 July 1996 | Return made up to 03/06/96; bulk list available separately
|
10 July 1996 | Return made up to 03/06/96; bulk list available separately
|
3 July 1996 | Resolutions
|
2 July 1996 | Ad 14/06/96--------- £ si [email protected]=6229 £ ic 12258584/12264813 (2 pages) |
2 July 1996 | £ ic 12283584/12258584 18/06/96 £ sr 25000@1=25000 (1 page) |
2 July 1996 | Ad 14/06/96--------- £ si [email protected]=6229 £ ic 12258584/12264813 (2 pages) |
2 July 1996 | £ ic 12283584/12258584 18/06/96 £ sr 25000@1=25000 (1 page) |
13 June 1996 | Full group accounts made up to 31 December 1995 (38 pages) |
13 June 1996 | Full group accounts made up to 31 December 1995 (38 pages) |
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
25 February 1996 | Director resigned (1 page) |
25 February 1996 | Director resigned (1 page) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 1996 | Ad 07/12/95--------- £ si [email protected]=1895 £ ic 12281689/12283584 (2 pages) |
10 January 1996 | Ad 07/12/95--------- £ si [email protected]=1895 £ ic 12281689/12283584 (2 pages) |
5 December 1995 | Ad 21/11/95--------- £ si [email protected]=6770 £ ic 12274919/12281689 (2 pages) |
5 December 1995 | Ad 21/11/95--------- £ si [email protected]=6770 £ ic 12274919/12281689 (2 pages) |
10 October 1995 | Ad 21/09/95--------- £ si [email protected]=812 £ ic 12274107/12274919 (2 pages) |
10 October 1995 | Ad 21/09/95--------- £ si [email protected]=812 £ ic 12274107/12274919 (2 pages) |
3 October 1995 | Ad 13/09/95--------- £ si [email protected]=1354 £ ic 12272753/12274107 (2 pages) |
3 October 1995 | Ad 13/09/95--------- £ si [email protected]=1354 £ ic 12272753/12274107 (2 pages) |
4 September 1995 | Ad 04/08/95--------- £ si [email protected]=20 £ ic 12272733/12272753 (2 pages) |
4 September 1995 | Ad 04/08/95--------- £ si [email protected]=20 £ ic 12272733/12272753 (2 pages) |
15 August 1995 | Ad 01/08/95--------- £ si [email protected]=812 £ ic 12271921/12272733 (2 pages) |
15 August 1995 | Ad 01/08/95--------- £ si [email protected]=812 £ ic 12271921/12272733 (2 pages) |
26 July 1995 | Ad 01/07/95--------- £ si [email protected]=6 £ ic 12271915/12271921 (2 pages) |
26 July 1995 | Ad 01/07/95--------- £ si [email protected]=6 £ ic 12271915/12271921 (2 pages) |
5 July 1995 | Ad 16/06/95--------- £ si [email protected]=1895 £ ic 12270020/12271915 (2 pages) |
5 July 1995 | Ad 16/06/95--------- £ si [email protected]=1895 £ ic 12270020/12271915 (2 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
12 June 1995 | Full group accounts made up to 31 December 1994 (36 pages) |
12 June 1995 | Full group accounts made up to 31 December 1994 (36 pages) |
31 May 1995 | Ad 15/05/95--------- £ si [email protected]=4604 £ ic 12265416/12270020 (2 pages) |
31 May 1995 | Ad 15/05/95--------- £ si [email protected]=4604 £ ic 12265416/12270020 (2 pages) |
5 April 1995 | Ad 17/03/95--------- £ si 5416@325=1760200 £ ic 10505216/12265416 (2 pages) |
5 April 1995 | Ad 17/03/95--------- £ si 5416@325=1760200 £ ic 10505216/12265416 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (553 pages) |
28 June 1994 | Company name changed chillington corporation PLC(the)\certificate issued on 29/06/94 (2 pages) |
28 June 1994 | Company name changed chillington corporation PLC(the)\certificate issued on 29/06/94 (2 pages) |
14 June 1994 | Full group accounts made up to 31 December 1993 (36 pages) |
14 June 1994 | Full group accounts made up to 31 December 1993 (36 pages) |
24 November 1993 | Statement of rights variation attached to shares (1 page) |
24 November 1993 | Statement of rights variation attached to shares (1 page) |
24 November 1993 | Resolutions
|
24 November 1993 | Resolutions
|
23 July 1993 | Resolutions
|
23 July 1993 | Resolutions
|
24 June 1993 | Full group accounts made up to 31 December 1992 (37 pages) |
24 June 1993 | Full group accounts made up to 31 December 1992 (37 pages) |
19 July 1991 | Resolutions
|
19 July 1991 | Resolutions
|
19 July 1991 | Memorandum and Articles of Association (55 pages) |
19 July 1991 | Memorandum and Articles of Association (55 pages) |
27 November 1990 | Memorandum and Articles of Association (59 pages) |
27 November 1990 | Memorandum and Articles of Association (59 pages) |
11 August 1989 | Memorandum and Articles of Association (43 pages) |
11 August 1989 | Memorandum and Articles of Association (43 pages) |
20 July 1989 | Resolutions
|
20 July 1989 | Resolutions
|
19 April 1989 | Memorandum and Articles of Association (44 pages) |
19 April 1989 | Memorandum and Articles of Association (44 pages) |
30 January 1989 | Resolutions
|
30 January 1989 | Resolutions
|
20 August 1987 | Return made up to 10/07/87; full list of members (23 pages) |
20 August 1987 | Memorandum and Articles of Association (39 pages) |
20 August 1987 | Return made up to 10/07/87; full list of members (23 pages) |
20 August 1987 | Memorandum and Articles of Association (39 pages) |
3 August 1987 | Resolutions
|
3 August 1987 | Resolutions
|
10 September 1986 | Return made up to 05/08/86; full list of members (16 pages) |
10 September 1986 | Return made up to 05/08/86; full list of members (16 pages) |
11 March 1986 | Company name changed\certificate issued on 11/03/86 (2 pages) |
11 March 1986 | Company name changed\certificate issued on 11/03/86 (2 pages) |
7 April 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 April 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 March 1982 | Resolutions
|
9 March 1982 | Resolutions
|
22 May 1980 | Company name changed\certificate issued on 22/05/80 (2 pages) |
22 May 1980 | Company name changed\certificate issued on 22/05/80 (2 pages) |
9 November 1977 | Incorporation (47 pages) |
9 November 1977 | Incorporation (47 pages) |