Paris 75005
75005
Director Name | Mr Patrick Ian Roberts |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2004(25 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 07 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Clarence Drive Englefield Green Surrey TW20 0NL |
Secretary Name | Steven Greenhalgh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2006(28 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (closed 07 June 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Cheylesmore House Bagshot Road Knaphill Woking Surrey GU21 2SF |
Director Name | Mr David Alexander Vine |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(13 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 08 March 1994) |
Role | Company Director |
Correspondence Address | 7 Drayton Road West Ealing London W13 0LD |
Director Name | David Charles Fisher |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 11 June 2002) |
Role | Transport Contractor |
Correspondence Address | Penlee Farm Postbridge Yelverton Devon PL20 6TJ |
Secretary Name | David Charles Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(13 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 08 March 1994) |
Role | Company Director |
Correspondence Address | Lakehead Cottage Postbridge Yelverton Devon PL20 6TH |
Secretary Name | Theresa May Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 February 1998) |
Role | Company Director |
Correspondence Address | Lakehead Cottage Postbridge Dartmoor Devon PL20 6TH |
Director Name | Mr Derek Christopher Allen |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 June 2002) |
Role | Company Director |
Correspondence Address | 3 Avondale Close Hersham Walton-On-Thames Surrey KT12 4HS |
Director Name | Anthony David Dowley |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 June 2002) |
Role | Company Director |
Correspondence Address | Westmead Westwood Lane Normandy Guildford Surrey GU3 2JE |
Director Name | Mr Peter Norman Ridgers |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 June 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Silwood Close Ascot Berkshire SL5 7DX |
Secretary Name | Mr Peter Norman Ridgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 June 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Silwood Close Ascot Berkshire SL5 7DX |
Secretary Name | Anthony David Dowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(22 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 2002) |
Role | Company Director |
Correspondence Address | Westmead Westwood Lane Normandy Guildford Surrey GU3 2JE |
Director Name | Jean Francois Gouedard |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 June 2002(23 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 December 2004) |
Role | Company Director |
Correspondence Address | 25 Avenue Bosquet Paris 75007 Foreign |
Director Name | Jean Pierre Marchand Arpoume |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 June 2002(23 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 1 Bis Avenue De Lowendal 75007 Paris Foreign |
Director Name | Stewart James Sinclair |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(23 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 January 2004) |
Role | Company Director |
Correspondence Address | 1b Purley Oaks Road South Croydon Surrey CR2 0NU |
Secretary Name | Stewart James Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(23 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 January 2004) |
Role | Company Director |
Correspondence Address | 1b Purley Oaks Road South Croydon Surrey CR2 0NU |
Secretary Name | Mr Patrick Ian Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 July 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Clarence Drive Englefield Green Surrey TW20 0NL |
Telephone | 020 85645550 |
---|---|
Telephone region | London |
Registered Address | Building 552 Shoreham Road East London Heathrow Airport Hounslow Middlesex TW6 3UA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,122,147 |
Cash | £783,528 |
Current Liabilities | £645,592 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 January 1999 | Delivered on: 26 January 1999 Satisfied on: 11 September 2008 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 |
---|---|
1 August 1997 | Delivered on: 6 August 1997 Satisfied on: 11 September 2008 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. See the mortgage charge document for full details. Fully Satisfied |
25 July 1997 | Delivered on: 30 July 1997 Satisfied on: 11 September 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account number 24645252. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
25 April 1996 | Delivered on: 10 May 1996 Satisfied on: 2 January 1998 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
4 December 1990 | Delivered on: 7 December 1990 Satisfied on: 28 October 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings comprising of unit 6A ascot rd., Bedfont industrial estate bedfont, hounslow. Fully Satisfied |
19 July 1988 | Delivered on: 26 July 1988 Satisfied on: 2 January 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
11 March 2016 | Application to strike the company off the register (3 pages) |
11 March 2016 | Application to strike the company off the register (3 pages) |
10 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
30 January 2015 | Auditor's resignation (1 page) |
30 January 2015 | Auditor's resignation (1 page) |
5 January 2015 | Solvency Statement dated 19/12/14 (1 page) |
5 January 2015 | Resolutions
|
5 January 2015 | Statement of capital on 5 January 2015
|
5 January 2015 | Statement by Directors (1 page) |
5 January 2015 | Statement of capital on 5 January 2015
|
5 January 2015 | Resolutions
|
5 January 2015 | Statement of capital on 5 January 2015
|
5 January 2015 | Statement by Directors (1 page) |
5 January 2015 | Solvency Statement dated 19/12/14 (1 page) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
19 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
31 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
31 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
22 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
18 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Secretary's details changed for Steven Greenhalgh on 20 February 2011 (2 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Secretary's details changed for Steven Greenhalgh on 20 February 2011 (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
18 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from building 552 shoreham road east london heathrow airport hounslow middlesex TW6 3UA (1 page) |
18 March 2009 | Location of debenture register (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from building 552 shoreham road east london heathrow airport hounslow middlesex TW6 3UA (1 page) |
18 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
18 March 2009 | Location of debenture register (1 page) |
18 March 2009 | Location of register of members (1 page) |
18 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
18 March 2009 | Location of register of members (1 page) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page) |
9 May 2008 | Return made up to 08/03/08; full list of members (3 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from inghams accountants roberts house 2 manor road ruislip middlesex HA4 7LA (1 page) |
9 May 2008 | Return made up to 08/03/08; full list of members (3 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from inghams accountants roberts house 2 manor road ruislip middlesex HA4 7LA (1 page) |
29 March 2008 | Full accounts made up to 31 December 2007 (20 pages) |
29 March 2008 | Full accounts made up to 31 December 2007 (20 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
7 June 2007 | Return made up to 08/03/07; full list of members (2 pages) |
7 June 2007 | Return made up to 08/03/07; full list of members (2 pages) |
16 April 2007 | Resolutions
|
16 April 2007 | Resolutions
|
30 March 2007 | Resolutions
|
30 March 2007 | Resolutions
|
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | New secretary appointed (2 pages) |
25 July 2006 | Full accounts made up to 31 December 2004 (19 pages) |
25 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
25 July 2006 | Full accounts made up to 31 December 2004 (19 pages) |
25 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Return made up to 08/03/06; full list of members (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Return made up to 08/03/06; full list of members (2 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 October 2005 | Company name changed S.P.A.-trans LIMITED\certificate issued on 05/10/05 (2 pages) |
5 October 2005 | Company name changed S.P.A.-trans LIMITED\certificate issued on 05/10/05 (2 pages) |
30 July 2005 | Director's particulars changed (1 page) |
30 July 2005 | Director's particulars changed (1 page) |
12 April 2005 | Return made up to 08/03/05; full list of members (3 pages) |
12 April 2005 | Return made up to 08/03/05; full list of members (3 pages) |
6 April 2005 | Auditor's resignation (1 page) |
6 April 2005 | Auditor's resignation (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director's particulars changed (1 page) |
11 February 2005 | Director's particulars changed (1 page) |
11 February 2005 | Director resigned (1 page) |
19 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
19 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
4 May 2004 | Return made up to 08/03/04; full list of members (8 pages) |
4 May 2004 | Return made up to 08/03/04; full list of members (8 pages) |
15 April 2004 | Secretary resigned;director resigned (1 page) |
15 April 2004 | Secretary resigned;director resigned (1 page) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
23 March 2003 | Return made up to 08/03/03; full list of members
|
23 March 2003 | Return made up to 08/03/03; full list of members
|
10 October 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
10 October 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New secretary appointed;new director appointed (3 pages) |
27 August 2002 | New secretary appointed;new director appointed (3 pages) |
27 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: 126 fairlie road slough berkshire SL1 4PY (1 page) |
7 August 2002 | Secretary resigned;director resigned (1 page) |
7 August 2002 | Secretary resigned;director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: 126 fairlie road slough berkshire SL1 4PY (1 page) |
3 April 2002 | Return made up to 08/03/02; full list of members (8 pages) |
3 April 2002 | Return made up to 08/03/02; full list of members (8 pages) |
25 October 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
25 October 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
22 March 2001 | Return made up to 08/03/01; full list of members
|
22 March 2001 | Return made up to 08/03/01; full list of members
|
23 October 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
23 October 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
5 July 2000 | Secretary resigned;director resigned (1 page) |
5 July 2000 | Secretary resigned;director resigned (1 page) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | New secretary appointed (2 pages) |
17 March 2000 | Return made up to 08/03/00; full list of members
|
17 March 2000 | Return made up to 08/03/00; full list of members
|
24 December 1999 | Registered office changed on 24/12/99 from: 724 dundee road slough berkshire SL1 4JQ (1 page) |
24 December 1999 | Registered office changed on 24/12/99 from: 724 dundee road slough berkshire SL1 4JQ (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
17 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
26 January 1999 | Particulars of mortgage/charge (4 pages) |
26 January 1999 | Particulars of mortgage/charge (4 pages) |
30 July 1998 | Accounting reference date shortened from 02/02/99 to 31/12/98 (1 page) |
30 July 1998 | Accounting reference date shortened from 02/02/99 to 31/12/98 (1 page) |
16 July 1998 | Full accounts made up to 2 February 1998 (15 pages) |
16 July 1998 | Full accounts made up to 2 February 1998 (15 pages) |
16 July 1998 | Full accounts made up to 2 February 1998 (15 pages) |
13 July 1998 | Accounting reference date extended from 31/12/97 to 02/02/98 (1 page) |
13 July 1998 | Accounting reference date extended from 31/12/97 to 02/02/98 (1 page) |
8 April 1998 | Return made up to 08/03/98; full list of members
|
8 April 1998 | Return made up to 08/03/98; full list of members
|
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: lakehead cottage postbridge yelverton devon PL20 6TH (1 page) |
6 February 1998 | New secretary appointed;new director appointed (2 pages) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | New secretary appointed;new director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: lakehead cottage postbridge yelverton devon PL20 6TH (1 page) |
2 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Particulars of mortgage/charge (4 pages) |
30 July 1997 | Particulars of mortgage/charge (4 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: lakehead cottage postbridge yelverton devon PL20 6TH (1 page) |
3 March 1997 | Return made up to 08/03/97; full list of members (6 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: lakehead cottage postbridge yelverton devon PL20 6TH (1 page) |
3 March 1997 | Return made up to 08/03/97; full list of members (6 pages) |
26 February 1997 | Location of register of members (1 page) |
26 February 1997 | Location of register of members (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: elvaco house 180 high street egham surrey TW20 9DY (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: elvaco house 180 high street egham surrey TW20 9DY (1 page) |
1 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
1 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Return made up to 08/03/96; full list of members (6 pages) |
4 March 1996 | Return made up to 08/03/96; full list of members (6 pages) |
10 October 1995 | Return made up to 08/03/95; full list of members (12 pages) |
10 October 1995 | Return made up to 08/03/95; full list of members (12 pages) |
21 March 1995 | Full accounts made up to 31 December 1994 (14 pages) |
21 March 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
12 December 1990 | Resolutions
|
12 December 1990 | £ nc 25000/75000 31/12/89 (1 page) |
12 December 1990 | Resolutions
|
12 December 1990 | £ nc 25000/75000 31/12/89 (1 page) |
7 December 1990 | Particulars of mortgage/charge (3 pages) |
7 December 1990 | Particulars of mortgage/charge (3 pages) |
26 July 1988 | Particulars of mortgage/charge (3 pages) |
26 July 1988 | Particulars of mortgage/charge (3 pages) |
20 June 1978 | Incorporation (17 pages) |
20 June 1978 | Incorporation (17 pages) |
20 June 1978 | Certificate of incorporation (1 page) |
20 June 1978 | Incorporation (17 pages) |
20 June 1978 | Incorporation (17 pages) |
20 June 1978 | Certificate of incorporation (1 page) |