Epsom
Surrey
KT17 1HQ
Director Name | Mr Mark Lewis Page |
---|---|
Date of Birth | March 1968 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2000(21 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Secretary Name | Mark Lewis Page |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2000(21 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Robert Macgillivray Clark |
---|---|
Date of Birth | March 1937 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Tansleys Welcomes Road Kenley Surrey CR8 5HB |
Director Name | Mr Douglas Robert John Page |
---|---|
Date of Birth | October 1945 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 16 Friary Road London W3 6AF |
Director Name | Richard Lewis Page |
---|---|
Date of Birth | February 1941 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 February 1995) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage Gomshall Surrey GU5 9NZ |
Director Name | Stephen John Douglas Taylor |
---|---|
Date of Birth | July 1952 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | 29 Sutherland Avenue Jacobs Well Guildford Surrey GU4 7QX |
Secretary Name | Stephen John Douglas Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | 29 Sutherland Avenue Jacobs Well Guildford Surrey GU4 7QX |
Director Name | Mr Richard Lewis Page |
---|---|
Date of Birth | February 1941 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(18 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 25 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Lyn Antoinette Hopkins |
---|---|
Date of Birth | December 1959 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 May 2006) |
Role | Company Director |
Correspondence Address | 3 Cedar Avenue Northbourne Bournemouth Dorset BH10 7EF |
Website | www.pageholdings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01202 710004 |
Telephone region | Bournemouth |
Registered Address | Tudor John Nightingale House Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,029,218 |
Cash | £172,085 |
Current Liabilities | £2,296,618 |
Latest Accounts | 31 December 2017 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2019 (7 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 July 2018 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2019 (5 months from now) |
30 November 1990 | Delivered on: 8 December 1990 Satisfied on: 21 November 1997 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: Freehold property k/a toyata house 296 ringwood road ferndown dorset. Fully Satisfied |
---|---|
30 November 1990 | Delivered on: 5 December 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property situate and k/as 63 haviland road hampreston ferndown industrial estate ferndown dorset title no. Dt 161444. Fully Satisfied |
30 November 1990 | Delivered on: 5 December 1990 Satisfied on: 28 October 1994 Persons entitled: Anthony Heynes Keith Reginald Heynes Reginald Heynes Classification: Legal charge Secured details: £500,000 due or to become due from the company to the chargees. Particulars: 63 haviland road, hampreston, east dorset title no. Dt 161444. Fully Satisfied |
11 January 1988 | Delivered on: 16 January 1988 Satisfied on: 30 October 2001 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: Land fronting ringwood road, poole dorset being first land comprising title dt 66729 and secondly part of the land comprised in title no. Dt 5023. Fully Satisfied |
22 October 1987 | Delivered on: 27 October 1987 Satisfied on: 22 November 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit c wellington crescent new malden surrey. Fully Satisfied |
8 January 1987 | Delivered on: 10 January 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 248 kingston road, new malden, surrey. Fully Satisfied |
14 March 1985 | Delivered on: 15 March 1985 Satisfied on: 10 October 2000 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 5 barnet wood lane leatherhead surrey. Fully Satisfied |
28 July 1981 | Delivered on: 18 August 1981 Satisfied on: 22 November 2000 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 undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
12 September 1996 | Delivered on: 18 September 1996 Satisfied on: 10 October 2000 Persons entitled: Ford Credit Europe PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
12 September 1996 | Delivered on: 14 September 1996 Satisfied on: 10 October 2000 Persons entitled: Ford Credit Europe 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 property at 5 barnett wood lane, leatherhead, surrey t/no. SY542089.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 September 1996 | Delivered on: 14 September 1996 Satisfied on: 10 October 2000 Persons entitled: Ford Credit Europe PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 582-600 ringwood road, poole, dorset t/no. DT66729.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 September 1996 | Delivered on: 14 September 1996 Satisfied on: 10 October 2000 Persons entitled: Ford Credit Europe PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at unit c, st john's industrial estate, wellington crescent, new malden, kingston-upon-thames t/no. SGL499463.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 September 1996 | Delivered on: 14 September 1996 Satisfied on: 10 October 2000 Persons entitled: Ford Credit Europe PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 296 ringwood road, ferndown, dorset t/no. DT182381.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 September 1994 | Delivered on: 29 September 1994 Satisfied on: 22 November 2000 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 |
19 April 1991 | Delivered on: 24 April 1991 Satisfied on: 21 November 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 63 haviland road hampreston dorset t/no. Dt 161444. Fully Satisfied |
30 November 1990 | Delivered on: 14 December 1990 Satisfied on: 21 November 1997 Persons entitled: Texaco Limited Classification: Mortgage & general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a no. 296 ringwood road ferndown dorset. Fully Satisfied |
30 November 1990 | Delivered on: 14 December 1990 Satisfied on: 10 October 2000 Persons entitled: Texaco Limited Classification: Legal charge Secured details: £180,000 and all other monies due or to become due from the company to texaco limited including sums due for goods received and services rendered under the terms of the charge. Particulars: F/H property k/a number 296 ringwood road ferndown dorset. Fully Satisfied |
4 March 1981 | Delivered on: 12 March 1981 Satisfied on: 21 November 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H woodbridge garage, kingston road, leatherhead surrey T.no. Sy 299588. Fully Satisfied |
22 January 2018 | Delivered on: 22 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Non. Outstanding |
30 November 2004 | Delivered on: 2 December 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a delta commerce centre, 59 old wareham road, poole, dorset t/no. DT153549. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 November 2004 | Delivered on: 2 December 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 296 ringwood road, ferndown, dorset, hampshire t/no. DT182381. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
8 November 2004 | Delivered on: 19 November 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company or any one or more of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
20 December 2002 | Delivered on: 24 December 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as unit 3 wellington crescent new malden surrey KT3 3NE t/n SGL499463. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
1 November 2001 | Delivered on: 3 November 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or being 537-539 ringwood road ferndown dorset. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
31 October 2000 | Delivered on: 3 November 2000 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company and page motors (epsom) limited to the chargee on account whatsoever. Particulars: By way of assignment all right title benefit and interest in and to all rent licence fees or other sums of money. See the mortgage charge document for full details. Outstanding |
31 October 2000 | Delivered on: 3 November 2000 Persons entitled: Bristol & West PLC Classification: Mortgage Secured details: All monies due or to become due from the company and page motors (epsom) limited to the chargee on any account whatsoever. Particulars: The property k/a runmore garage on the south side of the road leading from guildford to leatherhead little bookham surrey t/n SY121441; land and buildings at nonsuch industrial estate, epsom surrey t/n SY435242; land on the nonsuch industrial estate epsom surrey t/n SY459770 for further details of the property charged please refer to the form 395. and all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. See the mortgage charge document for full details. Outstanding |
20 September 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
---|---|
3 August 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
5 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
13 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
14 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (19 pages) |
8 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Secretary's details changed for Mark Lewis Page on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Richard Lewis Page on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Mark Lewis Page on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Richard Lewis Page on 1 July 2013 (2 pages) |
8 August 2013 | Secretary's details changed for Mark Lewis Page on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Mark Lewis Page on 1 July 2013 (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
13 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for Richard Lewis Page on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mark Lewis Page on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mark Lewis Page on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Richard Lewis Page on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mark Lewis Page on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mark Lewis Page on 6 April 2010 (1 page) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
17 August 2009 | Director and secretary's change of particulars / mark page / 12/08/2009 (1 page) |
6 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from c/o brebners 6TH floor tubs hill house north london road sevenoaks kent TN13 1BL (1 page) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
26 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from finley & partners third floor tubs hill house london road sevenoaks kent TN13 1BL (1 page) |
10 August 2007 | Return made up to 13/07/07; no change of members (7 pages) |
6 August 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
22 August 2006 | Return made up to 13/07/06; full list of members (8 pages) |
27 June 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
23 May 2006 | Director resigned (1 page) |
27 July 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
26 July 2005 | Return made up to 13/07/05; full list of members
|
2 December 2004 | Particulars of mortgage/charge (5 pages) |
2 December 2004 | Particulars of mortgage/charge (5 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Return made up to 13/07/04; full list of members (8 pages) |
21 June 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
6 August 2003 | Return made up to 13/07/03; full list of members (8 pages) |
21 June 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
10 January 2003 | New director appointed (1 page) |
7 January 2003 | New director appointed (2 pages) |
24 December 2002 | Particulars of mortgage/charge (5 pages) |
21 July 2002 | Return made up to 13/07/02; full list of members (8 pages) |
17 June 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
3 November 2001 | Particulars of mortgage/charge (5 pages) |
30 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2001 | Return made up to 13/07/01; full list of members (7 pages) |
16 August 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
15 December 2000 | Resolutions
|
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2000 | Particulars of mortgage/charge (3 pages) |
3 November 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: finley & partners third floor, tubs hill house nort, sevenoaks kent TN13 1BL (1 page) |
1 September 2000 | Return made up to 13/07/00; full list of members (16 pages) |
25 August 2000 | Location of register of members (1 page) |
4 August 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
21 June 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 20-40 east st epsom surrey KT17 1HQ (1 page) |
26 May 2000 | Secretary resigned;director resigned (1 page) |
28 July 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
28 July 1999 | Return made up to 13/07/99; full list of members (9 pages) |
26 July 1999 | Ad 25/06/99--------- £ si [email protected]=52 £ ic 874400/874452 (2 pages) |
26 July 1999 | Ad 25/06/99--------- £ si [email protected]=2701 £ ic 871699/874400 (3 pages) |
2 March 1999 | Ad 18/12/98--------- £ si [email protected]=1288 £ ic 870411/871699 (3 pages) |
2 March 1999 | Ad 18/12/98--------- £ si [email protected]=293 £ ic 870118/870411 (2 pages) |
10 August 1998 | Return made up to 13/07/98; full list of members (9 pages) |
10 August 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
13 July 1998 | Ad 02/07/98--------- £ si [email protected]=3439 £ ic 866679/870118 (3 pages) |
29 December 1997 | Ad 19/12/97--------- £ si [email protected]=3852 £ ic 862827/866679 (6 pages) |
21 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
8 August 1997 | Return made up to 13/07/97; full list of members (9 pages) |
3 July 1997 | Ad 27/06/97--------- £ si [email protected]=3993 £ ic 858834/862827 (4 pages) |
22 May 1997 | New director appointed (3 pages) |
3 January 1997 | Ad 16/12/96--------- £ si [email protected]=3856 £ ic 854978/858834 (3 pages) |
23 September 1996 | Ad 18/09/96--------- £ si [email protected]=3730 £ ic 851248/854978 (3 pages) |
18 September 1996 | Particulars of mortgage/charge (4 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
14 August 1996 | Return made up to 13/07/96; full list of members (9 pages) |
28 December 1995 | Ad 15/12/95--------- £ si [email protected]=2790 £ ic 848458/851248 (6 pages) |
25 July 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
25 July 1995 | Return made up to 13/07/95; full list of members
|
19 July 1995 | Ad 23/06/95--------- £ si [email protected]=5 £ ic 848453/848458 (4 pages) |
19 July 1995 | Ad 23/06/95--------- £ si [email protected]=385 £ ic 848068/848453 (4 pages) |
19 July 1995 | Ad 23/06/95--------- £ si [email protected]=30 £ ic 848038/848068 (4 pages) |
19 July 1995 | Ad 23/06/95--------- £ si [email protected]=235 £ ic 847803/848038 (4 pages) |
19 July 1995 | Ad 23/06/95--------- £ si [email protected]=10 £ ic 847793/847803 (4 pages) |
19 July 1995 | Ad 23/06/95--------- £ si [email protected]=45 £ ic 847748/847793 (4 pages) |
19 July 1995 | Ad 23/06/95--------- £ si [email protected]=10 £ ic 847738/847748 (4 pages) |
19 July 1995 | Ad 23/06/95--------- £ si [email protected]=240 £ ic 847498/847738 (4 pages) |
19 July 1995 | Ad 23/06/95--------- £ si [email protected]=10 £ ic 847488/847498 (4 pages) |
19 July 1995 | Ad 23/06/95--------- £ si [email protected]=20 £ ic 847468/847488 (4 pages) |
19 July 1995 | Ad 23/06/95--------- £ si [email protected]=385 £ ic 847083/847468 (4 pages) |
19 July 1995 | Ad 23/06/95--------- £ si [email protected]=50 £ ic 847033/847083 (4 pages) |
19 July 1995 | Ad 23/06/95--------- £ si [email protected]=600 £ ic 846433/847033 (4 pages) |
19 July 1995 | Ad 23/06/95--------- £ si [email protected]=145 £ ic 846288/846433 (4 pages) |
19 July 1995 | Ad 23/06/95--------- £ si [email protected]=105 £ ic 846183/846288 (4 pages) |
19 July 1995 | Ad 23/06/95--------- £ si [email protected]=75 £ ic 846108/846183 (4 pages) |
19 July 1995 | Ad 23/06/95--------- £ si [email protected]=5 £ ic 846103/846108 (4 pages) |
19 April 1989 | Company name changed\certificate issued on 19/04/89 (2 pages) |
20 November 1978 | Incorporation (14 pages) |